Company Winding-Up Notices and Local Authority Resolutions




816 THE NEW ZEALAND GAZETTE No. 35

de ROHAN PRODUCTS (1955) LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of de Rohan Products (1955) Ltd. (in receivership).
NOTICE is hereby given that, on the 3rd day of June 1959, the shareholders of the above company, in pursuance of section 268 of the Companies Act 1955, passed the following resolution for voluntary winding up, which was confirmed by the creditors of the above company, at a meeting held on the 4th day of June 1959.

“That the company be wound up voluntarily and that, in pursuance of section 276 of the Companies Act 1955, Graham William Valentine, of Wellington, public accountant, be and is hereby appointed liquidator of the company.”

Dated this 12th day of June 1959.
739 G. W. VALENTINE, Liquidator.


In the Supreme Court of New Zealand
Hamilton District

In the matter of the Companies Act 1955 and in the matter of Morrinsville Recaps Ltd.

Notice of Winding-up Order and Notice of First Meetings

Name of Company: Morrinsville Recaps Ltd.
Address of Registered Office: Official Assignee’s Office, Courthouse, Hamilton.
Registry of Supreme Court: Hamilton.
Date of Order: 12 June 1959.
Date of Presentation of Petition: 28 May 1959.
Meeting of Creditors: Official Assignee’s Office, Courthouse, Hamilton, on Friday, 10 July 1959, at 10 a.m.
Meeting of Contributories: At the same place as above on the same day at 11 a.m.

742 C. P. SIMMONDS, Official Assignee.
Provisional Liquidator.


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

No. 57

In the matter of the Companies Act 1955 and in the matter of Bay Clothing Co. Ltd. (in liquidation).

Notice of Winding-up Order and Notice of First Meeting

Name of Company: Bay Clothing Co. Ltd.
Address of Registered Office: Official Assignee’s Office, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Date of Order: 3 June 1959.
Date of Presentation of Petition: 3 June 1959.
Meeting of Creditors: Office of the Official Assignee, 57 Ballance Street, Wellington, on Tuesday, 30 June 1959, at 10.30 a.m.
Meeting of Contributories: At the same place as above on Tuesday, 30 June, at 12 o’clock.

715 J. LIST, Provisional Liquidator.


OAMARU RADIO-ELECTRICAL CO. LTD.

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955 and in the matter of Oamaru Radio-Electrical Co. 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 offices of Messrs Jones and Stott, 102 Thames Street, Oamaru, on Monday, the 6th day of July 1959, at five 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 pass the following resolution as an extraordinary resolution, namely:

“That the books of the company and of the liquidator be retained for a period of six years by the liquidator and then destroyed.”

NOTE—Every member entitled to vote and attend at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member also.

Dated this 3rd day of June 1959.
711 C. F. JONES, Liquidator.


WILLIAM T. STEVENSON LTD.

NOTICE OF APPOINTMENT OF LIQUIDATOR

Name of Company: William T. Stevenson Ltd.
Address of Registered Office: Clyde Street, Balclutha.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 61/58.
Liquidator’s Name: William Wallace Knox.
Address: Lewin Street, Balclutha.
Date of Appointment: 24 April 1959.

720


MATAMATA COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928

NOTICE is hereby given that the Matamata County Council proposes, under the provisions of the above-mentioned Act, to take the land described in the Schedule hereto for road; and notice is hereby further given that plans showing the land proposed to be taken are deposited in the public office of the Clerk of the above Council, situated at Tirau, and are open for inspection (without fee) by all persons during ordinary office hours. All persons affected by the taking of the said land who have any objections thereto must state their objections in writing and lodge the same at the office of the County Clerk within 40 days from the date of publication of this notice.

SCHEDULE

PORTIONS OF LAND REQUIRED FOR ROAD

Area Description of Land
A. R. P.
6 2 28 Part Hinuera No. 2 Block, Deeds Index 1F 934.
0 0 28·9 Part Hinuera No. 2 Block, Deeds Index 1F 934.
1 1 3·7 Part Hinuera No. 2 Block, Deeds Index 1F 934.
0 3 8·6 Part Hinuera No. 2 Block, Deeds Index 1F 934.

