Company Winding Up Notices




24 NOVEMBER

ARUNDEL FLATS LTD.

NOTICE OF RESOLUTION FOR MEMBERS' VOLUNTARY
WINDING UP

In the matter of the Companies Act 1955 and in the matter
of Arundel Flats Ltd.

NOTICE is hereby given that by a special resolution of the
company, duly passed in accordance with section 362 of the
said Act, it was resolved as follows:

“(1) That the company be wound up voluntarily.
“(2) That Mr Harold George Hill, of Auckland, company
manager, be and he is hereby appointed liquidator.”

Dated this 15th day of November 1960.

H. G. HILL, Liquidator.

1702

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

M. 234/60

In the matter of the Companies Act 1955 and in the matter
of Grosvenor Mantles Ltd.

NOTICE is hereby given that a petition for the winding up
of the above-named company by the Supreme Court was, on
the 1st day of November 1960, presented to the said Court
by Holeproof Mills Ltd., a limited company duly incorporated
under the Companies Act 1955 and carrying on business at
687 Mount Albert Road, Royal Oak, Auckland; and that the
said petition is directed to be heard before the Court sitting
at Wellington on the 14th day of December 1960, at 10 a.m.;
and any creditor or contributory of the said company desirous
to support or oppose the making of an order on the said
petition may appear at the time of hearing in person or by
his counsel for that purpose; and a copy of the petition will
be furnished by the undersigned to any creditor or contribu-
tory of the said company requiring a copy on payment of
the regulated charge for the same.

J. H. ROSE, Solicitor for the Petitioner.

The address for service of the petitioner is at the offices
of Messrs Chapman, Tripp and Co., 20 Brandon Street, Wel-
lington.

NOTE—Any person who intends to appear on the hearing
of the said petition must serve on or send by post to the
above named notice in writing of his intention so to do. The
notice must state the name, address, and description of the
person or, if a firm, the name, address, and description of the
firm, and an address for service within 3 miles of the office
of the Supreme Court at Wellington, and must be signed by
the person or firm, or his or their solicitor (if any), and must
be served or, if posted, must be sent by post in sufficient time
to reach the above-named petitioner’s address for service not
later than 4 p.m. on the 13th day of December 1960. 1715

AUDIO ELECTRICAL LTD.

NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS

Name of Company: Audio Electrical Ltd.
Address of Registered Office: Leith Place, Tokoroa.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4180.
Date of Order: 18 November 1960.
Date of Presentation of Petition: 1 September 1960.
Meeting of Creditors: 19 December 1960, at 10 a.m., at my
office, Courthouse, Hamilton.
Meeting of Contributories: At the same date and place as
above at 10.30 a.m.

A. E. HYNES,
Official Assignee and Provisional Liquidator.

1718

P. J. AND A. J. CAVANAGH LTD.

NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS

Name of Company: P. J. and A. J. Cavanagh Ltd.
Address of Registered Office: Alexander Street, Te Awamutu.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4192.
Date of Order: 18 November 1960.
Date of Presentation of Petition: 19 September 1960.
Meeting of Creditors: 19 December 1960, at 11 a.m., at my
office, Courthouse, Hamilton.
Meeting of Contributories: At the same date and place as
above at 12 noon.

A. E. HYNES,
Official Assignee and Provisional Liquidator.

1719

1865

In the Supreme Court of New Zealand
Northern District
(Auckland Registry)

M. No. 140/60

In the matter of R. E. Blakey Ltd., a company duly incor-
porated under the Companies Act 1955 having its regis-
tered office at Auckland, and in the matter of sections
75–80 of the Companies Act 1955.

NOTICE is hereby given that the order of the Supreme Court
of New Zealand, dated the 21st day of October 1960, con-
firming the reduction of the capital of the above-named
company from £5,000 divided into 5,000 ordinary shares of
£1 each to £2,000 divided into 5,000 ordinary shares of 8s.
each 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, were
registered by the Assistant Registrar of Companies at Auckland
on the 1st day of November 1960.

Dated this 15th day of November 1960.

JOHNSTON, PRICHARD, AND FEE,
Solicitors to the Company.

1691

HERMANN HAEGE PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS
IN NEW ZEALAND

In the matter of the Companies Act 1955.

HERMANN HAEGE Pty. Ltd. (incorporated in Australia) hereby
gives notice, pursuant to section 405 of the Companies Act
1955, that it intends to cease to have a place of business in
New Zealand.

The person authorised under section 397 (1) (c) of the
Companies Act 1955 is Ivan James Mackersey, 79 Manners
Street, Wellington.

