Company Liquidation Notices




2128
THE NEW ZEALAND GAZETTE
No. 85

ONEHUNGA MILK BARS LTD.

MEMBERS’ VOLUNTARY WINDING UP

NOTICE is hereby given that the following special resolution was passed on Thursday, 31 October 1957:
“ (1) That the company be wound up voluntarily.
“ (2) That Eric Monckton Burlton Bennet, of Auckland, be and he is hereby appointed liquidator of the company.”
Dated at Auckland this 31st day of October 1957.
E. M. BENNET, Liquidator.
28-29 City Chambers, Queen Street, Auckland 1417

WARD BROS. FOOTWEAR LTD.

MEMBERS’ VOLUNTARY WINDING UP

Notice of Voluntary Winding-up Resolution
In the matter of the Companies Act 1955 and Ward Bros. Footwear Ltd.
PURSUANT to section 269 (1) of the Companies Act 1955, notice is hereby given that by entry in the company’s minute book, made in accordance with section 362 of the Companies Act 1955, the company did resolve by way of special resolution that as the company is no longer carrying on business that it be wound up voluntarily, and that Mr Norman French, public accountant, of Auckland, be and is hereby appointed liquidator of the company.
Dated at Auckland this 31st day of October 1957.
1418
N. FRENCH, Liquidator.

K. W. MACKINTOSH LTD.

CREDITORS’ VOLUNTARY WINDING UP

Notice of Appointment of Liquidator Pursuant to Section 296 of the Companies Act 1955
Name of Company: K. W. Mackintosh Ltd. (in liquidation).
Nature of Business: Building.
Presented by: T. G. Wells, Public Accountant, Dargaville.
I, Thomas Gormanton Wells, of Dargaville, hereby give notice that I have been appointed liquidator of K. W. Macintosh Ltd. by a resolution of the company members, and by a resolution of the creditors of the company, dated the 16th day of October 1957.
Dated this 16th day of October 1957.
1427
T. G. WELLS, Liquidator.

WARDS ICE CREAM LTD.

CREDITORS’ VOLUNTARY WINDING UP

Notice of Final Meeting Pursuant to Section 291 of the Companies Act 1955
THE affairs of the above company having been fully wound up, notice is hereby given that a meeting of members and creditors of the said company will be held at the offices of Mabee, Halstead, and Co., Public Accountants, Third Floor, Norwich Union Building, High Street, Auckland C.1, on Friday, 22 November 1957, at 4 p.m.
Business: To receive the liquidator’s statement showing how the winding up has been conducted and the property of the company disposed of.
M. G. MABEE, Liquidator.
Auckland, 4 November 1957. 1435

W. AND A. WIX LTD.

CREDITORS’ VOLUNTARY WINDING UP

NOTICE is hereby given, a resolution for winding up having been passed by the company this day, that, pursuant to section 284 for the Companies Act 1955, a meeting of creditors of the above company will be held on Wednesday, 6 November 1957, at 2 p.m., at the Council Chamber, Auckland Chamber of Commerce, Courthouse Lane, Auckland C.1, to receive a statement of the company’s affairs.
J. D. ROSE, Provisional Liquidator.
P.O. Box 3042, Auckland, 29 October 1957. 1407

ROAD FORMATIONS LTD.

NOTICE OF ORDER TO WIND UP

In the matter of the Companies Act 1955 and Road Formations Ltd.
Winding-up Order Made: 25 October 1957.
Date and Place of First Meetings:
Creditors, 10.30 a.m., Friday, 15 November 1957;
Contributories, 11.30 a.m., Friday, 15 November 1957;
at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1420
T. C. DOUGLAS, Provisional Liquidator.

CANVASTOWN MILK SUPPLY CO. LTD.

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the above-named company has passed the following special resolution:
“ That the Canvastown Co-operative Milk Supply Co. Ltd. shall go into voluntary liquidation and that Mr J. N. S. Heron, company secretary, of Rai Valley, be appointed liquidator.”
Dated this 29th day of October 1957.
1406
J. N. S. HERON, Liquidator.

DAVENPORT STORES LTD.

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955 and in the matter of Davenport Stores Ltd.
NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 4th day of November 1957 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in Mr V. T. Bennett’s Boardroom, Top Floor, Wakefield Chambers, Ridgway Street, Wanganui, on the 14th day of November 1957, at 10.30 in the forenoon.
Business:
(a) Consideration of the statement of the position of the company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection if thought fit.
Dated this 4th day of November 1957.
By order of the directors—
1434
R. C. CRONE, Secretary.

