✨ Company Liquidation and Name Changes
1746
THE NEW ZEALAND GAZETTE
No. 69
CHIVERTON ENGINEERING COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the following special resolution was passed by the company on the 18th day of October 1955:
“That the company be wound up voluntarily, and that Harry Robson Lake be and is hereby appointed liquidator.”
Dated at Christchurch this 21st day of October 1955.
H. R. LAKE, Liquidator.
1283
PARTNERSHIP NOTICE
THE partnership of Barristers and Solicitors hitherto subsisting between Messrs Reginald Herbert Webb, Denis Rochfort Richmond, Percy Kenneth Bryan, Robert Denis Richmond, and Kenneth Alistair Bryan, and carried on under the name of Webb, Richmond, and Bryan, at Bank of New Zealand Buildings, 235 Lambton Quay, Wellington, has been dissolved by mutual consent as from the 31st day of October 1955.
Messrs R. H. Webb, P. K. Bryan, and K. A. Bryan will continue in practise as partners under the name of Webb, Bryan, and Bryan.
Messrs D. R. Richmond and R. D. Richmond will practise as partners under the name of Richmond and Richmond.
Each firm will continue to practise at the present address pending removal to their respective future offices, of which further notice will be given.
The practices at Hazelwood’s Buildings, Upper Hutt, and at Leighton’s Buildings, 1 High Street, Lower Hutt City, will be continued by Messrs Webb, Bryan, and Bryan.
Dated this 31st day of October 1955.
R. HERBERT WEBB.
DENIS R. RICHMOND.
P. K. BRYAN.
R. D. RICHMOND.
K. A. BRYAN.
1285
G. A. FINDLAY & CO. LTD.
IN LIQUIDATION
In the matter of section 232 of the Companies Act 1933, and in the matter of G. A. Findlay & Co. Ltd. (in liquidation).
NOTICE is hereby given that a meeting of members of G. A. Findlay and Company Limited of Dunedin will be held at the offices of Messrs J. W. Smeaton & Co., 152 High Street, Dunedin, on Tuesday, the 29th day of November 1955, at 10.30 a.m., for the purpose of laying the account of the liquidation before the meeting.
Dated This 31st day of October 1955.
G. ROSS, Liquidator.
1286
HAWKE’S BAY ELECTRIC POWER BOARD
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 Hawke’s Bay Electric Power Board hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of thirty thousand pounds (£30,000), authorized to be raised by the Hawke’s Bay Electric Power Board under the above-mentioned Act for the purpose of erecting offices in Napier and a store in Hastings, the said Hawke’s Bay Electric Power Board hereby makes and levies a special rate of one forty-sixth of a penny (1/46d.) in the pound (£) upon the rateable value (on the basis of the capital value) of all rateable property within the constituent districts of the County of Hawke’s Bay, the Boroughs of Hastings, Havelock North, and Taradale, and within that portion of the City of Napier as at present constituted which, on the 6th day of July 1925, was included in the County of Hawke’s Bay; 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 November in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.”
1287
PRECUT BUILDERS LIMITED
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1933, section 221 (10 thereof), and in the matter of Precut Builders Limited.
NOTICE is hereby given that a meeting of Precut Builders Limited will be held on Thursday, the 10th day of November 1955, at which a resolution for voluntary winding-up is to be proposed; and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act 1933 at Rainbow and Hobbs, 126½ Queen Street, Hastings, on Thursday, the 10th day of November 1955, at 3.30 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.
Dated this 1st day of November 1955.
JOHN C. HENDERSON, Secretary.
1288
PEACOCKE CONSTRUCTION COMPANY LIMITED
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1933, and in the matter of the Peacocke Construction Company Limited (in liquidation).
NOTICE is hereby given that a meeting of creditors will be held in the office of the liquidator, Egmont Street, Patea, on Monday, the 21st day of November 1955, at 11 o’clock in the forenoon.
Agenda:
-
To receive the report of the liquidator, pursuant to section 240 of the Companies Act 1933, of his acts and dealings and of the conduct of the winding-up of the company during the year ended 30 August 1955.
-
General business.
Proxies to be used at the meeting must be lodged with the liquidator at Patea not later than 11 a.m. on the 21st day of November 1955.
