✨ Company Notices and Financial Statements
Nov. 15] THE NEW ZEALAND GAZETTE 1717
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 :-
Motels (N.Z.), Limited. 1945/136.
Given under my hand at Wellington, this 8th day of November 1951.
J. J. SLADE, Assistant Registrar of Companies.
SOUTH WESTLAND ESTATES, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up
NOTICE is hereby given that at an extraordinary meeting of the above-named company, duly convened and held on 14 January 1941, the following special resolution was duly passed :-
“ That the company be wound up voluntarily and that Mr. H. F. O. TWIGDEN, of Auckland, Public Accountant, be and he is hereby appointed liquidator of the company for the purpose of such winding-up.”
Dated at Auckland, this 19th day of October 1951.
H. F. O. TWIGDEN, Liquidator.
PROPERTY SELLERS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter of PROPERTY SELLERS, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that, pursuant to section 232 (2) of the Companies Act 1933, a general meeting of members of the above company will be held at the Offices of Messrs. W. E. C. Reid and Co., Public Accountants, 11 Bond Street, Dunedin, on Thursday, 29 November 1951, at 2 p.m., for the purpose of receiving the liquidator’s statement of account showing how the winding-up has been conducted and the property of the company disposed of.
Dated this 5th day of November 1951.
L. M. SATTERTHWAITE, Liquidator.
PRIEST AND HOLDGATE, LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a general meeting of the above-mentioned company will be held at the office of the liquidator, Beswick Street, Timaru, on Tuesday, 4 December 1951, at 7.30 p.m.
Business: (a) to receive the liquidator’s statement of account showing how the winding-up has been conducted and the property of the company disposed of.
(b) To direct the liquidator by extraordinary resolution as to the disposal of the books and papers of the company.
Dated at Timaru, this 7th day of November 1951.
A. A. SOLOMON, Liquidator.
APOLLO LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given of the following resolution of APOLLO LIMITED duly passed on the 1st day of November 1951 :-
“ That the company be wound up voluntarily and that CHARLES TASMAN LEE be and he is hereby appointed liquidator for the purposes of such winding-up.”
M. S. MYERS, \ Directors.
CHAS. T. LEE, }
EASTBOURNE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Foreshore Protection Loan 1951
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Eastbourne Borough Council hereby resolves as follows :-
“ That, for the purpose of providing the interest and other charges on a loan of ten thousand pounds (£10,000), authorized to be raised by the Eastbourne Borough Council under the above-mentioned Act for the purpose of undertaking foreshore protective work, the said Eastbourne Borough Council hereby makes and levies a special rate of three-fifths of one penny in the pound on the rateable value (being the unimproved value) of all rateable property in the Borough of Eastbourne, and that such special rate shall be an annually recurring special rate during the currency of such loan, and be payable yearly on the 1st day of June 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.”
Passed at a special meeting of the Council held on the 6th day of November 1951.
C. L. BISHOP, Mayor.
AVONHURST HOTEL, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that an extraordinary general meeting of shareholders of the above company will be held at the registered office of the company, Levy Building, Wellington, on Thursday, the 22nd day of November 1951.
Business: To receive the final accounts and statements of the liquidator.
Dated at Wellington, this 8th day of November 1951.
DAVID MARKHAM, Liquidator.
BENTLEY’S MOTORS, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that, by special resolution of the company dated 25 October 1951, it was resolved :-
“ (1) That the company be wound up voluntarily.
“ (2) That Mr. FRANCIS EDWARD BOULTON, Company Secretary, of Nelson, be appointed liquidator of the company.”
Dated this 2nd day of November 1951.
F. E. BOULTON, Liquidator.
STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act 1906 for the year ended 30 September 1951.
