Company Winding Up and Partnership Dissolutions




9 NOVEMBER
THE NEW ZEALAND GAZETTE
1757

KILBIRNIE CARRYING CO. LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

NOTICE is hereby given that, after delivery to the Registrar of Companies on the 3rd day of October 1961 of a declaration of solvency made pursuant to the provisions of section 274 of the Companies Act 1955, the company passed the following resolution as a special resolution on the 4th day of October 1961:

“That the company be wound up voluntarily and that Brian Henry Barraclough, of 11 Pirie Street, Wellington, Company Director, be and is hereby appointed Liquidator of the company at such remuneration as may be fixed by resolution of the company.”

Dated this 31st day of October 1961.
1640
B. H. BARRACLOUGH, Liquidator.


Notice of Release of Liquidator

NOTICE is hereby given that Orders of Release of the liquidator were granted by the Supreme Court, Auckland, on Friday, the 27th day of October 1961, in respect of the undermentioned companies in liquidation:

Glavish Wells Ltd. (in liquidation).
Devon Chemical Co. Ltd. (in liquidation).
Electronic Distributors Ltd. (in liquidation).
Paton Construction Co. Ltd. (in liquidation).
Coventry Box Co. Ltd. (in liquidation).
United Transport Ltd. (in liquidation).
Leith Poultry Farm Ltd. (in liquidation).
Murphy Abbott Ltd. (in liquidation).
S.O.S. Motors Ltd. (in liquidation).
Metal Stampings Ltd. (in liquidation).

E. C. CARPENTER,
Official Assignee, Official Liquidator.
Dilworth Buildings, Auckland.


In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

Notice of Winding-up Order and Notice of First Meetings

In the matter of the Companies Act 1955 and in the matter of Seafox Marine Ltd. (in liquidation).

Name of Company: Seafox Marine Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 123/61.
Date of Order: 27 October 1961.
Date of Presentation of Petition: 11 October 1961.
Meeting of Creditors: No. 3 Courtroom, Magistrates Court Chambers, Armagh Street, Christchurch, on Wednesday, 15 November 1961, at 10.15 a.m.
Meeting of Contributories: At the same place as above on the same day at 11.30 a.m.
1641
O. T. GRATTAN, Provisional Liquidator.


WHITTLESTON (PLUMBERS) LTD.

NOTICE OF WINDING-UP ORDER

Name of Company: Whittleston (Plumbers) Ltd.
Address of Registered Office: Messrs Retemeyer, Edgley, and Chapman, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2436.
Date of Order: 1 November 1961.
Date of Presentation of Petition: 10 August 1961.
1644
A. G. SMITH,
Official Assignee, Provisional Liquidator.


WHITTLESTON (PLUMBERS) LTD.

NOTICE OF FIRST MEETINGS

Name of Company: Whittleston (Plumbers) Ltd.
Address of Registered Office: Messrs Retemeyer, Edgley, and Chapman, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2436.
Creditors: Tuesday, 28 November 1961, at 11 a.m., at Courthouse Napier.
Contributories: Tuesday, 28 November 1961, at 11.45 a.m., at Courthouse, Napier.
1645
A. G. SMITH,
Official Assignee, Provisional Liquidator.


In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry)
No. M. 128/16

In the matter of the Companies Act 1955 and in the matter of Truck Spares Ltd., a company duly incorporated under the Companies Act 1933 and having its registered office at 36 Blenheim Road, Christchurch.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 18th day of October 1961, presented to the said Court by Radio and Domestic Finance Ltd., a duly incorporated company having its registered office at A.M.P. Buildings, Cathedral Square, Christchurch; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 24th day of November 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 the 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.

D. H. GODFREY, Solicitor for the Petitioner.

The Petitioner’s address for service is at the offices of Messrs Sargent, Connal, Holmes, and Godfrey, Solicitors, 161 Hereford Street, Christchurch.

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 Christchurch, 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 23rd day of November 1961.
1662


DISSOLUTION OF PARTNERSHIP

THE partnership hitherto existing between Hariklia Risvas and Sofia Koroniadis and carried on under the style of Venetzia Coffee Shop at 151 Cuba Street, Wellington, has been dissolved by mutual consent.

