✨ Company Notices and Liquidations
MAR. 15] THE NEW ZEALAND GAZETTE 337
PIRONGIA TRANSPORT, LIMITED
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given that a general meeting of PIRONGIA TRANSPORT, LIMITED (in liquidation), will be held at the Office of Hutcheson and Longbottom, National Bank Building, Victoria Street, in the city of Hamilton, New Zealand, on the 6th day of April, 1951, at 10.30 o’clock in the forenoon, for the purpose of receiving the liquidator’s account showing how the winding-up has been conducted and the property of the company has been disposed of and receiving any required explanation thereof.
Dated at Hamilton, this 9th day of March, 1951.
1007 T. HUTCHESSON, Liquidator.
T. A. SANDFORD, LIMITED
IN LIQUIDATION
Creditor’s Voluntary Winding-up
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that the following extraordinary resolution was duly passed at a meeting of the members of the company held at Auckland, on Friday, 9th March, 1951 :—
“ (a) That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
“ (b) That Mr. CLIFFORD HENRY PINKER, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 9th day of March, 1951.
1008 C. H. PINKER, Liquidator.
MACDUFFS LIMITED
LOST SHARE CERTIFICATE
APPLICATION has been made to the above company to issue a new certificate of title to shares Nos. 54801–54850, both inclusive, in lieu of original certificate No. 5036, issued in the name of HENRIETTA ELEANOR CAMPBELL, of Auckland, and the said HENRIETTA ELEANOR CAMPBELL has made a statutory declaration that the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.
Dated this 9th day of March, 1951.
1009 C. R. HART, Secretary.
HUTT COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Wainui-o-mata Bridge Loan, 1950, £4,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Hutt County Council hereby resolves as follows :—
“ That, for the purposes of providing the principal, interest, and other charges on a loan of £4,000, authorized to be raised by the Hutt County Council under the above-mentioned Act for the purpose of meeting the Council’s share of the cost of widening a bridge and replacing three bridges and a culvert on the Wainui-o-mata Main Highway No. 899, the said Hutt County Council hereby makes and levies a special rate of one half-penny (½d.) in the pound upon the rateable value (upon the basis of the unimproved value) of all rateable property in the No. 47 special rating area comprising all that portion of the County of Hutt, bounded: Commencing at the intersection of the north-eastern boundary of the Wellington Waterworks Reserve in Block IX, Rimutaka Survey District, with the eastern boundary of the County of Hutt as described in New Zealand Gazette, 1945, page 389; thence southerly, westerly, and north-westerly along the boundaries of County of Hutt to the south-western corner of Section 69, Block IV, Pencarrow Survey District; thence easterly along the southern boundaries of Sections 69, 68, 73, and 78, Block IV, Pencarrow Survey District, to the south-eastern corner of Section 78; thence northerly generally along the eastern boundaries of Sections 78 and 77, Block IV, Pencarrow Survey District, the southern and eastern boundaries of Section 101, the eastern boundary of Section 75, Block V, Pencarrow Survey District, the eastern boundaries of Sections 51, 50, 49, 48, 47, 46, 45, 44, Block I, Pencarrow Survey District, the eastern boundaries of Sections 43, 42, 40, the eastern and northern boundary of Section 39, the eastern and northern boundary of Section 41, the northern and western boundary of Section 17, the southern and western boundary of Section 18, the western boundary of Section 19, Block XVI, Belmont Survey District; thence northerly in a straight line to the south-eastern corner of Section 77, Hutt District; thence northerly along the eastern boundary of the City of Lower Hutt as described in New Zealand Gazette, 1945, page 387, to the north-eastern corner of Section 27, Hutt District; thence easterly in a straight line to the south-western corner of Section 33, Block XV, Belmont Survey District; thence along the western and northern boundaries of the last-mentioned section; thence easterly along the northern boundary of Section 3, Block XV, Belmont Survey District, to the north-eastern corner of Section 3; thence in a straight line to the south-western corner of Section 8 and easterly along the southern boundary of Section 8, Block XV, Belmont Survey District; thence along the southern boundaries of Sections 7 and 6, Block VIII, Rimutaka Survey District, to the easternmost corner of the last-mentioned section; and thence along the north-western and north-eastern boundaries of the Wellington Waterworks Reserve to its intersection with the county boundary, the point of commencement, and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the first 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.”
We hereby certify that the foregoing is a true copy of a resolution duly passed by the Hutt County Council at an ordinary meeting of the Council held on the 28th day of February, 1951.
