✨ Company Liquidations and Notices
2 Dec.] THE NEW ZEALAND GAZETTE 1989
In the Supreme Court of New Zealand.
Canterbury District
(Canterbury Registry)
In the matter of the Companies Act 1933, and in the matter of Hunter Bridging Ltd. (in liquidation).
NOTICE OF WINDING-UP ORDER AND NOTICE OF FIRST MEETINGS
Name of Company: Hunter Bridging Ltd.
Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Date of Order: 23 November 1954.
Date of Presentation of Petition: 22 October 1954.
Meeting of Creditors: Office of the Official Assignee, Malings Building, 184 Oxford Terrace, Christchurch, on Monday, 20 December 1954, at 2.15 p.m.
Meeting of Contributories: At the same place on Monday, 20 December 1954, at 3.15 p.m.
G. W. BROWN, Official Assignee.
Provisional Liquidator.
1022
LONDON RESIDENTIAL FLATS 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 at the offices of Messrs Tompkins and Wake, Wesley Chambers, Victoria Street, Hamilton, on Monday, the 20th day of December 1954, at 2.15 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.
Dated this 25th day of November 1954.
R. G. P. BROWNLESS, Liquidator.
1023
ICE RINKS (TIMARU) LIMITED
IN LIQUIDATION
Notice of Winding-up Resolution
PURSUANT to section 234 of the Companies Act 1933, notice is hereby given that the following extraordinary resolution was duly passed by Ice Rinks (Timaru) Limited on Monday, 22 November 1954:
‘‘That as the company cannot by reason of its liabilities continue to carry on business it be wound up.’’
A. K. SUTHERLAND, Liquidator.
1024
BARKER SMITH AND LYNCH LIMITED
VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given of the following resolution of the above company duly passed on the 26th day of November 1954:
‘‘That the company be wound up voluntarily, and that Edward Robert Norman, of Leeds Street, Wellington, Company Director, be and he is hereby appointed liquidator for the purposes of such winding-up.’’
E. R. NORMAN, Liquidator.
1025
CHISNALL AND STEWART LIMITED
VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given of the following resolution of the above company duly passed on the 26th day of November 1954:
‘‘That the company be wound up voluntarily, and that Edward Robert Norman, of Leeds Street, Wellington, Company Director, be and he is hereby appointed liquidator for the purposes of such winding-up.’’
E. R. NORMAN, Liquidator.
1026
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘A. D. McCallum Limited’’ has changed its name to ‘‘Ingestre Street 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 26th day of November 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1027
BAY OF PLENTY ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Bay of Plenty Electric Power Board Reticulation Extension Loan, £330,000—Portion 2nd, £100,000
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments and of all other powers it thereunto enabling, the Bay of Plenty Electric Power Board hereby resolves as follows:
‘‘That, for the purpose of providing for the repayment of the principal, interest, and other charges on the Board’s Reticulation Extension Loan, £330,000—Portion 2nd, £100,000, authorized to be raised by the Bay of Plenty Electric Power Board under the above-mentioned Act for the purpose of supplying and distributing electrical energy for the benefit of the Bay of Plenty Electric Power District, and for such purpose to do all or any of such matters and things which the Board is empowered to do by the Electric Power Boards Act 1925 and its amendments, and by all other powers and authorities it enabling, the Bay of Plenty Electric Power Board hereby makes and levies a special rate of three-quarters of a penny (¾d.) in the pound (£1) upon the rateable value (on the basis of the unimproved value) of all rateable property in the Bay of Plenty Electric Power District; such special rate to be an annually recurring rate during the currency of the said loan and be payable yearly on the 1st day of November in each and every year, being a period of twenty-five years, or until the loan is fully repaid.’’
1028
W. E. LARMER, Secretary.
NOTICE OF CHANGE OF NAME
I, IVAN WALTER EDWARDS, of Takapau in the Dominion of New Zealand, Builder and Electrical Contractor, heretofore called and known by the name of WALTER GEORGE EDWARDS, hereby give public notice that on the 18th day of November 1954 I formally and absolutely renounced, relinquished, and abandoned my said name of WALTER GEORGE EDWARDS and then assumed and adopted and intended thenceforth to use and subscribe the name of IVAN WALTER EDWARDS instead of the said name of WALTER GEORGE EDWARDS; and I give further notice that by a deed poll dated the 18th day of November 1954, duly executed and attested and registered in the office of the Registrar-General of Births, Deaths, and Marriages, I formally and absolutely renounced and abandoned the said name of WALTER GEORGE EDWARDS and declared that I had assumed and adopted and intended to thenceforth upon all occasions whatsoever to use and subscribe the name of IVAN WALTER EDWARDS instead of WALTER GEORGE EDWARDS, and so as to be at all times thereafter called, known, and described by the name of IVAN WALTER EDWARDS exclusively.
