Company Notices and Local Authority Resolutions




520
THE NEW ZEALAND GAZETTE
No. 24

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. W. Sharp Ltd.” has changed its name to “R. W. Sharp (Wholesale) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 28th day of March 1958.

403 C. C. KENNELLY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. L. W. Heaphy and Co. Ltd.” has changed its name to “L. L. Heaphy and Sons Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 28th day of March 1958.

404 C. C. KENNELLY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Quartly and Robinson Ltd.” has changed its name to “S. Robinson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 27th day of March 1958.

405 C. C. KENNELLY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Keith Bowes Ltd.” has changed its name to “R. W. Sharp (Agencies) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 27th day of March 1958.

409 C. C. KENNELLY, Assistant Registrar of Companies.


SCHOFIELD’S TEXTILES LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, in accordance with section 281 of the Companies Act 1955, a general meeting of the company will be held at the office of the liquidator, 1 Roche Street, Te Awamutu, on Wednesday, 7 May 1958, at 10 a.m., to receive the liquidator’s report and the statement of accounts upon the winding up of the company.

410 ERIC J. LAIRD, Liquidator.


HUTT VALLEY UPHOLSTERY LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Hutt Valley Upholstery Ltd. (in liquidation).

NOTICE is hereby given that a meeting of the creditors of this company will be held at the offices of the liquidator, Streatham Chambers, Dudley Street, Lower Hutt, at 5 p.m. on the 28th day of April 1958, for the purpose of receiving an account of the winding up.

Dated this 31st day of March 1958.

B. C. ODLIN, Liquidator.

Streatham Chambers, Dudley Street, Lower Hutt. 398


HUTT VALLEY UPHOLSTERY LTD.

IN LIQUIDATION

Notice of Meeting of Members

In the matter of the Companies Act 1955 and in the matter of Hutt Valley Upholstery Ltd. (in liquidation).

NOTICE is hereby given that a meeting of the members of this company will be held at the offices of the liquidator, Streatham Chambers, Dudley Street, Lower Hutt, at 5.15 p.m. on the 28th day of April 1958, for the purpose of receiving an account of the winding up.

Dated this 31st day of March 1958.

B. C. ODLIN, Liquidator.

Streatham Chambers, Dudley Street, Lower Hutt. 399


ALAN PICARD LTD.

NOTICE is hereby given that by an extraordinary resolution passed, pursuant to section 362 of the Companies Act 1955, on 10 April 1958, it was resolved:

“(1) That the company cannot be reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.

“(2) That, in pursuance of section 285 of the Companies Act 1955, Mr Edmund Scott Williams, of Christchurch, public accountant, be and is hereby nominated as liquidator of the company.”

Notice is also given that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Chamber of Commerce Library, Worcester Street, Christchurch, on Friday, the 18th day of April 1958, at 11 o’clock in the forenoon, 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 285 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 10th day of April 1958.

401 E. S. WILLIAMS, Provisional Liquidator.


TARADALE CONSTRUCTION CO. LTD.

In the matter of the Companies Act 1955 and in the matter of Taradale Construction Co. Ltd.

NOTICE is hereby given that a meeting of the creditors of the above-named company will be held at the 30,000 Club Rooms, Market Street, Napier, on Wednesday, 16 April 1958, at 2.30 o’clock in the afternoon.

397


WOOLWORTHS (NEW ZEALAND) LTD.

LOST STOCK CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title in lieu of original certificate No. 22085 issued in the name of Kenneth Douglas, of Wellington and Eleanor Maude Douglas has made a statutory declaration that the original certificate 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 certificate a new certificate will be issued in place thereof.

Dated this 8th day of April 1958.

395 C. R. HART, Secretary.


MANAWATU CATCHMENT BOARD

NIREAHA DRAINAGE DISTRICT

Resolution Making Special Rate

PURSUANT to section 47 of the Local Authorities Loans Act 1956 and section 90 of the Soil Conservation and Rivers Control Act 1941, the Manawatu Catchment Board hereby resolves as follows:

“That, for the purpose of providing the annual charges on a loan of £2,400 (two thousand four hundred pounds) authorised to be raised by the Manawatu Catchment Board under the Local Authorities Loans Act 1956 for the Nireaha Drainage Scheme, the said Manawatu Catchment Board hereby makes a special rate on a graduated scale as follows:

8 pence in the pound on Class A land;
4 pence in the pound on Class B land;
2·64 pence in the pound on Class C land;
0·08 pence in the pound on Class D land;

on the rateable capital value of all rateable property of the Nireaha Drainage District in accordance with the Classification List and Plan No. 7/62 deposited in the Board’s office, and that such special rate shall be an annual-recurring rate during the currency of the loan and shall be payable yearly on the 1st day of July in each and every year during the currency of the loan, being a period of five years, or until the loan is fully paid off.”

The above resolution was passed by the Board at its meeting held on Tuesday, the 15th day of April 1958.

Dated at Palmerston North this 15th day of April 1958.

412 L. J. HAGAN, Secretary to the Board.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 24


NZLII PDF NZ Gazette 1958, No 24





✨ LLM interpretation of page content

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
28 March 1958
Companies Act, Name change, R. W. Sharp Ltd.
  • C. C. Kennelly, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
28 March 1958
Companies Act, Name change, L. L. W. Heaphy and Co. Ltd.
  • C. C. Kennelly, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
27 March 1958
Companies Act, Name change, Quartly and Robinson Ltd.
  • C. C. Kennelly, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
27 March 1958
Companies Act, Name change, Keith Bowes Ltd.
  • C. C. Kennelly, Assistant Registrar of Companies

🏭 Company Voluntary Liquidation Meeting Notice

🏭 Trade, Customs & Industry
Companies Act, Voluntary liquidation, Schofield's Textiles Ltd.
  • Eric J. Laird, Liquidator

🏭 Company Liquidation Meeting of Creditors Notice

🏭 Trade, Customs & Industry
31 March 1958
Companies Act, Liquidation, Hutt Valley Upholstery Ltd., Creditors meeting
  • B. C. Odlin, Liquidator

🏭 Company Liquidation Meeting of Members Notice

🏭 Trade, Customs & Industry
31 March 1958
Companies Act, Liquidation, Hutt Valley Upholstery Ltd., Members meeting
  • B. C. Odlin, Liquidator

🏭 Company Voluntary Winding Up and Liquidator Appointment

🏭 Trade, Customs & Industry
10 April 1958
Companies Act, Voluntary winding up, Alan Picard Ltd., Liquidator appointment
  • Edmund Scott Williams, Nominated as liquidator

  • E. S. Williams, Provisional Liquidator

🏭 Company Creditors Meeting Notice

🏭 Trade, Customs & Industry
Companies Act, Taradale Construction Co. Ltd., Creditors meeting

🏭 Lost Stock Certificate Application

🏭 Trade, Customs & Industry
8 April 1958
Stock certificate, Lost certificate, Woolworths (New Zealand) Ltd.
  • Kenneth Douglas, Original certificate holder
  • Eleanor Maude Douglas, Made statutory declaration

  • C. R. Hart, Secretary

🗺️ Drainage District Special Rate Resolution

🗺️ Lands, Settlement & Survey
15 April 1958
Drainage, Special rate, Nireaha Drainage District, Manawatu Catchment Board
  • L. J. Hagan, Secretary to the Board