✨ Company Notices and Council Resolutions
Dec. 6] THE NEW ZEALAND GAZETTE 1817
LISSETTE AND KIRKBRIDE, LIMITED
IN VOLUNTARY LIQUIDATION
The Companies Act 1933
NOTICE is hereby given that a general meeting of LISSETTE AND KIRKBRIDE, LIMITED (in voluntary liquidation) will be held at 1st Floor, Wesley Chambers, Victoria Street, Hamilton, on Wednesday, the 19th day of December 1951, at 10 o’clock in the forenoon, for the purpose of laying before it an account of the winding-up, showing how the same has been conducted, and the property of the company disposed of, and giving any explanation thereto.
777 P. G. HARKNESS, Liquidator.
FREERITE PRODUCTS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter of FREERITE PRODUCTS, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that on 26 November 1951 the following resolution was passed by Freerite Products, Limited, as a special resolution :—
“ That the company be wound up voluntarily, and that JOHN GORDON FREAR, Public Accountant of Auckland, be and is hereby appointed liquidator of the company.”
Dated at Auckland, this 29th day of November 1951.
778 JOHN GORDON FREAR, Liquidator.
THAMES BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSES OF A PUBLIC DRAINAGE RESERVE
NOTICE is hereby given that the Thames Borough Council proposes, under the provisions of the Public Works Act 1928 and its amendments, to execute a public work—namely, the establishment of a drainage reserve—and for the purposes of such public work the lands described in the schedule hereto are required to be taken ; and notice is hereby further given that a plan of the lands so required to be taken as aforesaid is deposited in the public office to the said Thames Borough Council situated at Pollen Street, Thames, and is open for inspection without fee by all persons during office hours.
All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same within forty (40) days from the first publication of this notice to the Thames Borough Council at its said office at Thames.
SCHEDULE
ALL that piece of land containing 17·9 perches, more or less, situated in the Borough of Thames, being part of the Block called Taiuwha A, as comprised and described in Volume 2 D/805 of the Deeds Index, Auckland Deeds Registry.
Dated at Thames, this 6th day of December 1951.
779 F. C. TUCK, Town Clerk.
DAVID H. SMITH, LIMITED
NOTICE OF FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1933 and in the matter of DAVID H. SMITH, LIMITED (in liquidation).
NOTICE is hereby given that the final meeting of creditors of the company is called for 11.30 a.m. on Friday, 18 January 1952, at the office of Saunders and Chapman, Public Accountants, Upper Hutt, to receive the final accounts of the company.
780 HAROLD SAUNDERS, Liquidator.
FEATHERSTON BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Water-supply Loan 1950 of £5,800
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Featherston Borough Council resolved, at a meeting held at Featherston on the 22nd day of November 1951, as follows :—
“ That, for the purpose of providing the interest and other charges on a loan of £5,800, authorized to be raised by the Featherston Borough Council under the above-mentioned Act for the purpose of renewing and extending the water reticulation within the borough, the Featherston Borough Council hereby makes and levies a special rate of one penny and twenty-five thirty-seconds of a penny (1²⁵⁄₃₂d.) in the pound upon the rateable value on the basis of the unimproved value of all rateable property in the Borough of Featherston, and that the special rate shall be an annually recurring rate during the currency of the said loan, and shall be payable annually on the 1st day of April in each and every year during the currency of the said loan, being a period of twenty years, or until such time as the loan is fully paid off.”
[T.S.] T. G. HARDIE, Mayor.
781 P. T. McLAREN, Town Clerk.
MANAWATU COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
Notice under section 22 of the Public Works Act 1928
TAKE notice that the Manawatu County Council requires to take for the purposes of a public work—to wit, the erection of a worker’s dwelling, pursuant to section 192 of the Counties Act 1908—the land appearing in the Schedule hereto :
And further take notice that the said Manawatu County Council calls upon all persons affected by the taking of the said land by the said Manawatu County Council for the said purpose to set forth in writing any well-founded objections which they may have to the said taking of the said land, and to send such writing within forty days of the 30th day of November 1951, being the date of the first publication of this notice, to the said Manawatu County Council at its offices in Sanson.
SCHEDULE
ONE rood, more or less, situate in the Township of Sanson in the Manawatu District, being Lot 215 on Deposited Plan No. 13, and being part of the land comprised and described in certificate of title, Volume 5, folio 90 (Wellington Registry), subject to caveat 13162 by James Henry May of Sanson, the registered proprietor appearing on such certificate of title being Thomas Burt of Lower Hutt, Storekeeper, as administrator of Richard Burt.
Dated at Sanson, this 27th day of November 1951.
782 S. L. KENT, Manawatu County Clerk.
PYNE, GOULD, GUINNESS, LIMITED
In the matter of Pyne, Gould, Guinness (Limited), Trust Act 1934.
I, HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare :—
-
That the liability of the members is limited.
-
That the capital of the company is £500,000, made up as follows : 100,000 shares of £1 each fully paid, £100,000 ; £400,000 “ A ” and “ B ” perpetual debenture stock, which ranks for payment after all ordinary creditors, £400,000 : Total, £500,000.
-
That the amount of all moneys received on account of estates is £1,022,608 14s. 9d. for the year ended 30 September 1951.
-
That the amount of all moneys paid on account of estates is £994,760 11s. 5d. for the year ended 30 September 1951.
-
That the amount of the balance held on 30 September 1951 to the credit of estates under administration is £116,914 5s. 10d.
-
That the liabilities of the company on 30 September last were £2,235,267 14s. 6d.
Debts owing to sundry persons by the company, viz. : On judgment, nil ; on specialty, nil ; on terminable debentures, nil ; on simple contracts, £2,235,267 14s. 6d. ; on estimated liabilities, nil.
- That the assets of the company on that day were £2,908,618 19s. 3d.
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 entitled the Justices of the Peace Act 1927.
H. WARREN.
Declared at Christchurch, this 30th day of November 1951 before me : C. B. Marshall, a Justice of the Peace in and for the Dominion of New Zealand.
783
CANTERBURY AGRICULTURAL COLLEGE, LINCOLN
ANNUAL ELECTION OF TWO MEMBERS OF THE BOARD OF GOVERNORS
I HEREBY give public notice of the result of the annual election set down for Monday, the 3rd day of December 1951, to fill two vacancies on the Board of Governors of Canterbury Agricultural College.
One member to be elected by such of the members of the House of Representatives as for the time being represent electoral districts wholly or partly within the Provincial District of Canterbury.
I hereby declare William Henry Gillespie, being the only nomination received, to be duly elected to the above Board of Governors to hold office for a period of three years commencing on the 1st day of January 1952.
One member to be elected by the graduates of the University of New Zealand whose names are on the books of the college and the holders of diplomas granted by the college.
I hereby declare Thomas Drummond James Holderness, being the only nomination received, to be duly elected to the above Board of Governors to hold office for a period of three years commencing on the 1st day of January 1952.
Dated at Lincoln, this 27th day of November 1951.
784 H. G. HUNT, Returning Officer.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SOUTH ISLAND DEVELOPMENT CORPORATION (N.Z.), LIMITED, has changed its name to SIDEC (N.Z.), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 26th November 1951.
786 R. M. MONTEATH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 89
NZLII —
NZ Gazette 1951, No 89
✨ LLM interpretation of page content
🏭 General Meeting of Lissette and Kirkbride, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry6 December 1951
Voluntary liquidation, General meeting, Hamilton
- P. G. Harkness, Liquidator
🏭 Voluntary Winding-up of Freerite Products, Limited
🏭 Trade, Customs & Industry29 November 1951
Voluntary winding-up, Company, Auckland
- John Gordon Frear, Appointed liquidator
- John Gordon Frear, Liquidator
🏘️ Thames Borough Council Notice of Intention to Take Land for Drainage Reserve
🏘️ Provincial & Local Government6 December 1951
Land acquisition, Drainage reserve, Thames
- F. C. Tuck, Town Clerk
🏭 Final Meeting of Creditors for David H. Smith, Limited
🏭 Trade, Customs & IndustryFinal meeting, Creditors, Upper Hutt
- Harold Saunders, Liquidator
🏘️ Featherston Borough Council Resolution for Special Rate
🏘️ Provincial & Local Government22 November 1951
Special rate, Water-supply loan, Featherston
- T. G. Hardie, Mayor
- P. T. McLaren, Town Clerk
🏘️ Manawatu County Council Notice of Intention to Take Land
🏘️ Provincial & Local Government27 November 1951
Land acquisition, Worker’s dwelling, Sanson
- James Henry May, Caveat holder
- Thomas Burt, Administrator of Richard Burt
- Richard Burt, Deceased
- S. L. Kent, Manawatu County Clerk
🏭 Declaration by Pyne, Gould, Guinness, Limited
🏭 Trade, Customs & Industry30 November 1951
Company declaration, Financial statement, Christchurch
- Harman Warren, Secretary declaring company details
- C. B. Marshall, Justice of the Peace
🎓 Annual Election of Board of Governors for Canterbury Agricultural College
🎓 Education, Culture & Science27 November 1951
Board of Governors, Election, Lincoln
- William Henry Gillespie, Elected to Board of Governors
- Thomas Drummond James Holderness, Elected to Board of Governors
- H. G. Hunt, Returning Officer
🏭 Change of Name for South Island Development Corporation (N.Z.), Limited
🏭 Trade, Customs & Industry26 November 1951
Company name change, Christchurch
- R. M. Monteath, Assistant Registrar of Companies