✨ Liquidation Notices
322
BUSINESS:
- Consideration of a statement of the position of the company's affairs and list of creditors.
- Nomination of a liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 20th day of February 1968.
By Order of the Directors—
J. K. JAINE, Secretary.
414
FRAME ELECTRICAL LTD.
—
IN LIQUIDATION
—
Notice of Final Meeting
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the registered office of the company, Strand Buildings, The Square, Palmerston North, on the 13th day of March 1968, at 1 p.m., for the purpose 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, to pass the following resolution as an extraordinary resolution, namely:
"That the books and papers of the company shall be stored at the office of the liquidator, Strand Buildings, The Square, Palmerston North."
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated the 19th day of February 1968, at Palmerston North.
H. W. MULLANEY, Liquidator.
417
DECROCOLOUR SELECTIVE LTD.
—
IN LIQUIDATION
—
Notice of Resolution for Voluntary Winding Up
IN the matter of the above-named company and in the matter of the Companies Act 1955, take notice that an extraordinary general meeting of the members of the above-named company was held this day in the Registered Office of the company and the following resolution was passed: "That the company be wound up voluntarily".
W. G. J. THORNE, Chairman.
Dated at Palmerston North this 28th day of February 1968.
473
DECROCOLOUR SELECTIVE LTD.
—
IN LIQUIDATION
—
Notice of Meeting of Creditors
IN the matter of the above-named company and in the matter of the Companies Act 1955, sections 284, 285, and 286, take notice that a meeting of the creditors of the above-named company will be held in the registered office of the company, Second Floor, A.M.P. Building, Broadway, Palmerston North, at 1.15 p.m. on Tuesday, the 5th day of March 1968, to consider a resolution: "That the company be wound up voluntarily".
W. G. J. THORNE, Chairman.
Dated at Palmerston North this 28th day of February 1968.
474
THE LEVIN BYE PRODUCTS CO. LTD.
—
IN LIQUIDATION
—
Notice of Creditors' Voluntary Winding-up Resolution
NOTICE is hereby given that at an extraordinary general meeting of the company duly convened, and held on the 22nd day of February 1968, the following special resolution was duly passed.
"Resolved by way of extraordinary resolution that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily."
Dated at Levin this 26th day of February 1968.
R. T. HILL, Chairman.
462
No. 11
LEVIN BYE PRODUCTS LTD.
—
IN LIQUIDATION
—
Creditors’ Voluntary Winding Up
NOTICE is hereby given pursuant to section 288 of the Companies Act 1955 that a meeting of creditors will be held in the Courthouse, Bristol Street, Levin, on Friday, 8 March 1968, at 11 a.m., for the purpose of appointing a liquidator; those previously nominated having declined appointment.
Dated at Levin this 27th day of February 1968.
W. M. GRAY.
G. SINKINSON.
R. T. HILL.
466
GRIMSTRUP'S DAIRY LTD.
—
IN LIQUIDATION
—
Notice of Winding-up Order
Name of company: Grimstrup’s Dairy Ltd. (in liquidation).
Address of Registered Office: 64 Ghuznee Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 6/68.
Date of Order: 16 February 1968.
Date of Presentation of Petition: 16 January 1968.
E. A. GOULD, Official Assignee.
415
GRIMSTRUP'S DAIRY LTD.
—
IN LIQUIDATION
—
Notice of First Meetings
Name of company: Grimstrup’s Dairy Ltd. (in liquidation).
Address of Registered Office: 64 Ghuznee Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 6/68.
Creditors: Friday, the 15th day of March 1968, at 11 a.m., at 57 Ballance Street, Wellington.
Contributories: Friday, the 15th day of March, 1968. at 11.30 a.m., at 57 Ballance Street, Wellington.
E. A. GOULD,
Official Assignee, Provisional Liquidator.
416
P. K. WARREN LTD.
—
IN LIQUIDATION
—
Notice of Winding-up Order
Name of company: P. K. Warren Ltd. (in liquidation).
Address of registered office: 33 Te Rauparaha Street, Porirua.
Registry of Supreme Court: Wellington.
Number of matter: M. 282/67.
Date of order: 21 February 1968.
Date of presentation of petition: 18 December 1967.
E. A. GOULD, Official Assignee.
447
P. K. WARREN LTD.
—
IN LIQUIDATION
—
Notice of First Meetings
Name of company: P. K. Warren Ltd. (in liquidation).
Address of registered office: 33 Te Rauparaha Street, Porirua.
Registry of Supreme Court: Wellington.
Number of matter: M. 282/67.
Creditors: Tuesday, 19 March 1968, at 11 a.m., at 57 Ballance Street, Wellington.
Contributories: Tuesday, 19 March 1968, at 11.30 a.m., at 57 Ballance Street, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
448
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 11
NZLII —
NZ Gazette 1968, No 11
✨ LLM interpretation of page content
🏛️ Speedy Caterers Ltd. - Statement of Affairs and Creditors Meeting
🏛️ Governance & Central Administration20 February 1968
Liquidation, Company affairs, Creditors, Directors meeting, Secretary
- J. K. Jaine, Secretary
🏛️ Frame Electrical Ltd. - Notice of Final Meeting
🏛️ Governance & Central Administration19 February 1968
Liquidation, Final meeting, Companies Act 1955, Liquidator, Palmerston North
- H. W. Mullaney, Liquidator
🏛️ Decrocolour Selective Ltd. - Notice of Resolution for Voluntary Winding Up
🏛️ Governance & Central Administration28 February 1968
Liquidation, Voluntary winding up, Resolution, Companies Act 1955, Palmerston North
- W. G. J. Thorne, Chairman
🏛️ Decrocolour Selective Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration28 February 1968
Liquidation, Meeting of creditors, Companies Act 1955, Voluntary winding up, Palmerston North
- W. G. J. Thorne, Chairman
🏛️ Levin Bye Products Co. Ltd. - Notice of Creditors' Voluntary Winding-up Resolution
🏛️ Governance & Central Administration26 February 1968
Liquidation, Creditors voluntary winding-up, Resolution, Companies Act 1955, Levin
- R. T. Hill, Chairman
🏛️ Levin Bye Products Ltd. - Creditors’ Voluntary Winding Up - Appointment of Liquidator
🏛️ Governance & Central Administration27 February 1968
Liquidation, Creditors voluntary winding up, Companies Act 1955, Liquidator appointment, Levin
- W. M. Gray.
- G. Sinkinson.
- R. T. Hill.
🏛️ Grimstrup's Dairy Ltd. - Notice of Winding-up Order
🏛️ Governance & Central Administration16 February 1968
Liquidation, Winding-up order, Supreme Court, Wellington
- E. A. Gould, Official Assignee
🏛️ Grimstrup's Dairy Ltd. - Notice of First Meetings
🏛️ Governance & Central Administration16 February 1968
Liquidation, First meetings, Creditors, Contributories, Wellington
- E. A. Gould, Official Assignee, Provisional Liquidator
🏛️ P. K. Warren Ltd. - Notice of Winding-up Order
🏛️ Governance & Central Administration21 February 1968
Liquidation, Winding-up order, Supreme Court, Porirua, Wellington
- E. A. Gould, Official Assignee
🏛️ P. K. Warren Ltd. - Notice of First Meetings
🏛️ Governance & Central Administration21 February 1968
Liquidation, First meetings, Creditors, Contributories, Porirua, Wellington
- E. A. Gould, Official Assignee and Provisional Liquidator