Company Liquidations & Council Notices




938
THE NEW ZEALAND GAZETTE
No.

THE WESTERN CONSTRUCTION CO. LIMITED

IN LIQUIDATION

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that the following special resolutions were passed by the company on the 19th day of May 1955:

"1. That the company be wound up voluntarily.

"2. That Robert Sproull Menzies Sinclair, of Dunedin, Public Accountant, be and he is hereby appointed liquidator of the company."

636
R. S. M. SINCLAIR, Liquidator.


R. W. GALLAUGHER LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that the following special resolution was duly passed on the 30th day of May 1955:

"That the company be wound up voluntarily."

Dated this 30th day of May 1955.

637
N. M. GALLAUGHER, Liquidator.


J. G. WILLIAMS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that the final meeting of shareholders of J. G. Williams Limited (in voluntary liquidation) will be held at the registered office of the company, Calvert Chambers, Victoria Street, Cambridge, on Friday, 24 June 1955, at 3 p.m.

The business of the meeting is to consider the liquidator’s statement of accounts of the winding-up of the company.

638
R. H. L. GODDIN, Liquidator.


AUCKLAND CITY COUNCIL

NOTICE OF INTENTION TO CHANGE PURPOSE FOR WHICH LAND WAS ACQUIRED

In the matter of the Public Works Act 1928 and its amendments.

NOTICE is hereby given that the Auckland City Council desires, pursuant to the provisions of the above-mentioned Act and its amendments, to change the purpose for which the lands described in the Schedule hereto were acquired, namely, for public swimming baths, to some other purpose, namely, for street and parking purposes; and notice is hereby further given that a plan of the said pieces of land is deposited in the public office of the Town Clerk at the Town Hall, Auckland, and is open for public inspection (without fee) by all persons during ordinary office hours; and notice is hereby further given that all persons affected by the proposed change of purpose are called upon to state their objection in writing and send same within forty days from the first publication of this notice to the Town Clerk, Town Hall, Auckland.

SCHEDULE

2 roods 6-9 perches, more or less, being part of Allotments 7 and 8, Section 8, Suburbs of Auckland, the boundaries whereof are more particularly shown on Proclamation No. 13451, being the whole of the land in certificate of title, Volume 1035, folio 130, Auckland Registry.

Dated the 31st day of May 1955.

639
F. J. GWILLIAM, Acting Town Clerk.

This notice was first published on the 1st day of June 1955.


ROXBURGH BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Roxburgh Borough Council hereby resolves as follows:

"That, for the purpose of providing the interest and other charges on a loan of £2,250 to be known as the Staff Housing Loan 1954 and authorized to be raised by the Roxburgh Borough Council under the above-mentioned Act for the purpose of erecting a staff dwelling, the said Roxburgh Borough Council hereby makes and levies a special rate of two and two-fifths pence (2⅖d.) in the pound (£) upon the rateable value (on the basis of the annual value) of all rateable property in the Borough of Roxburgh, comprising the whole of such Borough; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable annually on the 1st day of December in each and every year during the currency of such loan for a period of twenty years or until the loan is fully paid off."

I hereby certify that the foregoing is a true copy of a resolution duly passed by the Roxburgh Borough Council on the 4th day of November 1954.

640
A. BURTON, Town Clerk


BLENHEIM TAXIS LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 23rd day of May 1955, the following special resolution was duly passed:

"That the company be wound up voluntarily, and that Owen Andrews Webb be and is hereby appointed liquidator."

Dated the 24th day of May 1955.

641
O. A. WEBB, F.R.A.N.Z., Liquidator


TIMARU ROOFING TILE CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that at a meeting of shareholders of the above-named company held on 31 May 1955, the following special resolutions were passed:

"(1) That the company be wound up voluntarily.

"(2) That Lewis Edward Routledge, of Dunedin, Company Secretary, be and is hereby appointed liquidator of the company."

642
L. E. ROUTLEDGE, Liquidator


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Valet Dry Cleaners Limited” has changed its name to “A. J. Collie 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 2nd day of June 1955.

643
K. L. WESTMORELAND,
Assistant Registrar of Companies


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clifden Lime Company Limited” has changed its name to “Southland Cement Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 30th day of May 1955.

644
R. B. WILLIAMS, Assistant Registrar of Companies


MARIETTE AND COMPANY LIMITED

IN LIQUIDATION

NOTICE is given that a meeting of creditors will be held in the Meeting Room, First Floor, Dominion Farmers Building, Featherston Street, Wellington, on Tuesday, 2 June 1955, at 10 a.m., for the purpose of—

(1) Receiving the resignation of the liquidator.

(2) Receiving and, if thought fit, approving the recommendation of the Committee of Inspection that a petition be made to the Court for winding-up under its supervision.

THOMAS G. HULL, Liquidator

39 Johnston Street, Wellington C. 1.

645



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 38


NZLII PDF NZ Gazette 1955, No 38





✨ LLM interpretation of page content

🏭 The Western Construction Co. Limited - Voluntary Liquidation

🏭 Trade, Customs & Industry
Companies Act 1933, Voluntary liquidation, Special resolutions, Public Accountant
  • R. S. M. Sinclair, Liquidator

🏭 R. W. Gallaugher Limited - Voluntary Liquidation

🏭 Trade, Customs & Industry
30 May 1955
Companies Act 1933, Voluntary liquidation, Special resolution
  • N. M. Gallaugher, Liquidator

🏭 J. G. Williams Ltd. - Notice of Final Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
Companies Act 1933, Voluntary liquidation, Final meeting, Shareholders, Cambridge
  • R. H. L. Goddin, Liquidator

🏘️ Auckland City Council - Notice of Intention to Change Purpose for Land Acquisition

🏘️ Provincial & Local Government
31 May 1955
Public Works Act 1928, Land acquisition, Change of purpose, Street and parking, Public swimming baths, Auckland
  • F. J. Gwilliam, Acting Town Clerk

🏘️ Roxburgh Borough Council - Resolution Making Special Rate

🏘️ Provincial & Local Government
4 November 1954
Local Bodies’ Loans Act 1926, Special rate, Staff Housing Loan 1954, Staff dwelling, Roxburgh Borough
  • A. Burton, Town Clerk

🏭 Blenheim Taxis Limited - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
24 May 1955
Companies Act 1933, Voluntary winding-up, Extraordinary general meeting, Special resolution, Blenheim
  • Owen Andrews Webb, Appointed liquidator

  • O. A. Webb, F.R.A.N.Z., Liquidator

🏭 Timaru Roofing Tile Co. Ltd. - Voluntary Liquidation

🏭 Trade, Customs & Industry
31 May 1955
Voluntary liquidation, Shareholders, Special resolutions, Company Secretary, Dunedin
  • Lewis Edward Routledge, Appointed liquidator

  • L. E. Routledge, Liquidator

🏭 Change of Name of Company: Valet Dry Cleaners Limited to A. J. Collie Limited

🏭 Trade, Customs & Industry
2 June 1955
Company name change, Register of Companies, Wellington
  • A. J. Collie, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Clifden Lime Company Limited to Southland Cement Company Limited

🏭 Trade, Customs & Industry
30 May 1955
Company name change, Register of Companies, Invercargill
  • Southland Cement Company Limited, New company name

  • R. B. Williams, Assistant Registrar of Companies

🏭 Mariette and Company Limited - Liquidation Meeting of Creditors

🏭 Trade, Customs & Industry
2 June 1955
Liquidation, Creditors meeting, Resignation of liquidator, Court supervision, Wellington
  • Thomas G. Hull, Liquidator