✨ Company Notices and Liquidations
Nov. 8] THE NEW ZEALAND GAZETTE 1687
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—
Smith and Donovan Services, Limited. 1933/34.
United Builders, Limited. 1944/125.
Southern Cross Distributors, Limited. 1947/218.
Manawatu Fisheries Company, Limited. 1948/280.
Hall Street Stores, Limited. 1949/518.
Given under my hand at Wellington, this 31st day of October 1951.
J. J. SLADE, Assistant Registrar of Companies.
669
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—
Southern Cross Aviation Services, Limited. H.B. 1947/19.
Given under my hand at Napier, this 29th day of October 1951.
M. C. AULD, Assistant Registrar of Companies.
670
STANDARD TRADING COMPANY, LIMITED
IN LIQUIDATION
Notice of Winding-up Order
Name of Company: Standard Trading Company, Limited.
Address of Registered Office: 78 Victoria Street, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 3051.
Date of Order: 23 October 1951.
Date of Presentation of Petition: 12 July 1951.
V. R. CROWHURST, Official Assignee, Auckland,
Provisional Liquidator.
671
STANDARD TRADING COMPANY, LIMITED
IN LIQUIDATION
Notice of First Meeting
Name of Company: Standard Trading Company, Limited.
Address of Registered Office: Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 3051.
Creditors’ Meeting—
Wednesday, 21 November 1951.
Hour: 10.30 a.m.
Place: Courthouse, Rotorua.
Contributors’ Meeting: Same place and date at hour of 11 a.m.
V. R. CROWHURST, Official Assignee,
Provisional Liquidator.
672
ELECTRA SIGNS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, pursuant to section 222 of the Companies Act 1933, at an extraordinary general meeting of the above-named company, duly convened and held on the 16th day of October 1951, the following resolution was duly passed:—
“That the company be wound up voluntarily and that CLAUDE WHITNEY EVANS, of Christchurch, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 29th day of October 1951.
CLAUDE W. EVANS, Liquidator.
673
ST. ALBANS FRESH FOOD SUPPLY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of shareholders of the St. Albans Fresh Food Supply Limited, will be held at the offices of Claude W. Evans and Co., Public Accountants, T. and G. Building, Hereford Street, Christchurch, on Thursday, the 29th day of November 1951, at 2.30 p.m., for the purpose of laying before it 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, and of hearing from the liquidator any explanations thereof.
Dated at Christchurch, this 31st day of October 1951.
CLAUDE W. EVANS, Liquidator.
674
INVERCARGILL CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and 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 Invercargill City Council hereby resolves as follows:—
“That, for the purpose of providing for the payment of principal, interest, and other charges on the Invercargill City Council Conversion Redemption Loan No. 10, 1952, of £32,360, authorized to be raised by the Invercargill City Council under the above-mentioned Act for the purpose of repaying on 1 May 1952 the debentures issued pursuant to clause 16 of the Invercargill City Loans Conversion Order 1934, and maturing on 1 May 1957, the said Council hereby makes and levies a special rate of decimal eight eight one pence (0·881d.) in the pound on the rateable value on the basis of the unimproved value of all rateable property in the City of Invercargill, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable on the 1st day of May in each and every year during the currency of such loan, being a period of five years, or until the loan is fully paid off.”
I hereby certify that the above is a true and correct copy of a resolution passed at a meeting of the Invercargill City Council held on 16 October 1951.
W. F. STURMAN, Town Clerk.
675
WOODWOOL (N.Z.), LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and Woodwool (N.Z.), Limited, (in Voluntary Liquidation).
NOTICE is hereby given that the following special resolution was passed by the above-named company on the 31st day of October 1951:—
“Resolved, that the company be wound up voluntarily and that RAYMOND FRANCIS McKILLOP, of 100 Queen Street, Auckland, Accountant, be and he is hereby appointed liquidator of the company.”
Dated the 31st day of October 1951.
R. F. McKILLOP, Liquidator.
676
DUROC-THERMAX (N.Z.), LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and DUROC-THERMAX (N.Z.), Limited (in Voluntary Liquidation).
