Company Liquidations and Local Government Notices




856
THE NEW ZEALAND GAZETTE
[No. 46

H. GRANGE, LIMITED

IN LIQUIDATION

Members Voluntary Winding-up

Pursuant to section 222, Companies Act, 1933, notice is hereby given that at a special general meeting of the company duly convened and held on the 24th day of May, 1951, the following special resolution was duly passed:—

“That the company be wound up voluntarily and that Mr. Stanley Mathieson, of Auckland, Public Accountant, be and is hereby appointed liquidator.”

Dated this 5th day of June, 1951.
S. MATHIESON, A.P.A. (N.Z.), Liquidator.
88 Yorkshire House, Auckland.
239

THE GISBORNE SAWMILLING AND BUILDING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice is hereby given:—

  1. That the Gisborne Sawmilling and Building Company, Limited, resolved by extraordinary resolution on the 21st day of May, 1951, that, by reason of its inability to meet its liabilities, the company be wound up voluntarily and that Jack Haisman, Public Accountant, care of Messrs. McCulloch, Butler, and Spence, Gisborne, be appointed liquidator.

  2. That the appointment of the said liquidator was approved by a meeting of creditors held on 21st May, 1951, pursuant to section 234 of the Companies Act, 1933.

241
J. HAISMAN, Liquidator.

AUCKLAND CITY COUNCIL

Notice of a scheme of development and reconstruction in the City of Auckland pursuant to subsection (2) of section 29 of the Finance Act (No. 3), 1944.

The Auckland City Council hereby gives notice of the nature of the work included in the scheme of development and reconstruction described in the First Schedule hereto and that the approximate boundaries of the area hereby affected are as described in the Second Schedule hereto, such area being hereinafter referred to as “the area”.

This notice shall remain in force until the 1st day of July, 1961.

FIRST SCHEDULE
Nature of Work

The development of the area for residential, business, and industrial purposes with the provision of additional and the improvement of existing access and public utilities and amenities, including in particular the provision of:—

(a) Roads and Streets: The legalisation and construction of roads and streets within the area where determined by the Auckland City Council to be necessary.

(b) Drainage and Sewage Disposal: The provision of new and the improvement of existing drainage and sewage disposal works.

(c) Water Supply: The provision of new and the improvement of existing water supply works.

(d) Housing: The construction of dwelling-houses and other works provided for by the Housing Improvement Act, 1945, and the development of areas for residential, business, and industrial purposes.

(e) Buildings: The provision of buildings including workshops, depots, stores, and a garage for the Auckland City Council.

(f) Recreation: The provision of facilities for recreation within the area.

SECOND SCHEDULE
Approximate Boundaries of Area

All that piece of land situate in the City of Auckland bounded as follows: Commencing at the south-west intersection of Nelson Street and Fanshawe Street; thence in a westerly direction along the southern side of Fanshawe Street to Halsey Street; thence in a southerly direction along the eastern side of Halsey Street to its intersection with Victoria Street West; thence by a right line to the southern side of Victoria Street West; thence in a westerly and north-westerly direction along the southern side of Victoria Street West and College Hill to its intersection with Ponsonby Road; thence generally in a southerly and south-easterly direction along the eastern side of Ponsonby Road to its intersection with Karangahape Road; thence in a north-easterly direction along the northern boundary of Karangahape Road to its intersection with Day Street; thence in a northerly and easterly direction along the western and northern side of Day Street to its intersection with Beresford Street; thence in a north-westerly direction across Beresford Street to the intersection of its northern side with the western side of St. James Street; thence in a northerly and north-westerly direction along the western side of St. James Street to its intersection with Nelson Street; thence across Nelson Street in a north-westerly direction to the intersection of its western side with the southern side of Union Street; thence in a north-easterly direction along the western side of Nelson Street to the point of commencement.