RESERVE No. 10
Receipts
-
£ s. d.Oct. 1 By Balance .. .. .. .. .. 678 3 5
-
Sept. 30 Rents .. .. .. .. .. 2,312 15 0
Otago Daily Times and Witness Newspaper—Account, First Church .. 13 10 0
Interest on deposits .. .. .. 47 6 9
Deposit withdrawal .. .. .. 1,500 0 0
£4,551 15 2
Payments
-
£ s. d.Sept. 30 Grants for Churches .. .. .. 2,818 11 7
Land-tax .. .. .. .. .. 312 4 4
Factors salary and office expenses .. 123 6 8
Audit fee .. .. .. .. .. 4 4 0
Dunedin City Corporation rates, 31 March 1951 .. .. .. .. .. 3 2 4
Gazette advertising .. .. .. 0 16 0
Synod expenses .. .. .. .. 75 0 0
Bank charges .. .. .. .. 0 10 0
First Church rent .. .. .. 13 10 0
Balance .. .. .. .. .. 1,200 10 3
£4,551 15 2
STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act 1906 for the year ended 30 September 1951.
RESERVE No. 5
Receipts
-
£ s. d.Oct. 1 By Balance .. .. .. .. .. 111 1 1
-
Sept. 30 Rents .. .. .. .. .. 1,266 13 0
Transfer Ecclesiastical Fund .. 2,400 0 0
Presbyterian Church of New Zealand—Account, Professors’ salaries .. 1,650 0 0
Interest deposit .. .. .. 60 5 0
£5,487 19 1
Payments
-
£ s. d.Sept. 30 Professors’ salaries .. .. .. 4,900 0 0
Audit fee .. .. .. .. .. 2 2 0
Rates, Dunedin City Corporation .. 8 4 10
Gazette advertising and stationery .. 7 2 5
Beneficiary Fund assessment .. 130 0 0
Bank charges .. .. .. .. 0 10 0
Insurance, Knox College Library .. 3 10 10
Factors salary and office expenses .. 63 6 8
Knox College, Book Account .. 50 0 0
Balance .. .. .. .. .. 323 2 4
£5,487 19 1
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 86
NZLII —
NZ Gazette 1951, No 86
✨ LLM interpretation of page content
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry8 November 1951
Company Dissolution, Register, Motels (N.Z.), Limited
- J. J. Slade, Assistant Registrar of Companies
- J. J. Slade, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry19 October 1951
Voluntary Winding-up, Liquidation, South Westland Estates, Limited
- H. F. O. Twigden, Appointed liquidator
- H. F. O. Twigden, Liquidator
🏭 General Meeting for Liquidation Statement
🏭 Trade, Customs & Industry5 November 1951
General Meeting, Liquidation, Property Sellers, Limited
- L. M. Satterthwaite, Liquidator
- L. M. Satterthwaite, Liquidator
🏭 General Meeting for Liquidation Statement
🏭 Trade, Customs & Industry7 November 1951
General Meeting, Liquidation, Priest and Holdgate, Limited
- A. A. Solomon, Liquidator
- A. A. Solomon, Liquidator
🏭 Resolution for Voluntary Winding-up
🏭 Trade, Customs & Industry1 November 1951
Voluntary Winding-up, Liquidation, Apollo Limited
- Charles Tasman Lee, Appointed liquidator
- M. S. Myers, Director
- M. S. Myers, Director
- Charles Tasman Lee, Liquidator
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government6 November 1951
Special Rate, Foreshore Protection, Eastbourne Borough Council
- C. L. Bishop, Mayor
- C. L. Bishop, Mayor
🏭 Extraordinary General Meeting for Final Accounts
🏭 Trade, Customs & Industry8 November 1951
Extraordinary General Meeting, Liquidation, Avonhurst Hotel, Limited
- David Markham, Liquidator
- David Markham, Liquidator
🏭 Special Resolution for Voluntary Winding-up
🏭 Trade, Customs & Industry2 November 1951
Voluntary Winding-up, Liquidation, Bentley’s Motors, Limited
- Francis Edward Boulton, Appointed liquidator
- Francis Edward Boulton, Liquidator
💰 Statement of Receipts and Payments
💰 Finance & RevenueFinancial Statement, Receipts, Payments, Otago Presbyterian Church Board of Property Act 1906