✨ Company and Board Notices
2 JUNE
THE NEW ZEALAND GAZETTE
913
by his counsel for that purpose; and a copy of the petition
will be furnished to any creditor or contributory of the said
company requiring the same by the undersigned on payment
of the regulated charge for the same.
R. H. MACKAY, Solicitor for the Petitioner.
The petitioner’s address for service is at the office of Robert
Hector Mackay, Solicitor, care Messrs Hesketh and Richmond, Solicitors, No. 2 Wyndham Street, Auckland.
NOTE.—Any person who intends to appear on the hearing
of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice
must state the name, address, and description of the person,
or, if a firm, the name, address, and description of the firm,
and an address for service within three miles of the office
of the Supreme Court at Auckland, and must be signed by
the person or firm, or his or their solicitor (if any), and must
be served, or, if posted, must be sent by post in sufficient
time to reach the above-named petitioner’s address for service
not later than 4 o’clock in the afternoon of the 23rd day of
June 1955.
608
DISSOLUTION OF PARTNERSHIP
WE, GEORGE HINVES BEISSEL, of Petone, and CHARLES
CLIFFORD SERGENT-SHADBOLT, of Lower Hutt, Fibrous
Plasterers, hereby give notice that the partnership business of
fibrous plasterers subsisting between us and carried on by us
at Western Hutt Road, Lower Hutt, under the name of
‘‘Beissel and Sergent’’, has been dissolved by mutual consent
with effect from the 6th day of May 1955, and that the said
business is being continued in the meantime by and in the
name of George Hinves Beissel alone, at the above address.
Dated at Petone this 25th of May 1955.
G. H. BEISSEL.
C. C. SERGENT-SHADBOLT.
609
OTAGO CENTRAL ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Electrical Generation and Extensions Loan 1952, £165,000
(Fourth Portion, £45,000)
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act 1926, the Otago
Central Electric Power Board hereby resolves as follows:
‘‘That, for the purpose of providing the interest and other
charges on a loan of forty-five thousand pounds (£45,000),
being the fourth portion of a loan of one hundred and sixty-five thousand pounds (£165,000) authorized to be raised by
the Otago Central Electric Power Board under the above-mentioned Act for—
(a) Generating and transmitting electric power from the
Fraser River;
(b) Completing the original proposal for the reticulation
of the Wakatipu portion of the Board’s supply
district;
(c) Supply of plant material and equipment, and the erection of extensions and strengthening of lines and
apparatus for the transmission of electric power
throughout the district of supply;
(d) The erection of additional workshop and store accommodation and plant for the manufacture of concrete
poles;
the said Otago Central Electric Power Board hereby makes and
levies a special rate of two-elevenths of one penny (2/11d.) in
the pound upon the rateable value (on the basis of the capital
value) of all rateable property in the Otago Electric Power
District; and that such special rate shall be an annual-recurring rate during the currency of such loan and be
payable half-yearly on the 28th day of September and the
28th day of March in each and every year during the currency
of such loan, being a period of ten years, or until the loan is
fully paid off.’’
610
W. BRINGANS, Chairman.
WORMALD BROTHERS INDUSTRIES LIMITED
(INCORPORATED IN NEW SOUTH WALES)
Notice of Intention to Cease to Have a Place of Business in
New Zealand
PURSUANT to the Companies Act 1933, notice is hereby
given that Wormald Brothers Industries Limited (incorporated in New South Wales) at the office of Wormald
Brothers (N.Z.) Limited, McKenzie Street, Petone, at the
expiration of three calendar months from the 5th day of
June 1955 intends to cease to have a place of business in New
Zealand.
Dated this 25th day of May 1955.
W. JARVIE,
Person authorized to accept service of notices on
behalf of Wormald Brothers Industries Limited.
612
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘Garth Tile and Concrete
Company (Hawke’s Bay) Limited, H.B. 1951/65’’
has changed its name to ‘‘Walker’s Concrete Products
Limited’’, and that the new name has been entered on my
Register of Companies in place of the former name.
Dated at Napier this 25th day of May 1955.
G. JANISCH, Assistant Registrar of Companies.
613
THE WAIMATE PRIVATE HOSPITAL LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Members
NOTICE is hereby given that the final meeting of members
of the above-named company, in pursuance of section
232 of the Companies Act 1933, will be held at the liquidator’s
office, Albion Buildings, Queen Street, Waimate, on Thursday,
9 June 1955, at 7.30 p.m.
Business: To receive and consider the liquidator’s report
and final statement of accounts showing how the winding-up
has been conducted.
R. F. ALGIE AND CO., Liquidators.
Waimate, 19 May 1955.
614
BOROUGH OF NEW LYNN
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act 1933 and the
Public Works Act 1928.
