Company and Land Notices




302
THE NEW ZEALAND GAZETTE
No. 14

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Companies Act 1955 and in the matter of Cashmere Poultry Supply 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 February 1959, presented to the said Court by Marcus Paul Freeman, of Christchurch, poultry dealer, and that the said petition is directed to be heard before the court sitting at Christchurch on the 18th day of March 1959 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. PARRY, Solicitor for the Petitioner.

The petitioner’s address for service is at the office of his solicitor, Gwilym Glyn Parry, 87 Worcester Street, Christchurch.

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. This 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 3 miles of the office of the Supreme Court at Christchurch, 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 17th day of March 1959.

268

CULVERDEN SAWMILLERS LTD.

RECEIVER APPOINTED

Notice of Extraordinary Resolution

NOTICE is hereby given that the following extraordinary resolution was passed by means of an entry in the minute book under the provisions of section 362 of the Companies Act 1955, on the 19th day of February 1959:

“That the company cannot by reason of its liabilities carry on its business, and that it is advisable to wind up, and that the company be wound up voluntarily and that Mr Philip Maxwell MacShane, of Christchurch, public accountant, be the shareholders’ nominee as liquidator.”

S. D. PURCELL, Secretary.

87 Worcester Street, Christchurch.

253

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: New Zealand Reblockers Ltd.
Address of Registered Office: Dalton Street, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2234.
Date of Release: 20 February 1959.

A. G. SMITH, Liquidator.

Courthouse, Napier.

256

HELIX ELECTRICAL PRODUCTS PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that Helix Electrical Products Pty. Ltd., a company incorporated in New South Wales, Australia, intends to cease to have a place of business in New Zealand.

Dated this 19th day of January 1959.

J. B. HINDIN, Duly Authorised Agent.

146 Manchester Street, Christchurch.

NOTE—The company’s heat sealing equipment is now being manufactured under licence by Weltex Plastics Ltd., 454 St. Asaph Street, Christchurch.

193

PEERLESS AND ERICSSON PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given that, in accordance with section 405 of the New Zealand Companies Act 1955, Peerless and Ericsson Pty. Ltd. has ceased to have a place of business in New Zealand.

R. M. LECKIE, Public Officer.

20 February 1959.

248

POWERS-SAMAS ACCOUNTING MACHINES (SALES) LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that the above company, at present having a place of business at Pharmacy Building, Cambridge Terrace, Wellington, will cease to have a place of business in New Zealand as from 30 June 1959; and notice is further given that all Powers-Samas business in New Zealand will be carried on with the same staff and from the same addresses as hitherto by the Powers-Samas group of International Computers and Tabulators Ltd.

269

NORTH SHORE DRAINAGE DISTRICT

NOTICE OF INTENTION TO TAKE LAND

In the matter of the North Shore Drainage Act 1951 and the Public Works Act 1928 and their respective amendments.

NOTICE is hereby given that the North Shore Drainage Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, the construction of certain oxidation ponds at Rosedale Road, Albany, in the County of Waitemata, in connection with and as part of the main scheme of sewerage works (known as the amended number one scheme) proposed for the North Shore Drainage District: and for the purposes of such public work the land (inter alia) described in the Schedule hereto is required to be taken; and further notice is hereby given that a plan of the land so required to be taken is deposited in the public office of the Secretary to the said Board situate at No. 32 Hurstmere Road, Takapuna, and is open for inspection there without fee by all persons during ordinary office hours, namely, from 8.30 a.m. to 12 noon and from 1 p.m. to 5 p.m., on Mondays to Fridays, both inclusive; all persons affected by the execution of the said public work or by the taking of such land who have any well grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing and send the same within forty (40) days from the first publication of this notice to the Secretary of the Board at his office, No. 32 Hurstmere Road, Takapuna.

SCHEDULE

OWNER: The Public Trustee as executor of the estate of Walter Tait, late of Auckland, farmer, deceased. Approximate area of parcels of land required to be taken: 56 acres 2 roods 18 perches, more or less, being part of the land in certificate of title, Vol. 704, folio 53, Auckland Registry, being portion of part Allotment 172; coloured yellow on plan.

