✨ Company Liquidations and Council Rates
Nov. 7] THE NEW ZEALAND GAZETTE 1731
AMNERS LIME COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of shareholders
of the above company will be held at the offices of McCulloch,
Butler, and Spence, 36 Tennyson Street, Napier, on Friday, 22nd
November, 1946, at 2 p.m.
Notice is also given that the final meeting of creditors of the
above company will be held at the same address on Friday, 22nd
November, 1946, at 2.15 p.m.
Business.—To receive liquidator’s statement of account.
Dated at Napier, this 31st day of October, 1946.
M. S. SPENCE, Liquidator.
P.O. Box 194, Napier. 539
NEW PLYMOUTH BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Transit Housing Loan, 1946, £12,000
IN pursuance and exercise of the powers vested in it in that behalf
by the Local Bodies’ Loans Act, 1926, the New Plymouth
Borough Council hereby resolves as follows :—
“ That, for the purpose of providing the principal, interest, and
other charges on a loan of twelve thousand pounds (£12,000),
authorized to be raised by the New Plymouth Borough Council
under the above-mentioned Act, for the purpose of providing funds
to establish transit housing centres in New Plymouth, the said New
Plymouth Borough Council hereby makes and levies a special rate
of one farthing in the pound upon the rateable value (on the basis
of the unimproved value) of all rateable property of the Borough of
New Plymouth, comprising the whole of the Borough of New
Plymouth ; and that such special rate shall be an annual-recurring
rate during the currency of such loan and be payable yearly on the
1st day of May in each and every year during the currency of such
loan, being a period of ten years or until the loan is fully paid off.”
Dated at New Plymouth, this 21st day of October, 1946.
E. R. C. GILMOUR, Mayor.
F. T. BELLRINGER, Town Clerk.
540
BEATTIE COSTER AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the
Companies Act, 1933, that a meeting of members of the
above-named company will be held at the registered office of the
company at No. 145 Worcester Street, Christchurch, on Thursday,
the 12th day of December, 1946, at 10 o’clock in the forenoon, for
the purpose of having an account laid before the meeting of the
winding-up of the company and receiving any explanations thereof
that may be given by the liquidator, and also of passing a resolution
disposing of the books, documents, and accounts of the company
and of the liquidation thereof.
Dated at Christchurch, this 4th day of November, 1946.
C. O. SPILLER, Liquidator.
541
THE SUPERIOR OIL COMPANY OF NEW ZEALAND,
LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of THE SUPERIOR OIL COMPANY OF NEW ZEALAND, LIMITED
(in Liquidation).
NOTICE is hereby given, pursuant to section 241 of the Companies
Act, 1933, that a general meeting of the members of the
above-named company will be held at the offices of Messrs. Morrah
and Telford, Carroll’s Buildings, Cuba Street, Palmerston North,
on Monday, the 25th day of November, 1946, at 12 o’clock noon,
for the purpose of having an account laid before the company
showing the manner in which the winding-up has been conducted
and the property of the company disposed of, and of hearing any
explanation that may be given by the liquidator.
Dated the 5th day of November, 1946.
S. H. TELFORD, Liquidator.
542
THE SUPERIOR OIL COMPANY OF NEW ZEALAND,
LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of THE SUPERIOR OIL COMPANY OF NEW ZEALAND, LIMITED
(in Liquidation).
NOTICE is hereby given, pursuant to section 241 of the Companies
Act, 1933, that a meeting of the creditors of the above-
named company will be held at the offices of Messrs. Morrah and
Telford, Carroll’s Buildings, Cuba Street, Palmerston North, on
Monday, the 25th day of November, 1946, at 2 p.m., for the purpose
of having an account laid before them showing the manner in which
the winding-up has been conducted and the property of the company
disposed of, and to hear any explanations that may be given by
the liquidator.
Dated the 5th day of November, 1946.
S. H. TELFORD, Liquidator.
543
OAMARU BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and in exercise of the powers vested in it by the
Local Bodies’ Loans Act, 1926, the Oamaru Borough Council
hereby resolves as follows :—
“ That, for the purpose of providing for the payment of interest
and other charges on a loan of thirteen thousand three hundred
pounds (£13,300), authorized to be raised by the Oamaru Borough
Council and called ‘The Conversion Loan Repayment Loan, 1947,
of £13,300,’ the Oamaru Borough Council hereby makes and levies
a special rate of eighty-four hundredths pence (0·84d.) in the pound
on the rateable value (on the basis of the annual value) of all rateable
property in the whole of the Borough of Oamaru ; and that such
special rate shall be an annually recurring rate during the currency
of such loan and shall be payable half-yearly on the 1st day of January
and the 1st day of July in each and every year until the last maturity
date of the debentures securing the said loan, being the 1st day
of January, 1952, or until all such debentures are fully paid off.”
The common seal of the Mayor, Councillors, and Burgesses of
the Borough of Oamaru was hereunto affixed at the office of and
pursuant to a resolution of the Oamaru Borough Council in the
presence of—
[LS.] JOHN C. KIRKNESS, Mayor.
544 J. BRANTHWAITE, Town Clerk.
AMALGAMATED FARMERS SUPPLIES, LIMITED
IN LIQUIDATION
Notice of Release of Liquidator
(Rule 169)
Name of company : Amalgamated Farmers Supplies, Limited
(in Liquidation).
Address of registered office : Smith’s Buildings, Albert Street,
Auckland.
Registry of Supreme Court : Auckland.
Number of matter : 1942/244.
Liquidator’s name : V. R. Crowhurst, Official Assignee.
Liquidator’s address : Smith’s Buildings, Albert Street,
Auckland.
Date of release : 25th October, 1946.
545 V. R. CROWHURST, Official Assignee.
PATENT DEVICES, LIMITED
IN LIQUIDATION
Notice of Release of Liquidator
(Rule 169)
Name of company : Patent Devices, Limited (in Liquidation).
Address of registered office : Smith’s Buildings, Albert Street,
Auckland.
Registry of Supreme Court : Auckland.
Number of matter : 1944/32.
Liquidator’s name : V. R. Crowhurst, Official Assignee.
Liquidator’s address : Smith’s Buildings, Albert Street,
Auckland.
Date of release : 25th October, 1946.
546 V. R. CROWHURST, Official Assignee.
EXISTING FORESTS, LIMITED
IN LIQUIDATION
Notice of Release of Liquidator
(Rule 169)
Name of company : Existing Forests, Limited (in Liquidation).
Address of registered office : Smith’s Buildings, Albert Street,
Auckland.
Registry of Supreme Court : Auckland.
Number of matter : 1939/254.
Liquidator’s name : V. R. Crowhurst, Official Assignee.
Liquidator’s address : Smith’s Buildings, Albert Street,
Auckland.
Date of release : 25th October, 1946.
547 V. R. CROWHURST, Official Assignee.
TILBURY BUILDINGS, LIMITED
IN LIQUIDATION
PURSUANT to section 222 of the Companies Act, 1933, notice is
hereby given that on the 22nd day of October, 1946, the
members of the above-named company passed the following special
resolution :—
“ That the company, having disposed of its undertaking and
having ceased to carry on business, be wound up voluntarily, and
that Mr. GEORGE WILLIAM JACK BELL, of Dunedin, Public
Accountant, be and is hereby appointed liquidator of the company.”
Dated this 23rd day of October, 1946.
G. W. J. BELL, Liquidator.
548
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 81
NZLII —
NZ Gazette 1946, No 81
✨ LLM interpretation of page content
🏭 Final Meetings for Amners Lime Company, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry31 October 1946
Voluntary Liquidation, Final Meetings, Shareholders, Creditors, Napier
- M. S. Spence, Liquidator
🏘️ New Plymouth Borough Council Resolution for Special Rate on Transit Housing Loan
🏘️ Provincial & Local Government21 October 1946
Special Rate, Transit Housing Loan, Local Bodies’ Loans Act, New Plymouth
- E. R. C. Gilmour, Mayor
- F. T. Bellringer, Town Clerk
🏭 Meeting of Members for Beattie Coster and Company, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry4 November 1946
Voluntary Liquidation, Meeting of Members, Companies Act, Christchurch
- C. O. Spiller, Liquidator
🏭 General Meeting of Members for The Superior Oil Company of New Zealand, Limited in Liquidation
🏭 Trade, Customs & Industry5 November 1946
Liquidation, General Meeting, Companies Act, Palmerston North
- S. H. Telford, Liquidator
🏭 Meeting of Creditors for The Superior Oil Company of New Zealand, Limited in Liquidation
🏭 Trade, Customs & Industry5 November 1946
Liquidation, Meeting of Creditors, Companies Act, Palmerston North
- S. H. Telford, Liquidator
🏘️ Oamaru Borough Council Resolution for Special Rate on Conversion Loan Repayment
🏘️ Provincial & Local GovernmentSpecial Rate, Conversion Loan Repayment, Local Bodies’ Loans Act, Oamaru
- John C. Kirkness, Mayor
- J. Branthwaite, Town Clerk
🏭 Notice of Release of Liquidator for Amalgamated Farmers Supplies, Limited
🏭 Trade, Customs & Industry25 October 1946
Release of Liquidator, Voluntary Liquidation, Auckland
- V. R. Crowhurst, Official Assignee
🏭 Notice of Release of Liquidator for Patent Devices, Limited
🏭 Trade, Customs & Industry25 October 1946
Release of Liquidator, Voluntary Liquidation, Auckland
- V. R. Crowhurst, Official Assignee
🏭 Notice of Release of Liquidator for Existing Forests, Limited
🏭 Trade, Customs & Industry25 October 1946
Release of Liquidator, Voluntary Liquidation, Auckland
- V. R. Crowhurst, Official Assignee
🏭 Voluntary Winding Up of Tilbury Buildings, Limited
🏭 Trade, Customs & Industry23 October 1946
Voluntary Liquidation, Appointment of Liquidator, Dunedin
- George William Jack Bell, Appointed liquidator
- G. W. J. Bell, Liquidator