Company Liquidation Notices




1 FEBRUARY
THE NEW ZEALAND GAZETTE
205

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wire Developments Ltd.” has changed its name to “Trade Developments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/468.

Dated at Wellington this 24th day of January 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

120


REGENT PROPERTIES LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Regent Properties Ltd. (in liquidation).

THE liquidator of Regent Properties Ltd, which is being wound up voluntarily by its members, doth hereby fix the 15th day of February 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.

H. P. VAN EEDEN, Liquidator.

First Floor, St. James Building, Queen Street, Auckland.

118


PENROSE PROPERTIES LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Penrose Properties Ltd. (in liquidation).

THE liquidator of Penrose Properties Ltd., which is being wound up voluntarily by its members, doth hereby fix the 15th day of February 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.

H. P. VAN EEDEN, Liquidator.

First Floor, St. James Building, Queen Street, Auckland.

116


REGENT PROPERTIES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that by special resolution the members of this company resolved on 22 January 1962 (by entry in the minute book pursuant to section 362 of the Act) inter alia as follows:

“That the company be wound up voluntarily by the members (a statutory declaration of solvency having been filed).”

Dated at Auckland this 23rd day of January 1962.

O. T. FOSTER, Secretary.

117


PENROSE PROPERTIES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that by special resolution the members of this company resolved on 22 January 1962 (by entry in the minute book pursuant to section 362 of the Act) inter alia as follows:

“That the company be wound up voluntarily by the members (a statutory declaration of solvency having been filed).”

Dated at Auckland this 23rd day of January 1962.

O. T. FOSTER, Secretary.

115


R. BAKER CO. LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

NOTICE is hereby given, pursuant to section 291, that the final meeting of the R. Baker Co. Ltd. will be held on the 12th day of February 1962 at which an account, showing how the winding up of the company has been conducted and the property of the company disposed of, will be laid before the meeting.

Dated this 24th day of January 1962.

P. R. I. KUNAC, Liquidator.

111


D. G. MALCOLM AND CO. LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of creditors of the above company will be held at the Chamber of Commerce Library, Oxford Terrace, Christchurch, on Thursday, 22 February 1962, at 11 a.m., for the purpose of laying before it the liquidator’s been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.

Dated at Christchurch this 30th day of January 1962.

CLAUDE W. EVANS, Liquidator.

135


D. G. MALCOLM AND CO. LTD.

IN LIQUIDATION

Notice of General Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a general meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., Public Accountants, T. and G. Building, Hereford Street, Christchurch, on Wednesday, 21 February 1962, at 11 a.m., for the purpose of laying before it the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.

Dated at Christchurch this 30th day of January 1962.

CLAUDE W. EVANS, Liquidator.

136


MITCHELL ENGINEERING CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the following special resolution was duly passed by the company on 24 January 1962.

“That the company be wound up voluntarily and that Joseph Ian Jolley, public accountant, Wanganui, be and he is hereby appointed liquidator.”

Dated at Wanganui this 24th day of January 1962.

A. F. MITCHELL, Chairman.

138


J. CALVER LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: J. Calver Ltd.

Address of Registered Office: 129 East Queen Street, Hastings.

Registry of Supreme Court: Napier.

Number of Matter: M. 2432.

Last Day for Receiving Proofs: 27 February 1962.

A. G. SMITH, Official Liquidator.

Courthouse, Napier.

140


In the Supreme Court of New Zealand
Taranaki District
No. M. 3035

In the matter of the Companies Act 1955 and in the matter of W. J. Maloney Ltd.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 30th day of November 1961, presented to the Supreme Court by L. H. Johnson Motors Ltd., a duly incorporated company having its registered office at New Plymouth; and that the said petition is directed to be heard before the Court sitting at New Plymouth on the 9th day of February 1962 at 10 o’clock in the forenoon; and any creditor of 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.

J. P. QUILLIAM, Solicitor for the Petitioner.

Address for Service: The offices of Messers Govett, Quilliam, and Co., Solicitors, King’s Building, Devon Street, New Plymouth.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 8


NZLII PDF NZ Gazette 1962, No 8





✨ LLM interpretation of page content

🏛️ Company Name Change

🏛️ Governance & Central Administration
24 January 1962
Company name change, Wire Developments Ltd., Trade Developments Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Regent Properties Ltd. - Notice to Creditors in Liquidation

🏛️ Governance & Central Administration
Company liquidation, Regent Properties Ltd., Creditors, Proof of debts
  • H. P. Van Eeden, Liquidator

🏛️ Penrose Properties Ltd. - Notice to Creditors in Liquidation

🏛️ Governance & Central Administration
Company liquidation, Penrose Properties Ltd., Creditors, Proof of debts
  • H. P. Van Eeden, Liquidator

🏛️ Regent Properties Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
23 January 1962
Company liquidation, Regent Properties Ltd., Voluntary winding-up, Special resolution
  • O. T. Foster, Secretary

🏛️ Penrose Properties Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
23 January 1962
Company liquidation, Penrose Properties Ltd., Voluntary winding-up, Special resolution
  • O. T. Foster, Secretary

🏛️ R. Baker Co. Ltd. - Notice of Final Meeting of Creditors

🏛️ Governance & Central Administration
24 January 1962
Company liquidation, R. Baker Co. Ltd., Final meeting, Creditors
  • P. R. I. Kunac, Liquidator

🏛️ D. G. Malcolm and Co. Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
30 January 1962
Company liquidation, D. G. Malcolm and Co. Ltd., Creditors meeting
  • Claude W. Evans, Liquidator

🏛️ D. G. Malcolm and Co. Ltd. - Notice of General Meeting of Shareholders

🏛️ Governance & Central Administration
30 January 1962
Company liquidation, D. G. Malcolm and Co. Ltd., General meeting, Shareholders
  • Claude W. Evans, Liquidator

🏛️ Mitchell Engineering Co. Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
24 January 1962
Company liquidation, Mitchell Engineering Co. Ltd., Voluntary winding-up, Liquidator appointment
  • Joseph Ian Jolley, Appointed liquidator

  • A. F. Mitchell, Chairman

🏛️ J. Calver Ltd. - Last Day for Receiving Proofs

🏛️ Governance & Central Administration
Company liquidation, J. Calver Ltd., Proofs of debt, Hastings
  • A. G. Smith, Official Liquidator

🏛️ W. J. Maloney Ltd. - Petition for Winding Up by Supreme Court

🏛️ Governance & Central Administration
30 November 1961
Company winding up, Supreme Court petition, W. J. Maloney Ltd., L. H. Johnson Motors Ltd., New Plymouth
  • J. P. Quilliam, Solicitor for the Petitioner