β¨ Company Liquidations and Notices
11 MAY
THE NEW ZEALAND GAZETTE
1393
Any person, firm or company having any claim against the company is required to furnish full particulars of such claim to the liquidator on or before the 6th day of June 1978.
Dated this 3rd day of May 1978.
J. T. P. TAAFFEE, Liquidator.
P.O. Box 1040, Hastings.
1577
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of Riversdale Engineering Co. Limited (in liquidation), a duly incorporated company, having its registered office at Invercargill:
NOTICE is hereby given that Michael Patrick Fenton of Invercargill, chartered accountant, has been appointed liquidator of the above-named company. The liquidator of Riversdale Engineering Co. Limited (in liquidation), which is being wound up voluntarily, doth hereby fix the 16th day of June 1978, as the day on or before which creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated at Invercargill this 2nd day of May 1978.
M. P. FENTON, Liquidator.
The address of the liquidator is at the office of Messrs. Gilfillan Morris & Co., Chartered Accountants, Cambridge Place, P.O. Box 86, Invercargill.
1568
MUNICH REINSURANCE COMPANY OF AUSTRALIA LIMITED
HEREBY gives notice pursuant to section 405 (2) of the Companies Act 1955, that it will cease to have a place of business in New Zealand from and after the expiration of 3 months from the date of the first publication of this notice.
This is the third publication of this notice. The first publication of this notice was on the 27th day of April 1978.
For Munich Reinsurance Company of Australia Limited, by its solicitors and authorised agents Wallace, McLean, Bawden & Partners, P.O. Box 2022, Auckland.
1406
AMERICAN EXPRESS CORPORATION
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
PURSUANT to section 405 of the Companies Act 1955, the above-named company hereby gives you notice that after the expiration of 3 months from the 27th day of April 1978 the company will cease to have a place of business in New Zealand. This step is being taken for reasons of administrative convenience. Neither the business and operations of American Express International Inc., nor the American Express card service and traveller cheque operations will be affected in any way.
RUSSELL MCVEAGH MCKENZIE BARTLEET & CO.,
Solicitors for the Company.
1377
ATLANTIS BUILDERS LTD.
IN LIQUIDATION
Notice of Application for Appointment of Committee of Inspection
NOTICE is hereby given that at the sitting of the Supreme Court to be held at New Plymouth on Friday, 16 June 1978, at 9.30 a.m., I intend to apply for the appointment of Messrs R. C. Laurensen of New Plymouth, solicitor, L. J. Telfer of New Plymouth, joiner, N. M. Hayton of New Plymouth, company director, and M. Wilson of New Plymouth, secretary, as a committee of inspection to act with the liquidator.
E. B. FRANKLYN,
Official Assignee, Official Liquidator,
Supreme Court, New Plymouth.
1564
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of JAMIESON CONSTRUCTION LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of May 1978, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 3rd day of May 1978.
B. G. JAMIESON, Secretary.
1578
In the matter of the Companies Act 1955, and in the matter of WILLIAM DICK LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 18th day of April 1978, the following extraordinary resolution was passed by the company, namely:
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
Dated this 28th day of April 1978.
P.O. Box 9444, Hamilton.
G. J. WOODD, Liquidator.
1579
In the matter of the Companies Act 1955, and in the matter of L. G. AND P. A. SANDERS LTD.:
NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding-up, and that a meeting of the creditors of the above-named company will be held pursuant to section 284 of the Companies Act 1955, on the 12th day of May 1978, at 2 p.m. in the forenoon, at 80A, Queens Drive, Lower Hutt.
Business:
- Consideration of a statement of the position of the companyβs affairs, and list of creditors, etc.
- Nomination of liquidator and fixing his remuneration.
- Appointment of committee of inspection, if thought fit.
Proxies to be used at the meeting must be lodged at the registered office of the company not later than 10.30 oβclock in the forenoon of the 5th day of May 1978.
Dated this 21st day of April 1978.
P. A. SANDERS, Secretary.
1580
NOTICE OF WINDING UP ORDER
Name of Company: Wellington Savings and Loans Ltd.
Address of Registered Office: Now care of Official Assignee, Databank House, 175 The Terrace, Wellington.
Date of Order: 3 May 1978.
Time, and Place of Meetings: to be advertised at a later date.
A. B. BERRETT, Official Assignee.
1581
NOTICE OF DIVIDEND
Name of Company: N.Z. Glory Shield Coatings Limited (in liquidation).
Address of Registered Office: care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 380/75.
Amount per Dollar: 2.08 cents in the dollar.
Second and Final Dividend:
When Payable: 25 May 1978.
Where Payable: My Office.
A. B. BERRETT, Official Assignee.
1646
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 39
NZLII —
NZ Gazette 1978, No 39
β¨ LLM interpretation of page content
π
Notice of Voluntary Liquidation
(continued from previous page)
π Trade, Customs & Industry3 May 1978
Company Liquidation, Nelson Court Flats Limited, Hastings
- J. T. P. Taaffee, Liquidator
π Notice to Creditors to Prove Debts or Claims
π Trade, Customs & Industry2 May 1978
Creditors, Liquidation, Riversdale Engineering Co. Limited, Invercargill
- Michael Patrick Fenton, Liquidator
π Notice of Ceasing Business in New Zealand
π Trade, Customs & IndustryMunich Reinsurance Company of Australia Limited, Ceasing Business
- Wallace, McLean, Bawden & Partners, Solicitors
π Notice of Ceasing to Carry on Business in New Zealand
π Trade, Customs & IndustryAmerican Express Corporation, Ceasing Business
- Russell McVeagh McKenzie Bartleet & Co., Solicitors
π Notice of Application for Appointment of Committee of Inspection
π Trade, Customs & IndustryAtlantis Builders Ltd, Liquidation, Committee of Inspection, New Plymouth
- R. C. Laurensen, Proposed member of committee of inspection
- L. J. Telfer, Proposed member of committee of inspection
- N. M. Hayton, Proposed member of committee of inspection
- M. Wilson, Proposed member of committee of inspection
- E. B. Franklyn, Official Assignee, Official Liquidator
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & Industry3 May 1978
Jamieson Construction Ltd, Voluntary Winding Up
- B. G. Jamieson, Secretary
π Notice of Voluntary Winding Up
π Trade, Customs & Industry28 April 1978
William Dick Ltd, Voluntary Winding Up
- G. J. Woodd, Liquidator
π Notice of Meeting for Voluntary Winding Up
π Trade, Customs & Industry21 April 1978
L. G. and P. A. Sanders Ltd, Voluntary Winding Up, Lower Hutt
- P. A. Sanders, Secretary
π Notice of Winding Up Order
π Trade, Customs & IndustryWellington Savings and Loans Ltd, Winding Up Order
- A. B. Berrett, Official Assignee
π Notice of Dividend
π Trade, Customs & IndustryN.Z. Glory Shield Coatings Limited, Dividend, Liquidation
- A. B. Berrett, Official Assignee