✨ Company Notices
292
THE NEW ZEALAND GAZETTE
No. 8
NOTICE OF COMPANY CEASING TO CARRY ON BUSINESS
Helena Rubinstein Pty. Ltd. hereby gives notice pursuant to section 405 of the Companies Act 1955 that as from the 1st day of February 1978 it ceased to have a place of business in New Zealand.
A. C. MONTGOMERY, Solicitor for the Company.
434
DENVER AND COMPANY (CANTERBURY) LTD.
PURSUANT TO SECTION 281 OF THE COMPANIES ACT 1955
NOTICE is hereby given that a meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., T. and G. Building, 190 Hereford Street, Christchurch, on Friday, 24 February 1978, at 3.30 p.m., for the purpose of laying before it the liquidator’s account of the winding-up, showing how the winding-up has been conducted and the property of the company has been disposed of and of hearing from the liquidator any explanation thereof.
Dated at Christchurch this 2nd day of February 1978.
R. H. MARKS, Liquidator.
439
THE MEADOWS TRADING CO. LTD.
PURSUANT TO SECTION 281 OF THE COMPANIES ACT 1955
NOTICE is hereby given that a meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., T. and G. Building, 190 Hereford Street, Christchurch, on Friday, 24 February 1978, at 2.30 p.m., for the purpose of laying before it the liquidator’s account of the winding-up, showing how the winding-up has been conducted and the property of the company has been disposed of and of hearing from the liquidator any explanation thereof.
Dated at Christchurch this 2nd day of February 1978.
R. H. MARKS, Liquidator.
440
MOUNT TYRE CO LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Mount Tyre Company Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Number of Matter: M. 138/75.
Date of Winding Up Order: 21 November 1975.
Last Day for Receiving Proofs of Debt: 16 February 1978.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesca Street, Hamilton.
441
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Sollart Holdings Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1143/77.
Last day for Receiving Proofs of Debt: Monday, 20 February 1978.
F. P. EVANS, Official Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
442
THE COMPANIES ACT 1955
Notice of Winding Up Order and First Meetings
Name of Company: Associated Travel and Tours Ltd. (in liquidation).
Address of Registered Office: Previously 95 Courtenay Place, Wellington, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Wellington.
No. of Matter: M. 607/77.
Date of Order: 1 February 1978.
Date of Presentation of Petition: 9 December 1977.
Place, Date, and Time of First Meetings:
Creditors: My Office, Tuesday, 28 February 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third floor, Ferguson Building, 295 Queen Street, Auckland.
458
THE COMPANIES ACT 1955
Notice of Winding Up Order and First Meetings
Name of Company: Holiday City Limited (in liquidation).
Address of Registered Office: Previously 95 Courtenay Place, Wellington. Now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Wellington.
No. of Matter: M. 606/77.
Date of Order: 1 February 1978.
Date of Presentation of Petition: 9 December 1977.
Place, Date, and Time of First Meetings:
Creditors: My Office, Tuesday 28 February 1978 at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third floor, Ferguson Building, 295 Queen Street, Auckland.
459
IN the matter of the Companies Act 1955. and in the matter of WILLIAM HEINEMANN LTD.:
WILLIAM HEINEMANN LTD. hereby gives notice in accordance with section 405 of the Companies Act, that it has ceased to have a place of business within New Zealand.
Dated at Auckland this 26th day of January 1978.
R. B. MOSS, Solicitor for the Company.
391
IN the matter of the Companies Act 1955, and in the matter of NESNAH DEVELOPMENTS 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, at Sixth Floor, Windsor Towers, 3 Parliament Street, Auckland 1, on the 23rd day of February 1978, at 2.30 p.m.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged at the registered office of the company, 3 Maunganui Road, Birkenhead, not later than 4 o’clock in the afternoon of the 22nd day of February 1978.
Dated this 2nd day of February 1978.
By order of the directors:
J. A. HANSEN, Secretary.
444
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 8
NZLII —
NZ Gazette 1978, No 8
✨ LLM interpretation of page content
🏭 Notice of Company Ceasing to Carry On Business
🏭 Trade, Customs & Industry1 January 1970
Company cessation, Helena Rubinstein Pty. Ltd.
- A. C. Montgomery, Solicitor for the Company
🏭 Notice of Shareholders Meeting for Denver and Company (Canterbury) Ltd.
🏭 Trade, Customs & Industry2 February 1978
Shareholders meeting, Liquidation, Denver and Company (Canterbury) Ltd.
- R. H. Marks, Liquidator
🏭 Notice of Shareholders Meeting for The Meadows Trading Co. Ltd.
🏭 Trade, Customs & Industry2 February 1978
Shareholders meeting, Liquidation, The Meadows Trading Co. Ltd.
- R. H. Marks, Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt for Mount Tyre Co Ltd.
🏭 Trade, Customs & IndustryProofs of debt, Liquidation, Mount Tyre Co Ltd.
- A. Dibley, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt for Sollart Holdings Ltd.
🏭 Trade, Customs & IndustryProofs of debt, Liquidation, Sollart Holdings Ltd.
- F. P. Evans, Official Assignee
🏭 Notice of Winding Up Order and First Meetings for Associated Travel and Tours Ltd.
🏭 Trade, Customs & IndustryWinding up order, Liquidation, Associated Travel and Tours Ltd.
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings for Holiday City Limited
🏭 Trade, Customs & IndustryWinding up order, Liquidation, Holiday City Limited
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Company Ceasing to Carry On Business for William Heinemann Ltd.
🏭 Trade, Customs & Industry26 January 1978
Company cessation, William Heinemann Ltd.
- R. B. Moss, Solicitor for the Company
🏭 Notice of Members and Creditors Meetings for Nesnah Developments Ltd.
🏭 Trade, Customs & Industry2 February 1978
Voluntary winding up, Members meeting, Creditors meeting, Nesnah Developments Ltd.
- J. A. Hansen, Secretary