✨ Company Liquidation and Planning Notices




6 JUNE

THE NEW ZEALAND GAZETTE

1129

THOMAS AND WOOD LTD.

IN LIQUIDATION

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955 that a general meeting of the above-named company will be held at the office of J. B. Shannon, Public Accountant, Victoria Street, Cambridge, on Friday, the 28th day of June 1957, at 2 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up of the company has been conducted and the property of the company disposed of and of hearing any explanation of such matters.

Dated this 30th day of May 1957.

J. B. SHANNON, Liquidator.

672

THE TIKITIKI HALL AND MOTOR CO. LTD.

IN LIQUIDATION

Notice of Final Winding-up Meeting

PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a general meeting of the company will be held at Rahui Pa, Tikitiki, on Friday, 21 June 1957, at 2 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of.

Dated this 28th day of May 1957.

P. J. I. OLLIVER, Liquidator.

Tokomaru Bay.

667

HUDSON CATERING CO. LTD.

IN LIQUIDATION

Notice of Dividend

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1955 and in the matter of Hudson Catering Co. Ltd. (in liquidation).

Name of Company: Hudson Catering Co. Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M.225/54.
Amount per Pound: 1s. 9d.
Nature of Dividend: First dividend of 1s. 9d. in the pound. Now payable at the office of the Official Assignee.

G. W. BROWN, Official Liquidator.

184 Oxford Terrace, Christchurch, 28 May 1957.

684

ONEHUNGA BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that pursuant to a resolution of the Onehunga Borough Council made on the 19th day of December 1955, a district scheme has been recommended for approval under the Town and Country Planning Act 1953. The scheme relates to the Borough of Onehunga. The scheme has been deposited in:

(a) The office of the Onehunga Borough Council, 118 Queen Street, Onehunga;
(b) The office of the Auckland Regional Planning Authority, Princes Street, Auckland; and
(c) The Onehunga Carnegie Library,

and is there open for inspection without fee to all persons interested therein at any time when the above places are open to the public.

Objections to the scheme or to any part thereof shall be in writing in the form No. 4 prescribed in the First Schedule to the Town and Country Planning Regulations 1954, and shall be lodged at the office of the Council at any time not later than Friday, 20th September 1957. At a later date every objection will be open for public inspection, and any person who wishes to support or oppose any objection will be entitled to be heard at the hearing of objections if he notifies the Town Clerk in writing within a period of which public notice will be given.

Dated at Onehunga this 31st day of May 1957.

N. L. NORMAN, Town Clerk.

677

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

Parker and Grover Ltd. 54/309.
Quality Cake Kitchen Ltd. 45/10.
Ford's Drapery Ltd. 56/89.
Wellington Fur. Co. (1938) Ltd. 38/147.
Melody Stores Ltd. 49/36.
Australasian Scientific and Precision Industries Ltd. 45/41.
Maxines Gift Stores (N.Z.) Ltd. 52/79.

Dated at Wellington this 31st day of May 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "J. Burnett and Sons Ltd. (P.B. 1951/4)" has changed its name to "Burnett and Hargrave Ltd.", and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 29th day of May 1957.

H. E. SQUIRE, District Registrar of Companies.

674

STRACHAN AND BROWN LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, by extraordinary resolution dated 30 May 1957, the above company has resolved:

"That, as the company cannot by reason of its liabilities continue in business, it is advisable to wind up; that it be agreed that the company be hereby wound up and that Mr John Douglas Melville be hereby appointed liquidator."

In accordance with section 362 (8) of the Companies Act 1955, a meeting of creditors will be held at 701 Colonial Mutual Building, Queen Street, Auckland C. 1, on Friday, 7 June 1957, at 12 noon.

Dated this 30th day of May 1957.

J. D. MELVILLE, Provisional Liquidator.

Care of Ross, Melville, and Dick, Public Accountants, P.O. Box 881, Auckland C. 1.

673

DONMAS CLOTHING CO. LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to section 281 of the Companies Act 1955 a final general meeting of the company is called for 1 p.m. on Friday, 28 June 1957. at the offices of Rose, Butts, and Co., Public Accountants, Nagel House, Courthouse Lane, Auckland C. 1, for the purpose of receiving the liquidator's account of the winding up of the company.

1 June 1957.

675

J. D. ROSE, Liquidator.

EMPIRE STRATFORD LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of members of the above-named company will be held on Tuesday, 25 June 1957, at 10 a.m., at my office, Union Bank Chambers, Stratford.

Business: To receive the liquidator's final accounts showing the completion of the winding up and disposition of the property of the company.

Dated at Stratford this 30th day of May 1957.

679

M. J. GIBSON, Liquidator.

HENDERSON VALLEY MOTORS LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to section 281 of the Companies Act 1955, a final general meeting of the company and of the creditors thereof is called for 1.30 p.m. on Friday, 28 June 1957, at the offices of Rose, Butts, and Co., Public Accountants, Nagel House, Courthouse Lane, Auckland, C. 1, for the purpose of receiving the liquidator's account of the winding up of the company.

1 June 1957.

676

J. D. ROSE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 43


NZLII PDF NZ Gazette 1957, No 43





✨ LLM interpretation of page content

🏭 Thomas and Wood Ltd. - Final Winding-up Meeting

🏭 Trade, Customs & Industry
30 May 1957
Company liquidation, Winding up, Final meeting, Public Accountant
  • J. B. Shannon, Liquidator

🏭 The Tikitiki Hall and Motor Co. Ltd. - Final Winding-up Meeting

🏭 Trade, Customs & Industry
28 May 1957
Company liquidation, Winding up, Final meeting
  • P. J. I. Olliver, Liquidator

🏭 Hudson Catering Co. Ltd. - Notice of First Dividend

🏭 Trade, Customs & Industry
28 May 1957
Company liquidation, Dividend, Official Assignee, Supreme Court
  • G. W. Brown, Official Liquidator

🏘️ Onehunga Borough Council - Town and Country Planning Scheme

🏘️ Provincial & Local Government
31 May 1957
Town planning, District scheme, Objections, Onehunga Borough Council, Auckland Regional Planning Authority
  • N. L. Norman, Town Clerk

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
31 May 1957
Companies Act, Struck off, Register, Dissolved
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: J. Burnett and Sons Ltd. to Burnett and Hargrave Ltd.

🏭 Trade, Customs & Industry
29 May 1957
Company name change, Registrar of Companies, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Strachan and Brown Ltd. - Voluntary Liquidation Meeting of Creditors

🏭 Trade, Customs & Industry
30 May 1957
Company liquidation, Voluntary liquidation, Creditors meeting, Provisional Liquidator
  • John Douglas Melville, Appointed liquidator

  • J. D. Melville, Provisional Liquidator

🏭 Donmas Clothing Co. Ltd. - Final General Meeting

🏭 Trade, Customs & Industry
1 June 1957
Company liquidation, Voluntary liquidation, Final meeting, Public Accountants
  • J. D. Rose, Liquidator

🏭 Empire Stratford Ltd. - General Meeting

🏭 Trade, Customs & Industry
30 May 1957
Company liquidation, Voluntary liquidation, General meeting, Liquidator's accounts
  • M. J. Gibson, Liquidator

🏭 Henderson Valley Motors Ltd. - Final General Meeting

🏭 Trade, Customs & Industry
1 June 1957
Company liquidation, Voluntary liquidation, Final meeting, Creditors meeting, Public Accountants
  • J. D. Rose, Liquidator