The common seal of the Chairman, Councillors, and Inhabitants of the County of Hutt was hereunto affixed this 7th day of March, 1951, in the presence of—
1010 A. HARDHAM, County Chairman.
H. R. ROBINSON, County Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JACO POWER BOATS, LIMITED, has changed its name to CHATFIELD AND DONALD, 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 20th day of February, 1951.
1011 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that AUCKLAND DRY CLEANING CO., LIMITED, has changed its name to JOSEPH MAHON, 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 20th day of February, 1951.
1012 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. F. HAYNES, LIMITED, has changed its name to COLIN HAYNES, 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 20th day of February, 1951.
1013 M. KENNEDY, Assistant Registrar of Companies.
ALLAN-MOOR LODGE, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of ALLAN-MOOR LODGE, LIMITED (in liquidation).
AT an extraordinary general meeting of the members of the above-named company, duly convened and held in the office of the Bank of New South Wales, Takapuna, on Friday, 9th March, 1951, the following special resolution was duly passed :—
“ That the company be wound up voluntarily and that SQUIRE L. SPEEDY, Registered Accountant, of Auckland, be and is hereby appointed liquidator for the purpose of such winding-up.”
Dated this 9th day of March, 1951.
1014 SQUIRE L. SPEEDY, Liquidator.
113 Victoria Arcade, Shortland Street, Auckland.
ALLAN-MOOR LODGE
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
THE creditors of the above-named company are required, on or before the 10th day of April, 1951, to send their names and addresses and particulars of their debts or claims to the undersigned, the liquidator of the said company, or if required by notice in writing from the liquidator, to come in and prove such debts or claims or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 9th day of March, 1951.
1015 SQUIRE L. SPEEDY, Liquidator.
113 Victoria Arcade, Shortland Street, Auckland.
C. A. HOLLAND AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of shareholders in terms of section 232 of the Companies Act, 1933, will be held at the office of the liquidator, C. K. HARRISON, Public Accountant, 19 Empire Buildings, Swanson Street, Auckland, on Friday, the 30th day of March, 1951, at 2.15 p.m., to receive the report and final accounts of the liquidator.
1016 C. K. HARRISON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 19
NZLII —
NZ Gazette 1951, No 19
✨ LLM interpretation of page content
🏭 General Meeting of Pirongia Transport, Limited in Liquidation
🏭 Trade, Customs & Industry9 March 1951
General Meeting, Liquidation, Pirongia Transport, Limited, Hamilton
- T. Hutcheson, Liquidator
🏭 Creditor’s Voluntary Winding-up of T. A. Sandford, Limited
🏭 Trade, Customs & Industry9 March 1951
Voluntary Winding-up, Liquidation, T. A. Sandford, Limited, Auckland
- Clifford Henry Pinker, Appointed liquidator
- C. H. Pinker, Liquidator
🏭 Lost Share Certificate for MacDuffs Limited
🏭 Trade, Customs & Industry9 March 1951
Lost Share Certificate, MacDuffs Limited, Henrietta Eleanor Campbell
- Henrietta Eleanor Campbell, Lost share certificate
- C. R. Hart, Secretary
🏘️ Hutt County Council Special Rate Resolution
🏘️ Provincial & Local Government7 March 1951
Special Rate, Wainui-o-mata Bridge Loan, Hutt County Council
- A. Hardham, County Chairman
- H. R. Robinson, County Clerk
🏭 Change of Name of Jaco Power Boats, Limited
🏭 Trade, Customs & Industry20 February 1951
Change of Name, Jaco Power Boats, Limited, Chatfield and Donald, Limited
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name of Auckland Dry Cleaning Co., Limited
🏭 Trade, Customs & Industry20 February 1951
Change of Name, Auckland Dry Cleaning Co., Limited, Joseph Mahon, Limited
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name of R. F. Haynes, Limited
🏭 Trade, Customs & Industry20 February 1951
Change of Name, R. F. Haynes, Limited, Colin Haynes, Limited
- M. Kennedy, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Allan-Moor Lodge, Limited
🏭 Trade, Customs & Industry9 March 1951
Voluntary Liquidation, Allan-Moor Lodge, Limited, Squire L. Speedy
- Squire L. Speedy, Appointed liquidator
- Squire L. Speedy, Liquidator
🏭 Notice to Creditors of Allan-Moor Lodge, Limited
🏭 Trade, Customs & Industry9 March 1951
Notice to Creditors, Allan-Moor Lodge, Limited, Squire L. Speedy
- Squire L. Speedy, Liquidator
🏭 Final Meeting of Shareholders of C. A. Holland and Company, Limited
🏭 Trade, Customs & IndustryFinal Meeting of Shareholders, C. A. Holland and Company, Limited, C. K. Harrison
- C. K. Harrison, Liquidator