NOTICE is hereby given that the New Lynn Borough
Council proposes, under the provisions of the above-mentioned Acts, to execute certain public works, namely,
to lay out recreation grounds, to erect and provide public
offices and a library, and to lay out and construct a street, and
for the purpose of such public works to acquire the lands
hereunder described.
(a) All that piece of land containing seven acres three
roods eleven perches (7a. 3r. 11p.), more or less, being
all the land described on a plan deposited in the
Land Registry Office at Auckland as No. 9624, and
the whole of the land comprised in certificate of title,
Volume 241, folio 125, Auckland Land Registry, the
said piece of land being coloured blue on the plan
hereunder mentioned.
(b) All that piece of land containing one acre one rood
thirty-two decimal four perches (1a. 1r. 32·4p.), more
or less, being part of Allotment 257 of the Parish of
Waikomiti, and part of the land comprised in certificate of title, Volume 599, folio 150, Auckland Land
Registry, the said piece of land being coloured yellow
on the plan hereunder mentioned.
And notice is given that a plan of the said lands required
is deposited in the public office of the Council, 70 Great North
Road, New Lynn, and is open for inspection (without fee)
by all persons during 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
2nd day of June 1955 to the New Lynn Borough Council at its
address aforesaid.
615
W. WATERS, Town Clerk.
GOLDEN BAY FISH COMPANY LIMITED
In the Supreme Court of New Zealand
Nelson District
(Nelson Registry)
In the matter of the Companies Act 1933, and in the matter
of Golden Bay Fish Company Limited.
Notice of Winding-up Order and Notice of First Meetings
Name of Company: Golden Bay Fish Company Limited.
Address of Registered Office: Premises of A. L. Drury, Public
Accountant, High Street, Motueka.
Registry of Supreme Court: Nelson.
Number of Matter: M. 805.
Date of Order: 18 May 1955.
Meeting of Creditors: Courthouse, Nelson, on Thursday, 16
June 1955, at 2.15 p.m.
Meeting of Contributories: At the same place on 16 June 1955,
at 3.15 p.m.
H. G. JAMIESON, Official Assignee.
(Provisional Liquidator.)
616
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 37
NZLII —
NZ Gazette 1955, No 37
✨ LLM interpretation of page content
⚖️ Welson Construction Company Limited: Winding-up Petition and Notice to Creditors
⚖️ Justice & Law EnforcementCompanies Act, Winding-up, Petition, Supreme Court, Auckland, Creditors
- R. H. Mackay, Solicitor for the Petitioner
⚖️ Dissolution of Partnership - Beissel and Sergent
⚖️ Justice & Law Enforcement25 May 1955
Partnership dissolution, Fibrous plasterers, Lower Hutt, Petone
- George Hinves Beissel, Partner in dissolved partnership
- Charles Clifford Sergent-Shadbolt, Partner in dissolved partnership
🏘️ Otago Central Electric Power Board: Resolution Making Special Rate for Loan
🏘️ Provincial & Local GovernmentElectric power, Loan, Special rate, Otago Central Electric Power Board, Local Bodies’ Loans Act
- W. Bringans, Chairman
🏭 Wormald Brothers Industries Limited: Notice of Intention to Cease Business in NZ
🏭 Trade, Customs & Industry25 May 1955
Companies Act, Cease business, New Zealand, Wormald Brothers Industries Limited
- W. Jarvie, Person authorized to accept service of notices on behalf of Wormald Brothers Industries Limited
⚖️ Garth Tile and Concrete Company (Hawke’s Bay) Limited: Change of Name
⚖️ Justice & Law Enforcement25 May 1955
Company name change, Register of Companies, Walker’s Concrete Products Limited, Garth Tile and Concrete Company
- G. Janisch, Assistant Registrar of Companies
🏢 The Waimate Private Hospital Limited: Notice of Final Meeting of Members (Voluntary Liquidation)
🏢 State Enterprises & Insurance19 May 1955
Companies Act, Voluntary liquidation, Final meeting, Waimate Private Hospital Limited
- R. F. Algie and Co., Liquidators
🏗️ Borough of New Lynn: Notice of Intention to Take Land for Public Works
🏗️ Infrastructure & Public Works2 June 1955
Municipal Corporations Act, Public Works Act, Land acquisition, Recreation grounds, Public offices, Library, Street construction, New Lynn Borough Council
- W. Waters, Town Clerk
⚖️ Golden Bay Fish Company Limited: Winding-up Order and First Meetings
⚖️ Justice & Law Enforcement18 May 1955
Companies Act, Winding-up order, First meetings, Creditors, Contributories, Golden Bay Fish Company Limited, Supreme Court Nelson
- H. G. Jamieson, Official Assignee. (Provisional Liquidator.)