Company Winding-Up Notices




38
THE NEW ZEALAND GAZETTE
No. 2

CLEVELAND ENGINEERING CO. LTD.

MEMBERS’ VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter
of Cleveland Engineering Co. Ltd. (in liquidation).
NOTICE is hereby given that the following resolution was
passed by the above-named company on the 21st day of
December 1959:
“It is hereby resolved as a special resolution that the com-
pany be wound up voluntarily and that Ronald Edward
Hosking, of Hamilton, accountant, be and is hereby appointed
liquidator for the purpose of such winding up.”
R. E. HOSKING, Liquidator.
21 December 1959.
31


CLAREMONT (P.N.) LTD.

MEMBERS’ VOLUNTARY WINDING UP

Notice of Final Meeting
PURSUANT to section 281 of the Companies Act 1955, notice
is hereby given that a meeting of Claremont (P.N.) Ltd. will
be held in the office of M. T. Dearsly, Public Accountant, 149
Rangitikei Street, Palmerston North, on the 28th day of
January 1960, at 1.30 p.m., for the purpose of receiving the
final accounts showing how the winding up of the company
has been conducted and the property of the company dis-
posed of.
Dated the 17th day of December 1959.
40
M. T. DEARSLY, Liquidator.


WAIORU HOTEL LTD.

NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter
of Waioru Hotel Ltd.
NOTICE is hereby given that, by duly signed entry in the
minute book of the above-named company on the 8th day of
December 1959, the following extraordinary resolution was
passed by the company, namely:
“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.”
Dated this 14th day of December 1959.
KINCAID, O’CONNOR, AND DENNEHY,
Solicitors to the Company.
10


W. SMITH AND SON LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter
of W. Smith and Son Ltd.
NOTICE is hereby given that, at an extraordinary general
meeting of the above-named company held on the 15th day
of December 1959, the following special resolution was passed
by the company, namely:
“That the company be wound up voluntarily.”
Dated this 15th day of December 1959.
P. B. GRIFFIN, Liquidator.
P.O. Box 10, Nelson.
77


MONTERY PINES LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter
of Monterry Pines Ltd.
NOTICE is hereby given that, by duly signed entry in the minute
book of the above-named company on the 15th day of
December 1959, the following special resolution was passed
by the company, namely:
“That the company be wound up voluntarily.”
Dated this 15th day of December 1959.
83
D. St. CLAIR BROWN, Liquidator.

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter
of Tryus and Co. (Christchurch) Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meetings
Name of Company: Tryus and Co. (Christchurch) Ltd.
Address of Registered Office: Official Assignee’s Office, Pro-
vincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 171/59.
Date of Order: 16 December 1959.
Date of Presentation of Petition: 27 November 1959.
Meeting of Creditors: No. 3 Courtroom, Magistrate’s Court
Chambers, Armagh Street, Christchurch, on Monday 18
January 1960, at 10.30 a.m.
Meeting of Contributories: At the same place as above on the
same day at 11.30 a.m.
22
E. G. TYLER, Provisional Liquidator.


In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
Notice of Release of Liquidator
Name of Company: Ice Frolics Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Pro-
vincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 9/54.
Liquidator’s Name: Erle Greenaway Tyler.
Liquidator’s Address: Official Assignee’s Office, Provincial
Council Chambers, Armagh Street, Christchurch.
Date of Release: 9 December 1959.
84
E. G. TYLER, Official Liquidator.


NOTICE OF APPOINTMENT OF LIQUIDATOR

Name of Company: Trans-Island Airways (1957) 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. 112/59.
Liquidator’s Name: Erle Greenaway Tyler.
Address: Official Assignee’s Office, Provincial Council Cham-
bers, Armagh Street, Christchurch.
Date of Appointment: 16 December 1959.
Committee of Inspection Appointed: Mr Arthur Norman
Stone, Mr Robert McKechnie Buchanan, and Mr Brian
Geoffrey Chadwick.
E. G. TYLER, Official Assignee,
Official Liquidator.
72


