✨ Corporate and local government notices
1126
THE NEW ZEALAND GAZETTE
No. 42
L. R. DALE AND COMPANY LIMITED
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given, pursuant to section 234 of the Companies Act 1933, that a meeting of L. R. DALE AND CO. LIMITED will be held on Thursday, the 22nd day of July 1954, at which a resolution for voluntary winding-up is to be proposed; and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, at the office of Messrs Harper, Pascoe, Buchanan, and Pennington, Solicitors, 118 Hereford Street, Christchurch, on Thursday, the 22nd day of July 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 the 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 the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated the 30th day of June 1954.
D. A. BUCHANAN, Secretary.
360
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TRENTHAM KNITWEAR COMPANY LIMITED has changed its name to WELLINGTON TEXTILES 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 28th day of June 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
362
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that G. MALMO LIMITED has changed its name to MALMO MOTORS 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 28th day of June 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
363
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MARSHALL’S QUALITY MEATS LIMITED has changed its name to COX’S QUALITY MEATS LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Christchurch, this 28th day of June 1954.
A. J. SMITH,
Assistant Registrar of Companies.
364
RAGLAN COUNTY COUNCIL
SPECIAL ORDER
Pukekapa Subdivision—Rotongaro Drainage District
IN exercise of the power conferred on it by section 169, Counties Act 1920, the Raglan County Council hereby resolves by way of special order as follows:
“ That the Pukekapa Subdivision of the Rotongaro Drainage Area is hereby subdivided into two divisions to be called the Pukekapa No. 1 and Pukekapa No. 2 Subdivisions, which said subdivisions are respectively described in a boundary schedule certified correct by the Chief Surveyor and deposited, together with a plan of the area, for public inspection, at the Raglan County Chambers, Waingaro Road, Ngaruawahia, where a copy of the special order is also deposited for public inspection during office hours.”
I hereby certify that the above resolution was passed by way of special order at a special meeting of the Raglan County Council held on 28 June 1954.
G. BROWNLEE-SMITH, County Clerk.
365
FOXTON HARDWARE LTD.
IN LIQUIDATION
Creditors’ Voluntary Winding-up
THE statutory meeting of creditors of the above-named company is called for 13 July, at 11 a.m., to be held in the Foxton Racing Club’s office, Main Street, Foxton.
H. DUSTIN, Secretary.
366
TIMARU CITY COUNCIL
TOWN AND COUNTRY PLANNING ACT 1953
PUBLIC notice is hereby given that the town planning scheme for the City of Timaru intituled the Timaru City Town Planning Scheme No. 1, which was finally approved by the Town Planning Board on the 19th day of October 1937, and its amendments, and the town planning scheme for the City of Timaru intituled the Timaru City Town Planning Scheme No. 3, which was finally approved by the Town Planning Board on the 6th day of March 1951, and its amendments, 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 operative district schemes of the City of Timaru within the meaning of the Town and Country Planning Act 1953.
The schemes may be inspected in the Timaru City Council offices at Timaru, without fee, by every person who so requires, at any time when the Council’s office is open to the public.
367
J. M. JENKINS, Town Clerk.
HOWICK 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 Howick Borough Council hereby resolves as follows:
“ That, for the purpose of providing the interest and other charges on a loan of £6,000, authorized to be raised by the Howick Borough Council under the above-mentioned Act for the purpose of extending water reticulation mains, the said Howick Borough Council hereby makes and levies a special rate of 0.28 of a penny in the pound upon the rateable value of all rateable property of the rating district comprising the whole of the Borough of Howick; 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 April in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.”
The above is a copy of a resolution passed by the Howick Borough Council on 25 May 1954.
