Company Notices and Liquidations




JULY 12] THE NEW ZEALAND GAZETTE 995

HUMES LIMITED AND HUME STEEL, LIMITED

NOTICE OF CEASING TO CARRY ON BUSINESS

THE above companies, being companies incorporated in Victoria
and carrying on business in New Zealand, give notice pursuant to section 338, Companies Act, 1933, that they intend to cease
to have a place of business in New Zealand as from three months
from and after the date of publication in the New Zealand Gazette
of the first of three notices, of which this is the third.

Humes Limited and Hume Steel, Limited, by their attorney—
T. C. HARWOOD.

27th June, 1951. 294

EASTERN CONSTRUCTION CO., LTD.

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 26th day of June,
1951, the following extraordinary resolution was passed :—

“ That by reason of its liabilities the company be wound up,
and a meeting of creditors be held forthwith.”

Dated this 29th day of June, 1951.

307 J. E. LLOYD, Liquidator.

J. BAYLEY AND SONS OF N.Z., LTD.

NOTICE OF FINAL GENERAL MEETING

NOTICE is hereby given that a final general meeting of the
company for the purpose of considering the liquidator’s
account of the winding-up will be held at the office of James Brown
and Co., 1st Floor, N.Z. Express Co. Buildings, Bond Street,
Dunedin, at 11.30 a.m. on Tuesday, 31st July, 1951.

E. M. BLYTH, Liquidator.

Address of registered office : Main South Road, Green Island.

308

WATKINS AND HARDY, LTD.

IN LIQUIDATION

THE creditors of the above-named company are required on
or before 31st day of July, 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 by the liquidator, to come in and prove such debts or
claims, or in default thereof they will be excluded from the benefit
of any distributions made before such debts are proved.

A. R. GIBSON, Liquidator.

Box 381, Palmerston North, 5th July, 1951. 309

OTAGO ELECTRIC-POWER BOARD

RESOLUTION MAKING AND LEVYING A SPECIAL RATE

General Extension and Reticulation Loan, 1951, £33,000

EXTRACT from minutes of a special meeting of the Board
held in the Boards Office, Union Street, Milton, on the
17th day of April, 1951, at 2.30 p.m. :—

“ That, in pursuance and exercise of the powers vested in it
by the Local Bodies’ Loans Act, 1926, and the Electric-power
Boards Act, 1925, and any amendments thereto, and for the purpose
of providing the interest and other charges on a loan of thirty-three
thousand pounds (£33,000), to be known as “ General Extension
and Reticulation Loan, 1951,” authorized to be raised by the Otago
Electric-power Board under the above-mentioned Acts, for the
purpose of further reticulation in the inner area of the Otago
Electric-power District, the Otago Electric-power Board hereby
makes and levies a special rate of seven sixty-fourths of a penny
(7/64d.) in the pound on the capital rateable value of all rateable
property within the inner area of the Otago Electric-power District
(which includes portions of the Counties of Bruce, Clutha, Tuapeka,
Maniototo, Taieri, Waihemo, and Waikouaiti, together with the
Boroughs of Naseby, Balclutha, Lawrence, Kaitangata, Waikouaiti,
and Palmerston) ; and it is hereby further resolved that such special
rate shall be an annually recurring rate payable yearly on the 1st
day of April in each and every year during the currency of the
said “ General Extension and Reticulation Loan, 1951,” or until
the said loan has been fully repaid, and the special rate be and the
same is hereby appropriated and pledged as security for the
repayment of the said loan and for the payment of interest thereon
and other charges under the securities to be issued in respect of the
said loan.”

D. H. McELREA, Chairman.
L. W. POTTER, Secretary.

310 D

APPLICATION FOR LICENCE FOR A WATER-RACE

UNDER THE MINING ACT, 1926

To the Warden of the Otago Mining District, at Riverton

PURSUANT to the Mining Act, 1926, the undersigned James
Alister Thomson, 122 Musselburgh Rise, Dunedin E. 1, Mining
Engineer, hereby applies for a licence for a water-race, as specified
in the Schedule hereto, the course whereof has been duly marked
out for the purpose.

Mark on pegs : J.W.P.T.

Precise time of marking out privilege applied for : 3rd June,
1951, 12 noon.

Date and number of miner’s right : 1st June, 1951, No. 88656.

Address for service : W. S. Hunter, Solicitor, Riverton.

Dated at Alexandra, this 19th day of June, 1951.

SCHEDULE

Locality of the race, and of its starting and terminal points ; also
description of land traversed—e.g., unalienated Crown land, private
land, or otherwise : At a point in Pegasus Creek (Half-moon Bay)
at the falls where the said creek falls into Pegasus Harbour, and
then running in a south-westerly direction through Section 30,
Block III, Pegasus District, for a distance of 10 chains in the course
of existing tributary of Pegasus Creek to a point in said Section 30
where it is intended to drive a tunnel for a length of 2 chains ;
thence into a natural channel, running in a south-easterly direction
to a point about 5 chains from the south-eastern boundary of said
Section 30 ; and from thence approximately 1 chain to generating-station.

