Liquidation Notices




14 JULY

THE NEW ZEALAND GAZETTE

HENDERSON MILLS LTD.

IN LIQUIDATION

Notice of Meetings of Creditors and of Contributories
CREDITORS' meeting, my office, 2.15 p.m., Monday, 11 July
1960.
Contributories’ meeting, same place and date at 3.30 p.m.
E. C. CARPENTER, Official Assignee.
Provisional Liquidator.
933

MORRINSVILLE RECAPS LTD.

IN LIQUIDATION

Notice of Dividend
Name of Company: Morrinsville Recaps Ltd. (in liquidation).
Address of Registered Office: Official Assignee, Courthouse,
Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 3989.
Amount per Pound: 8s. 11¼d.
First and Final or Otherwise: First and final.
When Payable: 8 July 1960.
Where Payable: At the office of the Official Assignee, Hamil-
ton.
D. H. GILLIES, for Official Liquidator.

DAVID SILK LTD.

IN LIQUIDATION

Members’ Voluntary Winding Up: Final Meeting
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 45 Campbells Buildings, High
Street, Auckland, on Friday, 5 August 1960, at 10 a.m., for
the purpose of having an account laid before the meeting
showing the manner in which the winding up has been con-
ducted and the property of the company disposed of, and of
hearing any explanation that may be given by the liquidator,
and also of determining by extraordinary resolution the man-
ner in which the books, accounts, and documents of the
company and of the liquidator thereof shall be disposed of.
A. R. W. GREGORY, Public Accountant, Liquidator.
P.O. Box 1122, Auckland, 7 July 1960.
953

H. H. PATTLE LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members
NOTICE is hereby given, pursuant to section 281 of the Com-
panies Act 1955, that the final meeting of members in the
above company will be held at the office of the liquidator, 6
Hall Street, Pukekohe, on Tuesday, 2 August 1960, at 2 p.m.
Business: To receive liquidator’s statement of receipts and
payments, account of the liquidation of the company, and
the disposal of its assets.
L. W. WHITE, Liquidator.
954

T. R. McLAUGHLIN (MANAWATU) LTD.

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that the following resolution was passed:
“1. That the company be wound up voluntarily.
“2. That Mr M. T. Dearsley, of Palmerston North, be
appointed liquidator.”
Dated this 5th day of July 1960.
M. T. DEARSLY, Liquidator.
929

929

T. R. McLAUGHLIN (MANAWATU) LTD.

IN LIQUIDATION

Notice of Final Meeting
PURSUANT to section 281 of the Companies Act 1955, notice
is hereby given that a general meeting of T. R. McLaughlin
(Manawatu) Ltd. (in voluntary liquidation) will be held at
149 Rangitikei Street, Palmerston North, on Monday, 1 August
1960, at 2 p.m., for the purpose of receiving the final statement
of accounts on the winding up of the company.
Dated this 11th day of July 1960.
M. T. DEARSLY, Liquidator.
967

DOMAIN MOTORS LTD

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter
of Domain Motors Ltd.
NOTICE is hereby given that, by duly signed entry in the
minute book of the above-named company on the 1st day of
July 1960, 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 5th day of July 1960.
F. A. COLLLIER, Provisional Liquidator.
966

DOMAIN MOTORS LTD.

CREDITORS' VOLUNTARY WINDING UP

Notice of Meeting of Creditors
PURSUANT to section 284 of the Companies Act 1955, notice
is hereby given that, on the 1st day of July 1960, by entry
in the minute book of the company in terms of section 362
of the Companies Act 1955, it was resolved: “That the com-
pany be wound up voluntarily”; and that a meeting of the
creditors of the said company will be held, pursuant to section
284 of the Companies Act 1955, at the Courthouse, Gordon
Street, Dannevirke, on Tuesday, the 12th day of July 1960,
at 10.30 a.m.; at which meeting a full statement of the posi-
tion 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 and, in pursuance of section 287 of the said Act,
may fix the remuneration to be paid to the liquidator.”
Dated this 4th day of July 1960.
R. I. STALKER, Governing Director.
935

A. R. JOUGHIN 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 A. R. Joughin
Ltd. (in voluntary liquidation) will be held on Friday,
29 July 1960, at 10.30 a.m., at the offices of Gregory and
Hinton, 67 Hinemoa Street, Rotorua, for the purpose of
having an account laid before the meeting showing how the
winding up of the company has been conducted and the
property of the company has been disposed of.
Dated this 7th day of July 1960.
J. L. GREGORY, Liquidator.
970

MAKIKIHI GARAGE AND SERVICE STATION LTD.

