✨ Local Government and Company Notices
31 MAY
THE NEW ZEALAND GAZETTE
733
HAMILTON CITY COUNCIL
———
SECURITY RATE
———
Pensioners’ Flats Loan 1956 of £19,000
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 £19,000 authorised to be raised by the Hamilton City Council under the above-mentioned Act to be used for the purpose of paying the Council’s share of the cost of constructing six blocks of pensioners’ flats containing four units per block with all the necessary appurtenances, labour, materials, and cartage including the purchase and development of the land, the formation and construction of any necessary carriageway and footway work, kerbing, paving, and sealing, the costs of laying out the grounds and planting the same, the installation of sewerage and stormwater drains, gas and water mains, the provision of lighting, the preparation of plans, legal and engineers’ fees and supervision charges, the said Hamilton City Council hereby makes and levies a special rate of thirty-six thousandths of a penny (0·036d.) 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-five (35) 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.
644
W. L. WADDEL, Town Clerk.
———
PETONE BOROUGH COUNCIL
———
RESOLUTION LEVYING SECURITY RATE
———
Housing Loan No. 3 1956, £15,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Petone Borough Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of fifteen thousand pounds (£15,000), authorised to be raised by the Petone Borough Council under the above-mentioned Act, for the purpose of erecting five (5) staff dwellings, the Petone Borough Council hereby makes and levies a special rate of fifty-seven four-hundredths (57/400ths) of one penny in the pound upon the rateable value of all rateable property in the Petone Borough, comprising the whole of the Petone Borough, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half yearly on the 1st day of December and the 1st day of June 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.”
Dated at Petone this 25th day of May 1956.
645
H. LANG, Town Clerk.
———
A. C. NORRISS LIMITED
———
IN LIQUIDATION
———
NOTICE is hereby given that the first meeting of creditors will be held at the Courthouse, Greymouth, on Tuesday, 5 June 1956, at 10.30 o’clock in forenoon.
Proofs of debt must be lodged with me on or before the 1st day of June 1956.
F. S. COLLIER, Official Assignee.
Provisional Liquidator.
Supreme Court, Greymouth.
646
———
A. C. NORRISS LIMITED
———
IN LIQUIDATION
———
NOTICE is hereby given that an order has been made by the Court for the winding up and for the appointment of liquidator in respect of the under-mentioned company.
Name of Company: A. C. Norriss Limited.
Address of Registered Office: Care of Nicholls, North, and Nicholls, Hamilton Street, Hokitika.
Registry of Supreme Court: Greymouth.
No. of Matter: M. 837.
Date of Order: 18 May 1956.
Date of Presentation of Petition: 24 April 1956.
F. S. COLLIER, Official Assignee.
Provisional Liquidator.
Supreme Court, Greymouth.
647
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that “R. L. Spargo Limited” has changed its name to “Graham Angell 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 28th day of May 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
648
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that “Ashworth Bros. Limited” has changed its name to “Egmont Village Store 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 28th day of May 1956.
O. T. KELLY, Assistant Registrar of Companies.
649
———
ARNEYS (N.Z.) LIMITED
———
IN VOLUNTARY LIQUIDATION
———
NOTICE is hereby given that the following special resolution was duly passed by all shareholders, in pursuance of section 300 of the Companies Act 1933, on 24 May 1956:
“That the company, having ceased active operations, be wound up voluntarily, and that John Lewis Gentles, Public Accountant, of Auckland, be and is hereby appointed liquidator for the purpose of such winding up.”
J. L. GENTLES, Liquidator.
Auckland, 28 May 1956.
650
———
PROCERA BREAD PROCESS (N.Z.) LTD.
———
IN LIQUIDATION
———
NOTICE is hereby given that the above company went into voluntary liquidation on 28 May 1956.
All persons having claims against the above company are required to lodge proof of such claims on or before the 21st day of June 1956.
Dated this 28th day of May 1956.
CYRIL CHAPPLE MIDDLEBROOK, Liquidator.
P.O.Box 542, Wellington.
651
———
BENSEMANN AND SAGE LTD.
