✨ Company Notices
18 MAY
THE NEW ZEALAND GAZETTE
1487
OHINEMURI HOTELS LIMITED
IN VOLUNTARY LIQUIDATION
RAYMOND RITCHIE HUGHES, of 32 MacPherson Street,
Remuera, chartered accountant, released as liquidator on 23
March 1978.
RAYMOND RITCHIE HUGHES.
1660
GOLDRING ENGINEERING (A'SIA) PTY. LIMITED
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF
BUSINESS IN NEW ZEALAND
PURSUANT to section 405 of the Companies Act 1955, the
above-named company hereby gives notice that it intends, on
the expiration of 3 months from the 1st day of June 1978, to
cease to have a place of business in New Zealand.
Dated this 4th day of May 1978.
Goldring Engineering (A’sia) Pty. Limited.
By its solicitors and duly authorised agents:
Messrs Izard Weston & Co.
This is the second publication of this notice.
In the matter of the Companies Act 1955, and in the matter
of MUIR AND ASSOCIATES LIMITED:
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company, on the 9th day of May
1978 passed a resolution for voluntary winding up, and that
a meeting of the creditors of the above-named company will
accordingly be held at the offices of Tracy, Bowden, Impey
& Sage, Parnell House, 470 Parnell Road, Auckland, on the
19th day of May 1978, at 11 o’clock in the morning.
Business:
Consideration of a statement of the position of the com-
pany’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 9th day of May 1978.
By order of the directors:
R. W. MUIR, Director.
1672
TITIRANGI PARK ESTATE LIMITED
Notice to Creditors of Meeting to be Held Pursuant to Section
322 of the Companies Act 1955
NOTICE is hereby given that a meeting of creditors in the
above company will be held at the Council Chambers of the
Auckland Chamber of Commerce, 2 Courthouse Lane, Auck-
land, on the 22nd day of May 1978, at 11 o’clock in the
forenoon.
This meeting is being held pursuant to an order of the
Supreme Court in order to determine the wishes of creditors
of the above company with respect to a petition that the
company be wound up.
P. D. LANE,
Court appointed Chairman of the Meeting.
1719
In the matter of the Companies Act 1955, and in the matter
of NORTHERN HOLDINGS LIMITED:
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 9th day of May
1978, passed a resolution for voluntary winding up, and that
a meeting of the creditors of the above-named company will
accordingly be held at the downstairs Common Room, the
Arts Centre, corner of Montreal and Hereford Streets, Christ-
church, on Friday, the 19th day of May 1978, at 2.30 o’clock
in the afternoon.
Business:
Consideration of a statement of the position of the com-
pany’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 11th day of May 1978.
B. B. HUGHES and D. J. SINCLAIR, Directors.
1684
E
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
In the matter of the Companies Act 1955, and in the matter
of TONY MURPHY LIMITED:
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 11th day of May
1978, passed an extraordinary resolution for voluntary winding
up, 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.
A meeting of the creditors of the above-named company
will accordingly be held at the Chamber of Commerce Hall,
Corner Oxford Terrace and Worcester Street, Christchurch,
on Friday, 19 May 1978, at 12 noon.
Dated this 11th day of May 1978.
A. T. MURPHY, Director.
1680
NOTICE OF FIRST MEETINGS
Name of Company: Wellington Savings and Loans Limited.
Address of Registered Office: 44 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1661/77.
Creditors Meeting: 175 The Terrace, Third Floor, Databank
House, Wellington, at 11 a.m., 2 June 1978.
Contributories: 175 The Terrace, Third Floor, Databank
House, Wellington, at 11.30 a.m., 2 June 1978.
E. VERRITY, Deputy Assignee.
Wellington.
1682
NOTICE OF WINDING UP ORDER
Name of Company: Wellington Savings and Loans Limited.
Address of Registered Office: 44 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1661/77.
Date of Order: 3 May 1978.
E. VERRITY, Deputy Assignee.
Wellington.
