✨ Company Notices




11 JUNE
THE NEW ZEALAND GAZETTE
1659

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Chef and Brewer Restaurant Ltd. (in liquidation).

Address of Registered Office: T/A: Grape Escape, previously 5 Carlton Gore Road, Auckland. Now care of Official Assignee Office, Auckland.

Registry of High Court: Auckland.

No. of Matter: M. 219/81.

Date of Order: 27 May 1981.

Date of Presentation of Petition: 18 February 1981.

Place, Date, and Time of First Meetings:

Creditors: My Office, Thursday, 11 June 1981, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
2315

RIVIERA DOWNS LTD.

I, John Richard Greenslade, being a director of Riviera Downs Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for this company, pursuant to the provisions of section 37 of the Companies Amendment Act 1980. Unless written objections are received by the Registrar (Dunedin), within 30 days of the publication of this notice, the Registrar may dissolve the company.

J. R. GREENSLADE, Director.
2322

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Natural Energy (Electric Vehicles) Ltd. of 6 Downsview Road, Auckland 6, was made by the High Court at Christchurch on 3 June 1981. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch, on Friday, 3 July 1981, at 10.30 a.m.

Meeting of contributories to follow.

NOTEβ€”Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
2316

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to section 346 (1)

Foodstuffs (Auckland) Ltd., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 3rd day of June 1981, it appointed Lyall Walton Brown of Auckland, accountant, as receiver of the property of C. and M. Balchin Ltd. under the powers contained in a debenture, dated the 23rd day of August 1978, which property consists of all the undertaking, goodwill and assets relating to the operation of the grocery business carried on by C. and M. Balchin Ltd. at 17 Great South Road, Manurewa.

Further particulars can be obtained from the receiver whose address is care of Thompson, Francis and Partners, Fifth Floor, A.S.B. Building, corner Queen and Wellesley Streets, Auckland.

G. R. K. HUNTER, Secretary.
Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.
2333

Notice of application for dissolution of company Inglis Drapery Ltd. 1956/141. The applicant proposes to apply to the registrar for a declaration of dissolution of the company and unless written objection is made to the registrar within 30 days of this notice the registrar may dissolve the company.

E. D. INGLIS, Director.
2324

The Companies Act 1955
NOTICE OF INTENTION TO CEASE CARRYING ON BUSINESS
PURSUANT TO SECTION 405

Notice is hereby given that on the expiration of three calendar months from the date of publication of this notice for the first time in the New Zealand Gazette, INSURANCE COMPANY OF NORTH AMERICA, a company duly incorporated under the laws of the State of Pennsylvania in the United States of America and being registered as an overseas company pursuant to Part XII of the Companies Act 1955, intends to cease the carrying on of business in New Zealand. The New Zealand business of the company has been carried on since the 14th day of December 1978 by Insurance Company of North America (New Zealand) Limited, a duly incorporated company having its registered office at Auckland, and that company will continue to carry on such business.

This is the third publication of this notice.

Dated the 8th day of May 1981.

The Insurance Company of North America (New Zealand Branch), by its solicitors and duly authorised agents:

A. JOHNS.
1916

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of MAX SHEETMETALS LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Max Sheetmetals Ltd. which is being wound up voluntarily, does hereby fix the 30th day of June 1981, 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 fourth day of June 1981.

B. N. KENSINGTON, Liquidator.
P.O. Box 2146, Auckland.
2321

P.O. Box 437, Palmerston North.

NOTICE TO CREDITORS AND MEMBERS
In the matter of the Companies Act 1981, and in the matter of MANAWATU PAINTING CO. LTD. (in liquidation):

Notice is hereby given that a meeting of creditors and members of the above company will be held in the offices of Hutchison, Hull and Co., Chartered Accountants, 507 Main Street, Palmerston North, on Thursday, 25 June 1981, at 3.15 p.m. for the purpose of having an account laid before it showing how the winding-up has been conducted and the assets of the company disposed of, and to receive any explanation thereof by the liquidator.

Proxies to be used at the meeting must be lodged with the liquidator no later than 12 noon on Thursday, 25 June 1981.

Dated this 5th day of June 1981.

M. A. K. KIMBERLEY, Liquidator.
2323

The Companies Act 1955
RUSSELL J. BLACK LTD.
IN LIQUIDATION

Notice of Voluntary Winding-Up Resolution

Notice is hereby given that the following special resolution was passed by entry in the minute book of the company in compliance with section 362 of the Companies Act 1955, on the 5th day of June 1981.

Resolved that the company be wound up voluntarily and that James Duncan McLennan of Gore, chartered accountant, be appointed liquidator for the purposes of said winding up.

Dated this 5th day of June 1981.

J. D. McLENNAN, Liquidator.
2312



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 70


NZLII PDF NZ Gazette 1981, No 70





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order and First Meetings for Chef and Brewer Restaurant Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-Up Order, Chef and Brewer Restaurant Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Intention to Dissolve Riviera Downs Ltd.

🏭 Trade, Customs & Industry
Dissolution, Riviera Downs Ltd., Companies Amendment Act 1980
  • John Richard Greenslade, Director

🏭 Notice of Order to Wind Up Natural Energy (Electric Vehicles) Ltd.

🏭 Trade, Customs & Industry
3 June 1981
Winding-Up Order, Natural Energy (Electric Vehicles) Ltd., High Court, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Appointment of Receiver for C. and M. Balchin Ltd.

🏭 Trade, Customs & Industry
3 June 1981
Receiver Appointment, Foodstuffs (Auckland) Ltd., C. and M. Balchin Ltd., Manurewa
  • Lyall Walton Brown (Accountant), Appointed receiver

  • G. R. K. Hunter, Secretary, Foodstuffs (Auckland) Ltd.

🏭 Notice of Application for Dissolution of Inglis Drapery Ltd.

🏭 Trade, Customs & Industry
Dissolution, Inglis Drapery Ltd.
  • E. D. Inglis, Director

🏭 Notice of Intention to Cease Carrying On Business by Insurance Company of North America

🏭 Trade, Customs & Industry
8 May 1981
Cessation of Business, Insurance Company of North America, Overseas Company
  • A. Johns, Solicitor

🏭 Notice to Creditors to Prove Debts or Claims for Max Sheetmetals Ltd.

🏭 Trade, Customs & Industry
4 June 1981
Creditors, Debt Proof, Max Sheetmetals Ltd., Liquidation
  • B. N. Kensington, Liquidator

🏭 Notice to Creditors and Members of Manawatu Painting Co. Ltd.

🏭 Trade, Customs & Industry
5 June 1981
Creditors Meeting, Manawatu Painting Co. Ltd., Liquidation
  • M. A. K. Kimberley, Liquidator

🏭 Notice of Voluntary Winding-Up Resolution for Russell J. Black Ltd.

🏭 Trade, Customs & Industry
5 June 1981
Voluntary Winding-Up, Russell J. Black Ltd., Liquidator Appointment
  • James Duncan McLennan (Chartered Accountant), Appointed liquidator

  • J. D. McLennan, Liquidator