✨ Company Notices and Council Announcements
11 Nov.] THE NEW ZEALAND GAZETTE 1781
ARGYLL FARMING COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of Argyll Farming Company Limited (in voluntary liquidation).
NOTICE is hereby given that, in pursuance of section 232 of the Companies Act 1933, a general meeting of the members of the above company will be held at the office of Messrs McCulloch, Butler, and Spence, Public Accountants, Queen Street, Hastings, on Monday, 15 November 1954, at 2.30 p.m., for the purpose of having an account laid before them 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 shall be disposed of.
Dated this 3rd day of November 1954.
N. B. FIPPARD, Liquidator.
909
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Sales and Colour Corporation Limited” has changed its name to “General Sales (Levin) 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 3rd day of November 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
910
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pool Products Limited” has changed its name to “Brian Haycock 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 3rd day of November 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
911
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cheltenham Carriers Limited” has changed its name to “I. P. Shannon 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 3rd day of November 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
912
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. E. Fleetwood Limited” has changed its name to “Houlton’s Home Service 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 3rd day of November 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
913
COROMANDEL COUNTY COUNCIL
NOTICE OF INTENTION TO CLOSE A ROAD
In the matter of the Counties Act 1920 and of the Public Works Act 1928.
NOTICE is hereby given that the Coromandel County Council proposes under the provisions of the above-mentioned Acts to close the portions of road described in the Schedule hereto; and notice is hereby further given that a plan (Survey Office No. 36154) of the portions of road so required to be closed is deposited in the public office of the Clerk to the said Council, situate at the Council Chambers, Kapanga Road, Coromandel, and is open, without fee, for inspection by all persons during ordinary office hours.
All persons affected by the closing of the said portion of road who have any well-grounded objections to the closing of the said portions of road must state their objections in writing and lodge the same at the office of the County Council, Kapanga Road, Coromandel, within forty days from the first publication of this notice, that is to say, on or before the 20th day of December 1954.
SCHEDULE
APPROXIMATE area of road to be closed: 2 roods 2 perches. Adjoining Tukura; coloured green.
Situated in County of Coromandel. (Plan No. 36154.)
All situated in Block X, Coromandel Survey District.
Dated this 4th day of November 1954.
J. H. LUCAS, County Clerk.
This notice was first published in the Coromandel and Mercury Bay Gazette on the 10th day of November 1954.
914
THE DINGWALL PRESBYTERIAN ORPHANAGE TRUST BOARD
BALANCE SHEET AS AT 31 JULY 1954
Liabilities and Capital
£ s. d.
Sundry creditors and deposits .... .... 4,099 19 7
Legacies Fund .... .... 550 15 5
Income Appropriation Account .... .... 220 0 10
Capital Fund including reserves for investment fluctuations .... .... 209,288 17 1
————————————————
£214,159 12 11
================
Assets
£ s. d.
Landed property, buildings, shares, debentures, deposits, furniture, and plant at cost less depreciation .... .... 212,135 11 5
Stocks of clothing and stores at cost .... .... 1,194 12 5
Livestock at standard values .... .... 329 12 6
Sundry debtors .... .... 145 6 11
Cash at Bank and in hand .... .... 354 9 8
————————————————
£214,159 12 11
================
J. B. STEWART, Chairman.
A. C. RAINS, A.P.A.N.Z., Secretary.
We certify that we have examined the books and accounts of the Dingwall Presbyterian Orphanage Trust Board for the year ended 31 July 1954. We report that in our opinion the above balance sheet is properly drawn up so as to exhibit a true and correct view of the Board’s affairs as at 31 July 1954 according to the best of our information and the explanations given to us, and as shown by the books of the Board.
We have verified the existence of the assets as shown in the balance sheet, and we certify that all our requirements as auditors have been complied with.
A. M. GORDON, F.P.A.N.Z.}
J. G. FREAR, A.P.A.N.Z.} Auditors.
915
PETERS ICE CREAM COMPANY (N.Z.) LIMITED
REDUCTION OF CAPITAL
In the matter of the Companies Act 1933, and in the matter of Peters Ice Cream Company (N.Z.) Limited, a duly incorporated company having its registered office at Dunkerron Avenue, Epsom, Auckland.
NOTICE is hereby given that the order of the Supreme Court of New Zealand, Northern District, Auckland Registry, dated the 2nd day of November 1954, confirming the reduction of capital, and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above Act were registered by the Assistant Registrar of Companies at Auckland on the 4th day of November 1954.
Dated this 4th day of November 1954.
A. ADDISON, Solicitor for the Company.
916
TARANAKI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD
In the matter of the Public Works Act 1928 and the Counties Act 1920.
NOTICE is hereby given that the Taranaki County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the construction of a public road being Messenger Terrace—and for the purposes of such public work the various lands described in the Schedule hereto are required to be taken.
Notice is further given that a plan of the land so required to be taken for road is deposited at the public office of the County Clerk to the said Council situate at Robe Street, New Plymouth, and the plans are open for inspection, without fee, by all persons during ordinary office hours.
All persons affected by the execution of the said public work or to the taking of such lands who have any well-grounded objection 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 (40) days from the first publication of this notice to the County Clerk at the Taranaki County Council Chambers, Robe Street, New Plymouth.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 68
NZLII —
NZ Gazette 1954, No 68
✨ LLM interpretation of page content
🏭 General Meeting of Argyll Farming Company Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry3 November 1954
Voluntary liquidation, General meeting, Company winding-up, Hastings
- N. B. Fippard, Liquidator
🏭 Change of Name of General Sales and Colour Corporation Limited
🏭 Trade, Customs & Industry3 November 1954
Company name change, General Sales (Levin) Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Pool Products Limited
🏭 Trade, Customs & Industry3 November 1954
Company name change, Brian Haycock Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Cheltenham Carriers Limited
🏭 Trade, Customs & Industry3 November 1954
Company name change, I. P. Shannon Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of T. E. Fleetwood Limited
🏭 Trade, Customs & Industry3 November 1954
Company name change, Houlton’s Home Service Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏗️ Coromandel County Council Notice of Intention to Close a Road
🏗️ Infrastructure & Public Works4 November 1954
Road closure, Coromandel County Council, Public Works Act, Counties Act
- J. H. Lucas, County Clerk
🏥 Dingwall Presbyterian Orphanage Trust Board Balance Sheet
🏥 Health & Social WelfareBalance sheet, Orphanage Trust Board, Financial report, Audit
- J. B. Stewart, Chairman
- A. C. Rains, A.P.A.N.Z., Secretary
- A. M. Gordon, F.P.A.N.Z., Auditor
- J. G. Frear, A.P.A.N.Z., Auditor
🏭 Peters Ice Cream Company (N.Z.) Limited Reduction of Capital
🏭 Trade, Customs & Industry4 November 1954
Capital reduction, Supreme Court order, Company registration, Auckland
- A. Addison, Solicitor for the Company
🏗️ Taranaki County Council Notice of Intention to Take Land for Road
🏗️ Infrastructure & Public WorksLand acquisition, Road construction, Public Works Act, Taranaki County Council