✨ Company Notices
27 FEBRUARY
THE NEW ZEALAND GAZETTE
HANSARD BROS. LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Hansard Bros. Ltd. (in voluntary liquidation).
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the office of Messrs Webley
and Ruby, public accountants, on Wednesday, the 19th day
of March 1958, at 2 o'clock in the afternoon for the purpose
of having an account laid before it showing how the winding
up has been conducted and the property of the company has
been disposed of, and to receive any explanation thereof
by the liquidator.
Further Business.
To consider and if thought fit to pass the following
resolution as an extraordinary resolution, namely:
"That the books and papers of the company and of the
liquidator be disposed of by committing the custody of the
same into the hands of Messrs Webley and Ruby, Public
Accountants, Gordon Street, Dannevirke."
Every member entitled to attend and vote at the meeting is
entitled to appoint a proxy to attend and vote instead of him.
A proxy need not also be a member.
Dated this 19th day of February 1958.
H. W. RUBY, Liquidator.
CARLYLE MANUFACTURING CO. LTD.
NOTICE OF ORDER TO WIND UP
In the matter of the Companies Act 1955 and Carlyle
Manufacturing Co. Ltd.
WINDING up order made 14 February 1958.
Date and Place of first meeting:
Creditors-Courthouse, Palmerston North, at 10.30 a.m.
on Thursday, 13 March 1958.
Contributories-Courthouse, Palmerston North, at 2 p.m.
on Thursday, 13 March 1958.
F. S. COLLIER,
Official Assignee and Provisional Liquidator.
RUSS MERRIE AND SON LTD.
RECEIVER APPOINTED
Notice of Creditors Meeting: Creditors Voluntary Winding Up
NOTICE is hereby given that on the 19th day of February 1958
by entry in its minute book, signed in accordance with
section 362 (1) of the Companies Act 1955, the above-named
company passed a resolution for voluntary winding up, and
that a meeting of the creditors of the above-named company
will accordingly be held at Borough Council Chambers,
Pahiatua, on the 28th day of February 1958, commencing at
2 o'clock in the afternoon.
Business:
- Consideration of a statement of the position of the
company's affairs and list of known creditors. - To confirm the nomination of G. W. Hunt, public
accountant, Pahiatua, for appointment as liquidator, or to
receive further nominations. - Appointment of committee of inspection if thought fit.
Dated this 19th day of February 1958.
By order of the Directors--
T. MERRIE, Secretary.
P.O. Box 70, Pahiatua.
H. L. TAPLEY AND CO. LTD.
NOTICE OF REDUCTION OF CAPITAL
In the matter of the Companies Act 1955 and in the matter
of H. L. Tapley and Co. Ltd.
NOTICE is hereby given that an order of the Supreme Court
of New Zealand, Dunedin, dated the 12th day of February
1958, confirming the reduction of the capital of the above-
mentioned company from £15,000 to £4,000 and the minute
approved by the Court showing with respect to the capital of
the company as altered the several particulars required by the
above-mentioned Act was registered by the Registrar of
Companies at Dunedin on the 20th day of February 1958.
The said minute is in the words and figures following:
"The capital of H. L. Tapley and Co. Ltd. is £4,000 divided
into 5,000 fully paid ordinary shares of 16s. each having been
reduced from £15,000 divided into 15,000 shares of £1 each."
Dated this 20th day of February 1958.
R. G. SINCLAIR, Solicitor for the said company.
269
In the Supreme Court of New Zealand
Otago and Southland District
(Dunedin Registry)
No. M. 93/57
In the matter of the Companies Act 1955 and in the matter
of H. L. Tapley and Co. Ltd. on Wednesday the 12th day
of February 1958, before the Honourable Mr Justice
Henry.
UPON reading the notice of motion dated the 16th day of
December 1957, the respective affidavits of Arthur Kay
Ibbotson and Reginald Kinsman Livingstone Tapley filed
herein and the order made by this honourable Court directing
that, having regard to the special circumstances disclosed in
the said affidavits, the provisions of subsection (2) of section
76 of the Companies Act 1955 shall not apply as regards the
creditors of H. L. Tapley and Co. Ltd. (hereinafter referred
to as "the said company"); and upon the application of Mr
H. L. Tohill, counsel on behalf of the said company, this court
doth hereby confirm the reduction of capital resolved in and
effected by the special resolution passed by the said company
pursuant to section 362, subsection (1) of the Companies Act
1955, which resolution is in the words and figures following,
that is to say:
"That the capital of the company be reduced from £15,000
divided into 15,000 shares of £1 each to £4,000 divided into
5,000 shares of 16s. each and that such reduction be effected;
first, by extinguishing the liability in respect of uncalled
capital on the 10,000 shares paid up to the extent of 4s. per
share; secondly, by returning to the holders of the said
10,000 shares the paid up capital of 4s. per share; and thirdly,
by returning to the holders of the 5,000 fully paid up shares
that have been issued capital to the extent of 4s. per share
and by reducing the nominal amount of each of the said
shares from £1 to 16s.
