Company Liquidations and Land Acquisition




1948
THE NEW ZEALAND GAZETTE
[No. 74

THE WAIKATO FINANCE CORPORATION, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

Pursuant to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above company, duly convened and held on the 10th day of December, 1947, the following special resolutions were duly passed :—

“That the company be wound up voluntarily under section 221 (b) of the Companies Act, 1933, and that Thomas Gordon Reynolds, of Hamilton, Public Accountant, be appointed liquidator for the purpose of such winding up.”

“That the remuneration of the said liquidator shall be fixed according to the scale authorized by the New Zealand Society of Accountants for liquidators.”

Dated this 12th day of December, 1947.

T. G. Reynolds, Liquidator.

662

WAITAKI HOSPITAL BOARD

NOTICE OF INTENTION TO TAKE LAND FOR HOSPITAL PURPOSES AS AND FOR A MATERNITY ANNEXE TO THE PUBLIC HOSPITAL AT OAMARU

In the matter of the Public Works Act, 1928

Notice is hereby given that the Waitaki Hospital Board proposes, under the provisions of the above-mentioned Act, to execute the following public works—namely, the provision and erection of a maternity annexe to the Public Hospital at Oamaru and the provision of living quarters for the nursing staff to be employed therein—and that for the purposes of such public works the lands described in the Schedule hereto are required to be taken : And, further, that a plan showing the said lands so required to be taken is deposited in the Public Office of the said Board situate at No. 28, Thames Street, Oamaru, and is open to inspection (without fee) by all persons during ordinary office hours.

All persons affected who have any well-grounded objections to the execution of the said public works or to the taking of the said lands must set forth their objection in writing, and send the same, within forty days from the first publication of this notice, to the Waitaki Hospital Board at its office, No. 28 Thames Street, Oamaru.

SCHEDULE

Firstly, all that piece of land situated in the Town of Oamaru, containing one (1) rood, more or less, being Section Seven (7), Block Sixty-seven (LXVII) on the Record Map of the Town of Oamaru, and coloured yellow on the plan above referred to, such land being the whole of the land comprised in certificate of title, Vol. 54, folio 216, of which Michael Docherty is registered as proprietor, John Michael Docherty, of Oamaru, Stonemason, being the executor of the will of the said Michael Docherty.

Secondly, all those pieces of land situated as aforesaid, containing two (2) roods, more or less, being Sections Eight (8) and Nine (9), said Block Sixty-seven (LXVII), and coloured sepia on the plan above referred to, such land being the whole of the land comprised in certificate of title, Vol. 234, folio 140, of which John Michael Docherty is registered as proprietor.

The occupier of the said Sections Seven (7), Eight (8), and Nine (9) is William Whitburn, of Yare Street, Oamaru, Labourer.

Thirdly, all those pieces of land situated as aforesaid, containing two (2) roods, more or less, being Sections Ten (10) and Eleven (11), said Block Sixty-seven (LXVII), and coloured blue on the plan above referred to, such land being the whole of the land comprised in certificates of title, Vol. 13, folios 200 and 201 respectively, of which Mary Bell, of 8 Oban Street, Roslyn, Dunedin, is registered as proprietor.

The occupier of the said Sections Ten (10) and Eleven (11) is William Alexander Tait, of Devon Terrace, Oamaru, Labourer.

Fourthly, all that piece of land situated as aforesaid, containing one (1) rood, more or less, being Section Twelve (12), said Block Sixty-seven (LXVII), and coloured yellow on the plan above referred to, such land being the whole of the land comprised in certificate of title, Vol. 241, folio 155 (limited as to parcels), of which the Mayor, Councillors, and Burgesses of the Borough of Oamaru are registered as proprietors, which land is held under a year to year tenancy by Charles Wilton, described hereunder.

Fifthly, all that piece of land situated as aforesaid, containing one (1) rood, more or less, being Section Thirteen (13), said Block Sixty-seven (LXVII), and coloured blue on the plan above referred to, such land being the whole of the land comprised in certificate of title, Vol. 17, folio 64, of which Charles Wilton, of Oamaru, Carpenter, is registered as proprietor.

The said Charles Wilton is also the occupier of the said Section Thirteen (13).

Dated at Oamaru, this 9th day of December, 1947.

Jas. Rodman,
Chairman, Waitaki Hospital Board.

This notice was first published in the Oamaru Mail newspaper on Saturday, the 13th day of December, 1947.

663

THE TAIERI AND PENINSULA MILK SUPPLY COMPANY, LIMITED

IN LIQUIDATION

Notice pursuant to Section 222 of the Companies Act, 1933

Notice is hereby given that on the 4th day of December, 1947, the members of the above-named company passed the following special resolution :—

“Resolved, as a special resolution, that the company, having sold its undertaking, be wound up voluntarily, and that Mr. G. W. J. Bell, of Messrs. Mitson, Bell, and Company, Public Accountants, Dunedin, be appointed liquidator of the company.”

Dated this 5th day of December, 1947.

George W. J. Bell, Liquidator.

664

NATURAL PRODUCTS (N.Z.), LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of Natural Products (N.Z.), Limited (in Voluntary Liquidation).

