Company Liquidation Notices




814
THE NEW ZEALAND GAZETTE
No. 28

KAYDOR PRODUCTS LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings of
Creditors and Contributories
Name of Company: Kaydor Products Ltd.
Address of Registered Office: 25A Bell Street, Wanganui.
Registry of Supreme Court: Wanganui.
Number of Matter: M. 7/66.
Date of Order: 10 May 1966.
Date of Presentation of Petition: 30 March 1966.
Place, Date, and Time of First Meetings:
Creditors: My office, Monday, 30 May 1966, at 10 a.m.
Contributories: Same place and day, at 11 a.m.
E. D. CHURCHER,
Official Assignee, Provisional Liquidator.
1063

J. S. McLEOD BUILDERS LTD.

IN LIQUIDATION

Notice of Meeting
NOTICE of meeting pursuant to section 290 of the Companies
Act 1955, notice is hereby given in pursuance of section 290
of the Companies Act 1955, that a meeting of the creditors
and members of J. S. McLeod Builders Ltd. (in liquidation),
will be held in Room 314, Third Floor, T. and G. Building,
Wellesley Street West, Auckland C. 1., on Friday, 3 June 1966,
at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 11th day of May 1966.
K. S. CRAWSHAW, Liquidator.
1060

AGNES BROWN LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding Up Resolution
PURSUANT to the Companies Act 1955 notice is hereby given
that the following special resolution of the company was
passed on the 27th day of April 1966:
“That the company cannot by reason of its liabilities con-
tinue its business and that it is advisable to wind up, and
that the company be wound up voluntarily.”
“That Spencer John Clarke, of Wilberfoss, Harden, Daniel
and Co., be and he is hereby appointed liquidator of the
company.”
Dated at Wellington this 11th day of May 1966.
S. J. CLARKE, Liquidator.
Fifth Floor, Norwich Union Building, Wellington, Box 347.
1034

AGNES BROWN LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter
of Agnes Brown 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 27th day of April 1966 passed a special resolution for
voluntary winding up, and that a meeting of the creditors of
the above-named company will accordingly be held at the
Committee Room, Petone Rugby Club, Udy Street, Petone, on
Wednesday, 25 May 1966, at 2.30 p.m.
S. J. CLARKE, Liquidator.
1035

NICHOLLS PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting
NOTICE is hereby given, pursuant to section 281 of the
Companies Act 1955, that a general meeting of the company
will be held at the offices of Messrs Wilkinson, Christmas,
Steen and Co., 11 Commerce Street, Auckland C. 1, on Friday,
3 June 1966, at 2 p.m., for the purpose of considering the
liquidator’s statement, showing the manner in which the
winding up has been conducted and the property of the
company disposed of, and of considering any explanation which
may be given by the liquidator relative thereto.
Dated this 12th day of May 1966.
B. N. KENSINGTON, Liquidator.
11 Commerce Street, Auckland C. 1.
1061

PERINI AUSTRALIA PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS
IN NEW ZEALAND

NOTICE is hereby given that Perini Australia Pty. Ltd. intends,
on the 12th day of August 1966, to cease to have a place of
business in New Zealand.
Dated this 12th day of May 1966.
PERINI AUSTRALIA PTY. LTD., by its Solicitors,
Grierson, Jackson, and Partners.
D. S. FIRTH.
1002

WELLINGTON PROPERTIES LTD.

REDUCTION OF CAPITAL

IN the matter of the Companies Act 1955 and in the matter
of Wellington Properties Ltd., a company duly incorporated
in New Zealand having its registered office in the City of
Wellington, notice is hereby given that the Order of the
Supreme Court of New Zealand, dated the 4th day of May
1966, confirming the reduction of capital of the above-named
company from £55,000 to £5,000 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 13th day of May 1966.
The said minute is in the words and figures following:
“The paid up capital of Wellington Properties Ltd. is
£5,000 comprised in 5,000 ordinary shares of £1 each fully
paid, having been reduced from £55,000 comprised in 55,000
ordinary shares of £1 each fully paid by the repayment
of £1 per share in respect of nine out of every 10 shares held
by each shareholder.”
Dated the 13th day of May 1966.
MACALISTER, MAZENGARB, PARKIN, AND ROSE,
Solicitors for the Company.
1085

DOMINION FREEHOLDS LTD.

