Liquidation Notices




23 APRIL
THE NEW ZEALAND GAZETTE
543

MARSHALLS AIR TRANSPORT LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Marshalls Air Transport Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Marshalls Air Transport Ltd., which is being wound up voluntarily, does hereby fix the 31st day of May 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 9th day of April 1959.
D. G. DYER, Liquidator.
98 Derby Street, P.O. Box 308, Gisborne.
479

P. N. TOMLINSON LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of P. N. Tomlinson Ltd. (in voluntary liquidation).
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that an extraordinary general meeting of the above-named company will be held at the office of Bradley and Milnes, Public Accountants, High Street, Motueka, on the 2nd day of May 1959, at 2 o’clock in the afternoon, 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.
490
J. J. BRADLEY, Liquidator.

J. E. PEACH AND CO. LTD.

IN LIQUIDATION

Notice of Final Meeting
In the matter of the Companies Act 1955 and in the matter of J. E. Peach and Co. Ltd. (in liquidation).
THE liquidator of J. E. Peach and Co. Ltd., which is being wound up voluntarily, hereby gives notice that the final general meeting of the company will be held at the offices of Messrs Robert Dobson and Co., Public Accountants, Browning Street, Napier, on Friday, the 8th day of May 1959, at 10 o’clock in the forenoon, for the purposes of laying before the meeting an account of the winding up.
493
J. McLENNAN, Liquidator.

CLARK’S KIWI TAXI LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of creditors of the above-named company will be held in the Automobile Association Building, 45 Halifax Street, Nelson, on Friday, 15 May 1959, at 3.30 p.m.
The object of the meeting is for the purpose of laying the liquidator’s accounts relating to the winding up of the company before the meeting and giving any explanation thereof.
Dated this 17th day of April 1959.
501
B. J. YATES, Liquidator.

CLARK’S KIWI TAXI LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a general meeting of shareholders of the above-named company will be held in the Automobile Association Building, 45 Halifax Street, Nelson, on Friday, 15 May 1959, at 3 p.m.
The object of the meeting is for the purpose of laying the liquidator’s accounts relating to the winding up of the company before the meeting and giving any explanation thereof.
Dated this 17th day of April 1959.
502
B. J. YATES, Liquidator.

THE OREPUKI SALEYARDS CO.

IN LIQUIDATION

Notice of Return to Contributories
Name of Company: The Orepuki Saleyards Co.
Address of Registered Office: Unregistered company—last known principal place of business was at Orepuki.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 739.
Amount per Share: 1s. 1½d.
First and Final: Payable forthwith at office of Official Assignee, Law Courts, Invercargill.
A. E. HYNES, Official Liquidator.

A. C. NORRISS LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs
Name of Company: A. C. Norriss Ltd. (in liquidation).
Address of Registered Office: Office of the Official Assignee, Greymouth.
Registry of Supreme Court: Greymouth.
Number of Matter: M. 837.
Last Day for Receiving Proofs: 7 May 1959.
Name of Liquidator: J. A. Tait.
Address: Supreme Court, Greymouth.
510
J. A. TAIT, Official Liquidator.

FROST ROAD MOTORS (MOUNT ROSKILL) LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Frost Road Motors (Mount Roskill) Ltd.
NOTICE is hereby given that, at an extraordinary general meeting of the above-named company held on the 6th day of April 1959, the following extraordinary resolution was passed by the company, namely:
“Resolved, that in as much as the company cannot by reason of its liabilities continue its business it is advisable to wind up and that accordingly the company be wound up voluntarily and that the creditors be invited to appoint a liquidator.”
Dated this 16th day of April 1959.
509
H. M. McELROY, Liquidator.

J. L. WHITEMAN AND CO. LTD.

NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of J. L. Whiteman and Co. 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 17th day of April 1959 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the office of McCulloch, Butler, and Spence, Ruataniwha Street, Waipawa, on Monday, 27 April 1959, commencing at 4 p.m.
Business:
(1) Consideration of a statement of the position of the Company’s affairs and list of creditors, etc.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.
McCULLOCH, BUTLER, AND SPENCE,
Secretaries.
503

SWANNEY AND ROBSON GARAGE LTD.

NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Swanney and Robson Garage Ltd.
NOTICE is hereby given that, at an extraordinary general meeting of the company duly convened and held in the Chamber of Commerce Board Room, Dowling Street, Dunedin, on 6 April 1959, the following special resolution was passed:
“That the company be wound up voluntarily.”
497
G. S. McLAUCHLAN, Liquidator.

TOKOROA PANEL WORKS LTD.

NOTICE OF MEETING OF CREDITORS

A meeting of creditors of Tokoroa Panel Works Ltd. will be held in the offices of Logan, Grayburn, and Ross, Bridge Street, Tokoroa, at 11 a.m., on Monday, 4 May 1959.
495
M. V. PRUDEN, Managing Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 23


NZLII PDF NZ Gazette 1959, No 23





✨ LLM interpretation of page content

🏛️ Marshalls Air Transport Ltd. - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
9 April 1959
Companies Act 1955, Voluntary Liquidation, Creditors, Debts, Gisborne
  • D. G. Dyer, Liquidator

🏛️ P. N. Tomlinson Ltd. - Notice of Extraordinary General Meeting

🏛️ Governance & Central Administration
Companies Act 1955, Voluntary Liquidation, General Meeting, Motueka
  • J. J. Bradley, Liquidator

🏛️ J. E. Peach and Co. Ltd. - Notice of Final Meeting

🏛️ Governance & Central Administration
Companies Act 1955, Voluntary Liquidation, Final Meeting, Napier
  • J. McLennan, Liquidator

🏛️ Clark's Kiwi Taxi Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
17 April 1959
Companies Act 1955, Liquidation, Creditors Meeting, Nelson
  • B. J. Yates, Liquidator

🏛️ Clark's Kiwi Taxi Ltd. - Notice of Meeting of Shareholders

🏛️ Governance & Central Administration
17 April 1959
Companies Act 1955, Liquidation, Shareholders Meeting, Nelson
  • B. J. Yates, Liquidator

🏛️ The Orepuki Saleyards Co. - Notice of Return to Contributories

🏛️ Governance & Central Administration
Unregistered Company, Return to Contributories, Orepuki, Invercargill
  • A. E. Hynes, Official Liquidator

🏛️ A. C. Norriss Ltd. - Notice of Last Day for Receiving Proofs

🏛️ Governance & Central Administration
Liquidation, Proofs of Debt, Greymouth
  • J. A. Tait, Official Liquidator

🏛️ Frost Road Motors (Mount Roskill) Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
16 April 1959
Companies Act 1955, Voluntary Winding Up, Resolution, Mount Roskill
  • H. M. McElroy, Liquidator

🏛️ J. L. Whiteman and Co. Ltd. - Notice of Voluntary Winding Up

🏛️ Governance & Central Administration
17 April 1959
Companies Act 1955, Voluntary Winding Up, Creditors Meeting, Waipawa
  • McCulloch, Butler, and Spence, Secretaries

🏛️ Swanney and Robson Garage Ltd. - Notice of Voluntary Winding Up

🏛️ Governance & Central Administration
Companies Act 1955, Voluntary Winding Up, Special Resolution, Dunedin
  • G. S. McLauchlan, Liquidator

🏛️ Tokoroa Panel Works Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
Meeting of Creditors, Tokoroa
  • M. V. Pruden, Managing Director