Company Liquidations and Local Government Notices




856
THE NEW ZEALAND GAZETTE
[No. 30

SCHEDULE

FIRSTLY, 25 perches, more or less, being part of Allotments 12 and 13 of Section 39 of the City of Auckland and the whole of the land comprised and described in certificate of title, Volume 598, folio 35, Auckland Registry (limited as to parcels). Secondly, 6.3 perches, more or less, being part of Allotment 12 of Section 39 of the City of Auckland and the whole of the land comprised and described in certificate of title, Volume 598, folio 32, Auckland Registry (limited as to parcels).

Dated this 5th day of May 1954.

T. W. M. ASHBY, Town Clerk.

This notice was first published on the 7th day of May 1954.

156

LEVIN BOROUGH 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, the Levin Borough Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and other charges on a loan of thirty-six thousand two hundred pounds (£36,200), authorized to be raised by the Levin Borough Council under the above-mentioned Act for the purpose of carrying out the sewerage reticulation of the No. 2 Block of the Borough, as required by a requisition issued under section 22 of the Health Act 1920, the said Levin Borough Council hereby makes and levies a special rate of three hundred and twenty-seven four-hundredths of a penny (327/400d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Levin comprising the whole of the Borough of Levin; and that such special rate shall be an annual-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 ten (10) years, or until the loan is fully paid off.’’

H. E. HERRING, Mayor.

H. L. JENKINS, Town Clerk.

157

STEBBING RECORDING AND SOUND COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, in accordance with the provisions of section 241 (2) of the Companies Act 1933, that a general meeting of the company will be held at 706–10 Colonial Mutual Building, Queen Street, Auckland, on Tuesday, 1 June 1954, at 3.45 p.m. ; and, further, that in accordance with the provisions of section 241 (3) of the Companies Act 1933, a meeting of creditors of the company will be held at 4 p.m. the same date and at the same address.

Business—

  1. To receive the liquidator’s accounts and report on the winding-up.

  2. To pass a resolution as to the disposal of the books and papers of the company.

Dated at Auckland, this 7th day of May 1954.

L. N. ROSS, Liquidator.

706–10 Colonial Mutual Buildings, Queen Street, Auckland

C. 1.

158

RAFFILLS ENGINEERING CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 7th day of May 1954, the following special resolution was duly passed:

‘‘1. That the company be wound up voluntarily.

‘‘2. That FREDERICK SPENCER ALLOTT, of Christchurch, Public Accountant, be and is hereby appointed liquidator of the company.’’

Dated this 7th day of May 1954.

F. S. ALLOTT, Liquidator.

145 Worcester Street, Christchurch.

160

BEACHSIDE HOUSE LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that the following special resolution was duly passed on the 4th day of May 1954:

‘‘1. That the company be wound up voluntarily.

‘‘2. That JOHN LESLIE BERNARD MORRIS, of Auckland, Public Accountant, be appointed liquidator of the company.’’

Dated this 5th day of May 1954.

J. L. B. MORRIS, Liquidator.

159

RAFFILLS ENGINEERING CO. LTD

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933, and in the matter of RAFFILLS ENGINEERING CO. LTD. (in liquidation).

THE liquidator of Raffills Engineering Co. Ltd., which is being wound up voluntarily, doth hereby fix the 28th day of May 1954 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated at Christchurch, this 7th day of May 1954.

F. S. ALLOTT, Liquidator.

145 Worcester Street, Christchurch.

161

CENTRAL SUPPLIES LIMITED

IN LIQUIDATION

Creditors Voluntary Winding-up

In the matter of the Companies Act 1933, and in the matter of CENTRAL SUPPLIES LIMITED (in liquidation).

AT a meeting of the creditors of CENTRAL SUPPLIES LIMITED, duly convened and held pursuant to section 234 of the Companies Act 1933 at the offices of N. Owen Jones and J. K. Jaine, Naples Street, Martinborough, on 23 April 1954, at 4 p.m., it was resolved that the company be voluntarily wound up, and that NEVILLE OWEN JONES, Public Accountant, of Martinborough, be appointed liquidator for the purposes of such winding-up.

Dated this 7th day of May 1954.

N. OWEN JONES, Liquidator.

162

MOUNT VIEW GUEST HOUSE LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 28th day of April 1954, the following special resolution was duly passed:

‘‘That the company be wound up voluntarily.

‘‘That Mr C. L. HICKEY, Public Accountant, of Mount Maunganui, be appointed liquidator of the company.’’

Dated this 6th day of May 1954.

C. L. HICKEY, Liquidator.

163

NEW CARLTON HOTEL LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that on the 4th day of May 1954 the above-named company duly resolved as a special resolution by way of entry in the minute book as provided by section 300 of the Companies Act 1933:

‘‘1. That the company be wound up voluntarily.

‘‘2. That JOHN JOSEPH HALL, of Dunedin, Public Accountant, be and he is hereby appointed liquidator of the company.’’

Dated this 7th day of May 1954.

J. J. HALL, Public Accountant, Liquidator.

164



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 30


NZLII PDF NZ Gazette 1954, No 30





✨ LLM interpretation of page content

🏘️ Notice of Intention to Take Land by Auckland City Council (continued from previous page)

🏘️ Provincial & Local Government
5 May 1954
Public Works Act, Land Acquisition, Auckland
  • T. W. M. Ashby, Town Clerk

🏘️ Levin Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Sewerage Reticulation, Local Bodies’ Loans Act 1926
  • H. E. Herring, Mayor
  • H. L. Jenkins, Town Clerk

🏭 Stebbing Recording and Sound Company Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
7 May 1954
Voluntary Liquidation, General Meeting, Creditors Meeting
  • L. N. Ross, Liquidator

🏭 Raffills Engineering Co. Ltd. Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
7 May 1954
Voluntary Winding-up, Liquidator Appointment
  • Frederick Spencer Allott, Appointed liquidator

  • F. S. Allott, Liquidator

🏭 Beachside House Limited Voluntary Winding-up

🏭 Trade, Customs & Industry
5 May 1954
Voluntary Winding-up, Liquidator Appointment
  • John Leslie Bernard Morris, Appointed liquidator

  • J. L. B. Morris, Liquidator

🏭 Raffills Engineering Co. Ltd. Notice to Creditors to Prove

🏭 Trade, Customs & Industry
7 May 1954
Creditors Notice, Voluntary Liquidation
  • F. S. Allott, Liquidator

🏭 Central Supplies Limited Creditors Voluntary Winding-up

🏭 Trade, Customs & Industry
7 May 1954
Creditors Meeting, Voluntary Winding-up, Liquidator Appointment
  • Neville Owen Jones, Appointed liquidator

  • N. Owen Jones, Liquidator

🏭 Mount View Guest House Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
6 May 1954
Voluntary Winding-up, Liquidator Appointment
  • C. L. Hickey, Appointed liquidator

  • C. L. Hickey, Liquidator

🏭 New Carlton Hotel Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
7 May 1954
Voluntary Winding-up, Liquidator Appointment
  • John Joseph Hall, Appointed liquidator

  • J. J. Hall, Public Accountant, Liquidator