1681
In the matter of section 269 of the Companies Act 1955, and
in the matter of LANFREY LANDS LIMITED:
LANFREY LANDS LIMITED gives notice that at a special general
meeting of the company, held this 15th day of May 1978,
it was resolved by special resolution that the company be
wound up voluntarily, and that George Edward Blake of
Thames, chartered accountant, be appointed liquidator.
CARDEN & STOUT, Solicitors for Lanfrey Lands Limited.
1734
In the matter of the Companies Act 1955, and in the matter
of SHERMAC MOTORS LIMITED (in liquidation) :
NOTICE is hereby given that a meeting of creditors in the
above matter will be held in the Board Room, Fourth Floor,
Library Building, The Square, Palmerston North, on Friday,
26 May 1978, at 11.30 a.m., to receive from the liquidator
an account of his acts and dealings and of the conduct of
the winding up during the preceding year.
Dated this 15th day of May 1978.
H. A. MORRISON, Liquidator.
1735
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 42
NZLII —
NZ Gazette 1978, No 42
✨ LLM interpretation of page content
🏭 Release of Liquidator for Ohinemuri Hotels Limited
🏭 Trade, Customs & Industry23 March 1978
Liquidation, Release, Chartered Accountant
- Raymond Ritchie Hughes, Released as liquidator
- Raymond Ritchie Hughes
🏭 Notice of Intention to Cease Business in New Zealand (Goldring Engineering (A'sia) Pty. Limited)
🏭 Trade, Customs & Industry4 May 1978
Business, Cease, Goldring Engineering (A'sia) Pty. Limited
- Messrs Izard Weston & Co.
🏭 Notice of Voluntary Winding Up (Muir and Associates Limited)
🏭 Trade, Customs & Industry9 May 1978
Voluntary Winding Up, Meeting, Creditors
- R. W. Muir, Director signing notice
- R. W. Muir, Director
🏭 Notice to Creditors of Meeting (Titirangi Park Estate Limited)
🏭 Trade, Customs & Industry22 May 1978
Creditors Meeting, Winding Up, Supreme Court
- P. D. Lane, Court appointed Chairman of the Meeting
- P. D. Lane, Court appointed Chairman of the Meeting
🏭 Notice of Resolution for Voluntary Winding Up (Northern Holdings Limited)
🏭 Trade, Customs & Industry11 May 1978
Voluntary Winding Up, Meeting, Creditors
- B. B. Hughes, Director signing notice
- D. J. Sinclair, Director signing notice
- B. B. Hughes, Director
- D. J. Sinclair, Director
🏭 Notice of Resolution for Voluntary Winding Up (Tony Murphy Limited)
🏭 Trade, Customs & Industry11 May 1978
Voluntary Winding Up, Meeting, Creditors
- A. T. Murphy, Director signing notice
- A. T. Murphy, Director
🏭 Notice of First Meetings (Wellington Savings and Loans Limited)
🏭 Trade, Customs & Industry2 June 1978
First Meetings, Creditors, Contributories
- E. Verrity, Deputy Assignee
- E. Verity, Deputy Assignee
🏭 Notice of Winding Up Order (Wellington Savings and Loans Limited)
🏭 Trade, Customs & Industry3 May 1978
Winding Up Order, Supreme Court
- E. Verrity, Deputy Assignee
- E. Verity, Deputy Assignee
🏭 Notice of Special Resolution for Voluntary Winding Up (Lanfrey Lands Limited)
🏭 Trade, Customs & Industry15 May 1978
Voluntary Winding Up, Liquidator Appointment
- George Edward Blake, Appointed liquidator
- Carden & Stout, Solicitors for Lanfrey Lands Limited
🏭 Notice of Meeting of Creditors (Shermac Motors Limited)
🏭 Trade, Customs & Industry15 May 1978
Meeting of Creditors, Liquidator's Report
- H. A. Morrison, Liquidator
- H. A. Morrison, Liquidator