Liquidations, Name Changes, Municipal Rates




732
THE NEW ZEALAND GAZETTE
No. 31

KEREONE LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final General Meeting

PURSUANT to section 232 of the Companies Act 1933, a general meeting of shareholders of the company will be held at the residence of Mr W. J. Aitken, Morrinsville, on Tuesday, the 19th day of June 1956, at 3.30 p.m., for the purpose of having laid before it an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator, and also of determining, by extraordinary resolution, the manner in which the books and papers of the company and of the liquidator thereof shall be disposed of.

Dated this 23rd day of May 1956.

R. AITKEN, Liquidator.

635

B. P. BELLRINGER AND COMPANY LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that the following resolution was passed on the 16th day of May 1956, by a memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by subsections (1) and (3) of section 300 of the Companies Act 1933.

Resolved as a Special Resolution:

“As the trading activities of the company have been finalised the company do proceed with a voluntary liquidation, and that Ralph Graeme Brown, Company Secretary, of Wanganui, be and is hereby appointed liquidator for the purpose of such winding up.”

Dated this 25th day of May 1956.

R. G. BROWN, Liquidator.

636

DOMINION DIE-CASTING COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given that on the 22nd day of May 1956, the following resolution was passed as an extraordinary resolution by the shareholders in general meeting and subsequently confirmed by the creditors at the creditors’ meeting:

“Resolved that the company be voluntarily wound up, as it cannot continue its business by reason of its liabilities, and that Mr A. Luyk, Public Accountant, of Auckland, be and is hereby appointed liquidator.”

A. LUYK, Liquidator.

638

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ron’s Printing Service Limited” has changed its name to “Kilbirnie Printing Service 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 May 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

639

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mobile Spray Painters Limited” (P.B. 1955/6) has changed its name to “Mobile Spray and Brush Painters Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 24th day of May 1956.

H. E. SQUIRE, Assistant Registrar of Companies.

640

AVON HOWARDS LIMITED

IN LIQUIDATION

NOTICE is hereby given that a final and general meeting of the above company will be held at the liquidator’s residence at 2 Hillside Terrace, Wanganui, at 2 p.m. on the 23rd day of June 1956.

The object of the meeting is to receive the liquidator’s final accounts and report showing how the winding up has been conducted and the company’s property disposed of.

Dated at Wanganui this 23rd day of May 1956.

F. R. O. HUNTER, Liquidator.

641

ARTHUR BROADY AND COMPANY LIMITED

NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given that Arthur Broady and Company Limited will, on the 15th day of June 1956, by an entry in the minute book of the company, pursuant to section 300 of the Companies Act 1933, pass a resolution for voluntary winding up, and that a meeting of creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, on the 22nd day of June 1956 at 2.15 o’clock in the afternoon at the conference room of Universal Business Directories Limited, 79 Federal Street (upstairs), 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 liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 30th day of May 1956.

D. A. BROADY, Director.

654

HAMILTON CITY COUNCIL

SECURITY RATE

Storm-water Drainage and Ulster Street Culvert Loan 1956, £100,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Hamilton City Council hereby resolves:

“That, for the purpose of providing the interest and other charges on a loan of £100,000 authorised to be raised by the Hamilton City Council under the above-mentioned Act for the purpose of providing storm-water drains in the city and a culvert over the Waitawhiriwhiri Stream at the end of Ulster Street, including all labour and materials, plant and tools, engineers’ fees, legal fees, plans and specifications, supervision charges, the purchase of land and payment of compensation to the owners of properties in respect of such works and the costs of raising the loan, the said Hamilton City Council hereby makes and levies a special rate of twenty-seven hundredths of a penny (0·27d.) in the pound (£) on the rateable value, unimproved, of all rateable property within the City of Hamilton; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of June in each and every year during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.”

I hereby certify that the above is a true copy of a resolution passed at a duly constituted meeting of the Hamilton City Council held on the 16th day of May 1956.