Notice is hereby given that at an extraordinary general meeting of Natural Products (N.Z.), Limited, held at the registered office of the company, 11 Empire Buildings, Swanson Street, Auckland, on Thursday, 20th November, 1947, the following special resolution was passed :—

“That the company be wound up voluntarily, and that John Victor Macky, of Auckland, Public Accountant, and Thomas William Hosking, of Auckland, Company Director, be and are hereby appointed liquidators of the company.”

John Victor Macky,
Thos. W. Hosking,
Liquidators.

Dated at Auckland, this 4th day of November, 1947.

665

NOTICE OF CHANGE OF SURNAME

I, Amy May Thompson, of Auckland, formerly known by the name of Amy May Rose, hereby give notice that by deed-poll dated the 23rd day of October, 1947, duly executed, attested, and enrolled in the Supreme Court at Auckland, have absolutely renounced and abandoned the surname of Rose and have assumed, adopted, and intend hereafter upon all occasions whatsoever to use and subscribe the surname of Thompson, so as to be at all times called and described by the said name of Amy May Thompson.

Dated at Auckland, this 11th day of December, 1947.

Amy May Thompson.

By her Solicitors and duly Authorized Agents,
Meredith, Meredith, Kerr, and Cleal.

666

UPPER HUTT BOROUGH COUNCIL

TRENTHAM CAMP JOINT TRANSIT HOUSING LOAN, 1947, £35,000

In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Upper Hutt Borough Council hereby resolves as follows :—

“That, for the purpose of providing the half-yearly instalments of principal and interest on a loan of £5,000, authorized to be raised by it under the above-mentioned Act, as part of a joint special loan of £35,000 with the Lower Hutt City Council, to be known as ‘Trentham Camp Joint Transit Housing Loan, 1947,’ the Upper Hutt Borough Council hereby makes and levies a special rate of nine hundred and seventy-five one-thousandths of a penny (0·975d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Upper Hutt ; 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 April in each and every year during the currency of such loan, being a period of seven (7) years from the date of the raising of the loan or until the loan is fully repaid.”

E. W. Nicolas, Mayor.

667

LOWER HUTT CITY COUNCIL

TRENTHAM CAMP JOINT TRANSIT HOUSING LOAN, 1947, £35,000

In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Lower Hutt City Council hereby resolves as follows :—

“That, for the purpose of providing the half-yearly instalments of principal and interest on a loan of £30,000, authorized to be raised by it under the above-mentioned Act as part of a joint special loan of £35,000 with the Upper Hutt Borough Council, to be known as ‘Trentham Camp Joint Transit Housing Loan, 1947,’ the Lower Hutt City Council hereby makes and levies a special rate or one penny and one hundred and eighty-six three hundred and fortieths of a penny (1·186/340d.) in the pound on the rateable value (on the basis of the annual value) of all rateable property in the City of Lower Hutt ; 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 April in each and every year during the currency of such loan, being a period of seven (7) years from the date of the raising of the loan or until the loan is fully repaid.”

E. P. Hay, Mayor.

668



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 74


NZLII PDF NZ Gazette 1947, No 74





✨ LLM interpretation of page content

🏭 Voluntary Winding-up of Waikato Finance Corporation

🏭 Trade, Customs & Industry
12 December 1947
Liquidation, Waikato Finance Corporation, Hamilton
  • Thomas Gordon Reynolds, Appointed liquidator

  • T. G. Reynolds, Liquidator

🏥 Land Acquisition for Waitaki Hospital Maternity Annexe

🏥 Health & Social Welfare
9 December 1947
Land acquisition, Hospital, Maternity annexe, Oamaru
6 names identified
  • Michael Docherty, Registered proprietor of land
  • John Michael Docherty, Executor and registered proprietor of land
  • William Whitburn, Occupier of land
  • Mary Bell, Registered proprietor of land
  • William Alexander Tait, Occupier of land
  • Charles Wilton, Occupier and registered proprietor of land

  • Jas. Rodman, Chairman, Waitaki Hospital Board

🏭 Voluntary Winding-up of Taieri and Peninsula Milk Supply Company

🏭 Trade, Customs & Industry
5 December 1947
Liquidation, Taieri and Peninsula Milk Supply Company, Dunedin
  • George W. J. Bell, Appointed liquidator

  • George W. J. Bell, Liquidator

🏭 Voluntary Winding-up of Natural Products (N.Z.), Limited

🏭 Trade, Customs & Industry
4 November 1947
Liquidation, Natural Products (N.Z.), Limited, Auckland
  • John Victor Macky, Appointed liquidator
  • Thomas William Hosking, Appointed liquidator

  • John Victor Macky, Liquidator
  • Thos. W. Hosking, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
11 December 1947
Name change, Deed-poll, Auckland
  • Amy May Thompson, Changed surname from Rose

  • Meredith, Meredith, Kerr, and Cleal, Solicitors

🏘️ Upper Hutt Borough Council Special Rate for Housing Loan

🏘️ Provincial & Local Government
Special rate, Housing loan, Upper Hutt
  • E. W. Nicolas, Mayor

🏘️ Lower Hutt City Council Special Rate for Housing Loan

🏘️ Provincial & Local Government
Special rate, Housing loan, Lower Hutt
  • E. P. Hay, Mayor