Company Liquidation Notices




6 DEC.

THE NEW ZEALAND GAZETTE

1751

LAMBTON ART GALLERIES LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 126 of the Companies Act 1933, notice is hereby given that, by means of an entry in the minute book of Lambton Art Galleries Limited in accordance with section 300 of the Companies Act 1933, the following special resolution was duly passed on the 29th day of November 1956:

“That the company be wound up voluntarily and that Mr Jack Wynnegate McGill, of Wellington, secretary, be appointed liquidator.”

Dated this 29th day of November 1956.

1497

JACK WYNNEGATE McGILL, Liquidator.


POPES STORES 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 193 Rewi Street, Te Awamutu, on Monday, the 17th day of December 1956, at 8 o’clock in the evening, 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 explanations 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.

A. B. POPE, Liquidator.

193 Rewi Street, Te Awamutu.

1498


CLYDE HEATHER AND COMPANY LIMITED

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1933 and of Clyde Heather and Company Limited.

NOTICE is hereby given of a meeting of creditors of the above company to be held at 4 p.m. on 12 December 1956 at Bay of Plenty Racing Club Board Room, Devonport Road, Tauranga.

T. D. MURRAY, Liquidator.

1514


CLYDE HEATHER AND COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given that, pursuant to section 300 of the Companies Act 1933, the following extraordinary resolution of Clyde Heather and Company Limited was made by entry in the minute book signed by at least three-fourths of the members of the company holding in aggregate at least three-fourths in nominal value of the shares in the company:

“(1) That the company be wound up voluntarily.
“(2) That Thomas Duncan Murray, public accountant, of Tauranga, be and is hereby appointed liquidator of the company.”

Dated this 3rd day of December 1956.

1515

T. D. MURRAY, Liquidator.


E. A. CAMPBELL LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Creditors’ Winding Up and Notice of Meeting of Creditors

PURSUANT to sections 222, 234, 235, and 300 of the Companies Act 1933, notice is hereby given that, by entry in its minute book dated the 1st day of December 1956, E. A. Campbell Limited, a private company having its registered office at Reefton, duly passed a special resolution as follows:

“That the company be wound up voluntarily.”

And further notice is hereby given that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, at the office of M. J. Fogarty and Co., Mackay Street, Greymouth, on Tuesday, the 11th day of December 1956, at 3.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated this 1st day of December 1956.

1510

E. A. CAMPBELL, Director.


NEW ZEALAND OPEN MARKETS LIMITED

IN LIQUIDATION

Notice of Creditors’ Voluntary Winding Up

In the matter of the Companies Act 1933 and of New Zealand Open Markets Limited.

NOTICE is hereby given that, at a meeting of New Zealand Open Markets Limited held at the R.S.A. Hall, Henderson, on the 31st day of October 1956, the following special resolution was passed:

“That the company be wound up voluntarily and that Thomas McDougall Drury Butts, public accountant, of Henderson, be appointed liquidator.”

Notice of Creditors to Prove

NOTICE is hereby given that the creditors of the above-named company which is being voluntarily wound up are required, on or before the 31st day of December 1956, to send their names and addresses and the particulars of their debts or claims to the undersigned and to establish any title they may have to priority under section 258 of the Act, and if so required by notice in writing are to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 9th day of November 1956.

T. M. D. BUTTS, Liquidator.

Box 35, Henderson.

1501


THE GROFSKI’S DAIRY COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that, at an extraordinary general meeting of the above-named company duly convened and held on the 30th day of November 1956, the following special resolution was duly passed:

“(1) That the company be wound up voluntarily.
“(2) That Carleton Hunter Perkins, of 57 Dyers Pass Road, Christchurch, be and is hereby appointed liquidator of the company.”

Dated this 30th day of November 1956.

1517

C. H. PERKINS, Liquidator.


KENNEDY’S BUILDING LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders of the above company will be held at the offices of Messrs Wilberfoss, Harden, and Co., Huddart Parker Building, Post Office Square, Wellington, on Thursday, 20 December 1956, at 12 noon.

