✨ Liquidation and Company Notices
24 MARCH
THE NEW ZEALAND GAZETTE
453
BLACKWOOD LIMITED
IN LIQUIDATION
NOTICE is hereby given that by a special resolution of the company passed on the 17th day of March 1955 it was resolved that the company be wound up voluntarily, and that Mr Charles Stanley Russell, of Wellington, Accountant, be appointed liquidator.
Dated at Wellington this 17th day of March 1955.
1499
C. RUSSELL, Secretary.
R. A. HILL LIMITED
IN LIQUIDATION
Members Voluntary Winding-up
IT is desired to hold the final meeting of the members of the above company, pursuant to section 232 of the Companies Act, on the 13th day of April next.
Time: 3 p.m.
Place: At the office of the liquidator, Tutanekei Street, Rotorua.
Object: To enable the liquidator to lay before the meeting his account of the winding-up and give any explanation thereof.
1501
K. F. BUDDLE, Liquidator.
MOUNT ROSKILL BOROUGH COUNCIL
SECURITY RATE
Oakley Creek Loan 1954, £5,000
THE following resolution is in substitution for a resolution of Council passed on 10 August 1954, and increases the security rate from ½d. in the pound to ¾d. in the pound:
“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Mount Roskill Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the Mount Roskill Borough Council under the above-mentioned Act, for widening and deepening Oakley Creek from Preston Avenue to Richardson Road, and also the branch creek from Oakley Creek to Hayr Road, the said Mount Roskill Borough Council hereby makes and levies a special rate of three sixty-fourths of a penny (¾d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Mount Roskill; and that such special rate shall be an annually 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 for a period of ten years or until the loan is fully paid off.”
(Councillor Collis; Councillor Bell.)
Certified to be a true and correct copy.
Dated this 18th day of March 1955.
[L.S.]
K. W. HAY, Mayor.
R. P. PITCAITHLY, Town Clerk.
1502
CARTERTON BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act 1933 and of the Public Works Act 1928 and their respective amendments.
NOTICE is hereby given that the Carterton Borough Council proposes, under provisions of the above-mentioned Acts and of all other Acts, powers, and authorities it in that behalf enabling, to execute certain public works, namely the widening of Belvedere Street, in the Borough of Carterton; and for the purpose 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 land so required to be taken is deposited in the public office of the Town Clerk to the said Council, situate in High Street, Carterton, and is there open for inspection, without fee, by all persons during ordinary office hours.
All persons affected by the taking of such lands should, if they have any well-grounded objections to the taking of the said lands, state their objections in writing and send the same within forty days from the first publication of this notice to the Carterton Borough Council, addressed to the Town Clerk at his said office.
SCHEDULE
An area of 6·06 perches, more or less, being Part Section 207 of the Taratahi Plain Block, situated in Block X of the Tiffin Survey District (Borough of Carterton); as the same is more particularly delineated on the plan marked P.W.D. 129583 deposited at the office of the Minister of Works at Wellington, and thereon coloured blue.
Dated at Carterton this 22nd day of March 1955.
1503
R. S. STEVENS, Town Clerk.
CRANCH AND FRANCIS LTD.
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 15th day of March 1955:
“1. That the company be wound up voluntarily.
“2. That Mr John Frederick Henry Byrch, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 16th day of March 1955.
1504
J. F. H. BYRCH, Liquidator.
CRANCH AND FRANCIS LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies’ Act 1933, and in the matter of Cranch and Francis Ltd. (in liquidation).
THE liquidator of Cranch and Francis Ltd., which is being wound up voluntarily, doth hereby fix the 14th day of April 1955 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.
J. F. H. BYRCH, Liquidator.
The liquidator’s address for service is Argus House, High Street, Auckland C.1.
1505
CHANGE OF NAME OF COMPANY
TAKE notice that “East Cape Loan and Investment Company Limited” has changed its name to “Te Araroa Farmers Limited”, and that such new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 14th day of February 1955.
1506
H. E. SQUIRE, Assistant Registrar of Companies.
HUTCHISON MANUFACTURING COMPANY LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of the Hutchison Manufacturing Company 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 office of Mr E. N. Thomas, Accountant, Martin Square, Wellington, on Wednesday, 6 April 1955, at 2 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.
E. THOMAS, Liquidator.
Wellington, Box 6105
1507
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Montieth’s Sawmills Limited” has changed its name to “Marua Sawmills 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 7th day of February 1955.
1508
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tow-Bite Trailers Limited” has changed its name to “T. F. Mahony 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 11th day of March 1955.
1509
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cambridge Joinery Limited” has changed its name to “I. F. Grey 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 11th day of March 1955.
1510
J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 22
NZLII —
NZ Gazette 1955, No 22
✨ LLM interpretation of page content
🏢 Blackwood Limited Liquidation Notice
🏢 State Enterprises & Insurance17 March 1955
Liquidation, Voluntary winding-up, Company resolution, Accountant
- C. Russell, Secretary
🏢 R. A. Hill Limited Final Meeting Notice
🏢 State Enterprises & InsuranceLiquidation, Members Voluntary Winding-up, Final meeting, Creditors notice
- K. F. Buddle, Liquidator
🏘️ Mount Roskill Borough Council Security Rate Increase
🏘️ Provincial & Local Government18 March 1955
Security rate, Loan, Oakley Creek, Local Bodies' Loans Act, Rateable property
- Councillor Collis, Council resolution
- Councillor Bell, Council resolution
- K. W. Hay, Mayor
- R. P. Pitcaithly, Town Clerk
🏘️ Carterton Borough Council Notice of Intention to Take Land
🏘️ Provincial & Local Government22 March 1955
Take land, Public works, Widening street, Municipal Corporations Act, Public Works Act
- R. S. Stevens, Town Clerk
🏢 Cranch and Francis Ltd. Liquidation Notice
🏢 State Enterprises & Insurance16 March 1955
Liquidation, Voluntary winding-up, Company resolution, Public accountant
- J. F. H. Byrch, Liquidator
🏢 Cranch and Francis Ltd. Notice to Creditors to Prove Debts
🏢 State Enterprises & Insurance14 April 1955
Liquidation, Creditors notice, Prove debts, Companies Act
- J. F. H. Byrch, Liquidator
🏢 East Cape Loan and Investment Company Limited Name Change
🏢 State Enterprises & Insurance14 February 1955
Change of name, Company registration, Investment company
- H. E. Squire, Assistant Registrar of Companies
🏢 Hutchison Manufacturing Company Limited Final Meeting Notice
🏢 State Enterprises & Insurance6 April 1955
Liquidation, General meeting, Winding-up, Companies Act
- E. Thomas, Liquidator
🏢 Montieth’s Sawmills Limited Name Change
🏢 State Enterprises & Insurance7 February 1955
Change of name, Sawmills, Company registration
- J. E. Aubin, Assistant Registrar of Companies
🏢 Tow-Bite Trailers Limited Name Change
🏢 State Enterprises & Insurance11 March 1955
Change of name, Trailers, Company registration
- J. E. Aubin, Assistant Registrar of Companies
🏢 Cambridge Joinery Limited Name Change
🏢 State Enterprises & Insurance11 March 1955
Change of name, Joinery, Company registration
- J. E. Aubin, Assistant Registrar of Companies