Liquidation and Partnership Notices




1128
THE NEW ZEALAND GAZETTE
No. 42

SUPPLY AND IMPORTATION CO. LTD.
———
IN VOLUNTARY LIQUIDATION
———
Notice to Creditors to Prove

IN the matter of the Companies Act 1955 and of Supply and Importation Co Ltd. (in liquidation), the liquidator of Supply and Importation Co. Ltd., which is being wound up voluntarily, doth hereby fix the 25th day of July 1964, 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.

C. T. PARRY, Liquidator.

Address of liquidator: care of Stewart, Beckett, and Co., Public Accountants, 159 Hereford Street, Christchurch, 1.
2803

———

SUPPLY AND IMPORTATION CO. LTD.
———
IN VOLUNTARY LIQUIDATION
———
Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955 and Supply and Importation Co. Ltd. (in liquidation), notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 13th day of June 1964, the following special resolution was passed:

“That the company be wound up voluntarily.”

Dated the 28th day of June 1964.

C. T. PARRY, Liquidator.
2804

———

TOKOROA TRAVEL LTD.
———
IN LIQUIDATION
———
Notice of Winding-up Order and of First Meetings

Name of Company: Tokoroa Travel Ltd.
Address of Registered Office: The Star Theatre Building, Manning Street, Tokoroa.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4862.
Date of Order: 3 July 1964.
Date of Presentation of Petition: 8 May 1964.
Meeting of Creditors: Thursday the 30th day of July 1964, at 11 a.m., at my office, Courthouse, Hamilton.
Meeting of Contributories: At the same date and place as above at 12 noon.

H. G. WHYTE,
Official Assignee and Provisional Liquidator.
2816

———

VERNON PROPERTIES LTD.
———
IN VOLUNTARY LIQUIDATION
———
Notice of Resolution For Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Vernon Properties Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company held on the 18th day of June 1964, at 10 a.m., the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 26th day of June 1964.

H. W. HOFFMAN, Liquidator.
2818

———

PAINT INSULATION AND ACOUSTICS LTD.
———
IN LIQUIDATION
———
Notice to Creditors to Prove

IN the matter of the Companies Act 1955 and of Paint Insulation and Acoustics Ltd. (in liquidation), the liquidator of Paint Insulation and Acoustics Ltd., which is being wound up voluntarily, doth hereby fix the 12th day of August 1964 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 this 7th day of July 1964.

O. C. PIERCE, Liquidator.
P.O. Box 103, 47 Esk Street, Invercargill.
2819

NOTICE OF DISSOLUTION OF PARTNERSHIP
———

NOTICE is given that the partnership carried on by Ivan Charles Small and Matthew John Dark under the firm name of Russells Florists was dissolved by mutual consent on 31 January 1964. Mr Small has acquired the interest of Mr Dark in the partnership business and has assumed all assets and liabilities of the partnership. Mr Small has since 31 January 1964 carried on the business on his own account under the same name and will continue to do so.

I. C. SMALL.
M. J. DARK.
2802

———

WOOLWORTHS (NEW ZEALAND) LIMITED
———
LOST STOCK CERTIFICATE
———

APPLICATION has been made to the above company to issue a new certificate of title in lieu of the original certificate No. 46172, issued in the name of Earnest Arthur George Holdgate, now deceased, of Timaru, and the executors of the estate have made a statutory declaration that the original certificate of title to the said stock has been lost.

Notice is hereby given that unless within 30 days from the date hereof there is made to the company some claim or representation in respect of the said original certificate a new certificate will be issued in place thereof.

Dated this 3rd day of July 1964.

