Liquidation Notices




CAVE STORE LTD.

IN LIQUIDATION

Creditors' Voluntary Winding-up: Notice of Appointment of Liquidator

Pursuant to section 296 of the Companies Act 1955 notice is hereby given that at a meeting of creditors of the above-named company held on Thursday, 3 December 1959, the following resolution was passed:

"That Mr J. W. Stockwell, public accountant, of Timaru, be and is hereby appointed Liquidator."

The said liquidator doth hereby fix the 22nd day of January 1960, 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.

J. W. STOCKWELL, Liquidator.

Canon Street, Timaru.

1801

MOUNTAIN VIEW HOTEL LTD.

IN LIQUIDATION

Notice of First Meetings (Rule 101)

Name of Company: Mountain View Hotel Ltd. (in liquidation).
Address of Registered Office: Mountain View Hotel, National Park.
Registry of Supreme Court: Wanganui.
Number of Matter: M. 32/59.

Creditors—
Date: 18 December 1959.
Hour: 10.45 a.m.
Place: Courthouse, Taihape.

Contributors—
Date: 18 December 1959.
Hour: 12 noon.
Place: Courthouse, Taihape.

J. G. RUSSELL, Provisional Liquidator.
Magistrate's Court, Taihape, 1 December 1959.

1780

B. AND S. HOBSON LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

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 passed a resolution to voluntarily wind up, and that a meeting of creditors of the above-named company will accordingly be held at the residence of S. R. P. Hobson, Mangaroa Hill Road, Upper Hutt, on the 17th day of December 1959, at 5.45 p.m.

Business:
Consideration of a statement of the position of the company's affairs.
Nomination of a liquidator.
Appointment of a committee of inspection if thought fit.

Dated this 8th day of December 1959.

1804

B. M. HOBSON, Secretary.

DECO LTD.

NOTICE OF ORDER TO WIND UP

In the matter of the Companies Act 1955 and in the matter of Deco Ltd.
WINDING-UP order made Friday, 27 November 1959.
Date and place of first meetings:

Creditors:
Date: Friday, 18 December 1959.
Hour: 2.15 p.m.
Place: Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

Contributors:
Same place and date at hour of 2.45 p.m.

1753

T. C. DOUGLAS, Official Assignee.

In the Supreme Court of New Zealand
Northern District
(Auckland Registry)
No. M. 351/59

In the matter of the Companies Act 1955 and in the matter of Smith Harvey Ltd.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 25th day of November 1959, presented to the said Court by Roy Gasson, of Tauranga, carrier, and that the said petition is directed to be heard before the Court sitting at Auckland on the 18th day of December 1959, at 10 a.m.; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charges for the same.

F. H. WILLOUGHBY, Solicitor for the Petitioner.

Address for Service: The petitioner's address for service is at the offices of Messrs Haddow, Chilwell, and Pain, Solicitors, 601 Colonial Mutual Building, 159 Queen Street, Auckland.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 p.m. of the 17th day of December 1959.

1764

D. G. MALCOLM AND CO. LTD.

NOTICE OF MEETING OF CREDITORS IN A CREDITORS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of D. G. Malcolm 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 30th day of November 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 Druids Hall, 227 Manchester Street, Christchurch, on the 10th day of December 1959, at 2.15 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.

Dated this 30th day of November 1959.

By order of the Governing Director—

1759

W. S. McCALLUM, Secretary.

R. CROCOMBE LTD.

NOTICE OF MEETING OF CREDITORS

Pursuant to section 284 of the Companies Act 1955, notice is hereby given that a meeting of the creditors of R. Crocombe Ltd. will be held at the offices of McVeagh, Fleming, Uren, and Hunt, Barristers and Solicitors, 410 New Zealand Insurance Building, Queen Street, Auckland C. 1, on Thursday, the 17th day of December 1959, at 2 p.m., at which meeting a full statement of the position of the Company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated at Auckland this 30th day of November 1959.

1752

H. R. N. NEWMAN, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 76


NZLII PDF NZ Gazette 1959, No 76





✨ LLM interpretation of page content

🏭 Cave Store Ltd. - Appointment of Liquidator

🏭 Trade, Customs & Industry
3 December 1959
Liquidation, Company winding up, Creditors meeting, Liquidator appointment, Timaru
  • J. W. Stockwell, Liquidator

🏭 Mountain View Hotel Ltd. - Notice of First Meetings

🏭 Trade, Customs & Industry
1 December 1959
Liquidation, Company meetings, Creditors meeting, Contributors meeting, Taihape, Wanganui
  • J. G. Russell, Provisional Liquidator

🏭 B. And S. Hobson Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
8 December 1959
Voluntary liquidation, Creditors meeting, Company affairs, Liquidator nomination, Upper Hutt
  • B. M. Hobson, Secretary

🏭 Deco Ltd. - Notice of Order to Wind Up

🏭 Trade, Customs & Industry
27 November 1959
Winding up order, Company meetings, Creditors meeting, Contributors meeting, Auckland
  • T. C. Douglas, Official Assignee

⚖️ Smith Harvey Ltd. - Petition for Winding Up

⚖️ Justice & Law Enforcement
25 November 1959
Winding up petition, Supreme Court, Company dissolution, Tauranga, Auckland
  • Roy Gasson, Petitioner for winding up

  • F. H. Willoughby, Solicitor for the Petitioner

🏭 D. G. Malcolm and Co. Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
30 November 1959
Creditors voluntary winding up, Company affairs, Liquidator nomination, Christchurch
  • W. S. McCallum, Secretary

🏭 R. Crocombe Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
30 November 1959
Company winding up, Creditors meeting, Liquidator nomination, Committee of inspection, Auckland
  • H. R. N. Newman, Secretary