Public Works Notices and Company Liquidations




10 Nov. THE NEW ZEALAND GAZETTE 1747

HAWKE'S BAY CATCHMENT BOARD

NOTICE OF INTENTION TO EXECUTE WORK AND TAKE LAND

NOTICE is hereby given that the Hawke's Bay Catchment Board proposes, under the provisions of the Soil Conservation and Rivers Control Act 1941, to execute a certain public work, namely, to control the flow of water in the upper Tuki Tuki River west of the Onga Onga – Waipukurau Road, and for the purposes of such public work the lands described in the Schedule hereto are required to be taken; and notice is also given that a plan of the lands so required to be taken is deposited in the office of the Waipukurau County Council, Northumberland Street, Waipukurau, and is open for 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 lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Secretary to the Hawke's Bay Catchment Board at the Board's Offices at Napier.

SCHEDULE

No. Area Description of Land Coloured on Plan
A. R. P.
1 0 1 30-6 Closed road, in Block IX, Waipukurau Survey District Blue.
2 0 0 1 0 Part Lot 66, Deeds Plan 380, being part accretion to Block 162, Ruataniwha Crown Grant District Orange.
3 0 0 1-3 Part Lot 86, Deeds Plan 380, being part accretion to Block 162, Ruataniwha Crown Grant District Orange.
4 2 0 15 Part Lot 86, Deeds Plan 380, being part accretion to Block 162, Ruataniwha Crown Grant District Orange.
5 1 0 8 Part Lot 67, Deeds Plan 380, being part Block 162, Ruataniwha Crown Grant District and accretion thereto Sepia.
(All situated in Block IX, Waipukurau Survey District.)
6 11 3 10 Part Lot 67, Deeds Plan 380, being part Block 40 and part Block 162, Ruataniwha Crown Grant District and accretion thereto, situated in Blocks IX, X, XIII, and XIV, Waipukurau Survey District Sepia.
7 14 3 20 Part Lot 62, Deeds Plan 380, being parts Blocks 29 and 42, Ruataniwha Crown Grant District and accretion thereto Orange.
8 1 1 0 Part Lot 63, Deeds Plan 380, being parts accretion to Block 29, Ruataniwha Crown Grant District Sepia.
9 0 0 36 Part Lot 64, Deeds Plan 380, being part Block 41, Ruataniwha Crown Grant District Blue.
10 0 1 5 Part closed road in Block IX, Waipukurau Survey District Orange.
11 0 2 0 Part Lot 64, Deeds Plan 380, being part Block 41, Ruataniwha Crown Grant District Blue.
12 1 3 20 Part Lot 65, Deeds Plan 380, being part Block 41, Ruataniwha Crown Grant District and accretion thereto Sepia.
13 0 0 1-6 Part Lot 65, Deeds Plan 380, being part accretion to Block 162, Ruataniwha Crown Grant District Sepia.
(All situated in Block IX, Waipukurau Survey District.)

Dated this 8th day of November 1955.

H. B. SMART, Secretary to the Hawke's Bay Catchment Board.

This notice was first published in the Waipukurau Press on the 8th day of November 1955.

1297

KEITH ALEXANDER LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that the following resolutions were passed on the 5th day of November 1955 by a memorandum signed for the purposes of becoming an entry in the minute book of the company as provided by subsection (7) of Section 300 of the Companies Act 1933:

Resolved as an extraordinary resolution—

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up."

Resolved—

"That Robert Alfred Fraser, of Foxton, Accountant, be and he is hereby appointed liquidator of the company."

Dated this 5th day of November 1955.

1295

R. A. FRASER, Liquidator.

MCINTOSH, CLAY, AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Members’ Voluntary Winding-up

NOTICE is hereby given that on the 1st day of November 1955, by means of a resolution passed under section 300 of the Companies Act 1933, the shareholders of McIntosh, Clay, and Co. Ltd. resolved:

"1. That the company be wound up voluntarily.

"2. That William Herbert Morgan, Public Accountant, Invercargill, be appointed liquidator."

Dated at Invercargill this 2nd day of November 1955.

1296

W. H. MORGAN, Liquidator.

L. P. CHRISTIE AND CO. LTD.

IN VOLUNTARY LIQUIDATION

IN accordance with section 241 of the Companies Act 1933, notice is hereby given that the final meeting of shareholders of the above company will be held at the offices of Messrs Hoare, Taylor, and Quirk, 193 Manchester Street, Christchurch, on 1 December 1955, at 2.30 p.m.

1298

J. B. TAYLOR, Liquidator.

THE DUNEDIN CO-OPERATIVE BOOK SOCIETY LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of the above-named society will be held, pursuant to section 241 of the Companies Act 1933, at the offices of T. K. and F. W. Cowan, Public Accountants, 36 Dowling Street, Dunedin, on Monday, the 12th day of December 1955, at 2 o’clock in the afternoon, when the liquidator will lay before the shareholders an account of the winding-up and give any explanation thereof.

Dated at Dunedin this 1st day of November 1955.

1299

T. K. COWAN, Liquidator.

BAGNALL BROTHERS AND COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that on the 2nd day of November 1955 the following special resolution was duly passed by the above company:

"1. That the company be wound up voluntarily.

"2. That John Macfarlane Elliffe, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company."

Notice to Creditors to Prove

NOTICE is further given that I hereby fix the 5th day of December 1955 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 3rd day of November 1955.

1300

J. M. ELLIFFE, Liquidator.

P.O. Box 540, Auckland.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Walker Derby Limited" has changed its name to "Newton Derby Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 2nd day of November 1955.

1301

O. T. KELLY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 69


NZLII PDF NZ Gazette 1955, No 69





✨ LLM interpretation of page content

🏗️ Hawke's Bay Catchment Board Public Works Notice

🏗️ Infrastructure & Public Works
8 November 1955
Public works, Land acquisition, Soil conservation, Rivers control, Tuki Tuki River, Waipukurau
  • H. B. Smart, Secretary to the Hawke's Bay Catchment Board

🏭 Keith Alexander Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
5 November 1955
Voluntary liquidation, Companies Act, Liquidator appointment, Foxton
  • Robert Alfred Fraser, Appointed liquidator

  • R. A. Fraser, Liquidator

🏭 McIntosh, Clay, and Co. Ltd. Voluntary Winding-up

🏭 Trade, Customs & Industry
2 November 1955
Voluntary liquidation, Members' winding-up, Companies Act, Liquidator appointment, Invercargill
  • William Herbert Morgan, Appointed liquidator

  • W. H. Morgan, Liquidator

🏭 L. P. Christie and Co. Ltd. Final Meeting Notice

🏭 Trade, Customs & Industry
Voluntary liquidation, Final meeting, Shareholders, Companies Act, Christchurch
  • J. B. Taylor, Liquidator

🏭 Dunedin Co-operative Book Society General Meeting

🏭 Trade, Customs & Industry
1 November 1955
Voluntary liquidation, General meeting, Shareholders, Companies Act, Dunedin
  • T. K. Cowan, Liquidator

🏭 Bagnall Brothers and Company Voluntary Winding-up

🏭 Trade, Customs & Industry
3 November 1955
Voluntary liquidation, Special resolution, Creditors, Companies Act, Auckland
  • John Macfarlane Elliffe, Appointed liquidator

  • J. M. Elliffe, Liquidator

🏭 Company Name Change: Walker Derby to Newton Derby

🏭 Trade, Customs & Industry
2 November 1955
Company name change, Register of Companies, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies