✨ Company Notices and Land Acquisition
Aug. 15.] THE NEW ZEALAND GAZETTE. 1909
HUTT ROAD PROPERTIES, LIMITED.
In the matter of the Companies Act, 1933, and in the matter of HUTT ROAD PROPERTIES, LIMITED.
NOTICE is hereby given that pursuant to an order of the Supreme Court dated the 2nd day of August, 1940, confirming the reduction of the capital of the above-named company from £2,500 to £1,750 and the minute approved by the Court set out hereunder was registered by the Registrar of Companies on the 8th day of August, 1940.
The minute above referred to.
That the capital of Hutt Road Properties, Limited, henceforth is £1,750 divided into 1,750 shares of £1 each instead of the former capital of £2,500 divided into 2,500 shares of £1 each. At the date of registration of this minute the amounts paid up on the shares are as follows :—
| Name of Member. | Number of Shares held. | Reduction. | Balance. | Amount paid up. |
|---|---|---|---|---|
| £ s. d. | ||||
| Phoenix Investments, Limited | 750 | 225 | 525 | 127 11 1 |
| F. W. Baron | 150 | 45 | 105 | 100 0 0 |
| W. J. Prouse | 100 | 30 | 70 | 25 0 0 |
| L. G. Tristram | 150 | 45 | 105 | 100 0 0 |
| O. R. Prouse | 200 | 60 | 140 | 50 0 0 |
| H. N. Sturrock | 150 | 45 | 105 | 100 0 0 |
| H. J. Buck | 150 | 45 | 105 | 100 0 0 |
| G. P. Anderson | 150 | 45 | 105 | 100 0 0 |
| W. McLay | 150 | 45 | 105 | 100 0 0 |
| C. R. C. Robieson | 150 | 45 | 105 | 100 0 0 |
| Phoenix Underwriting and Finance Company, Limited | 400 | 120 | 280 | 138 10 3 |
| 2,500 | 750 | 1,750 | 1,041 1 4 |
Dated at Wellington, this 8th day of August, 1940.
HERD AND ROBIESON,
Solicitors to the company.
307
VIC. MAIN, LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Final Meeting.
In the matter of the Companies Act, 1933, and in the matter of VIC. MAIN, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that in compliance with section 232 of the above Act, a general meeting of shareholders of Vic. Main, Limited (in voluntary liquidation), will be held at the registered office of the company, 183 Cashel Street, Christchurch, on the 30th day of August, 1940, at 5 p.m., for the purpose of receiving an account of the winding up and of the disposition of the property of the company.
Dated this 8th day of August, 1940.
NORMAN S. KIRBY,
Liquidator.
Care of Kirby and Parish, Public Accountants, 183 Cashel Street, Christchurch.
309
WINEFIELD, McPHERSON, LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Special Resolution and Meeting of Creditors.
NOTICE is hereby given that by entry in the minute-book of the above-named company dated the 8th day of August, 1940, the following special resolution was duly passed :—
(1) That the company be wound up voluntarily.
(2) That Mr. Robert James Cook, of Dunedin, Public Accountant, be, and is hereby appointed liquidator of the company.
(3) That the remuneration of the liquidator shall be as per the standard scale of charges of remuneration laid down by the New Zealand Society of Accountants.
And notice is hereby given also that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at the offices of Mr. Robert James Cook, Public Accountant, 174 Princes Street, Dunedin, on Saturday, the 17th day of August, 1940, at 10 o’clock in the forenoon, 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 claims 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 8th day of August, 1940.
LESTER S. WINEFIELD,
Director.
310
CITY DISCOUNTS, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 5th day of August, 1940, the following special resolution was duly passed :—
-
That the company be wound up voluntarily.
-
That CECIL WILFRED HORROCKS HEIGHTON, of Wanganui, Company-manager, be appointed liquidator for the purpose of winding up the affairs and distributing the assets of the company.
Dated this 9th day of August, 1940.
C. W. H. HEIGHTON,
Liquidator.
311
BLACKWELLS LIMITED.
In the matter of the Companies Act, 1933, and in the matter of BLACKWELLS LIMITED.
NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 25th day of July, 1940, confirming the reduction of capital of the above-named company from nineteen thousand five hundred pounds (£19,500) to nine thousand seven hundred and fifty pounds (£9,750), and the minute approved by the said Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, were registered on the 1st day of August, 1940, by the Assistant Registrar of Companies at Christchurch ; and further take notice that the said minute is in the words and figures following :—
“The capital of Blackwells Limited, henceforth is nine thousand seven hundred and fifty pounds (£9,750) divided into nineteen thousand five hundred ordinary shares of ten shillings each, instead of the former capital of nineteen thousand five hundred pounds (£19,500) divided into nineteen thousand five hundred ordinary shares of one pound each. At the time of registration of this minute the sum of ten shillings is to be deemed paid up on each of the said shares.”
Dated at Christchurch, this 8th day of August, 1940.
PAPPRILL, SON, AND CORCORAN,
Solicitors to the company.
312
TARANAKI EDUCATION BOARD.
NOTICE OF INTENTION TO TAKE LAND.
In the matter of the Public Works Act, 1908.
PUBLIC notice is hereby given that the Education Board of the District of Taranaki proposes to provide land as an addition to a school-site and for such purpose requires to take all that piece of land in the Taranaki Land District containing by admeasurement 3 roods 7·6 perches, more or less, being part Section 35, Manganui District, Block XIII, Huiroa Survey District, and bounded towards the north-east by Erin Street, 100 links ; towards the south-east by Lots 1, 3, 4, 5, and 6 of Block 2, Deposited Plan 20, 797·9 links ; towards the south-west by Kelly Street, 100 links ; and towards the north-west by Lots 14, 15, 16, 17, 18, and part Lot 19 of Block 1, Deposited Plan 20, 797·9 links ; as the same is delineated on a plan deposited in the office of the Chief Surveyor at New Plymouth, and marked L. and S. 7897.
A plan of the land required to be taken as aforesaid is deposited for public inspection at the office of the Midhirst Dairy Company, Limited, at Midhirst.
All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of the said work or to the taking of the said land and to send such writing within forty days from the first publication of this notice, on the 10th day of August, 1940, to the Education Board of the District of Taranaki at its office in Lemon Street in the Town of New Plymouth.
Dated at New Plymouth, this 8th day of August, 1940.
J. A. VALENTINE,
Chairman.
H. W. INSULL,
Secretary.
313
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 84
NZLII —
NZ Gazette 1940, No 84
✨ LLM interpretation of page content
🏭 Capital Reduction of Hutt Road Properties, Limited
🏭 Trade, Customs & Industry8 August 1940
Capital reduction, Company shares, Supreme Court order
11 names identified
- James Stone (Esquire), Shareholder
- J. A. Langford, Shareholder
- F. W. Baron, Shareholder
- W. J. Prouse, Shareholder
- L. G. Tristram, Shareholder
- O. R. Prouse, Shareholder
- H. N. Sturrock, Shareholder
- H. J. Buck, Shareholder
- G. P. Anderson, Shareholder
- W. McLay, Shareholder
- C. R. C. Robieson, Shareholder
- Herd and Robieson, Solicitors to the company
🏭 Final Meeting of Vic. Main, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry8 August 1940
Voluntary liquidation, General meeting, Shareholders
- Norman S. Kirby, Liquidator
🏭 Voluntary Liquidation of Winefield, McPherson, Limited
🏭 Trade, Customs & Industry8 August 1940
Voluntary liquidation, Special resolution, Creditors meeting
- Robert James Cook, Appointed liquidator
- Lester S. Winefield, Director
🏭 Voluntary Liquidation of City Discounts, Limited
🏭 Trade, Customs & Industry9 August 1940
Voluntary liquidation, Special resolution, Liquidator appointment
- Cecil Wilfred Horrocks Heighton, Appointed liquidator
- C. W. H. Heighton, Liquidator
🏭 Capital Reduction of Blackwells Limited
🏭 Trade, Customs & Industry8 August 1940
Capital reduction, Supreme Court order, Company shares
- Papprill, Son, and Corcoran, Solicitors to the company
🎓 Notice of Intention to Take Land by Taranaki Education Board
🎓 Education, Culture & Science8 August 1940
Land acquisition, School-site, Public Works Act
- J. A. Valentine, Chairman
- H. W. Insull, Secretary