✨ Company Notices and Council Rates
21 JAN.] THE NEW ZEALAND GAZETTE 113
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved.
Food Industries (New Zealand), Limited. 1951/260.
Given under my hand at Auckland, this 14th day of January 1954.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the register and the company dissolved.
I. W. Prentice, Limited. S. 1951/44.
Given under my hand at Invercargill, this 14th day of January 1954.
W. V. MORTON, Assistant Registrar of Companies.
DES JARDINES, LIMITED
IN LIQUIDATION
Notice of Resolution for Voluntary Winding-up
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by entry of a special resolution in the minute book of the above-named company on the 15th day of January 1954, it was resolved:
‘1. That the company be wound up voluntarily.
‘2. That Mr. FREDERICK ROBERT BURNS, of Wellington, be and is hereby appointed liquidator of the company.'
Dated this 15th day of January 1954.
F. R. BURNS, Liquidator.
Box 2260, Wellington. 968
CHARNELLE GOWNS (1952), LIMITED
IN LIQUIDATION
Notice of Resolution for Voluntary Winding-up
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by entry of a special resolution in the minute book of the above-named company on the 15th day of January 1954, it was resolved:
‘1. That the company be wound up voluntarily.
‘2. That Mr FREDERICK ROBERT BURNS, of Wellington, be and is hereby appointed liquidator of the company.'
Dated this 15th day of January 1954.
F. R. BURNS, Liquidator. 969
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that M. SMITH AND SONS, LIMITED, has changed its name to SANDREY MOTORS (1953), 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 8th day of January 1954.
973 A. J. S. SMITH, Assistant Registrar of Companies.
BLUE MOON, LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of BLUE MOON, LIMITED (in liquidation).
NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933 that a general meeting of the above-named company will be held in the office of Carr and Stanton, Karamu Road, Hastings, on Thursday, the 4th day of February 1954, at 5 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
974 H. G. CARR, Liquidator.
MOUNT MAUNGANUI BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Water Reticulation Loan 1952, £45,000; Issue of £10,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Mount Maunganui Borough Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on the loan of £10,000 authorized to be raised by the Mount Maunganui Borough Council under the above-mentioned Act for the purpose of installing water reticulation in the Borough of Mount Maunganui, the said council hereby makes and levies a special rate of nine sixty-fourths pence (9/64d.) in the pound upon the rateable (unimproved) value of all rateable property in the Borough of Mount Maunganui, and such special rate shall be an annually recurring special rate during the currency of such loan, and be payable half-yearly on the 1st day of August and the 1st day of February 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.'
I hereby certify that the foregoing resolution was duly passed at a meeting of the Mount Maunganui Borough Council held on the 15th day of December 1953.
975 V. BRUCE CUNNINGHAM, Town Clerk.
MALCOLM DENTICE, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of MALCOLM DENTICE, LIMITED (in voluntary liquidation).
NOTICE is hereby given that at a meeting of shareholders of the above-named company held on the 14th day of January 1954 the following special resolutions were passed:
‘That the company be wound up voluntarily.
‘That TREVOR PRICE, of Wellington, Public Accountant, be and he is hereby appointed liquidator of the company.'
Dated at Wellington, this 15th day of January 1954.
TREVOR PRICE, Liquidator.
C.P.O. Box 1877, Wellington C. 1. 976
ASPHALT SURFACES, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that after delivery to the Registrar of Companies on 23 December 1953 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 passed the following resolutions as special resolutions on 7 January 1954:
‘1. That the company be wound up voluntarily.
‘2. That ARTHUR MAURICE ANDERSON, of Wellington, Public Accountant, be appointed liquidator of the company.'
Dated this 18th day of January 1954.
977 A. MAURICE ANDERSON, Secretary.
MOUNT MAUNGANUI BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Water Reticulation Loan 1952, £45,000; First Issue of £13,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Mount Maunganui Borough Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on the loan of £13,000 authorized to be raised by the Mount Maunganui Borough Council under the above-mentioned Act for the purpose of installing water reticulation in the Borough of Mount Maunganui, the said Council hereby makes and levies a special rate of eleven sixty-fourths pence (11/64d.) in the pound upon the rateable (unimproved) value of all rateable property in the Borough of Mount Maunganui; and such special rate shall be an annually recurring special rate during the currency of such loan, and be payable half-yearly on the 1st day of September and the 1st day of March 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'.
I hereby certify that the foregoing resolution was duly passed at a meeting of the Mount Maunganui Borough Council held on the 15th day of December 1953.
978 V. BRUCE CUNNINGHAM, Town Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 6
NZLII —
NZ Gazette 1954, No 6
✨ LLM interpretation of page content
⚖️ Company Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement14 January 1954
Companies Act, Register, Dissolution, Food Industries (New Zealand), Limited
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company to be Struck Off Register Unless Cause Shown
⚖️ Justice & Law Enforcement14 January 1954
Companies Act, Register, Dissolution, I. W. Prentice, Limited
- W. V. Morton, Assistant Registrar of Companies
⚖️ Notice of Resolution for Voluntary Winding-up of Des Jardines, Limited
⚖️ Justice & Law Enforcement15 January 1954
Companies Act, Voluntary Winding-up, Des Jardines, Limited, Liquidator
- Frederick Robert Burns, Appointed liquidator
- F. R. Burns, Liquidator
⚖️ Notice of Resolution for Voluntary Winding-up of Charnelle Gowns (1952), Limited
⚖️ Justice & Law Enforcement15 January 1954
Companies Act, Voluntary Winding-up, Charnelle Gowns (1952), Limited, Liquidator
- Frederick Robert Burns, Appointed liquidator
- F. R. Burns, Liquidator
⚖️ Change of Name of Company: M. Smith and Sons, Limited to Sandrey Motors (1953), Limited
⚖️ Justice & Law Enforcement8 January 1954
Companies Act, Change of Name, M. Smith and Sons, Limited, Sandrey Motors (1953), Limited
- A. J. S. Smith, Assistant Registrar of Companies
⚖️ Notice of General Meeting for Blue Moon, Limited in Liquidation
⚖️ Justice & Law EnforcementCompanies Act, Liquidation, General Meeting, Blue Moon, Limited
- H. G. Carr, Liquidator
🏘️ Mount Maunganui Borough Council Resolution Making Special Rate for Water Reticulation Loan 1952
🏘️ Provincial & Local Government15 December 1953
Local Bodies' Loans Act, Special Rate, Water Reticulation, Mount Maunganui Borough Council
- V. Bruce Cunningham, Town Clerk
⚖️ Notice of Voluntary Winding-up Resolution for Malcolm Dentice, Limited
⚖️ Justice & Law Enforcement15 January 1954
Companies Act, Voluntary Liquidation, Malcolm Dentice, Limited, Liquidator
- Trevor Price, Appointed liquidator
- Trevor Price, Liquidator
⚖️ Notice of Voluntary Winding-up Resolution for Asphalt Surfaces, Limited
⚖️ Justice & Law Enforcement18 January 1954
Companies Act, Voluntary Winding-up, Declaration of Solvency, Asphalt Surfaces, Limited
- Arthur Maurice Anderson, Appointed liquidator
- A. Maurice Anderson, Secretary
🏘️ Mount Maunganui Borough Council Resolution Making Special Rate for Water Reticulation Loan 1952
🏘️ Provincial & Local Government15 December 1953
Local Bodies' Loans Act, Special Rate, Water Reticulation, Mount Maunganui Borough Council
- V. Bruce Cunningham, Town Clerk