Company Notices and Legal Proceedings




1772
THE NEW ZEALAND GAZETTE
[No. 60

KEPPLESTONE COURT, LIMITED

SPECIAL RESOLUTION WINDING-UP COMPANY AND APPOINTING LIQUIDATOR AND APPROVING OF THE TRANSFERS OF THE COMPANIES ASSETS TO HAROLD IAN SIMSON

Meeting Held on the 4th day of September, 1950

RESOLVED as a special resolution :—

“1 That the company be wound up voluntarily.
“2 That Mr. WILLIAM BOND be and he is hereby appointed liquidator of the company.
“3 That Harold Ian Simson being the holder of all the shares in the company excepting one share and the only asset of the company being all that piece of land situated in the District of Auckland containing eighteen decimal four perches, being Lot 15, Deposited Plan 17407, being portion of Allotment 19 of Section 3, Suburbs of Auckland, which said piece of land was transferred to the company by the said Harold Ian Simson in consideration of the shares allotted to him, and there being no liabilities, the said land be transferred back to Harold Ian Simson and that such transfer be and the same is hereby approved.

H. I. SIMSON, Governing Director.
E. P. SIMSON, Member.

486

AUCKLAND METROPOLITAN DRAINAGE BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Auckland Metropolitan Drainage Act, 1944, and the Public Works Act, 1928.

NOTICE is hereby given that the Auckland Metropolitan Drainage Board proposes to execute a certain public work—namely, the construction and operation of treatment works for the experimental purification of domestic sewage and/or trade wastes—and for the purpose of such public work the land described in the Schedule is required to be taken.

All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objection to the execution of the said public work or to the taking of the said piece of land must state their objections in writing and send the same within 40 days from the date of first publication of this notice to the said the Auckland Metropolitan Drainage Board, P.O. Box 208, Auckland.

SCHEDULE

ALL that piece of land containing 1 rood 30·6 perches, more or less, situated in the Borough of Otahuhu, being Lots 9 and 10 on a plan deposited in the Land Registry Office at Auckland as No. 34456, being portion of the block situated in the Parish of Manurewa called Fairburns Old Land Claim No. 269A, and being part of the land comprised and described in Certificate of Title, Volume 351, folio 261, Auckland Land Registry.

Dated at Auckland, this 12th day of September, 1950.

L. G. ANSELL,
Secretary, Auckland Metropolitan Drainage Board.

This notice was first published on 13th September, 1950. 487

PUBLIC NOTICE

ESTATE OF MARY ELIZABETH STAPLES, DECEASED

WHEREAS in the opinion of the Trustees of the Will of Mary Elizabeth Staples, deceased, it has become inexpedient to carry out the trusts of the said will whereby they hold the sum of £500 to erect a window to the memory of William Randall Smith and the said Mary Elizabeth Staples in the Church of St. Michaels and All Angels, at Christchurch, when rebuilt: Now, therefore, notice is given that the trustees have prepared a scheme under Part III of the Religious, Charitable, and Educational Trusts Act, 1908, whereby they propose to hold the said sum of £500 for the purpose of erecting a Reredos in the present Church of St. Michaels and All Angels which scheme has been approved by the Attorney-General, and has been filed in the office of the Registrar of the Supreme Court at Christchurch and is now open to inspection by the public without any fee or charge.

DOUGALL AND SON,
Solicitors for the Trustees of the Estate of M. E. Staples, Deceased.

488

FUREY AND ASSOCIATES, LIMITED

MEETING OF CREDITORS

In the matter of the Companies Act, 1933, and in the matter of FUREY AND ASSOCIATES, LIMITED.

TAKE notice that a meeting of creditors in the above matter will be held at the offices of John Murphy and Co., Prudential Building, Lambton Quay, Wellington, on the 2nd day of October, 1950, at 2.30 o’clock in the afternoon.

AGENDA

  1. To consider the recommendation of the Committee of Inspection, namely,——

That the company be wound up by the Court in order to secure for the creditors the benefit of provisions of the Companies Act, 1933, which are not available in a voluntary winding-up.

Dated at Wellington, this 15th day of September, 1950.

J. G. O’SULLIVAN, Liquidator.

489

THE PORT OF AUCKLAND SHIPPING AND STEVEDORING ASSOCIATION (INC.)

NOTICE OF FINAL MEETING IN WINDING-UP OF THE ASSOCIATION

NOTICE is hereby given that a general meeting of the members of the above-named association will be held at my office, Endean’s Building, Lower Queen Street, Auckland, on Tuesday, the 10th day of October, 1950, at 2.30 o’clock in the afternoon, 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 association disposed of, and of hearing any explanation that may be given by the liquidator.

