Liquidation Notices




17 DECEMBER

WALKER CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs
In the matter of the Companies Act 1955 and in the matter
of the Walker Construction Co. Ltd. (in liquidation).
Name of Company: The Walker Construction Co. Ltd. (in
liquidation).
Address of Registered Office: Official Assignee’s Office, Pro-
vincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 79/56.
Last Day for Receiving Proofs: 1 February 1960.

ERLE GREENAWAY TYLER, Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch.
1837

MANAWATU PANELBEATERS LTD.

IN LIQUIDATION

Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter
of Manawatu Panelbeaters 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 in Room 23, National Mutual
Building, Rangitikei Street, Palmerston North, on the 23rd
day of December 1959, at 10 a.m., 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.

Further Business:
To consider and, if thought fit, to pass the following reso-
lution as an extraordinary resolution, namely—
“That the books and papers of the company and of the
liquidators be retained by Mr T. H. Ware, of Palmerston
North.”
Dated this 8th day of December 1959.

T. H. WARE,
G. O. F. PEARSON,
Joint Liquidators.
1806

STRAMIT BOARDS (N.Z.) LTD.

IN LIQUIDATION

Notice of Dividend
Name of Company: Stramit Boards (N.Z.) Ltd. (in liquida-
tion).
Address of Registered Office: Official Assignee’s Office, Pro-
vincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 28/57.
Amount per Pound: 1s. 1d.
First and Final or Otherwise: Second and final.
When Payable: 7 December 1959.
Where Payable: At the office of the Official Assignee, Pro-
vincial Council Chambers, Armagh Street, Christchurch.
1808

E. G. TYLER, Official Liquidator.

D. C. MORPETH AND SONS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter
of D. C. Morpeth and Sons 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 J. P. Bissett,
public accountant, 76 Yorkshire House, Shortland Street,
Auckland C.1, on Wednesday, the 13th day of January 1960,
at 11 a.m., 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.

Further Business:
To direct the disposal of the books of the company.
Every member entitled to attend and vote at the meeting is
entitled to appoint a proxy to attend and vote instead of him.
A proxy need not also be a member.
1820

J. P. BISSETT, Liquidator.

F

THE NEW ZEALAND GAZETTE

WAIKATO LAUNDRY AND BAGWASH CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, pursuant to section 362(1) of
the Companies Act 1955, the following special resolution was
duly passed:
“That the company go into voluntary liquidation, and that
Leslie Champion, of Hamilton, public accountant, be and is
hereby appointed liquidator.”
Dated at Hamilton this 8th day of December 1959.

L. CHAMPION, Secretary.
P.O. Box 56, Hamilton.

1819

DURHAM TRADERS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955, and in the matter
of Durham Traders Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the offices of Kirk, Barclay,
and Co., Smith and Caughey’s Building, Wellesley Street
West, Auckland, on the 21st day of December 1959, at 10.30
a.m., 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.
Dated this 11th day of December 1959.

1821

N. BARCLAY, Liquidator.

DURHAM TRADERS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955, and in the matter
of Durham Traders Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors of the
above-named company will be held at the Meeting Room,
Chamber of Commerce, Courthouse Lane, Auckland, on the
21st day of December 1959, at 2.30 p.m., 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.
Dated this 11th day of December 1959.

1822

N. BARCLAY, Liquidator.

EASTERN CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Final Meeting
PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that a general meeting of Eastern Construc-
tion Co. Ltd. (in liquidation) will be held on Thursday, 24
December 1959, in the offices of the liquidator, Wharf Street,
Tauranga, commencing at 10.15 a.m., at which the liquidator
will present an account showing how the winding up of the
company has been conducted.
Dated 10 December 1959.

1824

J. E. LLOYD, Liquidator.

HOTEL BULLER LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that, at an extraordinary general meeting of
the company duly convened and held on 1 December 1959,
the following special resolution was duly passed:
“That the company be wound up voluntarily.”
Dated at Westport 4 December 1959.

1805

W. E. L. GAY, Liquidator.

G. AND E. TUNNICLIFFE LTD.

IN VOLUNTARY LIQUIDATION

THE following resolution was passed as a special resolution
by means of an entry in the minute book of G. and E.
Tunnicliffe Ltd. signed by all the shareholders pursuant to
the powers authorised to the company by section 362 (1)
of the Companies Act 1955:
“Resolved that the company be wound up voluntarily.”
Dated this 30th day of September 1959.

1829

H. LATTA, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 78


NZLII PDF NZ Gazette 1959, No 78





✨ LLM interpretation of page content

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Liquidation, Walker Construction Co. Ltd., Christchurch, Proofs deadline
  • Erle Greenaway Tyler, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
8 December 1959
Liquidation, Manawatu Panelbeaters Ltd., Final meeting, Palmerston North
  • T. H. Ware (Mr), Proposed retention of company books and papers

  • T. H. Ware, Joint Liquidator
  • G. O. F. Pearson, Joint Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Liquidation, Stramit Boards (N.Z.) Ltd., Dividend payment, Christchurch
  • E. G. Tyler, Official Liquidator

🏭 Notice of Final Meeting for Company Account

🏭 Trade, Customs & Industry
Liquidation, D. C. Morpeth and Sons Ltd., Final meeting, Auckland
  • J. P. Bissett, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
8 December 1959
Voluntary liquidation, Waikato Laundry and Bagwash Co. Ltd., Appointment of liquidator, Hamilton
  • Leslie Champion, Appointed liquidator

  • L. Champion, Secretary

🏭 Notice of Final Meeting for Company Account

🏭 Trade, Customs & Industry
11 December 1959
Liquidation, Durham Traders Ltd., Final meeting, Auckland
  • N. Barclay, Liquidator

🏭 Notice of Creditors' Meeting for Company Account

🏭 Trade, Customs & Industry
11 December 1959
Liquidation, Durham Traders Ltd., Creditors meeting, Auckland
  • N. Barclay, Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
10 December 1959
Liquidation, Eastern Construction Co. Ltd., Final meeting, Tauranga
  • J. E. Lloyd, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 December 1959
Voluntary liquidation, Hotel Buller Ltd., Westport
  • W. E. L. Gay, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
30 September 1959
Voluntary liquidation, G. and E. Tunnicliffe Ltd.
  • H. Latta, Liquidator