All situated in Block VII, Cambridge Survey District, Land Registration District of South Auckland, County of Matamata, and shown on Survey Office Plan 39856, coloured yellow.

Dated at Tirau this 15th day of June 1959.
743 K. A. OTTO, County Clerk.


MANAWATU-OROUA ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

The Manawatu-Oroua Electric Power Board Electrical Reticulation Loan, No. 6 (1958), £30,000

PURSUANT to section 45 of the Local Authorities Loans Act 1956, the Manawatu-Oroua Electric Power Board hereby resolves as follows:

“That, for the purpose of providing the annual charges on a loan of thirty thousand pounds (£30,000) authorised to be raised by the Manawatu-Oroua Electric Power Board under the above-mentioned Act for the purpose of further reticulation in the Board’s District, the said Manawatu-Oroua Electric Power Board hereby makes a special rate of five one hundred and twenty-eighths (5/128) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Manawatu-Oroua Electric Power Board District as defined in the Proclamation appearing in the Gazette, No. 40, of 16 June 1955, pages 963–964; and that such special rate shall be an annual-recurring rate during the currency of the loan and be payable on the 1st day of August in each and every year during the currency of the loan, being a period of fifteen (15) years, or until the loan is fully paid off.”

The above resolution was duly passed at a meeting of the Manawatu-Oroua Electric Power Board held at Palmerston North on the 8th day of June 1959.
740 W. R. HOPCROFT, Chairman.


HOKIANGA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Staff Housing Loan 1958 (No. 2)

PURSUANT to the Local Authorities Loans Act 1956, the Hokianga County Council hereby resolves as follows:

“That, for the purpose of providing the annual charges on a loan of £3,500 authorised to be raised by the Hokianga County Council under the above-mentioned Act for the purpose of erecting a worker’s dwelling within the County of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 35


NZLII PDF NZ Gazette 1959, No 35





✨ LLM interpretation of page content

🏭 de Rohan Products (1955) Ltd. Voluntary Winding Up

🏭 Trade, Customs & Industry
12 June 1959
Voluntary winding up, Companies Act 1955, Appointment of liquidator, Receivership
  • Graham William Valentine, Appointed liquidator

  • G. W. Valentine, Liquidator

🏭 Morrinsville Recaps Ltd. Winding-Up Order

🏭 Trade, Customs & Industry
12 June 1959
Winding-up order, Creditors meeting, Contributories meeting, Supreme Court
  • C. P. Simmonds, Official Assignee, Provisional Liquidator

🏭 Bay Clothing Co. Ltd. Winding-Up Order

🏭 Trade, Customs & Industry
3 June 1959
Winding-up order, Creditors meeting, Contributories meeting, Supreme Court
  • J. List, Provisional Liquidator

🏭 Oamaru Radio-Electrical Co. Ltd. Final Meeting Notice

🏭 Trade, Customs & Industry
3 June 1959
Final meeting, Voluntary liquidation, Companies Act 1955, Proxy voting
  • C. F. Jones, Liquidator

  • C. F. Jones, Liquidator

🏭 William T. Stevenson Ltd. Liquidator Appointment

🏭 Trade, Customs & Industry
24 April 1959
Liquidator appointment, Supreme Court, Dunedin Registry
  • William Wallace Knox, Appointed liquidator

🗺️ Matamata County Council Land Acquisition Notice

🗺️ Lands, Settlement & Survey
15 June 1959
Land acquisition, Public Works Act 1928, Road construction, Hinuera Block
  • K. A. Otto, County Clerk

🏗️ Manawatu-Oroua Electric Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
8 June 1959
Special rate, Electrical reticulation loan, Local Authorities Loans Act 1956, Annual recurring rate
  • W. R. Hopcroft, Chairman

🏗️ Hokianga County Council Special Rate Resolution (continued from previous page)

🏗️ Infrastructure & Public Works
Special rate, Staff housing loan, Local Authorities Loans Act 1956, Worker's dwelling