Dated at Auckland, this 14th day of September, 1950.

E. C. BUSCKE, Liquidator.

490

THE ORAKEI TIMBER COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that a special resolution was passed on the 11th day of September, 1950, by the members of The Orakei Timber Company, Limited, as under :—

“That the company be wound up voluntarily and that WILLIAM CHAPMAN, of 14 Galway Street, Onehunga, Secretary, be appointed liquidator of the company.”

All persons having claims against the company are requested to lodge same with the undersigned by the 25th day of September, 1950.

W. CHAPMAN, Liquidator.

491

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SERVICES TRADING COMPANY, LIMITED, has changed its name to P. N. HOLLOWAY AND COMPANY, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.

Dated at Wellington, this 7th day of September, 1950.

H. B. WALTON, Assistant Registrar of Companies.

492

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that VALLEY BINDARIES, LIMITED, has changed its name to THE VALLEY PRINTING COMPANY, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.

Dated at Wellington, this 11th day of September, 1950.

H. B. WALTON, Assistant Registrar of Companies.

493

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PREFAB CONCRETE, LIMITED, has changed its name to A. K. HANCOCK, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Auckland, this 6th day of September, 1950.

M. KENNEDY, Assistant Registrar of Companies.

494

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE TAMAKI TIMBER COMPANY, LIMITED, has changed its name to THE GLENDOWIE TIMBER COMPANY, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Auckland, this 7th day of September, 1950.

M. KENNEDY, Assistant Registrar of Companies.

495

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that COLEMAN AND FARRANT, LIMITED, has changed its name to C. R. DALE, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Auckland, this 6th day of September, 1950.

M. KENNEDY, Assistant Registrar of Companies.

496

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ONEHUNGA WOODEN BOX COMPANY, LIMITED, has changed its name to ONEHUNGA TIMBER COMPANY, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Auckland, this 31st day of August, 1950.

M. KENNEDY, Assistant Registrar of Companies.

497



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 60


NZLII PDF NZ Gazette 1950, No 60





✨ LLM interpretation of page content

🏭 Special Resolution for Winding-Up of Keppelstone Court, Limited

🏭 Trade, Customs & Industry
4 September 1950
Company Winding-Up, Liquidator Appointment, Asset Transfer, Auckland
  • William Bond (Mr), Appointed liquidator of Keppelstone Court, Limited
  • Harold Ian Simson, Shareholder and asset transfer recipient

  • H. I. Simson, Governing Director
  • E. P. Simson, Member

🏗️ Notice of Intention to Take Land by Auckland Metropolitan Drainage Board

🏗️ Infrastructure & Public Works
12 September 1950
Land Acquisition, Public Works, Drainage Board, Otahuhu
  • L. G. Ansell, Secretary, Auckland Metropolitan Drainage Board

🏥 Public Notice Regarding Estate of Mary Elizabeth Staples

🏥 Health & Social Welfare
Estate Trust, Charitable Trusts, Church Memorial, Christchurch
  • Mary Elizabeth Staples, Deceased estate holder
  • William Randall Smith, Memorial subject

  • Dougall and Son, Solicitors for the Trustees of the Estate of M. E. Staples, Deceased

🏭 Meeting of Creditors for Furey and Associates, Limited

🏭 Trade, Customs & Industry
15 September 1950
Company Liquidation, Creditors Meeting, Wellington
  • J. G. O’Sullivan, Liquidator

🏭 Final Meeting in Winding-Up of The Port of Auckland Shipping and Stevedoring Association

🏭 Trade, Customs & Industry
14 September 1950
Company Winding-Up, Final Meeting, Auckland
  • E. C. Buscke, Liquidator

🏭 Notice of Voluntary Winding-Up Resolution for The Orakei Timber Company, Limited

🏭 Trade, Customs & Industry
11 September 1950
Company Winding-Up, Liquidator Appointment, Onehunga
  • William Chapman, Appointed liquidator of The Orakei Timber Company, Limited

  • W. Chapman, Liquidator

🏭 Change of Name of Services Trading Company, Limited

🏭 Trade, Customs & Industry
7 September 1950
Company Name Change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Valley Bindaries, Limited

🏭 Trade, Customs & Industry
11 September 1950
Company Name Change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Prefab Concrete, Limited

🏭 Trade, Customs & Industry
6 September 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of The Tamaki Timber Company, Limited

🏭 Trade, Customs & Industry
7 September 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Coleman and Farrant, Limited

🏭 Trade, Customs & Industry
6 September 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Onehunga Wooden Box Company, Limited

🏭 Trade, Customs & Industry
31 August 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies