✨ Company Liquidation Notices
1136
THE NEW ZEALAND GAZETTE
No. 45
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Panel Beating (Ohakune) Ltd.” has changed its name to “Panel Beating (Taupo) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1952/241.
Dated at Wellington this 6th day of July 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cashmere Wools (1959) Ltd.”, C. 1959/165, has changed its name to “Rangiora Wools 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 2nd day of July 1962.
M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Accessory Co. (Auckland) Ltd.” has changed its name to “General Accessory Buildings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 27th day of June 1962.
L. ESTERMAN, District Registrar of Companies.
COOK STREET TYRE SERVICE LTD.
IN LIQUIDATION
Notice of First Meetings
Name of Company: Cook Street Tyre Service Ltd. (in liquidation).
Registry of Supreme Court: Auckland.
Date of Winding-up Order: 30 March 1962.
Date and Place of Meetings:
Creditors—My office, Monday, 16 July 1962, at 2.15 p.m.
Contributories—Same date and place at 3.30 p.m.
E. C. CARPENTER, Official Assignee.
404 Dilworth Building, Customs Street East, Auckland.
SNO-PEAK ICE CREAM CO. (AUCK.) LTD.
IN LIQUIDATION
Notice of First Meetings
Name of Company: Sno-Peak Ice Cream Co. (Auck.) Ltd. (in liquidation).
Registry of Supreme Court: Auckland.
Date of Winding-up Order: 25 May 1962.
Date and Place of Meetings:
Creditors—My office, Monday, 9 July 1962, at 10.30 a.m.
Contributories—Same date and place at 11.30 a.m.
E. C. CARPENTER, Official Assignee.
404 Dilworth Building, Customs Street East, Auckland.
CANTERBURY JERSEY PARK CO. LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of Canterbury Jersey Park Co. 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 offices of P. B. Watts and Gain, Public Accountants, 67 Worcester Street, Christchurch, on Monday, the 23rd day of July 1962, at 2 o’clock in the afternoon, 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.
Dated this 4th day of July 1962.
W. D. GAIN, Liquidator.
J.C.L. CONTRACTING CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of J.C.L. Contracting Co. 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 9th day of July 1962, passed an extraordinary resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the boardroom of the New Zealand Milk Board, 3rd Floor, Anvil House, Wakefield Street, Wellington, on Tuesday, the 17th day of July 1962, at 10 a.m. Business:
(1) Consideration of a statement of position of the company’s affairs and list of creditors, etc.
(2) Nomination of liquidator to act for creditors.
(3) Appointment of committee of inspection if thought fit.
Dated this 9th day of July 1962.
D. J. UNDERWOOD, Liquidator.
P. J. AND A. J. CAVANAGH LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: P. J. and A. J. Cavanagh Ltd. (in liquidation).
Address of Registered Office: Official Assignee, Courthouse, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4192.
Amount Per Pound:1s. 1½d.
First and Final or Otherwise: First and final.
When Payable: 9 July 1962.
Where Payable: At the office of the Official Assignee, Hamilton.
A. E. HYNES, Official Liquidator.
HAROLD GIBSON LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Harold Gibson Ltd. (in liquidation). THE liquidator of Harold Gibson Ltd., which is being wound up voluntarily, doth hereby fix the 20th day of July 1962 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated this 5th day of July 1962.
C. S. DENT, Liquidator.
205 Broadway, Newmarket.
P. AND G. JOINERS LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of P. and G. Joiners Ltd. (in voluntary liquidation). NOTICE is hereby given that the undersigned, the liquidator of P. and G. Joiners Ltd. which is being wound up voluntarily, does hereby fix the 27th day of July 1962 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 5th day of July 1962.
D. W. HOLLAND, Liquidator.
Address of Liquidator—Care of Holland and Kerr, P.O. Box 1264, Christchurch.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 45
NZLII —
NZ Gazette 1962, No 45
✨ LLM interpretation of page content
🏭 Change of Company Name: Panel Beating (Ohakune) Ltd. to Panel Beating (Taupo) Ltd.
🏭 Trade, Customs & Industry6 July 1962
Company name change, Registration
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: Cashmere Wools (1959) Ltd. to Rangiora Wools Ltd.
🏭 Trade, Customs & Industry2 July 1962
Company name change, Registration
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: General Accessory Co. (Auckland) Ltd. to General Accessory Buildings Ltd.
🏭 Trade, Customs & Industry27 June 1962
Company name change, Registration
- L. Esterman, District Registrar of Companies
🏭 Cook Street Tyre Service Ltd. - First Meetings in Liquidation
🏭 Trade, Customs & IndustryLiquidation, Creditors meeting, Contributories meeting, Supreme Court
- E. C. Carpenter, Official Assignee
🏭 Sno-Peak Ice Cream Co. (Auck.) Ltd. - First Meetings in Liquidation
🏭 Trade, Customs & IndustryLiquidation, Creditors meeting, Contributories meeting, Supreme Court
- E. C. Carpenter, Official Assignee
🏭 Canterbury Jersey Park Co. Ltd. - Final Meeting in Liquidation
🏭 Trade, Customs & Industry4 July 1962
Liquidation, Final meeting, Companies Act, Public Accountants
- W. D. Gain, Liquidator
🏭 J.C.L. Contracting Co. Ltd. - Meeting of Creditors in Voluntary Liquidation
🏭 Trade, Customs & Industry9 July 1962
Voluntary liquidation, Creditors meeting, Extraordinary resolution, Companies Act
- D. J. Underwood, Liquidator
🏭 P. J. and A. J. Cavanagh Ltd. - First and Final Dividend in Liquidation
🏭 Trade, Customs & Industry9 July 1962
Liquidation, Dividend, Official Assignee, Supreme Court
- A. E. Hynes, Official Liquidator
🏭 Harold Gibson Ltd. - Notice to Creditors to Prove Debts or Claims in Voluntary Liquidation
🏭 Trade, Customs & Industry5 July 1962
Voluntary liquidation, Creditors claims, Companies Act
- C. S. Dent, Liquidator
🏭 P. and G. Joiners Ltd. - Notice to Creditors to Prove Debts or Claims in Voluntary Liquidation
🏭 Trade, Customs & Industry5 July 1962
Voluntary liquidation, Creditors claims, Companies Act
- D. W. Holland, Liquidator