✨ Company Liquidation Notices
334
THE NEW ZEALAND GAZETTE
No. 16
GISBORNE SHEEPFARMERS’ FROZEN MEAT AND MERCANTILE CO. LTD.
—
In the matter of the Companies Act 1955 and in the matter of the Gisborne Sheepfarmers’ Frozen Meat and Mercantile Co. Ltd.
NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 26th day of February 1960, confirming the reduction of the capital of the above-named company, effected by the special resolution in that behalf passed at Gisborne on the 27th day of November 1959, from £400,000 to £95,627 by cancelling the 598,018 ordinary mercantile shares of 10s. each and the 5,364 preference mercantile shares of £1 each as from the date of the vesting of the mercantile department assets in the new company to be formed, and the minute approved by the said Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, were registered by the Assistant Registrar of Companies at Gisborne on the 4th day of March 1960 and that the said minute is in the words and figures following:
MINUTE
THE capital of the company is henceforth £95,627 divided into 342,508 ordinary freezing shares of 5s. each and 10,000 preference freezing shares of £1 each. At the time of the registration of this minute:
(a) 288,746 ordinary freezing shares have been issued numbered:
1 to 23,638 (inclusive)
23,639 to 28,574 (inclusive)
30,001 to 66,426 (inclusive)
75,001 to 147,067 (inclusive)
147,068 to 162,306 (inclusive)
162,307 to 289,203 (inclusive)
339,204 to 346,496 (inclusive)
351,021 to 353,270 (inclusive)
and the sum of 5s. has been and is deemed to have been paid up on each of the said ordinary freezing shares.
(b) 10,000 preference freezing shares numbered:
28,575 to 30,000 (inclusive)
66,427 to 75,000 (inclusive)
have been issued and the sum of £1 has been and is deemed to have been paid up on each of the said preference freezing shares.
(c) The remaining 53,762 ordinary freezing shares are unissued.
Dated this 4th day of March 1960.
BLAIR, PARKER AND CO.,
Solicitors for the Company,
Gisborne.
337
—
H. D. ROBERTSON AND POLSON LTD.
—
IN LIQUIDATION
—
Notice of Members Voluntary Winding Up
In the matter of the Companies Act 1955 and of H. D. Robertson and Polson Ltd. (in liquidation).
NOTICE is hereby given that the following special resolution was passed on the 1st day of March 1960, pursuant to section 362 of the Companies Act 1955:
“(1) Resolved that the necessary declaration of solvency having been made by the directors of the company, the company be wound up voluntarily.
“(2) Resolved that Mr C. M. Gordon, public accountant, of Auckland, be appointed liquidator of the company.”
309
C. M. GORDON, Liquidator.
—
R. A. NICOLAS (HAMILTON) LTD.
—
IN LIQUIDATION
—
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, by memorandum signed for the purpose of becoming an entry in the minute book as provided by section 362 of the Companies Act 1955, the above-named company, on the 7th day of March 1960, duly passed the following special resolution:
“That the company be wound up voluntarily.”
Dated this 8th day of March 1960.
A. R. W. GREGORY, Public Accountant,
Liquidator.
344
R. A. NICOLAS (HAMILTON) LTD.
—
IN LIQUIDATION
—
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of R. A. Nicolas (Hamilton) Ltd. (in liquidation).
THE liquidator of R. A. Nicolas (Hamilton) Ltd., which is being wound up voluntarily, doth hereby fix the 28th day of March 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.
A. R. W. GREGORY, Public Accountant,
Liquidator.
45 Campbells Buildings, High St., Auckland C. 1, 8 March 1960.
345
—
THE MOUNTAIN VIEW HOTEL LTD.
—
IN LIQUIDATION
—
Notice of Meetings of Creditors and Contributories
Name of Company: The Mountain View Hotel Ltd.
Winding-up Order Made: 20 November 1959.
Date and Place of Meetings—
Creditors: Friday, 25 March 1960, at 10.30 a.m., at the Courthouse, Wanganui.
Contributories: Friday, 25 March 1960, at 11.30 a.m. at the Courthouse, Wanganui.