Dated at Auckland, this 5th day of June, 1951.
F. J. GWILLIAM, Acting County Clerk.
240

BOROUGH OF TAURANGA

RESOLUTION SECURING SPECIAL RATE

Abbatoir Housing Loan 1950, £2,200

That in pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Tauranga Borough Council hereby resolves as follows:—

“That for the purpose of providing for the payment of principal interest and other charges on the loan of two thousand two hundred pounds (£2,200) authorized to be raised by the Tauranga Borough Council under the above-mentioned Act for the purpose of purchasing a building or buildings and land for the purposes of a worker’s dwelling and repairing and improving the same and for any other purpose within the scope of section 328 of the Municipal Corporations Act, 1933, the said Council hereby makes and levies a special rate of three sixty-fourths of a penny (³⁄₆₄d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Tauranga and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of July in each and every year during the currency of such loan being a period of twenty (20) years or until the loan is fully paid off.”

242
K. H. ARMSTRONG, Town Clerk.

THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, Thomas Frederick Basire, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:—

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of estates under administration during the six months ended 31st March, 1951, is £1,084,675 15s. 2d.

  6. That the amount of all moneys paid on account of estates under administration during the six months ended 31st March, 1951, is £1,066,839 16s. 3d.

  7. That the amount of the balance held to the credit of estates under administration during the six months ended 31st March, 1951, is £183,106 11s. 1d.

  8. That the liabilities of the company on the 1st day of April last were owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £400,750 19s. 7d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £12,740; other securities, £343,930 19s. 8d.; bills of exchange and promissory notes, nil; cash on deposit and at bank, £105,277 14s. 8d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

T. F. BASIRE.

Declared by the said Thomas Frederick Basire at Dunedin, this 5th day of June, 1951, before me—W. W. King, a Justice of the Peace in and for the Dominion of New Zealand.
243

A. J. WOODHAM AND SON, LIMITED

VOLUNTARY WINDING-UP NOTICE

In the matter of the Companies Act, 1933, and in the matter of A. J. Woodham and Son, Limited.

Notice is hereby given that by special resolution of shareholders of the above company passed on the 7th day of June, 1951, it was resolved that the company be wound up voluntarily and that Jack Hamer Pickles, of Christchurch, Public Accountant, be appointed liquidator.

245
J. H. PICKLES, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 46


NZLII PDF NZ Gazette 1951, No 46





✨ LLM interpretation of page content

🏭 Voluntary Winding-up of H. Grange, Limited

🏭 Trade, Customs & Industry
5 June 1951
Company Liquidation, Voluntary Winding-up, Auckland
  • Stanley Mathieson, Appointed liquidator

  • S. Mathieson, A.P.A. (N.Z.), Liquidator

🏭 Voluntary Liquidation of The Gisborne Sawmilling and Building Company, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Voluntary Winding-up, Gisborne
  • Jack Haisman, Appointed liquidator

  • J. Haisman, Liquidator

🏗️ Auckland City Council Development and Reconstruction Scheme

🏗️ Infrastructure & Public Works
5 June 1951
Development Scheme, Reconstruction, Auckland City
  • F. J. Gwilliam, Acting County Clerk

🏘️ Tauranga Borough Council Special Rate Resolution for Abbatoir Housing Loan

🏘️ Provincial & Local Government
Special Rate, Abbatoir Housing Loan, Tauranga
  • K. H. Armstrong, Town Clerk

💰 Declaration by Perpetual Trustees Estate and Agency Company of New Zealand, Limited

💰 Finance & Revenue
5 June 1951
Company Declaration, Financial Statement, Dunedin
  • Thomas Frederick Basire, General Manager declaring company details

  • T. F. Basire, General Manager
  • W. W. King, Justice of the Peace

🏭 Voluntary Winding-up of A. J. Woodham and Son, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Voluntary Winding-up, Christchurch
  • Jack Hamer Pickles, Appointed liquidator

  • J. H. Pickles, Liquidator