✨ Company Notices
2072
THE NEW ZEALAND GAZETTE
No. 61
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Arnold & McCormack Limited” has changed its name to “Arnold Wholesale Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 55/94.
Dated at Wellington this 15th day of June 1979.
C. WREN, Assistant Registrar of Companies.
4055
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of LYRIC LTD. (in liquidation):
Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Staples, Rodway and Co., 36 Customs Street East, Auckland, on 20 July, at 9 a.m., for the purposes 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 explanation thereof by the liquidator.
Further Business
To consider and if thought fit pass the following resolution as an extraordinary resolution, namely:
That the books of the company and liquidator be held by A. T. Ashley.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy who need not be a member.
Dated this 2nd day of July 1979.
A. T. ASHLEY, Liquidator.
4111
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of ROSE-LYN FOODMARKET LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Rose-Lyn Foodmarket Ltd., which is being wound up voluntarily, does hereby fix the 20th day of July 1979, as the day on or before which the creditors of the company are to prove their debts or claims or 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 26th day of June 1979.
C. J. ASHBY, Liquidator.
4030
In the matter of the Companies Act 1955, and in the matter of ARCADE SOUVENIRS LTD. (in voluntary liquidation):
Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 1st day of June 1979, 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 26th day of June, 1979.
P. BARNES, for Barr, Burgess & Stewart.
4020
WAIMANA DAIRY COMPANY LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Winding Up Meeting Under Section 281
The final general meeting of the company will be held in the Boardroom, Factory Road, Waimana, on Tuesday, 17 July 1979, at 1.30 p.m., for the purpose of having laid before it an account showing how the winding up of the company has been conducted and the property of the company has been disposed of.
J. H. CAMPBELL, Liquidator.
4038
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of COROMANDEL SHIPPING LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Coromandel Shipping Ltd., which is being wound up voluntarily, does hereby fix the 30th day of July 1979, 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 27th day of June 1979.
B. M. CAMPBELL, Liquidator.
Address of Liquidator: Mabee, Halstead and Kiddle, P.O. Box 221, Auckland 1.
4044
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Graham Miers Holdings Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 482/74.
Last Day for Receiving Proofs of Debt: 13 July 1979.
F. P. EVANS, Official Assignee/Official Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
4019
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Taurus Investments Ltd. (in liquidation).
Address of Registered Office: Previously 155 Atkinson Road, Titirangi, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 735/79.
Date of Order: 20 June 1979.
Date of Presentation of Petition: 23 May 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 19 July 1979, 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 1.
4018
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Yildizlar 8 Day Restaurant and Superette Ltd. (in liquidation).
Address of Registered Office: Previously Room 6, 1st Floor, Building 3, Swanson Towers, Federal Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 728/79.
Date of Order: 20 June 1979.
Date of Presentation of Petition: 22 May 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 18 July 1979, 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 1.
4017
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 61
NZLII —
NZ Gazette 1979, No 61
✨ LLM interpretation of page content
🏭 Change of name of Arnold & McCormack Limited
🏭 Trade, Customs & Industry15 June 1979
Company name change, Wellington
- C. Wren, Assistant Registrar of Companies
🏭 Final meeting notice for Lyric Ltd.
🏭 Trade, Customs & Industry2 July 1979
Final meeting, liquidation, Auckland
- A. T. Ashley, Liquidator
🏭 Notice to creditors of Rose-Lyn Foodmarket Ltd.
🏭 Trade, Customs & Industry26 June 1979
Creditors, liquidation, Auckland
- C. J. Ashby, Liquidator
🏭 Resolution to wind up Arcade Souvenirs Ltd.
🏭 Trade, Customs & Industry26 June 1979
Liquidation, Auckland
- P. Barnes, for Barr, Burgess & Stewart
🏭 Final winding up meeting of Waimana Dairy Company Ltd.
🏭 Trade, Customs & IndustryFinal meeting, liquidation, Waimana
- J. H. Campbell, Liquidator
🏭 Notice to creditors of Coromandel Shipping Ltd.
🏭 Trade, Customs & Industry27 June 1979
Creditors, liquidation, Auckland
- B. M. Campbell, Liquidator
🏭 Notice of last day for receiving proofs of debt for Graham Miers Holdings Ltd.
🏭 Trade, Customs & IndustryProofs of debt, liquidation, Auckland
- F. P. Evans, Official Assignee/Official Liquidator
🏭 Notice of winding up order and first meetings for Taurus Investments Ltd.
🏭 Trade, Customs & IndustryWinding up, liquidation, Auckland
- F. P. Evans, Official Assignee/Provisional Liquidator
🏭 Notice of winding up order and first meetings for Yildizlar 8 Day Restaurant and Superette Ltd.
🏭 Trade, Customs & IndustryWinding up, liquidation, Auckland
- F. P. Evans, Official Assignee/Provisional Liquidator