Situate in the Parish of Paremoremo, Block VIII, Waitemata Survey District, Waitemata County.

Dated this 24th day of February 1959.

J. F. ANDERSON,
Secretary North Shore Drainage Board.

263

MANAWATU CATCHMENT BOARD

NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSE OF SOIL CONSERVATION AND RIVER CONTROL

In the matter of the Public Works Act 1928 and its amendments and in the matter of the Soil Conservation and River Control Act 1941 and its amendments.

NOTICE is hereby given that the Manawatu Catchment Board intends to take, under the provisions of the Public Works Act 1928, that parcel of land containing thirty-two decimal seven (32·7) perches, being part Rural Section 361, Township of Palmerston North, situate Block X, Kairanga Survey District, and being part of the land in certificate of title, Volume 344, folio 13, coloured blue on Survey Office Plan 24198, for the purpose of soil conservation and river control.

The plan of the said land is deposited at the public office of the Manawatu Catchment Board in Manson and Barr’s Building, Rangitikei Street, Palmerston North, and is there open for inspection by all persons at all reasonable hours.

All persons affected by the execution of the said public work or by the taking of the said land are hereby required and called upon to set forth in writing any well grounded objections to the execution of the said public work, or to the taking of the said lands, and to send such writing within forty (40) days from the first publication of this notice to the secretary of the Manawatu Catchment Board, Rangitikei Street, Palmerston North.

Dated this 26th day of February 1959.

L. J. HAGAN,
Secretary, Manawatu Catchment Board.

257



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 14


NZLII PDF NZ Gazette 1959, No 14





✨ LLM interpretation of page content

🏭 Winding Up Petition for Cashmere Poultry Supply Ltd

🏭 Trade, Customs & Industry
Companies Act 1955, Winding up petition, Cashmere Poultry Supply Ltd, Christchurch
  • Marcus Paul Freeman, Petitioner for winding up

  • G. Parry, Solicitor for the Petitioner

🏭 Voluntary Winding Up of Culverden Sawmillers Ltd

🏭 Trade, Customs & Industry
19 February 1959
Companies Act 1955, Voluntary winding up, Culverden Sawmillers Ltd, Liquidator appointment
  • Philip Maxwell MacShane, Appointed as liquidator

  • S. D. Purcell, Secretary

🏭 Release of Liquidator for New Zealand Reblockers Ltd

🏭 Trade, Customs & Industry
20 February 1959
Release of liquidator, New Zealand Reblockers Ltd, Napier
  • A. G. Smith, Liquidator released

  • A. G. Smith, Liquidator

🏭 Intention to Cease Business in New Zealand - Helix Electrical Products Pty. Ltd

🏭 Trade, Customs & Industry
19 January 1959
Companies Act 1955, Cessation of business, Helix Electrical Products Pty. Ltd, Christchurch
  • J. B. Hindin, Duly Authorised Agent

🏭 Cessation of Business in New Zealand - Peerless and Ericsson Pty. Ltd

🏭 Trade, Customs & Industry
20 February 1959
Companies Act 1955, Cessation of business, Peerless and Ericsson Pty. Ltd
  • R. M. Leckie, Public Officer

🏭 Intention to Cease Business in New Zealand - Powers-Samas Accounting Machines (Sales) Ltd

🏭 Trade, Customs & Industry
Companies Act 1955, Cessation of business, Powers-Samas Accounting Machines (Sales) Ltd, Wellington

🏗️ Intention to Take Land for Drainage Works - North Shore Drainage District

🏗️ Infrastructure & Public Works
24 February 1959
North Shore Drainage Act 1951, Public Works Act 1928, Land acquisition, Rosedale Road, Albany
  • Walter Tait, Deceased landowner

  • J. F. Anderson, Secretary North Shore Drainage Board

🏗️ Land Acquisition for Soil Conservation and River Control - Manawatu Catchment Board

🏗️ Infrastructure & Public Works
26 February 1959
Public Works Act 1928, Soil Conservation and River Control Act 1941, Land acquisition, Palmerston North
  • L. J. Hagan, Secretary, Manawatu Catchment Board