Company Liquidations and Dissolutions




1694
THE NEW ZEALAND GAZETTE
No. 71

WAIKOUAITI DAIRY FACTORY CO. LTD.
———
IN LIQUIDATION
———
Notice of Final Meeting

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of the company will be held in the office of James Brown and Co., First Floor, N.Z. Express Co. Building, Bond Street, Dunedin, on Friday, 12 December 1958, at 10 a.m., for the purpose of laying before the meeting a statement showing how the winding up has been conducted and the property of the company disposed of, and giving any explanations thereof.

1500
GEO. S. EDGAR, Liquidator.

———

APITI COOPERATIVE DAIRY CO. LTD.
———
IN LIQUIDATION
———
Notice of Meeting

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a meeting of the company will be held in the Apiti Public Hall, on Wednesday, the 10th day of December 1958, commencing at 7.30 p.m., to receive an account of the winding up of the company and a report as to the disposal of the company’s property.

This notice is in substitution for a notice of meeting published in the Gazette on 16 October 1958.

1485
D. C. HOGAN, Liquidator.

———

DOMINION DIECASTING CO. LTD.
———
IN LIQUIDATION
———
Notice of Final Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final meeting of creditors and shareholders will be held on Tuesday, 16 December 1958, at 2.30 p.m., at the Chamber of Commerce Buildings, 2 Courthouse Lane, Auckland, for the purpose of receiving the final accounts and an explanation thereof from the liquidator.

1486
A. LUYK, Liquidator.

———

COSY ENTERPRISES LTD.
———
IN LIQUIDATION
———
Notice of Final Meeting

In the matter of the Companies Act 1955 and in the matter of Cosy Enterprises Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of D. F. Woodcock, Public Accountant, Fitzherbert Street, Featherston, on Monday, the 8th day of December 1958, at 10 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the liquidator be authorised to dispose of the books and papers of the company six months after the passing of this resolution.”

Proxies:

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 14th day of November 1958.

1478
D. F. WOODCOCK, Liquidator.

———

LESTERS PAINT SHOP LTD.
———
NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Lesters Paint Shop Ltd.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 6th day of November 1958, the following extraordinary resolution was passed by the company, namely:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.”

Dated this 11th day of November 1958.

K. C. SHIRLEY, Public Accountant, Liquidator.

Raetihi
1453

No. M. 82/58

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 Mercury Garage Ltd.

NOTICE is hereby given that a petition for an order that Mercury Garage Ltd. be wound up by the Court, under the provisions of the Companies Act 1955, or for such other order as shall be just was presented to the Supreme Court on the 6th day of November 1958 by Thomas Kaye Hewitt, of Levin, motor mechanic; and that the said petition is directed to be heard before the Court sitting at Palmerston North on the 8th day of December 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 on payment of the regulated charge for the same.

J. A. ONGLEY, Solicitor for the Petitioner.

Address for Service: The offices of Messieurs Ongley, Ongley, and Dean, Solicitors, 53 Rangitikei 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 5th day of December 1958.

1475

———

DISSOLUTION OF PARTNERSHIP
———

NOTICE is hereby given that the partnership formerly subsisting between Johan Frederick Warners, of Wainuiomata, builder, and Louis Westerndorp, of Silverstream, builder, was dissolved on the 1st day of May 1957.

JOHAN FREDERICK WARNERS.
LOUIS WESTERNDORP.

1457

———

DISSOLUTION OF PARTNERSHIP
———

NOTICE is hereby given that the partnership business known as “Jenkins Bros.”, carriers, Wainuiomata, formerly conducted by John Edward Jenkins, of Wainuiomata, carrier, and Barry James Jenkins, of Wainuiomata, carrier, has been dissolved as from the 30th day of September 1958, and that the business of the said partnership will be conducted by the said John Edward Jenkins and John Patrick Keane, of Wainuiomata, carrier, trading together in partnership under the style of “Jenkins and Keane” as from the 1st day of October 1958.

JOHN EDWARD JENKINS.
BARRY JAMES JENKINS.
JOHN PATRICK KEANE.

1458

———

DISSOLUTION OF PARTNERSHIP
———

THE partnership of bulldozer operators and contractors carried on between Maria Wilson Batson, Albert Gordon Manners, Vernon Dudley Montague Plank, and Thomas Stanley Conole was dissolved on 31 July 1958.

MARIA WILSON BATSON.
ALBERT GORDON MANNERS.
VERNON DUDLEY MONTAGUE PLANK.
THOMAS STANLEY CONOLE.