330
J. G. RUSSELL, Official Assignee and Liquidator.
—
T.V. RADIO LTD.
—
IN VOLUNTARY LIQUIDATION
—
Notice to Creditors
NOTICE is hereby given, in accordance with section 279 (1) of the Companies Act 1955, that a meeting of creditors of T.V. Radio Ltd. (in liquidation), will be held in the Committee Room, First Floor, Dominion Farmers Institute Building, Featherston Street, Wellington, on Thursday, 10 March 1960, at 10.30 a.m.
A statement of the assets and liabilities of the company will be laid before the meeting.
Dated at Lower Hutt this 1st day of March 1960.
332
D. M. WILSON, Liquidator.
—
H. C. F. STEVENS AND CO. LTD.
—
IN VOLUNTARY LIQUIDATION
—
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, by entry in the minute book of the company dated the 2nd day of March 1960, the following special resolution was duly passed:
“(1) That the company be wound up voluntarily.
“(2) That Mr Herbert Charles Frank Stevens, of Christchurch, be and he is hereby appointed liquidator of the company.”
Dated this 3rd day of March 1960.
334
H. C. F. STEVENS, Liquidator.
—
H. C. F. STEVENS AND CO. LTD.
—
IN VOLUNTARY LIQUIDATION
—
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of H. C. F. Stevens and Co. Ltd. (in voluntary liquidation).
THE liquidator of H. C. F. Stevens and Co. Ltd., which is being wound up voluntarily, doth hereby fix the 26th day of March 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.
H. C. F. STEVENS, Liquidator.
43 Clyde Road, Christchurch.
335
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 16
NZLII —
NZ Gazette 1960, No 16
✨ LLM interpretation of page content
🏭 Capital Reduction of Gisborne Sheepfarmers’ Frozen Meat and Mercantile Co. Ltd.
🏭 Trade, Customs & Industry4 March 1960
Companies Act 1955, Capital reduction, Supreme Court order, Share cancellation, Gisborne
- Blair, Parker and Co., Solicitors for the Company
🏭 Voluntary Winding Up of H. D. Robertson and Polson Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Voluntary winding up, Liquidation, Appointment of liquidator, Auckland
- C. M. Gordon (Mr), Appointed liquidator
- C. M. Gordon, Liquidator
🏭 Voluntary Winding-up Resolution of R. A. Nicolas (Hamilton) Ltd.
🏭 Trade, Customs & Industry8 March 1960
Companies Act 1955, Voluntary winding up, Special resolution, Hamilton
- A. R. W. Gregory, Public Accountant, Liquidator
🏭 Notice to Creditors to Prove Debts – R. A. Nicolas (Hamilton) Ltd.
🏭 Trade, Customs & Industry8 March 1960
Companies Act 1955, Creditors notice, Prove debts, Section 308, Deadline 28 March 1960, Auckland
- A. R. W. Gregory, Public Accountant, Liquidator
🏭 Meetings of Creditors and Contributories – The Mountain View Hotel Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Winding-up order, Meetings of creditors, Meetings of contributories, Wanganui, 25 March 1960
- J. G. Russell, Official Assignee and Liquidator
🏭 Meeting of Creditors – T.V. Radio Ltd.
🏭 Trade, Customs & Industry1 March 1960
Companies Act 1955, Creditors meeting, Voluntary liquidation, Wellington, 10 March 1960
- D. M. Wilson, Liquidator
🏭 Voluntary Winding-up Resolution of H. C. F. Stevens and Co. Ltd.
🏭 Trade, Customs & Industry3 March 1960
Companies Act 1955, Voluntary winding up, Special resolution, Appointment of liquidator, Christchurch
- Herbert Charles Frank Stevens (Mr), Appointed liquidator
- H. C. F. Stevens, Liquidator
🏭 Notice to Creditors to Prove Debts – H. C. F. Stevens and Co. Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Creditors notice, Prove debts, Section 308, Deadline 26 March 1960, Christchurch
- H. C. F. Stevens, Liquidator