✨ Company Liquidation Notices
1382
THE NEW ZEALAND GAZETTE
[No. 87
K.K. FOOTWEAR, LIMITED
—
IN LIQUIDATION
—
Notice of Intended Dividend
Name of company: K.K. Footwear, Limited (in Liquidation).
Address of registered office: Office of the Official Assignee, Law Court Building, High Street, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: M. 246/42.
Last day for receiving proofs: 30th November, 1944.
Name of liquidator: A. W. Watters, Official Assignee.
Address: Law Court Building, High Street, Auckland.
357
A. W. WATTERS, Official Assignee.
—
TARAWHATA MINERAL BATHS, LIMITED
—
IN LIQUIDATION
—
NOTICE is hereby given that the final winding-up meetings of the above company will be held as follows:—
Shareholders.—At 4.30 p.m. on the 29th day of November, 1944.
Creditors.—At 4.45 p.m. on the 29th day of November, 1944, at the office of the undersigned, Brougham Street, New Plymouth, at which meetings the liquidator will lay before shareholders and creditors a statement showing how the winding-up has been conducted.
358
C. H. WYNYARD, Liquidator.
—
J. I. ROYDS AND CO., LTD.
—
IN LIQUIDATION
—
Notice of Final Meeting of Shareholders
NOTICE is hereby given that the final meeting of shareholders in the above company will be held in the office of G. H. W. Gale, Public Accountant, No. 77 Hereford Street, Christchurch, on the 24th day of November, 1944, at 10.30 a.m.
Business
- Consideration of the liquidator’s final statement of accounts.
- General.
359
G. H. W. GALE, A.P.A.N.Z., Liquidator.
—
J. I. ROYDS AND CO., LTD
—
IN LIQUIDATION
—
Notice of Final Meeting of Creditors
NOTICE is hereby given that the final meeting of creditors of the above company will be held in the Chamber of Commerce Rooms, corner of Oxford Terrace and Worcester Streets, Christchurch, on the 24th day of November, 1944, at 11 a.m.
Business
- Consideration of liquidator’s report and accounts.
- To consider the manner in which the books, accounts, and documents of the company are to be disposed of.
- General.
360
G. H. W. GALE, A.P.A.N.Z., Liquidator.
—
THE WATSON SCALE COMPANY, LIMITED
—
IN VOLUNTARY LIQUIDATION
—
Notice of Meeting of Members
In the matter of the Companies Act, 1933, and in the matter of THE WATSON SCALE COMPANY, LIMITED (in Voluntary Liquidation).
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a meeting of members of the above-named company will be held at the registered office of the company, 149 Hereford Street, Christchurch, on Thursday, the 30th day of November, 1944, at 2.30 p.m.
Business.—To receive the liquidator’s report and final statement of accounts.
Dated at Christchurch, this 7th day of November, 1944.
J. H. HUDSON, Liquidator.
P.O. Box 394, Christchurch.
361
RUSSELL BROS., LIMITED
—
IN LIQUIDATION
—
Members’ Voluntary Winding Up
In the matter of the Companies Act, 1933, and in the matter of RUSSELL BROS., LIMITED (in Liquidation).
NOTICE is hereby given that the above-named company, by resolution passed on the 3rd November, 1944, went into voluntary liquidation and appointed the undersigned as liquidator. All persons, firms, or corporations having any claims against the above company are hereby required, on or before the 30th November, 1944, to lodge proof of same.
L. H. HOLLAND, Liquidator.
Care of Holland and Brown, Public Accountants, P.O. Box 46, 84 Victoria Avenue, Wanganui.
362
—
OWARE DAIRY FACTORY COMPANY, LIMITED
—
IN LIQUIDATION
—
Members’ Voluntary Winding Up
NOTICE is hereby given that at an extraordinary general meeting of the above company, held at Wyndham on Saturday, the 4th day of November, 1944, the following special resolution was duly passed, viz.:—
“That Oware Dairy Factory Company, Limited, be wound up voluntarily, and that Miss ELIZABETH MCLAUCHLAN, Mr. STANLEY RICE, and Mr. JOHN NELANDS McMILLAN, all of Wyndham, be and are hereby appointed liquidators for the purposes of such winding up.”
E. MCLAUCHLAN
S. RICE
J. N. McMILLAN
} Liquidators.
363
—
REPORT OF THE MONETARY COMMITTEE, 1934
—
IN PAMPHLET FORM
Price, 2s. Postage, 2d.