1487

———

PAPATOETOE BOROUGH COUNCIL
———
RESOLUTION MAKING SPECIAL RATE

PURSUANT to the Local Authorities Loans Act 1956, the Papatoetoe Borough Council hereby resolves:

“That, for the purpose of providing annual charges on a loan of £6,500 authorised to be raised by the Papatoetoe Borough Council under the above-mentioned Act for the purpose of financing the cost of erecting two staff dwellings, the said Papatoetoe Borough Council hereby makes a special rate of ‘053d. (decimal nought five three pence) in the pound upon the rateable value of all rateable property in the Borough of Papatoetoe; and that such special rate shall be an annually recurring rate during the currency of the loan and be payable yearly on the 1st day of August in each and every year during the currency of the loan, being a period of twenty-five (25) years, or until such loan is fully paid off.”

1467
B. M. WILMSHURST, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 71


NZLII PDF NZ Gazette 1958, No 71





✨ LLM interpretation of page content

🏛️ Waikouaiti Dairy Factory Co. Ltd. - Notice of Final Meeting in Liquidation

🏛️ Governance & Central Administration
Company liquidation, Final meeting, Creditors, Shareholders, Waikouaiti Dairy Factory Co. Ltd.
  • GEO. S. EDGAR, Liquidator

🏛️ Apiti Cooperative Dairy Co. Ltd. - Notice of Meeting in Liquidation

🏛️ Governance & Central Administration
Company liquidation, Meeting, Winding up, Apiti Cooperate Dairy Co. Ltd.
  • D. C. HOGAN, Liquidator

🏛️ Dominion Diecasting Co. Ltd. - Notice of Final Meeting in Liquidation

🏛️ Governance & Central Administration
Company liquidation, Final meeting, Creditors, Shareholders, Dominion Diecasting Co. Ltd.
  • A. LUYK, Liquidator

🏛️ Cosy Enterprises Ltd. - Notice of Final Meeting in Liquidation

🏛️ Governance & Central Administration
14 November 1958
Company liquidation, Final meeting, Winding up, Books and papers disposal, Cosy Enterprises Ltd.
  • D. F. WOODCOCK, Liquidator

🏛️ Lester's Paint Shop Ltd. - Notice of Voluntary Winding Up

🏛️ Governance & Central Administration
11 November 1958
Voluntary winding up, Extraordinary resolution, Liabilities, Listers Paint Shop Ltd.
  • K. C. SHIRLEY, Public Accountant, Liquidator

⚖️ Mercury Garage Ltd. - Petition for Winding Up by Court

⚖️ Justice & Law Enforcement
Court winding up, Petition, Creditors, Contributories, Mercury Garage Ltd., Thomas Kaye Hewitt, J. A. Ongley
  • Thomas Kaye Hewitt, Petitioner for winding up

  • J. A. ONGLEY, Solicitor for the Petitioner

🏛️ Dissolution of Partnership - Warners and Westerndorp

🏛️ Governance & Central Administration
1 May 1957
Partnership dissolution, Builders, Johan Frederick Warners, Louis Westerndorp
  • Johan Frederick Warners, Dissolved partnership
  • Louis Westerndorp, Dissolved partnership

🏛️ Dissolution of Partnership - Jenkins Bros.

🏛️ Governance & Central Administration
30 September 1958
Partnership dissolution, Carriers, Jenkins Bros., John Edward Jenkins, Barry James Jenkins, John Patrick Keane
  • John Edward Jenkins, Dissolved partnership, Continues business
  • Barry James Jenkins, Dissolved partnership
  • John Patrick Keane, Continues business in partnership

🏛️ Dissolution of Partnership - Bulldozer Operators and Contractors

🏛️ Governance & Central Administration
31 July 1958
Partnership dissolution, Bulldozer operators, Contractors, Maria Wilson Batson, Albert Gordon Manners, Vernon Dudley Montague Plank, Thomas Stanley Conole
  • Maria Wilson Batson, Dissolved partnership
  • Albert Gordon Manners, Dissolved partnership
  • Vernon Dudley Montague Plank, Dissolved partnership
  • Thomas Stanley Conole, Dissolved partnership

🏘️ Papatoetoe Borough Council - Resolution Making Special Rate

🏘️ Provincial & Local Government
Special rate, Local Authorities Loans Act 1956, Staff dwellings, Papatoetoe Borough Council, Rateable property
  • B. M. WILMSHURST, Town Clerk