✨ Company and Council Notices
10 JUNE] THE NEW ZEALAND GAZETTE 993
HERBERT G. HARRIS LIMITED
NOTICE OF MEETING OF CREDITORS
NOTICE is given that at a meeting of Herbert G. Harris Limited, held on the 31st day of May 1954, a resolution was passed that the company be wound up voluntarily, and that a meeting of creditors of the said company will be held pursuant to sections 234 and 300 (7) of the Companies Act 1933 at the Chamber of Commerce Hall, corner of Oxford Terrace and Worcester Street, Christchurch, on Tuesday, the 8th day of June 1954, at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company and in pursuance of section 236 of the said Act may appoint a committee of inspection.
Dated this 1st day of June 1954.
C. T. PARRY, Secretary.
244
PUTARURU LOGGING COMPANY LIMITED
IN LIQUIDATION
Members’ Voluntary Winding-up
NOTICE is hereby given, pursuant to section 221 of the Companies Act 1933, that at a meeting of the company, properly convened and held on 31 May 1954 at the registered office of the company, it was passed as a special resolution—
“1. That the company be wound up voluntarily.
“2. That DONALD HENRY McDONALD, Public Accountant, Auckland, be and he is hereby appointed liquidator of the company.”
D. H. McDONALD, Liquidator.
245
GARDNER CONSTRUCTION LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that by a resolution made pursuant to section 300 of the Companies Act 1933 the company did resolve—
“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind-up and that the company be wound up voluntarily.
“2. That NORMAN FRENCH, Public Accountant, of Auckland, be appointed liquidator of the company.”
Further, that at a meeting of creditors of the company held on 31 May 1954, the appointment of the liquidator was confirmed. All persons having claims against the company are requested forthwith to render accounts for same, with full particulars, to the undersigned.
NORMAN FRENCH, Liquidator.
P.O. Box 993, Auckland.
246
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WELLESLEY MOTORS LIMITED has changed its name to MUTUAL RENTAL CARS (AUCKLAND) 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 24th day of May 1954.
J. E. AUBIN, Assistant Registrar of Companies.
247
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that W. T. MAY LIMITED has changed its name to CRYSTAL BAR (TAHAPE) LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington, this 24th day of May 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
248
FRECHTLING LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that after delivery to the Registrar of Companies of a declaration of solvency pursuant to the provisions of section 226 of the Companies Act 1933, the company, by minute entered in its minute book pursuant to the provisions of section 300 of the said Act, passed the following resolution as a special resolution on the 23rd day of May 1954.
“That the company be wound-up voluntarily.”
Dated this 2nd day of June 1954.
J. K. PURDIE, Secretary.
249
FRECHTLING LTD.
IN VOLUNTARY LIQUIDATION
Members’ Voluntary Winding-up
I HEREBY give notice that I fix the 30th day of June 1954 as the date on or before which the creditors of the above-named company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Companies Act 1933 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. Proofs of debts or claims aforesaid are to be delivered to the offices of MESSRS ROSS, PURDIE AND CO., National Bank Chambers, Featherston Street, Wellington C.1.
Dated this 2nd day of June 1954.
J. K. PURDIE, Liquidator.
250
ALEXANDRA BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Sewerage Loan 1951
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Alexandra Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £3,500, to be known as Sewerage Loan 1951, authorized to be raised by the Alexandra Borough Council under the Local Bodies’ Loans Act 1926 for the purpose of extending sewerage mains, the said Alexandra Borough Council hereby makes and levies a special rate of seven-sixteenths (7/16) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Alexandra; 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 April in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”
W. J. RUSSELL, Town Clerk.
251
APPLICATION FOR LICENCE FOR WATER-RACE
UNDER THE MINING ACT 1926
WE, WILLIAM JOHN GUY and JAMES GAVIN MCATAMNEY, both of Middlemarch, Farmers, hereby give notice that we have applied for a licence for a water-race to divert one head of water for domestic, for stock, and for irrigation purposes, commencing in a tributary of Lug Creek on Section 12, Block 5, Strath-Taieri Survey District, about 8 chains up-creek from the railway-line crossing, running thence south-easterly one and a half miles through our respective farm properties and into the Taieri River via Lug Creek.
The application and all objections thereto will be heard on Wednesday, 7 July 1954, at 10 a.m., at the Warden’s Court, Cromwell. All objections must be filed in the Registrar’s office and notified to us at least three days before the time so appointed.
Our address for service is the residence of William John Guy, Middlemarch, and our solicitors are James Ward and Co., P.O. Box 7, Dunedin.
W. J. GUY,
J. G. MCATAMNEY,
257
MANGONUI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Counties Act 1920, and the Public Works Act 1928.
NOTICE is hereby given that the Mangonui County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work (namely, the provision of a public cemetery), 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 is deposited in the public office of the County Clerk to the said Council, situate in Commerce Street, Kaitaia, and is open for public 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 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 days from the first publication of this notice, to the County Clerk, at the Council Chambers, Commerce Street, Kaitaia.
D
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 36
NZLII —
NZ Gazette 1954, No 36
✨ LLM interpretation of page content
💰 Herbert G. Harris Limited - Meeting of Creditors
💰 Finance & Revenue1 June 1954
Voluntary liquidation, Creditors meeting, Companies Act, Christchurch
- C. T. Parry, Secretary
💰 Putaruru Logging Company Limited - Liquidation
💰 Finance & RevenueVoluntary winding-up, Companies Act, Liquidator appointed, Auckland
- Donald Henry McDonald (Public Accountant), Appointed liquidator of Putaruru Logging Company
- D. H. McDonald, Liquidator
💰 Gardner Construction Limited - Voluntary Liquidation
💰 Finance & RevenueVoluntary liquidation, Companies Act, Creditors meeting, Auckland
- Norman French (Public Accountant), Appointed liquidator of Gardner Construction Limited
- NORMAN FRENCH, Liquidator
🏭 Change of Name of Company - Wellesley Motors Limited
🏭 Trade, Customs & Industry24 May 1954
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company - W. T. May Limited
🏭 Trade, Customs & Industry24 May 1954
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
💰 Frechtling Ltd. - Voluntary Winding-up Resolution
💰 Finance & Revenue2 June 1954
Voluntary winding-up, Companies Act, Declaration of solvency
- J. K. Purdie, Secretary
💰 Frechtling Ltd. - Voluntary Liquidation - Creditors Notice
💰 Finance & Revenue2 June 1954
Voluntary liquidation, Creditors notice, Companies Act, Wellington
- J. K. Purdie, Liquidator
🏘️ Alexandra Borough Council - Special Rate for Sewerage Loan
🏘️ Provincial & Local GovernmentSpecial rate, Sewerage loan, Local Bodies' Loans Act, Alexandra Borough
- W. J. Russell, Town Clerk
🌾 Application for Licence for Water-Race - Lug Creek
🌾 Primary Industries & ResourcesWater-race licence, Mining Act, Irrigation, Domestic use, Stock use, Middlemarch
- William John Guy, Applicant for water-race licence
- James Gavin McAtamney, Applicant for water-race licence
- James Ward and Co., P.O. Box 7, Dunedin
🏘️ Mangonui County Council - Intention to Take Land for Cemetery
🏘️ Provincial & Local GovernmentLand acquisition, Public cemetery, Counties Act, Public Works Act, Kaitaia