And doth order that this order be produced to the Assistant
Registrar of Companies at Dunedin and that a copy of this
order be delivered to him together with a minute approved
by this court in the following words:
"The capital of H. L. Tapley and Co. Ltd. henceforth is
£4,000 divided into 5,000 fully paid ordinary shares of 16s.
each having been reduced from £15,000 divided into 15,000
shares of £1 each."
And this Court hereby further orders that no steps are
required to be taken under section 76 (2) of the Companies
Act 1955, and this Court hereby further orders that notice of
the registration of this order and of the said minute be pub-
lished once in the Gazette in a form to be approved by the
Registrar.
By the Court--
[L.S.]
H. J. WORTHINGTON, Registrar.
COLUMBIA PICTURES PROPRIETARY LTD.
NOTICE is hereby given that Columbia Pictures Proprietary
Ltd. has ceased to have a place of business in New Zealand,
its functions having been taken over by Columbia Films New
Zealand Ltd.
D. N. DROWER,
Solicitor in New Zealand for Columbia Pictures
Proprietary Ltd.
WAIKATO COUNTY COUNCIL
TOWN AND COUNTRY PLANNING ACT 1953
PUBLIC notice is hereby given that the Waikato County
Council, at its meeting held on the 15th day of November
1955, has resolved to prepare for the County of Waikato a
district scheme as required by the provisions of the Town
and Country Planning Act 1953. The scheme is to be prepared
in seven sections in accordance with the schedule hereto.
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 pro-
posed scheme.
Proposals marked "Waikato County District Scheme" should
be addressed to the County Clerk and delivered to the Clerk's
office on or before the 30th day of April 1958.
SCHEDULE
Section 1, Hamilton.
Section 2, Waikato County Rural Area.
Section 3, Huntly.
Section 4, Te Kauwhata.
Section 5, Cambridge.
Section 6, Ngaruawhaia.
Section 7, Taupiri.
Waikato County Council.
M. P. GOLDSBRO', County Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 14
NZLII —
NZ Gazette 1958, No 14
✨ LLM interpretation of page content
🏭 Hansard Bros. Ltd. in Voluntary Liquidation - General Meeting
🏭 Trade, Customs & Industry19 February 1958
Liquidation, Company meeting, Winding up, Books and papers, Dannevirke
- H. W. Ruby, Liquidator
🏭 Carlyle Manufacturing Co. Ltd. - Winding Up Order
🏭 Trade, Customs & IndustryWinding up order, Company, Creditors meeting, Contributories meeting, Palmerston North
- F. S. Collier, Official Assignee and Provisional Liquidator
🏭 Russ Merrie and Son Ltd. - Receiver Appointed and Creditors Meeting
🏭 Trade, Customs & Industry19 February 1958
Receiver appointed, Creditors meeting, Voluntary winding up, Pahiatua
- T. Merrie, Secretary
🏭 H. L. Tapley and Co. Ltd. - Notice of Reduction of Capital
🏭 Trade, Customs & Industry20 February 1958
Reduction of capital, Company, Supreme Court order, Dunedin
- R. G. Sinclair, Solicitor for the said company
🏭 H. L. Tapley and Co. Ltd. - Supreme Court Order Confirming Reduction of Capital
🏭 Trade, Customs & Industry12 February 1958
Supreme Court, Company, Capital reduction, Special resolution, Gazette notice
- Arthur Kay Ibbotson, Affidavit filed in court
- Reginald Kinsman Livingstone Tapley, Affidavit filed in court
- Mr H. L. Tohill, counsel on behalf of the said company
- H. J. Worthington, Registrar
🏭 Columbia Pictures Proprietary Ltd. - Ceased Place of Business in New Zealand
🏭 Trade, Customs & IndustryCompany, Ceased business, New Zealand operations, Columbia Films New Zealand Ltd.
- D. N. Drower, Solicitor in New Zealand for Columbia Pictures Proprietary Ltd.
🏘️ Waikato County Council - Preparation of District Scheme
🏘️ Provincial & Local Government15 November 1955
District scheme, Town and Country Planning Act, Waikato County Council, Proposals invited
- M. P. Goldsbro', County Clerk