Company Liquidations and Notices




2126

THE NEW ZEALAND GAZETTE
[NO. 76

DORSET MANUFACTURING COMPANY, LIMITED
IN LIQUIDATION
Notice of Final Creditors' Meeting
Pursuant to section 241 of the Companies Act, 1933, notice
is hereby given that the final meeting of creditors of the
Dorset Manufacturing Company, Ltd. (in liquidation), will be held
on Wednesday, 20th December, 1950, at 2.30 p.m. in the office of
Messrs. McCulloch, Butler, and Spence, Lowe Street, Gisborne.
Dated this 5th day of December, 1950.
J. M. ANGUS (F.P.A.N.Z.), Liquidator.
85 Lowe Street, Gisborne.

HORNERS STORES (N.P.), LIMITED
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of the above
company will be held at the offices of Messrs. Govett,
Quilliam, and Hutchen, Solicitors, Devon Street, New Plymouth,
on Monday, the 15th January, 1951, at 10 a.m. to receive the
liquidator's account of the winding-up of the company.
Dated this 6th day of December, 1950.
E. O. HORNER, Liquidator.

TOKOROA DISTRICT CONSUMER CO-OPERATIVE SOCIETY,
LIMITED
NOTICE OF MEMBERS' VOLUNTARY WINDING-UP
NOTICE is hereby given, pursuant to the Companies Act, 1933,
that a special resolution of the society was passed at an
extraordinary general meeting, held at the Fire Brigade Room,
Tokoroa, on Wednesday, 29th November, 1950, such resolution
being in terms following, namely:-
"That the society be wound up voluntarily and that WILLIAM
HAMILTON SOMERVILLE, of Putaruru, Public Accountant, be and
is hereby appointed liquidator for the purposes of such winding-up."
Dated this 5th day of December, 1950.
W. H. SOMERVILLE, Liquidator.
THE BIRKENHEAD AND NORTHCOTE GAS COMPANY,
LIMITED
In the matter of the Companies Act, 1933, and in the matter
of THE BIRKENHEAD AND NORTHCOTE GAS COMPANY,
LIMITED.
NOTICE is hereby given that the Order of the Supreme Court
dated the 24th day of November, 1950, confirming the
reduction of capital of the above-named company from £45,000
to £35,000 and the minute approved by the Court showing with
respect to the capital of the company as altered the several particulars required by the above statute, was registered by the Registrar
of Companies on the 5th day of December, 1950.
Dated at Auckland, this 5th day of December, 1950.
LISLE, ALDERTON, AND KINGSTON,
Solicitors for the Company.
O'LEARYS' (DRAPERY), LIMITED
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of members
of O'Learys' (Drapery), Limited (in liquidation), will be held
at the registered office of the company, Whitaker Street, Te Aroha,
on Friday, the 22nd day of December, 1950, at 11 a.m.
Business: To receive liquidator's statement of account.
Dated at Te Aroha, this 6th day of December, 1950.
G. D. O'LEARY, Liquidator.
NEW ZEALAND
FRIENDLY SOCIETIES ACT, 1909
Advertisement of Cancelling
NOTICE is hereby given that the Registrar of Friendly Societies
has, pursuant to section 70 of the Friendly Societies Act,
1909, by writing under his hand dated this 6th day of December,
1950, cancelled the registry of Loyal Ngakawau Lodge No. 8028, of
The United Westland District of the Manchester Unity Independent
Order of Oddfellows (New Zealand) Friendly Society (Register
No. 312 (13)/7), held at Gravity, on the ground that the said branch
has ceased to exist.
S. BECKINGSALE, Registrar.
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry).
In the matter of the Companies Act, 1933, and in the matter of
FUREY AND ASSOCIATES, LTD. (in liquidation).
Notice of Winding-up Order and Meetings
NAME of company: Furey and Associates, Ltd.
Address of registered office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registered: Supreme Court, Wellington.
No. of matter : P 63/50.
Date of order: 30th November, 1950.
Date of presentation of petition: 3rd November, 1950.
Meeting of creditors:-
Date: 20th December, 1950.
Hour: 2.15 p.m.
Place: Official Assignee's Office, 57 Ballance Street,
Wellington.
Meeting of contributaries:-
Date: 20th December, 1950.
Hour: 3 p.m.
Place: Official Assignee's Office, 57 Ballance Street,
Wellington.
G. W. BROWN,
Official Assignee and Provisional Liquidator.
THE PERPETUAL TRUSTEE ESTATE AND AGENCY
COMPANY OF NEW ZEALAND, LIMITED
I, ALFRED IBBOTSON, General Manager of the Perpetual
Trustees Estate and Agency Company of New Zealand,
Limited, do solemnly and sincerely declare:-

