✨ Company Liquidation, Council Rates, Land Acquisition, Financial Statements
22
THE NEW ZEALAND GAZETTE
No. 1
BELL’S TRANSPORT LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of Bell’s Transport Limited (in voluntary liquidation).
THE creditors of the above-named company are required on or before the 27th day of January 1956 to send their names and addresses, and particulars of their debts or claims, to the undersigned, the liquidator of the said company, or if required by notice in writing from the liquidator, to come in and prove such debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 12th day of January 1955.
W. J. HESLOP, Liquidator.
183 Manchester Street, Christchurch.
42
KOHI CO-OPERATIVE DAIRY COMPANY LIMITED
IN LIQUIDATION
In the matter of the Kohi Co-operative Dairy Company Limited (in liquidation).
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that the above-named company passed the following resolution on the 15th day of December 1955:
“That the Kohi Co-operative Dairy Company Limited go into voluntary liquidation.”
Dated at Waverley this 21st day of December 1955.
A. R. GLEN, Liquidator.
43
STRATFORD BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Stratford Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £6,000 authorized to be raised by the Stratford Borough Council under the above-mentioned Act as ‘The Stratford Borough Council Works Depot Loan, 1954, £6,000’, the Stratford Borough Council hereby makes and levies a special rate of seven thirty-seconds of a penny (7/32d.) in the pound (£) upon the rateable value on the basis of the unimproved value of all rateable property in the Borough of Stratford comprising the whole of the Borough of Stratford; 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 August in each and every year during the currency of such loan, being a period of fifteen years, or until the loan is fully paid off.”
I hereby certify that the above is a true and correct copy of the resolution passed at a special meeting of the Stratford Borough Council held on Tuesday, the 26th day of April 1955.
N. H. MOSS, Mayor.
44
STRATFORD BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Stratford Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £3,000 authorized to be raised by the Stratford Borough Council under the above-mentioned Act as ‘The Stratford Borough Council Worker’s Dwelling Loan, 1955, £3,000’, the Stratford Borough Council hereby makes and levies a special rate of eleven one hundred and twenty-eighths of a penny (11/128d.) in the pound (£) upon the rateable value on the basis of the unimproved value of all rateable property in the Borough of Stratford comprising the whole of the Borough of Stratford; 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 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 and correct copy of the resolution passed at a special meeting of the Stratford Borough Council held on Monday, the 19th day of December 1955.
N. H. MOSS, Mayor.
45
CLIFTON COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
NOTICE is hereby given that the Clifton County Council proposes, under the provisions of the Public Works Act 1928, to execute a certain public work—to wit, the construction of a road through Subdivisions 2 and 3 Deposited Plan 658 (Otaraoa Block) and through Subdivision 13 (Ngatirahiri Block) as shown on Deposited Plans 608 and 2961—and for the purposes of such public work proposes to take:
(1) 3 roods 24·7 perches, more or less, being part of Section 13, Block X, Waitara Survey District (Ngatirahiri Block), more particularly shown on D.P. 608.
(2) 3 roods 17·2 perches, more or less, being part of Subdivision 2 D.P. 658 (Otaraoa Block), situate in Block X, Waitara Survey District.
(3) 1 rood 3·8 perches, more or less, being part of Subdivision 3 D.P. 658 (Otaraoa Block), situate in Block X, Waitara Survey District.
(4) 4 acres 2 roods 35 perches, more or less, being part of Subdivision 13 (Ngatirahiri Block), as shown on D.P. 2961, situate in Block X, Waitara Survey District.
(5) 2·2 perches, more or less, being parts of the bed of the Mangahewa Stream situate in Block X, Waitara Survey District.
A plan of the land required to be taken as aforesaid with such land thereon coloured orange, blue, and sepia respectively, is deposited for public inspection at the office of the said Clifton County Council in Queen Street, Waitara.
All persons affected are hereby called upon to set forth in writing any well-grounded objections to the taking of the said land and to send such writing within forty days of the date of the first publication of this notice, namely, the 4th day of January 1956, to the Clifton County Council at its office aforesaid.
Dated this 22nd day of December 1955.
L. A. ALEXANDER, Chairman.
46
PYNE, GOULD, GUINNESS, LIMITED
In the matter of Pyne, Gould, Guinness (Limited) Trust Act 1934.
I, HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare:
-
That the liability of the members is limited.
-
That the capital of the company is £700,000, made up as follows: 300,000 shares of £1 each fully paid, £300,000; £400,000 “A” and “B” perpetual debenture stock, which ranks for payment after all ordinary creditors, £400,000; Total, £700,000.
-
That the amount of all moneys received on account of estates is £1,097,035 8s. 11d. for the year ended 30 September 1955.
-
That the amount of all moneys paid on account of estates is £1,062,163 11s. 4d. for the year ended 30 September 1955.
-
That the amount of the balance held on 30 September 1955 to the credit of the estates under administration is £79,173 14s. 2d.
-
That the liabilities of the company on 30 September last were £1,429,903 9s. 5d.
Debts owing to sundry persons by the company, viz: on judgment, nil; on specialty, nil; on terminable debentures, nil; on simple contracts, £1,429,903 9s. 5d.; on estimated liabilities, nil.
- The assets of the company on that day were £2,285,582 5s. 3d.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand entitled the Justices of the Peace Act 1927.
H. WARREN.
Declared at Christchurch this 22nd day of December 1955, before me—C. B. MARSHALL, a Justice of the Peace in and for the Dominion of New Zealand.
47
UAWA COUNTY COUNCIL
PUBLIC NOTICE
PURSUANT to section 20 of the Public Works Amendment Act 1952 public notice is hereby given of intention to change the purpose of reservation of the land described in the Schedule hereto, being parts of Allotment 73A, Paremata Block, Block XII, D.P. 1323, Uawa Survey District, containing an area of 9 acres and 19 perches:
Whereas the aforementioned land was declared a reserve for sanitary purposes and is no longer required for such purposes, the Uawa County Council hereby gives public notice of its intention to apply for the said land to be declared a reserve for general County purposes.
Any objections to this proposal must be submitted in writing to the undersigned within forty (40) days from the 29th day of December 1955, being the date of the first publication of this notice.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 1
NZLII —
NZ Gazette 1956, No 1
✨ LLM interpretation of page content
💰 Bell’s Transport Limited Voluntary Liquidation Notice to Creditors
💰 Finance & Revenue12 January 1955
Liquidation, Creditors, Bell’s Transport Limited, W. J. Heslop, Christchurch
- W. J. Heslop, Liquidator
💰 Kohi Co-operative Dairy Company Limited Voluntary Liquidation Resolution
💰 Finance & Revenue21 December 1955
Voluntary liquidation, Kohi Co-operative Dairy Company Limited, Companies Act 1933, resolution, Waverley
- A. R. Glen, Liquidator
🏘️ Stratford Borough Council Special Rate for Works Depot Loan
🏘️ Provincial & Local Government26 April 1955
Special rate, Local Bodies’ Loans Act 1926, Stratford Borough Council, Works Depot Loan, unimproved value
- N. H. Moss, Mayor
🏘️ Stratford Borough Council Special Rate for Worker’s Dwelling Loan
🏘️ Provincial & Local Government19 December 1955
Special rate, Local Bodies’ Loans Act 1926, Stratford Borough Council, Worker’s Dwelling Loan, unimproved value
- N. H. Moss, Mayor
🗺️ Clifton County Council Notice of Intention to Take Land for Road Construction
🗺️ Lands, Settlement & Survey22 December 1955
Land acquisition, Public Works Act 1928, road construction, Clifton County Council, Waitara Survey District, Ngatirahiri Block, Otaraoa Block
- L. A. Alexander, Chairman
💰 Pyne, Gould, Guinness, Limited Financial Statement under Trust Act
💰 Finance & Revenue22 December 1955
Financial statement, Pyne, Gould, Guinness, Limited, Trust Act 1934, capital, liabilities, assets, Christchurch
- Harman Warren, Declarant, Secretary of company
- C. B. Marshall, Justice of the Peace
- H. Warren
- C. B. Marshall, a Justice of the Peace in and for the Dominion of New Zealand
🗺️ Uawa County Council Notice of Intention to Change Land Reservation Purpose
🗺️ Lands, Settlement & Survey29 December 1955
Land reservation, Public Works Amendment Act 1952, Uawa County Council, sanitary purposes, general county purposes, Paremata Block