Company Liquidation Notices




22 AUGUST
THE NEW ZEALAND GAZETTE
1445

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brien’s Transport Limited” C. 1954/121 has changed its name to “Brien’s Concrete Supplies 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 August 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1987


KAITAIA SPORTS STORES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Kaitaia Sports Stores 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 20th day of August 1968, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the County Council Chambers, Kaitaia, on Thursday, the 29th day of August 1968, at 2 p.m.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection, if thought fit.

Dated this 20th day of August 1968.

By order of the directors:

L. G. SMITH, Secretary.

1998


ST. JAMES THEATRE (ROTORUA) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of St. James Theatre (Rotorua) Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company on the 31st day of July 1968, the following special resolution was passed by the company, namely:

  1. That the company be wound up voluntarily.

  2. That Mr Graham Charles Edgar, public accountant, of Auckland, be, and is hereby appointed, liquidator of the company.

Dated this 13th day of August 1968.

G. C. EDGAR, Liquidator.

1948


R. S. AND P. M. McSKIMMING LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955, in the matter of R. S. and P. M. McSkimming 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 West, Auckland 1, on Friday, the 6th day of September 1968, at 2.15 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 12th day of August 1968.

K. S. CRAWSHAW, Liquidator.

1960


CECILE GOWNS LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Cecile Gowns Ltd.

Address of Registered Office: 11 Tohunga Crescent, Parnell, Auckland 1.

Registry of Supreme Court: Wellington.

Number of Matter: No. M. 209/60.

Liquidator’s Name: Henry James Von Dadelszen.

Liquidator’s Address: 11 Tohunga Crescent, Parnell, Auckland 1.

Date of Release: 14 August 1968.

H. J. VON DADELSZEN.

2000


T. C. STEPHENS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of T. C. Stephens Ltd. (in liquidation), notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 20th day of August 1968, the following extraordinary resolution was passed by the company, namely:

  1. “That the company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up; and it is therefore resolved that the company be wound up voluntarily.”

  2. “That Mr K. S. Crawshaw be, and is hereby appointed, liquidator of the company.”

Dated at Auckland this 20th day of August 1968.

T. C. STEPHENS}
V. B. STEPHENS} Shareholders.

2001


T. C. STEPHENS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of T. C. Stephens Ltd. (in liquidation), 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 20th day of August 1968, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the boardroom of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 30 August 1968, at 2.15 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Dated this 20th day of August 1968.

T. C. STEPHENS}
V. B. STEPHENS} Shareholders.

2002


M. E. SCHAARE LTD.

IN LIQUIDATION

Notice of Extraordinary Resolution and of Meeting of Creditors

NOTICE is hereby given that the following extraordinary resolution was passed on 16 August 1968:

“That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up; and that Kenneth Bowker, public accountant, of Hamilton, be appointed liquidator of the company”.

Pursuant to section 284 of the Companies Act 1955, a meeting of creditors of the company is hereby called at the boardroom of the National Creditmen’s Association, Barton Street, Hamilton, at 10.30 a.m., on Monday, 26 August 1968.

Business:

  1. Consideration of the position of the company’s affairs.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

M. E. SCHAARE, Director.

1992



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 53


NZLII PDF NZ Gazette 1968, No 53





✨ LLM interpretation of page content

🏛️ Change of Company Name: Brien's Transport Limited to Brien's Concrete Supplies Limited

🏛️ Governance & Central Administration
13 August 1968
Company name change, Registrar of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Kaitaia Sports Stores Ltd. in Voluntary Liquidation - Notice of Creditors' Meeting

🏛️ Governance & Central Administration
20 August 1968
Voluntary liquidation, Creditors' meeting, Kaitaia
  • L. G. Smith, Secretary

🏛️ St. James Theatre (Rotorua) Ltd. in Voluntary Liquidation - Notice of Resolution

🏛️ Governance & Central Administration
13 August 1968
Voluntary liquidation, Liquidator appointment, Rotorua
  • G. C. Edgar, Liquidator

🏛️ R. S. and P. M. McSkimming Ltd. in Liquidation - Notice Calling Final Meeting

🏛️ Governance & Central Administration
12 August 1968
Final meeting, Winding up, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Cecile Gowns Ltd. - Notice of Release of Liquidator

🏛️ Governance & Central Administration
14 August 1968
Liquidator release, Parnell, Auckland
  • Henry James Von Dadelszen, Liquidator

🏛️ T. C. Stephens Ltd. in Liquidation - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
20 August 1968
Voluntary winding up, Liquidator appointment, Auckland
  • T. C. Stephens, Shareholder
  • V. B. Stephens, Shareholder

🏛️ T. C. Stephens Ltd. in Liquidation - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
20 August 1968
Creditors' meeting, Voluntary winding up, Auckland
  • T. C. Stephens, Shareholder
  • V. B. Stephens, Shareholder

🏛️ M. E. Schaare Ltd. in Liquidation - Notice of Extraordinary Resolution and Creditors' Meeting

🏛️ Governance & Central Administration
16 August 1968
Extraordinary resolution, Creditors' meeting, Hamilton
  • M. E. Schaare, Director