✨ Company Notices and Council Resolutions
1614
THE NEW ZEALAND GAZETTE
[No. 82
STEWART HARDWARE, LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of sections 230 and 252 of the Companies Act 1908, that a general meeting of the members of the above-named company will be held at the office of Messrs. J. L. Arcus and Sons, 23 Waring Taylor Street, Wellington, on Friday, 16 November 1951, at 2.30 p.m., 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 company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
Dated this 25th day of October 1951.
635 J. L. ARCUS, Liquidator.
RODNEY COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Wellsford Centennial Park Loan 1951, £2,500
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Rodney County Council hereby resolves as follows:—
"That, for the purpose of providing the interest and other charges on a loan of £2,500, authorized to be raised by the Rodney County Council under the above-mentioned Act for the purpose of developing the Wellsford Centennial Park, the said Rodney County Council hereby makes and levies a special rate of decimal 183108 pence in the pound upon the rateable value on the basis of the unimproved value of all rateable property in the Arai, Hoteo, and Wellsford Ridings of the County of Rodney, 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 August in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off."
The foregoing resolution was passed at a meeting of the Rodney County Council held on the 18th day of October 1951.
W. J. SCHOLLUM, County Chairman.
637 S. W. BRAKENRIG, County Clerk.
KEYS HOLDINGS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter of KEYS HOLDINGS, LIMITED.
NOTICE is hereby given that a meeting of shareholders of the above-named company will be held at the offices of H. C. Robinson Sons and Strickett, Public Accountants, Southern Cross Building, Chancery Street, Auckland, on Monday, 12 November 1951, at 11.15 a.m.
Business: To receive the report of the liquidators and an account of the winding-up and any explanation thereof.
Dated at Auckland, this 17th day of October 1951.
H. G. ROBINSON }
638 C. D. ROBINSON } Liquidators.
L. J. KEYS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter of L. J. KEYS, LIMITED.
NOTICE is hereby given that a meeting of shareholders of the above-named company will be held at the offices of H. C. Robinson Sons and Strickett, Public Accountants, Southern Cross Building, Chancery Street, Auckland, on Monday, 12 November 1951, at 11 a.m.
Business: To receive the report of the liquidators and an account of the winding-up and any explanation thereof.
Dated at Auckland, this 17th day of October 1951.
H. G. ROBINSON }
639 C. D. ROBINSON } Liquidators.
BROWN BARRETT (PICTON), LIMITED
IN VOLUNTARY LIQUIDATION
The Companies Act 1933, Section 240 (1)
NOTICE is hereby given that a general meeting of members of the company will be held at 708-10 Colonial Mutual Building, Queen Street, Auckland, on Friday, 9 November 1951, at 10.30 a.m., and a meeting of the creditors of the company will be held at 11 a.m. on the same date and at the same address.
Business: To receive the liquidator's statement of accounts and report on the progress of the winding-up.
Dated 18 October 1951.
L. N. ROSS, Liquidator.
708-10 Colonial Mutual Building, Queen Street, Auckland C. 1.
640
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MASON'S SERVICE STATION, LIMITED, has changed its name to LEASK'S SERVICE STATION, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill, this 18th day of October 1951.
641 W. V. MORTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the KARAMEA CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED, has changed its name to the KARAMEA CO-OPERATIVE DAIRY COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 17th day of October 1951.
642 J. J. SLADE, Assistant Registrar of Companies.
BUTTERFLIES AND MOTHS OF NEW ZEALAND. By G. V. HUDSON, F.E.S., F.N.Z.Inst. With nine plain and fifty-three coloured plates, and 2,100 illustrations.
Price, 128s. Postage, 1s. 3d.