———
IN VOLUNTARY LIQUIDATION
———
Notice of Meeting
In the matter of the Companies Act 1933, Sections 231, 240, and 241.
TAKE notice that the final meeting of creditors and contributories in the above company will be held at the offices of Bell, Daniel, and Pike, Southern Cross Buildings, Chancery Street, Auckland, on Friday, the 22nd day of June 1956, at 3 p.m.
Business:
(1) To receive liquidator’s statement of accounts.
Dated at Auckland this 22nd day of May 1956.
W. J. DANIEL, Liquidator.
652
———
HOARE AND CURRIE MOTOR ENGINEERS LIMITED
———
IN LIQUIDATION
———
Notice of Final Meeting of Creditors Pursuant to Section 241
In the matter of the Companies Act 1933, and in the matter of Hoare and Currie Motor Engineers Limited.
NOTICE is hereby given that the final meeting of the creditors of the above company will be held at the Red Cross Rooms, Logan Street, Upper Hutt, at 2 p.m. on the 15th day of June 1956.
Agenda:
To receive the liquidator’s final accounts of his acts and dealings and of the conduct of the winding up.
Dated at Upper Hutt this 28th day of May 1956.
J. A. McCULLOCH, Liquidator.
653
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 31
NZLII —
NZ Gazette 1956, No 31
✨ LLM interpretation of page content
🏘️ Hamilton City Council Pensioners' Flats Loan Security Rate
🏘️ Provincial & Local Government16 May 1956
Hamilton City Council, Pensioners' Flats, Loan, Security Rate, Special Rate, Local Bodies' Loans Act
- W. L. Waddel, Town Clerk
🏘️ Petone Borough Council Housing Loan Security Rate
🏘️ Provincial & Local Government25 May 1956
Petone Borough Council, Housing Loan, Security Rate, Special Rate, Local Bodies' Loans Act
- H. Lang, Town Clerk
🏢 A. C. Norriss Limited Liquidation - First Meeting of Creditors
🏢 State Enterprises & Insurance5 June 1956
A. C. Norriss Limited, Liquidation, Creditors Meeting, Greymouth
- F. S. Collier, Official Assignee
- F. S. Collier, Provisional Liquidator
🏢 A. C. Norriss Limited Liquidation - Court Order and Liquidator Appointment
🏢 State Enterprises & Insurance18 May 1956
A. C. Norriss Limited, Liquidation, Court Order, Greymouth
- F. S. Collier, Official Assignee
- F. S. Collier, Provisional Liquidator
🏭 Company Name Change: R. L. Spargo Limited to Graham Angell Limited
🏭 Trade, Customs & Industry28 May 1956
Company Name Change, R. L. Spargo Limited, Graham Angell Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Ashworth Bros. Limited to Egmont Village Store Limited
🏭 Trade, Customs & Industry28 May 1956
Company Name Change, Ashworth Bros. Limited, Egmont Village Store Limited
- O. T. Kelly, Assistant Registrar of Companies
🏢 Arneys (N.Z.) Limited Voluntary Liquidation - Appointment of Liquidator
🏢 State Enterprises & Insurance24 May 1956
Arneys (N.Z.) Limited, Voluntary Liquidation, John Lewis Gentles, Liquidator
- John Lewis Gentles, Appointed liquidator
- J. L. Gentles, Liquidator
🏢 Procera Bread Process (N.Z.) Ltd. Voluntary Liquidation
🏢 State Enterprises & Insurance28 May 1956
Procera Bread Process (N.Z.) Ltd., Voluntary Liquidation, Creditors, Claims
- Cyril Chapple Middlebrook, Liquidator
🏢 Bensemann and Sage Ltd. Voluntary Liquidation - Final Meeting of Creditors
🏢 State Enterprises & Insurance22 May 1956
Bensemann and Sage Ltd., Voluntary Liquidation, Final Meeting, Creditors, Contributories
- W. J. Daniel, Liquidator
🏢 Hoare and Currie Motor Engineers Limited Liquidation - Final Meeting of Creditors
🏢 State Enterprises & Insurance28 May 1956
Hoare and Currie Motor Engineers Limited, Liquidation, Final Meeting, Creditors
- J. A. McCulloch, Liquidator