Company Liquidation and Land Notices




2 OCTOBER THE NEW ZEALAND GAZETTE 1339

ONEHUNGA RADIO AND ELECTRICAL HOUSE LTD.

NOTICE OF VOLUNTARY WINDING UP

THE above company has this day filed a special resolution in the Companies’ Office, Auckland, as under:

“That the company be wound up voluntarily and that William Edward Ferguson, public accountant, of Auckland, be and the same is hereby appointed as liquidator.”

The resolution was passed on 22 September 1958.

1205 W. E. FERGUSON, Liquidator.

——————————————————————————————————————————————————————————————————————————————————————————————————

TREVOR H. DAVIS LTD.

MEETING OF CREDITORS

THE liquidator doth hereby give notice that the final meeting of creditors of the above-mentioned company will be held in the offices of the liquidator, 139 Worcester Street, Christchurch, on Tuesday, 21 October, at 2 p.m., at which meeting creditors shall have placed before them a statement showing how the winding up has been conducted and property of the company disposed of.

1197

——————————————————————————————————————————————————————————————————————————————————————————————————

TREVOR H. DAVIS LTD.

MEETING OF SHAREHOLDERS

THE liquidator doth hereby give notice that the final meeting of shareholders of the above-mentioned company will be held in the offices of the liquidator, 139 Worcester Street, Christchurch, on Tuesday, 21 October, at 10 a.m., at which meeting shareholders shall have placed before them a statement showing how the winding up has been conducted and the property of the company disposed of.

1198

——————————————————————————————————————————————————————————————————————————————————————————————————

CRAWFORD ENTERPRISES LTD.

NOTICE OF GENERAL MEETING

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 67 Waltham Road, Christchurch, on Wednesday, the 5th day of November 1958, at 11.30 o’clock in the forenoon, for the purpose of having an account read before it showing how the winding up has been conducted and the property has been disposed of, and to receive any explanation thereof by the liquidator.

Dated at Christchurch this 30th day of September 1958.

H. C. URLWIN, Liquidator.

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.

1232

——————————————————————————————————————————————————————————————————————————————————————————————————

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

No. M. 152/58

In the matter of the Companies Act 1955 and in the matter of Parkside Stores Ltd.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 23rd day of September 1958, presented to the said Court by Burch and Co. Ltd., a duly incorporated company having its registered office in the City of Wellington and carrying on business as general merchants. And that the said petition is directed to be heard before the Court sitting at Wellington on the 15th day of October 1958, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

G. L. McLEOD, Solicitor for the Petitioner.

The petitioner’s address for service is at the offices of its solicitors, Messrs Macalister, Mazengarb, Parkin, and Rose, 21 Brandon Street, Wellington C.1.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 14th day of October 1958.

1222

TEXTRADE LTD.

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that the above company will cease to have a place of business in New Zealand as from the 19th day of December 1958.

Textrade Ltd. by their solicitors and duly authorised agents:

1161 LEICESTER, RAINEY, AND ARMOUR.

——————————————————————————————————————————————————————————————————————————————————————————————————

BRITISH CELANESE (OVERSEAS) LTD.

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that the above company will cease to have a place of business in New Zealand as from the 19th day of December 1958.

British Celanese (Overseas) Ltd. by their solicitors and duly authorised agents:

1160 LEICESTER, RAINEY, AND ARMOUR.

——————————————————————————————————————————————————————————————————————————————————————————————————

THE MINING ACT 1926

NOTICE is hereby given that by application No. 44 of 1958, J. A. Jones, of Middlemarch, farmer, will apply to the Warden’s Court at Cromwell on the 5th day of November 1958, for a licence to divert half head of water for domestic and stock purposes from Dead Bullock Creek, Middlemarch, by means of a water race commencing in Crown lands of A. W. Kidd, 1,000 yards above Gladbrook, Middlemarch, Rock and Pillar Road, and proceeding easterly 3½ miles through freehold of J. E. D. Roberts, F. Tucker, J. A. Campbell, J. A. Jones, J. Leckie, J. McHardy and Son, D. Habershon, and L. D. Brown, to a ditch at the railway reserve.

Objections must be filed in the Registrar’s Office, Cromwell, and notified to applicant at least three days before the date of hearing.

Dated the 17th day of September 1958.

