✨ Company Liquidation Notices
2288
THE NEW ZEALAND GAZETTE
No. 81
SIXTEEN MILLIMETRE (N.Z.) 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 the 14th day of December 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 14th day of December 1962.
O. T. FOSTER, Secretary.
2192
SIXTEEN MILLIMETRE (N.Z.) LTD.
—
IN LIQUIDATION
—
In the matter of the Companies Act 1955 and in the matter of Sixteen Millimetre (N.Z.) Ltd. (in liquidation).
THE liquidator of Sixteen Millimetre (N.Z.) Ltd., which is being wound up voluntarily by its members, doth hereby fix the 16th day of January 1963 as the day on or before which the creditors or 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 at Auckland this 14th day of December 1962.
A. B. GODBEHERE, Liquidator.
First Floor, St. James Building, Queen Street, Auckland.
2193
KARORI THEATRE CO. 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 the 14th day of December 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 14th day of December 1962.
O. T. FOSTER, Secretary.
2194
KARORI THEATRE CO. LTD.
—
IN LIQUIDATION
—
In the matter of the Companies Act 1955 and in the matter of Karori Theatre Co. Ltd. (in liquidation).
THE liquidator of Karori Theatre Co. Ltd., which is being wound up voluntarily by its members, doth hereby fix the 16th day of January 1963 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 at Auckland this 14th day of December 1962.
A. B. GODBEHERE, Liquidator.
First Floor, St. James Building, Queen Street, Auckland.
2195
WILLIAM IRVINE’S BAKERS LTD.
—
IN VOLUNTARY LIQUIDATION
—
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, in manner provided by section 362 of the Companies Act, the following special resolution was passed by the above company on the 6th day of December 1962:
“(1) That the company be wound up voluntarily.
“(2) That John Edmond McClean, of Invercargill, public accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”
Dated at Invercargill on the 6th day of December 1962.
J. E. McCLEAN, Liquidator.
D. M. Malloch and Co., Don Street, Invercargill.
2189
SNO PEAK ICE CREAM CO. AUCKLAND LTD.
—
IN LIQUIDATION
—
Notice of Appointment of Committee of Inspection
Name of Company: Sno Peak Ice Cream Co. Auckland Ltd. (in liquidation).
Address of Registered Office: 12 Falcon Street, Parnell.
Registry of Supreme Court: Auckland.
Date of Order Appointing Committee: 30 November 1962.
Members of Committee: Walter Howard Sim, Ernest Maxwell Allen.
C. E. YOUNG, Acting Official Assignee.
404 Dilworth Building, Customs Street, Auckland.
2209
KEW, CORSTORPHINE, AND CALTON HILL
CONSUMERS COOPERATIVE SOCIETY (K.C.C.) LTD.
—
NOTICE OF RESIGNATION OF LIQUIDATOR AND APPOINTMENT OF NEW LIQUIDATOR
—
Name of Company: Kew, Corstorphine, and Calton Hill Consumers Cooperative Society (K.C.C.) Ltd.
Registered Office: 221 Middleton Road, Dunedin.
Registry of Magistrates Court: Dunedin.
Name of Resigning Liquidator: John William James Curle.
Name of New Liquidator: Walter Russell Chapman.
Date of Resignation and Appointment: 17 December 1962.
2213
P. A. GAVIN, Official Assignee.
ROSS ROBERTSON (INVESTMENTS) LTD.
—
In the matter of the Companies Act 1955 and in the matter of Ross Robertson (Investments) Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 12th day of December 1962, the following special resolution was passed:
“That the company be wound up voluntarily.”
All claims against the above company are to be submitted in writing to the liquidator at his office at the Cosmopolitan Club Building, corner Cuba and Taonui Streets, Palmerston North, on or before the 31st day of December 1962.
Dated this 12th day of December 1962.
M. P. O’KEEFE, Liquidator.
2153
ESSO STANDARD OIL (AUSTRALIA) PTY. LTD.
(FORMERLY ATLANTIC UNION OIL CO. PTY. LTD.)
—
PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that Esso Standard Oil (Australia) Pty. Ltd. (formerly named Atlantic Union Oil Co. Pty. Ltd.) duly incorporated in New South Wales and having its head office for New Zealand at fifth floor, M.L.C. Building, Hunter Street, Wellington, intends to cease to have a place of business in New Zealand at the expiration of three (3) months from the date of publication of this notice.
