Company Liquidations and Name Changes




ROBERTS DRAPERY, LIMITED
NOTICE is hereby given that at a meeting of all the members of Roberts Drapery, Limited, held on 11 February 1954, the following special resolution was passed:
"That the company, having disposed of its assets, go into voluntary liquidation forthwith. The winding-up shall be deemed to be a members' voluntary winding-up, declaration of solvency having been filed with the company's office."
It is further resolved that FREDERICK CHARLES MILLS, Public Accountant, of Auckland, be appointed liquidator.
Creditors are requested to forward certified accounts to the liquidator before 31 March 1954 otherwise they may be excluded from any distribution.
F. C. MILLS, Liquidator.
Care of Kendon, Mills, and Muldoon, Public Accountants, Chancery Chambers, O'Connell Street, P.O. Box 261, Auckland.
WATTS & BRAYSHAW CO., LTD.
IN LIQUIDATION
THE following is a statement of a resolution passed by the shareholders of the above-mentioned company on Thursday, 4 February 1954:
"That the company be wound up voluntarily, and that GARRY BARNETT, of Morrisville, Accountant, be and is hereby appointed liquidator for the purpose of such winding-up." G. BARNETT, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that FRANK SHARP, LIMITED, has changed its name to GREENLANE FOOD MARKET, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 20th day of January 1954. J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ANGLO-AMERICAN MOTORS, LIMITED, has changed its name to DUFFY BROTHERS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 20th day of January 1954. J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that A.W.A. HOUSING, LIMITED, has changed its name to ARMSTRONG TIMBER 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 11th day of February 1954. K. L. WESTMORELAND, Assistant Registrar of Companies.
PORT NICHOLSON LAUNCH COMPANY, LIMITED
MEMBER'S VOLUNTARY LIQUIDATION
HEREBY give notice pursuant to section 232 of the Companies Act 1933 that a general meeting of the members of this company will be held on 4 March 1954, at 3 p.m., at the office of the liquidator, 123 Willis Street, Wellington.
Business:
To lay before the meeting an account showing the manner in which the winding-up has been conducted, hearing any explanations that may be given, and, by extraordinary resolution, direct the manner in which the books of account shall be disposed of.
T. K. HENDERSON, Liquidator.
SCANDRETT AND MARSHALL, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that the final meeting of the abovenamed company will be held at 220 Oxford Terrace, Christchurch, on Tuesday, 2 March 1954, at 12 noon.
Business:

