Liquidation and Company Notices




8 SEPTEMBER
THE NEW ZEALAND GAZETTE
TAUPO DEVELOPMENT LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that at an extraordinary general meeting of the company duly convened and held on the 29th day of August 1960 the following special resolution was duly passed:
"That the company be wound up voluntarily."
Dated the 1st day of September 1960.
H. G. ROBINSON, Liquidator.
1280
TAUPO DEVELOPMENT LTD.
IN LIQUIDATION
Notice to Creditors to Prove
THE liquidator of Taupo Development Ltd., which is being wound up voluntarily, doth hereby fix the 30th day of September 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 Companies Act 1955, 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. G. ROBINSON, Liquidator.
Care of H. C. Robinson, Sons, and Strickett, Public Accountants, Commercial Union Building, Chancery Street, Auckland C. 1.
WOODVILLE COOPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that at an extraordinary general meeting of the company, duly convened and held on the 26th day of August 1960, the following special resolutions were duly passed:
"(1) That the company be wound up voluntarily.
"(2) That Mr Harold Willson Ruby, of Dannevirke, be appointed liquidator of the company."
Dated this 26th day of August 1960.
H. W. RUBY, Liquidator.
1275
TRU-CUT CONSTRUCTION CO. LTD.
NOTICE OF ORDER TO WIND UP
In the matter of Tru-Cut Construction Co. Ltd.
NOTICE is hereby given that a winding-up order was made on 29 July 1960, pursuant to the Companies Act 1955.
E. C. CARPENTER, Official Assignee.
Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
D. L. GUTHRIE LTD.
NOTICE OF ORDER TO WIND UP
In the matter of D. L. Guthrie Ltd.
NOTICE is hereby given that a winding-up order was made on 29 July 1960, pursuant to the Companies Act 1955.
E. C. CARPENTER, Official Assignee.
Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1361
Notice of Winding-up Order and of First Meetings
Name of Company: Gibbons Radio and Electrical Ltd. Address of Registered Office: Swanston Street, Tokoroa. Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4151.
Date of Order: 2 September 1960.
Date of Presentation of Petition: 30 June 1960.
Meeting of Creditors: 23 September 1960, at 2.15 p.m., at Official Assignee's Office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
Meeting of Contributories: At the same place and date as above at 3.30 p.m.
A. E. HYNES,
Official Assignee and Provisional Liquidator.
WAVERLEY COOPERATIVE DAIRY CO. LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act 1955 and in the matter of the Waverley Cooperative Dairy Co. Ltd.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held on the 31st day of August 1960, the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily."
Dated this 5th day of September 1960.
L. J. GRAY, Liquidator.
ELMDALE COOPERATIVE DAIRY CO. LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act 1955 and in the matter of the Elmdale Cooperative Dairy Co. Ltd.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held on the 31st day of August 1960, the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily."
Dated this 1st day of September 1960.
S. H. USSHER, Liquidator.
WASTE PRODUCTS (MAN) LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given, pursuant to section 284 (1) of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the secretary's office, 97 Rangitikei Street, Palmerston North, on Monday, 12 September 1960, at 9.30 a.m.
By order of the Board--
R. J. BURNS, Secretary.
BRYANT AND CO. LTD.
In the matter of the Companies Act 1955 and in the matter of Bryant and Co. Ltd.
NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 29th day of August 1960, confirming the reduction of capital of the above-named company from £8,020 to £2,500 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 2nd day of September 1960. The said minute is in the words and figures following:
"The capital of Bryant and Co. Ltd. is £2,500 divided into 2,500 fully paid ordinary shares of £1 each, having been reduced from £8,020 divided into 8,020 shares of £1 each fully paid, of which 5,520 were preference shares and 2,500 were ordinary shares."
Dated this 5th day of September 1960.
W. T. DOBSON, Solicitor for the Company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 57


NZLII PDF NZ Gazette 1960, No 57





✨ LLM interpretation of page content

🏛️ Taupo Development Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
1 September 1960
Liquidation, Voluntary winding-up, Companies Act 1955, Taupo Development Ltd.
  • H. G. Robinson, Liquidator

🏛️ Taupo Development Ltd. - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
1 September 1960
Liquidation, Creditors, Companies Act 1955, Taupo Development Ltd.
  • H. G. Robinson, Liquidator

🏛️ Woodville Cooperative Dairy Co. Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
26 August 1960
Liquidation, Voluntary winding-up, Companies Act 1955, Woodville Cooperative Dairy Co. Ltd., Harold Willson Ruby
  • Harold Willson Ruby, Appointed liquidator

  • H. W. Ruby, Liquidator

🏛️ Tru-Cut Construction Co. Ltd. - Notice of Order to Wind Up

🏛️ Governance & Central Administration
29 July 1960
Winding up order, Companies Act 1955, Tru-Cut Construction Co. Ltd.
  • E. C. Carpenter, Official Assignee
  • Provisional Liquidator

🏛️ D. L. Guthrie Ltd. - Notice of Order to Wind Up

🏛️ Governance & Central Administration
29 July 1960
Winding up order, Companies Act 1955, D. L. Guthrie Ltd.
  • E. C. Carpenter, Official Assignee
  • Provisional Liquidator

🏛️ Gibbons Radio and Electrical Ltd. - Notice of Winding-up Order and First Meetings

🏛️ Governance & Central Administration
2 September 1960
Winding up order, First meetings, Creditors, Contributories, Gibbons Radio and Electrical Ltd.
  • A. E. Hynes, Official Assignee
  • Provisional Liquidator

🏛️ Waverley Cooperative Dairy Co. Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
5 September 1960
Liquidation, Voluntary winding-up, Companies Act 1955, Waverley Cooperative Dairy Co. Ltd.
  • L. J. Gray, Liquidator

🏛️ Elmdale Cooperative Dairy Co. Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
1 September 1960
Liquidation, Voluntary winding-up, Companies Act 1955, Elmdale Cooperative Dairy Co. Ltd.
  • S. H. Ussher, Liquidator

🏛️ Waste Products (Man) Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
12 September 1960
Meeting of creditors, Companies Act 1955, Waste Products (Man) Ltd., R. J. Burns
  • R. J. Burns, Secretary

🏛️ Bryant and Co. Ltd. - Notice of Confirmation of Reduction of Capital

🏛️ Governance & Central Administration
5 September 1960
Capital reduction, Companies Act 1955, Supreme Court order, Bryant and Co. Ltd., W. T. Dobson
  • W. T. Dobson, Solicitor for the Company