NOTICE is hereby given that the following special resolution was passed by the above-named company on the 31st day of October 1951:—
“Resolved, that the company be wound up voluntarily and that RAYMOND FRANCIS McKILLOP, of 100 Queen Street, Auckland, Accountant, be and he is hereby appointed liquidator of the company.”
Dated the 31st day of October 1951.
R. F. McKILLOP, Liquidator.
677
ROTORUA LAKE SERVICES COMPANY, LIMITED
NOTICE OF GENERAL MEETING
In the matter of the Companies Act and in the matter of Rotorua Lake Services Company, Limited.
NOTICE is hereby given that a general meeting of the company will be held at 89 Yorkshire House, Auckland, on Friday, 30 November 1951, at 10.30.
Business: To allow the liquidator to present his account of the winding-up of the company.
R. K. WYLIE, Liquidator.
89 Yorkshire House, Shortland Street, Auckland C. 1.
678
HAMILTON CITY COUNCIL
SECURITY RATE
Richmond Area Renewal Loan 1952, £1,100
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Hamilton City Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £1,100, authorized to be raised by the Hamilton City Council under the above-mentioned Act for the purpose of repaying at maturity the outstanding liability in respect of the Richmond Area Loan 1936, £2,300, the said Hamilton City Council hereby makes and levies a special rate of one penny half-penny (1½d.) in the pound on the rateable value unimproved of all rateable property in that part of the City of Hamilton known as the Richmond Special Rating Area, and that such special rate shall be an
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 85
NZLII —
NZ Gazette 1951, No 85
✨ LLM interpretation of page content
🏭 Notice of Company Dissolutions under Companies Act 1933
🏭 Trade, Customs & Industry31 October 1951
Company Dissolution, Companies Act 1933, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1933
🏭 Trade, Customs & Industry29 October 1951
Company Dissolution, Companies Act 1933, Napier
- M. C. Auld, Assistant Registrar of Companies
🏭 Notice of Winding-up Order for Standard Trading Company, Limited
🏭 Trade, Customs & IndustryWinding-up Order, Standard Trading Company, Hamilton
- V. R. Crowhurst, Official Assignee, Provisional Liquidator
🏭 Notice of First Meeting for Standard Trading Company, Limited
🏭 Trade, Customs & IndustryCreditors’ Meeting, Contributors’ Meeting, Standard Trading Company, Hamilton
- V. R. Crowhurst, Official Assignee, Provisional Liquidator
🏭 Notice of Voluntary Winding-up Resolution for Electra Signs, Limited
🏭 Trade, Customs & Industry29 October 1951
Voluntary Winding-up, Electra Signs, Limited, Christchurch
- Claude Whitney Evans, Appointed liquidator
- Claude W. Evans, Liquidator
🏭 Notice of General Meeting for St. Albans Fresh Food Supply, Limited
🏭 Trade, Customs & Industry31 October 1951
General Meeting, St. Albans Fresh Food Supply, Limited, Christchurch
- Claude W. Evans, Liquidator
🏘️ Resolution Making Special Rate by Invercargill City Council
🏘️ Provincial & Local Government16 October 1951
Special Rate, Invercargill City Council, Loan Repayment
- W. F. Sturman, Town Clerk
🏭 Notice of Voluntary Winding-up Resolution for Woodwool (N.Z.), Limited
🏭 Trade, Customs & Industry31 October 1951
Voluntary Winding-up, Woodwool (N.Z.), Limited, Auckland
- Raymond Francis McKillop, Appointed liquidator
- R. F. McKillop, Liquidator
🏭 Notice of Voluntary Winding-up Resolution for Duroc-Thermax (N.Z.), Limited
🏭 Trade, Customs & Industry31 October 1951
Voluntary Winding-up, Duroc-Thermax (N.Z.), Limited, Auckland
- Raymond Francis McKillop, Appointed liquidator
- R. F. McKillop, Liquidator
🏭 Notice of General Meeting for Rotorua Lake Services Company, Limited
🏭 Trade, Customs & IndustryGeneral Meeting, Rotorua Lake Services Company, Limited, Auckland
- R. K. Wylie, Liquidator
🏘️ Resolution Making Security Rate by Hamilton City Council
🏘️ Provincial & Local GovernmentSecurity Rate, Hamilton City Council, Loan Repayment