Company Liquidation Notices




254
THE NEW ZEALAND GAZETTE
No. 10

NEW ZEALAND GENERAL INVESTMENT CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Creditors’ Meeting
A meeting of creditors of the New Zealand General Investment Co. Ltd. will be held at 10 a.m., on 17 February 1967, at the company’s office, Third Floor, Stewart Dawson House, corner Wyndham and Queen Streets, Auckland.
P. M. ADDS
J. C. ADDS
} Directors.
329

D. D. PINKERTON LTD.

IN VOLUNTARY LIQUIDATION

Notice of Winding-up Order
Name of Company: D. D. Pinkerton Ltd.
Address of Registered Office: Chapman, Ross, and Co., Public Accountants, Main Street, Upper Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 241/66.
Date of Order: 8 February 1967.
Date of Presentation of Petition: 14 December 1966.
E. A. GOULD, Official Assignee.
326

D. D. PINKERTON LTD.

IN VOLUNTARY LIQUIDATION

Notice of First Meeting
Name of Company: D. D. Pinkerton Ltd.
Address of Registered Office: Chapman, Ross, and Co., Public Accountants, Main Street, Upper Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 241/66.
Creditors: Wednesday, the 8th day of March 1967, at 2.15 p.m., at 57 Ballance Street, Wellington.
Contributories: Wednesday, the 8th day of March 1967, at 2.45 p.m., at 57 Ballance Street, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
327

MANGERE HOME APPLIANCES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Mangere Home Appliances Ltd., notice is hereby given, in accordance with section 284 (1) of the Companies Act 1955, that a meeting of the above-named company be held on Monday, 20 March 1967, at 9.30 a.m., for the purpose of considering and, if thought fit, passing the following resolution as an extraordinary resolution:
That the company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up; and that the company be wound up by resolution of the creditors, for which purpose a meeting of creditors be convened immediately.
Notice is hereby given, in accordance with section 284 (1) and (2) of the Companies Act 1955, that a meeting of the creditors of the above-named company be held on Monday, 20 March 1967, at 10 a.m., in the Druids Hall, Waiapu Lane, Onehunga, for the purpose of considering the above extraordinary resolution of the company, and to confirm the appointment of a liquidator, in accordance with section 285, and, under section 286 of the Companies Act 1955, if thought fit, to appoint a committee of inspection.
R. C. W. TINGLEY, Chairman.
278

E. WINHALL AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, by entry in the minute book of the company, dated the 31st day of January 1967, the following special resolution was duly passed:
“1. That the company be wound up voluntarily.
“2. That Thomas Seymour Langdon, of Masterton, public accountant, be, and he is hereby appointed, liquidator of the company.”
Dated this 7th day of February 1967.
T. S. LANGDON, Liquidator.
277

EGG PULP LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the above-named company, by means of an entry in the minute book, in terms of 362 (1) of the Companies Act 1955, passed the following special resolution:
That the company be wound up voluntarily.
Pursuant to the above-quoted sections of the Companies Act 1955, it was further resolved, by ordinary resolution:
That Mr Robert Harkness, of 27 Westbourne Road, Remuera, be, and is hereby appointed, liquidator of the company.
Dated at Auckland this 9th day of February 1967.
R. HARKNESS, Liquidator.
P.O. Box 56, Auckland C.1.
284

WILLCOX ENGINEERING CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Payment of Dividend
Name of Company: Willcox Engineering Co. Ltd.
Address of Registered Office: 30 Kensington Street, Putaruru.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4647.
Amount per Pound: 20s. final.
When Payable: Paid August 1966.
Where Payable: Putaruru.
W. H. THODEY, Liquidator.
287

SPRING CREEK MOTOR CAMP LTD.

IN VOLUNTARY LIQUIDATION

Cessation of Receiver
Name of Firm: Spring Creek Motor Camp Ltd.
Date of Ceasing to Act: 19 December 1966.
R. J. TAYLOR, Liquidator.
P.O. Box 17, Blenheim.
280

R. McLAREN BUILDERS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution and of Meeting of Creditors
PURSUANT to section 269 of the Companies Act 1955, R. McLaren Builders Ltd. hereby gives notice that, on 7 February 1967, a special resolution for the voluntary winding up of the company was passed, by means of an entry in the minute book of the company, in accordance with section 369.
A meeting of the creditors of the company will be held at the committee room, War Memorial Hall, Taupo, on Friday, 17 February 1967, at 3.30 p.m.
D. D. DAVIS, Secretary.
308

K.B. DELICATESSEN PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Members
IN the matter of the Companies Act 1955 and in the matter of K.B. Delicatessen Products Ltd. notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 10


NZLII PDF NZ Gazette 1967, No 10





✨ LLM interpretation of page content

💰 New Zealand General Investment Co. Ltd. - Notice of Creditors' Meeting

💰 Finance & Revenue
1 January 1970
Company Liquidation, New Zealand General Investment Co. Ltd, Creditors' Meeting, Auckland
  • P. M. Adds, Director
  • J. C. Adds, Director

💰 D. D. Pinkerton Ltd. - Notice of Winding-up Order

💰 Finance & Revenue
8 February 1967
Company Liquidation, D. D. Pinkerton Ltd, Winding-up Order, Wellington
  • E. A. Gould, Official Assignee

💰 D. D. Pinkerton Ltd. - Notice of First Meeting

💰 Finance & Revenue
1 January 1970
Company Liquidation, D. D. Pinkerton Ltd, First Meeting, Creditors, Contributories, Wellington
  • E. A. Gould, Official Assignee and Provisional Liquidator

💰 Mangere Home Appliances Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
1 January 1970
Company Liquidation, Mangere Home Appliances Ltd, Meeting of Creditors, Onehunga
  • R. C. W. Tingley, Chairman

💰 E. Winhall and Co. Ltd. - Notice of Voluntary Winding-up Resolution

💰 Finance & Revenue
7 February 1967
Company Liquidation, E. Winhall and Co. Ltd, Voluntary Winding-up Resolution, Masterton
  • T. S. Langdon, Liquidator

💰 Egg Pulp Ltd. - Notice of Resolution for Voluntary Winding Up

💰 Finance & Revenue
9 February 1967
Company Liquidation, Egg Pulp Ltd, Voluntary Winding Up, Auckland
  • Robert Harkness, Liquidator

💰 Willcox Engineering Co. Ltd. - Notice of Payment of Dividend

💰 Finance & Revenue
1 January 1970
Company Liquidation, Willcox Engineering Co. Ltd, Payment of Dividend, Putaruru
  • W. H. Thodey, Liquidator

💰 Spring Creek Motor Camp Ltd. - Cessation of Receiver

💰 Finance & Revenue
19 December 1966
Company Liquidation, Spring Creek Motor Camp Ltd, Cessation of Receiver, Blenheim
  • R. J. Taylor, Liquidator

💰 R. McLaren Builders Ltd. - Notice of Voluntary Winding-up Resolution and of Meeting of Creditors

💰 Finance & Revenue
7 February 1967
Company Liquidation, R. McLaren Builders Ltd, Voluntary Winding-up Resolution, Meeting of Creditors, Taupo
  • D. D. Davis, Secretary

💰 K.B. Delicatessen Products Ltd. - Notice of Meeting of Members

💰 Finance & Revenue
1 January 1970
Company Liquidation, K.B. Delicatessen Products Ltd, Meeting of Members