Company Notices and Local Government Resolutions




1894

THE NEW ZEALAND GAZETTE

No. 75

JOHN SHAW (N.Z.) LIMITED

JOHN SHAW (N.Z.) LIMITED has been formed for the purpose of taking over the business of John Shaw Limited, Fanshawe Street, Auckland C.1, now at Jellicoe Street, Auckland C.1, representing John Shaw Limited, Wire Rope Manufacturers, Worksop, England, and will be conducting its operations as representative of John Shaw Limited, Worksop, England, from its new premises situated at Jellicoe Street, Auckland C.1.

Same Box No. 267; Phone No. 45051; Telegraphic Address, “Winding”.

For John Shaw (N.Z.) Limited—

E. W. B. HERRICK, Director.

1379

KAPONGA TOWN 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 and amendments thereto, the Kaponga Town Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of six thousand pounds (£6,000) authorized to be raised by the Kaponga Town Council under the above-mentioned Act for the purposes of providing water and sewerage extensions and electrical extensions and improvements, the said Kaponga Town Council hereby makes and levies a special rate of decimal four five pence (0·45d.) in the pound upon the rateable capital value of all rateable property in the Town District of Kaponga; such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 14th day of August in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”

I hereby certify that the above is a true copy of the resolution making the special rate passed by the Kaponga Town Council on the 28th day of November 1955.

T. THOMPSON, Town Clerk.

29 November 1955.

1439

KIWI CARRIERS LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given that by a special resolution passed by an entry in the minute book of the company in accordance with the provisions of section 300 (1) of the Companies Act 1933 the following resolution was duly passed:

“1. That the company be wound up voluntarily.

“2. That Garth Edward Button, of Paeroa, Public Accountant, be and he is hereby appointed liquidator of the company.”

Dated this 28th day of November 1955.

G. E. BUTTON, Liquidator.

1440

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Canterbury Dairy Farmers’ Co-operative Milk Supply Company Limited” has changed its name to “Canterbury Dairy Farmers’ 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 25th day of November 1955.

A. SIMSON, Assistant Registrar of Companies.

1442

SNELSON AND HUGHES LIMITED

In the matter of the Companies Act 1933, and in the matter of Snelson and Hughes Limited.

NOTICE is hereby given that by an entry in its minute book the above-named company on the 29th day of November 1955 passed a resolution for voluntary winding-up, and that a meeting of the creditors of the above-named company will accordingly be held at the Methodist Connexional Office, 176 Hereford Street, Christchurch, on Thursday, the 8th day of December 1955, at 11 o’clock in the forenoon.

Business—

Consideration of the statement of position.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 29th day of November 1955.

By order of the Directors—

G. B. BATTERSBY, Secretary.

1444

EMDA STYLES LIMITED

In the Supreme Court of New Zealand

Northern District

(Auckland Registry)

No. M. 371/55

In the matter of the Companies Act 1933, and in the matter of Emda Styles Limited, a duly incorporated company having its registered office at care of Kendon, Mills, and Muldoon, Public Accountants, Chancery Chambers, O’Connell Street, Auckland.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 29th day of November 1955 presented to the said Court by Richardson Camway Limited, a duly incorporated company having its registered office at 99 Queen Street, Auckland, Merchants; and that the said petition is directed to be heard before the Court sitting at Auckland on the 16th day of December 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.

R. C. J. SANDERSON, Solicitor for the Petitioner.

The petitioner’s address for service is at the office of Reginald Charles Jerrold Sanderson, 203 Dingwall Building, Queen Street, Auckland.

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 person, or if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Auckland, 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 afternoon of the 15th day of December 1955.

1441

CHRISTCHURCH CONSTRUCTION COMPANY LIMITED

IN LIQUIDATION

Final Meeting

NOTICE is hereby given that a general meeting of the company will be held at the Registered Office, 187 Hereford Street, Christchurch, on Thursday, 19 January 1956, at 4 p.m., to consider an account of the winding-up, showing how the winding-up has been conducted and the property of the company has been disposed of, and giving any explanation thereof.

1443

J. P. DAVIES, Liquidator.

HILSTONS PRODUCTS LIMITED

IN LIQUIDATION

NOTICE is hereby given that on 6 November 1955 it was resolved as a special resolution at a meeting held for the purpose—

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

“(2) That R. H. Jenkins, 2 Pukerangi Crescent, Auckland, S.E. 6, be and hereby is appointed liquidator.”

1445

R. H. JENKINS, Liquidator.

TAIHAPE BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Taihape Borough Council, at its meeting held on the 3rd day of March 1955, has resolved to prepare for the Taihape Borough a district scheme as required by 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 preparation of the proposed scheme.

Proposals marked “Taihape Borough District Scheme” should be addressed to the Town Clerk and delivered at the Town Clerk’s office on or before the 8th day of February 1956.

For the Taihape Borough Council—

G. S. DAVIES, Town Clerk.

30 November 1955.

1446



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 75


NZLII PDF NZ Gazette 1955, No 75





✨ LLM interpretation of page content

🏭 Formation of John Shaw (N.Z.) Limited

🏭 Trade, Customs & Industry
Company formation, Business takeover, John Shaw Limited
  • E. W. B. Herrick, Director

🏘️ Kaponga Town Council Special Rate Resolution

🏘️ Provincial & Local Government
29 November 1955
Special rate, Water and sewerage extensions, Electrical improvements, Kaponga
  • T. Thompson, Town Clerk

🏢 Notice of Voluntary Winding-up of Kiwi Carriers Limited

🏢 State Enterprises & Insurance
28 November 1955
Voluntary winding-up, Liquidator appointment, Kiwi Carriers Limited
  • Garth Edward Button (Public Accountant), Appointed liquidator

  • G. E. Button, Liquidator

🏭 Change of Name for Canterbury Dairy Farmers' Company

🏭 Trade, Customs & Industry
25 November 1955
Company name change, Canterbury Dairy Farmers, Register of Companies
  • A. Simson, Assistant Registrar of Companies

🏢 Notice of Voluntary Winding-up of Snelson and Hughes Limited

🏢 State Enterprises & Insurance
29 November 1955
Voluntary winding-up, Creditors meeting, Snelson and Hughes Limited
  • G. B. Battersby, Secretary

⚖️ Petition for Winding-up of Emda Styles Limited

⚖️ Justice & Law Enforcement
29 November 1955
Court petition, Winding-up, Richardson Camway Limited, Supreme Court
  • Richardson Camway (Limited), Petitioner

  • R. C. J. Sanderson, Solicitor for the Petitioner

🏢 Final Meeting of Christchurch Construction Company Limited

🏢 State Enterprises & Insurance
Final meeting, Winding-up account, Liquidation, Christchurch
  • J. P. Davies, Liquidator

🏢 Notice of Voluntary Winding-up of Hilston Products Limited

🏢 State Enterprises & Insurance
6 November 1955
Voluntary winding-up, Liquidator appointment, Hilston Products Limited
  • R. H. Jenkins, Appointed liquidator

  • R. H. Jenkins, Liquidator

🏘️ Taihape Borough Council District Scheme Notice

🏘️ Provincial & Local Government
30 November 1955
Town and Country Planning Act, District scheme, Public notice, Taihape
  • G. S. Davies, Town Clerk