β¨ Company Liquidation Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Nile Road Dairy Ltd." has changed its name to "A. M. Evitt Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 9th day of August 1957.
J. E. AUBIN, Assistant Registrar of Companies.
COUNTRY TAXIS LTD.
IN LIQUIDATION
In the matter of section 281 of the Companies Act 1955 and in the matter of Country Taxis Ltd. (in liquidation).
NOTICE is hereby given that a meeting of Country Taxis Ltd. will be held at the office of Messrs Pedofsky and Weaver, Tarbert Street, Alexandra, on Monday, the 23rd day of September 1957, at 8 p.m., for the purpose of laying the account of the liquidation before the meeting.
Dated at Alexandra this 26th day of August 1957.
W. F. PEDOFSKY, Liquidator.
COMPACTA HOLDINGS LTD.
IN LIQUIDATION
Notice to Shareholders of Final Meeting
PURSUANT to section 281 (2) of the Companies Act 1955, notice is hereby given that the final meeting of shareholders of Compacta Holdings Ltd. (in liquidation) will be held at the address below on Friday, 20 September 1957, at 2.15 p.m., for the purpose of receiving the liquidator's final statement showing how the winding up has been conducted and the property of the company disposed of.
D. N. WOODHAM, Liquidator.
Care of Perry, Woodham, Davies, and Murray, Public Accountants, 187 Hereford Street, Christchurch. 1072
INVESTMENTS REALISATION LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that an extraordinary general meeting of the company will be held in the offices of Messrs Adams Bros., solicitors, 67 Bond Street, Dunedin, on the 16th day of September 1957, at 2 p.m., for the purpose of receiving the liquidator's account of the winding up and any explanation thereof in accordance with section 281 of the Companies Act 1955.
Dated this 29th day of August 1957.
W. E. CURRIE, Liquidator.
GOLDINGHAM AND BECKETT (WANGANUI) LTD.
IN VOLUNTARY LIQUIDATION
IN pursuance of the provisions of section 281 (2) of the Companies Act 1955, I hereby give notice that the final meeting of the above company shall be held at 29 King Street, Palmerston North, on Friday, 20 September 1957, at 10.30 a.m., for the purpose of laying before the meeting my account of the winding up of the company.
M. H. LOVELOCK, Liquidator. 1082
KELVIN PROJECTORS LTD.
IN LIQUIDATION
In accordance with section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of Kelvin Projectors Ltd. (in liquidation) will be held at the office of Morris, Duncan, and Gyllies, public accountants, Fourth Floor, Pacific Buildings, Wellesley Street East, Auckland, at 10 a.m., on Thursday, 26 September 1957, for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.
P. C. JOYCE, Liquidator. 1084
TAWA TAWA QUARRIES LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
NOTICE is hereby given that, by a special resolution passed by an entry in the minute book of the company in accordance with the provisions of section 362 of the Companies Act 1955, the following resolution was duly passed:
"1. That the company be wound up voluntarily.
"2. That Richard Allan Harris, public accountant, be and he is hereby appointed liquidator of the company."
Dated this 27th day of August 1957.
R. A. HARRIS, Liquidator. 1085
WELBILT TOYS LTD.
APPOINTMENT OF LIQUIDATOR
Creditors' Voluntary Winding Up
Company: Welbilt Toys Ltd., 34 Egmont Street, Castlecliff.
Date of Appointment: 27 August 1957.
Liquidator: Ellery S. Brandon, Public Accountant, Wanganui.
Company No.: 1951/159.
E. S. BRANDON, Liquidator. 1083
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1955 and in the matter of Mariette and Co. Ltd. (in liquidation).
Notice of Last Day for Receiving Proofs
Name of Company: Mariette and Co. Ltd. (in liquidation).
Address of Registered Office: Malings Building, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 32/55.
Last Day for Receiving Proofs: 25 September 1957.
Name of Liquidator: George William Brown, 184 Oxford Terrace (Box 1201), Christchurch. 1092
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1955 and in the matter of Aladdin Publications Ltd. (in liquidation).
Notice of Dividend
Name of Company: Aladdin Publications Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 64/56.
Amount per Pound: 8s. 7d.
Nature of Dividend: First and final dividend of 8s. 7d. in the pound. Now payable at the office of the official assignee.
