✨ Company Liquidations
4 APRIL
THE NEW ZEALAND GAZETTE
491
HAMILTON JOINERY WORKS 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 shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
568
R. E. HOSKING, Liquidator.
ATLAS TIMBER AND HARDWARE 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 shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
567
R. E. HOSKING, Liquidator.
PINEVILLE PROPERTIES 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 shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
566
R. E. HOSKING, Liquidator.
WHITTLESTON (PLUMBERS) LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Whittleston (Plumbers) Ltd.
Address of Registered Office: Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2436.
Amount per Pound: 4s.
When Payable: 27 March 1963.
Where Payable: Courthouse, Napier.
A. G. SMITH, Official Liquidator.
Courthouse, Napier.
574
P. AND H. (STRUCTURAL ENGINEERS) LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of P. and H. (Structural Engineers) Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the company pursuant to section 362 of the Companies Act 1955, the following special resolution was passed pursuant to section 269 (1) of the Companies Act 1955.
“1. That the company be wound up voluntarily.
“2. That Roderick Thomas McIndoe, of Dargaville, public accountant, be and is hereby appointed liquidator of the company.”
Dated this 29th day of March 1963.
580
R. T. McINDOE, Liquidator.
D
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter of Baileys Bakery Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meetings
Name of Company: Baileys Bakery Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 6/63.
Date of Order: 29 March 1963.
Date of Presentation of Petition: 24 January 1963.
Meeting of Creditors: No. 3 Courtroom, Magistrate’s Court Chambers, Armagh Street, Christchurch, on Wednesday, 24 April 1963, at 10.30 a.m.
Meeting of Contributories: At the same place as above on the same day at 11.30 a.m.
576
O. T. GRATTAN, Provisional Liquidator.
MANA PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
Notice Calling Final Meeting
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 office of the liquidator at 23 Waring Taylor Street, Wellington, on Tuesday, the 23rd day of April 1963, at 11 a.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. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 3rd day of April 1963.
581
J. B. STEEL, Liquidator.
BRITISH CARPET AND FURNISHING CO. LTD
IN RECEIVERSHIP
NOTICE is hereby given that a meeting of the creditors of the British Carpet and Furnishing Co. Ltd. will be held, pursuant to section 284 of the Companies Act 1955, at the Chamber of Commerce, 2 Courthouse Lane, City, on the 10th day of April 1963, at 2.30 p.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, 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 this 1st day of April 1963.
579
S. H. F. BURTON, Secretary.
BRITISH CARPET AND FURNISHING CO. LTD.
IN RECEIVERSHIP AND LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, by extraordinary resolution, by entry in the minute book of the company, under section 362 (1) of the Companies Act 1955, on the 1st day of April 1963, it was resolved:
“1. That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up.
“2. That, in pursuance of section 285 of the Companies Act 1955, Mr B. J. Galvin, of Auckland, be and he is hereby nominated as liquidator of the company.”
578
H. WILLIAMS, Chairman.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 21
NZLII —
NZ Gazette 1963, No 21
✨ LLM interpretation of page content
🏭 Hamilton Joinery Works Ltd Liquidation
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Companies Act, Winding up
- R. E. Hosking, Liquidator
🏭 Atlas Timber and Hardware Ltd Liquidation
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Companies Act, Winding up
- R. E. Hosking, Liquidator
🏭 Pineville Properties Ltd Liquidation
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Companies Act, Winding up
- R. E. Hosking, Liquidator
🏭 Whittleston (Plumbers) Ltd Dividend Notice
🏭 Trade, Customs & Industry27 March 1963
Dividend, Liquidation, Supreme Court
- A. G. Smith, Official Liquidator
🏭 P. and H. (Structural Engineers) Ltd Voluntary Winding Up
🏭 Trade, Customs & Industry29 March 1963
Voluntary Winding Up, Companies Act, Liquidator
- Roderick Thomas McIndoe, Liquidator
🏭 Baileys Bakery Ltd Winding-up Order
🏭 Trade, Customs & Industry29 March 1963
Winding-up Order, Supreme Court, Liquidation
- O. T. Grattan, Provisional Liquidator
🏭 Mana Properties Ltd Final Meeting
🏭 Trade, Customs & Industry3 April 1963
Final Meeting, Liquidation, Companies Act
- J. B. Steel, Liquidator
🏭 British Carpet and Furnishing Co Ltd Creditors Meeting
🏭 Trade, Customs & Industry1 April 1963
Creditors Meeting, Receivership, Liquidation
- S. H. F. Burton, Secretary
🏭 British Carpet and Furnishing Co Ltd Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry1 April 1963
Voluntary Winding-up, Companies Act, Liquidator
- H. Williams, Chairman