✨ Company Notices
1906
THE NEW ZEALAND GAZETTE
No. 59
In the matter of the Companies Act 1955, and in the matter of NATURECRAFT PANELS LTD.:
TAKE notice that a meeting of creditors of Naturecraft Panels Limited a duly incorporated company having its registered office at Auckland will be held at the offices of Mr J. A. Barlow, chartered accountant, Fourth Floor, Levien Building, corner of Airedale and St. Paul Streets, Auckland, on Thursday, the 6th day of July 1978, at 10 a.m., pursuant to section 205 of the Companies Act 1955.
The purpose of the meeting is to obtain the consent of the creditors to a compromise or arrangement whereunder the unsecured creditors will accept a dividend to be calculated on a pro rata basis in full settlement of all debts owing by the company at the date of the meeting.
You are specifically to note that a majority in number representing three-fourths in value of the creditors (both secured and unsecured) will be sufficient to enable the company to apply to the Supreme Court at Auckland to sanction the compromise or arrangement.
Creditors should note that they may vote by proxy in the form approved by the Supreme Court at Auckland for this purpose and forms may be obtained from the address provided hereunder.
Proxy forms and further particulars may be obtained on application to Mr J. A. Barlow, chartered accountant, Fourth Floor, Levien Building, corner of Airedale and St. Paul Streets, Auckland (P.O. Box 6028, Wellesley Street, Auckland).
4121
THE COMPANIES ACT 1955
NOTICE OF REGISTRATION OF ORDER
Name of Company: FELVINS LTD.
Presented By: Loughan de Cleene & Co., Solicitors, Palmerston North.
NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 5th day of May 1978, confirming the reduction of capital of the above-named company by $66,890 from the share premium reserve account and ancillary orders under section 76 (2) and section 78, Companies Act 1955, as required by the above-mentioned Act, was registered by the Registrar of Companies on the 22nd day of May 1978.
That paragraph 2 of Article 128 of the Companies Articles of Association be amended by deleting from the proviso thereto the words “a Share Premium Account and” subject to the confirmation of the Supreme Court and to any condition it may impose, the sum of $66,890.00 at present held in the Share Premium Account in the books of the company as at 31 March 1977. These reserves will then be used to pay a capital dividend to share holders at the rate of twelve percent (12%) on the ordinary capital of the company amounting to $66,980 for the year ending 31 March 1977.
Dated at Palmerston North this 25th day of May 1978.
TREVOR de CLEENE, Solicitor for Company.
4111
NOTICE OF DIVIDEND
Name of Company: Brimar Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: 121/76.
Date of Winding Up Order: 12 September 1975.
First and Final Dividend: 92.5 cents in the dollar.
Where Payable: My office.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4068
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER
Name of Company: Basil Eng Limited (in liquidation).
Address of Registered Office: Formerly Logan Street, Tokoroa, now c/o Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 69/78.
Date of Order: 16 June 1978.
Date of Presentation of Petition: 16 May 1978.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4034
VICTORIANA SHOES LIMITED
IN LIQUIDATION
Notice of Final Meeting
In the matter of the Companies Act 1955, and in the matter of VICTORIANA SHOES LTD (in liquidation):
Notice is hereby given in pursuance of s. 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of M. Peel, 4 Bowen Street, Waiuku at 3 p.m. on Friday, 21 July 1978 for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.
Dated this 20th day of June 1978.
M. PEEL, Liquidator.
4033
THE COMPANIES ACT 1955
PROMARK GROUP 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 20th day of June 1978 passed a resolution for a creditors’ voluntary winding-up, and that a meeting of creditors will accordingly be held at the offices of Tracy, Bowden, Impey and Sage, Parnell House, 470 Parnell Road, Auckland on the 30th day of June 1978 at 11 o’clock in the morning.
Business:
(1) Consideration of a statement of the position of the affairs of the company.
(2) Nomination of a liquidator.
(3) Appointment of committee of inspection, if required.
D. C. GARRETT, Director.
4019
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
(FOR ADVERTISEMENT UNDER SECTION 269)
In the matter of the Companies Act 1955, and in the matter of THAMES VALLEY OFFICE PRODUCTS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above company on the 20th day of June 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 20th day of June 1978.
By order of the directors:
J. H. ORCHARD, Chartered Accountant.
4028
NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
(UNDER SECTION 362)
In the matter of the Companies Act 1955, and in the matter of THAMES VALLEY OFFICE PRODUCTS LTD.:
Notice is hereby given 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 20th day of June 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 J. H. Orchard, chartered accountant, Seddon Street, Waihi at 3 p.m., Friday 30 June 1978.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 59
NZLII —
NZ Gazette 1978, No 59
✨ LLM interpretation of page content
🏭 Meeting of Creditors for Naturecraft Panels Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Creditors Meeting, Compromise Arrangement, Auckland
- J. A. Barlow, Chartered Accountant
🏭 Registration of Order for Felvins Ltd.
🏭 Trade, Customs & Industry25 May 1978
Companies Act 1955, Capital Reduction, Share Premium Reserve, Palmerston North
- Loughan de Cleene & Co., Solicitors
- Trevor de Cleene, Solicitor for Company
🏭 Notice of Dividend for Brimar Contractors Ltd.
🏭 Trade, Customs & IndustryLiquidation, Dividend Payment, Hamilton
- A. Dibley, Official Assignee, Official Liquidator
🏭 Winding Up Order for Basil Eng Limited
🏭 Trade, Customs & IndustryLiquidation, Winding Up Order, Tokoroa, Hamilton
- A. Dibley, Official Assignee, Provisional Liquidator
🏭 Final Meeting for Victorian Shoes Ltd.
🏭 Trade, Customs & Industry20 June 1978
Companies Act 1955, Final Meeting, Liquidation Account, Waiuku
- M. Peel, Liquidator
🏭 Creditors' Voluntary Winding-Up for Promark Group Ltd.
🏭 Trade, Customs & Industry20 June 1978
Companies Act 1955, Voluntary Winding-Up, Creditors Meeting, Auckland
- D. C. Garrett, Director
🏭 Resolution for Voluntary Winding Up of Thames Valley Office Products Ltd.
🏭 Trade, Customs & Industry20 June 1978
Companies Act 1955, Voluntary Winding-Up, Extraordinary Resolution, Waihi
- J. H. Orchard, Chartered Accountant
🏭 Meeting of Creditors for Thames Valley Office Products Ltd.
🏭 Trade, Customs & Industry20 June 1978
Companies Act 1955, Creditors Meeting, Voluntary Winding-Up, Waihi
- J. H. Orchard, Chartered Accountant