Company and Partnership Notices




2470
THE NEW ZEALAND GAZETTE
No. 110

NOTICE OF DISSOLUTION OF PARTNERSHIP
John Joseph Grealish, of Wellington, drainage and general contractor; Anne Grealish, his wife; Thomas Grealish, of Wellington, drainage and general contractor; and Evelyn Grealish, his wife, hereby give notice that the partnership subsisting between them and carried on at Wellington has been dissolved as at the 13th day of October 1976.

John Joseph Grealish, Anne Grealish, Thomas Grealish, and Evelyn Grealish, by their solicitor and authorised agent:
GEORGE JOSEPH.

2856

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

NOTICE is hereby given that the undersigned, the liquidator of Rimac Enterprises Ltd., which is being wound up voluntarily, does hereby fix the 12th day of November 1976, 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 20th day of October 1976.

K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Second Floor, T. and G. Building, Wellesley Street West, P.O. Box 3052, Auckland.

2857

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN THE MINUTE BOOK
UNDER SECTION 362

In the matter of the Companies Act 1955, and in the matter of PRECISION PACKAGES 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 October 1976 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 office of Caltex House, Conference Room, 7–9 Fanshawe Street, Auckland, on the 8th day of November 1976, at 10.30 o’clock in the forenoon.

Business:

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

Dated this 28th day of October 1976.

W. E. ANDERSON, Director.

2868

In the matter of the Companies Act 1955, and in the matter of ASSOCIATED SERVICES LTD. (in liquidation):

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 53 Durham Street, Tauranga, on Thursday, the 18th day of November 1976, at 5 o’clock in the afternoon, 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 records of the company be retained by the liquidator until 30 November 1981 at which date they may be destroyed.

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 this 22nd day of October 1976.

B. M. OWEN, Liquidator.

2860

NOTICE OF WINDING-UP ORDER
Name of Company: Design Interiors Ltd. (in liquidation).
Address of Registered Office: 43a Cleveland Street, Brooklyn, Wellington, now care of Official Assignee, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 346/76.
Date of Order: 20 October 1976.
Date of Presentation of Petition: 1 September 1976.

A. B. BERRETT, Deputy Official Assignee.

2861

NOTICE OF FIRST MEETINGS
Name of Company: Design Interiors Ltd. (in liquidation).
Address of Registered Office: 43a Cleveland Street, Brooklyn, Wellington, now care of Official Assignee, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 346/76.

Creditors: 18 November 1976, at 11 a.m., at Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 18 November 1976, at 11.30 a.m., at Third Floor, Databank House, 175 The Terrace, Wellington.

A. B. BERRETT,
Deputy Official Assignee and Provisional Liquidator.

2862

NOTICE OF WINDING-UP ORDER
Name of Company: Universal Management Holdings Ltd. (in liquidation).
Address of Registered Office: Formerly Suite 11A, Second Floor, Paragon Chambers, Cable Car Lane, Lambton Quay, Wellington, now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 370/76.
Date of Order: 20 October 1976.
Date of Presentation of Petition: 15 September 1976.

A. B. BERRETT, Deputy Official Assignee.

2863

NOTICE OF FIRST MEETINGS
Name of Company: Universal Management Holdings Ltd. (in liquidation).
Address of Registered Office: Formerly Suite 11A, Second Floor, Paragon Chambers, Cable Car Lane, Lambton Quay, Wellington, now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 370/76.

Creditors: 16 November 1976, at 11 a.m., at Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 16 November 1976 at 11.30 a.m., at Third Floor, Databank House, 175 The Terrace, Wellington.

A. B. BERRETT,
Deputy Official Assignee and Provisional Liquidator.

2864

NOTICE OF WINDING-UP ORDER
Name of Company: Component Homes Ltd. (in liquidation).
Address of Registered Office: Formerly 42 Manners Street, Wellington, now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 354/76.
Date of Order: 20 October 1976.
Date of Presentation of Petition: 6 September 1976.

A. B. BERRETT, Deputy Official Assignee.

2865



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 110


NZLII PDF NZ Gazette 1976, No 110





✨ LLM interpretation of page content

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Wellington
  • John Joseph Grealish, Dissolved partnership
  • Anne Grealish, Dissolved partnership
  • Thomas Grealish, Dissolved partnership
  • Evelyn Grealish, Dissolved partnership

  • George Joseph

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
20 October 1976
Creditors Notice, Rimac Enterprises Ltd., Liquidation
  • K. S. Crawshaw, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
28 October 1976
Creditors Meeting, Precision Packages Ltd., Winding-Up
  • W. E. Anderson, Director

🏭 Notice of General Meeting for Winding-Up

🏭 Trade, Customs & Industry
22 October 1976
General Meeting, Associated Services Ltd., Liquidation
  • B. M. Owen, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up Order, Design Interiors Ltd., Wellington
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
First Meetings, Design Interiors Ltd., Creditors
  • A. B. Berrett, Deputy Official Assignee and Provisional Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up Order, Universal Management Holdings Ltd., Wellington
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
First Meetings, Universal Management Holdings Ltd., Creditors
  • A. B. Berrett, Deputy Official Assignee and Provisional Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up Order, Component Homes Ltd., Wellington
  • A. B. Berrett, Deputy Official Assignee