Company Name Changes and Liquidation Notices




23 JULY
THE NEW ZEALAND GAZETTE
1013

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Salon Celia Ltd.” has changed its name to “Maison Requel Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 13th day of July 1959.

912 L. H. McCLELLAND, District Registrar of Companies.


KAY’S DRAPERY 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 in the above matter will be held in the office of the liquidator, Fourth Floor, C.M.L. Building, Wellington, at 11.30 a.m., on Wednesday, 6 August 1959.

Business:

(1) To receive the liquidator’s final report on the winding up.

(2) To give directions as to the disposal of the records of the company.

M. J. MASON, Liquidator.

15 July 1959. 901


R.P.M. CONSTRUCTION LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of R. P. M. Construction Ltd. (in liquidation).

NOTICE is hereby given that a meeting of members of the above company will be held in the offices of Messrs Goodley and Challis, Public Accountants, Vicary’s Buildings, Maniapoto Street, Otorohanga, on Monday, 10 August 1959, at 9 a.m., to consider the final accounts relating to the winding up of the company.

And notice is hereby given that a meeting of creditors of the above company will be held in the same place following the meeting of members for the purposes aforesaid.

Dated this 14th day of July 1959.

903 T. S. GOODLEY, Liquidator.


K. D. RADIO AND ELECTRICAL LTD.

IN LIQUIDATION

Notice to Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of the creditors of the above-named company will be held in the meeting rooms of the Nelson Institute, on Thursday, 13 August, at 2 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 creditors, and giving any explanation thereof.

906 A. DUMBLETON, Liquidator.


WESTCO PRODUCTS LTD.

IN LIQUIDATION

Notice of Final Meeting

TAKE notice that the final meeting of creditors will be held at the Auckland Chamber of Commerce, Courthouse Lane, Auckland C. 1, on 14 August 1959, at 2.45 p.m.

Business:

(1) Confirmation of minutes of last annual meeting held on 19 August 1958.

(2) To receive the final report of the liquidator.

(3) To consider and, if thought fit, pass the following resolution:

“That, as the realisation of assets has been completed and the proceeds distributed to creditors, the company should be dissolved and that the liquidator be instructed to hold the books and papers of the company for a period of two years and then destroy.”

D. S. COX, Liquidator.

Care of P.O. Box 1933, Auckland C. 1, 23 July 1959. 884

SMITH AND ROSS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Smith and Ross Ltd. (in liquidation).

NOTICE is hereby given that, by an entry in its minute book signed in accordance with section 362 of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up on 15 July 1959, and that a meeting of the creditors of the above-named company will accordingly be held at the Chamber of Commerce, 2 Courthouse Lane, Auckland, on Friday, the 24th day of July 1959, at 2.30 p.m.

891 M. O’B. MAGUIRE, Liquidator.


B. V. CARRUTHERS LTD.

IN LIQUIDATION

Notice of Final Winding-up Meeting

In the matter of the Companies Act 1955 and in the matter of B. V. Carruthers Ltd. (in liquidation).

PURSUANT to section 291 of the Companies Act 1955, a general meeting of the company will be held in the Courthouse, Bristol Street, Levin, on Friday, 7 August 1959, at 10.30 a.m., to be followed by a meeting of creditors at 11 a.m., to consider the liquidator’s account showing how the property of the company has been disposed of.

Dated at Levin this 17th day of July 1959.

892 GORDON H. SORENSON, Liquidator.


IVAN B. HART AND SONS (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Ivan B. Hart and Sons (N.Z.) Ltd. (in voluntary liquidation).

NOTICE is 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 the liquidator, 328 Lambton Quay, Wellington, on Monday, 10 August 1959, at 9 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted.

880 N. H. CHAPMAN, Liquidator.


HENSON BROS. LTD.

IN LIQUIDATION

AT a meeting of shareholders the following resolution was passed in pursuance of section 362 of the Companies Act 1955:

“(1) That, owing to the recent loss of mill by fire and the company’s indebtedness, the company be wound up voluntarily.

“(2) That J. R. Ehlers, public accountant, Warkworth, be appointed liquidator.”

Notice is hereby accordingly given that the 20th day of August 1959 is fixed 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, objecting to the distribution.

J. R. EHLERS, Liquidator.

Warkworth, 15 July 1959, P.O. Box 19. 885


OREPUKI SAWMILLING CO. LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: Orepuke Sawmilling Co. Ltd.

Address of Registered Office: Office of Official Assignee, Invercargill.

Registry of Supreme Court: Invercargill.

Number of Matter: M. 815.

Amount per Pound: 1s. 2½d.

First and Final Dividend: Payable on 20 July 1959, at the office of Official Assignee, Invercargill.

914 A. E. HYNES, Official Assignee.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 44


NZLII PDF NZ Gazette 1959, No 44





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 July 1959
Companies Act, Name change, Salon Celia Ltd. to Maison Requel Ltd.
  • L. H. McClelland, District Registrar of Companies

🏭 Final Meeting of Creditors Notice

🏭 Trade, Customs & Industry
15 July 1959
Kay’s Drapery Ltd., Liquidation, Final meeting, Creditors
  • M. J. Mason, Liquidator

🏭 Meeting of Members and Creditors Notice

🏭 Trade, Customs & Industry
14 July 1959
R.P.M. Construction Ltd., Liquidation, Final accounts, Meeting
  • T. S. Goodley, Liquidator

🏭 Creditors Meeting Notice

🏭 Trade, Customs & Industry
K. D. Radio and Electrical Ltd., Liquidation, Creditors meeting
  • A. Dumbleton, Liquidator

🏭 Final Meeting of Creditors Notice

🏭 Trade, Customs & Industry
23 July 1959
Westco Products Ltd., Liquidation, Final meeting, Dissolution
  • D. S. Cox, Liquidator

🏭 Voluntary Winding Up Resolution Notice

🏭 Trade, Customs & Industry
Smith and Ross Ltd., Voluntary winding up, Creditors meeting
  • M. O'B. Maguire, Liquidator

🏭 Final Winding-up Meeting Notice

🏭 Trade, Customs & Industry
17 July 1959
B. V. Carruthers Ltd., Liquidation, Final meeting, Creditors
  • Gordon H. Sorenson, Liquidator

🏭 Voluntary Liquidation Meeting Notice

🏭 Trade, Customs & Industry
Ivan B. Hart and Sons (N.Z.) Ltd., Voluntary liquidation, Meeting
  • N. H. Chapman, Liquidator

🏭 Voluntary Winding Up Resolution and Creditors Notice

🏭 Trade, Customs & Industry
15 July 1959
Henson Bros. Ltd., Voluntary winding up, Liquidator appointment
  • J. R. Ehlers (Public Accountant), Appointed liquidator

  • J. R. Ehlers, Liquidator

🏭 Dividend Payment Notice

🏭 Trade, Customs & Industry
Orepuke Sawmilling Co. Ltd., Liquidation, Dividend payment
  • A. E. Hynes, Official Assignee