Company Liquidations and Capital Reduction




1282
THE NEW ZEALAND GAZETTE
No. 51

ST. GEORGE BUILDINGS LIMITED

IN LIQUIDATION

Notice of Final Meeting and Dissolution
TAKE notice that a general meeting of the above company will be held at Room 73, Power Board Buildings, Queen Street, Auckland, on Friday, the 5th day of October 1956, for the purpose of passing the final accounts and authorising a final distribution and winding up of the company.
Dated at Auckland this 5th day of September 1956.
1125
G. G. SOLLY, Liquidator.

PUKEKOHE TIMBER COMPANY LIMITED

IN LIQUIDATION

PURSUANT to the Companies Act 1933, notice is hereby given that the following extraordinary resolution was passed by the members of Pukekohe Timber Company Limited on the 4th day of September 1956:
“Resolved as an extraordinary resolution:
“That the company cannot, by reason of its liabilities, continue its business and it is advisable to wind up, and that the company be wound up voluntarily, and that Mr Murray Hill be and is hereby appointed liquidator of the company.”
The said resolution was confirmed at a meeting of the creditors of the said company on the said 4th day of September 1956.
Dated this 7th day of September 1956.
1127
M. L. HILL, Liquidator.

TIMBER TREATMENTS (DUNEDIN) LIMITED

IN LIQUIDATION

Notice of Dividend
Name of Company: Timber Treatments (Dunedin) Limited.
Address of Registered Office: Office of Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 7/339.
Amount Per Pound: 8s. 8½d.
First and Final or Otherwise: First and final.
When Payable: 6 September 1956.
Where Payable: Office of the Official Assignee, Dunedin.
1136
C. MASON, Official Liquidator.

CROALL CONSTRUCTION LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933 and Croall Construction Limited (in liquidation).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 3rd day of September 1956, the following special resolution was duly passed:
“(1) That the company be wound up voluntarily.
“(2) That Mr Douglas Lenard Hazard, of Hamilton, be and is hereby appointed liquidator of the company.
“(3) That the remuneration of the liquidator shall be in accordance with the New Zealand Society of Accountants scale of charges.”
Dated this 4th day of September 1956.
1109
D. L. HAZARD, Liquidator.

DIRECT ADVERTISING COMPANY LIMITED

IN LIQUIDATION

In the matter of the Statute Amendment Act 1939, section 4, and the Companies Act 1933, and in the matter of Direct Advertising Company Limited (in liquidation).
NOTICE is hereby given that Direct Advertising Company Limited, a private company having its registered office at 12 Tennyson Street, Napier, did on the 27th day of July 1956, by extraordinary resolution, decide that the company be wound up voluntarily and did appoint Rodney Harrison Wimsett, of Napier, public accountant, as liquidator, and that a meeting of the creditors of the company was held on the 3rd day of September 1956, at which meeting the appointment of the said Rodney Harrison Wimsett was confirmed.
Dated at Napier this 4th day of September 1956.
1116
R. H. WIMSETT, Liquidator.

HARRISON’S CAVITY CONCRETE BLOCK CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting of Members
NOTICE is hereby given that a general meeting of members of Harrison’s Cavity Concrete Block Construction Co. Ltd., will be held in the Epworth Board Room, 176 Hereford Street, Christchurch, on Wednesday, 26 September 1956, at 4.30 p.m., for the purpose of laying before members the liquidator’s final statement of receipts and payments and for giving any explanation thereof.
1117
BRIAN F. ANDERSON, Liquidator.

HERBERT AND COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of members of Herbert and Company Limited, in voluntary liquidation, will be held in the Board Room of the Otago A. and P. Society Buildings, 83 Crawford Street, Dunedin, on Monday, the 1st day of October 1956, at 2.30 p.m., for the purpose of receiving the liquidator’s report and statement of accounts showing the final distribution amongst contributories.
1135
R. H. CLARK, Liquidator.

