Company and Council Notices




1714
THE NEW ZEALAND GAZETTE
[No. 66

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1933 and in the matter of Greenwood’s Groceries Limited.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 18th day of October 1954, presented to the said Court by Foodstuffs (Wellington) Limited, and that the said petition is directed to be heard by the Court sitting at Wellington on the 10th day of November 1954, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; or a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

Dated this 19th day of October 1954.

N. T. GILLESPIE, Solicitor for the Petitioner.

Address for Service.—The offices of Messrs Hogg, Gillespie, Carter, and Oakley, T. and G. Buildings, Grey Street, Wellington.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the abovenamed notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than four o’clock in the afternoon of the 9th day of November 1954.

842

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Freda Anderson Limited” has changed its name to “A. and R. Jennings 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 13th day of October 1954.

J. J. SLADE, Assistant Registrar of Companies.

843

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Riddiford Street Hairdressers and Tobacconists Limited” has changed its name to “Harry Davies 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 19th day of October 1954.

J. J. SLADE, Assistant Registrar of Companies.

844

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northcott’s Service Store Limited” has changed its name to “White’s Corner Store 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 14th day of October 1954.

J. J. SLADE, Assistant Registrar of Companies.

845

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bruce Bayes Limited” has changed its name to “Bob Thomson Limited”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Invercargill this 15th day of October 1954.

R. B. WILLIAMS, Assistant Registrar of Companies.

846

W. BLACK LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given of the following resolution of the company, dated 19 October 1954, by means of an entry in its minute book signed pursuant to section 300 (1) of the Companies Act 1933:

“That the company be wound up voluntarily, and that Ian Douglas McInnes, Public Accountant, of Wellington, be and is hereby appointed liquidator of the company.”

I. D. McINNES, Liquidator.

P.O. Box 1102, Wellington.

847

MILTON BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Milton Borough Council, at its meeting held on the 20th day of October 1954, has resolved to prepare for the Milton Borough a district scheme as required by the provisions of the Town and Country Planning Act 1953.

Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its opinion should be considered in the preparation of the proposed scheme.

Proposals, marked “Milton District Scheme”, should be addressed to the Town Clerk and delivered at the Town Clerk’s Office on or before the 31st day of December 1954.

For the Milton Borough Council—

G. MELVILLE, Town Clerk.

848

THE LINKWATER CO-OPERATIVE DAIRY FACTORY LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given, in pursuance with section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the Linkwater Memorial Hall, Mahakipawa, on Friday, the 19th day of November 1954, at 8 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.

J. R. NAYSMITH, Liquidator.

28 High Street, Blenheim.

849

DUNEDIN CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Works Loan 1954 of £75,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Dunedin City Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £75,000, authorized to be raised by the Dunedin City Council under the above-mentioned Act for the purpose of providing kerbing and channelling and other street improvement works, the said Dunedin City Council hereby makes and levies a special rate of 0·08d. in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property in the City of Dunedin, comprising the whole of the City of Dunedin; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on Monday 18 October 1954.

L. M. WRIGHT, Mayor.

Municipal Chambers, Dunedin C.1, 20 October 1954.

850

MCKENZIES DEPARTMENT STORES LIMITED

LOST STOCK CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title in lieu of the original certificate No. 563, dated 22 April 1952, in respect of three hundred stock units of five shillings each issued in the name of DOREEN AGNES LECK LITCHFIELD, of Wellington, and the said Doreen Agnes Leck Litchfield has made a declaration that the said original certificate of title has been lost.

Notice is hereby given that unless within twenty-one days from date hereof there is made to the company some claim or representation in respect of the original certificate a new certificate will be issued in place thereof.

Dated this 22nd day of October 1954.

M. de R. PETRIE, Acting Secretary.

222 Willis Street, Wellington.

851



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 66


NZLII PDF NZ Gazette 1954, No 66





✨ LLM interpretation of page content

⚖️ Petition for Winding-up of Greenwood’s Groceries Limited

⚖️ Justice & Law Enforcement
19 October 1954
Company winding up, Petition, Supreme Court, Greenwood’s Groceries Limited, Foodstuffs (Wellington) Limited
  • N. T. Gillespie, Solicitor for the Petitioner

🏭 Change of Name of Freda Anderson Limited to A. and R. Jennings Limited

🏭 Trade, Customs & Industry
13 October 1954
Company name change, Freda Anderson Limited, A. and R. Jennings Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name of Riddiford Street Hairdressers and Tobacconists Limited to Harry Davies Limited

🏭 Trade, Customs & Industry
19 October 1954
Company name change, Riddiford Street Hairdressers and Tobacconists Limited, Harry Davies Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name of Northcott’s Service Store Limited to White’s Corner Store Limited

🏭 Trade, Customs & Industry
14 October 1954
Company name change, Northcott’s Service Store Limited, White’s Corner Store Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name of Bruce Bayes Limited to Bob Thomson Limited

🏭 Trade, Customs & Industry
15 October 1954
Company name change, Bruce Bayes Limited, Bob Thomson Limited
  • R. B. Williams, Assistant Registrar of Companies

🏢 W. Black Limited - Voluntary Liquidation Appointment of Liquidator

🏢 State Enterprises & Insurance
19 October 1954
Voluntary liquidation, Company, W. Black Limited, Ian Douglas McInnes
  • Ian Douglas McInnes, Appointed liquidator

  • I. D. McInnes, Liquidator

🏘️ Milton Borough Council - Town and Country Planning Act 1953

🏘️ Provincial & Local Government
20 October 1954
District scheme preparation, Town and Country Planning Act, Milton Borough Council
  • G. Melville, Town Clerk

🏢 The Linkwater Co-operative Dairy Factory Limited - Final Meeting of Creditors

🏢 State Enterprises & Insurance
28 October 1954
Voluntary liquidation, Final meeting, Linkwater Co-operative Dairy Factory Limited
  • J. R. Naysmith, Liquidator

🏘️ Dunedin City Council - Special Rate for Works Loan 1954

🏘️ Provincial & Local Government
20 October 1954
Special rate, Works loan, Dunedin City Council, Kerbing and channelling
  • L. M. Wright, Mayor

🏢 McKenzies Department Stores Limited - Lost Stock Certificate

🏢 State Enterprises & Insurance
22 October 1954
Lost stock certificate, McKenzies Department Stores Limited, Doreen Agnes Leck Litchfield
  • Doreen Agnes Leck Litchfield, Original stock certificate holder

  • M. de R. Petrie, Acting Secretary