Liquidation Notices




854
THE NEW ZEALAND GAZETTE
No. 36

F. AND J. MCPHEE LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of F. and J. McPhee Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of F. and J. McPhee Ltd., which is being wound up voluntarily, does hereby fix the 8th day of July 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 15th day of June 1963.
M. L. HILL, Liquidator.
Address of Liquidator: Room 309, Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1.
218

BALDWIN AND SUMICH LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Baldwin and Sumich Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Baldwin and Sumich Ltd., which is being wound up voluntarily, does hereby fix the 8th day of July 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 17th day of June 1963.
M. L. HILL, Liquidator.
Address of Liquidator: Room 309, Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1.
217

EREWHON HOLDINGS LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs
In the matter of the Companies Act 1955 and in the matter of Erewhon Holdings Ltd. (in liquidation).
Name of Company: Erewhon Holdings Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 127/62.
Last Day for Receiving Proofs: 11 July 1963.
Name of Liquidator: Owen Talbot Grattan, Provincial Council Chambers, Armagh Street, Christchurch.
223

TRYUS AND CO. (CHRISTCHURCH) LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs
In the matter of the Companies Act 1955 and in the matter of Tryus and Co. (Christchurch) Ltd. (in liquidation).
Name of Company: Tryus and Co. (Christchurch) Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 171/59.
Last Day for Receiving Proofs: 11 July 1963.
Name of Liquidator: Owen Talbot Grattan, Provincial Council Chambers, Armagh Street, Christchurch.
222

HOSTEL RANFURLY LTD.

IN LIQUIDATION

NOTICE is hereby given that, at an extraordinary general meeting of the company duly convened and held on the 11th day of June 1963, the following special resolution was duly passed:
“That the company be wound up voluntarily.”
A. J. L. MARTIN, Liquidator.
225

SINCLAIR MOTORS LTD.

IN LIQUIDATION

Notice of Meeting of Members
NOTICE is hereby given, pursuant to section 291 (2) of the Companies Act 1955, that the final meeting of members will be held on the 12th day of July 1963, at the liquidator’s office, Mill Road, Otaki, at 9 a.m.
An account of the winding up of the company will be presented to the members at this meeting.
Dated at Otaki this 18th day of June 1963.
K. P. KNOX, Liquidator.
246

SINCLAIR MOTORS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
NOTICE is hereby given, pursuant to section 291 (3) of the Companies Act 1955, that the final meeting of creditors will be held on the 12th day of July 1963, at the liquidator’s office, Mill Road, Otaki, at 10 a.m.
An account of the winding up of the company will be laid before the meeting.
Dated at Otaki this 18th day of June 1963.
K. P. KNOX, Liquidator.
247

BOON AND BRAID LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove
NOTICE is hereby given that by special resolution dated 31 May 1963 this company has resolved as follows:
“(1) That the company be wound up voluntarily.
“(2) That James Kinley Henderson, of Wellington, public accountant, be appointed liquidator of the company.”
The liquidator doth hereby fix the 21st day of June 1963 as the date 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 objection to such distribution.
J. K. HENDERSON, Liquidator.
J. K. Henderson, Henderson, Martin, and Co., Public Accountants, 118 Dixon Street, Wellington.
Dated this 4th day of June 1963.
215

CREDIT MANAGEMENT LTD.

NOTICE OF WINDING-UP ORDER

Name of Company: Credit Management Ltd.
Address of Registered Office: Room 1, 34 Wellesley Street West, Auckland.
Registry of Supreme Court: Auckland.
Date of Order: 31 May 1963.
E. C. CARPENTER, Official Assignee.
404 Dilworth Building, Customs Street East, Auckland.
219

SOUTH AUCKLAND BLUE METALS LTD.

NOTICE OF WINDING-UP ORDER

Name of Company: South Auckland Blue Metals Ltd.
Address of Registered Office: K. L. Ibbotson, corner Great South Road and Queen Street, Papakura.
Registry of Supreme Court: Auckland.
Date of Order: 31 May 1963.
E. C. CARPENTER, Official Assignee.
404 Dilworth Building, Customs Street East, Auckland.
220



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 36


NZLII PDF NZ Gazette 1963, No 36





✨ LLM interpretation of page content

🏭 F. and J. McPhee Ltd. Liquidation

🏭 Trade, Customs & Industry
15 June 1963
Liquidation, F. and J. McPhee Ltd., Voluntary winding up
  • M. L. Hill, Liquidator

🏭 Baldwin and Sumich Ltd. Liquidation

🏭 Trade, Customs & Industry
17 June 1963
Liquidation, Baldwin and Sumich Ltd., Voluntary winding up
  • M. L. Hill, Liquidator

🏭 Erewhon Holdings Ltd. Liquidation

🏭 Trade, Customs & Industry
Liquidation, Erewhon Holdings Ltd., Last day for receiving proofs
  • Owen Talbot Grattan, Liquidator

🏭 Tryus and Co. (Christchurch) Ltd. Liquidation

🏭 Trade, Customs & Industry
Liquidation, Tryus and Co. (Christchurch) Ltd., Last day for receiving proofs
  • Owen Talbot Grattan, Liquidator

🏭 Hostel Ranfurly Ltd. Liquidation

🏭 Trade, Customs & Industry
11 June 1963
Liquidation, Hostel Ranfurly Ltd., Voluntary winding up
  • A. J. L. Martin, Liquidator

🏭 Sinclair Motors Ltd. Final Meeting of Members

🏭 Trade, Customs & Industry
18 June 1963
Liquidation, Sinclair Motors Ltd., Final meeting of members
  • K. P. Knox, Liquidator

🏭 Sinclair Motors Ltd. Final Meeting of Creditors

🏭 Trade, Customs & Industry
18 June 1963
Liquidation, Sinclair Motors Ltd., Final meeting of creditors
  • K. P. Knox, Liquidator

🏭 Boon and Braid Ltd. Liquidation

🏭 Trade, Customs & Industry
4 June 1963
Liquidation, Boon and Braid Ltd., Voluntary winding up
  • James Kinley Henderson, Liquidator

🏭 Credit Management Ltd. Winding-up Order

🏭 Trade, Customs & Industry
31 May 1963
Winding-up order, Credit Management Ltd.
  • E. C. Carpenter, Official Assignee

🏭 South Auckland Blue Metals Ltd. Winding-up Order

🏭 Trade, Customs & Industry
31 May 1963
Winding-up order, South Auckland Blue Metals Ltd.
  • E. C. Carpenter, Official Assignee