✨ Company Liquidations and Council Notices
1048
THE NEW ZEALAND GAZETTE.
[No. 41
BLACK AND WHITE EXPRESS, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of BLACK AND WHITE EXPRESS, LIMITED (in Liquidation).
NOTICE is hereby given that a general meeting of members of the above-named company will be held at 20 Brandon Street, Wellington, on Thursday, the 16th day of May, 1940, at 12 o’clock noon, for the purpose of having an account laid before them showing the result of the winding up, and of determining the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.
Dated at Wellington, this 6th day of May, 1940.
H. A. GOLD,
Liquidator.
79
J. C. DAVIS, LIMITED.
IN VOLUNTARY LIQUIDATION.
Members’ Voluntary Winding Up.
In the matter of the Companies Act, 1933, and in the matter of J. C. DAVIS, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that the following special resolution was passed by the company on Friday, 3rd May, 1940:—
“That the company be wound up voluntarily, and that A. K. VOYCE, of Auckland, Public Accountant, be appointed liquidator for purpose of such winding up.”
A. K. VOYCE,
Liquidator.
41 Shortland Street, Auckland, C. 1.
80
MOTOR TRADE POOL BUYERS, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary meeting of the company, held at the registered office, on Tuesday, 30th April, 1940, the following special resolution was passed:—
“That the company be wound up voluntarily, and that Mr. P. M. CAMERON, of Wellington, Public Accountant; be, and he is hereby appointed liquidator for the purposes of the winding up.”
All persons, firms, and companies being creditors of the said company are requested to lodge their claims with the liquidator at his office, A.M.P. Buildings, Customhouse Quay, Wellington, on or before the 20th day of May, 1940.
P. M. CAMERON,
Liquidator.
81
NOTICE OF CHANGE OF NAME.
I, CHARLES HEWITT, of Goodwood, Farmer, heretofore called and known by the name of CHARLES HEWITT McKILLOP BOYLES, of Goodwood, Farmer, hereby give public notice that on the 17th day of April, 1940, I formally and absolutely renounced and abandoned the use of the name CHARLES HEWITT McKILLOP BOYLES and then assumed and adopted thenceforth the name of CHARLES HEWITT instead of the said name of CHARLES HEWITT McKILLOP BOYLES; and I give further notice that by a deed poll dated the 17th day of April, 1940, duly executed and attested and enrolled in the Supreme Court of New Zealand (Otago and Southland District), under No. M 5/557, I formally and absolutely renounced and abandoned the said name of CHARLES HEWITT McKILLOP BOYLES and declared that I had assumed and adopted and intended thenceforth on all occasions whatsoever to use and subscribe the said name of CHARLES HEWITT instead of CHARLES HEWITT McKILLOP BOYLES and so am to be at all times thereafter called, known, and described by the name of CHARLES HEWITT exclusively.
Dated the 29th day of April, 1940.
CHARLES HEWITT,
late Charles Hewitt McKillop Boyles.
82
MATAMATA COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Matamata County Council hereby resolves as follows:—
“That, for the purpose of providing the repayment of the interest charges on a loan of £5,000, authorized to be raised by the Matamata County Council under the above-mentioned Act, for the purpose of making advances to farmers under the provisions of the Rural Housing Act, 1939, the said Matamata County Council hereby makes and levies a special rate of one-fiftieth of a penny in the pound on the rateable value (on the basis of the capital value) of all rateable property in the County of Matamata; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 17th day of August in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”
I hereby certify that the above is a true copy and correct extract from the minutes of proceedings of the Matamata County Council at a special meeting held on the 18th day of April, 1940.
J. A. BECK,
County Clerk.
83
THE LAKEVIEW CO-OPERATIVE DAIRY COMPANY, LIMITED.
IN LIQUIDATION.
IN accordance with section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the above company will be held in the hall, Kahutara, on Wednesday, 5th June, 1940, at 2 p.m., for the purpose of receiving the liquidator’s report on the winding up of the company.
Dated this 7th day of May, 1940.
JOHN JOLLY,
Liquidator.
84
WAIKATO COUNTY COUNCIL.
NOTICE OF INTENTION TO TAKE LAND.
In the matter of the Public Works Act, 1928.
PUBLIC notice is hereby given that the Waikato County Council proposes to execute a certain public work—to wit, the formation of a road—for which purpose the lands described in the Schedule hereto require to be taken by the Waikato County Council under the provisions of the Public Works Act, 1928, sections 22 and 23.
A plan of the lands required to be taken as aforesaid is open for inspection at the office of the Huntly Borough Council, Huntly.
All persons affected are hereby called upon to set forth in writing any well-founded objections to the taking of such lands and to send such writing to the Waikato County Council within forty days from the date of the first publication of this notice.
SCHEDULE.
Approximate areas of the pieces of land:—
A. R. P. Being Portion of
0 0 15·7 Lot 47, D.P. 4124, being portion of Allotment 52, Taupiri Parish; coloured yellow.
0 0 1·8 Lot 7, D.P. 11170, being portion of Allotment 52, Taupiri Parish; coloured purple.
0 2 24·4 Lots 4, 5, 6, 7, 8 and Konini Street, D.P. 7370, being portion of Allotment 321, Taupiri Parish; coloured blue.
0 2 3·4 Allotment 321, D.P. 7655, Taupiri Parish; coloured red.
Situated in Block XVI, Rangiriri Survey District.
All in the County of Waikato, Registration District of Auckland, and shown on Survey Office plan No. 30766, and thereon coloured as above mentioned.
Dated at Hamilton, the 7th day of May, 1940.
By order of the Waikato County Council—
C. F. E. BARTON,
Clerk.
This notice was first published on Thursday, the 9th day of May, 1940.
85
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 41
NZLII —
NZ Gazette 1940, No 41
✨ LLM interpretation of page content
🏭 General Meeting of Black and White Express Limited in Liquidation
🏭 Trade, Customs & Industry6 May 1940
Liquidation, General Meeting, Wellington
- H. A. Gold, Liquidator
🏭 Voluntary Liquidation of J. C. Davis Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, Special Resolution, Auckland
- A. K. Voyce, Liquidator
🏭 Voluntary Liquidation of Motor Trade Pool Buyers Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, Special Resolution, Wellington
- P. M. Cameron, Liquidator
⚖️ Notice of Change of Name by Charles Hewitt
⚖️ Justice & Law Enforcement29 April 1940
Change of Name, Deed Poll, Goodwood
- Charles Hewitt, Changed name from Charles Hewitt McKillop Boyles
🏘️ Matamata County Council Special Rate Resolution
🏘️ Provincial & Local Government18 April 1940
Special Rate, Rural Housing, Matamata
- J. A. Beck, County Clerk
🏭 General Meeting of Lakeview Co-operative Dairy Company Limited in Liquidation
🏭 Trade, Customs & Industry7 May 1940
Liquidation, General Meeting, Kahutara
- John Jolly, Liquidator
🏘️ Waikato County Council Notice of Intention to Take Land
🏘️ Provincial & Local Government7 May 1940
Land Acquisition, Public Works, Waikato
- C. F. E. Barton, Clerk