✨ Company Liquidations
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
Notice of Release of Liquidator
Name of Company: Templemore Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 124/56.
Liquidator's Name: Owen Talbot Grattan.
Liquidator’s Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 15 August 1962.
O. T. GRATTAN, Official Liquidator.
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter of J. K. Thiele Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meetings
Name of Company: J. K. Thiele Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 87/62.
Date of Order: 22 August 1962.
Date of Presentation of Petition: 13 August 1962.
Meeting of Creditors: No. 3 Courtroom, Magistrate’s Court Chambers, Armagh Street, Christchurch, on Wednesday, 5 September 1962, at 10.30 a.m.
Meeting of Contributories: At the same place as above on the same day at 11.30 a.m.
O. T. GRATTAN, Provisional Liquidator.
FULTON, HOGAN (HYDRO), LTD.
NOTICE OF MEMBERS' VOLUNTARY WINDING UP
NOTICE is hereby given that, by resolution in writing dated the 17th day of August 1962, the members of Fulton, Hogan (Hydro), Ltd. resolved:
“1. That the company be wound up voluntarily.
2. That Robert Sproull Menzies Sinclair, of Dunedin, public accountant, be and he is hereby appointed liquidator of the company.”
Dated 23 August 1962.
R. S. M. SINCLAIR, Liquidator.
W. R. ARLIDGE CONSTRUCTION CO. LTD.
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter of W. R. Arledge Construction 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 22nd day of August 1962, passed an extraordinary resolution for voluntarily winding up. Pursuant to section 362 (8) of the Companies Act 1955, a meeting of the creditors of the company will be held at the Courthouse, Palmerston North, on Friday, 31st day of August 1962, at 10.30 o’clock in the forenoon, at which meeting a full statement 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 Palmerston North this 22nd day of August 1962.
D. P. ARLIDGE, Secretary.
SINCLAIR MOTORS LTD.
RECEIVER APPOINTED, 13 OCTOBER 1961
Notice of Meeting of Creditors
NOTICE is hereby given that, by an entry in the minute book of the company pursuant to section 362 (1) of the Companies Act 1955 on the 27th day of August 1962, an extraordinary resolution was passed:
“That the company cannot, by reason of its liabilities, continue in business and that the company be wound up.”
And notice is further given that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Memorial Hall, Otaki, on the 6th day of September 1962, at 10 a.m., at which meeting a full statement 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 liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
N. S. SINCLAIR, Director.
27 August 1962.
PINEVILLE PROPERTIES LTD.
In the matter of the Companies Act 1955 and in the matter of Pineville Properties 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 20th day of August 1962, passed the following special resolution:
“That the company be wound up voluntarily and that Ronald Edward Hosking, of Hamilton, accountant, be and is hereby appointed liquidator for the purpose of such winding up.
R. E. HOSKING, Liquidator.
21 August 1962.
CLINTON BUTCHERY LTD.
In the matter of the Companies Act 1955 and in the matter of Clinton Butchery Ltd.
NOTICE is hereby given that, pursuant to section 362 of the Companies Act 1955, an extraordinary resolution for the voluntary winding up of the company of the Clinton Butchery Ltd. was passed on 10 August 1962.
A meeting of creditors of the company was held, pursuant to section 284 of the Companies Act 1955, at the offices of Shand, Thomson, and Co., Accountants, Elizabeth Street, Balclutha, on the 20th day of August 1962 at 10.30 a.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 was laid, and at which meeting the creditors, in pursuance of section 285 of the said Act, nominated A. S. MacTavish public accountant, of Balclutha, to be liquidator of the company, and in pursuance of section 286 of the said Act, appointed a committee of inspection.
SHAND, THOMSON, AND CO., Secretaries.
P.O. Box 2, Balclutha, 20 August 1962.
CLINTON BUTCHERY LTD.
COPY OF EXTRAORDINARY RESOLUTION
Presented by Shand, Thomson, and Co., Balclutha
THE following extraordinary resolution, pursuant to section 362 of the Act, was passed on the 10th day of August 1962:
“Resolved, as an extraordinary resolution, that the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and that the company be wound up voluntarily.”
Dated this 20th day of August 1962.
C. C. STUART, Senior.
C. C. STUART, Junior.
W. R. STUART.
C. J. GIBBS.
G. W. STUART.
N. R. GIBBS.
M. O. J. ROY.
J. K. STUART.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 55
NZLII —
NZ Gazette 1962, No 55
✨ LLM interpretation of page content
🏛️ Templemore Ltd. - Release of Liquidator
🏛️ Governance & Central Administration15 August 1962
Company liquidation, Release of liquidator, Supreme Court, Wellington, Christchurch
- O. T. Grattan, Official Liquidator
🏛️ J. K. Thiele Ltd. - Winding-up Order and First Meetings
🏛️ Governance & Central Administration22 August 1962
Company winding up, First meetings, Creditors, Contributories, Supreme Court, Christchurch
- O. T. Grattan, Provisional Liquidator
🏛️ Fulton, Hogan (Hydro), Ltd. - Members' Voluntary Winding Up
🏛️ Governance & Central Administration23 August 1962
Company winding up, Voluntary liquidation, Members' resolution, Dunedin
- Robert Sproull Menzies Sinclair, Appointed liquidator
- R. S. M. Sinclair, Liquidator
🏛️ W. R. Arlidge Construction Co. Ltd. - Meeting of Creditors
🏛️ Governance & Central Administration22 August 1962
Company winding up, Meeting of creditors, Extraordinary resolution, Palmerston North
- D. P. Arlidge, Company secretary
- D. P. Arlidge, Secretary
🏛️ Sinclair Motors Ltd. - Receiver Appointed and Meeting of Creditors
🏛️ Governance & Central Administration27 August 1962
Company winding up, Meeting of creditors, Extraordinary resolution, Receiver appointed, Otaki
- N. S. Sinclair, Director
- N. S. Sinclair, Director
🏛️ Pineville Properties Ltd. - Voluntary Winding Up
🏛️ Governance & Central Administration21 August 1962
Company winding up, Voluntary liquidation, Special resolution, Hamilton
- Ronald Edward Hosking, Appointed liquidator
- R. E. Hosking, Liquidator
🏛️ Clinton Butchery Ltd. - Voluntary Winding Up and Creditors' Meeting
🏛️ Governance & Central Administration20 August 1962
Company winding up, Voluntary liquidation, Creditors' meeting, Extraordinary resolution, Balclutha
- A. S. MacTavish, Nominated liquidator
- SHAND, THOMSON, AND CO., Secretaries
🏛️ Clinton Butchery Ltd. - Extraordinary Resolution for Winding Up
🏛️ Governance & Central Administration20 August 1962
Company winding up, Extraordinary resolution, Voluntary winding up, Liabilities
8 names identified
- C. C. STUART (Senior), Signed extraordinary resolution
- C. C. STUART (Junior), Signed extraordinary resolution
- W. R. STUART, Signed extraordinary resolution
- C. J. GIBBS, Signed extraordinary resolution
- G. W. STUART, Signed extraordinary resolution
- N. R. GIBBS, Signed extraordinary resolution
- M. O. J. ROY, Signed extraordinary resolution
- J. K. STUART, Signed extraordinary resolution
- Shand, Thomson, and Co., Balclutha