Dated this 31st day of October 1960.

PETHERICK, WEBB, AND MACKERSEY,
Accountants for the Company.

1610

FRIENDLY SOCIETIES ACT 1909

ADVERTISMENT OF CANCELLING

NOTICE is hereby given that the Registrar of Friendly
Societies has, pursuant to section 70 of the Friendly Societies
Act 1909, by writing under his hand dated this 18th day of
November 1960, cancelled the registry of Sacred Heart
Branch, No. 511, a branch of the New Zealand District of
the Hibernian-Australasian Catholic Benefit Society (Register
No. 198/51), held at Wellington, on the ground that the said
branch has ceased to exist.

1706

V. THOMPSON, Registrar.

BOROUGH OF GERALDINE

NOTICE OF RESULT OF WATER RESERVOIR LOAN POLL

PURSUANT to section 38 of the Local Authorities Loans Act
1956, notice is hereby given that a poll of the ratepayers of
the Borough of Geraldine, taken on the 12th day of Novem-
ber 1960, on the proposal of the above-named local authority
to raise a loan of £19,000, to be known as the Water Reser-
voir Loan £19,000, 1960, for the purpose of erecting a 500,000
gallon water reservoir resulted as follows:

The number of votes recorded for the proposal was ..... 229
The number of votes recorded against the proposal was 104
The number of informal votes was ... 4

I therefore declare that the proposal was carried.

Dated this 16th day of November 1960.

C. S. DAVIES, Mayor.

1701

PAPAKURA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

PURSUANT to the Local Authorities Loans Act 1956, the
Papakura Borough Council hereby resolves as follows:

“That, for the purpose of providing the annual charges on
a loan of £11,000 authorised to be raised by the Papakura
Borough Council under the above-mentioned Act for the
provision of storm-water drainage, concrete footpaths, kerb-
ing and channelling, and public conveniences, the said Papa-
kura Borough Council hereby makes a special rate of
point one two pence in the pound (0·12d. in the £) upon
the rateable value of all rateable property of the Borough
of Papakura comprising the whole of the Borough of Papa-
kura; and that the special rate shall be an annually recurring
rate during the currency of the loan, being a period of 25
years, or until the loan is fully paid off.”

Dated at Papakura this 17th day of November 1960.

B. G. SKEET, Town Clerk.

1700



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 78


NZLII PDF NZ Gazette 1960, No 78





✨ LLM interpretation of page content

🏭 Resolution for Members' Voluntary Winding Up

🏭 Trade, Customs & Industry
15 November 1960
Companies Act, Voluntary winding up, Liquidator appointment, Auckland
  • Harold George Hill (Mr), Appointed liquidator

  • H. G. Hill, Liquidator

🏭 Petition for Winding Up of Company

🏭 Trade, Customs & Industry
1 November 1960
Companies Act, Winding up petition, Supreme Court, Wellington
  • J. H. Rose, Solicitor for the Petitioner

🏭 Winding-Up Order and First Meetings Notice

🏭 Trade, Customs & Industry
18 November 1960
Companies Act, Winding up order, Creditors meeting, Contributories meeting, Hamilton
  • A. E. Hynes, Official Assignee and Provisional Liquidator

🏭 Winding-Up Order and First Meetings Notice

🏭 Trade, Customs & Industry
18 November 1960
Companies Act, Winding up order, Creditors meeting, Contributories meeting, Te Awamutu
  • A. E. Hynes, Official Assignee and Provisional Liquidator

🏭 Capital Reduction Order Registered

🏭 Trade, Customs & Industry
15 November 1960
Companies Act, Capital reduction, Supreme Court order, Auckland
  • Johnston, Prichard, and Fee, Solicitors to the Company

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
31 October 1960
Companies Act, Cease business, Foreign company, Wellington
  • Ivan James Mackersey, Authorised person under section 397

  • Petherick, Webb, and Mackersey, Accountants for the Company

🏥 Cancellation of Friendly Society Branch Registry

🏥 Health & Social Welfare
18 November 1960
Friendly Societies Act, Registry cancellation, Sacred Heart Branch, Wellington
  • V. Thompson, Registrar

🏗️ Result of Water Reservoir Loan Poll

🏗️ Infrastructure & Public Works
16 November 1960
Local Authorities Loans Act, Loan poll, Water reservoir, Geraldine Borough
  • C. S. Davies, Mayor

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
17 November 1960
Local Authorities Loans Act, Special rate, Storm-water drainage, Papakura Borough
  • B. G. Skeet, Town Clerk