Company Liquidation Notices




9 JANUARY

MOTAUTAU PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Motautau Properties Ltd.

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 9th day of December 1957, the following special resolution was passed by the company:

"That, by reason of the purpose of the formation of the company having been fulfilled, the company be wound up voluntarily."

It was also resolved that Mr Philip Fredrick Prescott, of Auckland, public accountant, be and is hereby appointed liquidator of the company.

Dated this 18th day of December 1957.

22
P. F. PRESCOTT, Liquidator.

MOTAUTAU PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and Motautau Properties Ltd. (in voluntary liquidation).

THE liquidator of Motautau Properties Ltd., which is being wound up voluntarily, doth hereby fix the 20th day of January 1958 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.

Dated this 18th day of December 1957.

P. F. PRESCOTT, Liquidator.

306-308 Dingwall Building, Queen Street, Auckland, C. 1.

23
COATESVILLE QUARRIES LTD.

IN LIQUIDATION

Notice of Final Meeting of Members Pursuant to Section 291 of Companies Act 1955

NOTICE is hereby given that the final meeting of members of Coatesville Quarries Ltd. (in liquidation) will be held at 606 Colonial Mutual Building, Queen Street, Auckland, on Thursday, 16 January 1958, at 11 a.m.

Business:

  1. To receive the liquidator's statement of accounts.

  2. General.

18
T. L. GICK, Liquidator.

COATESVILLE QUARRIES LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors Pursuant to Section 291 of the Companies Act 1955

NOTICE is hereby given that the final meeting of creditors of Coatesville Quarries Ltd. (in liquidation) will be held at 606 Colonial Mutual Building, Queen Street, Auckland, on Thursday, 16 January 1958, at 11.30 a.m.

Business:

  1. To receive the liquidator's statement of accounts.

  2. General.

19
T. L. GICK, Liquidator.

R. MITCHELL (PAPAKURA) LTD.

In the matter of the Companies Act 1955 and in the matter of R. Mitchell (Papakura) Ltd.

THE following resolution dated 16 December 1957 has been passed by shareholders of the company:

(1) That the company be wound up voluntarily.

(2) That Mr Kenneth Leadman Ibbotson, of Papakura, public accountant, be and is hereby appointed liquidator of the company.

Dated this 16th day of December 1957.

K. L. IBBOTSON, Liquidator.

O'Shannessey Street, Papakura.

E
35

THE NEW ZEALAND GAZETTE

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 Dividend

Name of Company: Mariette and 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. 32/55. Amount per Pound: 3s. 6d. Nature of Dividend: First dividend of 3s. 6d. in the pound. Now payable at the office of the Official Assignee.

G. W. BROWN, Official Liquidator. 184 Oxford Terrace, Christchurch, 23 December 1957. 1686

NEW ZEALAND REBLOCKERS LTD.

NOTICE OF DIVIDEND

Name of Company: New Zealand Reblockers Ltd. Address of Registered Office: Dalton Street, Napier. Registry of Supreme Court: Napier. Number of Matter: M. 2234. Amount per Pound, First Dividend: 10s. When Payable: 19 December 1957. Where Payable: Courthouse, Napier.

A. G. SMITH, Official Liquidator. Courthouse, Napier. 7

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

In the matter of the Companies Act 1955 and in the matter of Beattie and Proctor Ltd.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 19th day of December 1957, presented to the said Court by Delpha Beattie, of 122 Ferguson Street, Palmerston North, and that the said petition is directed to be heard before the Court sitting at Palmerston North on Friday the 7th day of February 1958 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy upon payment of the regulated charge for the same.

A. M. ONGLEY, Solicitor for the Petitioner.

Address for Service-The petitioner's address for service is at the offices of Messrs Ongley, Ongley, and Dean, 53 Range-tikei Street, Palmerston North.

NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Palmerston North and must be signed by the person or firm, or his or their solicitor (if any) and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 6th day of February 1958.
24

MUTUAL STORES (OHAKUNE) LTD.

In the matter of the Companies Act 1933 and in the matter of Mutual Stores (Ohakune) Ltd.

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 13th day of November 1957 confirming the reduction of the capital of the above-named company from £8,750 to £7,875 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 10th day of December 1957.

The said minute is in the words and figures following:

"The capital of Mutual Stores (Ohakune) Ltd., henceforth is seven thousand eight hundred and seventy-five pounds (£7,875) divided into eight thousand seven hundred and fifty (8,750) shares of eighteen shillings (18s.) each reduced from eight thousand seven hundred and fifty (8,750) shares of one pound (£1) each. At the time of registration of this minute the sum of eighteen shillings (18s.) has been and is deemed to be paid up on each of the said shares."

Dated the 17th day of December 1957.

MARSHALL, IZARD, AND WILSON, Solicitors to the Company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 2


NZLII PDF NZ Gazette 1958, No 2





✨ LLM interpretation of page content

🏛️ Motautau Properties Ltd. - Voluntary Liquidation and Appointment of Liquidator

🏛️ Governance & Central Administration
18 December 1957
Voluntary liquidation, Companies Act 1955, Special resolution, Appointment of liquidator
  • Philip Fredrick Prescott, Appointed liquidator

  • P. F. Prescott, Liquidator

🏛️ Motautau Properties Ltd. - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
18 December 1957
Voluntary liquidation, Companies Act 1955, Creditors, Prove debts, Section 308
  • P. F. Prescott, Liquidator

🏛️ Coatesville Quarries Ltd. - Final Meeting of Members

🏛️ Governance & Central Administration
Liquidation, Companies Act 1955, Final meeting of members, Liquidator's accounts
  • T. L. Gick, Liquidator

🏛️ Coatesville Quarries Ltd. - Final Meeting of Creditors

🏛️ Governance & Central Administration
Liquidation, Companies Act 1955, Final meeting of creditors, Liquidator's accounts
  • T. L. Gick, Liquidator

🏛️ R. Mitchell (Papakura) Ltd. - Voluntary Liquidation and Appointment of Liquidator

🏛️ Governance & Central Administration
16 December 1957
Voluntary liquidation, Companies Act 1955, Appointment of liquidator
  • Kenneth Leadman Ibbotson, Appointed liquidator

  • K. L. Ibbotson, Liquidator

🏛️ Mariette and Co. Ltd. - Notice of Dividend

🏛️ Governance & Central Administration
23 December 1957
Liquidation, Companies Act 1955, Dividend, Official Assignee
  • G. W. Brown, Official Liquidator

🏛️ New Zealand Reblockers Ltd. - Notice of Dividend

🏛️ Governance & Central Administration
Dividend, Companies Act 1955, Official Liquidator
  • A. G. Smith, Official Liquidator

⚖️ Beattie and Proctor Ltd. - Petition for Winding Up by Supreme Court

⚖️ Justice & Law Enforcement
19 December 1957
Winding up petition, Supreme Court, Companies Act 1955, Creditors, Contributories
  • Delpha Beattie, Petitioner

  • A. M. Ongley, Solicitor for the Petitioner

🏛️ Mutual Stores (Ohakune) Ltd. - Confirmation of Capital Reduction

🏛️ Governance & Central Administration
17 December 1957
Capital reduction, Companies Act 1933, Supreme Court order, Registrar of Companies
  • Marshall, Izard, and Wilson, Solicitors to the Company