Corporate liquidations, council, town planning




NEIL LESTER LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that, by entry in its minute book, the above-named company, on the 10th day of May 1954, made the following resolution:

"Resolved as a special resolution that the company be wound up voluntarily.

'Further resolved that WALTER JOHN DANIEL be and is hereby appointed liquidator of the company.'

Dated this 17th day of May 1954.

W. J. DANIEL, Liquidator.

BAY OF PLENTY ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Bay of Plenty Electric Power Board Reticulation Loan £330,000—Portion £100,000

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, and its amendments, and of all other powers it thereunto enabling, the Bay of Plenty Electric Power Board hereby resolves as follows:

"That, for the purpose of providing for the repayment of the principal, interest, and other charges on the Board's Reticulation Extension Loan, £330,000—Portion £100,000, authorized to be raised by the Bay of Plenty Electric Power Board under the above-mentioned Act for the purpose of supplying and distributing electrical energy for the benefit of the Bay of Plenty Electric Power District, and for such purpose to do all or any of such matters and things which the Board is empowered to do by the Electric Power Boards Act 1925 and its amendments, and by all other powers and authorities it enabling, the Bay of Plenty Electric Power Board hereby makes and levies a special rate of three-quarters of a penny (½d.) in the pound (£1) upon the rateable value (on the basis of the unimproved value) of all rateable property in the Bay of Plenty Electric Power District, such special rate to be an annually recurring rate during the currency of the said loan and be payable yearly on the 21st day of April in each and every year, being a period of twenty-five years, or until the loan is fully repaid."

W. E. LARMER, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. W. GRUBB LIMITED has changed its name to T. G. TAYLOR 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 17th day of May 1954.

A. J. SMITH, Assistant Registrar of Companies.

FRANKLIN FREEHOLDS LIMITED

IN LIQUIDATION

TAKE notice that a general meeting of Franklin Freeholds Limited (in liquidation) will be held at 709 New Zealand Insurance Buildings, Queen Street, Auckland, on Thursday, the 17th day of June 1954, at 10 a.m., for the purpose of presenting the liquidator's account of the winding-up showing how the winding-up has been effected and the property of the company has been disposed of.

Dated at Auckland, this 19th day of May 1954.

J. T. SHEFFIELD, Liquidator.

KAIRANGA COUNTY COUNCIL

VARIATION IN APPOINTMENT OF MANAGING RATEPAYERS

Fitzherbert West Water-race District

NOTICE is hereby given that at a meeting of the Kairanga County Council held on Tuesday, the 11th day of May 1954, the following resolution was passed:

"That the special order passed by the Kairanga County Council on 19 January 1932 appointing managing ratepayers of the Fitzherbert West Water-race District and amended by resolution of the Council on 12 October 1937, 9 October 1944, and 10 May 1949, be further amended on account of the vacancy occurred on the Committee by the death of Thomas Henry Gretton, by the appointment thereon of DESMOND JOSEPH O'CONNOR as his successor, the members of the said Committee being now as hereunder:

"Jack Roy Aldrich,

"Cyril Collis,

"Noel Charles James,

"John Lauridsen,

"Augustine Joseph McEvedy,

"Desmond Joseph O'Connor."

W. R. HOPCROFT,

Chairman, Kairanga County Council.

BOROUGH OF MOSGIEL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Act 1933 and of the Public Works Act 1928.

NOTICE is hereby given that the Mosgiel Borough Council proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, the provision of land for the purpose of pleasure-grounds and sports-grounds; and for the purposes of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council, situate at No. 99 Gordon Road, Mosgiel, and is open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Town Clerk at the Council Chambers, No. 99 Gordon Road, Mosgiel.

SCHEDULE

APPROXIMATE area of parcel of land required to be taken: 9 acres 1 rood 18.4 poles.

Being part land in Deposited Plan No. 5000, being part Section 6, Block VI, East Taieri District; coloured yellow.

Situated in the Borough of Mosgiel.

Dated at Mosgiel, this 21st day of May 1954.

A. W. MCLEAN, Town Clerk.

ASHBURTON GAS, COAL, AND COKE COMPANY LIMITED

IN LIQUIDATION

Members' Voluntary Winding-up

A GENERAL meeting of shareholders will be held in the Board Room of the Ashburton Mail-Guardian Co. on Wednesday, 30 June 1954, at 3.30 p.m.

Business: To receive liquidator's account of the winding-up.

H. N. LEWIS, Liquidator.

BIRKENHEAD AND NORTHCOTE GAS CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders of the Birkenhead and Northcote Gas Co. Ltd. (in liquidation) will be held at the registered office of the company on Thursday, 24 June 1954, at 10.30 a.m.

