✨ Company Liquidation and Partnership Notices
10 JANUARY
BETTA ICE CREAM CO. LTD.
IN LIQUIDATION
THE affairs of the company being fully wound up, final meetings will be held on Thursday, 24 January 1957, as under:
Creditors: 2.30 p.m.
Contributories: 3 p.m.
Business: Laying of accounts before meetings.
A. S. LOUISSON, Official Liquidator.
ST. JOHNS BAKERIES LTD.
NOTICE OF MEETING OF CREDITORS
PURSUANT to section 241 of the Companies Act 1933, notice is hereby given that the final meeting of creditors of St. Johns Bakeries Ltd. (in liquidation) will be held at 606 Colonial Mutual Building, Queen Street, Auckland, on Thursday, 31 January 1957, at 10.30 a.m.
Business: To receive the liquidator's final statement of accounts and any explanations in connection therewith.
Dated at Auckland this 14th day of December 1956.
T. L. GICK, Liquidator.
606 Colonial Mutual Building, Queen Street, Auckland.
ST. JOHNS BAKERIES LTD.
NOTICE OF MEETING OF SHAREHOLDERS
PURSUANT to section 241 of the Companies Act 1933, notice is hereby given that the final meeting of shareholders of St. Johns Bakeries Ltd. (in liquidation) will be held at 606 Colonial Mutual Building, Queen Street, Auckland, on Thursday, 31 January 1957, at 10 a.m.
Business: To receive the liquidator's final statement of accounts and any explanations in connection therewith.
Dated at Auckland this 14th day of December 1956.
T. L. GICK, Liquidator.
606 Colonial Mutual Building, Queen Street, Auckland.
M. D. WILKENS AND SON LTD.
In the matter of the Companies Act 1933 and in the matter of M. D. Wilkens and Son Ltd. (in liquidation and receivership).
NOTICE is hereby given that, at a meeting of creditors held Friday, 14 December 1956, it was resolved that the company go into liquidation by means of creditors' voluntary winding up.
Mr A. M. Brierley, public accountant, has been appointed receiver on behalf of the debenture holder.
F. J. PHILPOTT, Liquidator.
In the Supreme Court of New Zealand
Otago and Southland District
(Invercargill Registry)
In the matter of a deed poll executed by Lindsay Fraser Kidd, of Wallacetown in the Dominion of New Zealand, labourer.
Know all men by these presents (which are intended to be enrolled in the Registry of the Supreme Court of New Zealand at Invercargill) that I, Lindsay Fraser Kidd, of Wallacetown, labourer, now lately called Lindsay Fraser Murch, do hereby, for and on behalf of myself and my wife and my children and remoter issue, absolutely renounce and abandon the use of my former surname of Murch and in lieu thereof do assume and adopt the surname of Kidd, so that I and my wife and my children and remoter issue may henceforth be called and known not by my former surname of Murch but by my assumed surname of Kidd, and for the purpose of evidencing such change I hereby declare that I shall at all times henceforth in all actions and proceedings dealings and transactions and upon all occasions use and subscribe the said surname of Kidd in lieu of my former surname of Murch, and I hereby expressly authorise and request all persons at all times henceforth to designate and address me and my wife and my children and remoter issue by my said assumed surname of Kidd accordingly.
In witness whereof I have hereunto subscribed my name this 20th day of December 1956.
Signed by the said Lindsay Fraser Kidd in the presence of N. L. WATSON, solicitor, Invercargill.
LINDSAY FRASER KIDD.
Certified true copy of deed poll filed in the Supreme Court at Invercargill on the 21st day of December 1956 under No. M. 680.
W. M. FRASER, Registrar.
THE NEW ZEALAND GAZETTE
In the Supreme Court of New Zealand
Otago and Southland District
(Dunedin Registry)
In the matter of the Companies Act 1933 and in the matter of Taieri Mouth Stores Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meetings
Name of Company: Taieri Mouth Stores Ltd.
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Dunedin.
Date of Order: 7 December 1956.
Date of Presentation of Petition: 9 October 1956.
Meeting of Creditors: Courthouse, Dunedin, on Tuesday, 22 January 1957, at 2.15 p.m.
Meeting of Contributories: At the same place as above on 22 January 1957, at 3.30 p.m.
G. W. BROWN,
Provisional Liquidator and Official Assignee.
P.O. Box 1201, Christchurch, 18 December 1956.
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1933 and in the matter of the Walker Construction Co. Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meeting
Name of Company: The Walker Construction Co. Ltd.
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Date of Order: 17 December 1956.
Date of Presentation of Petition: 2 August 1956.
Meeting of Creditors: Office of the Official Assignee, 184 Oxford Terrace, Christchurch, on Tuesday, 15 January 1957, at 2.15 p.m.
Meeting of Contributories: At the same place as above on 15 January 1957, at 3.45 p.m.
G. W. BROWN,
Provisional Liquidator and Official Assignee.
TE MANGAHUIA FARMING CO. LTD.
