Company Liquidations and Notices




R. HUDSON AND CO. (1953) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that the following resolution was duly passed as a special resolution by entry in the minute book of the above-named company, pursuant to section 362 of the Companies Act 1955, on the 14th day of September 1961:

"Resolved this 14th day of September 1961 as a special resolution by entry in the minute book of the company, in pursuance of section 362 of the Companies Act 1955, that the company be wound up voluntarily and that Mr Leonard Watson Logan be appointed as liquidator for the purposes of the winding up."

Dated the 15th day of September 1961.
L. W. LOGAN, Liquidator.

THE GORE BREWERY LTD.

IN LIQUIDATION

Notice of Meeting
NOTICE is hereby given that an ordinary general meeting of the Gore Brewery Ltd. (in liquidation) will be held at the Board Room, New Zealand Breweries Ltd., 200 Rattray Street, Dunedin, on Friday, 20 October 1961, at 11 a.m.

Business:
To receive and consider liquidator's statement, under section 281 of the Companies Act 1955, showing how the winding up has been conducted and the property of the company has been disposed of.
J. C. LANGFORD, Liquidator.
Dunedin, 19 September 1961.

SWANNEY AND ROBSON GARAGE LTD.

IN LIQUIDATION

Notice of General Meeting
In the matter of the Companies Act 1955 and in the matter of Swanney and Robson Garage (in liquidation) Ltd.
NOTICE is hereby given that a general meeting of the above-named company will be held in the offices of the liquidator, National Mutual Building, 3 Stafford Street, Dunedin, on Tuesday, 10 October 1961, at 2 p.m.

Business:
To give a final account of the winding up of the company.
G. S. McLAUCHLAN, Liquidator.

DOMAIN MOTORS LTD.

IN LIQUIDATION

Take notice that a meeting of creditors in the above matter will be held at the office of Messrs Quigley, Allen, and Galyer, Federated Farmers Building, Gordon Street, Dannevirke, on Friday, the 29th day of September, at 10 a.m., to receive from the liquidator an account of his acts and dealings and of the conduct of the winding up during the preceding year.

Dated this 15th day of September 1961.
J. F. H. WATSON, Liquidator.

THOMPSON AND FOLEY (CONTRACTORS) LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
NOTICE is hereby given that a resolution for voluntary winding up of Thompson and Foley (Contractors) Ltd. was passed on the 12th day of September 1961 by entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955; and that a meeting of the creditors of the company will be held, pursuant to section 362 (8) of the said Act, at the National Party Rooms, Broadway Buildings, Wanganui, on the 22nd day of September 1961, at 11 a.m., at which meeting a full statement of the position of the company's affairs, together with a list of 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. Proxies must be lodged not later than 12 noon on the 21st day of September 1961 at the registered office of the company, Ward Street, Aramoho.

Dated this 12th day of September 1961.
I. M. FOLEY, Secretary.

THOMPSON AND FOLEY (CONTRACTORS) LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that, on the 12th day of September 1961, the following extraordinary resolution was duly passed by entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955:

"(1) That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.
"(2) That, in pursuance of section 285 of the Companies Act 1955, Mr R. W. Glasgow, public accountant, Wanganui, be and is hereby nominated as liquidator of the company."

Dated this 12th day of September 1961.
I. M. FOLEY, Secretary.

In the Supreme Court of New Zealand
No. 315/61
Northern District
(Auckland Registry)

In the matter of the Companies Act 1955 and in the matter of B.M.C. Ltd.
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 11th day of September 1961, presented to the said Court by Wright Stephenson and Co. Ltd., of Auckland, merchants; and that the said petition is directed to be heard before the Court sitting at Auckland on the 29th day of September 1961 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 contributory of the said company requiring a copy on payment of the regulated charge for the same.

H. J. WILKINSON, Solicitor for the Petitioner.
Address for Service: At the office of Johnston Prichard and Fee, Solicitors, High Street, Auckland.

Note—Any person who intends to appear on the hearing of the said petition must serve 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 Auckland, 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. of the 28th day of September 1961.