Length and intended course of race : 17 chains south-south-west and south-east.

Points of intake : One in Pegasus Creek.

Estimated time and cost of construction : Two months ; £200.

Mean depth and breadth : 10 ft. x 20 ft., tunnel 5 ft. and 3 ft.
tunnel.

Number of heads to be diverted : Fifty-two.

Purpose for which water is to be used : Power generating for
mining and other purposes.

Proposed term of licence : Twenty-one years.

JAMES ALISTER THOMSON.

By his Solicitor, R. SUNDERLAND.

Precise time of filing the foregoing application : 26th June, 1951,
at 2 p.m.

Time and place appointed for the hearing of the application and
all objections thereto : Monday, 6th August, 1951, at 2 p.m., at
Warden’s Court at Riverton.

Objections must be filed in the Registrar’s office and notified to
applicant at least three days before the time so appointed.

311 C. R. J. INDER, Mining Registrar.

PITMET FOOTWEAR, LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

Pursuant to section 222 of the Companies Act, 1933.

NOTICE is hereby given that by entry in its minute-book, the
above-named company on the 29th day of June, 1951, made
the following resolution :—

“ Resolved as a special resolution that the company be wound
up voluntarily.

“ Further resolved that WALTER JOHN DANIEL be and is hereby
appointed liquidator of the company.”

Dated this 5th day of July, 1951.

312 W. J. DANIEL, Liquidator.

MANGOREWA LAND COMPANY, LIMITED

IN LIQUIDATION

TAKE notice that a general meeting of MANGOREWA LAND
COMPANY, LIMITED (in liquidation), will be held at 709 New
Zealand Insurance Buildings, Queen Street, Auckland, on Thursday,
2nd August, 1951, at 10 a.m., for the purpose of presenting the
liquidator’s account of the winding up, showing how the winding up
has been conducted and the property of the company has been
disposed of.

Dated at Auckland, this 4th day of July, 1951.

313 J. T. SHEFFIELD, Liquidator.

DEFIANT CONCRETE PRODUCTS, LIMITED

NOTICE OF GENERAL MEETING OF SHAREHOLDERS

IN accordance with section 232 of the Companies Act, 1933,
notice is hereby given that a general meeting of shareholders
of the above-named company will be held at the office of the
liquidator, 209 Southern Cross Building, Chancery Street, Auckland,
on Wednesday, the 25th July, 1951, at 10 a.m., for the purpose of
enabling the liquidator to lay before the meeting an account of the
winding up and give any explanations thereof.

Dated at Auckland, this 10th day of July, 1951.

314 H. E. STRICKETT, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 53


NZLII PDF NZ Gazette 1951, No 53





✨ LLM interpretation of page content

🏭 Notice of Ceasing to Carry on Business

🏭 Trade, Customs & Industry
27 June 1951
Companies, Ceasing Business, Victoria, New Zealand
  • T. C. Harwood

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
29 June 1951
Liquidation, Voluntary Winding-up, Eastern Construction Co.
  • J. E. Lloyd, Liquidator

🏭 Notice of Final General Meeting

🏭 Trade, Customs & Industry
Final General Meeting, Liquidation, J. Bayley and Sons
  • E. M. Blyth, Liquidator

🏭 Notice to Creditors in Liquidation

🏭 Trade, Customs & Industry
5 July 1951
Creditors, Liquidation, Watkins and Hardy
  • A. R. Gibson, Liquidator

🏗️ Resolution for Special Rate Levy

🏗️ Infrastructure & Public Works
17 April 1951
Special Rate, Loan, Otago Electric-power Board
  • D. H. McElrea, Chairman
  • L. W. Potter, Secretary

🌾 Application for Water-Race Licence

🌾 Primary Industries & Resources
19 June 1951
Water-Race, Mining, Licence, Otago
  • James Alister Thomson (Mining Engineer), Applicant for water-race licence

  • C. R. J. Inder, Mining Registrar

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
5 July 1951
Liquidation, Voluntary Winding-up, Pitmet Footwear
  • Walter John Daniel, Appointed liquidator

  • W. J. Daniel, Liquidator

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
4 July 1951
General Meeting, Liquidation, Mangorewa Land Company
  • J. T. Sheffield, Liquidator

🏭 Notice of General Meeting of Shareholders

🏭 Trade, Customs & Industry
10 July 1951
General Meeting, Shareholders, Defiant Concrete Products
  • H. E. Strickett, Liquidator