Company and Estate Notices




790 THE NEW ZEALAND GAZETTE No. 33

STREET CONSOLIDATED INDUSTRIES LTD.

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held at the offices of Street Construction Ltd., Ellis Street, Hamilton, on Monday, the 24th day of June 1963, at 2.25 p.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.

939 R. E. HOSKING, Liquidator.

———

M. B. KNOWLES LTD.

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955 and in the matter of M. B. Knowles Ltd.

NOTICE is hereby given that, by memorandum signed for the purpose of becoming an entry in its minute book as provided by subsections (1) and (4) of section 362 of the Companies Act 1955, the above-named company on the 29th day of May 1963 passed a resolution for voluntary winding up, and that a meeting of the creditors of the Company will be held, pursuant to section 284 of the Companies Act 1955, at the Jaycee Headquarters, Miller Place (between 47 and 55 Perry Street, Masterton), on Friday the 7th day of June 1963, at 2 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the 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 this 29th day of May 1963.

947 K. O. CHEER, Secretary.

———

MASTERTON HOMES LTD.

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955 and in the matter of Masterton Homes Ltd.

NOTICE is hereby given that, by memorandum signed for the purpose of becoming an entry in its minute book as provided by subsections (1) and (4) of section 362 of the Companies Act 1955, the above-named company on the 29th day of May 1963 passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Jaycee Headquarters, Miller Place (between 47 and 55 Perry Street, Masterton), on Friday, the 7th day of June 1963, at 3 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the 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 this 29th day of May 1963.

948 K. O. CHEER, Secretary.

———

TAIAROA TRAWLING CO. LTD.

In the matter of the Companies Act 1955 and in the matter of Taiaroa Trawling Co. Ltd.

NOTICE is hereby given that a meeting of the creditors of the above-named company will be held at the 30,000 Club Rooms, Market Street, Napier, on Monday, 10 June 1963, at 2 p.m.

944

———

GLASS AND GLAZING LTD.

IN RECEIVERSHIP

In the matter of the Companies Act 1955 and in the matter of Glass and Glazing Ltd. (in receivership).

NOTICE is hereby given that there will be a meeting of the creditors of Glass and Glazing Ltd. (in receivership) in the offices of Kendon, Mills, Muldoon, and Browne, Public Accountants, Sixth Floor, N.I.M.U., Building, corner of Chancery and O’Connell Streets, on Monday, 10 June 1963, at 10 a.m.

The purpose of the meeting is to discuss the position of the company in relation to its creditors and, if thought fit, to have the company wound up as a creditors voluntary liquidation.

927 R. PARKER, Director.

S. M. NEWMAN LTD.

In the matter of the Companies Act 1955 and in the matter of S. M. Newman Ltd.

NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of May 1963 passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Messrs Glendinning and Glendinning, Public Accountants, National Mutual Building, 53 Rangitikei Street, Palmerston North, on Friday, the 7th day of June 1963, at 10 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

By order of the directors—

928 S. M. NEWMAN, Director.

———

Supreme Court of New Zealand
Wellington District

In the matter of Part IV of the Administration Act 1952 and in the matter of the estate of Paul Ketko, late of Wellington, land agent (deceased).

NOTICE is hereby given that in the Supreme Court at Wellington on the 24th day of May 1963 an order was made that the estate of the said Paul Ketko, deceased, be administered by the official assignee, Wellington, under the provision of Part IV of the Administration Act 1952; and I hereby call a meeting of creditors to be held at my office, 57 Ballance Street, Wellington, on Thursday, 6 June 1963, at 10.30 a.m. Proofs of debt for claims against the said estate must be lodged with me on or before the 24th day of July 1963.

J. LIST,
Official Assignee, Administrator.

———

H. R. AND T. E. JONES

DISSOLUTION OF PARTNERSHIP

It is hereby notified that the partnership formerly carried on under the name of “H. R. and T. E. Jones”, Hokitika, was formerly dissolved as at the date of death of Helen Roberts Jones, such date being the 29th day of September 1962.

