✨ Company Liquidations and Notices
1 Dec. THE NEW ZEALAND GAZETTE 1867
NEW ZEALAND CHENILLE TUFTING COMPANY LIMITED
IN LIQUIDATION
A GENERAL meeting of the company will be held at the offices of Messrs Halliwell and Hunter, 105 Customhouse Quay, Wellington, on Monday, 19 December 1955, at 10 a.m., for the purpose of laying before it an 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 giving any explanation thereof. At such general meeting the following resolution will be proposed as an extraordinary resolution:
"That the books and papers of the company and of the liquidator be disposed of by lodging them with Messrs Halliwell and Hunter, Public Accountants, Wellington."
C. W. HALLIWELL, Liquidator.
1425
MILLER, JENKS, AND ALLELY LIMITED
In the Supreme Court of New Zealand
Northern Judicial District
(Auckland Registry)
In the matter of the Companies Act 1933 and in the matter of Miller, Jenks, and Alvely Limited.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 24th day of November 1955 presented to the said Court by Walter Miller, of 28 Hillsido Crescent, Mount Eden, Auckland, Electrical Engineer; and that the said petition is directed to be heard before the Court sitting at Auckland on the 16th day of December 1955 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
M. ROBINSON, Solicitor for the Petitioner.
Address for Service: Care of Messrs M. Robinson and McLiver, Solicitors for the Petitioner, 4, 5, 6, and 7, Norwich Union Buildings, High Street, Auckland.
Note.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice must state the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his, or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 p.m. on the 15th day of December 1955.
1426
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vacuum Oil Company (N.Z.) Limited” has changed its name to “Standard Vacuum Oil Company (N.Z.) Limited”, and that the new name was this day entered on the Register of Companies in place of the former name.
Dated at Wellington this 28th day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1427
SOUTH AUCKLAND CONCRETE CONSTRUCTION COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that the following resolutions were passed on the 28th day of November 1955 by a memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by subsections (1) and (3) of section 300 of the Companies Act 1933:
Resolved as an extraordinary resolution—
"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind-up the same and accordingly that the company be wound up voluntarily."
Resolved—
"That Noel Alan Challis, of Otorohanga, Public Accountant, be and is hereby appointed liquidator of the above company."
Dated this 28th day of November 1955.
N. A. CHALLIS, Liquidator.
1428
SOUTH AUCKLAND CONCRETE CONSTRUCTION COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of creditors of the above-named company will be held, pursuant to section 234 of the Companies Act 1933, at the office of Goodley and Challis, 98 Maniapoto Street, Otorohanga, on Monday, 5 December 1955, at 11 o’clock in the forenoon, consequent on the company having passed an extraordinary resolution on the 28th day of November 1955 that it cannot by reason of its liabilities continue its business and that it is advisable to wind-up.
At the above meeting a full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at this meeting the creditors, in pursuance of section 235 of the Act, may nominate a person to be liquidator of the company and, in pursuance of section 236, may appoint a committee of inspection.
This notice is issued in terms of subsection (7) of section 300 of the Companies Act 1933.
Dated at Otorohanga this 25th day of November 1955.
N. A. CHALLIS, Liquidator.
1429
HOROWHENUA COUNTY COUNCIL
WAITARERE COUNTY TOWN
Declaration of Poll on Proposal to Adopt System of Rating on Unimproved Value
PURSUANT to section 42 of the Rating Act 1925, I hereby give notice that at a poll of ratepayers of the Waitarere County Town, taken on the 17th day of November 1955, on the proposal that the system of rating in the said town be on the unimproved value:
The number of votes recorded for the proposal was — 84
The number of votes recorded against the proposal was — 11
I therefore declare the proposal was carried.
Dated at Levin this 18th day of November 1955.
DUNCAN K. GUY,
Chairman of the Horowhenua County.
1430
STAR CONCRETE PRODUCTS LTD.
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the liquidator’s office, National Bank Chambers, Crescent, Invercargill, on Friday, 23 December 1955, at 10 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 by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
R. PARR, Liquidator.
1431
GREENWOOD GROCERIES LIMITED
IN LIQUIDATION
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933 and in the matter of Greenwood Groceries Limited (in liquidation).
Notice of Intended Dividend
Name of Company: Greenwood Groceries Limited (in liquidation).
Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 218/54.
Last Day for Receiving Proofs: 16 December 1955.
G. W. BROWN, Official Liquidator.
1432
EMPIRE FURNISHERS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a general meeting of Empire Furnishers Limited (in voluntary liquidation) will be held at 149 Rangitikei Street, Palmerston North, on 16 December 1955, at 2 p.m., for the purpose of receiving the final statement of accounts on the winding-up of the company.
Dated this 24th day of November 1955.
M. T. DEARSLEY, Liquidator.
1433
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 73
NZLII —
NZ Gazette 1955, No 73
✨ LLM interpretation of page content
🏢 New Zealand Chenille Tufting Company Limited in Liquidation - General Meeting Notice
🏢 State Enterprises & Insurance28 November 1955
Company liquidation, General meeting, Account of winding-up, Disposal of books and papers, Wellington
- C. W. Halliwell, Appointed liquidator
🏢 Miller, Jenks, and Allely Limited - Winding-Up Petition
🏢 State Enterprises & Insurance24 November 1955
Winding-up petition, Supreme Court, Companies Act 1933, Auckland, Creditors' rights
- Walter Miller, Petitioner for winding-up
- M. Robinson (Solicitor), Solicitor for petitioner
🏢 Change of Company Name - Vacuum Oil Company to Standard Vacuum Oil Company
🏢 State Enterprises & Insurance28 November 1955
Company name change, Register of Companies, Standard Vacuum Oil Company, Vacuum Oil Company
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 South Auckland Concrete Construction Company Limited - Voluntary Liquidation
🏢 State Enterprises & Insurance28 November 1955
Voluntary liquidation, Companies Act 1933, Appointment of liquidator, Otorohanga
- Noel Alan Challis (Public Accountant), Appointed liquidator
🏢 South Auckland Concrete Construction Company Limited - Creditors' Meeting Notice
🏢 State Enterprises & Insurance25 November 1955
Creditors' meeting, Voluntary liquidation, Statement of company affairs, Appointment of liquidator, Committee of inspection
- N. A. Challis, Liquidator issuing notice
🏘️ Horowhenua County Council - Rating System Poll Results
🏘️ Provincial & Local Government18 November 1955
Rating system, Unimproved value rating, Waitarere County Town, Poll results, Ratepayers' vote
- Duncan K. Guy, Chairman of County Council
🏢 Star Concrete Products Ltd. in Liquidation - General Meeting Notice
🏢 State Enterprises & InsuranceCompany liquidation, General meeting, Account of winding-up, Disposal of documents, Invercargill
- R. Parr, Liquidator issuing notice
🏢 Greenwood Groceries Limited - Intended Dividend Notice
🏢 State Enterprises & InsuranceIntended dividend, Company liquidation, Supreme Court, Proofs of debt deadline, Christchurch
- G. W. Brown (Official Liquidator), Liquidator issuing notice
🏢 Empire Furnishers Ltd. - Final Meeting Notice
🏢 State Enterprises & Insurance24 November 1955
Final meeting, Voluntary liquidation, Final statement of accounts, Palmerston North
- M. T. Dearsley, Liquidator issuing notice