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into
    25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 18s. (eighteen shillings) per share
    have been made under which the sum of £22,500 has been received.
  5. That the amount of moneys received on account of estates
    under administration during the six months ended 30th September,
    1950, is £998,128 15s. 3d.
  6. That the amount of all moneys paid on account of estates
    under administration during the six months ended 30th September,
    1950, in £1,005,099 19s. 8d.
  7. That the amount of the balance held to the credit of estates
    under administration during the six months ended 30th September,
    1950, is £225,010 13s. 11d.
  8. That the liabilities of the company on the 1st day of October
    last were owing to sundry persons by the company, viz.: On
    judgment, nil; on specialty, nil; on notes or bills, nil; on simple
    contracts, £384,054 16s. 10d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £12,740; other securities, £274,593 10s. 8d.;
    bills of exchange and promissory notes, nil; cash on deposit and
    at bank, £160,573 14s. 5d.
    And I make this solemn declaration conscientiously believing
    the same to be true and by virtue of the provisions of an Act of the
    General Assembly of New Zealand intituled the Justices of the
    Peace Act, 1927.
    A. IBBOTSON.
    Declared by the said Alfred Ibbotson at Dunedin, this 4th day
    of December, 1950, before me-W. W. King, a Justice of the
    Peace in and for the Dominion of New Zealand.
    G. WINDSOR ALLEN, LIMITED
    IN LIQUIDATION-VOLUNTARY WINDING-UP
    Final Meeting of Company for Presentation of Liquidator's Account
    NOTICE is hereby given in pursuance of section 241 of the
    Companies Act, 1933, that a general meeting of G. Windsor
    Allen, Limited (in voluntary liquidation), and its creditors will be
    held at the office of the liquidator, Third Floor, Winstone Buildings,
    Queen Street, Auckland, on the 17th day of January, 1951, at
    10.30 a.m. for the purpose of having an account laid before the
    meeting showing the manner in which the winding-up has been
    conducted, and the property of the company disposed of and of
    hearing any explanation that may be given by the liquidator, and
    also of determining the manner in which the books, accounts and
    documents of the company shall be disposed of.
    Dated at Auckland, this 12th day of December, 1950.
    J. K. CLARK, Liquidator.
    DIXON BROTHERS MEAT PURVEYORS, LTD.
    At a special general meeting of the company held on 30th
    November, 1950, it was resolved as a special resolution that
    the company be wound up voluntarily and that Bernard Frederick
    Bicknell, Public Accountant, Christchurch, be appointed liquidator.
    B. F. BICKNELL, Liquidator.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 76


NZLII PDF NZ Gazette 1950, No 76





✨ LLM interpretation of page content

🏭 Final Creditors' Meeting for Dorset Manufacturing Company, Limited

🏭 Trade, Customs & Industry
5 December 1950
Liquidation, Final Creditors' Meeting, Gisborne
  • J. M. Angus (F.P.A.N.Z.), Liquidator

🏭 Final Meeting for Horners Stores (N.P.), Limited

🏭 Trade, Customs & Industry
6 December 1950
Liquidation, Final Meeting, New Plymouth
  • E. O. Horner, Liquidator

🏭 Voluntary Winding-up of Tokoroa District Consumer Co-operative Society, Limited

🏭 Trade, Customs & Industry
5 December 1950
Voluntary Winding-up, Tokoroa, Co-operative Society
  • William Hamilton Somerville, Appointed liquidator

  • W. H. Somerville, Liquidator

🏭 Capital Reduction of The Birkenhead and Northcote Gas Company, Limited

🏭 Trade, Customs & Industry
5 December 1950
Capital Reduction, Supreme Court Order, Auckland
  • Lisle, Alderton, and Kingston, Solicitors for the Company

🏭 Notice of Final Meeting for O'Learys' (Drapery), Limited (continued from previous page)

🏭 Trade, Customs & Industry
6 December 1950
Voluntary Winding-up, Final Meeting, Te Aroha
  • G. D. O'Leary, Liquidator

🏥 Cancellation of Registry for Loyal Ngakawau Lodge No. 8028

🏥 Health & Social Welfare
6 December 1950
Friendly Societies, Cancellation of Registry, Gravity
  • S. Beckingsale, Registrar

🏭 Winding-up Order and Meetings for Furey and Associates, Ltd.

🏭 Trade, Customs & Industry
30 November 1950
Winding-up Order, Meetings, Wellington
  • G. W. Brown, Official Assignee and Provisional Liquidator

💰 Declaration by Alfred Ibbotson for The Perpetual Trustee Estate and Agency Company of New Zealand, Limited

💰 Finance & Revenue
4 December 1950
Declaration, Financial Statement, Dunedin
  • Alfred Ibbotson, General Manager declaring financial statement

  • Alfred Ibbotson, General Manager
  • W. W. King, Justice of the Peace

🏭 Final Meeting for G. Windsor Allen, Limited

🏭 Trade, Customs & Industry
12 December 1950
Voluntary Winding-up, Final Meeting, Auckland
  • J. K. Clark, Liquidator

🏭 Voluntary Winding-up of Dixon Brothers Meat Purveyors, Ltd.

🏭 Trade, Customs & Industry
30 November 1950
Voluntary Winding-up, Christchurch
  • Bernard Frederick Bicknell, Appointed liquidator

  • B. F. Bicknell, Liquidator