Dated this 25th day of November 1954.
IVAN W. EDWARDS,
late WALTER GEORGE EDWARDS.
1029
CORNERHOUSE CAFETERIA LIMITED
NOTICE TO CREDITORS TO PROVE
In the matter of the Companies Act 1933, and in the matter of Cornerhouse Cafeteria Limited.
THE liquidator of Cornerhouse Cafeteria Limited, which is being wound up voluntarily by its members, doth hereby fix the 20th day of December 1954 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated this 26th day of November 1954.
J. G. O’SULLIVAN, Liquidator.
Public Accountant, Prudential Building, Lambton Quay, Wellington.
1030
HOTELIERS LIMITED
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given of a general meeting of shareholders at my office, Church Lane, Napier, on Wednesday, 15 December 1954, at 2.30 p.m.
Business: Liquidator’s statement and report of winding-up.
H. F. EDGLEY, Liquidator.
1031
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 76
NZLII —
NZ Gazette 1954, No 76
✨ LLM interpretation of page content
⚖️ Hunter Bridging Ltd.: Notice of Winding-up Order and First Meetings
⚖️ Justice & Law Enforcement23 November 1954
Company liquidation, Winding-up order, Creditors meeting, Contributories meeting, Supreme Court, Canterbury
- G. W. Brown, Official Assignee. Provisional Liquidator.
⚖️ London Residential Flats Limited: Notice of Final Meeting
⚖️ Justice & Law Enforcement25 November 1954
Company liquidation, Final meeting, Winding-up, Creditors, Contributories
- R. G. P. Brownless, Liquidator.
⚖️ Ice Rinks (Timaru) Limited: Notice of Winding-up Resolution
⚖️ Justice & Law Enforcement22 November 1954
Company liquidation, Winding-up resolution, Liabilities, Business cessation, Timaru
- A. K. Sutherland, Liquidator.
⚖️ Barker Smith and Lynch Limited: Voluntary Winding-up Resolution
⚖️ Justice & Law Enforcement26 November 1954
Company liquidation, Voluntary winding-up, Resolution, Liquidator appointment, Wellington
- Edward Robert Norman (Company Director), Appointed liquidator
- E. R. Norman, Liquidator.
⚖️ Chisnall and Stewart Limited: Voluntary Winding-up Resolution
⚖️ Justice & Law Enforcement26 November 1954
Company liquidation, Voluntary winding-up, Resolution, Liquidator appointment, Wellington
- Edward Robert Norman (Company Director), Appointed liquidator
- E. R. Norman, Liquidator.
🏭 Company Name Change: A. D. McCallum Limited to Ingestre Street Store Limited
🏭 Trade, Customs & Industry26 November 1954
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies.
🏘️ Bay of Plenty Electric Power Board: Resolution Making Special Rate for Loan
🏘️ Provincial & Local GovernmentSpecial rate, Electric Power Board, Loan repayment, Rateable property, Bay of Plenty
- W. E. Larmer, Secretary.
🏛️ Notice of Change of Name: Walter George Edwards to Ivan Walter Edwards
🏛️ Governance & Central Administration25 November 1954
Change of name, Deed poll, Registrar-General, Takapau, Builder, Electrical Contractor
- Ivan Walter Edwards, Changed name from Walter George Edwards
- Walter George Edwards, Former name renounced
⚖️ Cornerhouse Cafeteria Limited: Notice to Creditors to Prove Debts
⚖️ Justice & Law Enforcement26 November 1954
Company liquidation, Creditors, Proof of debts, Voluntary winding-up, Wellington
- J. G. O’Sullivan, Liquidator. Public Accountant.
⚖️ Hoteliers Limited: Notice of Meeting of Shareholders
⚖️ Justice & Law EnforcementCompany liquidation, Meeting of shareholders, Liquidator's statement, Report, Napier
- H. F. Edgley, Liquidator.