Company Notices and Local Government Resolutions




BARRYTOWN GOLD DREDGING, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that at an extraordinary general meeting of the above-named company duly convened and held on the 22nd day of December 1952, the following special resolution was duly passed:—

That the company be wound-up voluntarily.

Dated this 22nd day of December 1952.

J. W. HANNAN, Chairman of Meeting.

THE KOMATA QUARRIES COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that at an extraordinary general meeting of the above-named company duly convened and held on the 30th day of December 1952, the following special resolutions were duly passed:—

(1) That the company be wound up voluntarily.

(2) That Mr. R. S. NICOL, Public Accountant, of Paeroa, be appointed liquidator of the company.

Dated this 7th day of January 1953.

R. S. NICOL, Liquidator.

BOROUGH OF MOTUEKA

RESOLUTION MAKING SPECIAL ORDER

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Motueka Borough Council hereby resolves as follows:—

That, for the purpose of providing interest and other charges on a loan of £5,000, authorized to be raised by the Motueka Borough Council under the above-mentioned Act for the purpose of purchasing land for the establishment of a Municipal Golf Links, the said Motueka Borough Council hereby makes and levies a special rate of one-sixteenth of a penny (1/16d.) in the pound upon the rateable value (on the basis of capital value) of all rateable property of the Borough of Motueka; and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.

W. J. EGINTON, Mayor.
C. D. WILSON, Town Clerk.

EXCHANGE COURT PICTURE THEATRE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of EXCHANGE COURT PICTURE THEATRE COMPANY, LIMITED.

NOTICE is hereby given that at a meeting of the company held on the 30th day of December 1952 the following special resolutions were passed:—

(1) That, pursuant to the provisions of section 221 (1) (b) of the Companies Act 1933 the company be wound up voluntarily.

(2) That Mr. G. C. BROAD, care of Woolworths (New Zealand), Limited, 110 Cuba Street, Wellington, Accountant, be and he is hereby appointed liquidator of the company.

Dated the 20th day of December 1952.

G. C. BROAD, Liquidator.

AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Municipal Corporations Act 1933 and any amendments thereto, the Local Bodies’ Loans Act 1926, the Local Bodies’ Loans Amendment Act 1951, the Local Bodies’ Loans Board Act 1926, and regulations thereunder, and of all other powers thereunto enabling it, the Auckland City Council hereby resolves as follows:—

That, for the purpose of providing interest and other charges on a loan of £650,000, authorized to be raised by the Auckland City Council under the above-mentioned Acts for the purpose of redeeming at maturity the Works Loan 1952, the said Auckland City Council hereby makes and levies a special rate of two pence (2d.) in the pound (£) upon the rateable value of all rateable property (on the basis of the annual value) of Auckland City, comprising the whole of the City of Auckland; and that the said special rate shall be an annual-recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of June in each and every year during the currency of such loan, or until the loan is fully paid off.

The above is a certified copy of a resolution passed at a meeting of the Auckland City Council held on the llth day of December 1952.

J. A. C. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.

MOUNT ROSKILL BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Revoking Notice in N.Z. Gazette No. 46, 10 July 1952, Page 1202

PUBLIC notice is hereby given of a resolution of the Mount Roskill Borough Council of 2 December 1952 making a special rate as security for the annual charges on a loan of £468,250 (four hundred and sixty-eight thousand two hundred and fifty pounds) for the purposes of reconstructing Mount Albert Road and reconstructing streets.

In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Mount Roskill Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £468,250 (four hundred and sixty-eight thousand two hundred and fifty pounds), authorized to be raised by the Mount Roskill Borough Council under the above-mentioned Act for the purposes of reconstructing Mount Albert Road and reconstructing streets, including the provision of carriageways and storm water drainage and providing and extending footpaths, the said Mount Roskill Borough Council hereby makes and levies a special rate of 6½d. (sixpence and nine-tenths of a penny) in the pound upon the rateable value on the basis of the unimproved value of all rateable property of the whole of the Borough of Mount Roskill; 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 for a period of twenty years, or until the loan is fully paid off.

G. R. GARDINER, Town Clerk.

J. E. TAYLOR (AUCKLAND) CONSTRUCTION CO., LTD.

IN VOLUNTARY LIQUIDATION

Notice to all Shareholders

In the matter of the Companies Act 1933, and in the matter of J. E. TAYLOR (AUCKLAND) CONSTRUCTION CO., LTD. (in voluntary liquidation).