J. A. Jones by his Solicitor—JAS. C. PARCELL.

1221 W. E. OSMAND, Mining Registrar.

——————————————————————————————————————————————————————————————————————————————————————————————————

OTAKI BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1954, and their respective amendments.

NOTICE is hereby given that the Mayor, Councillors, and Citizens of the Borough of Otaki propose, under the provisions of the above-mentioned Acts and all other Acts, powers, and authorities enabling it in that behalf, to execute a certain public work, namely, the addition to and improvement of certain public streets by the splaying of the corners thereof, and for the purposes of such public work the lands described in the Schedule hereto are required to be taken for street; and notice is further given that a plan of the land so required to be taken is deposited in the public office of the Otaki Borough Council, Main Street, Otaki, and is there open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of the said lands who have any well grounded objections to the execution of the said public work or to the taking of the said lands must submit their objections in writing and send the same within 40 days of the first publication of this notice to the Otaki Borough Council, addressed to the Town Clerk at the office of the said Council at Main Street, Otaki.

SCHEDULE

Area Description of Land
A. R. P.
0 0 0·32 Part Section 110A, Town of Otaki, certificate of title 609/206; coloured orange on S.O. Plan No. 24084.
0 0 0·31 Part Makuratawhiti 2B 1, certificate of title 117/82; coloured sepia on S.O. Plan No. 24084.
0 0 0·36 Part Waerenga 7A 3, certificate of title 491/202; coloured blue on S.O. Plan No. 24084.

All situated in Block IX, Waitohu Survey District.

Dated at Otaki this 19th day of September 1958.

P. S. McLAREN, Town Clerk.

This notice was first published on the 27th day of September 1958.

1230



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 59


NZLII PDF NZ Gazette 1958, No 59





✨ LLM interpretation of page content

🏛️ Onehunga Radio and Electrical House Ltd. - Notice of Voluntary Winding Up

🏛️ Governance & Central Administration
Company Liquidation, Voluntary Winding Up, Special Resolution, Liquidator Appointment
  • W. E. Ferguson, Liquidator

🏛️ Trevor H. Davis Ltd. - Meeting of Creditors

🏛️ Governance & Central Administration
Company Liquidation, Creditors Meeting, Final Meeting

🏛️ Trevor H. Davis Ltd. - Meeting of Shareholders

🏛️ Governance & Central Administration
Company Liquidation, Shareholders Meeting, Final Meeting

🏛️ Crawford Enterprises Ltd. - Notice of General Meeting

🏛️ Governance & Central Administration
30 September 1958
Company Liquidation, General Meeting, Winding Up
  • H. C. Urlwin, Liquidator

⚖️ Parkside Stores Ltd. - Petition for Winding Up by Supreme Court

⚖️ Justice & Law Enforcement
23 September 1958
Company Liquidation, Winding Up Petition, Supreme Court, Creditors, Contributories
  • G. L. McLeod, Solicitor for the Petitioner

🏛️ Textrade Ltd. - Cessation of Place of Business in New Zealand

🏛️ Governance & Central Administration
Company Business, Overseas Company, New Zealand Presence
  • Leicester, Rainey, and Armour

🏛️ British Celanese (Overseas) Ltd. - Cessation of Place of Business in New Zealand

🏛️ Governance & Central Administration
Company Business, Overseas Company, New Zealand Presence
  • Leicester, Rainey, and Armour

🌾 Mining Act 1926 - Water Race Licence Application

🌾 Primary Industries & Resources
17 September 1958
Mining, Water Race Licence, Cromwell, Water Diversion
9 names identified
  • J. A. Jones, Application for water licence
  • A. W. Kidd, Land for water race
  • J. E. D. Roberts, Land for water race
  • F. Tucker, Land for water race
  • J. A. Campbell, Land for water race
  • J. Leckie, Land for water race
  • J. McHardy and Son, Land for water race
  • D. Habershon, Land for water race
  • L. D. Brown, Land for water race

  • Jas. C. Parcell, Solicitor
  • W. E. Osmand, Mining Registrar

🏗️ Otaki Borough Council - Notice of Intention to Take Land for Street Improvement

🏗️ Infrastructure & Public Works
19 September 1958
Land Acquisition, Street Improvement, Public Works, Otaki Borough Council
  • P. S. McLaren, Town Clerk