SHERIDAN, PARKER, AND NORMANTON LTD.
TRADING AS ACME MOTORS

NOTICE OF MEETING OF CREDITORS
PURSUANT to section 284 of the Companies Act 1955, notice
is hereby given that a meeting of Sheridan, Parker, and
Normanton Ltd. (trading as Acme Motors) will be held at
2 p.m., on Wednesday, the 6th day of January 1960 at the
National Party Rooms, Marine Parade, Wairoa, at which
a resolution for voluntary winding up is to be proposed;
and that a meeting of the creditors of the company will be
held, pursuant to section 284 of the Companies Act 1955, at
2.15 p.m., on Wednesday, the 6th day of January 1960, at
which meeting a full statement of the position of the com-
pany’s affairs together with a list of the creditors and the esti-
mated 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 liquidator
of the company and, in pursuance of section 286 of the said
Act, may appoint a committee of inspection.
Dated this 18th day of December 1959.
73
A. M. NORMANTON, Director.


ASHBURTON SPORTS DEPOT LTD.

NOTICE OF MEETING OF CREDITORS

PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that a meeting of creditors of the above com-
pany will be held at the offices of Claude W. Evans and Co.,
Public Accountants, T. and G. Building, Hereford Street,
Christchurch, on Thursday, 21 January 1960, at 11 a.m., for
the purpose of laying before it the liquidator’s account of the
winding up showing how the winding up has been conducted
and the property of the company has been disposed of, and
of hearing from the liquidator any explanations thereof.
Dated at Christchurch this 23rd day of December 1959.
69
CLAUDE W. EVANS, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 2


NZLII PDF NZ Gazette 1960, No 2





✨ LLM interpretation of page content

🏭 Cleveland Engineering Co. Ltd. Members’ Voluntary Winding Up

🏭 Trade, Customs & Industry
21 December 1959
Companies Act 1955, Voluntary winding up, Liquidator appointment, Hamilton
  • Ronald Edward Hosking, Appointed liquidator

  • R. E. Hosking, Liquidator

🏭 ClaremONT (P.N.) Ltd. Members’ Voluntary Winding Up Final Meeting

🏭 Trade, Customs & Industry
17 December 1959
Companies Act 1955, Final meeting, Creditors meeting, Palmerston North
  • M. T. Dearsly, Liquidator

🏭 Waioru Hotel Ltd. Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
14 December 1959
Companies Act 1955, Extraordinary resolution, Voluntary winding up
  • Kincaid, O’Connor, and Dennehy, Solicitors to the Company

🏭 W. Smith and Son Ltd. Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
15 December 1959
Companies Act 1955, Special resolution, Voluntary winding up, Nelson
  • P. B. Griffin, Liquidator

🏭 Monterry Pines Ltd. Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
15 December 1959
Companies Act 1955, Special resolution, Voluntary winding up
  • D. St. Clair Brown, Liquidator

🏭 Tryus and Co. (Christchurch) Ltd. Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
Companies Act 1955, Supreme Court, Winding-up order, Creditors meeting, Contributories meeting, Christchurch
  • E. G. Tyler, Provisional Liquidator

🏭 Ice Frolics Ltd. Notice of Release of Liquidator

🏭 Trade, Customs & Industry
Companies Act 1955, Supreme Court, Liquidator release, Wellington
  • Erle Greenaway Tyler, Released as liquidator

  • E. G. Tyler, Official Liquidator

🏭 Trans-Island Airways (1957) Ltd. Appointment of Liquidator

🏭 Trade, Customs & Industry
Companies Act 1955, Supreme Court, Liquidator appointment, Committee of inspection
  • Erle Greenaway Tyler, Appointed as official liquidator
  • Arthur Norman Stone (Mr), Committee of inspection member
  • Robert McKechnie Buchanan (Mr), Committee of inspection member
  • Brian Geoffrey Chadwick (Mr), Committee of inspection member

  • E. G. Tyler, Official Assignee, Official Liquidator

🏭 Sheridan, Parker, and Normanton Ltd. Meeting of Creditors

🏭 Trade, Customs & Industry
18 December 1959
Companies Act 1955, Creditors meeting, Voluntary winding up proposal, Wairoa
  • A. M. Normanton (Director), Director giving notice

🏭 Ashburton Sports Depot Ltd. Meeting of Creditors

🏭 Trade, Customs & Industry
23 December 1959
Companies Act 1955, Creditors meeting, Liquidator's account, Christchurch
  • Claude W. Evans, Liquidator