The business formerly carried on by Atlantic Union Oil Co. Pty. Ltd. is carried on by Atlantic Union Oil Co. (N.Z.) Ltd.
Dated at Wellington this 6th day of December 1962.
ESSO STANDARD OIL (AUSTRALIA) PTY. LTD.
By its solicitors and agents—BELL, GULLY, AND Co.
2149
J. J. McCASKEY AND SON LTD.
—
In the matter of the Companies Act 1955 and in the matter of J. J. McCaskey and Son Ltd., a company duly incorporated in New Zealand and having its registered office in the City of Wellington and carrying on business as manufacturers.
NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 10th day of December 1962 confirming the reduction of capital of the above-named company from £200,000 to £150,000 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 11th day of December 1962. The said minute is in the words and figures following:
“The capital of J. J. McCaskey and Son Ltd., is £150,000 divided into 100,000 preference shares of 10s. each fully paid up and 100,000 ordinary shares of £1 each fully paid up, having been reduced from £200,000 divided into 100,000 preference shares of £1 each and 100,000 ordinary shares of £1 each.”
Dated this 14th day of December 1962.
YOUNG, BENNETT, VIRTUE, AND WHITE,
Solicitors for the Company.
2167
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 81
NZLII —
NZ Gazette 1962, No 81
✨ LLM interpretation of page content
🏛️ Sixteen Millimetre (N.Z.) Ltd. Voluntary Winding-up Resolution
🏛️ Governance & Central Administration14 December 1962
Company liquidation, voluntary winding-up, Companies Act 1955, Auckland
- O. T. Foster, Secretary
🏛️ Sixteen Millimetre (N.Z.) Ltd. Creditors' Claims Deadline
🏛️ Governance & Central Administration14 December 1962
Company liquidation, creditors' claims, proof of debts, Companies Act 1955, Auckland
- A. B. Godbehere, Liquidator
🏛️ Karori Theatre Co. Ltd. Voluntary Winding-up Resolution
🏛️ Governance & Central Administration14 December 1962
Company liquidation, voluntary winding-up, Companies Act 1955, Auckland
- O. T. Foster, Secretary
🏛️ Karori Theatre Co. Ltd. Creditors' Claims Deadline
🏛️ Governance & Central Administration14 December 1962
Company liquidation, creditors' claims, proof of debts, Companies Act 1955, Auckland
- A. B. Godbehere, Liquidator
🏛️ William Irvine’s Bakers Ltd. Voluntary Liquidation and Appointment of Liquidator
🏛️ Governance & Central Administration6 December 1962
Company liquidation, voluntary winding-up, appointment of liquidator, Companies Act 1955, Invercargill
- John Edmond McClean, Appointed liquidator for winding up affairs
- J. E. McClean, Liquidator
🏛️ Sno Peak Ice Cream Co. Auckland Ltd. Appointment of Committee of Inspection
🏛️ Governance & Central Administration30 November 1962
Company liquidation, committee of inspection, Supreme Court, Auckland
- Walter Howard Sim, Member of Committee of Inspection
- Ernest Maxwell Allen, Member of Committee of Inspection
- C. E. Young, Acting Official Assignee
🏛️ Kew, Corstorphine, and Calton Hill Consumers Cooperative Society Ltd. Liquidator Resignation and Appointment
🏛️ Governance & Central Administration17 December 1962
Company liquidation, resignation of liquidator, appointment of new liquidator, Dunedin
- John William James Curle, Resigning liquidator
- Walter Russell Chapman, New liquidator appointed
- P. A. Gavin, Official Assignee
🏛️ Ross Robertson (Investments) Ltd. Voluntary Winding-up Resolution and Creditors' Claims
🏛️ Governance & Central Administration12 December 1962
Company liquidation, voluntary winding-up, creditors' claims, Companies Act 1955, Palmerston North
- M. P. O’Keefe, Liquidator
🏭 Esso Standard Oil (Australia) Pty. Ltd. Intention to Cease Business in New Zealand
🏭 Trade, Customs & Industry6 December 1962
Ceasing business, foreign company, New Zealand presence, Companies Act 1955, Wellington
- Bell, Gully, and Co., Solicitors for the company
💰 J. J. McCaskey and Son Ltd. Capital Reduction Confirmation
💰 Finance & Revenue14 December 1962
Capital reduction, Supreme Court order, Companies Act 1955, Wellington
- Young, Bennett, Virtue, and White, Solicitors for the Company