✨ Company Liquidation Notices
10 MARCH
THE NEW ZEALAND GAZETTE
383
MUTUAL BUILDINGS LIMITED
——
IN LIQUIDATION
——
NOTICE is hereby given that by memorandum signed pursuant to section 300 of the Companies Act the following special resolution was passed on the 1st day of March 1955:
“1. That the company be wound up voluntarily.
“2. That Derwent Raoul Garrard be and is hereby appointed liquidator of the company.”
J. M. RUTHERFORD}
THOS. CLEMENTS} Sole Members.
1439
——
DISSOLUTION OF PARTNERSHIP
——
NOTICE is hereby given that the partnership heretofore subsisting between MAURICE MARTIN ROCHE, JESSIE VIOLET ROCHE, JAMES RICHARD ROCHE, and DAVID HENRY ROCHE, carrying on business at Mandeville as Hotelkeepers under the firm name of “M. & J. Roche” has been dissolved as from the 2nd day of February 1955 by reason of the death of Maurice Martin Roche. The business is being carried on as from that date by JESSIE VIOLET ROCHE, JAMES RICHARD ROCHE, and DAVID HENRY ROCHE, under the firm name of “Roche & Co.”
1440
——
AUCKLAND METROPOLITAN DRAINAGE BOARD
——
NOTICE OF INTENTION TO TAKE LAND
——
In the matter of the Public Works Act 1928 and the Auckland Metropolitan Drainage Act 1944.
NOTICE is hereby given that the Auckland Metropolitan Drainage Board proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, the construction of a main sewerage system, and for the purposes of such public works the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the said Board at 28 Quay Street, Auckland, and is open for inspection without fee by all persons during ordinary office hours.
All persons affected by the execution of the said public works or by the taking of such lands who have any well-grounded objections to the execution of the said public works or to the taking of the said lands must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Secretary to the said Board at the Board’s office, 28 Quay Street, Auckland C.1.
SCHEDULE
APPROXIMATE area of parcels of land required to be taken: 1 acre 2 roods 8·2 perches.
Being Lots 1, 3, 10, 11, and 12 of D.P. 42060, being a portion of that part of Hamlin’s Grant contained in certificate of title, Volume 583, folio 80; coloured red.
Situated in the Borough of Mount Wellington.
Dated this 4th day of March 1955.
E. W. A. DRAKE, Secretary.
1441
——
OPOTIKI BOROUGH COUNCIL
——
RESOLUTION MAKING SPECIAL RATE
——
EXTRACT from the minutes of a meeting of the Opotiki Borough Council held on the 24th day of February 1955:
“That, for the purpose of providing interest and other charges on a loan of £8,000 to be called Sewerage Loan 1952, £60,000—Fourth and Final Issue, £8,000, authorized to be raised by the Opotiki Borough Council under the above-mentioned Act for the purpose of providing drainage works, sewerage works, and works for the disposal of sewage within the Borough, the said Opotiki Borough Council hereby makes and levies a special rate of point six four four pence (0·644d.) in the pound upon the rateable value of all rateable property in the Borough of Opotiki, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.”
I hereby certify that the above resolution was passed at a properly constituted meeting of the Opotiki Borough Council held on the 24th day of February 1955.
I. R. TATE, Town Clerk.
1442
——
LONDON PASTRYCOOKS LIMITED
——
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
——
NOTICE is hereby given that after delivery to the Registrar of Companies on the 23rd day of February 1955 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 resolution as a special resolution on the 25th day of February 1955:
“That the company be wound up voluntarily.”
Dated this 25th day of February 1955.
GERRY VIATOS.
ANNA VIATOS.
1443
——
LONDON PASTRYCOOKS LIMITED
——
IN VOLUNTARY LIQUIDATION
——
Members’ Voluntary Winding-up
I HEREBY give notice that I fix the 31st day of March 1955 as the date on or before which the creditors of the above company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Companies Act 1933 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. Proofs of debt or claims aforesaid are to be delivered to me at the offices of Messrs Ross, Purdie and Company, Fifth Floor, National Bank Chambers, Featherston Street, Wellington C.1.
Dated this 25th day of February 1955.
