✨ Company Liquidation and Capital Reduction Notices
678
THE NEW ZEALAND GAZETTE
No. 28
TRESSLER AND THOMAS LTD.
“THAT the above company, pursuant to section 362 of the Companies Act 1955, be wound up voluntarily.
P. M. TRESSLER.”
The Public Trustee as executor of the will of Harry Robert Symonds-Tressler.
H. FLEMING, District Manager.
Public Trust Office, Taumarunui, 13 May 1963.
MOORGATE PROPERTIES LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of Moorgate Properties Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 7th day of May 1963, the following special resolution was passed by the company, namely—
“That the company be wound up voluntarily.”
Dated this 9th day of May 1963.
C. S. READER, Liquidator.
CRESWELL AND SONS LTD.
In the matter of the Companies Act 1955 and in the matter of Creswell and Sons Ltd.
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 of the Companies Act 1955, the above-named company on the 13th day of May 1963 passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held in the Board Room, Commerce House, 126 Wakefield Street, Wellington, on Thursday, the 23rd day of May 1963, at 2.15 p.m.
Business:
-
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
-
Nomination of liquidator.
-
Appointment of committee of inspection if thought fit.
J. R. DENCH, Managing Director.
CRESWELL AND SONS LTD.
RESOLUTION FOR WINDING UP
RESOLVED, this 13th day of May 1963 as a special resolution by memorandum signed for the purposes of becoming an entry in the minute book of the company as provided by section 362 of the Companies Act 1955, as follows:
“That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.”
J. R. DENCH, Director.
WILLIAM HIBBERT AND CO. LTD.
In the matter of the Companies Act 1955 and in the matter of William Hibbert and Co. Ltd.
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 2nd day of May 1963 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at Lower Hutt Public Library, No. 2 Meeting Room (entrance at rear of library), at 10.30 a.m. on the 16th day of May 1963.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Proof of debt and proxies must be completed and lodged with the company before the meeting by creditors intending to vote.
Dated this 7th day of May 1963.
By order of the Directors—
B. C. ODLIN, Secretary.
D. J. BOTICA LTD.
IN RECEIVERSHIP AND LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of D. J. Botica Ltd. (in receivership and in liquidation). NOTICE is hereby given that the undersigned, the liquidator of D. J. Botica Ltd., which is being wound up voluntarily, does hereby fix the 31st day of May 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 benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 16th day of May 1963.
M. L. HILL, Liquidator.
Address of Liquidator: Room 309, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1.
VESCON PTY. LTD., SYDNEY, AUSTRALIA
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
PURSUANT to section 405, of the Companies Act 1955, Vescon Pty. Ltd., Sydney, Australia, hereby gives notice of its intention to cease to have a place of business in New Zealand as from 31 August 1963.
Dated this 26th day of April 1963.
By its agent—
C. W. HAINES
AVELING-BARFORD LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
PURSUANT to section 405 of the Companies Act 1955, Aveling-Barford Ltd., of Invicta Works, Grantham, England, hereby gives notice of its intention to cease to have a place of business in New Zealand after the 31st day of July 1963. Aveling-Barford (N.Z.) Ltd. will carry on business in its place and stead.
Dated this 1st day of April 1963.
By its agent—
J. B. CARLINE.
ANDERSONS LTD.
In the matter of the Companies Act 1955 and in the matter of Andersons Ltd., a company duly incorporated in New Zealand and having its registered office at Woolston, Christchurch.
NOTICE is hereby given that an Order of the Supreme Court of New Zealand, dated the 9th day of May 1963, confirming the reduction of the share capital of the above-named company from £250,000 (divided into 95,145 unissued shares of £1 each, 87,055 ordinary shares of £1 each, and 50,000 first-preference shares of £1 each, and 17,800 second-preference shares of £1 each) to £200,000, divided into 95,145 unissued shares of £1 each, 87,055 ordinary shares of £1 each, and 17,800 second-preference shares of £1 each, and that such reduction of capital be effected by cancelling the said 50,000 first-preference shares in the capital of the company, 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 10th day of May 1963.
The said minute is in the words and figures following:
“The capital of Andersons Ltd. was, by virtue of a special resolution and with the sanction of an Order of the Supreme Court of New Zealand dated the 9th day of May 1963, reduced from the former capital of £250,000, divided into 95,145 unissued shares of £1 each, 87,055 ordinary shares of £1 each, 50,000 first-preference shares of £1 each, and 17,800 second-preference shares of £1 each, to £200,000, divided into 95,145 unissued shares of £1 each, 87,055 ordinary shares of £1 each, and 17,800 second-preference shares of £1 each. At the date of registration of this minute all the 87,055 ordinary shares of £1 each and all 17,800 second-preference shares of £1 each are fully paid up. A special resolution of the company has been passed to the effect that on such reduction taking effect the capital of the company be increased to £250,000 by the creation of 50,000 redeemable first-preference shares of £1 each.”
Dated this 9th day of May 1963.
W. A. ANDERSON, Solicitor for the Company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 28
NZLII —
NZ Gazette 1963, No 28
✨ LLM interpretation of page content
🏭 Tressler and Thomas Ltd. - Voluntary Winding Up
🏭 Trade, Customs & Industry13 May 1963
Voluntary Winding Up, Companies Act 1955, Liquidation, Public Trust Office
- Harry Robert Symonds-Tressler, Executor of will
- P. M. Tressler, Resolution for voluntary winding up
- H. Fleming, District Manager
🏭 Moorgate Properties Ltd. - Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry9 May 1963
Voluntary Winding Up, Companies Act 1955, Resolution, Liquidator
- C. S. Reader, Liquidator
🏭 Creswell and Sons Ltd. - Meeting of Creditors for Voluntary Winding Up
🏭 Trade, Customs & Industry13 May 1963
Voluntary Winding Up, Meeting of Creditors, Companies Act 1955, Liquidator Nomination, Wellington
- J. R. Dench, Managing Director
🏭 Creswell and Sons Ltd. - Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry13 May 1963
Voluntary Winding Up, Resolution, Companies Act 1955, Director
- J. R. Dench, Director
🏭 William Hibbert and Co. Ltd. - Meeting of Creditors for Voluntary Winding Up
🏭 Trade, Customs & Industry7 May 1963
Voluntary Winding Up, Meeting of Creditors, Companies Act 1955, Liquidator Nomination, Lower Hutt
- B. C. Odlin, Secretary
- William Hibbert, Company name
🏭 D. J. Botica Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry16 May 1963
Receivership, Liquidation, Notice to Creditors, Companies Act 1955, Auckland
- D. J. Botica, Company name
- M. L. Hill, Liquidator
🏭 Vescon Pty. Ltd. - Intention to Cease Place of Business in New Zealand
🏭 Trade, Customs & Industry26 April 1963
Cease Place of Business, Companies Act 1955, Sydney Australia, Agent
- C. W. Haines, Agent
🏭 Aveling-Barford Ltd. - Intention to Cease Place of Business in New Zealand
🏭 Trade, Customs & Industry1 April 1963
Cease Place of Business, Companies Act 1955, England, Agent
- J. B. Carline, Agent
💰 Andersons Ltd. - Order Confirming Reduction of Share Capital
💰 Finance & Revenue9 May 1963
Reduction of Share Capital, Supreme Court Order, Companies Act 1955, Christchurch
- W. A. Anderson, Solicitor for the Company
- Anderson, Company name