W. L. WADDEL, Town Clerk.

642

HAMILTON CITY COUNCIL

SECURITY RATE

Waterworks Loan 1956, £91,500

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Hamilton City Council hereby resolves:

“That, for the purpose of providing the interest and other charges on a loan of £91,500 authorised to be raised by the Hamilton City Council under the above-mentioned Act to be used for the purpose of meeting the cost of extending the pumping station, including the rearrangement of existing pumps and pipe works and the installation of an additional pumping unit, the erection of a reservoir and booster station at Fairfield, the installation of trunk mains, including the labour, cartage, plant, tools, and materials, preparation and advertising of plans, engineers’ fees, legal costs and supervision charges, the purchase of land and payment of compensation to the owners of properties in respect of such works and the costs of raising the loan, the said Hamilton City Council hereby makes and levies a special rate of twenty-one hundredths of a penny (0·21d.) in the pound (£) on the rateable value, unimproved, of all rateable property within the City of Hamilton; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of June in each and every year during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.”

I hereby certify that the above is a true copy of a resolution passed at a duly constituted meeting of the Hamilton City Council held on the 16th day of May 1956.

W. L. WADDEL, Town Clerk.

643



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 31


NZLII PDF NZ Gazette 1956, No 31





✨ LLM interpretation of page content

💰 Kereone Limited liquidation – final general meeting notice

💰 Finance & Revenue
23 May 1956
Kereone Limited, Liquidation, Final General Meeting, Companies Act
  • R Aitken, Appointed liquidator

  • R. Aitken, Liquidator

💰 Bellringer and Company Ltd liquidation – special resolution notice

💰 Finance & Revenue
25 May 1956
Bellringer and Company Ltd, Voluntary Liquidation, Special Resolution, Company Secretary
  • Ralph Graeme Brown (Company Secretary), Appointed liquidator

  • R. G. BROWN, Liquidator

💰 Dominion Die-Casting Company Ltd liquidation – extraordinary resolution notice

💰 Finance & Revenue
22 May 1956
Dominion Die-Casting Company, Liquidation, Extraordinary Resolution, Public Accountant
  • A Luyk (Mr), Appointed liquidator

  • A. LUYK, Liquidator

💰 Ron's Printing Service Ltd name change to Kilbirnie Printing Service

💰 Finance & Revenue
23 May 1956
Company name change, Printing Service, Companies Register, Name amendment
  • K. L. WESTMORELAND, Assistant Registrar of Companies

💰 Mobile Spray Painters Ltd name change to Mobile Spray and Brush Painters

💰 Finance & Revenue
24 May 1956
Company name change, Spray Painters, Companies Register, Name amendment
  • H. E. SQUIRE, Assistant Registrar of Companies

💰 Avon Howards Ltd liquidation – final general meeting notice

💰 Finance & Revenue
23 May 1956
Avon Howards Limited, Liquidation, Final General Meeting, Wanganui
  • F. R. O. Hunter, Appointed liquidator

  • F. R. O. HUNTER, Liquidator

💰 Arthur Broady & Company creditors meeting notice

💰 Finance & Revenue
30 May 1956
Arthur Broady & Company, Creditors Meeting, Voluntary Winding Up, Companies Act 1933
  • D. A. Broady (Director), Company director

  • D. A. BROADY, Director

🏘️ Hamilton City Council storm‑water drainage security rate

🏘️ Provincial & Local Government
16 May 1956
Hamilton City Council, Storm‑water Drainage, Security Rate, Special Rate, Local Bodies' Loans Act
  • W. L. WADDEL, Town Clerk

🏘️ Hamilton City Council waterworks security rate

🏘️ Provincial & Local Government
16 May 1956
Hamilton City Council, Waterworks Loan, Security Rate, Special Rate, Local Bodies' Loans Act
  • W. L. WADDEL, Town Clerk