✨ Company Winding Up Notices
10 MAY
THE NEW ZEALAND GAZETTE
1557
The Companies Act 1955
ASCOT CARTAGE CONTRACTORS (1978) LTD.
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Ascot Cartage Contractors (1978) Ltd. on the 26th day of April 1984 passed an extraordinary resolution for a creditors’ voluntary winding up, and accordingly, a meeting of creditors will be held at the Chamber of Commerce Rooms, corner Oxford Terrace and Worcester Street, Christchurch, on the 14th day of May 1984 at 2.30 p.m. in the afternoon.
Business:
- Consideration of a statement of the position of the affairs of the company.
- Nomination of a liquidator.
- Appointment of committee of inspection if required.
Proxies to be used at the meeting must be lodged at the registered office of the company at the offices of Fox & Co., 90 Armagh Street, Christchurch, not later than 5 o’clock in the afternoon of the day of 11th day of May 1984.
FOX & CO., Chartered Accountants.
7949
THE COMPANIES ACT 1955
NOTICE OF EXTRAORDINARY RESOLUTION
Pursuant to Section 147
Name of Company: Ascot Cartage Contractors (1978) Ltd.
Presented by: Fox & Co., 90 Armagh Street, Christchurch.
Number of Company: CH. 141431.
To the Registrar of Companies, Ascot Cartage Contractors (1978) Ltd. hereby gives notice pursuant to section 147 of the Companies Act 1955, that by an extraordinary resolution of the company passed by way of entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955 on the 26th day of April 1984, it was resolved:
“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 April 1984.
A. J. W. MacMARTIN, Director.
7950
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Energy Reticulations Enterprises Ltd. (in liquidation).
Address of Registered Office: Previously 47 Clyde Road, Browns Bay, now care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1601/83.
Date of Order: 18 April 1984.
Date of Presentation of Petition: 23 November 1983.
Place, and Times of First Meetings:
Creditors: My office, Friday, 18 May 1984 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.
7961
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Morris & Williams Electronics Ltd. (in liquidation).
Address of Registered Office: Previously 90A Station Road, Otahuhu, now care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 241/84.
Date of Order: 18 April 1984.
Date of Presentation of Petition: 2 March 1984.
Place, and Times of First Meetings:
Creditors: My office, Friday, 18 May 1984 at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
7962
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Fleur De Lis Restaurant Ltd. (in liquidation).
Address of Registered Office: Previously 34 Broadway, Newmarket, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 242/84.
Date of Order: 18 April 1984.
Date of Presentation of Petition: 2 March 1984.
Place, and Times of First Meetings:
Creditors: My office, Monday, 21 May 1984 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.
7963
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Aspland Coatings Ltd. (in liquidation).
Address of Registered Office: Previously 44 Manukau Road, Epsom, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 313/84.
Date of Order: 18 April 1984.
Date of Presentation of Petition: 21 March 1984.
Place, and Times of First Meetings:
Creditors: My office, Tuesday, 22 May 1984 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.
7964
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: N. B. and A. Stallard Ltd. (in liquidation).
Address of Registered Office: First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. No. 14/82.
Last Day for Receiving Proofs: 23 May 1984.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
7957
THE COMPANIES ACT 1955
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY
Pursuant to Section 335.1(3)
Name of Company: Ferrar Transport Ltd.
Presented by: Ian Donald Ferrar.
Number of Company: IN. 155306.
In the matter of the Companies Act 1955, and in the matter of FERRAR TRANSPORT LTD.:
I, Ian Donald Ferrar, being a director of Ferrar Transport Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335 of the Companies Act 1955.
Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 75
NZLII —
NZ Gazette 1984, No 75
✨ LLM interpretation of page content
🏭 Notice of Creditors' Meeting for Ascot Cartage Contractors (1978) Ltd.
🏭 Trade, Customs & Industry26 April 1984
Winding up, Creditors' meeting, Ascot Cartage Contractors (1978) Ltd., Christchurch
- Fox & Co., Chartered Accountants
🏭 Notice of Extraordinary Resolution for Ascot Cartage Contractors (1978) Ltd.
🏭 Trade, Customs & Industry26 April 1984
Extraordinary resolution, Winding up, Ascot Cartage Contractors (1978) Ltd.
- A. J. W. MacMartin, Director
🏭 Notice of Winding Up Order for Energy Reticulations Enterprises Ltd.
🏭 Trade, Customs & Industry18 April 1984
Winding up order, First meetings, Energy Reticulations Enterprises Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order for Morris & Williams Electronics Ltd.
🏭 Trade, Customs & Industry18 April 1984
Winding up order, First meetings, Morris & Williams Electronics Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order for Fleur De Lis Restaurant Ltd.
🏭 Trade, Customs & Industry18 April 1984
Winding up order, First meetings, Fleur De Lis Restaurant Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order for Aspland Coatings Ltd.
🏭 Trade, Customs & Industry18 April 1984
Winding up order, First meetings, Aspland Coatings Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Last Day for Receiving Proofs for N. B. and A. Stallard Ltd.
🏭 Trade, Customs & IndustryProofs, Last day, N. B. and A. Stallard Ltd., Wellington
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Proposal to Apply for Dissolution of Ferrar Transport Ltd.
🏭 Trade, Customs & IndustryDissolution, Ferrar Transport Ltd., Invercargill
- Ian Donald Ferrar, Director proposing dissolution
- Ian Donald Ferrar, Director