CONTENTS
PAGE
ADVERTISEMENTS .. .. .. .. 1612
APPOINTMENTS, ETC. .. .. .. .. 1602
BANKRUPTCY NOTICES .. .. .. .. 1611
DEFENCE NOTICES .. .. .. .. 1601
LAND—
Crown Land, Acquired for Government Work and Not Required, Declared to be .. .. 1598
Defence Purposes, Road Closed for .. .. 1597
Development of Water-power, Notice of Intention to Take for .. .. .. .. 1604
Housing Purposes, Revoking in Part Proclamation 1595
Setting Apart Crown Land for .. .. 1598
Irrigation Purposes, Crown Land Set Apart for .. 1596
Main Highway Depot, Taken for .. .. 1595
Maori Land Amendment Act, Partial Revocation of Proclamation Declaring Certain Crown Land Subject to .. .. .. .. 1604
Post-office, Notice of Intention to Take for .. 1596
Public School, Additional Land Taken for .. 1595
Railway Purposes, Additional Land Taken for .. 1596
Recreation-ground, Taken for .. .. .. 1601
Reserved .. .. .. .. .. 1597
Road Proclaimed .. .. .. .. 1597
Secondary School, Additional Land Taken for .. 1597
Streets Proclaimed .. .. .. .. 1596
Use, Convenience, or Enjoyment of Roads, Taken for .. .. .. .. .. 1612
LAND TRANSFER ACT NOTICES .. .. .. 1611
MISCELLANEOUS—
Bridge Rate, Result of Poll for .. .. 1598
County Fund, Consenting to Advancing of Sum of Money Out of .. .. .. .. 1608
Customs Acts, Decisions Under .. .. 1610
Industrial Conciliation and Arbitration Act: Cancellation of Registration .. .. 1609
Industrial Efficiency Act, Notice to Persons Affected Under .. .. .. .. 1599
Loans, Consenting to the Raising of, &c. .. 1605
Meteorological Returns for September .. .. 1603
Motor Drivers Regulations, Approval of Testing Officer Under .. .. .. .. 1603
Motor Drivers Regulations, Exemption Orders Under .. .. .. .. .. 1607
New Zealand Geographic Board, Final Decision re Place Names .. .. .. .. 1603
Noxious Weeds Act, Administration of the .. 1603
Noxious Weeds Act, Plants Declared Under .. 1611
Public Trust Notice .. .. .. .. 1598
Rabbit District, Altering and Redefining Boundaries of .. .. .. .. 1599
Rabbit District Constituted .. .. .. 1609
Regulations Act, Notice Under the .. .. 1604
Reserve Bank: Statement of Assets and Liabilities .. .. .. .. 1604
Roads, Classification of .. .. .. 1610
Sales Tax Act, Licences Issued to Wholesalers Under .. .. .. .. .. 1601
Statutory Declarations, Officers Authorized to Take and Receive .. .. .. .. 1609
Teachers' Register, Supplementary .. .. 1611
SHIPPING—
Notice to Mariners .. .. .. .. 1611
By Authority: R. E. OWEN, Government Printer, Wellington.
Price 1s.]
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 82
NZLII —
NZ Gazette 1951, No 82
✨ LLM interpretation of page content
🏭 General Meeting of Stewart Hardware Limited in Liquidation
🏭 Trade, Customs & Industry25 October 1951
Liquidation, General Meeting, Stewart Hardware Limited, Wellington
- J. L. Arcus, Liquidator
🏘️ Rodney County Council Special Rate Resolution
🏘️ Provincial & Local Government18 October 1951
Special Rate, Wellsford Centennial Park Loan, Rodney County Council
- W. J. Schollum, County Chairman
- S. W. Brakenrig, County Clerk
🏭 Meeting of Shareholders of Keys Holdings Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry17 October 1951
Voluntary Liquidation, Shareholders Meeting, Keys Holdings Limited, Auckland
- H. G. Robinson, Liquidator
- C. D. Robinson, Liquidator
🏭 Meeting of Shareholders of L. J. Keys Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry17 October 1951
Voluntary Liquidation, Shareholders Meeting, L. J. Keys Limited, Auckland
- H. G. Robinson, Liquidator
- C. D. Robinson, Liquidator
🏭 General Meeting of Brown Barrett (Picton) Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry18 October 1951
Voluntary Liquidation, General Meeting, Brown Barrett (Picton) Limited, Auckland
- L. N. Ross, Liquidator
🏭 Change of Name of Mason's Service Station Limited
🏭 Trade, Customs & Industry18 October 1951
Company Name Change, Mason's Service Station Limited, Leask's Service Station Limited, Invercargill
- W. V. Morton, Assistant Registrar of Companies
🏭 Change of Name of Karamea Co-operative Dairy Factory Company Limited
🏭 Trade, Customs & Industry17 October 1951
Company Name Change, Karamea Co-operative Dairy Factory Company Limited, Karamea Co-operative Dairy Company Limited, Wellington
- J. J. Slade, Assistant Registrar of Companies