ESTATE OF JAMES WILLIAM SCANDLYN

NOTICE is hereby given that a first and final dividend of 4s. 6·456d. in the pound is now payable on all proved claims in the estate of James William Scandlyn, deceased, at the Public Trust Office, Hamilton.
C. M. WILLIAMSON, District Public Trustee.
Hamilton.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the practice of barristers and solicitors heretofore carried on by George James Kelly and Osborne Gunning Stevens at George Street, Timaru, under the name or style of Campbell, Kelly, and Stevens, has been dissolved by mutual consent.
G. J. KELLY,
OSBORNE STEVENS.

MATAMATA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Rural Housing Loan 1961, £50,000

In pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Matamata County Council hereby resolves as follows:

"That, for the purpose of providing the repayment of and interest charges on a loan of £50,000 authorised to be raised by the Matamata County Council under the above-mentioned Act for the purpose of making advances to farmers under the provisions of the Rural Housing Act 1939, the said Matamata County Council hereby makes and levies a special rate of decimal nought two seven nought six (.02706) pence in the pound on the rateable value (on the basis of the capital value)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 60


NZLII PDF NZ Gazette 1961, No 60





✨ LLM interpretation of page content

🏛️ R. Hudson and Co. (1953) Ltd. - Voluntary Liquidation Resolution

🏛️ Governance & Central Administration
15 September 1961
Company liquidation, Voluntary winding-up, Special resolution, Liquidator appointment
  • Leonard Watson Logan, Appointed liquidator

  • L. W. Logan, Liquidator

🏛️ The Gore Brewery Ltd. - Notice of Meeting for Liquidation

🏛️ Governance & Central Administration
19 September 1961
Company liquidation, Ordinary general meeting, Liquidator's statement, Dunedin
  • J. C. Langford, Liquidator

🏛️ Swanney and Robson Garage Ltd. - Notice of General Meeting for Liquidation

🏛️ Governance & Central Administration
Company liquidation, General meeting, Final account, Dunedin
  • G. S. McLauchlan, Liquidator

🏛️ Domain Motors Ltd. - Meeting of Creditors for Liquidation

🏛️ Governance & Central Administration
15 September 1961
Company liquidation, Meeting of creditors, Liquidator's account, Dannevirke
  • J. F. H. Watson, Liquidator

🏛️ Thompson and Foley (Contractors) Ltd. - Notice of Meeting of Creditors for Liquidation

🏛️ Governance & Central Administration
12 September 1961
Company liquidation, Voluntary winding up, Meeting of creditors, Wanganui
  • I. M. Foley, Secretary

  • I. M. Foley, Secretary

🏛️ Thompson and Foley (Contractors) Ltd. - Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
12 September 1961
Company liquidation, Voluntary winding up, Extraordinary resolution, Liquidator nomination
  • I. M. Foley, Secretary
  • R. W. Glasgow (public accountant), Nominated as liquidator

  • I. M. Foley, Secretary

⚖️ B.M.C. Ltd. - Petition for Winding Up by Supreme Court

⚖️ Justice & Law Enforcement
11 September 1961
Company winding up, Supreme Court petition, Creditors, Contributories, Auckland
  • Wright Stephenson, Petitioner
  • H. J. Wilkinson, Solicitor for the Petitioner

  • H. J. Wilkinson, Solicitor for the Petitioner

🏛️ Estate of James William Scandlyn - Notice of Dividend

🏛️ Governance & Central Administration
Deceased estate, First and final dividend, Public Trust Office, Hamilton
  • James William Scandlyn, Deceased

  • C. M. Williamson, District Public Trustee

⚖️ Dissolution of Partnership - Campbell, Kelly, and Stevens

⚖️ Justice & Law Enforcement
Partnership dissolution, Barristers and solicitors, Timaru
  • George James Kelly, Partner
  • Osborne Gunning Stevens, Partner

  • G. J. Kelly
  • Osborne Stevens

🏘️ Matamata County Council - Resolution Making Special Rate

🏘️ Provincial & Local Government
Special rate, Rural Housing Loan, Local Authorities Loans Act, Matamata County Council