368
W. H. GRIFFIN, Town Clerk.
BULLER ELECTRIC POWER BOARD
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 Buller Electric Power Board hereby resolves as follows:
“ That, for the purpose of providing principal, interest, and other charges of the loan of £34,000, authorized to be raised by the Buller Electric Power Board under the above-mentioned Act for the purposes of the purchase of the Mines Department’s old and newly constructed lines (£29,000), and the construction of new works and lines and increase in capacity of existing lines, as apart from Karamea (£5,000), the said Buller Electric Power Board hereby raises and levies a special rate of one penny and decimal four one of a penny (1·4id.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property in the Buller Electric Power Board District, comprising part of the County of Buller and the whole of the Borough of Westport; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of June in each and every year during the currency of the loan, being a period of ten years, or until the loan is fully paid off. The said special rate is the same rate made and levied by the said Board on the 15th day of March 1951, the 13th day of March 1952, the 9th day of September 1952, the 9th day of March 1953, the 13th day of July 1953, the 12th day of October 1953, the 8th day of February 1954, and the 14th day of June 1954, and not additional thereto.”
Dated and signed at Westport, this 21st day of June 1954.
CHAS. E. AUSTIN, Chairman.
W. B. STUTHERS, Secretary.
369
GRAHAM BROTHERS LIMITED
IN LIQUIDATION
Notice of General Meeting of the Company
NOTICE is hereby given that, pursuant to section 232 of the Companies Act 1933, a general meeting of GRAHAM BROTHERS LIMITED will be held at the offices of Messrs A. O. Wilkinson and MacShane, Public Accountants, 82 Hereford Street, Christchurch, on Tuesday, the 27th day of July 1954, at 10 a.m.
Business:
To receive the liquidator’s account of the winding-up and any explanation thereof.
Dated at Franz Josef Glacier, this 1st day of July 1954.
PETER GRAHAM, Liquidator.
370
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 42
NZLII —
NZ Gazette 1954, No 42
✨ LLM interpretation of page content
🏭 Creditors meeting for voluntary winding-up of L.R. Dale & Co. Ltd
🏭 Trade, Customs & Industry30 June 1954
Company winding-up, creditors meeting, voluntary winding-up
- D. A. Buchanan, Secretary
🏭 Change of company name: Trentham Knitwear Company Ltd to Wellington Textiles Ltd
🏭 Trade, Customs & Industry28 June 1954
Company name change, registration, company transfer
- K. L. WESTMORELAND, Assistant Registrar of Companies
🏭 Change of company name: G. Malmo Ltd to Malmo Motors Ltd
🏭 Trade, Customs & Industry28 June 1954
Company name change, company rebranding, Malmo Motors
- K. L. WESTMORELAND, Assistant Registrar of Companies
🏭 Change of company name: Marshall's Quality Meats Ltd to Cox's Quality Meats Ltd
🏭 Trade, Customs & Industry28 June 1954
Company name change, food processing, company rebranding
- A. J. SMITH, Assistant Registrar of Companies
🏘️ Special order for subdivision of drainage district by Raglan County Council
🏘️ Provincial & Local Government28 June 1954
Drainage subdivision, special order, Raglan County Council, boundary schedule
- G. BROWNLEE-SMITH, County Clerk
🏭 Creditors meeting for voluntary winding-up of Foxton Hardware Ltd
🏭 Trade, Customs & IndustryCompany winding-up, creditors meeting, voluntary winding-up, Foxton
- H. DUSTIN, Secretary
🏘️ Town planning schemes operative for Timaru City
🏘️ Provincial & Local GovernmentTown planning scheme, district scheme operative, Timaru, urban development
- J. M. JENKINS, Town Clerk
🏘️ Special rate resolution by Howick Borough Council
🏘️ Provincial & Local GovernmentSpecial rate, loan interest, water reticulation, Howick Borough
- W. H. GRIFFIN, Town Clerk
🏘️ Special rate resolution by Buller Electric Power Board
🏘️ Provincial & Local Government21 June 1954
Special rate, loan, electric power infrastructure, Buller district, Westport
- CHAS. E. AUSTIN, Chairman
- W. B. STUTHERS, Secretary
🏭 General meeting notice for Graham Brothers Ltd winding-up
🏭 Trade, Customs & Industry1 July 1954
General meeting, liquidator account, winding-up, Graham Brothers Ltd
- PETER GRAHAM, Liquidator