Company Liquidation Notices




CHANGE OF NAME OF COMPANY

Notice is hereby given that “Durham Finance Corporation Limited” C. 1953/116 has changed its name to “Durham Estates 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 9th day of September 1969.
J. O'CARROLL, Assistant Registrar of Companies.
6359

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Murphy Street Food Centre Limited” S.D. 1964/16 has changed its name to “Palm Grove Coffee Lounge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 10th day of September 1969.
B. E. HAYES, District Registrar of Companies.
6358

STEADMAN MOTORS LTD.
IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and of Steadman Motors Ltd. (in liquidation), the liquidator of Steadman Motors Ltd., which is being wound up voluntarily, does hereby fix the 24th day of October 1969 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any right 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 22nd day of September 1969.
CLYDE COLSON, Liquidator.
Messrs Hargrave, Corsbie, Colson, and Cook, Chartered Accountants, P.O. Box 153, Whangarei.
6408

STEADMAN MOTORS LTD.
IN LIQUIDATION

Notice of Appointment of Liquidator

Pursuant to section 285 of the Companies Act 1955, notice is hereby given that, at a meeting of creditors of the company, duly convened and held on the 18th day of September 1969, the following resolution was duly passed:
That Mr Clyde Colson, chartered accountant, of Whangarei, be, and is hereby appointed as, liquidator of the company.
Dated this 22nd day of September 1969.
CLYDE COLSON, Liquidator.
Messrs Hargrave, Corsbie, Colson, and Cook, Chartered Accountants, P.O. Box 153, Whangarei.
6409

POVEY AND WHITE LTD.
IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Povey and White 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 10th day of October 1969, 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 18th day of September 1969.
K. S. CRAWSHAW, Liquidator.
6373

CORBETT CONSTRUCTION LTD.
IN LIQUIDATION

Notice of Meeting

Notice is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Corbett Construction Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 3 October 1969, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 16th day of September 1969.
K. S. CRAWSHAW, Liquidator.
6352

ASSOCIATED MINING LTD.
IN LIQUIDATION

Final Meeting of Creditors and Shareholders

Notice is hereby given that, pursuant to section 291 of the Companies Act 1955, a meeting of the creditors and shareholders of Associated Mining Ltd. (in liquidation) will be held at the offices of Butler and Marsh, Rexall House, 41 Customs Street West, Auckland 1, on Thursday, the 9th day of October 1969, at 9 a.m., for the purpose of having an account laid before them showing how the winding-up of the company has been conducted and the property of the company has been disposed of.
T. J. BUTLER, Liquidator.
6353

MAXWELL PROPERTIES LTD.
IN LIQUIDATION

Notice of Final Winding-up Meeting

Pursuant to section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of Maxwell Properties Ltd. will be held at the registered office of the company, 147 Albert Street, Auckland, on the 8th day of October, at 11 a.m. for the purpose of having laid before it an account showing how the winding up of the company has been conducted and how the property of the company has been disposed of.
Dated the 11th day of September 1969.
B. E. WORNALL-SMITH, Liquidator.
6360

CAPTAIN'S TABLE PRODUCTS LTD.
IN LIQUIDATION

Notice Calling Final General Meeting

In the matter of the Companies Act 1955, and in the matter of Captain's Table Products 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 at the office of the Liquidator, care of Wilkinson, Christmas, Steen, and Co., Sixth Floor, Power Board Building, 187 Queen Street, Auckland, on Friday, the 10th day of October 1969, 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 (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.
Dated this 17th day of September 1969.
L. R. WILLIS, Liquidator.
6374



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 59


NZLII PDF NZ Gazette 1969, No 59





✨ LLM interpretation of page content

🏛️ Change of Name of Company: Durham Finance Corporation Limited to Durham Estates Limited

🏛️ Governance & Central Administration
9 September 1969
Companies Act, Name change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Change of Name of Company: Murphy Street Food Centre Limited to Palm Grove Coffee Lounge Limited

🏛️ Governance & Central Administration
10 September 1969
Companies Act, Name change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Steadman Motors Ltd. - Notice to Creditors to Prove Debts or Claims in Liquidation

🏛️ Governance & Central Administration
22 September 1969
Companies Act, Liquidation, Creditors, Claims, Steadman Motors Ltd
  • Clyde Colson, Liquidator

🏛️ Steadman Motors Ltd. - Notice of Appointment of Liquidator

🏛️ Governance & Central Administration
22 September 1969
Companies Act, Liquidation, Liquidator appointment, Steadman Motors Ltd
  • Clyde Colson, Liquidator

🏛️ Povey and White Ltd. - Notice Calling Final Meeting in Liquidation

🏛️ Governance & Central Administration
18 September 1969
Companies Act, Liquidation, Final meeting, Creditors, Shareholders, Povey and White Ltd
  • K. S. Crawshaw, Liquidator

🏛️ Corbett Construction Ltd. - Notice of Meeting in Liquidation

🏛️ Governance & Central Administration
16 September 1969
Companies Act, Liquidation, Meeting, Creditors, Members, Corbett Construction Ltd
  • K. S. Crawshaw, Liquidator

🏛️ Associated Mining Ltd. - Final Meeting of Creditors and Shareholders in Liquidation

🏛️ Governance & Central Administration
Companies Act, Liquidation, Final meeting, Creditors, Shareholders, Associated Mining Ltd
  • T. J. Butler, Liquidator

🏛️ Maxwell Properties Ltd. - Notice of Final Winding-up Meeting

🏛️ Governance & Central Administration
11 September 1969
Companies Act, Liquidation, Final meeting, Maxwell Properties Ltd
  • B. E. Wornall-Smith, Liquidator

🏛️ Captain's Table Products Ltd. - Notice Calling Final General Meeting in Liquidation

🏛️ Governance & Central Administration
17 September 1969
Companies Act, Liquidation, Final meeting, Shareholders, Captain's Table Products Ltd
  • L. R. Willis, Liquidator