Company Liquidation Notices




1688
THE NEW ZEALAND GAZETTE
No. 53

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

In the matter of section 405 of the Companies Act 1955, and in the matter of PENNZOIL OF AUSTRALIA LTD.:

Notice is hereby given that the above-named company intends, on the expiration of three (3) months from the 8th day of June 1978, being the date of first publication of this notice in the Gazette, to cease to have a place of business in New Zealand.

Pennzoil of Australia Ltd. by its solicitors:

BUDDLE ANDERSON KENT & Co.

1982


NOTICE OF RESOLUTIONS FOR VOLUNTARY WINDING UP

The GRANITE CREEK SAWMILLING COMPANY LTD., K. R. KAPOOR LTD., POKAKA TIMBER CO. LTD., TURNBULL TIMBERS LTD.:

Notice is hereby given pursuant to section 269 of the Companies Act 1955, that on the 2nd day of June 1978, each of the above companies passed:

(a) A special resolution that the company be wound up voluntarily,

(b) An ordinary resolution that Mr Alfred Martin Were, of Auckland, company secretary, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 6th day of June 1978.

A. M. WERE, Liquidator.

Note—Each of the above-named companies is a wholly owned subsidiary of Carter Holt Holdings Ltd. and is being wound up for re-organisational purposes. A declaration of solvency has been filed for each company.

2063


NOTICE OF MEETING

In the matter of the Companies Act 1955, and in the matter of BARRY'S GARAGE LTD. (in liquidation):

Take notice that a meeting of creditors in the above matter will be held at the offices of Denton, Anderson, Mackay & Donovan, 115N King Street, Hastings, on the 27th day of June 1978, at 10 o'clock in the forenoon.

Agenda:

  1. To report to creditors on the conduct of the liquidation.
  2. To authorise the liquidator to pay a first and final dividend to those creditors whose proofs of debt have been admitted.
  3. To fix the liquidator's remuneration.

Dated this 12th day of June 1978.

T. P. DONOVAN, Liquidator.

2071


NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of TAYLOR AND CULLEY 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 Clyde Engineering Ltd., 415 Hutt Road, Lower Hutt, on Wednesday, the 5th day of July 1978, at 10 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 at Lower Hutt this 8th day of June 1978.

G. A. HUGHSON, Liquidator.

2070

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of OAK FURNISHING CO. 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 in the rooms of Gregory and Millar, Campbells Building, Vulcan Lane, Auckland, on the 30th day of June 1978, at 2 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, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.

Dated this 7th day of June 1978.

D. S. MILLAR, Liquidator.

Address of Liquidator: Care of Gregory and Millar, Chartered Accountants, P.O. Box 1122, Auckland.

2072


In the matter of the Companies Act 1955, and in the matter of NGUNGURU MOTORS LTD.:

Notice is hereby given that at an extraordinary general meeting of the above company held on the 7th day of June 1978, the following special resolution was passed:

That the company be wound up voluntarily.

E. R. McDOWELL, Liquidator.

3007


JAS. E. THOMAS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

Notice is hereby given, pursuant to section 290 of the Companies Act 1955, that a meeting of creditors will be held in the Chamber of Commerce, corner of Oxford Terrace and Worcester Street, Christchurch, on Friday, 30 June 1978, at 2.30 p.m.

Business:

To receive an account and statement of winding up for the year ended 11 April 1978.

Proxies:

A general form of proxy is attached and proxies will be required for all creditors not personally present.

Note—Companies and partnerships must lodge proxies.

Lodgement:

Proxies must be lodged at the office of the liquidator, P.O. Box 108, 137–139 Hereford Street, Christchurch, not later than 4 p.m. on Thursday, 29 June 1978.

DENIS T. AGER, Liquidator.

2068


NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of JACK BURN (DANNEVIRKE) 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 14th day of June 1978, passed a resolution for voluntary winding up, and accordingly a meeting of the creditors of the above-named company will be held in the Magistrate's Court, Dannevirke, on Friday, the 23rd day of June 1978, at 2 o'clock in the afternoon.

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.

Dated this 14th day of June 1978.

By order of the directors:

K. JONES, Director.

2092



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 53


NZLII PDF NZ Gazette 1978, No 53





✨ LLM interpretation of page content

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
Company, Business Closure, Pennzoil of Australia Ltd.
  • Buddle Anderson Kent & Co.

🏭 Notice of Resolutions for Voluntary Winding Up

🏭 Trade, Customs & Industry
6 June 1978
Voluntary Winding Up, Company Liquidation, Auckland
  • A. M. Were, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
12 June 1978
Creditors Meeting, Liquidation, Hastings
  • T. P. Donovan, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
8 June 1978
Final Meeting, Liquidation, Lower Hutt
  • G. A. Hughson, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
7 June 1978
Final Meeting, Liquidation, Auckland
  • D. S. Millar, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
Voluntary Winding Up, Ngunguru Motors Ltd.
  • E. R. McDowell, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
Creditors Meeting, Liquidation, Christchurch
  • Denis T. Ager, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
14 June 1978
Creditors Meeting, Voluntary Winding Up, Dannevirke
  • K. Jones, Director