IAN C. CHARTRES, Liquidator.
1444
——
HANDY HARDWARE LIMITED
——
IN VOLUNTARY LIQUIDATION
——
In the matter of the Companies Act 1933 and in the matter of Handy Hardware Limited.
NOTICE is hereby given that a meeting of creditors of Handy Hardware Limited will be held in the Hall, R.S.A. Building, Dudley Street, Lower Hutt, on Wednesday, 16 March 1955, commencing at 2.45 p.m., to consider the following resolution signed this 7th day of March 1955 for the purpose of becoming an entry in the minute book of Handy Hardware Limited:
“That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and accordingly that the company be wound up voluntarily, and that Winton G. Bear, of Lower Hutt, Public Accountant, be and is hereby appointed liquidator for the purposes of such winding-up.”
WINTON G. BEAR, Liquidator.
150 High Street, Lower Hutt.
1445
——
CHANGE OF NAME OF COMPANY
——
NOTICE is hereby given that “A. H. Ellmers Limited” has changed its name to “Stevenson’s Supply Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 3rd day of March 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1446
——
P. G. WOLFE AND SONS LTD.
——
IN LIQUIDATION
——
NOTICE is hereby given that at a meeting of directors of P. G. Wolfe and Sons Ltd., held on Thursday, February 24 1955, the following special resolution was passed:
“That the company go into voluntary liquidation and that Bernard Morris, 6 High Street, Auckland, be and is hereby appointed liquidator.”
P. G. WOLFE, Director.
All claims against the above company to be in the hands of the liquidator on or before March 16 1955 otherwise they may not be recognized.
BERNARD MORRIS, Liquidator.
1447
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 18
NZLII —
NZ Gazette 1955, No 18
✨ LLM interpretation of page content
🏭 Mutual Buildings Limited - Voluntary Winding Up
🏭 Trade, Customs & Industry1 March 1955
Liquidation, Voluntary winding up, Special resolution, Liquidator
- J. M. Rutherford, Sole Member
- Thos. Clements, Sole Member
🏭 Dissolution of Partnership: M. & J. Roche
🏭 Trade, Customs & Industry2 February 1955
Partnership dissolution, Death, Hotelkeepers, Mandeville
- Maurice Martin Roche, Partner, deceased
- Jessie Violet Roche, Partner, continuing business
- James Richard Roche, Partner, continuing business
- David Henry Roche, Partner, continuing business
🏗️ Auckland Metropolitan Drainage Board - Notice of Intention to Take Land
🏗️ Infrastructure & Public Works4 March 1955
Land acquisition, Public works, Sewerage system, Drainage board, Mount Wellington
- E. W. A. Drake, Secretary
🏘️ Opotiki Borough Council - Resolution Making Special Rate
🏘️ Provincial & Local Government24 February 1955
Special rate, Loan, Sewerage works, Opotiki Borough
- I. R. Tate, Town Clerk
🏭 London Pastrycooks Limited - Notice of Voluntary Winding-Up Resolution
🏭 Trade, Customs & Industry25 February 1955
Voluntary winding up, Special resolution, Companies Act
- Gerry Viatos
- Anna Viatos
🏭 London Pastrycooks Limited - In Voluntary Liquidation - Creditors' Notice
🏭 Trade, Customs & Industry25 February 1955
Voluntary liquidation, Creditors, Debts, Claims, Companies Act
- Ian C. Chartres, Liquidator
🏭 Handy Hardware Limited - In Voluntary Liquidation - Meeting of Creditors
🏭 Trade, Customs & Industry7 March 1955
Voluntary liquidation, Creditors meeting, Lower Hutt, Public Accountant
- Winton G. Bear, Liquidator
🏭 Change of Name of Company: A. H. Ellmers Limited to Stevenson’s Supply Stores Limited
🏭 Trade, Customs & Industry3 March 1955
Company name change, Registration of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 P. G. Wolfe and Sons Ltd. - In Liquidation
🏭 Trade, Customs & Industry24 February 1955
Voluntary liquidation, Special resolution, Liquidator, Claims
- P. G. Wolfe, Director
- Bernard Morris, Liquidator