Company Liquidations and Council Rates




June 20.] THE NEW ZEALAND GAZETTE. 1565

UNITED TOBACCO CORPORATION (TAURANGA), LIMITED.

IN LIQUIDATION.

Notice of Return to Fully-paid Preference Shareholders.
Name of company: United Tobacco Corporation (Tauranga), Limited (in liquidation).
Address of registered office: Auckland.
Registry of Supreme Court: Auckland.
Amount per share: 2s. 6d. First payment on fully-paid preference shares only.
When payable: 24th June, 1940.
Where payable: Liquidator’s Office, Law Court Building, High Street, Auckland.

A. W. WATTERS,
Liquidator.

Law Court Building, Hight Street, Auckland. 167

GRAY AND HAYBITTLE, LTD.

IN LIQUIDATION.

Notice of First Meeting.
Name of company: Gray and Haybittle, Ltd.
Address of registered office: High Street, Marton.
Registry of Supreme Court: Wanganui.
Number of matter: 2176.
Creditors: Thursday, 20th June, 1940, at 11 a.m., Courthouse, Wanganui.

C. O. PRATT,
Official Assignee and Provisional Liquidator. 169

H. J. WILLIAMS AND COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of H. J. WILLIAMS AND COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that at a meeting of shareholders of the above-named company held at Feilding on the 10th day of June, 1940, the following special resolution was passed:—
That the company be wound up voluntarily; and
That HENRY JAMES WILLIAMS, of Feilding, Retired, be, and he is hereby appointed liquidator of the company.
Dated at Feilding this 10th day of June, 1940.

H. J. WILLIAMS,
Liquidator.

Kimbolton Road, Feilding. 170

PASHON PRODUCTS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1932, and in the matter of PASHON PRODUCTS, LIMITED.

NOTICE is hereby given that by a special shareholders’ minute dated at Christchurch on the 5th June, 1940, it was resolved:—
That the company be wound up voluntarily; and
That Mr. HENRY KITSON, of Christchurch, be, and is hereby appointed liquidator of the company.

All persons or companies having claims against the company are required to send full particulars to the undersigned on or before the 20th June, 1940, otherwise they may be excluded from participation in any distribution of assets.
Dated at Christchurch this 6th day of June, 1940.

HENRY KITSON,
Liquidator.

152 Hereford Street, Christchurch, C. 1. 171

WHITE STAR TAXIS, LIMITED.

NOTICE OF MEETING OF CREDITORS.

NOTICE is hereby given that a meeting of White Star Taxis, Limited, will be held on Thursday, the 27th day of June, 1940, at which a resolution for voluntary winding up is to be proposed; and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at Chamber of Commerce Board Room, corner of Dowling Street and Lower High Street, Dunedin, on Thursday, the 27th day of June, 1940, at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claim will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated the 12th day of June, 1940.

K. M. MACKAY,
Director. 172

FARMERS’ UTILITIES, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the final meeting of the shareholders of Farmers’ Utilities, Limited (in liquidation), will be held at the office of the liquidator, Grey Building, Courthouse Lane, Auckland, C. 1, on Friday, 5th July, 1940, at 2 p.m.

Business—To approve liquidator’s final accounts and to authorize the liquidator to have the name of the company struck off the Register.

D. N. CHAMBERS,
Liquidator. 173

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 13th day of June, 1940.

J. A. BECK,
County Clerk. 174

MACKENZIE 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 Mackenzie County Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on the loan of £1,800, authorized to be raised by the Mackenzie County Council under section 195 of the Counties Act, 1920, and section 17 (e) of the Local Bodies’ Loans Act, 1926, for the purpose of building a county house for occupancy by the County Engineer, and other works, the said Mackenzie County Council hereby makes and levies a special rate of 0.011d. in the pound on the whole of the rateable value of all rateable property in the County; and that such special rate shall be an annually recurring rate during the currency of the loan and shall be payable annually on the 1st August in each and every year during the currency of such loan being a period of thirty-five years or until the loan is fully paid off.”

Passed at a meeting of the Council held on Friday, 7th June, 1940.

WM. SCOTT,
Chairman. 176



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 64


NZLII PDF NZ Gazette 1940, No 64





✨ LLM interpretation of page content

🏭 Notice of Return to Fully-paid Preference Shareholders

🏭 Trade, Customs & Industry
Liquidation, Shareholders, United Tobacco Corporation, Tauranga
  • A. W. Watters, Liquidator

🏭 Notice of First Meeting of Creditors

🏭 Trade, Customs & Industry
Liquidation, Creditors, Gray and Haybittle Ltd, Marton
  • C. O. Pratt, Official Assignee and Provisional Liquidator

🏭 Voluntary Liquidation of H. J. Williams and Company

🏭 Trade, Customs & Industry
10 June 1940
Voluntary Liquidation, Shareholders, H. J. Williams and Company, Feilding
  • Henry James Williams, Appointed liquidator

  • H. J. Williams, Liquidator

🏭 Voluntary Liquidation of Pashon Products Limited

🏭 Trade, Customs & Industry
6 June 1940
Voluntary Liquidation, Shareholders, Pashon Products Limited, Christchurch
  • Henry Kitson (Mr), Appointed liquidator

  • Henry Kitson, Liquidator

🏭 Notice of Meeting of Creditors for White Star Taxis Limited

🏭 Trade, Customs & Industry
12 June 1940
Voluntary Winding Up, Creditors, White Star Taxis Limited, Dunedin
  • K. M. Mackay, Director

🏭 Final Meeting of Shareholders for Farmers’ Utilities Limited

🏭 Trade, Customs & Industry
Liquidation, Shareholders, Farmers’ Utilities Limited, Auckland
  • D. N. Chambers, Liquidator

🏘️ Special Rate Resolution by Matamata County Council

🏘️ Provincial & Local Government
Special Rate, Loan Repayment, Matamata County Council
  • J. A. Beck, County Clerk

🏘️ Special Rate Resolution by Mackenzie County Council

🏘️ Provincial & Local Government
Special Rate, Loan Repayment, Mackenzie County Council
  • WM. Scott, Chairman