Company Liquidation Notices




6 DECEMBER THE NEW ZEALAND GAZETTE 2207

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Self-Help Co-op. Ltd.” has changed its name to “Self Help Co-op. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (No. W. 1925/74.)

Dated at Wellington this 27th day of November 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

2079


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “St. Johns Store Ltd.” has changed its name to “Conen’s Grocery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (No. W. 1947/479.)

Dated at Wellington this 16th day of November 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

2069


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. M. Doyle and Son Ltd.”, C.1952/57, has changed its name to “Amberley Hotel 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 28th day of November 1962.

M. H. INNES, Assistant Registrar of Companies.

2105


KAURILANDS SERVICE STATION LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Kaurilands Service Station Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Kaurilands Service Station Ltd., which is being wound up voluntarily, does hereby fix the 18th day of December 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 27th day of November 1962.

I. E. THOMPSON, Liquidator.

Address of Liquidator:

(Postal) C.P.O. Box 1423, Auckland.

(Office) Care of Wily, Thompson, and Jones, Third Floor, Nagel House, Courthouse Lane, Auckland.

2063


JUNCTION DAIRY LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs of Debt

Name of Company: Junction Dairy Ltd.

Address of Registered Office: 1 Hobart Street, Miramar.

Registry of Supreme Court: Wellington.

Number of Matter: M.136/61.

Last Day for Receiving Proofs: 17 December 1963.

Name of Liquidator: Robert Barton Young.

Address: C. S. Hogg and Co., 105 Customhouse Quay, Wellington.

2082


NORVIC SHOES (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held in the registered office, 202 Hazeldean Road, Christchurch, on Friday, 21 December 1962, at 10 a.m., for the purpose of laying before the meeting an account showing how the winding up has been conducted and the property of the company disposed of.

G. R. WILSON, Liquidator.

2099


DURHAM TRADERS LTD.

IN LIQUIDATION

Notice of Final Meeting

In the matter of the Companies Act 1955 and in the matter of Durham Traders Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Kirk, Barclay, and Co., Smith and Caughey Building, Auckland C.1, on Thursday, the 20th day of December 1962, at 2.30 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.

Further Business

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the liquidator be empowered to supervise the destruction of the books and papers of the company.”

Dated this 5th day of December 1962.

NOEL BARCLAY, Liquidator.

P.O. Box 5545, Auckland C.1.

2101


DURHAM TRADERS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Durham Traders Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Kirk, Barclay, and Co., Fifth Floor, Smith and Caughey Buildings, Auckland, on Thursday, the 20th day of December 1962, at 11 o’clock in the morning, 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 5th day of December 1962.

NOEL BARCLAY, Liquidator.

2102


COMBINED FISHERIES LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Combined Fisheries Ltd.

NOTICE is hereby given that, at an extraordinary general meeting of the above-named company held on the 26th day of November 1962, the following extraordinary resolution was passed by the company, namely:

“1. 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.

“2. That in pursuance of section 285 of the Companies Act 1955, that Mr Richard Dwyer be and he is hereby nominated as liquidator of the company.”

Dated this 28th day of November 1962.

RICHARD DWYER, Liquidator.

2062


ALAN DRYDEN AND CO. LTD.

Notice of Winding-up Order

Name of Company: Alan Dryden and Co. Ltd.

Registered Office: 1–3 Stafford Street, Dunedin.

Registry of Supreme Court: Dunedin.

Number of Matter: M. 86/62.

Date of Order: 29 November 1962.

Date of Presentation of Petition: 9 November 1962.

Supreme Court, Dunedin.

2106


ALAN DRYDEN AND CO. LTD.

Notice of First Meetings

Name of Company: Alan Dryden and Co. Ltd.

Registered Office: 1–3 Stafford Street, Dunedin.

Registry of Supreme Court: Dunedin.

Number of Matter: M. 86/62.

Date, Time, and Place:

Creditors: 10.30 a.m. on Tuesday, 18 December 1962, at Supreme Court, Dunedin. Contributories: Same date and place at 11 a.m.

P. A. GAVIN, Official Assignee.

Supreme Court, Dunedin.

2107



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 78


NZLII PDF NZ Gazette 1962, No 78





✨ LLM interpretation of page content

🏭 Change of Company Name from Self-Help Co-op. Ltd.

🏭 Trade, Customs & Industry
27 November 1962
Companies Act, Change of Name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name from St. Johns Store Ltd.

🏭 Trade, Customs & Industry
16 November 1962
Companies Act, Change of Name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name from G. M. Doyle and Son Ltd.

🏭 Trade, Customs & Industry
28 November 1962
Companies Act, Change of Name, Register of Companies
  • M. H. Innes, Assistant Registrar of Companies

🏭 Kaurilands Service Station Ltd. in Liquidation - Last Day for Proofs

🏭 Trade, Customs & Industry
27 November 1962
Companies Act, Liquidation, Creditors Claims
  • I. E. Thompson, Liquidator

🏭 Junction Dairy Ltd. in Liquidation - Last Day for Proofs

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Creditors Claims
  • Robert Barton Young, Liquidator

🏭 Norvic Shoes (N.Z.) Ltd. in Voluntary Liquidation - General Meeting

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, General Meeting
  • G. R. Wilson, Liquidator

🏭 Durham Traders Ltd. in Liquidation - Final Meeting of Creditors

🏭 Trade, Customs & Industry
5 December 1962
Companies Act, Liquidation, Final Meeting, Creditors
  • Noel Barclay, Liquidator

🏭 Durham Traders Ltd. in Liquidation - Final General Meeting

🏭 Trade, Customs & Industry
5 December 1962
Companies Act, Liquidation, Final Meeting, Shareholders
  • Noel Barclay, Liquidator

🏭 Combined Fisheries Ltd. - Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
28 November 1962
Companies Act, Voluntary Winding Up, Extraordinary Resolution
  • Richard Dwyer, Nominated as liquidator

  • Richard Dwyer, Liquidator

🏭 Alan Dryden and Co. Ltd. - Notice of Winding-up Order

🏭 Trade, Customs & Industry
Companies Act, Winding-up Order

🏭 Alan Dryden and Co. Ltd. - Notice of First Meetings

🏭 Trade, Customs & Industry
Companies Act, First Meetings, Creditors, Contributories
  • P. A. Gavin, Official Assignee