Company Liquidation Notices




22 MARCH THE NEW ZEALAND GAZETTE 431

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Insul-Fluf (Canterbury) Limited” C. 1966/229 has changed its name to “Insul-Fluf Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 13th day of March 1967.

N. R. WILLIAMS, Assistant Registrar of Companies.

626


FRANKTON ENGINEERS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the above company has, on the 9th day of March 1967, resolved as follows:

  1. That the company be wound up voluntarily.
  2. That James McDonald Galloway be appointed liquidator.

J. M. GALLOWAY, Liquidator.

15 March 1967.

599


HENRY WILLIAMS AND SONS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the above company has, on the 9th day of March 1967, resolved as follows:

  1. That the company be wound up voluntarily.
  2. That James McDonald Galloway be appointed liquidator.

J. M. GALLOWAY, Liquidator.

15 March 1967.

598


LODGE CONSTRUCTION LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of Lodge Construction Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held in the offices of R. J. Cook and Young, Public Accountants, Bond Street, Dunedin, on Monday, 10 April 1967, at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 15th day of March 1967.

ROBERT J. COOK, Liquidator.

Care of R. J. Cook and Young, Public Accountants, Dunedin.

595


LODGE CONSTRUCTION LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of Lodge Construction Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held in the offices of R. J. Cook and Young, Bond Street, Dunedin, on Monday, 10 April 1967, at 11.15 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 15th day of March 1967.

ROBERT J. COOK, Liquidator.

Care of R. J. Cook and Young, Public Accountants, Dunedin.

596

STANDARD INSURANCE CO. LTD.

IN LIQUIDATION

Notice of Intention to Declare Dividend to Creditors

IN the matter of the Standard Insurance Co. Ltd. (in liquidation), notice is given that a first dividend to creditors is intended to be declared in the above matter, pursuant to directions of the Supreme Court of New Zealand and undertakings given to the Supreme Courts of the States of the Commonwealth of Australia.

Any creditor who has not proved his debt, and does not do so with an Official Liquidator in Australia or with the under signed, by the 21st day of April 1967, will be excluded from this dividend.

Forms of proof may be obtained from the under signed.

Dated this 17th day of March 1967.

HORACE S. J. TILLY,
Liquidator in New Zealand.

Care of Barr, Burgess, and Stewart, 11 Bond Street, Dunedin. (Postal address: P.O. Box 254, Dunedin.)

585


E. A. WILSON LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: E. A. Wilson Ltd.

Address of Registered Office: Formerly 808 Colombo Street, Christchurch, now care of Official Assignee, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 240/66.

Date of Order: 8 March 1967.

Date of Presentation of Petition: 1 December 1966.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 3 April 1967, at 11 a.m.

Contributories: Same place and day, at 11.30 a.m.

T. A. F. WITHERS,
Official Assignee, Provisional Liquidator.

Provincial Council Chambers, Armagh Street, Christchurch.

590


LEACH STREET TYRE AND LUBRICATION SERVICE LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Leach Street Tyre and Lubrication Service Ltd. (in liquidation), notice is hereby given that the under signed, the liquidator of Leach Street Tyre and Lubrication Service Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 7th day of April 1967, 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 March 1967.

R. N. WILSON, Liquidator.

Address of Liquidator: P.O. Box 268, New Plymouth.

604


SUMMIT HOMES LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of Summit Homes Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street, Auckland, on Friday, the 7th day of April 1967, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 21st day of March 1967.

K. S. CRAWSHAW, Liquidator.

627



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 18


NZLII PDF NZ Gazette 1967, No 18





✨ LLM interpretation of page content

🏛️ Change of Company Name

🏛️ Governance & Central Administration
13 March 1967
Company Name Change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Frankton Engineers Ltd. Voluntary Winding-up

🏛️ Governance & Central Administration
15 March 1967
Voluntary Winding-up, Liquidator Appointment
  • J. M. Galloway, Liquidator

🏛️ Henry Williams and Sons Ltd. Voluntary Winding-up

🏛️ Governance & Central Administration
15 March 1967
Voluntary Winding-up, Liquidator Appointment
  • J. M. Galloway, Liquidator

🏛️ Lodge Construction Ltd. Final Meeting Notice

🏛️ Governance & Central Administration
15 March 1967
Final Meeting, Winding-up Account
  • Robert J. Cook, Liquidator

🏛️ Lodge Construction Ltd. Creditors Meeting Notice

🏛️ Governance & Central Administration
15 March 1967
Creditors Meeting, Winding-up Account
  • Robert J. Cook, Liquidator

🏛️ Standard Insurance Co. Ltd. Dividend Notice

🏛️ Governance & Central Administration
17 March 1967
Dividend Declaration, Creditors
  • Horace S. J. Tilly, Liquidator in New Zealand

🏛️ E. A. Wilson Ltd. Winding-up Order

🏛️ Governance & Central Administration
8 March 1967
Winding-up Order, Creditors Meeting
  • T. A. F. Withers, Official Assignee, Provisional Liquidator

🏛️ Leach Street Tyre and Lubrication Service Ltd. Creditors Notice

🏛️ Governance & Central Administration
16 March 1967
Creditors Notice, Prove Debts
  • R. N. Wilson, Liquidator

🏛️ Summit Homes Ltd. Final Meeting Notice

🏛️ Governance & Central Administration
21 March 1967
Final Meeting, Winding-up Account
  • K. S. Crawshaw, Liquidator