Company Liquidation and Partnership Notices




5 MAY
THE NEW ZEALAND GAZETTE
1307

QUAD INTERIORS LTD.
IN LIQUIDATION
Notice of Meeting

Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Quad Interiors Ltd. (in liquidation) will be held in the meeting room, N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 13th day of May 1977, at 3.15 p.m.

Business:
Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 22nd day of April 1977.

K. S. CRAWSHAW, Liquidator.

1311

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of PRESLEY PRODUCTS 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 the Third Floor, Lloyd House, 27 Bath Street, Parnell, Auckland, on Monday, the 23rd day of May 1977, at 10.30 o’clock in the forenoon, 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.

Dated this 29th day of April 1977.

R. V. CARLEY, Liquidator.

1312

KENEPURU PANELBEATERS—PORIRUA
Notice of Dissolution of Partnership

NOTICE is hereby given that the partnership heretofore subsisting between Roderick William McPhee and John Finlayson Short, carrying on the trade or business as panelbeaters, under the style or firm of Kenepuru Panelbeaters, at Kenepuru Drive, at Porirua, has been dissolved, as from the date hereof.

Dated this 29th day of April 1977.

JOHN FINLAYSON SHORT.

1304

G. E. WINSON LTD.

Pursuant to Section 281 of the Companies Act 1955

NOTICE is hereby given that a meeting of the shareholders of the above company will be held at the offices of T. J. Edmonds Limited, 375 Ferry Road, Christchurch, on Wednesday, 25 May 1977, at 4.30 p.m., for the purpose of laying before it the liquidator’s account of the winding up, showing how the winding up has been conducted, and the property of the company has been disposed of, and of hearing from the liquidator any explanations hereof.

Dated at Christchurch this 28th day of April 1977.

BRUCE D. CLARK, Liquidator.

1309

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION (F6) PASSED BY ENTRY IN THE MINUTE BOOK

UNDER SECTION 362

IN the matter of the Companies Act 1955, and in the matter of TRI-BUILT CONSTRUCTION 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 2nd day of May 1977, 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 Chamber of Commerce, corner of Oxford Terrace and Worcester Street, Christchurch, on the 12th day of May 1977, at 11 o’clock in the forenoon.

Business:

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

Dated this 2nd day of May 1977.

M. A. SMITH, Director.

1330

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of KEN RYAN MOWER SERVICES LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 29th day of April 1977, the following extraordinary resolution was passed by the company, namely:

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 29th day of April 1977.

K. H. RYAN, Director.

1346

KEN RYAN MOWER SERVICES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors Where Winding-up Resolution Passed by Entry in Minute Book

Under Section 362

IN the matter of the Companies Act 1955, and in the matter of KEN RYAN MOWER SERVICES LTD.:

NOTICE is hereby given that, by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 29th day of April 1977, 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 Price, Beuth & Co., Chartered Accountants, Market Street, Napier, on Monday, the 9th day of May 1977, at 10.30 a.m.

Business:
(a) Consideration of a statement of the company’s affairs and list of creditors.
(b) Nomination of liquidator and consideration of his fee.
(c) Appointment of committee of inspection, if thought fit.

Dated this 29th day of April 1977.

K. H. RYAN, Director.

1345

THREE STAR TRANSPORT LTD.
IN LIQUIDATION
Notice of Meeting

Take notice that a meeting of creditors in the above matter will be held at the office of Beveridge, Alderson & Trappitt, Victoria Street, Dargaville, on the 20th day of May 1977, at 3 o’clock in the afternoon.

Agenda

  1. To receive the liquidator’s statement showing how the winding up of the company has been conducted and the property of the company disposed.

P. TRAPPITT, Liquidator.

1328

THE COMPANIES ACT 1955
Notice of Winding-up Order

Name of Company: Jepson Holdings Ltd. (in liquidation).
Address of Registered Office: Formerly 850 Victoria Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: 217/76.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 49


NZLII PDF NZ Gazette 1977, No 49





✨ LLM interpretation of page content

🏭 Notice of Meeting for Quad Interiors Ltd. in Liquidation

🏭 Trade, Customs & Industry
22 April 1977
Liquidation, Meeting, Creditors, Members, Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice Calling Final Meeting for Presley Products Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Liquidation, Final Meeting, Auckland
  • R. V. Carley, Liquidator

🏭 Notice of Dissolution of Partnership for Kenepuru Panelbeaters

🏭 Trade, Customs & Industry
29 April 1977
Partnership Dissolution, Panelbeaters, Porirua
  • Roderick William McPhee, Dissolution of Partnership
  • John Finlayson Short, Dissolution of Partnership

  • John Finlayson Short

🏭 Notice of Meeting for G. E. Winson Ltd.

🏭 Trade, Customs & Industry
28 April 1977
Liquidation, Meeting, Shareholders, Christchurch
  • Bruce D. Clark, Liquidator

🏭 Notice of Meeting of Creditors for Tri-Built Construction Ltd.

🏭 Trade, Customs & Industry
2 May 1977
Liquidation, Meeting, Creditors, Christchurch
  • M. A. Smith, Director

🏭 Notice of Resolution for Voluntary Winding Up of Ken Ryan Mower Services Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Voluntary Winding Up, Liquidation, Napier
  • K. H. Ryan, Director

🏭 Notice of Meeting of Creditors for Ken Ryan Mower Services Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Liquidation, Meeting, Creditors, Napier
  • K. H. Ryan, Director

🏭 Notice of Meeting for Three Star Transport Ltd.

🏭 Trade, Customs & Industry
Liquidation, Meeting, Creditors, Dargaville
  • P. Trappitt, Liquidator

🏭 Notice of Winding-up Order for Jepson Holdings Ltd.

🏭 Trade, Customs & Industry
Winding-up Order, Liquidation, Hamilton