The business is being carried on by Mr T. E. Jones in his own name.

T. E. JONES.

The Public Trustee, as executor of the will of Helen Roberts Jones, deceased, by—

G. B. FALCK,
District Public Trustee for Greymouth.

961

———

DREYFUS AND CO. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that Dreyfus and Co. Ltd., duly incorporated in the United Kingdom and having its head office for New Zealand at 201 Lambton Quay, Wellington, intends to cease to have a place of business in New Zealand at the expiration of three (3) months from the date of publication of this notice.

Dated at Wellington this 22nd day of May 1963.

DREYFUS AND CO. LTD.

By its solicitors and agents—

872 BELL, GULLY, AND CO.

———

URLWINS (SOUTH ISLAND) LTD.

In the matter of the Companies Act 1955 and in the matter of Urlwins (South Island) Ltd., a company duly incorporated having its registered office in the City of Christchurch and carrying on business as an electrical supplier.

NOTICE is hereby given that the order of the Supreme Court, dated the 22nd day of May 1963, confirming the reduction of capital of the above-named company from £15,000 to £5,000, and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above statute, was registered by the Registrar of Companies on the 28th day of May 1963.

Dated the 28th day of May 1963.

932 HENSLEY, RATTRAY, AND MORTLOCK,
Solicitors for the Company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 33


NZLII PDF NZ Gazette 1963, No 33





✨ LLM interpretation of page content

🏭 Street Consolidated Industries Ltd. - Notice of Final Meeting

🏭 Trade, Customs & Industry
24 June 1963
Company, Liquidation, Meeting, Shareholder, Winding up
  • R. E. Hosking, Liquidator

🏭 M. B. Knowles Ltd. - Notice of Creditors Meeting

🏭 Trade, Customs & Industry
29 May 1963
Company, Liquidation, Creditors, Meeting, Voluntary Winding Up
  • K. O. Cheer, Secretary

🏭 Masterton Homes Ltd. - Notice of Creditors Meeting

🏭 Trade, Customs & Industry
29 May 1963
Company, Liquidation, Creditors, Meeting, Voluntary Winding Up
  • K. O. Cheer, Secretary

🏭 Taiaroa Trawling Co. Ltd. - Notice of Creditors Meeting

🏭 Trade, Customs & Industry
10 June 1963
Company, Creditors, Meeting, Napier

🏭 Glass and Glazing Ltd. - Notice of Creditors Meeting

🏭 Trade, Customs & Industry
10 June 1963
Company, Receivership, Creditors, Meeting, Liquidation
  • R. Parker, Director

🏭 S. M. Newman Ltd. - Notice of Creditors Meeting

🏭 Trade, Customs & Industry
28 May 1963
Company, Liquidation, Creditors, Meeting, Voluntary Winding Up
  • S. M. Newman, Director

⚖️ Estate of Paul Ketko - Meeting of Creditors

⚖️ Justice & Law Enforcement
6 June 1963
Estate, Deceased, Creditors, Meeting, Administration Act, Wellington
  • Paul Ketko, Deceased estate administration

  • J. List, Official Assignee, Administrator

🏭 H. R. and T. E. Jones - Dissolution of Partnership

🏭 Trade, Customs & Industry
29 September 1962
Partnership, Dissolution, Death, Business
  • Helen Roberts Jones, Deceased partner
  • T. E. Jones (Mr), Continuing business

  • G. B. Falck, District Public Trustee for Greymouth

🏭 Dreyfus and Co. Ltd. - Notice of Intention to Cease Business

🏭 Trade, Customs & Industry
22 May 1963
Company, Business, New Zealand, Cessation, Wellington
  • BELL, GULLY, AND CO., Solicitors and agents

🏭 Urlwins (South Island) Ltd. - Capital Reduction Confirmation

🏭 Trade, Customs & Industry
28 May 1963
Company, Capital Reduction, Supreme Court, Christchurch
  • HENSLEY, RATTRAY, AND MORTLOCK, Solicitors for the Company