—
CONTENTS
—
ADVERTISEMENTS .. .. .. .. .. 1331
APPOINTMENTS, ETC. .. .. .. .. .. 1325
BANKRUPTCY NOTICE .. .. .. .. .. 1330
CROWN LANDS NOTICES.. .. .. .. .. .. 1330
DEFENCE NOTICES .. .. .. .. .. 1322
LAND—
Government Road, Stopping Portions of .. .. .. 1319
Post and Telegraph Purposes, Taken for .. .. .. 1319
Quarry, Taken for .. .. .. .. 1319
Scenic Reserve, Revoking the Reservation over Portion of 1320
Servicemen’s Settlement and Land Sales Act, Notice
declaring Land taken under .. .. .. 1326
LAND TRANSFER ACT NOTICES .. .. .. .. 1330
MISCELLANEOUS—
Bobby Calf Pool Committees, Election of Members of .. 1326
Commissioner of Police, Appointment of .. .. .. 1325
Drainage Board, Extending Time for holding General
Election of Trustees of .. .. .. .. 1320
Essential Undertakings, Amendments to Declarations of .. 1327
Industrial Efficiency Act, Decisions of the Bureau of
Industry under .. .. .. 1328
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licenses under .. .. .. 1329
Loans, Consenting to Raising of, &c. .. .. .. 1320
Motor-drivers Regulations, Approval of Testing Officer
under .. .. .. 1326
Native Land Act, Notice of Adoptions under .. .. .. 1327
Native Land Court, Sitting of the .. .. .. 1329
Naval Aide-de-Camp to His Excellency the Governor-General appointed .. .. .. 1322
Notice to Owners of Horses hired by the Minister of
Defence .. .. .. 1327
Officiating Ministers for 1944 .. .. .. 1327
Overtime and Holidays Labour Legislation Suspension
Order 1941, Variation No. 32 .. .. .. 1326
Rabbit District, Altering and redefining Boundaries of .. 1320
Regulations under the Regulations Act .. .. .. 1329
Reserve Bank of New Zealand: Weekly Statement of
Assets and Liabilities .. .. .. 1329
Shipping Control (Akaroa Harbour) Notice 1943, Revocation of .. .. .. 1327
Shipping Safety (Akaroa Harbour) Order 1943, Revocation of .. .. .. 1327
Statutory Declarations, Officers authorized to take and receive .. .. .. 1322
Stipendiary Magistrates appointed .. .. .. 1325
By Authority: E. V. PAUL, Government Printer, Wellington.
Price 9d.]
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 87
NZLII —
NZ Gazette 1944, No 87
✨ LLM interpretation of page content
⚖️ Notice of Intended Dividend for K.K. Footwear, Limited
⚖️ Justice & Law EnforcementLiquidation, Dividend, Company, Auckland
- A. W. Watters, Liquidator for K.K. Footwear, Limited
- A. W. Watters, Official Assignee
⚖️ Notice of Final Winding-up Meetings for Tarawhata Mineral Baths, Limited
⚖️ Justice & Law EnforcementLiquidation, Final Meeting, Shareholders, Creditors, New Plymouth
- C. H. Wynyard, Liquidator for Tarawhata Mineral Baths, Limited
- C. H. Wynyard, Liquidator
⚖️ Notice of Final Meeting of Shareholders for J. I. Royds and Co., Ltd.
⚖️ Justice & Law EnforcementLiquidation, Final Meeting, Shareholders, Christchurch
- G. H. W. Gale, Liquidator for J. I. Royds and Co., Ltd.
- G. H. W. Gale, A.P.A.N.Z., Liquidator
⚖️ Notice of Final Meeting of Creditors for J. I. Royds and Co., Ltd.
⚖️ Justice & Law EnforcementLiquidation, Final Meeting, Creditors, Christchurch
- G. H. W. Gale, Liquidator for J. I. Royds and Co., Ltd.
- G. H. W. Gale, A.P.A.N.Z., Liquidator
⚖️ Notice of Meeting of Members for The Watson Scale Company, Limited
⚖️ Justice & Law Enforcement7 November 1944
Liquidation, Voluntary, Meeting, Members, Christchurch
- J. H. Hudson, Liquidator for The Watson Scale Company, Limited
- J. H. Hudson, Liquidator
⚖️ Notice of Members' Voluntary Winding Up for Russell Bros., Limited
⚖️ Justice & Law EnforcementLiquidation, Voluntary, Winding Up, Claims, Wanganui
- L. H. Holland, Liquidator for Russell Bros., Limited
- L. H. Holland, Liquidator
⚖️ Notice of Members' Voluntary Winding Up for Oware Dairy Factory Company, Limited
⚖️ Justice & Law EnforcementLiquidation, Voluntary, Winding Up, Dairy Factory, Wyndham
- Elizabeth McLauchlan, Liquidator for Oware Dairy Factory Company, Limited
- Stanley Rice, Liquidator for Oware Dairy Factory Company, Limited
- John Nelands McMillan, Liquidator for Oware Dairy Factory Company, Limited