Dated this 2nd day of November 1955.
J. P. BRANDON, Liquidator.
1289
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woolston (Waikari) Limited” has changed its name to “Waikari Wool & Skin Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 28th day of October 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
1290
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woolston (Bangiora) Limited” has changed its name to “Bangiora Wool & Skin Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 28th day of October 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
1291
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. B. Hawker & Son Limited” has changed its name to “Hawker Car Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 28th day of October 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
1292
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woolston (Blenheim) Limited” has changed its name to “Blenheim Wool & Skin Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 28th day of October 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
1293
WAIPUKURAU BUTCHERING COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of the above-named company will be held in the registered office of the company, Ruataniwha Street, Waipukurau, on Tuesday, 22 November 1955, at 2.30 p.m.
Business:
To consider the liquidator’s final statements of accounts of the winding-up.
G. E. STILES, Liquidator.
Waipukurau, 3 November 1955.
1294
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 69
NZLII —
NZ Gazette 1955, No 69
✨ LLM interpretation of page content
🏭 Chiverton Engineering Company Limited - Voluntary Liquidation Appointment
🏭 Trade, Customs & Industry21 October 1955
Voluntary liquidation, Special resolution, Liquidator appointment, Christchurch
- H. R. Lake, Liquidator
⚖️ Partnership Dissolution and Continuation
⚖️ Justice & Law Enforcement31 October 1955
Partnership dissolution, Barristers and solicitors, Wellington
10 names identified
- Reginald Herbert Webb, Dissolved partnership
- Denis Rochfort Richmond, Dissolved partnership
- Percy Kenneth Bryan, Dissolved partnership
- Robert Denis Richmond, Dissolved partnership
- Kenneth Alistair Bryan, Dissolved partnership
- R. Herbert Webb, Continuing partnership
- P. K. Bryan, Continuing partnership
- K. A. Bryan, Continuing partnership
- D. R. Richmond, Continuing partnership
- R. D. Richmond, Continuing partnership
- R. HERBERT WEBB
- DENIS R. RICHMOND
- P. K. BRYAN
- R. D. RICHMOND
- K. A. BRYAN
🏭 G. A. Findlay & Co. Ltd. - Liquidation Meeting of Members
🏭 Trade, Customs & Industry31 October 1955
Liquidation, Companies Act, Meeting of members, Dunedin
- G. Ross, Liquidator
🏘️ Hawke's Bay Electric Power Board - Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Local Bodies' Loans Act, Electric power board, Hawke's Bay, Napier, Hastings
🏭 Precut Builders Limited - Notice of Meeting of Creditors
🏭 Trade, Customs & Industry1 November 1955
Voluntary winding-up, Meeting of creditors, Companies Act, Hastings
- JOHN C. HENDERSON, Secretary
🏭 Peacocke Construction Company Limited - Notice of Meeting of Creditors
🏭 Trade, Customs & Industry2 November 1955
Liquidation, Meeting of creditors, Companies Act, Patea
- J. P. BRANDON, Liquidator
🏭 Woolston (Waikari) Limited - Change of Name
🏭 Trade, Customs & Industry28 October 1955
Company name change, Waikari Wool & Skin Company Limited, Christchurch
- A. J. S. SMITH, Assistant Registrar of Companies
🏭 Woolston (Bangiora) Limited - Change of Name
🏭 Trade, Customs & Industry28 October 1955
Company name change, Bangiora Wool & Skin Company Limited, Christchurch
- A. J. S. SMITH, Assistant Registrar of Companies
🏭 F. B. Hawker & Son Limited - Change of Name
🏭 Trade, Customs & Industry28 October 1955
Company name change, Hawker Car Sales Limited, Christchurch
- A. J. S. SMITH, Assistant Registrar of Companies
🏭 Woolston (Blenheim) Limited - Change of Name
🏭 Trade, Customs & Industry28 October 1955
Company name change, Blenheim Wool & Skin Company Limited, Christchurch
- A. J. S. SMITH, Assistant Registrar of Companies
🏭 Waipukurau Butchering Company Limited - Notice of Final Meeting
🏭 Trade, Customs & Industry3 November 1955
Voluntary liquidation, Final meeting, Waipukurau
- G. E. STILES, Liquidator