NOTICE OF REDUCTION OF CAPITAL
NOTICE is hereby given that an order was made by the Supreme Court of New Zealand at Wellington on the 17th day of November 1956 confirming the reduction of the capital of the company from £50,000 to £20,000 and approving the following minute to be registered at the office of the Registrar of Companies at Wellington:
"The capital of Te Mangahuria Farming Co. Ltd. henceforth is £20,000 divided into 50,000 shares of 8s. each, instead of the original capital of £50,000 divided into 50,000 shares of £1 each."
TE MANGAHUIA FARMING CO. LTD.,
By its Solicitors, R. M. S. JONES AND MAZENGARB.
DISSOLUTION OF PARTNERSHIP
TAKE notice that the partnership heretofore subsisting between Sydney Robert Geach and Maurice Leslie Martin, both of Mokai, contractors, trading under the name or style of Geach and Martin, was dissolved by mutual consent as from the 31st day of March 1955. The business formerly carried on by the partnership will continue to be carried on by the said Sydney Robert Geach at the same address, to whom all accounts and moneys owing to the partnership should be rendered and paid.
Dated at Rotorua this 10th day of September 1956.
S. R. GEACH.
M. L. MARTIN.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between us, carrying on business in Invercargill and Southland as landscape gardeners and agricultural contractors under the firm names of Southland Agricultural Contracting Company and Southland Garden Service has been dissolved as from the 23rd day of October 1956.
All moneys owing to the late partnership are payable to Mr P. I. Maclean, public accountant, 39 Esk Street, Invercargill.
A. J. Ek will continue to carry on business as a landscape gardener under the style of Southland Garden Service.
H. W. P. Hellebrekers and C. D. Denize will continue to carry on business as agricultural contractors under the style of Southland Agricultural Contracting Company.
A. J. EK.
H. W. P. HELLEBREKERS.
C. D. DENIZE.
B. J. VAN VLYMEN.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 1
NZLII —
NZ Gazette 1957, No 1
✨ LLM interpretation of page content
💰 Betta Ice Cream Co. Ltd. Liquidation Final Meetings
💰 Finance & RevenueCompany liquidation, Final meetings, Creditors, Contributories, Auckland
- A. S. Louissson, Official Liquidator
💰 St. Johns Bakeries Ltd. Final Meeting of Creditors
💰 Finance & Revenue14 December 1956
Company liquidation, Creditors meeting, Companies Act, Auckland
- T. L. Gick, Liquidator
💰 St. Johns Bakeries Ltd. Final Meeting of Shareholders
💰 Finance & Revenue14 December 1956
Company liquidation, Shareholders meeting, Companies Act, Auckland
- T. L. Gick, Liquidator
💰 M. D. Wilkens and Son Ltd. Voluntary Liquidation
💰 Finance & RevenueCompany liquidation, Creditors voluntary winding up, Receiver, Debenture holder, Auckland
- A. M. Brierley, public accountant
- F. J. Philpott, Liquidator
⚖️ Deed Poll for Name Change - Lindsay Fraser Kidd
⚖️ Justice & Law Enforcement20 December 1956
Deed poll, Name change, Surname, Murch, Kidd, Labourer, Invercargill
- Lindsay Fraser Kidd, Assumed surname Kidd
- Lindsay Fraser Murch, Former surname Murch
- Kidd, Wife and children of
- Murch, Former surname of wife and children
- N. L. Watson, solicitor, Invercargill
- W. M. Fraser, Registrar
💰 Taieri Mouth Stores Ltd. Winding-up Order and First Meetings
💰 Finance & Revenue18 December 1956
Company liquidation, Winding-up order, Creditors meeting, Contributories meeting, Supreme Court, Dunedin
- G. W. Brown, Provisional Liquidator and Official Assignee
💰 Walker Construction Co. Ltd. Winding-up Order and First Meeting
💰 Finance & Revenue18 December 1956
Company liquidation, Winding-up order, Creditors meeting, Contributories meeting, Supreme Court, Christchurch
- G. W. Brown, Provisional Liquidator and Official Assignee
💰 Te Mangahuria Farming Co. Ltd. Capital Reduction Confirmation
💰 Finance & Revenue17 November 1956
Capital reduction, Supreme Court order, Companies Act, Wellington
- R. M. S. Jones And Mazengarb, Solicitors
💰 Dissolution of Partnership - Geach and Martin
💰 Finance & Revenue10 September 1956
Partnership dissolution, Contractors, Mokai, Rotorua
- Sydney Robert Geach, Partner, continuing business
- Maurice Leslie Martin, Partner, business dissolved
💰 Dissolution of Partnership - Southland Agricultural Contracting and Garden Service
💰 Finance & Revenue23 October 1956
Partnership dissolution, Landscape gardeners, Agricultural contractors, Invercargill, Southland
- P. I. Maclean, Accountant for dissolved partnership
- A. J. Ek, Continuing landscape gardener
- H. W. P. Hellebrekers, Continuing agricultural contractor
- C. D. Denize, Continuing agricultural contractor
- B. J. Van Vlymen, Partner, business dissolved