Company Liquidation and Notices




4 AUGUST
THE NEW ZEALAND GAZETTE
1241

NOTICE OF DIVIDEND

Name of Company: Steel Erection Co. Ltd. (in liquidation).
Address of Registered Office: 404-405 Dilworth Building, Customs Street East, Auckland C.1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 136/54.
Amount per Pound: 3s.
First and Final or Otherwise: First and final.
When Payable: 29 July 1955.
Where Payable: Auckland.

Dated at Auckland this 25th day of July 1955.

T. C. DOUGLAS, Official Assignee.
Official Liquidator.

900

CUTTIBERTSON AND LAURENSON LIMITED

FINAL WINDING-UP MEETING

NOTICE is hereby given that the final winding-up meeting of CUTTIBERTSON AND LAURENSON LIMITED for the purpose of receiving the Liquidator’s statement of accounts will be held on the 9th day of August 1955 at 3 p.m. at the office of the Liquidator at 392 Great South Road, Papatoetoe.

G. G. SOLLY, Liquidator.

841

ADAMS AND HUGHES LIMITED

NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given that a meeting of the creditors of Adams and Hughes Limited will be held, pursuant to sections 234 and 300 (7) of the Companies Act 1933, at Reefton on Thursday, the 11th day of August 1955, at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

W. GORE PORTER, Secretary.

859

NEW ZEALAND CASING COMPANY LIMITED

MEMBERS’ VOLUNTARY WINDING-UP

In the matter of New Zealand Casing Company Limited (in liquidation).

NOTICE is hereby given that pursuant to section 232 of the Companies Act 1933 a general meeting of the members of the above-named company will be held at the offices of Park and Cullinane, Solicitors, Queen Street, Levin, on Monday, 8 August 1955, at 4.30 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company has been disposed of, and hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution of the company the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

Dated this 14th day of July 1955.

HUGH BLAKE BURDEKIN, Liquidator.

860

THE DUNEDIN STOCK EXCHANGE PROPRIETARY LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the members of the above-named company will be held at the Board Room of John Reid and Sons Limited, corner of Bond and Liverpool Streets, Dunedin, on the 5th day of September 1955, at 11.30 o’clock in the forenoon, for the purpose of having an account laid before them 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 liquidators, and also of determining by extraordinary resolution, pursuant to section 275 of the said Act, the manner in which the books, accounts, and documents of the company and of the liquidators thereof shall be disposed of.

HY. S. REID }
C. V. BOND } Liquidators.

861

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. S. Foster and Company Limited” has changed its name to “Fosters Buildings (Petone) 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 22nd day of July 1955.

E. I. WESTMORELAND,
Assistant Registrar of Companies.

862

MASTERTON COUNTY COUNCIL

OPAKI WATER SUPPLY

Appointment of Managing Ratepayer

NOTICE is hereby given that RICHMOND ASHBY BUNNY, of “Waipipi”, Opaki Road, Masterton, Farmer, has been appointed a Managing Ratepayer of the Opaki Water Supply in place of Norman Robert Wyeth, Opaki Road, Masterton, resigned.

Dated this 12th day of July 1955.

GEO. MOORE, Chairman.
J. C. D. MACKLEY, County Clerk.

863

THE OTAGO HARBOUR BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928 and the Harbours Act 1950.

NOTICE is hereby given that the Otago Harbour Board proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, the provision of a water supply for use on its lands at Taiaroa Head, and for the purpose of such public work and for other purposes in connection therewith the land described in the Schedule hereto requires to be taken; and notice is hereby further given that a plan of the land so required to be taken is deposited in the office of the said Board at Birch Street in the City of Dunedin and is open to inspection (without fee) by all persons during the ordinary office hours, and that all persons affected by the execution of the said public work or by the taking of the said land should, if they have any well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing and send such writing within forty days from the first publication of this notice to the Secretary of the said Board.

SCHEDULE.

