Company Notices




2088
THE NEW ZEALAND GAZETTE
No. 65

THE COMPANIES ACT 1955
SECTION 405
Notice of Ceasing to Carry on Business in New Zealand

To the Registrar of Companies, Wellington

TAKE notice that Meyer-Davleco Pty. Ltd. will at the expiration of three (3) months from the date of this notice cease to have a place of business in New Zealand.

Dated at Wellington this 14th day of July 1978.

S. M. HENDERSON, p.p. Solicitors for the Company.
McGrath Vickerman Brill & Partners.

4324

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of HELMSDALE CHAMBERS LTD. (in liquidation).

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the abovenamed company will be held at 110 Don Street, Invercargill, on the 11th day of August 1978, at 10 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and to receive any explanation thereof by the liquidator, the assets having been transferred to the shareholder who is also the only creditor.

Dated this 27th day of July 1978.

E. J. BURT, Liquidator.

4323

JOHNSON GLASS SERVICES (1975) LIMITED
PURSUANT TO SECTION 284
Notice of Meeting of Creditors

IN the matter of creditors’ voluntary winding up by Johnson Glass Services (1975) Ltd.:

NOTICE is hereby given that a meeting of Johnson Glass Services (1975) Ltd. be held on Thursday, the 20th day of July 1978, at 2.30 p.m. in the afternoon, at which a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the office of H. Latta, Accountant, Dingwall Building, Queen Street, Auckland, on Thursday, the 20th day of July 1978, at 2 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act may appoint a committee of inspection.

Dated at Auckland this 10th day of July 1978.

E. CAVANAGH, Director.

4406

IN the matter of the Companies Act 1955, and in the matter of CAHOOT INDUSTRIES LTD. (in liquidation):

NOTICE is hereby given, pursuant to the provisions of section 290 of the Companies Act 1955, that a general meeting of the company will be held on Friday, 28th July 1978, at 1 p.m., and that this meeting will be followed by a meeting of the creditors of the company on the same date at 2 p.m. Both of these meetings will be held in the Boardroom of Hickey, Collings and Grogan, Chartered Accountants 124–130 Māunganui Road, Mount Maunganui. Business to be conducted by the meetings will be:

  1. Consideration of the liquidator’s report for the year ended 13th June 1978.
  2. Consideration of the liquidator’s statement of receipts and payments for the year ended 13th June 1978.
  3. Consideration of any other business of a general nature pertaining to the liquidation.

Mount Maunganui, 12th July, 1978.

C. L. HICKEY, Liquidator.

4334

B. & M. TETLOW LTD.
IN VOLUNTARY LIQUIDATION
Notice of Special Resolutions

NOTICE is hereby given that the following special resolutions were duly passed on the 10th day of July 1978, by means of an entry in the minute book of the company pursuant to the provisions of section 362 of the Companies Act 1955:

  1. That the company be wound up voluntarily.
  2. That Graeme Alexander Campbell, of Henderson, solicitor, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 10th day of July 1978.

CAMPBELL CROPPER & CO.,
Solicitors to the Company.

4328

IN the matter of the Companies Act 1955, and in the matter of AMERICAN HANDBAGS LTD. (in liquidation):

NOTICE is hereby given that pursuant to section 362 (1) of the Companies Act 1955, the company has passed the following resolution:

Resolved: That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up and that the company be wound up voluntarily.

Notice of meeting of creditors where winding up resolution is passed by entry in the minute book under section 362 (1).

A meeting of creditors will be held pursuant to section 362 (8) of the Companies Act 1955, at Lounge No. 1, Third Floor, Professional Club, Kitchener Street, Auckland, on Monday, the 24th day of July 1978, at 3.30 p.m., at which meeting a full statement of the affairs of the company together with a list of creditors and the estimated amounts of their claims will be laid before the meeting and at which meeting the creditors in pursuance of section 284 of the said Act may nominate a person to be the liquidator of the company and in pursuance of section 286 of the said Act may appoint a committee of inspection.

Dated at Auckland this 14th day of July 1978.

H. LATTA, Secretary.

4331

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of MODERN FINISHINGS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Modern Finishings Ltd., which is being wound up voluntarily, does hereby fix the 7th day of August 1978, as the day on or before which the 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 20th day of July 1978.

K. J. COVACICH, Liquidator.

Address of Liquidator: Mitchell & Covacich, First Floor, 31 Airedale Street, Auckland. P.O. Box 5584, Auckland.

4332

SOUTH EAST CONTRACTING LTD.

TAKE notice that an extraordinary general meeting of South East Contracting Ltd. will be held at the Chamber of Commerce Building, corner Worcester Street and Oxford Terrace, Christchurch, on the 25th day of July 1978, at 1 p.m., for the purpose of considering and, if thought fit, passing the following resolution:

That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and a liquidator appointed.

NOTE—A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not also be a member of the company.

By Order of the Board:

Dated this 7th day of July 1978.

M. H. WILSON, Chairman.

4329



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 65


NZLII PDF NZ Gazette 1978, No 65





✨ LLM interpretation of page content

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
14 July 1978
Ceasing business, Company closure, Meyer-Davleco Pty. Ltd.
  • S. M. Henderson, Solicitor for the Company

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
27 July 1978
Final meeting, Company liquidation, Helmsdale Chambers Ltd.
  • E. J. Burt, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
10 July 1978
Meeting of creditors, Voluntary winding up, Johnson Glass Services (1975) Ltd.
  • E. Cavanagh, Director

🏭 Notice of General Meeting and Meeting of Creditors

🏭 Trade, Customs & Industry
12 July 1978
General meeting, Meeting of creditors, Cahoot Industries Ltd.
  • C. L. Hickey, Liquidator

🏭 Notice of Special Resolutions

🏭 Trade, Customs & Industry
10 July 1978
Special resolutions, Voluntary liquidation, B. & M. Tetlow Ltd.
  • Graeme Alexander Campbell, Appointed liquidator

  • Campbell Croppper & Co., Solicitors to the Company

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
14 July 1978
Meeting of creditors, Voluntary winding up, American Handbags Ltd.
  • H. Latta, Secretary

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
20 July 1978
Proof of debts, Liquidation, Modern Finishings Ltd.
  • K. J. Covacich, Liquidator

🏭 Notice of Extraordinary General Meeting

🏭 Trade, Customs & Industry
7 July 1978
Extraordinary general meeting, Voluntary winding up, South East Contracting Ltd.
  • M. H. Wilson, Chairman