Dated at Wellington this 8th day of August 1961.
1635
HARIKLIA RISVAS.
SOFIA KORONIADIS.


DISSOLUTION OF PARTNERSHIP

THE partnership hitherto existing between Eros Basil Bengston and Shirley Mary Bengston an dcarried on under the style of Hutt Photographic Studio and Laboratories at 31 Queens Road, Lower Hutt, has been dissolved by mutual consent as from the 3rd day of November 1961.
1675
EROS BASIL BENGSTON.
SHIRLEY MARY BENGSTON.


BULLER ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Buller Electric Power Board hereby resolves as follows:

“That for the purpose of providing the annual charges on a loan of £10,000 authorised to be raised by the Buller Electric Power Board under the above-mentioned Act for the purpose of constructing a transmission line to and reticulating the Karamea area, the said Buller Electric Power Board hereby makes a special rate of one decimal four one of a penny (1·41d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Buller Electric Power District, comprising part of the County of Buller and the whole of the Borough of Westport; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of June in each and every year during the currency of the loan, being a period of 20 years, or until the loan is fully paid off.”

The said special rate is the same rate made by the said Board on the 13th day of March 1951, the 10th day of March 1952, the 9th day of September 1952, the 9th day of March 1953, the 13th day of July 1953, the 12th day of October 1953, the 8th day of February 1954, the 14th day of June 1954, the 21st day of June 1954, the 8th day of November 1954, the 12th day of October 1955, the 13th day of August 1958 (2), and the 9th day of December 1959 and not additional thereto.

Dated and signed at Westport this 13th day of September 1961.
1639
J. H. JOHNSTON, Chairman.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 71


NZLII PDF NZ Gazette 1961, No 71





✨ LLM interpretation of page content

🏛️ Kilbirnie Carrying Co. Ltd. - Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
31 October 1961
Company voluntary winding up, Special resolution, Liquidator appointment
  • Brian Henry Barraclough (Company Director), Appointed Liquidator

  • B. H. Barraclough, Liquidator

🏛️ Release of Liquidators for Several Companies

🏛️ Governance & Central Administration
Liquidator release, Supreme Court, Auckland, Companies in liquidation
  • E. C. Carpenter, Official Assignee, Official Liquidator

🏛️ Seafox Marine Ltd. - Winding-up Order and First Meetings

🏛️ Governance & Central Administration
27 October 1961
Winding-up order, First meetings, Creditors, Contributories, Supreme Court, Christchurch
  • O. T. Grattan, Provisional Liquidator

🏛️ Whittleston (Plumbers) Ltd. - Notice of Winding-up Order

🏛️ Governance & Central Administration
1 November 1961
Winding-up order, Supreme Court, Napier, Company liquidation
  • A. G. Smith, Official Assignee, Provisional Liquidator

🏛️ Whittleston (Plumbers) Ltd. - Notice of First Meetings

🏛️ Governance & Central Administration
28 November 1961
First meetings, Creditors, Contributories, Supreme Court, Napier
  • A. G. Smith, Official Assignee, Provisional Liquidator

🏛️ Truck Spares Ltd. - Petition for Winding Up

🏛️ Governance & Central Administration
18 October 1961
Winding up petition, Supreme Court, Christchurch, Company liquidation
  • D. H. Godfrey (Solicitor), Solicitor for the Petitioner

  • D. H. Godfrey, Solicitor for the Petitioner

🏛️ Dissolution of Partnership - Venetzia Coffee Shop

🏛️ Governance & Central Administration
8 August 1961
Partnership dissolution, Coffee shop, Wellington
  • Hariklia Risvas, Partner in Venetzia Coffee Shop
  • Sofia Koroniadis, Partner in Venetzia Coffee Shop

🏛️ Dissolution of Partnership - Hutt Photographic Studio

🏛️ Governance & Central Administration
3 November 1961
Partnership dissolution, Photographic studio, Lower Hutt
  • Eros Basil Bengston, Partner in Hutt Photographic Studio
  • Shirley Mary Bengston, Partner in Hutt Photographic Studio

🏗️ Buller Electric Power Board - Resolution Making Special Rate

🏗️ Infrastructure & Public Works
13 September 1961
Special rate, Loan, Transmission line, Reticulation, Karamea, Westport
  • J. H. Johnston, Chairman