The land required to be taken is part Lot 30, Block A 1, Otakou Maori Reserve, having an area of 7·1 poles, more or less, coloured sepia on the said plan.
The above land being in the Land District of Otago, as the same is more particularly delineated on the said plan.

At witness my hand at Dunedin this 22nd day of July 1955.

J. N. WALSH, Secretary.

864

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roachs’ (1931) Limited, H.B. 1932/9” has changed its name to “Roachs Limited”, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier this 26th day of July 1955.

G. JANISCH, Assistant Registrar of Companies.

865

DANNEVIRKE BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Dannevirke Borough Council at its meeting held on the 25th day of July 1955 has resolved to amend its district planning scheme in accordance with the provisions of the Town and Country Planning Act 1953.

Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its opinion, should be considered in the amendment of the proposed scheme.

Proposals marked “Dannevirke Borough District Scheme” should be addressed to the Town Clerk and delivered at the Town Clerk’s Office on or before the 4th day of October 1955.

For the Dannevirke Borough Council—

G. M. THOM, Town Clerk.

866



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 50


NZLII PDF NZ Gazette 1955, No 50





✨ LLM interpretation of page content

💰 Notice of Dividend for Steel Erection Co. Ltd. (in liquidation)

💰 Finance & Revenue
25 July 1955
Company liquidation, Dividend, Official Liquidator, Supreme Court
  • T. C. Douglas, Official Assignee. Official Liquidator.

💰 Final Winding-Up Meeting of Cuttibbertson and Laurenson Limited

💰 Finance & Revenue
Company winding-up, Final meeting, Liquidator's accounts
  • G. G. Solly, Liquidator.

💰 Meeting of Creditors for Adams and Hughes Limited

💰 Finance & Revenue
Company liquidation, Creditors meeting, Companies Act
  • W. Gore Porter, Secretary.

💰 Members' Voluntary Winding-Up of New Zealand Casing Company Limited

💰 Finance & Revenue
14 July 1955
Company winding-up, Members meeting, Liquidator's accounts, Companies Act
  • HUGH BLAKE BURDEKIN, Liquidator.

💰 Voluntary Liquidation of The Dunedin Stock Exchange Proprietary Limited

💰 Finance & Revenue
Company liquidation, Stock Exchange, Members meeting, Companies Act
  • HY. S. REID, Liquidator.
  • C. V. BOND, Liquidator.

🏭 Change of Name of Company: R. S. Foster and Company Limited to Fosters Buildings (Petone) Limited

🏭 Trade, Customs & Industry
22 July 1955
Company name change, Register of Companies
  • E. I. Westmoreland, Assistant Registrar of Companies.

🏘️ Appointment of Managing Ratepayer for Opaki Water Supply, Masterton County Council

🏘️ Provincial & Local Government
12 July 1955
Water supply, Ratepayer appointment, Masterton County Council, Resignation
  • Richmond Ashby Bunny, Appointed Managing Ratepayer
  • Norman Robert Wyeth, Resigned as Ratepayer

  • GEO. MOORE, Chairman.
  • J. C. D. MACKLEY, County Clerk.

🏗️ Notice of Intention to Take Land for Water Supply at Taiaroa Head by Otago Harbour Board

🏗️ Infrastructure & Public Works
22 July 1955
Land acquisition, Public Works Act, Harbours Act, Water supply, Otago Harbour Board
  • J. N. Walsh, Secretary.

🏭 Change of Name of Company: Roachs’ (1931) Limited, H.B. 1932/9 to Roachs Limited

🏭 Trade, Customs & Industry
26 July 1955
Company name change, Register of Companies
  • G. Janisch, Assistant Registrar of Companies.

🏘️ Dannevirke Borough Council Resolution to Amend District Planning Scheme

🏘️ Provincial & Local Government
25 July 1955
Town and Country Planning Act, Planning scheme amendment, Public notice, Dannevirke Borough Council
  • G. M. Thom, Town Clerk.