Business:

To receive the liquidator’s account and final report on his acts and dealings and conduct of the winding up.

To direct by extraordinary resolution the manner in which the books and papers of the company and of the liquidator may be disposed of.

Dated at Wellington this 29th day of November 1956.

1500

GEO. HARDEN, Liquidator.


WOBURN HOSPITAL LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that a general meeting of the above company will be held in the secretary’s office, Ruataniwha Street, Waipukurau, on Friday, the 21st day of December 1956, at 2.30 p.m.

Business: To consider the liquidator’s final statement of accounts of the winding up.

Dated this 6th day of December 1956.

G. E. STILES, Liquidator.

P.O. Box 122, Waipukurau.

1511


AGRICULTURAL ENTERPRISES LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of Agricultural Enterprises Ltd. (in liquidation) will be held at the office of the liquidator, care of The Guardian Trust and Executors Company of New Zealand Ltd., South British Insurance Buildings, Shortland Street, Auckland, on the 21st day of December 1956, at 10 a.m., to consider the liquidator’s final statement of accounts.

1519

J. MCANALLY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 68


NZLII PDF NZ Gazette 1956, No 68





✨ LLM interpretation of page content

🏭 Voluntary Winding-up Resolution of Lambton Art Galleries Limited

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Voluntary winding up, Liquidator appointment, Lambton Art Galleries Limited
  • Jack Wynnegate McGill (Mr), Appointed liquidator

  • JACK WYNNEGATE McGILL, Liquidator

🏭 General Meeting Notice for Popes Stores Ltd

🏭 Trade, Customs & Industry
Companies Act, General meeting, Winding up, Popes Stores Ltd, Te Awamutu
  • A. B. POPE, Liquidator

🏭 Meeting of Creditors Notice for Clyde Heather and Company Limited

🏭 Trade, Customs & Industry
Companies Act, Creditors meeting, Clyde Heather and Company Limited, Tauranga
  • T. D. MURRAY, Liquidator

🏭 Voluntary Winding-up Resolution of Clyde Heather and Company Limited

🏭 Trade, Customs & Industry
3 December 1956
Companies Act, Voluntary winding up, Liquidator appointment, Clyde Heather and Company Limited
  • Thomas Duncan Murray, Appointed liquidator

  • T. D. MURRAY, Liquidator

🏭 Creditors’ Winding Up Resolution and Meeting Notice for E. A. Campbell Limited

🏭 Trade, Customs & Industry
1 December 1956
Companies Act, Voluntary winding up, Creditors meeting, E. A. Campbell Limited, Reefton
  • E. A. Campbell, Director

  • E. A. CAMPBELL, Director

🏭 Voluntary Winding Up and Creditors Notice for New Zealand Open Markets Limited

🏭 Trade, Customs & Industry
9 November 1956
Companies Act, Voluntary winding up, Liquidator appointment, Creditors notice, New Zealand Open Markets Limited
  • Thomas McDougall Drury Butts, Appointed liquidator

  • T. M. D. BUTTS, Liquidator

🏭 Voluntary Winding-up Resolution of The Grofski’s Dairy Company Limited

🏭 Trade, Customs & Industry
30 November 1956
Companies Act, Voluntary winding up, Liquidator appointment, The Grofski’s Dairy Company Limited
  • Carleton Hunter Perkins, Appointed liquidator

  • C. H. PERKINS, Liquidator

🏭 Final Meeting Notice for Kennedy’s Building Limited

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Final meeting, Kennedy’s Building Limited, Wellington
  • GEO. HARDEN, Liquidator

🏭 Final Meeting Notice for Woburn Hospital Limited

🏭 Trade, Customs & Industry
6 December 1956
Companies Act, Final meeting, Woburn Hospital Limited, Waipukurau
  • G. E. STILES, Liquidator

🏭 Final Meeting Notice for Agricultural Enterprises Ltd

🏭 Trade, Customs & Industry
Companies Act, Final meeting, Agricultural Enterprises Ltd, Auckland
  • J. McAnally, Liquidator

  • J. MCANALLY, Liquidator