WALLACE COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR ROAD IN BLOCK IV, APARIMA HUNDRED

NOTICE is hereby given that the Wallace County Council proposes, under the provisions of the Public Works Act 1928, to carry out certain road works, and that for that purpose the pieces of land described in the Schedule hereto are required to be taken for road; and notice is hereby further given that the plan of the land so required to be taken is deposited in the office of the Wallace County Council, at Otatau, and is there open for inspection; and that all persons affected by the execution of such works and the taking of such lands should, if they have any well grounded objections to the taking of such lands, set forth the same in writing, and send such writing within forty days from the date of this notice (being the date of first publication thereof) to the Wallace County Council, Otatau.
SCHEDULE
AREAS AND DESCRIPTION OF PIECES OF LAND
Area
A. R. P.
Description of Land
0 3 11·6 Part Section 3, Block IV, Aparima Hundred. C.T. 15/246; coloured orange.
1 2 28·4 Part Section 69, Block IV, Aparima Hundred. C.T. 190/19; coloured blue.
0 0 13·7 Part Section 69, Block IV, Aparima Hundred. C.T. 190/19; coloured blue.
0 0 14·3 Part Section 1, Block IV, Aparima Hundred. C.T. 134/231 Ltd.; coloured sepia.
2 1 21·6 Part Section 29, Block IV, Aparima Hundred; C.T. 189/260; coloured orange.
All in the Land District of Southland; as the same are more particularly delineated on the plan marked 6317 deposited in the office of the Wallace County Council, Otatau, and thereon coloured as mentioned above.
Dated this 30th day of October 1957.
1426
J. A. R. WALKER,
County Clerk, Wallace County Council.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 85


NZLII PDF NZ Gazette 1957, No 85





✨ LLM interpretation of page content

⚖️ Onehunga Milk Bars Ltd. - Members Voluntary Winding Up

⚖️ Justice & Law Enforcement
31 October 1957
Liquidation, Members voluntary winding up, Companies Act 1955, Onehunga Milk Bars Ltd., Auckland
  • Eric Monckton Burlton Bennet, Appointed liquidator

  • E. M. Bennet, Liquidator

⚖️ Ward Bros. Footwear Ltd. - Members Voluntary Winding Up

⚖️ Justice & Law Enforcement
31 October 1957
Liquidation, Members voluntary winding up, Companies Act 1955, Ward Bros. Footwear Ltd., Auckland
  • Norman French, Appointed liquidator

  • N. French, Liquidator

⚖️ K. W. Mackintosh Ltd. - Creditors' Voluntary Winding Up

⚖️ Justice & Law Enforcement
16 October 1957
Liquidation, Creditors voluntary winding up, Companies Act 1955, K. W. Mackintosh Ltd., Dargaville
  • Thomas Gormanton Wells, Appointed liquidator
  • K. W. Macintosh, Company in liquidation

  • T. G. Wells, Liquidator

⚖️ Wards Ice Cream Ltd. - Creditors' Voluntary Winding Up - Final Meeting

⚖️ Justice & Law Enforcement
4 November 1957
Liquidation, Creditors voluntary winding up, Companies Act 1955, Final meeting, Wards Ice Cream Ltd., Auckland
  • M. G. Mabee, Liquidator

  • M. G. Mabee, Liquidator

⚖️ W. And A. Wix Ltd. - Creditors' Voluntary Winding Up Meeting

⚖️ Justice & Law Enforcement
29 October 1957
Liquidation, Creditors voluntary winding up, Companies Act 1955, Meeting of creditors, W. And A. Wix Ltd., Auckland
  • J. D. Rose, Provisional Liquidator

  • J. D. Rose, Provisional Liquidator

⚖️ Road Formations Ltd. - Notice of Order to Wind Up

⚖️ Justice & Law Enforcement
25 October 1957
Liquidation, Winding up order, Companies Act 1955, Road Formations Ltd., Auckland
  • T. C. Douglas, Provisional Liquidator

  • T. C. Douglas, Provisional Liquidator

⚖️ Canvastown Milk Supply Co. Ltd. - Voluntary Liquidation

⚖️ Justice & Law Enforcement
29 October 1957
Liquidation, Voluntary liquidation, Companies Act 1955, Canvastown Milk Supply Co. Ltd., Rai Valley
  • J. N. S. Heron, Appointed liquidator

  • J. N. S. Heron, Liquidator

⚖️ Davenport Stores Ltd. - Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
4 November 1957
Liquidation, Meeting of creditors, Companies Act 1955, Davenport Stores Ltd., Wanganui
  • V. T. Bennett, Boardroom for meeting
  • R. C. Crone, Secretary

  • R. C. Crone, Secretary

🗺️ Wallace County Council - Notice of Intention to Take Land for Road

🗺️ Lands, Settlement & Survey
30 October 1957
Land acquisition, Road construction, Public Works Act 1928, Wallace County Council, Aparima Hundred, Southland
  • J. A. R. Walker, County Clerk, Wallace County Council