Company Notices & Land Take




1988
THE NEW ZEALAND GAZETTE
[No. 76

HIGHT AND CRAIG BROS. LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given that by entry in the minute book of the above-named company dated 15 November 1954 the following special resolution was duly passed pursuant to section 300 of the Companies Act 1933:

‘It is hereby resolved that the company be wound up voluntarily, and that Anthony Adlam, of Hamilton, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding-up.’

Dated this 24th day of November 1954.

1012
A. ADLAM, Liquidator.


WAITEMATA COUNTY COUNCIL

PUBLIC NOTICE OF INTENTION TO TAKE LAND FOR ROAD

In the matter of the Public Works Act 1928 and amendments, and the Counties Act 1920 and amendments.

NOTICE is hereby given that the Waitemata County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain work—namely, the construction and formation of a public road passing through or adjoining the several parcels of land referred to hereunder, and situated in the Waikumete Riding of the County of Waitemata—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that plans of the lands so required to be taken are deposited in the public office of the Clerk of the said Council, situated at the Council Chambers, 1 Princes Street, Auckland, and 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 by the taking of the said lands must state their objection in writing and send the same, within forty (40) days from the date of the first publication of this notice, to the County Clerk, at the Council Chambers:

SCHEDULE

Approximate Area of Land Required to be Taken Description Shown on S.O. Plan Coloured on Plan
A. R. P. 0 0 8·3 Part Lot 2, D.P. 31619, being part Allotment 251 38437 Blue.
0 3 7·5 Part Lot 2, D.P. 26467, being part Allotment 251 38437 Yellow.
0 3 6·2 Part Allotment 251 38437 Sepia.
2 2 3·4 Part Allotment 15 38437 Blue.
0 0 1·6 Part Allotment 15 38437 Yellow.
0 1 26·3 Part Allotment 15 38437 Sepia.

Being situated in Waikomiti Parish, in Block II, Titirangi Survey District, and in the Land District of North Auckland.

By order of the Waitemata County Council.

Dated at Auckland this 24th day of November 1954.

L. L. JONES, County Clerk.

NOTE.—The first publication of this notice appeared in the New Zealand Herald on 29 November 1954.

1013


L. P. CHRISTIE AND CO. LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a meeting of the creditors of the above company will be held at the offices of Hoare, Taylor, and Quirk, 193 Manchester Street, Christchurch, on 15 December 1954, at 2.15 p.m.

1014
J. B. TAYLOR, Liquidator.


THE BETTA ICE CREAM COMPANY LIMITED

NOTICE OF WINDING-UP ORDER

Name of Company: The Betta Ice Cream Company Limited.
Address of Registered Office: 10 Rutene Road, Gisborne.
Registry of Supreme Court: Gisborne.
Number of Matter: M. 1730.
Date of Order: 19 November 1954.
Date of Presentation of Petition: 30 June 1954.

A. S. LOUISSON, Official Assignee.
Provisional Liquidator.

Courthouse, Gisborne, 24 November 1954.

1015


THE BETTA ICE CREAM COMPANY LIMITED

NOTICE OF FIRST MEETINGS

Name of Company: The Betta Ice Cream Company Limited.
Address of Registered Office: 10 Rutene Road, Gisborne.
Registry of Supreme Court: Gisborne.
Number of Matter: M. 1730.

Creditors—
Date: 17 December 1954.
Hour: 10 a.m.
Place: Courthouse, Gisborne.

Contributories—
Date: 17 December 1954.
Hour: 10.30 a.m.
Place: Courthouse, Gisborne.

A. S. LOUISSON, Official Assignee.
Provisional Liquidator.

Courthouse, Gisborne, 24 November 1954.

1016


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Grey and McGhie Limited’’ has changed its name to ‘‘E. W. Grey and Co. 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 8th day of November 1954.

1017
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Rabone and Macrae Limited’’ has changed its name to ‘‘Rabone and Neill 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 15th day of November 1954.

1018
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Jackson and Vercoe Limited’’ has changed its name to ‘‘W. H. Jackson Motor Coy. 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 12th day of November 1954.

1019
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Sampson’s Funeral Service Limited’’ has changed its name to ‘‘Tilton, Opie, and Pattinson, Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 25th day of November 1954.

1020
L. ESTERMAN, Assistant Registrar of Companies.


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

In the matter of the Companies Act 1933, and in the matter of Hudson Catering Company Ltd. (in liquidation).

NOTICE OF WINDING-UP ORDER AND NOTICE OF FIRST MEETINGS

Name of Company: Hudson Catering Co. Ltd.
Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Date of Order: 17 November 1954.
Date of Presentation of Petition: 29 October 1954.
Meeting of Creditors: Office of the Official Assignee, 57 Ballance Street, Wellington, on Tuesday, 14 December 1954, at 11 a.m.
Meeting of Contributories: At the same place on 14 December 1954, at 12 noon.

G. W. BROWN, Official Assignee.
Provisional Liquidator.

184 Oxford Terrace, Christchurch.

1021



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 76


NZLII PDF NZ Gazette 1954, No 76





✨ LLM interpretation of page content

⚖️ Hight and Craig Bros. Limited: Notice of Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
24 November 1954
Company liquidation, Voluntary winding-up, Companies Act 1933, Public Accountant
  • A. Adlam, Liquidator

🏘️ Waitemata County Council: Public Notice of Intention to Take Land for Road

🏘️ Provincial & Local Government
24 November 1954
Land acquisition, Public road, Waitemata County Council, Public Works Act 1928, Counties Act 1920, Schedule of lands
  • L. L. Jones, County Clerk

⚖️ L. P. Christie and Co. Limited: Notice of Voluntary Liquidation Meeting

⚖️ Justice & Law Enforcement
Company liquidation, Creditors meeting, Voluntary liquidation, L. P. Christie and Co. Limited
  • J. B. Taylor, Liquidator

⚖️ The Betta Ice Cream Company Limited: Notice of Winding-up Order

⚖️ Justice & Law Enforcement
24 November 1954
Company liquidation, Winding-up order, Supreme Court, Gisborne
  • A. S. Louissson, Official Assignee, Provisional Liquidator

⚖️ The Betta Ice Cream Company Limited: Notice of First Meetings

⚖️ Justice & Law Enforcement
24 November 1954
Company meetings, Creditors meeting, Contributories meeting, Gisborne
  • A. S. Louissson, Official Assignee, Provisional Liquidator

⚖️ Change of Name of Company: Grey and McGhie Limited to E. W. Grey and Co. Limited

⚖️ Justice & Law Enforcement
8 November 1954
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Change of Name of Company: Rabone and Macrae Limited to Rabone and Neill Limited

⚖️ Justice & Law Enforcement
15 November 1954
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Change of Name of Company: Jackson and Vercoe Limited to W. H. Jackson Motor Coy. Limited

⚖️ Justice & Law Enforcement
12 November 1954
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Change of Name of Company: Sampson's Funeral Service Limited to Tilton, Opie, and Pattinson, Limited

⚖️ Justice & Law Enforcement
25 November 1954
Company name change, Register of Companies, Hokitika
  • L. Esterman, Assistant Registrar of Companies

⚖️ Hudson Catering Company Ltd: Notice of Winding-up Order and First Meetings

⚖️ Justice & Law Enforcement
17 November 1954
Company liquidation, Winding-up order, Creditors meeting, Contributories meeting, Supreme Court, Wellington
  • G. W. Brown, Official Assignee, Provisional Liquidator