THE final general meeting of shareholders of the company will be held at the office of the liquidator, 188 Dominion Road, Auckland, at 10 a.m., on the 2nd day of February 1953, for the purpose of receiving the liquidator’s accounts.

B. HARRIS, Liquidator.

SMITHS CATERING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of SMITHS CATERING COMPANY, LIMITED.

NOTICE is hereby given that at a meeting of the shareholders of the above-named company, held at Upper Hutt on Friday, the 19th day of December 1952, the following resolution was passed:—

That the company having sold the whole of its undertaking, the company be wound up voluntarily, and that MR. JOHN ASPINALL McCULLOCH, Public Accountant of Upper Hutt, be appointed liquidator of the company.

All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 21st day of January 1953 otherwise they may be excluded from participation in any distribution of assets.

Dated at Upper Hutt, this 24th day of December 1953.

J. A. McCULLOCH, Liquidator.

National Bank Buildings, Main Road, Upper Hutt.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BINNS BARBER AND COMPANY, LIMITED, has changed its name to BINNS BARBER KEENAN, 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 6th day of January 1953.

J. LAURIE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LICHFIELD SHIRTS LIMITED has changed its name to LICHFIELD (NEW ZEALAND), 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 6th day of January 1953.

J. LAURIE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ROBERTSONS, LIMITED, has changed its name to J. HAMILTON & SON (NIGHTCAPS), 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 24th day of December 1952.

W. V. MORTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 1


NZLII PDF NZ Gazette 1953, No 1





✨ LLM interpretation of page content

🏭 Voluntary Winding-up of Barrytown Gold Dredging, Limited

🏭 Trade, Customs & Industry
22 December 1952
Voluntary Winding-up, Barrytown Gold Dredging, Companies Act 1933
  • J. W. Hannan, Chairman of Meeting

🏭 Voluntary Winding-up of The Komata Quarries Company, Limited

🏭 Trade, Customs & Industry
7 January 1953
Voluntary Winding-up, Komata Quarries, Liquidator Appointment
  • R. S. Nicol, Appointed liquidator

  • R. S. Nicol, Liquidator

🏘️ Special Rate for Municipal Golf Links by Motueka Borough Council

🏘️ Provincial & Local Government
Special Rate, Municipal Golf Links, Motueka Borough Council
  • W. J. Eginton, Mayor
  • C. D. Wilson, Town Clerk

🏭 Voluntary Winding-up of Exchange Court Picture Theatre Company, Limited

🏭 Trade, Customs & Industry
20 December 1952
Voluntary Winding-up, Exchange Court Picture Theatre, Liquidator Appointment
  • G. C. Broad, Appointed liquidator

  • G. C. Broad, Liquidator

🏘️ Special Rate for Loan Redemption by Auckland City Council

🏘️ Provincial & Local Government
Special Rate, Loan Redemption, Auckland City Council
  • J. A. C. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏘️ Special Rate for Road Reconstruction by Mount Roskill Borough Council

🏘️ Provincial & Local Government
Special Rate, Road Reconstruction, Mount Roskill Borough Council
  • G. R. Gardiner, Town Clerk

🏭 Final General Meeting of J. E. Taylor (Auckland) Construction Co., Ltd.

🏭 Trade, Customs & Industry
Final General Meeting, J. E. Taylor Construction, Liquidator Accounts
  • B. Harris, Liquidator

🏭 Voluntary Winding-up of Smiths Catering Company, Limited

🏭 Trade, Customs & Industry
24 December 1953
Voluntary Winding-up, Smiths Catering, Liquidator Appointment
  • John Aspinall McCulloch, Appointed liquidator

  • J. A. McCulloch, Liquidator

🏭 Change of Name of Binns Barber and Company, Limited

🏭 Trade, Customs & Industry
6 January 1953
Change of Name, Binns Barber Keenan, Register of Companies
  • J. Laurie, Assistant Registrar of Companies

🏭 Change of Name of Lichfield Shirts Limited

🏭 Trade, Customs & Industry
6 January 1953
Change of Name, Lichfield (New Zealand), Register of Companies
  • J. Laurie, Assistant Registrar of Companies

🏭 Change of Name of Robertsons, Limited

🏭 Trade, Customs & Industry
24 December 1952
Change of Name, J. Hamilton & Son (Nightcaps), Register of Companies
  • W. V. Morton, Assistant Registrar of Companies