FAVILLE AND PEMBERTON LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding Up
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that the following extraordinary resolution was passed by entry in the minute book of the above-named company, dated the 22nd day of August 1956. This resolution was confirmed by a meeting of creditors held on the same day.
“That, as the company by reason of its liabilities cannot continue business, it be wound up voluntarily, and that Morris Alfred Wakefield, of Hamilton, accountant, be appointed liquidator of the company.”
Dated this 4th day of September 1956.
M. A. WAKEFIELD, Liquidator.
197 Victoria Street, Hamilton.
1118

ASPHALTIC BITUMENS LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1923 and in the matter of Asphaltic Bitumens Ltd., notice is hereby given that a meeting of creditors of Asphaltic Bitumens Ltd. will be held in the offices of Messrs Ian F. Bowden and Stephens, 114 The Terrace, Wellington, on Friday, 14 September 1956, at 10.30 a.m. to consider the following resolution of shareholders signed 5 September 1956:
“That the company by reason of its liabilities cannot continue in business and accordingly the company be wound up voluntarily, and that Ian F. Bowden, of Wellington, public accountant, be and is hereby appointed liquidator for the purpose of such winding up.”
IAN F. BOWDEN, Secretary.
Wellington, 6 September 1956.
1121

HENDERSON BROS. LIMITED

REDUCTION OF CAPITAL

In the matter of the Companies Act 1933 and in the matter of Henderson Bros. Limited.
NOTICE is hereby given that there was duly registered with the Registrar of Companies at Wellington on the 31st day of August 1956 a copy of the order of the Supreme Court of New Zealand made at Wellington on the 13th day of August 1956 confirming the reduction of the capital of the above company from £12,450 to £6,225 and the minute approved by the said Court in connection therewith.
The said minute is as follows:
“The capital of Henderson Bros. Limited henceforth is £6,225 divided into 12,450 shares of 10s. each instead of the capital now appearing on the register, namely, £12,450 divided into 12,450 shares of 20s. each. At the date of the registration of this minute there is and shall be deemed to be paid on the said shares the sum of 10s. each.”
Dated this 4th day of September 1956.
EVANS AND EASTHER, Solicitors for the Company.
1110



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 51


NZLII PDF NZ Gazette 1956, No 51





✨ LLM interpretation of page content

🏭 St. George Buildings Limited - Final Meeting and Dissolution

🏭 Trade, Customs & Industry
5 September 1956
Company liquidation, Final meeting, Dissolution, Auckland
  • G. G. Solly, Liquidator

🏭 Pukekohe Timber Company Limited - Voluntary Winding Up

🏭 Trade, Customs & Industry
7 September 1956
Company liquidation, Voluntary winding up, Extraordinary resolution, Creditors meeting
  • M. L. Hill, Liquidator

🏭 Timber Treatments (Dunedin) Limited - Notice of Dividend

🏭 Trade, Customs & Industry
6 September 1956
Company liquidation, Dividend, First and final, Official Assignee
  • C. Mason, Official Liquidator

🏭 Croall Construction Limited - Voluntary Winding Up

🏭 Trade, Customs & Industry
4 September 1956
Company liquidation, Voluntary winding up, Special resolution, Liquidator appointment
  • D. L. Hazard, Liquidator

🏭 Direct Advertising Company Limited - Voluntary Winding Up

🏭 Trade, Customs & Industry
4 September 1956
Company liquidation, Voluntary winding up, Extraordinary resolution, Creditors meeting
  • R. H. Wimsett, Liquidator

🏭 Harrison’s Cavity Concrete Block Construction Co. Ltd. - Final Meeting of Members

🏭 Trade, Customs & Industry
Company liquidation, Final meeting, Members meeting, Liquidator's statement
  • Brian F. Anderson, Liquidator

🏭 Herbert and Company Limited - Final Meeting of Members

🏭 Trade, Customs & Industry
Company liquidation, Final meeting, Members meeting, Liquidator's report
  • R. H. Clark, Liquidator

🏭 Faville and Pemberton Ltd. - Voluntary Winding Up

🏭 Trade, Customs & Industry
4 September 1956
Company liquidation, Voluntary winding up, Extraordinary resolution, Creditors meeting
  • M. A. Wakefield, Liquidator

🏭 Asphaltic Bitumens Limited - Meeting of Creditors

🏭 Trade, Customs & Industry
6 September 1956
Company liquidation, Voluntary winding up, Meeting of creditors, Shareholder resolution
  • Ian F. Bowden, Secretary

🏭 Henderson Bros. Limited - Reduction of Capital

🏭 Trade, Customs & Industry
4 September 1956
Capital reduction, Supreme Court order, Registrar of Companies, Share capital
  • Evans and Easther, Solicitors for the Company