C. R. HART, Secretary.
2817

———

THE PERPETUAL TRUSTEES ESTATE AND AGENCY CO. OF NEW ZEALAND LTD.
———

I, Frank Paul Evans, General Manager of The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd., do solemnly and sincerely declare:

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares of £4. 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of £2 (two pounds) per share have been made under which the sum of £50,000 has been received.
  5. That the amount of all moneys received on account of estates under administration during the six months ended 31 March 1964, is £2,877,971 9s. 5d.
  6. That the amount of all moneys paid on account of estates under administration during the six months ended 31 March 1964, is £2,606,244 11s. 1d.
  7. That the amount of the balance held to the credit of estates under administration during the six months ended 31 March 1964, is £449,459 12s.
  8. That the liabilities of the company on the 1st day of April last owing to sundry persons by the company were: on judgment, nil; on speciality, nil; on notes or bills, nil; on simple contracts, £798,705; on estimated liabilities, nil; on mortgage, £18,000.
  9. That the assets of the company on that date were: Government securities, £10,000; other securities, £370,959; bills of exchange and promissory notes, nil; cash on deposit and at bank, £423,635.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the Oaths and Declarations Act 1957.

F. P. EVANS.

Declared by the said Frank Paul Evans at Dunedin this 26th day of June 1964, before me, R. A. DOUGLAS, a Justice of the Peace in and for the Dominion of New Zealand.
2806

———

CLUTHA RIVER GOLD DREDGING LTD.
———
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
———

CLUTHA River Gold Dredging Ltd., incorporated in England (in voluntary liquidation), having its New Zealand registered office at 5 Liverpool Street, Dunedin, hereby gives notice that it intends on the 25th day of September 1964, to cease to have a place of business in New Zealand.

Dated the 22nd day of June 1964.

W. F. FORRESTER,
Attorney for the Liquidator.
2728



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 42


NZLII PDF NZ Gazette 1964, No 42





✨ LLM interpretation of page content

⚖️ Supply and Importation Co. Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
25 July 1964
Companies Act, voluntary liquidation, creditors debts, priority claims, exclusion from distribution
  • C. T. Parry, Liquidator

⚖️ Supply and Importation Co. Ltd. - Notice of Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
28 June 1964
Companies Act, voluntary winding-up, special resolution
  • C. T. Parry, Liquidator

⚖️ Tokoroa Travel Ltd. - Notice of Winding-up Order and First Meetings

⚖️ Justice & Law Enforcement
3 July 1964
Companies Act, winding-up order, creditors meeting, contributories meeting, Hamilton
  • H. G. Whyte, Official Assignee and Provisional Liquidator

⚖️ Vernon Properties Ltd. - Notice of Resolution for Voluntary Winding Up

⚖️ Justice & Law Enforcement
26 June 1964
Companies Act, voluntary winding up, special resolution
  • H. W. Hoffman, Liquidator

⚖️ Paint Insulation and Acoustics Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
12 August 1964
Companies Act, voluntary liquidation, creditors debts, priority claims, exclusion from distribution, Invercargill
  • O. C. Pierce, Liquidator

⚖️ Dissolution of Partnership - Russells Florists

⚖️ Justice & Law Enforcement
31 January 1964
Partnership dissolution, Russells Florists, Ivan Charles Small, Matthew John Dark, business acquisition
  • Ivan Charles Small, Dissolution of partnership Russells Florists
  • Matthew John Dark, Dissolution of partnership Russells Florists

🏭 Woolworths (New Zealand) Limited - Lost Stock Certificate

🏭 Trade, Customs & Industry
3 July 1964
Lost stock certificate, Woolworths (New Zealand) Limited, Earnest Arthur George Holdgate, executors estate, Timaru
  • Earnest Arthur George Holdgate, Deceased, original stock certificate holder

  • C. R. Hart, Secretary

💰 The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd. - Company Financial Declaration

💰 Finance & Revenue
26 June 1964
Company capital, shares issued, calls made, estates under administration, liabilities, assets, financial declaration, Dunedin
  • Frank Paul Evans, General Manager making declaration
  • R. A. Douglas (Justice of the Peace), Witness to declaration

  • F. P. Evans

🌏 Clutha River Gold Dredging Ltd. - Notice of Intention to Cease Business in New Zealand

🌏 External Affairs & Territories
22 June 1964
English company, voluntary liquidation, cease place of business, New Zealand, Dunedin
  • W. F. Forrester, Attorney for the Liquidator