Company Liquidations




426
THE NEW ZEALAND GAZETTE
No. 20

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Abelco Ltd.” has changed its name to “New Zealand Textiles Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 24th day of March 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

409

J. M. ORBELL LTD.

IN LIQUIDATION

Notice to Creditors

THERE will be a final meeting of the creditors of the above at 89 Anglesea Street, on Thursday, 16 April 1959, at 10 a.m.

K. C. CHANDLER, Liquidator.

411

R. AND J. KANE LTD.

IN VOLUNTARY LIQUIDATION

Notice of Members’ Voluntary Winding Up

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the above-named company passed the following resolution on the 20th day of March 1959 as a special resolution:

“That the company be wound up voluntarily and that George William Jack Bell, of Dunedin, public accountant, be appointed liquidator of the company.”

Dated this 23rd day of March 1959.

GEORGE W. J. BELL, Liquidator.

24 Water Street, Dunedin C. 1.

401

RURAL SERVICES AND AGENCY CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of the Rural Services and Agency Co. Ltd. (in voluntary liquidation).

THE liquidator of the Rural Services and Agency Co. Ltd., which is being wound up voluntarily, doth hereby fix the 30th day of April 1959 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 Act, 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 at Christchurch this 25th day of March 1959.

NORMAN S. KIRBY, Liquidator.

Care of Norman S. Kirby and Co., Public Accountants, Redpaths Buildings, 183 Cashel Street, Christchurch.

406

LE SABRE LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the company duly convened and held on the 24th day of March 1959, the following special resolution was duly passed:

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

“(2) That, in pursuance of section 285 of the Companies Act 1955, Mr M. K. Twomey, of Auckland, public accountant, be and he is hereby nominated as liquidator of the company.”

Dated 26 March 1959.

M. K. TWOMEY, Liquidator.

413

LE SABRE LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of the Le Sabre Ltd. (in liquidation).

THE liquidator of the Le Sabre Ltd., which is being wound up voluntarily, doth hereby fix the 14th day of April 1959 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 Act, 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.

M. K. TWOMEY, Liquidator.

Armishaw’s Building, Corner Albert Street and Victoria Street W., Auckland C. 1.

412

JAYS MANTLES (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

PURSUANT to section 284 of the Companies Act 1955, notice is hereby given that a meeting of creditors of the above-named company will be held in Room 10, Second Floor of the Chamber of Commerce Building, 2 Courthouse Lane, Auckland, on Monday, the 6th day of April 1959, at 11.30 a.m., consequent on the company having passed an extraordinary resolution on the 26th day of March 1959 that it cannot by reason of its liabilities continue its business and that it is advisable to wind up. At this meeting the creditors, in pursuance of section 285 of the Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286, may appoint a committee of inspection.

This notice is issued in terms of subsection (8) of section 362 of the Companies Act 1955.

419

MATAKANA FERRIES CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the company duly convened and held on the 22nd day of March 1959, the following special resolutions were duly passed:

“(1) That the company be wound up voluntarily.

“(2) That Francis Aylmer Shearman, public accountant, of Tauranga, be and is hereby appointed liquidator of the company.”

Dated this 25th day of March 1959.

F. A. SHEARMAN, Liquidator.

405

MATAKANA FERRIES CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of the Matakana Ferries Co. Ltd. (in voluntary liquidation).

THE liquidator of the Matakana Ferries Co. Ltd., which is being wound up voluntarily, doth hereby fix the 23rd day of April 1959 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 Act, 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 26th day of March 1959.

F. A. SHEARMAN, Liquidator.

P.O. Box 120, Tauranga.

404

TOKOROA MOTORS AND RENTALS LTD.

IN LIQUIDATION

Final Winding-up Meeting

NOTICE is hereby given that the final meeting and statement of winding up will be held in the office of the liquidator at Bridge Street, Tokoroa, at 10 a.m., on 17 April 1959.

P. W. GRAYBURN, Liquidator.

417

BRITISH DEVELOPMENTS (N.Z.) LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the members of the above-named company will be held in the offices of Messrs Mitson, Bell, and Co., 24 Water Street, Dunedin, on Wednesday, 29 April 1959, at 11 o’clock in the forenoon, for the purpose of having an account laid before the meeting showing the manner in which the winding up of the company has been conducted and the assets disposed of, and of hearing any explanation that may be required from the liquidator.

Dated at Dunedin this 24th day of March 1959.

GEORGE W. J. BELL, Liquidator.

402



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 20


NZLII PDF NZ Gazette 1959, No 20





✨ LLM interpretation of page content

🏭 Change of Company Name: Abelco Ltd. to New Zealand Textiles Agencies Ltd.

🏭 Trade, Customs & Industry
24 March 1959
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 J. M. Orbell Ltd. - Final Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, J. M. Orbell Ltd.
  • K. C. Chandler, Liquidator

🏭 R. And J. Kane Ltd. - Members' Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
23 March 1959
Voluntary Liquidation, Companies Act 1955, Resolution, R. And J. Kane Ltd.
  • George William Jack Bell, Appointed liquidator

  • GEORGE W. J. BELL, Liquidator

🏭 Rural Services and Agency Co. Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
25 March 1959
Voluntary Liquidation, Creditors, Prove Debts, Companies Act 1955, Rural Services and Agency Co. Ltd., Christchurch
  • NORMAN S. KIRBY, Liquidator

🏭 Le Sabre Ltd. - Notice of Voluntary Winding-up Resolution and Liquidator Nomination

🏭 Trade, Customs & Industry
26 March 1959
Voluntary Liquidation, Companies Act 1955, Special Resolution, Le Sabre Ltd., Auckland
  • M. K. Twomey, Nominated as liquidator

  • M. K. TWOMEY, Liquidator

🏭 Le Sabre Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
Voluntary Liquidation, Creditors, Prove Debts, Companies Act 1955, Le Sabre Ltd., Auckland
  • M. K. TWOMEY, Liquidator

🏭 Jays Mantles (N.Z.) Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
Meeting of Creditors, Voluntary Liquidation, Companies Act 1955, Jays Mantles (N.Z.) Ltd., Auckland

🏭 Matakana Ferries Co. Ltd. - Notice of Voluntary Winding-up Resolution and Liquidator Appointment

🏭 Trade, Customs & Industry
25 March 1959
Voluntary Liquidation, Companies Act 1955, Special Resolution, Matakana Ferries Co. Ltd., Tauranga
  • Francis Aylmer Shearman, Appointed liquidator

  • F. A. SHEARMAN, Liquidator

🏭 Matakana Ferries Co. Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
26 March 1959
Voluntary Liquidation, Creditors, Prove Debts, Companies Act 1955, Matakana Ferries Co. Ltd., Tauranga
  • F. A. SHEARMAN, Liquidator

🏭 Tokoroa Motors and Rentals Ltd. - Final Winding-up Meeting

🏭 Trade, Customs & Industry
Final Winding-up Meeting, Liquidation, Tokoroa Motors and Rentals Ltd., Tokoroa
  • P. W. GRAYBURN, Liquidator

🏭 British Developments (N.Z.) Ltd. - General Meeting of Members for Winding Up Account

🏭 Trade, Customs & Industry
24 March 1959
General Meeting, Members, Winding Up Account, Companies Act 1955, British Developments (N.Z.) Ltd., Dunedin
  • GEORGE W. J. BELL, Liquidator