✨ Company Notices
660 THE NEW ZEALAND GAZETTE No. 29
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Otago Brush Co. Ltd.” (C. 1958/138) has changed its name to “Bunting and Co. (Otago) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 24th day of April 1961.
577 M. H. INNES, Assistant Registrar of Companies.
DAVIDSON AND HUGH LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Davidson and Hugh Ltd. (in voluntary liquidation).
NOTICE is hereby given, pursuant to regulation 85 (2) of the Companies (Winding Up) Rules 1956, that the liquidator has fixed the 15th day of May 1961 as the date 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 the debts are proved or, as the case may be, from objecting to the distribution.
W. A. HADLEE, Liquidator.
Care of Pickles, Perkins, and Hadlee, 220 High Street, Christchurch. 568
FOXTON MOTORS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of Foxton Motors Ltd. (in liquidation).
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 the liquidator’s office on Monday, the 22nd day of May 1961, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company rest in the hands of the liquidator until 21 May 1966.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 14th day of April 1961.
H. DUSTIN, Liquidator.
70 Main Street, Foxton. 565
R. CHALLINER AND CO. LTD.
IN LIQUIDATION
NOTICE is hereby given that a final meeting of the shareholders of R. Challiner and Co. Ltd. (in liquidation) will be held on 12 May 1961, at 10 a.m., at the office of the liquidator, 267A Victoria Street, Hamilton, for the purpose of approving the final accounts of liquidation.
571 L. CHAMPION, Public Accountant, Liquidator.
CREST CONSTRUCTION CO. LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Crest Construction Co. Ltd. (in liquidation).
Address of Registered Office: 114 Great North Road, New Lynn, Auckland.
Last Day for Receiving Proofs: 19th day of May 1961.
Name of Liquidator: L. V. Scott.
Address: 114 Great North Road, New Lynn, Auckland. 573
THE STANDARD INSURANCE CO. LTD.
APPOINTMENT OF PROVISIONAL LIQUIDATOR
In the matter of the Standard Insurance Co. Ltd., of 100 High Street, Dunedin.
By order of the Supreme Court at Dunedin, dated the 21st day of April 1961, Mr Horace Samuel Jonas Tilly, of Dunedin, public accountant, has been appointed provisional liquidator.
Dated this 21st day of April 1961.
574 P. A. GAVIN, Official Assignee, Dunedin.
VICTOR J. MOIR LTD.
IN LIQUIDATION
Notice of Dividend
In the matter of the Companies Act 1955 and in the matter of Victor J. Moir Ltd. (in liquidation).
Name of Company: Victor J. Moir Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 100/57.
Amount per Pound: 2s.
Nature of Dividend: Second dividend of 2s. in the pound.
O. T. GRATTAN, Official Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch.
DOMINION ELECTRO PLATING CORPORATION LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955, and in the matter of the Dominion Electro Plating Corporation Ltd. (in voluntary liquidation).
NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that by an entry in its minute book the above-named company, on the 27th day of April 1961, resolved by way of extraordinary resolution as follows:
“That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up voluntarily.”
A meeting of the creditors of the above-named company will accordingly be held at 3.30 p.m. on Monday, the 8th day of May 1961, at the registered office of the company, 226 Stafford Street, Timaru.
Business:
(1) Consideration of the statement of the position of the company’s affairs.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.
Dated this 27th day of April 1961.
590 H. J. L. BAILEY, Secretary.
A.M.D. (OKATO) LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of A.M.D. (Okato) Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a meeting is to be held at 97 Powderham Street, New Plymouth, on Friday, the 26th day of May 1961, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and accounts and papers of the company and of the liquidator be destroyed.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 26th day of April 1961.
593 R. S. FLEMING, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 29
NZLII —
NZ Gazette 1961, No 29
✨ LLM interpretation of page content
🏭 Change of name of company
🏭 Trade, Customs & Industry24 April 1961
Companies Act 1955, Change of name, Otago Brush Co, Bunting and Co
- M. H. Innes, Assistant Registrar of Companies
- M. H. INNES, Assistant Registrar of Companies
🏭 Creditors' meeting in voluntary liquidation
🏭 Trade, Customs & IndustryCompanies Act 1955, Liquidation, Creditors' meeting, Davidson and Hugh Ltd
- W. A. Hadlee, Liquidator
- W. A. HADLEE, Liquidator
🏭 Final meeting of company in liquidation
🏭 Trade, Customs & Industry14 April 1961
Companies Act 1955, Liquidation, Final meeting, Foxton Motors Ltd
- H. Dustin, Liquidator
- H. DUSTIN, Liquidator
🏭 Final meeting of shareholders in liquidation
🏭 Trade, Customs & IndustryCompanies Act 1955, Liquidation, Shareholders' meeting, R. Challiner and Co. Ltd
- L. Champion (Public Accountant), Liquidator
- L. CHAMPION, Public Accountant, Liquidator
🏭 Notice of last day for receiving proofs in liquidation
🏭 Trade, Customs & IndustryCompanies Act 1955, Liquidation, Proofs, Crest Construction Co. Ltd
- L. V. Scott, Liquidator
- L. V. SCOTT, Liquidator
🏭 Appointment of provisional liquidator
🏭 Trade, Customs & Industry21 April 1961
Companies Act 1955, Liquidation, Provisional liquidator, The Standard Insurance Co. Ltd
- Horace Samuel Jonas Tilly, Provisional liquidator
- P. A. Gavin, Official Assignee
- P. A. GAVIN, Official Assignee
🏭 Notice of dividend in liquidation
🏭 Trade, Customs & IndustryCompanies Act 1955, Liquidation, Dividend, Victor J. Moir Ltd
- O. T. Grattan, Official Liquidator
- O. T. GRATTAN, Official Liquidator
🏭 Extraordinary resolution for voluntary liquidation
🏭 Trade, Customs & Industry27 April 1961
Companies Act 1955, Liquidation, Extraordinary resolution, Dominion Electro Plating Corporation Ltd
- H. J. L. Bailey, Secretary
- H. J. L. BAILEY, Secretary
🏭 Final meeting of company in liquidation
🏭 Trade, Customs & Industry26 April 1961
Companies Act 1955, Liquidation, Final meeting, A.M.D. (Okato) Ltd
- R. S. Fleming, Liquidator
- R. S. FLEMING, Liquidator