Company Notices and Local Government Matters




13 Oct. THE NEW ZEALAND GAZETTE 1637

TIMBER TREATMENT (DUNEDIN) LIMITED

In the Supreme Court of New Zealand.
Otago District
(Dunedin Registry)

In the matter of the Companies Act 1933, and in the matter of Timber Treatments (Dunedin) Limited, a duly incorporated company having its registered office at 561 Cumberland Street, Dunedin.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 4th of October 1955 presented to the said Court by UNIVERSAL SCALE COMPANY LIMITED, a duly incorporated company having its registered office at Christchurch, and that the said petition is directed to be heard before the Court sitting at Dunedin on the 1st day of November 1955, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or 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.

P. WYNN WILLIAMS, Solicitor for the Petitioner.

Address for Service: The petitioner’s address for service is at the offices of Messrs Cook Allan and Cook, Barristers and Solicitors, 25 Crawford Street, Dunedin.

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 firm, and an address for service within three miles of the office of the Supreme Court at Dunedin, 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 forenoon of the 3rd day of November 1955.

1187

COROMANDEL COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act

NOTICE is hereby given that the Coromandel County Council proposes under the provisions of the above-mentioned Act to execute a certain public work, namely, the provision of an extension of a certain public road known as Racecourse Road, Mercury Bay, and for the purpose of such public work the land described in the Schedule is 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 County Clerk at the County Offices, Coromandel, and numbered 36996, and it is open for public inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land who have well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing, and send the same, within forty (40) days from the first publication of this notice, to the County Clerk at the County Offices, Coromandel.

SCHEDULE

ALL that piece of land containing four acres one rood and seven decimal seven perches (4a. 1r. 7·7p.), more or less, being part Weiti No. 1 Block and the residue of the land comprised in certificate of title, Volume 133, folio 165, South Auckland Registry.

C. A. BELCHER, County Clerk.

1188

MOUNT ROSKILL BOROUGH COUNCIL

SECURITY RATE

Traffic Signals Loan 1955, £5,800

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 interest and other charges on a loan of five thousand eight hundred pounds (£5,800) authorized to be raised by the Mount Roskill Borough Council under the above-mentioned Act for installing electromagnetic vehicle actuated signals at the intersections of Mount Albert Road and Three Kings Road, Dominion and Sandringham Roads, the said Mount Roskill Borough hereby makes and levies a special rate of one thirty-second of a penny (¹⁄₃₂d.) in the £ upon the rateable value of all rateable property in 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.”

Dated this 4th day of October 1955.

SAMUEL COLLIS, Deputy Mayor.
R. P. PITCAITHLY, Town Clerk.

1189

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. A. Cameron Limited” has changed its name to “R. D. Browne 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 5th day of October 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1190

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John G. Nelson Limited” has changed its name to “Christine Garments 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 6th day of October 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1191

B. F. FALLOON LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that at a meeting of shareholders of the B. F. Falloon Company Limited, held in Feilding on 6 October 1955, it was resolved that the company go into voluntary liquidation.

The statutory meeting of creditors is called to be held at the Community Centre, Feilding, on Monday, 17 October 1955, at 2 p.m.

R. F. TOOTHILL, Provisional Liquidator.

1192

MARIETTE AND COMPANY LIMITED

IN LIQUIDATION

Notice of Winding-up Order and Notice of First Meetings

In the Supreme Court of New Zealand
(Wanganui Registry)

In the matter of the Companies Act 1933, and in the matter of Mariette and Company Limited (in liquidation).

Name of Company: Mariette and Co. Ltd.

Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.

Registry of Supreme Court: Wanganui.

Date of Order: 28 September 1955.

Date of Presentation of Petition: 26 August 1955.

Meeting of Creditors: Office of the Official Assignee, 57 Balance Street, Wellington, on Tuesday, 25 October 1955, at 2.15 p.m.

Meeting of Contributories: At the same place on 25 October 1955, at 3.30 p.m.

G. W. BROWN, Official Assignee,
Provisional Liquidator.

1193

L. P. CHRISTIE AND CO. LTD.

IN VOLUNTARY LIQUIDATION

IN accordance with section 232 of the Companies Act 1933, notice is hereby given that the final meeting of creditors of the above company will be held at the offices of Hoare, Taylor, and Quirk, 193 Manchester Street, Christchurch, on 1 November 1955, at 2.30 p.m.

J. B. TAYLOR, Liquidator.

1194

TRUST BUILDINGS LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the above company will be held in the offices of Messrs. Christie, Craigmyle, Tizard, and Dickson, No. 69 Ridgway Street, Wanganui, at 10 a.m. on Friday, the 4th day of November 1955, for the purpose of laying before the meeting the liquidator’s account of the winding-up of the company.

Dated this 10th day of October 1955.

M. M. CRAIGMYLE, Liquidator.

69 Ridgway Street, Wanganui.

1195



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 63


NZLII PDF NZ Gazette 1955, No 63





✨ LLM interpretation of page content

⚖️ Winding-up petition for Timber Treatments (Dunedin) Limited

⚖️ Justice & Law Enforcement
4 October 1955
Companies Act, winding-up petition, Supreme Court, Dunedin
  • Universal Scale Company Limited, Petitioner for winding-up

  • P. Wynn Williams, Solicitor for the Petitioner

🏘️ Notice of intention to take land for road extension

🏘️ Provincial & Local Government
Public Works Act, land acquisition, road extension, Mercury Bay
  • C. A. Belcher, County Clerk

🏘️ Security rate for traffic signals loan

🏘️ Provincial & Local Government
4 October 1955
Local Bodies' Loans Act, security rate, traffic signals, Mount Roskill
  • Samuel Collis, Deputy Mayor
  • R. P. Pitcaithly, Town Clerk

🏭 Company name change from H. A. Cameron Limited to R. D. Browne Limited

🏭 Trade, Customs & Industry
5 October 1955
Company name change, Companies Act, H. A. Cameron Limited, R. D. Browne Limited
  • H. A. Cameron Limited, Former company name
  • R. D. Browne Limited, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company name change from John G. Nelson Limited to Christine Garments Limited

🏭 Trade, Customs & Industry
6 October 1955
Company name change, Companies Act, John G. Nelson Limited, Christine Garments Limited
  • John G. Nelson Limited, Former company name
  • Christine Garments Limited, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 B. F. Falloon Ltd. in voluntary liquidation

🏭 Trade, Customs & Industry
6 October 1955
Voluntary liquidation, Companies Act, B. F. Falloon Ltd., Feilding
  • B. F. Falloon Company Limited, Company in liquidation

  • R. F. Toothill, Provisional Liquidator

🏭 Winding-up order and meetings for Mariette and Company Limited

🏭 Trade, Customs & Industry
28 September 1955
Winding-up order, Companies Act, Mariette and Company Limited, Wanganui
  • Mariette and Company Limited, Company in liquidation

  • G. W. Brown, Official Assignee, Provisional Liquidator

🏭 Final meeting of creditors for L. P. Christie and Co. Ltd.

🏭 Trade, Customs & Industry
Voluntary liquidation, Companies Act, L. P. Christie and Co. Ltd., Christchurch
  • L. P. Christie and Co. Ltd., Company in liquidation

  • J. B. Taylor, Liquidator

🏭 General meeting for Trust Buildings Limited liquidation

🏭 Trade, Customs & Industry
10 October 1955
Liquidation, Companies Act, Trust Buildings Limited, Wanganui
  • Trust Buildings Limited, Company in liquidation

  • M. M. Craigmylle, Liquidator