  1. To consider the liquidator's accounts of the winding-up and any explanations thereof.
  2. To give direction of resolution as to the disposal of the books and papers of the company and the liquidator respectively.
    Dated at Christchurch, this 15th day of February 1954.
    P. R. HADLEY, Liquidator.
    TARANAKI COUNTY COUNCIL
    NOTICE OF INTENTION TO TAKE LAND FOR ROAD AND CLOSING PORTIONS OF ROAD
    In the matter of the Public Works Act 1928 and the Counties Act 1920
    NOTICE is hereby given that the Taranaki County Council proposes, under the provisions of the above mentioned Acts, to execute a certain public work, namely, the construction of a public road, being Everett Road, and for the purposes of such public work the various lands described in the First and Second Schedules hereto are required to be taken; and further that it is proposed to close the various portions of road described in the Third Schedule hereto:
    Notice is further given that a plan of the land so required to be taken for road and for severances and the portions of road proposed to be closed is deposited at the public office of the County Clerk to the said Council situate at Robe Street, New Plymouth, and the plans are open for inspection without fee, by all persons during ordinary office hours.
    All persons affected by the execution of the said public work or to the taking of such lands who have any well-grounded objection 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 County Clerk at the Taranaki County Council Chambers, Robe Street, New Plymouth.
    FIRST SCHEDULE
    APPROXIMATE areas of land to be taken:
    A. R. P.
    0 1 2·4\left{ \begin{array}{l} \text { Parts Section } 181, \text { Huirangi District; \coloured } \ \text { orange. } \end{array}\right.
    0 0 23·5\left{ \begin{array}{l} \text { Part Section } 175(\mathrm{D.P.} .3586), \text { Huirangi District; \coloured } \ \text { blue. } \end{array}\right.
    0 0 36·6\left{ \begin{array}{l} \text { Part Section } 173(\mathrm{D.P.} .1067), \text { Huirangi District; \coloured } \ \text { blue. } \end{array}\right.
    5 2 36
    0 0 26·5
    0 0 16
    0 0 18·9
    0 0 2·4
    0 0 2·5
    0 0 2·6
    0 1 10\left{ \begin{array}{l} \text { Part Te Pekatu } ' D^{\prime} \text { Block; \coloured sepia. } \ \text { Part Mangapotoa Stream Bed; \coloured light sepia. } \ \text { Part Mangapotoa Stream Bed; \coloured dark sepia. } \ \text { Parts Section } 181, \text { Huirangi District; \coloured } \end{array}\right.
    0 0 34·8\left{ \begin{array}{l} \text { blue. } \end{array}\right.
    All situated in Huirangi District, Block IX, Waitara Survey District, and shown on Survey Office Plan 8610, Registration District of Taranaki, Counties of Taranaki and Inglewood.
    SECOND SCHEDULE
    APPROXIMATE areas of the portions of land required for severances:
    A. R. P.
    2 0 1·7\left{ \begin{array}{l} \text { Parts Section } 181, \text { Huirangi District; \coloured } \ \text { orange, bordered orange. } \end{array}\right.
    5 2 12\left{ \begin{array}{l} \text { Part Section } 181, \text { Huirangi District; \coloured } \ \text { blue, bordered blue. } \end{array}\right.
    5 0 30
    0 0 0·9
    All situated in Huirangi District, Block IX, Waitara Survey District, and shown on Survey Office Plan 8610, Registration District of Taranaki, Counties of Taranaki and Inglewood.
    THIRD SCHEDULE
    APPROXIMATE areas of the portions of road required to be closed:
    A. R. P. Description of adjoining land
    0 0 31·8\left{ \begin{array}{l} \text { Part Section } 175(\mathrm{D.P.} .3586), \text { Huirangi District; } \ \text { coloured green. } \end{array}\right.
    0 0 16·8\left{ \begin{array}{l} \text { Part Section } 173(\mathrm{D.P.} .1067), \text { Huirangi District; } \ \text { coloured green. } \end{array}\right.
    0 0 13\left{ \begin{array}{l} \text { Part Section } 272(\mathrm{D.P.} .3586), \text { Huirangi District; } \ \text { coloured green. } \end{array}\right.
    0 0 15·3
    0 0 30·6\left{ \begin{array}{l} \text { Part Section } 181, \text { Huirangi District; \coloured } \ \text { green. } \end{array}\right.
    0 0 39·3
    0 0 2·4
    0 0 28·8\left{ \begin{array}{l} \text { Part Te Pekatu } ' D^{\prime} \text { Block; \coloured green. } \end{array}\right.
    1 1 3·1\left{ \begin{array}{l} \text { Part Te Pekatu } ' D^{\prime} \text { Block and part Section } 181, \ \text { Huirangi District; \coloured green. } \end{array}\right.
    1 2 5·8\left{ \begin{array}{l} \text { Te Pekatu } ' C^{\prime} \text { Block and part Section } 181, \ \text { Huirangi District; \coloured green. } \end{array}\right.
    All situated in Block IX, Waitara Survey District.
    1 1 4·7\left{ \begin{array}{l} \text { Sections } 169(\mathrm{D.P} .1444), \text { Huirangi District, situ- } \ \text { ated in Block XIII, Waitara Survey District, and } \ \text { part Section } 181, \text { Huirangi District, situated in } \ \text { Block IX, Waitara Survey District; \coloured } \ \text { green. } \end{array}\right.
    0 0 3·2\left{ \begin{array}{l} \text { Mangapotoa Stream Bed, situated in Blocks IX and } \ \text { XIII, Waitara Survey District; \coloured green. } \end{array}\right.
    0 0 38\left{ \begin{array}{l} \text { Part Section } 181, \text { Huirangi District, situated in } \ \text { Block IX, Waitara Survey District, and Lot } 2, \ \text { D.P. } 1112, \text { being part Section } 10, \text { Block XIII, } \ \text { Waitara Survey District; \coloured green. } \end{array}\right.
    0 1 2·9\left{ \begin{array}{l} \text { Lot } 2, \text { D.P. } 1112, \text { being part Section } 10, \text { Block } \ \text { XIII, Waitara Survey District; \coloured green. } \end{array}\right.
    Shown on Survey Office Plan 8610, Registration District of Taranaki, Counties of Taranaki and Inglewood.
    Dated at New Plymouth, this 16th day of February 1954.
    A. R. CARLEY, County Clerk.
    This notice was first published on the 16th day of February 1954.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 12


NZLII PDF NZ Gazette 1954, No 12





✨ LLM interpretation of page content

💰 Roberts Drapery Limited voluntary liquidation

💰 Finance & Revenue
11 February 1954
voluntary liquidation, company liquidation, Frederick Charles Mills, Public Accountant
  • Frederick Charles Mills (Public Accountant), Appointed liquidator

  • Frederick Charles Mills, Public Accountant

💰 Watts & Brayshaw Ltd voluntary liquidation

💰 Finance & Revenue
4 February 1954
voluntary winding‑up, company liquidation, Garry Barnett, Accountant
  • Garry Barnett (Accountant), Appointed liquidator

  • Garry Barnett, Accountant

💰 Frank Sharp Ltd name change to Greenlane Food Market Ltd

💰 Finance & Revenue
20 January 1954
company name change, Frank Sharp, Greenlane Food Market, January 1954
  • J. E. Aubin, Assistant Registrar of Companies

💰 Anglo‑American Motors Ltd name change to Duffy Brothers Ltd

💰 Finance & Revenue
20 January 1954
company name change, Anglo‑American Motors, Duffy Brothers, January 1954
  • J. E. Aubin, Assistant Registrar of Companies

💰 A.W.A. Housing Ltd name change to Armstrong Timber Company Ltd

💰 Finance & Revenue
11 February 1954
company name change, A.W.A. Housing, Armstrong Timber Company, February 1954
  • K. L. Westmoreland, Assistant Registrar of Companies

💰 Port Nicholson Launch Co members' voluntary liquidation notice

💰 Finance & Revenue
company liquidation, voluntary winding‑up, Port Nicholson Launch, meeting notice
  • T. K. Henderson (Liquidator), Appointed liquidator

  • T. K. Henderson, Liquidator

💰 Scandrett and Marshall Ltd notice of final meeting

💰 Finance & Revenue
15 February 1954
voluntary winding‑up, final meeting, Scandrett and Marshall, liquidation accounts
  • P. R. Hadley (Liquidator), Appointed liquidator

  • P. R. Hadley, Liquidator

🗺️ Taranaki County Council land acquisition for Everett Road

🗺️ Lands, Settlement & Survey
16 February 1954
land acquisition, public road, Everett Road, Taranaki County Council, New Plymouth, road construction
  • A. R. Carley, County Clerk