Company Liquidation Notices




OPUNAKE BAKERY LTD.


IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Opunake Bakery Ltd. (in voluntary liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Opunake Bakery Ltd., which is being wound up voluntarily, does hereby fix the 30th day of June 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 3rd day of June 1959.

B. L. MACDONALD, Liquidator.

P.O. Box 78, Stratford.

705

GEO. D. SMALLEY LTD.


NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955 and in the matter of Geo. D. Smalley Ltd. (in voluntary 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 R. K. Wright, National Insurance Buildings, O'Connell Street, Auckland, on Wednesday, the 1st day of July 1959, at 9.45 a.m.

Business:

(1) 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.

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

"That the books and papers of the company and of the liquidator be disposed as the company by extraordinary resolution directs."

697

R. K. WRIGHT, Liquidator.

P. J. CALLAGHAN LTD.


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of P. J. Callaghan Ltd.

NOTICE is hereby given that, at an extraordinary general meeting of the above-named company held on the 3rd day of June 1959, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily."

Dated this 3rd day of June 1959.

H. G. WEST, Liquidator.

P.O. Box 10, Nelson.

698

P. J. CALLAGHAN LTD.


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955 and in the matter of P. J. Callaghan Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of P. J. Callaghan Ltd., which is being wound up voluntarily, does hereby fix the 10th day of July 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 4th day of June 1959.

H. G. WEST, Liquidator.

P.O. Box 10, Nelson.

701

MANGONUI CO-OP. RURAL INTERMEDIATE CREDIT ASSN. LTD.

A general meeting of the Mangonui Co-op. Rural Intermediate Credit Assn. Ltd. (in liquidation), will be held at the registered office of the Kaitaia Co-op. Dairy Co. Ltd., at 2 p.m., on Monday, 29 June 1959, to receive the liquidator's account of winding up.

707

G. W. SIMMONDS, Liquidator.

THE PERPETUAL TRUSTEES ESTATE AND AGENCY CO. OF NEW ZEALAND LTD.

I, Thomas Frederick Basire, General Manager of the Perpetual Trustees Estate and Agency Co. of New Zealand Ltd., do solemnly and sincerely declare:

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares at £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 20s. (twenty shillings) per share have been made under which the sum of £25,000 has been received.
  5. That the amount of moneys received on account of estates under administration during the six months ended 31 March 1959 is £1,467,426 14s. 1d.
  6. That the amount of all moneys paid on account of estates under administration during the six months ended 31 March 1959 is £1,472,272 11s.
  7. That the amount of the balance held to the credit of estates under administration during the six months ended 31 March 1959 is £360,895 10s.
  8. That the liabilities of the company on the 1st day of April last owing to sundry persons by the company were:

On judgment, nil.

On specialty, nil.

On notes or bills, nil.

On simple contracts, £551,364 2s. 7d.

On estimated liabilities, nil.

  1. That the assets of the company on that date were:

Government securities, £6,000.

Other securities, £383,917 9s. 11d.

Bills of exchange and promissory notes, nil.

Cash on deposit and at bank, £227,716 3s. 7d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the Oaths and Declarations Act 1957.

T. F. BASIRE.

Declared by the said Thomas Frederick Basire at Dunedin this 2nd day of June 1959 before me—W. W. KING, a Justice of the Peace in and for the Dominion of New Zealand.

703

FRIENDLY SOCIETIES ACT 1909


CANCELLING A SOCIETY

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand dated this 3rd day of June 1959, cancelled the registry of Rakaia Lodge, No. 85, of the Independent Order of Odd Fellows of New Zealand, Friendly Society (Register No. 146/89), held at Rakaia, on the ground that the said branch has ceased to exist.

702

S. BECKINGSALE, Registrar.

TAURANGA COUNTY COUNCIL


NOTICE OF INTENTION TO TAKE LAND

PUBLIC notice is hereby given that the Tauranga County Council proposes, under the provisions of the Public Works Act 1928, to take for road the portions of land described in the Schedule hereto:

A plan showing the portions of land proposed to be taken is available for public inspection at the office of the Tauranga County Council, Cameron Road, Tauranga, during forty (40) days from the date of the first publication of this notice. All persons affected by the taking of the land and having well grounded objections thereto are hereby called upon to set forth their objections in writing and send the same to the office of the Tauranga County Council on or before the 9th day of July 1959.

SCHEDULE

Area Description of Land
A. R. P.
0 0 10 Part Section 1A 2 Hairini Block; coloured blue.
0 0 5·1 Part Section 1A 1 Hairini Block; coloured sepia.
0 0 6·9 Part Section 5D Hairini Block; coloured yellow.
0 0 10·8 Part Section 1F Hairini Block; coloured yellow, edged yellow.

All situate in Block XIV, Tauranga Survey District, shown on Survey Office Plan No. 39724 (South Auckland Land District).

Dated at Tauranga this 29th day of May 1959.

COONEY, JAMIESON, LEES, AND MORGAN, Solicitors for the Tauranga County Council.

714



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 34


NZLII PDF NZ Gazette 1959, No 34





✨ LLM interpretation of page content

🏭 Opunake Bakery Ltd. Creditors Notice

🏭 Trade, Customs & Industry
3 June 1959
Voluntary liquidation, Creditors notice, Deadline for claims
  • B. L. MacDonald, Liquidator

🏭 Geo. D. Smalley Ltd. Final Meeting Notice

🏭 Trade, Customs & Industry
Final meeting, Liquidation account, Book disposal
  • R. K. Wright, Liquidator

🏭 P. J. Callaghan Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
3 June 1959
Special resolution, Voluntary winding up
  • H. G. West, Liquidator

🏭 P. J. Callaghan Ltd. Creditors Notice

🏭 Trade, Customs & Industry
4 June 1959
Creditors notice, Debt proof deadline, Section 308
  • H. G. West, Liquidator

🏭 Mangonui Co-op. Rural Intermediate Credit Assn. Ltd. General Meeting

🏭 Trade, Customs & Industry
General meeting, Liquidator account, Kaitaia
  • G. W. Simmonds, Liquidator

🏢 Perpetual Trustees Estate and Agency Co. Financial Declaration

🏢 State Enterprises & Insurance
2 June 1959
Financial declaration, Assets and liabilities, Estates administration
  • Thomas Frederick Basire, General Manager declaring finances
  • W. W. King, Justice of the Peace witnessing declaration

  • T. F. Basire

🏛️ Cancellation of Rakaia Lodge Friendly Society

🏛️ Governance & Central Administration
3 June 1959
Friendly Societies Act, Society cancellation, Independent Order of Odd Fellows
  • S. Beckingsale, Registrar cancelling society

  • S. Beckingsale, Registrar

🏗️ Tauranga County Council Land Acquisition Notice

🏗️ Infrastructure & Public Works
29 May 1959
Land acquisition, Public Works Act, Road construction, Hairini Block
  • Cooney, Jamieson, Lees, and Morgan, Solicitors for the Tauranga County Council