Business--

  1. To receive the liquidator's statement of accounts and report for the final period of the liquidation—to 15 May 1954.

  2. General.

Dated this 21st day of May 1954.

B. L. SWAN, B.Com., A.P.A.N.Z., Liquidator.

BOROUGH OF MOUNT MAUNGANUI

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the town planning scheme for the Borough of Mount Maunganui, entitled the Mount Maunganui Borough Town Planning Scheme No. 1, and that part of the extra urban planning scheme entitled the Tauranga County (Mount Maunganui) Extra Urban Planning Scheme No. 1, for the territorial area formerly within the Tauranga County, but included within the Borough of Mount Maunganui as from the 1st day of October 1953, which schemes were finally approved by the Town Planning Board on the 25th day of September 1953, pursuant to the provisions of the Town Planning Act 1926 and the Town Planning Regulations 1927, have, by virtue of section 19 (2) of the Town and Country Planning Act 1953, become sections of an operative district scheme of the Borough of Mount Maunganui within the meaning of the Town and Country Planning Act 1953 and all regulations thereunder.

The scheme may be inspected in the Borough Council's offices, Maunganui Road, Mount Maunganui, without fee, by every person who so requires at any time when the Council's office is open to the public.

V. BRUCE CUNNINGHAM, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 32


NZLII PDF NZ Gazette 1954, No 32





✨ LLM interpretation of page content

🏭 Voluntary winding‑up resolution for Neil Lester Limited

🏭 Trade, Customs & Industry
17 May 1954
Voluntary winding‑up, Companies Act 1933, Liquidator appointment, W. J. Daniel, Neil Lester Limited
  • Walter John Daniel, Appointed liquidator

  • W. J. Daniel, Liquidator

💰 Special rate resolution for Bay of Plenty Electric Power Board

💰 Finance & Revenue
17 May 1954
Special rate, Reticulation loan, Power Board, Local Bodies' Loans Act 1926, Rate levy
  • W. E. Larm, Secretary

🏭 Notice of change of name from J. W. Grubb Ltd to T. G. Taylor Ltd

🏭 Trade, Customs & Industry
17 May 1954
Company name change, J. W. Grubb, T. G. Taylor, Companies Act, Registrar entry
  • A. J. Smith, Assistant Registrar of Companies

🏭 General meeting notice for Franklin Freeholds Ltd winding‑up

🏭 Trade, Customs & Industry
19 May 1954
General meeting, Liquidator's account, Winding‑up, Shareholders, Auckland
  • J. T. Sheffield, Liquidator

  • J. T. Sheffield, Liquidator

🏘️ Council resolution amending managing ratepayer committee appointments

🏘️ Provincial & Local Government
11 May 1954
Managing ratepayers, Vacancy, Thomas Henry Gretton, Desmond O'Connor, Kairanga County, Committee amendment
7 names identified
  • Thomas Henry Gretton, Vacancy due to death
  • Desmond Joseph O'Connor, Appointed managing ratepayer
  • Jack Roy Aldrich, Member of managing ratepayer committee
  • Cyril Collis, Member of managing ratepayer committee
  • Noel Charles James, Member of managing ratepayer committee
  • John Lauridsen, Member of managing ratepayer committee
  • Augustine Joseph McEvedy, Member of managing ratepayer committee

  • W. R. Hopcroft, Chairman, Kairanga County Council

🏘️ Notice of intention to acquire land for Mosgiel Borough public works

🏘️ Provincial & Local Government
21 May 1954
Land acquisition, Town & Country Planning Act 1933, Public Works Act 1928, Schedule, 9 acres, Objection period, Town Clerk
  • A. W. McLean, Town Clerk

🏭 Members' voluntary winding‑up notice for Ashburton Gas, Coal and Coke Company Limited

🏭 Trade, Customs & Industry
Members' voluntary winding‑up, General meeting, Liquidator's account, Gas company, Ashburton Mail‑Guardian Co
  • H. N. Lewis, Liquidator

🏭 Final shareholders meeting notice for Birkenhead and Northcote Gas Co Ltd

🏭 Trade, Customs & Industry
21 May 1954
Final meeting, Liquidator's statement, Accounts, Shareholders, Voluntary liquidation
  • B. L. Swan, B.Com., A.P.A.N.Z., Liquidator

🏗️ Public notice of operative town planning scheme for Mount Maunganui

🏗️ Infrastructure & Public Works
Town & Country Planning Act 1953, District scheme, Planning scheme, Inspection, Maunganui Road, Mount Maunganui
  • V. Bruce Cunningham, Town Clerk