✨ Company Liquidation Notices
10 DECEMBER
THE NEW ZEALAND GAZETTE
1899
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Richards and Orr Ltd.” has changed its name to “Chase (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/76.
Dated at Wellington this 3rd day of December 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1798
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Evalast Concrete Ltd.” has changed its name to “Northern Builders 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 30th day of November 1959.
1779 M. H. INNES, Assistant Registrar of Companies.
S. J. NEWLAND LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and of S. J. Newland Ltd. (in voluntary liquidation).
THE liquidators of S. J. Newland Ltd., which is being wound up voluntarily, do hereby fix the 21st day of December 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 objection to such distribution.
T. S. NEWLAND,
T. L. CARTWRIGHT,
C. EDSER,
Liquidators.
114 Lambton Quay, Wellington.
1761
R. R. BIGGS LTD.
IN LIQUIDATION
Final Creditors Meeting
NOTICE is hereby given that a meeting of creditors of the company will be held in the Board Room, Epworth Chambers, 176 Hereford Street, Christchurch, at 10.30 a.m. on Tuesday, 22 December 1959, 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 to receive any explanation thereof by the liquidator.
Dated the 8th day of December 1959.
1784 DENIS T. AGER, Liquidator.
CONTINENTAL SWEETS (WHOLESALE) LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Continental Sweets (Wholesale) Ltd. (in liquidation). NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 3rd day of December 1959, the following extraordinary resolution was passed by the company, namely:
“Resolved this 3rd day of December 1959 by means of an entry in the minute book, signed as provided by section 362 (1) of the Companies Act 1955 as an extraordinary resolution, 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, and that the Official Assignee be and he is hereby appointed provisional liquidator.”
1785 T. C. DOUGLAS, Provisional Liquidator.
HOOVER SALES AND SERVICE 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 F. W. Cave and Co. Ltd., 105-7 Anzac Avenue, Auckland, on the 24th day of December 1959, at 10 a.m., for the purposes of laying before it an account of the winding up showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.
Dated this 30th day of November 1959.
1748 D. H. McDONALD, Liquidator.
OAKLEY LODGE LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Oakley Lodge Ltd.
NOTICE is hereby given that, at a meeting of creditors of the above company held on 23 November 1959, it was confirmed that the company be wound up voluntarily and that Mr John Lewis Gentles, public accountant, of Auckland, be appointed liquidator.
Dated this 1st day of December 1959.
J. L. GENTLES, Liquidator.
309 New Zealand Insurance Building, Queen Street, Auckland C. 1.
1751
CUTHBERTSON AND LEE LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
NOTICE is hereby given that, at a general meeting of members held on 23 November 1959, it was resolved:
“That, the company be wound up voluntarily” and that, at a subsequent meeting of creditors held on the same date it was resolved:
“That, Mr G. K. Campbell, public accountant, of Wanganui, be appointed liquidator.”
1757 G. K. CAMPBELL, Liquidator.
CUTHBERTSON AND LEE LTD.
IN LIQUIDATION
Notice to Creditors to Prove
THE liquidator of Cuthbertson and Lee Ltd., which is being wound up voluntarily, hereby fixes 21 December 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.
G. K. CAMPBELL, Liquidator.
P.O. Box 258, Wanganui.
1048
1758
PICTON PROPERTIES (MARLBOROUGH) LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Picton Properties (Marlborough) Ltd. (in liquidation). NOTICE is hereby given that a general meeting of the company will be held at 11 a.m. at our offices in High Street, Blenheim, on the 19th day of January 1960, for the purpose, pursuant to section 281, of having an account of the winding up of the company laid before the meeting.
Dated this 7th day of December 1959.
GASCOIGNE, WICKS, AND WALTON, Solicitors for the Liquidator.
Blenheim.
1799
CAVE STORE LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 296 of the Companies Act 1955 notice is hereby given that the following special resolution was passed by the company on 2 December 1959 by an entry in its minute book as provided by section 362 of the Companies Act 1955:
“That, the company be wound up by means of a creditors’ voluntary winding up and that Mr J. W. Stockwell, public accountant, of Timaru, be nominated by the company as liquidator.”
Dated this 4th day of December 1959.
1800 J. W. STOCKWELL, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 76
NZLII —
NZ Gazette 1959, No 76
✨ LLM interpretation of page content
🏭 Company Name Change: Richards and Orr Ltd. to Chase (N.Z.) Ltd.
🏭 Trade, Customs & Industry3 December 1959
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Evalast Concrete Ltd. to Northern Builders Ltd.
🏭 Trade, Customs & Industry30 November 1959
Company name change, Register of Companies
- M. H. Innes, Assistant Registrar of Companies
🏭 S. J. Newland Ltd. - Voluntary Liquidation Notice to Creditors
🏭 Trade, Customs & IndustryVoluntary liquidation, Creditors, Company Act 1955
- T. S. Newland, Liquidator
- T. L. Cartwright, Liquidator
- C. Edser, Liquidator
🏭 R. R. Biggs Ltd. - Liquidation Final Creditors Meeting
🏭 Trade, Customs & Industry8 December 1959
Liquidation, Creditors meeting, Company property
- DENIS T. AGER, Liquidator
🏭 Continental Sweets (Wholesale) Ltd. - Voluntary Liquidation Resolution
🏭 Trade, Customs & Industry3 December 1959
Voluntary liquidation, Extraordinary resolution, Provisional liquidator
- T. C. DOUGLAS, Provisional Liquidator
🏭 Hoover Sales and Service Ltd. - Liquidation General Meeting
🏭 Trade, Customs & Industry30 November 1959
Liquidation, General meeting, Company winding up
- D. H. McDONALD, Liquidator
🏭 Oakley Lodge Ltd. - Voluntary Liquidation Confirmation
🏭 Trade, Customs & Industry1 December 1959
Voluntary liquidation, Creditors meeting, Liquidator appointment
- John Lewis Gentles (Mr), Appointed liquidator
- J. L. GENTLES, Liquidator
🏭 Cuthbertson and Lee Ltd. - Voluntary Winding Up Resolution
🏭 Trade, Customs & IndustryVoluntary winding up, Creditors meeting, Liquidator appointment
- G. K. CAMPBELL, Liquidator
🏭 Cuthbertson and Lee Ltd. - Liquidation Notice to Creditors
🏭 Trade, Customs & IndustryLiquidation, Creditors, Company Act 1955
- G. K. CAMPBELL, Liquidator
🏭 Picton Properties (Marlborough) Ltd. - Liquidation General Meeting
🏭 Trade, Customs & Industry7 December 1959
Liquidation, General meeting, Company winding up
- GASCOIGNE, WICKS, AND WALTON, Solicitors for the Liquidator
🏭 Cave Store Ltd. - Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry4 December 1959
Voluntary winding up, Creditors voluntary winding up, Liquidator nomination
- J. W. Stockwell (Mr), Nominated as liquidator
- J. W. STOCKWELL, Liquidator