G. W. BROWN, Official Liquidator.
184 Oxford Terrace, Christchurch, 29 August 1957. 1074
D. C. MORPETH AND SONS LTD.
NOTICE OF MEMBERS' VOLUNTARY WINDING UP
NOTICE is hereby given that, on the 27th day of August 1957, a special resolution was passed by D. C. Morpeth and Sons Ltd. by entry in its minute book, pursuant to section 362 of the Companies Act 1955, that a declaration of solvency having been duly made and delivered the company be wound up voluntarily for the purposes of reconstruction and that John Peter Bissett, of Auckland, public accountant, be appointed liquidator for the purpose of such winding up.
Dated this 27th day of August 1957.
J. P. BISSETT, Liquidator. 1067
GOODWILL FINANCE LTD.
RESOLUTION FOR VOLUNTARY WINDING UP
At a meeting of the above-named company, held at Wanganui on the 15th day of August 1957, the following special resolution was passed:
"That the company be wound up voluntarily and that Mr L. H. Spencer, of Palmerston North, accountant, be nominated as liquidator."
McBRIDE AND LUSK, Barristers and Solicitors. 1073
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 64
NZLII —
NZ Gazette 1957, No 64
β¨ LLM interpretation of page content
ποΈ Company Name Change: Nile Road Dairy Ltd. to A. M. Evitt Ltd.
ποΈ Governance & Central Administration9 August 1957
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Country Taxis Ltd. Liquidation Meeting Notice
ποΈ Governance & Central Administration26 August 1957
Company liquidation, Creditors meeting, Companies Act 1955, Alexandra
- W. F. Pedofsky, Liquidator
ποΈ Compacta Holdings Ltd. Final Shareholder Meeting Notice
ποΈ Governance & Central Administration20 September 1957
Company liquidation, Shareholder meeting, Companies Act 1955, Christchurch
- D. N. Woodham, Liquidator
ποΈ Investments Realisation Ltd. Extraordinary General Meeting Notice
ποΈ Governance & Central Administration29 August 1957
Company liquidation, General meeting, Companies Act 1955, Dunedin
- W. E. Currie, Liquidator
ποΈ Goldingham and Beckett (Wanganui) Ltd. Final Meeting Notice
ποΈ Governance & Central Administration20 September 1957
Company liquidation, Final meeting, Companies Act 1955, Palmerston North
- M. H. Lovelock, Liquidator
ποΈ Kelvin Projectors Ltd. Final General Meeting Notice
ποΈ Governance & Central Administration26 September 1957
Company liquidation, General meeting, Companies Act 1955, Auckland
- P. C. Joyce, Liquidator
ποΈ Tawa Tawa Quarries Ltd. Voluntary Winding Up Resolution
ποΈ Governance & Central Administration27 August 1957
Company liquidation, Voluntary winding up, Special resolution, Companies Act 1955
- Richard Allan Harris, Appointed liquidator
- R. A. Harris, Liquidator
ποΈ Welbilt Toys Ltd. Liquidator Appointment
ποΈ Governance & Central Administration27 August 1957
Company liquidation, Creditors voluntary winding up, Liquidator appointment, Castlecliff
- Ellery S. Brandon, Appointed liquidator
- E. S. Brandon, Liquidator
ποΈ Mariette and Co. Ltd. Last Day for Receiving Proofs
ποΈ Governance & Central Administration25 September 1957
Company liquidation, Proofs of debt, Supreme Court, Wellington Registry
- George William Brown, Liquidator, address for proofs
- George William Brown, Liquidator
π° Aladdin Publications Ltd. Dividend Notice
π° Finance & Revenue29 August 1957
Company liquidation, Dividend, Supreme Court, Wellington Registry
- G. W. Brown, Official Liquidator
ποΈ D. C. Morpeth and Sons Ltd. Voluntary Winding Up Notice
ποΈ Governance & Central Administration27 August 1957
Company liquidation, Voluntary winding up, Reconstruction, Companies Act 1955, Auckland
- John Peter Bissett, Appointed liquidator
- J. P. Bissett, Liquidator
ποΈ Goodwill Finance Ltd. Resolution for Voluntary Winding Up
ποΈ Governance & Central Administration15 August 1957
Company liquidation, Voluntary winding up, Special resolution, Accountant, Wanganui, Palmerston North
- L. H. Spencer (Mr), Nominated as liquidator
- McBride and Lusk, Barristers and Solicitors