✨ Company Liquidation & Special Rates
3 MAY
THE NEW ZEALAND GAZETTE
597
WILSON AND BAILEY (NEW LYNN) LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that by entry in the company's minute book, made in accordance with section 300 of the Companies Act 1933, the company did resolve by way of special resolution that, as the company is no longer carrying on business it be wound up voluntarily and that Mr Norman French be and is hereby appointed liquidator of the company.
Dated this 27th day of April 1956.
N. FRENCH, Liquidator.
24 Winstone Buildings, Auckland.
498
EMPIRE STRATFORD LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on 16 April 1956, the following special resolution was duly passed in the manner authorised by section 300 of the Companies Act 1933.
“That the company be wound up voluntarily and that Mr M. J. Gibson, Public Accountant, Stratford, be and is hereby appointed liquidator of the company.”
Dated this 26th day of April 1956.
M. J. GIBSON, Liquidator.
499
BELLWOOD BUILDERS LIMITED
IN LIQUIDATION
Notice of Winding-up Order and Notice of First Meetings
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933, and in the matter of Bellwood Builders Limited (in liquidation).
Name of Company: Bellwood Builders Ltd.
Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Date of Order: 18 April 1956.
Date of Presentation of Petition: 12 March 1956.
Meeting of Creditors: Office of the Official Assignee, 57 Ballance Street, Wellington, on Thursday, 17 May 1956, at 2.15 p.m.
Meeting of Contributories: At the same place as above on 17 May 1956, at 3.45 p.m.
G. W. BROWN, Official Assignee.
Provisional Liquidator.
P.O. Box 1201, Christchurch, 26 April 1956.
500
RANGIORA BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Worker’s Dwelling (Advance) Loan No. 2 1955, £2,000
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Rangiora Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of two thousand pounds (£2,000) authorised to be raised by the Rangiora Borough Council under the Local Bodies’ Loans Act 1926, for the purpose of advancing moneys to an employee to erect a dwelling on his land, the said Rangiora Borough Council hereby makes and levies a special rate of decimal one one penny (0·11d.) in the pound upon the rateable value of all rateable property of the Borough of Rangiora (on the basis of the unimproved value), and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the first day of April in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”
The above resolution replaces that advertised in Gazette No. 13 of 8 March 1956, page 329.
501
R. WARD, Town Clerk.
RANGIORA BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Waterworks Loan 1955, £7,000 (£5,000 Portion)
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Rangiora Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on the £5,000 portion of the Waterworks Loan 1955, £7,000, authorised to be raised by the Rangiora Borough Council under the above-mentioned Act for the purpose of installing water pumping plant at Lillybrook Reserve and extending water mains, the said Rangiora Borough Council hereby makes and levies a special rate of decimal five one pence (0·51d.) in the pound upon the rateable value of all rateable property of the Borough of Rangiora (on the basis of the unimproved value); and that such special rate shall be an annual-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 a period of ten (10) years, or until the loan is fully paid off.”
502
R. WARD, Town Clerk.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nicholas Products Limited” has changed its name to “Aspro 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 23rd day of April 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
508
WOOLWORTHS (N.Z.) PROPERTIES LIMITED
LOST STOCK CERTIFICATES
Application has been made to the above company to issue a new certificate of title in lieu of original certificates Nos. 2033, 3968, and 5788, for 720, 720, and 480 units of preference stock issued in the name of MINA ANNIE KERR, of Wellington. The said Mina Annie Kerr has made a statutory declaration that the original certificates of title to the said stock has been lost.
Notice is hereby given that unless within thirty days from the date hereof there is made to the company some claim or representation in respect of the said original certificates a new certificate will be issued in place thereof.
Dated this 1st day of May 1956.
C. R. HART, Secretary.
512
R. GREENWELL LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that, pursuant to section 300 of the Companies Act 1933, the shareholders of the above-named company, on the 23rd day of April 1956, duly passed the following special resolution:
“That it is desirable that the company be liquidated and accordingly that the company be wound up voluntarily, and that Victor Henry du Chateau, of Wellington, Company Secretary, be hereby appointed liquidator for the purposes of such winding up.”
Dated this 1st day of May 1956.
V. DU CHATEAU, Liquidator.
514
J. FISHER LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that, pursuant to section 300 of the Companies Act 1933, the shareholders of the above-named company, on the 23rd day of April 1956, duly passed the following special resolution.
“That it is desirable that the company be liquidated and accordingly that the company be wound up voluntarily, and that Victor Henry du Chateau, of Wellington, Company Secretary, be hereby appointed liquidator for the purposes of such winding up.”
Dated this 1st day of May 1956.
V. DU CHATEAU, Liquidator.
515
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 27
NZLII —
NZ Gazette 1956, No 27
✨ LLM interpretation of page content
⚖️ Wilson and Bailey (New Lynn) Limited: Voluntary Winding-up
⚖️ Justice & Law Enforcement27 April 1956
Company liquidation, Voluntary winding-up, Companies Act 1933, Norman French, Auckland
- N. French, Liquidator
⚖️ Empire Stratford Limited: Voluntary Winding-up Resolution
⚖️ Justice & Law Enforcement26 April 1956
Company liquidation, Voluntary winding-up, Extraordinary general meeting, Companies Act 1933, M. J. Gibson, Stratford
- M. J. Gibson, Liquidator
⚖️ Bellwood Builders Limited: Winding-up Order and First Meetings
⚖️ Justice & Law Enforcement26 April 1956
Company liquidation, Winding-up order, First meetings, Supreme Court, Wellington Registry, Christchurch
- G. W. Brown, Official Assignee
- G. W. Brown, Provisional Liquidator
🏘️ Rangiora Borough Council: Resolution Making Special Rate for Worker's Dwelling Loan
🏘️ Provincial & Local GovernmentSpecial rate, Local Bodies' Loans Act 1926, Worker's dwelling loan, Rangiora Borough Council
- R. Ward, Town Clerk
🏘️ Rangiora Borough Council: Resolution Making Special Rate for Waterworks Loan
🏘️ Provincial & Local GovernmentSpecial rate, Local Bodies' Loans Act 1926, Waterworks loan, Rangiora Borough Council
- R. Ward, Town Clerk
⚖️ Change of Company Name: Nicholas Products Limited to Aspro Limited
⚖️ Justice & Law Enforcement23 April 1956
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Woolworths (N.Z.) Properties Limited: Lost Stock Certificates
⚖️ Justice & Law Enforcement1 May 1956
Lost stock certificates, Company notice, Preference stock, Mina Annie Kerr, Wellington
- Mina Annie Kerr, Lost stock certificates holder
- C. R. Hart, Secretary
⚖️ R. Greenwell Limited: Voluntary Winding-up Resolution
⚖️ Justice & Law Enforcement1 May 1956
Company liquidation, Voluntary winding-up, Companies Act 1933, Victor Henry du Chateau, Wellington
- V. du Chateau, Liquidator
⚖️ J. Fisher Limited: Voluntary Winding-up Resolution
⚖️ Justice & Law Enforcement1 May 1956
Company liquidation, Voluntary winding-up, Companies Act 1933, Victor Henry du Chateau, Wellington
- V. du Chateau, Liquidator