✨ 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 PDF NZ Gazette 1957, No 64


NZLII PDF NZ Gazette 1957, No 64





✨ LLM interpretation of page content

πŸ›οΈ Company Name Change: Nile Road Dairy Ltd. to A. M. Evitt Ltd.

πŸ›οΈ Governance & Central Administration
9 August 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Country Taxis Ltd. Liquidation Meeting Notice

πŸ›οΈ Governance & Central Administration
26 August 1957
Company liquidation, Creditors meeting, Companies Act 1955, Alexandra
  • W. F. Pedofsky, Liquidator

πŸ›οΈ Compacta Holdings Ltd. Final Shareholder Meeting Notice

πŸ›οΈ Governance & Central Administration
20 September 1957
Company liquidation, Shareholder meeting, Companies Act 1955, Christchurch
  • D. N. Woodham, Liquidator

πŸ›οΈ Investments Realisation Ltd. Extraordinary General Meeting Notice

πŸ›οΈ Governance & Central Administration
29 August 1957
Company liquidation, General meeting, Companies Act 1955, Dunedin
  • W. E. Currie, Liquidator

πŸ›οΈ Goldingham and Beckett (Wanganui) Ltd. Final Meeting Notice

πŸ›οΈ Governance & Central Administration
20 September 1957
Company liquidation, Final meeting, Companies Act 1955, Palmerston North
  • M. H. Lovelock, Liquidator

πŸ›οΈ Kelvin Projectors Ltd. Final General Meeting Notice

πŸ›οΈ Governance & Central Administration
26 September 1957
Company liquidation, General meeting, Companies Act 1955, Auckland
  • P. C. Joyce, Liquidator

πŸ›οΈ Tawa Tawa Quarries Ltd. Voluntary Winding Up Resolution

πŸ›οΈ Governance & Central Administration
27 August 1957
Company liquidation, Voluntary winding up, Special resolution, Companies Act 1955
  • Richard Allan Harris, Appointed liquidator

  • R. A. Harris, Liquidator

πŸ›οΈ Welbilt Toys Ltd. Liquidator Appointment

πŸ›οΈ Governance & Central Administration
27 August 1957
Company liquidation, Creditors voluntary winding up, Liquidator appointment, Castlecliff
  • Ellery S. Brandon, Appointed liquidator

  • E. S. Brandon, Liquidator

πŸ›οΈ Mariette and Co. Ltd. Last Day for Receiving Proofs

πŸ›οΈ Governance & Central Administration
25 September 1957
Company liquidation, Proofs of debt, Supreme Court, Wellington Registry
  • George William Brown, Liquidator, address for proofs

  • George William Brown, Liquidator

πŸ’° Aladdin Publications Ltd. Dividend Notice

πŸ’° Finance & Revenue
29 August 1957
Company liquidation, Dividend, Supreme Court, Wellington Registry
  • G. W. Brown, Official Liquidator

πŸ›οΈ D. C. Morpeth and Sons Ltd. Voluntary Winding Up Notice

πŸ›οΈ Governance & Central Administration
27 August 1957
Company liquidation, Voluntary winding up, Reconstruction, Companies Act 1955, Auckland
  • John Peter Bissett, Appointed liquidator

  • J. P. Bissett, Liquidator

πŸ›οΈ Goodwill Finance Ltd. Resolution for Voluntary Winding Up

πŸ›οΈ Governance & Central Administration
15 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