FINAL MEETING AND DISSOLUTION

In the matter of the Companies Act 1955, and of the Maki-
kihi Garage and Service Station Ltd. (in liquidation).
PURSUANT to section 281 of the Companies Act 1955, notice
is hereby given that an ordinary general meeting of members
is called for Wednesday, 27 July 1960, at 2 p.m., in the
boardroom of the liquidator, Queen Street, Waimate, for the
purpose of receiving an account of how the winding up has
been conducted and the property of the company has been
disposed of, completing the dissolution of the company,
and to resolve regarding disposal of the books and papers
of the company.
Dated this 11th day of July 1960.
M. J. H. BRUORTON, Liquidator.
981



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 42


NZLII PDF NZ Gazette 1960, No 42





✨ LLM interpretation of page content

🏛️ Henderson Mills Ltd. - Notice of Meetings

🏛️ Governance & Central Administration
11 July 1960
Liquidation, Creditors meeting, Contributories meeting, Henderson Mills Ltd.
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏛️ Morrinsville Recaps Ltd. - Notice of Dividend

🏛️ Governance & Central Administration
8 July 1960
Liquidation, Dividend, Morrinsville Recaps Ltd., Supreme Court Hamilton
  • D. H. Gillies, for Official Liquidator

🏛️ David Silk Ltd. - Final Meeting

🏛️ Governance & Central Administration
7 July 1960
Liquidation, Companies Act 1955, Final meeting, David Silk Ltd., Auckland
  • A. R. W. Gregory, Public Accountant, Liquidator

🏛️ H. H. Pattle Ltd. - Notice of Final Meeting of Members

🏛️ Governance & Central Administration
2 August 1960
Voluntary liquidation, Companies Act 1955, Final meeting, H. H. Pattle Ltd., Pukekohe
  • L. W. White, Liquidator

🏛️ T. R. McLaughlin (Manawatu) Ltd. - Notice of Voluntary Winding-Up Resolution

🏛️ Governance & Central Administration
5 July 1960
Voluntary winding-up, Companies Act 1955, Resolution, T. R. McLaughlin (Manawatu) Ltd., Palmerston North
  • M. T. Dearsly, Liquidator

🏛️ T. R. McLaughlin (Manawatu) Ltd. - Notice of Final Meeting

🏛️ Governance & Central Administration
11 July 1960
Liquidation, Companies Act 1955, Final meeting, T. R. McLaughlin (Manawatu) Ltd., Palmerston North
  • M. T. Dearsly, Liquidator

🏛️ Domain Motors Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
5 July 1960
Voluntary winding up, Companies Act 1955, Resolution, Domain Motors Ltd.
  • F. A. Collier, Provisional Liquidator

🏛️ Domain Motors Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
4 July 1960
Creditors voluntary winding up, Companies Act 1955, Meeting of creditors, Domain Motors Ltd., Dannevirke
  • R. I. Stalker, Governing Director

🏛️ A. R. Joughin Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
7 July 1960
Voluntary liquidation, Companies Act 1955, Meeting of creditors, A. R. Joughin Ltd., Rotorua
  • J. L. Gregory, Liquidator

🏛️ Makikihi Garage and Service Station Ltd. - Final Meeting and Dissolution

🏛️ Governance & Central Administration
11 July 1960
Liquidation, Companies Act 1955, Final meeting, Dissolution, Makikihi Garage and Service Station Ltd., Waimate
  • M. J. H. Bruorton, Liquidator