Company Liquidations




490
THE NEW ZEALAND GAZETTE
No. 21

BLAIR BROS. (CARRIERS) LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter
of Blair Bros. (Carriers) Ltd. (in voluntary 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 liquidator’s office, North-
umberland Street, Waipukurau, on Wednesday, the 17th day
of April 1963, at 2 p.m. 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.
To consider and if thought fit to pass the following resolu-
tion as an extraordinary resolution, namely:
“That the books and papers of the company and of the
liquidator be placed in the custody of the liquidator for the
requisite period of five years following dissolution.”
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead of the
member. A proxy need not also be a member.
Dated this 28th day of March 1963.
561
G. E. STILES, Liquidator.


J. C. LADBROOK LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 (section 281) and
J. C. Ladbrook Ltd. (in liquidation).
NOTICE is hereby given that the final meeting of J. C. Ladbrook
Ltd. will be held in the offices of Messrs Tabley and Davis,
Queen Street, Hastings, on Wednesday, 17 April 1963, at 8
p.m.
Business:
To confirm and adopt the liquidator’s final accounts.
556
H. R. DAVIS, Liquidator.


LEVIN WHOLESALE MEATS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the
matter of Levin Wholesale Meats Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator
of Levin Wholesale Meats Ltd., which is being wound up
voluntarily, does hereby fix the 30th day of April 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 Companies Act
1955, or to be excluded from the benefits of any distribution
made before the debts are proved or, as the case may be,
from objecting to the distribution.
Dated this 29th day of March 1963.
Address of Liquidator: 393 Oxford Street, Levin.
555
J. R. CAMPION, Liquidator.


PREMIER WOODWOOL CO. (1957) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Member’s Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that, by entry in its minute book, the above-
named company on the 27th day of March 1963 passed the
following special resolution:
“That the company be wound up voluntarily and that Mr
Cedric William White, of Napier, public accountant, be and
is hereby appointed liquidator for the purpose of such winding
up.”
Any person firm or company having any claim against the
company is required to furnish full particulars of such claim
to the liquidator on or before the 30th day of April 1963.
Dated this 27th day of March 1963.
P.O. Box 21, Commercial Building, Dickens Street, Napier.
552
C. W. WHITE, Liquidator.


N. A. AND R. L. FAULKOR LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting
In the matter of the Companies Act 1955 and in the
matter of N. A. and R. L. Faulknor Ltd. (in voluntary
liquidation).
NOTICE is hereby given that a meeting of creditors in the
above matter will be held in the Federated Farmers Rooms,
Perry Street, Masterton, on Wednesday, the 24th day of April
1963, at 2.30 p.m., to receive a progress report from the
liquidator and to ascertain the wishes of creditors regarding
certain proposals.
Dated the 27th day of March 1963.
551
R. A. C. HOLLIS, Liquidator.


BRUCE WAUGH LTD.

IN LIQUIDATION

Notice of Release of Liquidator
Name of Company: Bruce Waugh Ltd.
Address of Registered Office: Oxford Street, Levin.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 35/60.
Liquidator’s Name: H. G. Whyte.
Liquidator’s Address: Courthouse, Palmerston North.
Date of Release: 3 August 1962.
547


R. UNDERWOOD AND CO. LTD.

(IN VOLUNTARY LIQUIDATION)

NOTICE is hereby given that the undersigned, liquidator of
R. Underwood and Co. Ltd., which is being wound up
voluntarily, doth hereby fix the 18th day of April 1963 as
the day on or before which creditors are to prove their
debts or claims and to establish any claim for priority under
section 308 of the Companies Act 1955, 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 any
such distribution.
Dated this 4th day of April 1963.
J. J. BALDWIN, Liquidator.
79 Manners Street, Wellington.
571


CLEVELAND ENGINEERING CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the company
will be held at the offices of Street Construction Ltd., Ellis
Street, Hamilton, on Thursday, the 18th day of April 1963,
at 9.30 a.m., for the purpose of laying before the share-
holders the liquidator’s account of the winding up, showing
how the winding up has been conducted and the property
of the company disposed of.
569
R. E. HOSKING, Liquidator.


PENROSE CONSTRUCTION CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the company
will be held at the offices of Street Construction Ltd., Ellis
Street, Hamilton, on Thursday, the 18th day of April 1963,
at 9.30 a.m., for the purpose of laying before the share-
holders the liquidator’s account of the winding up, showing
how the winding up has been conducted and the property
of the company disposed of.
570
R. E. HOSKING, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 21


NZLII PDF NZ Gazette 1963, No 21





✨ LLM interpretation of page content

🏭 Voluntary Liquidation General Meeting – Blair Bros. (Carriers) Ltd.

🏭 Trade, Customs & Industry
28 March 1963
Voluntary Liquidation, General Meeting, Companies Act, Creditors, Liquidator
  • G. E. STILES, Liquidator.

🏭 Final Meeting Notice – J. C. Ladbrook Ltd.

🏭 Trade, Customs & Industry
27 March 1963
Final Meeting, Liquidation, Companies Act, Liquidator, Accounts
  • H. R. Davis, Liquidator.

🏭 Creditors Notice to Prove Debts – Levin Wholesale Meats Ltd.

🏭 Trade, Customs & Industry
29 March 1963
Creditors, Proof of Debts, Companies Act, Voluntary Liquidation, Deadline
  • J. R. CAMPION, Liquidator.

🏭 Member’s Voluntary Winding-up Resolution – Premier Woodwoll Co. (1957) Ltd.

🏭 Trade, Customs & Industry
27 March 1963
Voluntary Winding-up, Liquidator Appointment, Companies Act, Resolution, Accountant
  • C. W. WHITE, public accountant, Liquidator.

🏭 Creditors Meeting Notice – N. A. and R. L. Faulknor Ltd.

🏭 Trade, Customs & Industry
27 March 1963
Creditors Meeting, Liquidator Report, Companies Act, Proposals, Creditor
  • R. A. C. HOLLIS, Liquidator.

🏭 Notice of Liquidator Release – Bruce Waugh Ltd.

🏭 Trade, Customs & Industry
3 August 1962
Liquidator Release, Companies Act, Court Registry, Companies
  • H. G. WHYTE, Liquidator.

🏭 Creditors Proof of Debts Notice – R. Underwood and Co. Ltd.

🏭 Trade, Customs & Industry
4 April 1963
Creditors Proof of Debts, Companies Act, Deadline, Priority Claims
  • J. J. BALDWIN, Liquidator.

🏭 General Meeting Notice – Cleveland Engineering Co. Ltd.

🏭 Trade, Customs & Industry
General Meeting, Liquidator Account, Companies Act, Winding up
  • R. E. HOSKING, Liquidator.

🏭 General Meeting Notice – Penrose Construction Co. Ltd.

🏭 Trade, Customs & Industry
General Meeting, Liquidator Account, Companies Act, Winding up
  • R. E. HOSKING, Liquidator.