REDUCTION OF CAPITAL

IN the matter of the Companies Act 1955 and in the matter
of Dominion Freeholds Ltd., a company duly incorporated in
New Zealand having its registered office in the City of
Wellington, notice is hereby given that the Order of the
Supreme Court of New Zealand, dated the 4th day of May
1966, confirming the reduction of capital of the above-named
company from £56,000 to £6,000 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 13th day of May 1966.
The said minute is in the words and figures following:
“The paid up capital of Dominion Freeholds Ltd. is £6,000
ordinary shares of £1 each fully paid, having been reduced
from £56,000 comprised in 56,000 ordinary shares of £1 each
fully paid by the cancellation of 50,000 ordinary shares of
£1 each fully paid and the return to the holders thereof of
the sum of £1 per share.”
Dated the 13th day of May 1966.
MACALISTER, MAZENGARB, PARKIN, AND ROSE,
Solicitors for the Company.
1086

G. RICHARDSON LTD.

ADVERTISEMENT OF PETITION

In the Supreme Court of New Zealand M. No. 176/1966
Northern District
(Auckland Registry)
IN the matter of the Companies Act 1955 and in the matter
of G. Richardson Ltd., notice is hereby given that a
petition for the winding up of the above-named company
by the Supreme Court was, on the 13th day of April 1966,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 28


NZLII PDF NZ Gazette 1966, No 28





✨ LLM interpretation of page content

💰 Kaydor Products Ltd. - Notice of Winding-up Order and First Meetings

💰 Finance & Revenue
10 May 1966
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Wanganui
  • E. D. Churchcher, Official Assignee, Provisional Liquidator

💰 J. S. McLeod Builders Ltd. - Notice of Meeting

💰 Finance & Revenue
11 May 1966
Liquidation, Meeting of creditors and members, Auckland
  • K. S. Crawshaw, Liquidator

💰 Agnes Brown Ltd. - Notice of Voluntary Winding Up Resolution

💰 Finance & Revenue
11 May 1966
Voluntary Liquidation, Special Resolution, Wellington
  • Spencer John Clarke, Liquidator

💰 Agnes Brown Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
27 April 1966
Voluntary Liquidation, Meeting of creditors, Petone
  • Spencer John Clarke, Liquidator

💰 Nicholls Properties Ltd. - Notice of General Meeting

💰 Finance & Revenue
12 May 1966
Voluntary Liquidation, General Meeting, Auckland
  • B. N. Kensington, Liquidator

💰 Perini Australia Pty. Ltd. - Notice of Intention to Cease to Have a Place of Business in New Zealand

💰 Finance & Revenue
12 May 1966
Cease Business, New Zealand, Solicitors
  • D. S. Firth, Solicitors for Perini Australia Pty. Ltd.

💰 Wellington Properties Ltd. - Reduction of Capital

💰 Finance & Revenue
13 May 1966
Reduction of Capital, Supreme Court Order, Wellington
  • Macalister, Mazengarb, Parkin, and Rose, Solicitors for the Company

💰 Dominion Freeholds Ltd. - Reduction of Capital

💰 Finance & Revenue
13 May 1966
Reduction of Capital, Supreme Court Order, Wellington
  • Macalister, Mazengarb, Parkin, and Rose, Solicitors for the Company

💰 G. Richardson Ltd. - Advertisement of Petition

💰 Finance & Revenue
13 April 1966
Winding up Petition, Supreme Court, Auckland