✨ Company Liquidation Notices
13 JULY
THE NEW ZEALAND GAZETTE
1009
HAY AND WATSON (TILING DIVISION) LTD.
—
IN LIQUIDATION
—
Notice Calling Final Meeting
In the Matter of the Companies Act 1955 and in the Matter of Hay and Watson (Tiling Division) 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 167 Rangitikei Street, Palmers-ton North, the 26th day of July 1961, at 2 p.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 resolutions as an extraordinary resolution, namely:
“That the books and papers of the company be held by Hay and Watson Ltd., for a period of five (5) years from date of dissolution and after that period the said books and papers to 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 4th day of July, 1961.
R. H. MARSH, Liquidator.
944
—
KAITAIA REFRESHMENTS LTD.
—
IN LIQUIDATION
—
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Kaitaia Refreshments Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Kaitaia Refreshments Ltd., which is being wound up voluntarily, does hereby fix the 31st day of July 1961 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 the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 7th day of July 1961.
W. R. HANNING, Liquidator
Bank Street, Kaitaia.
969
—
MAC’S REFRESHMENTS LTD.
—
IN LIQUIDATION
—
NOTICE is hereby given, in accordance with the provisions of the Companies Act 1955, section 281 (2), that a general meeting of the company will be held at 706/10 Colonial Mutual Building, Queen Street, Auckland, on Monday, 31 July 1961 at 9.30 a.m.
Business:
(1) To receive the liquidator’s accounts and report on the winding up.
(2) To pass a resolution as to the disposal of the books and papers of the company.
Dated at Auckland this 7th day of July 1961.
J. D. MELVILLE, Liquidator.
706/10 Colonial Mutual Building, Queen Street, Auckland C.1.
978
—
COLLEGE STREET LAND CO. LTD.
—
IN VOLUNTARY LIQUIDATION
—
In the matter of the Companies Act 1955 in the matter of College Street Land Co. Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 10th day of July 1961, the following special resolution was passed by the company namely:
“That the company be wound up voluntarily and that Jack Goldsmith O’Sullivan be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”
Dated this 10th day of July 1961.
J. G. O’SULLIVAN, Liquidator.
981
COLLEGE STREET LAND CO. LTD.
—
IN LIQUIDATION
—
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of College Street Land Co. Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of College Street Land Co. Ltd., which is being wound up voluntarily, does hereby fix the 14th day of August 1961 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 the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 10th day of July 1961.
J. G. O’SULLIVAN, Liquidator.
Prudential Building, Lambton Quay, Wellington C.1.
980
—
PLUMBING SERVICES LTD.
—
NOTICE OF MEETING OF CREDITORS
—
In the Matter of the Companies Act 1955 and in the Matter of Plumbing Services Ltd.
NOTICE is hereby given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 4th day of July 1961 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at Room 309, Third Floor, T. and G. Buildings, Wellesley Street West, Auckland C.1., on Thursday, the 13th day of July 1961, at 2.30 p.m.
Business:
(1) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged at the registered office of the company, 55 Albert Street, Auckland C.1., not later than 4 p.m. of the 12th day of July 1961.
Dated this 13th day of July 1961.
By order of the Directors—
R. A. TOPPING, Secretary.
941
—
PLUMBING SERVICES LTD.
—
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
—
In the matter of the Companies Act 1955 and in the matter of Plumbing Services Ltd.
NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 4th day of July 1961, 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 13th day of July 1961.
R. A. TOPPING, Secretary.
942
—
HOKIO BY-PRODUCTS LTD.
—
NOTICE OF MEETING OF CREDITORS
—
NOTICE is hereby given that a meeting of Hokio By-Products Ltd. will be held on the 24th day of July 1961 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 the Courthouse, Bristol Street, Levin, on Monday, the 24th day of July 1961, at 2 p.m., at which meeting a full statement of the position 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.
Dated at Levin this 7th day of July 1961.
H. W. S. WALKER, Secretary.
979
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 45
NZLII —
NZ Gazette 1961, No 45
✨ LLM interpretation of page content
💰 Hay and Watson (Tiling Division) Ltd. - Final Meeting Notice
💰 Finance & Revenue4 July 1961
Liquidation, Final Meeting, Creditors, Palmerston North
- R. H. Marsh, Liquidator
💰 Kaitaia Refreshments Ltd. - Notice to Creditors
💰 Finance & Revenue7 July 1961
Liquidation, Creditors, Debt Claims, Kaitaia
- W. R. Hanning, Liquidator
💰 Mac's Refreshments Ltd. - Notice of General Meeting
💰 Finance & Revenue7 July 1961
Liquidation, General Meeting, Auckland
- J. D. Melville, Liquidator
💰 College Street Land Co. Ltd. - Voluntary Liquidation Resolution
💰 Finance & Revenue10 July 1961
Voluntary Liquidation, Liquidator Appointment, Wellington
- Jack Goldsmith O'Sullivan, Appointed liquidator
- J. G. O'Sullivan, Liquidator
💰 College Street Land Co. Ltd. - Notice to Creditors
💰 Finance & Revenue10 July 1961
Liquidation, Creditors, Debt Claims, Wellington
- J. G. O'Sullivan, Liquidator
💰 Plumbing Services Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue13 July 1961
Liquidation, Creditors Meeting, Auckland
- R. A. Topping, Secretary
💰 Plumbing Services Ltd. - Notice of Voluntary Winding-Up Resolution
💰 Finance & Revenue13 July 1961
Voluntary Winding Up, Resolution, Auckland
- R. A. Topping, Secretary
💰 Hokio By-Products Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue7 July 1961
Liquidation, Creditors Meeting, Levin
- H. W. S. Walker, Secretary