✨ Company Liquidation and Land Notices
978 THE NEW ZEALAND GAZETTE No. 43
EMERGENCY PETROL SERVICE LTD.
—
IN LIQUIDATION
—
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a final meeting of the members of the company will be held at 4 p.m., on Friday, 31 July 1959, at the offices of Feil, Morrison, and Feil, Public Accountants, Fifth Floor, Southern Cross Building, Brandon Street, Wellington, for the purpose of laying before the meeting an account of the winding up.
M. MORRISON, Liquidator.
P.O. Box 1262, Wellington. 851
—
RANGITIKEI FARM SPRAYING CO. LTD.
—
IN VOLUNTARY LIQUIDATION
—
In the matter of the Companies Act 1955 and in the matter of the Rangitikei Farm Spraying Co. Ltd. (in voluntary liquidation).
NOTICE is hereby given that by a resolution for voluntary liquidation dated 30 June 1959, the above-named company resolved that it be wound up voluntarily and that Roland Henry Francis Guy, of Parewanui Road, Bulls, farmer, be appointed liquidator for the purposes of such winding up.
R. H. F. GUY, Liquidator.
113-115 Kimbolton Road, Feilding. 7th July 1959. 841
—
GORDON FALCONER AND CO. LTD.
—
IN LIQUIDATION
—
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of the company, duly convened and held on the 15th day of June 1959, the following special resolution was passed.
“That the company be wound up voluntarily.”
I. G. ELDER, Liquidator. 835
—
ASPHALTIC BITUMENS LTD.
—
NOTICE CALLING FINAL MEETING
—
In the matter of the Companies Act 1955 and in the matter of Asphal tic Bitumens Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of creditors of the above-named company will be held at the offices of Messrs Barr, Burgess, and Stewart, A.P.A. Building, Grey Street, Wellington, on Thursday, the 30th day of July 1959, at 11 a.m., 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 and to decide by extraordinary resolution the disposal of the books and documents of the company.
Dated this 13th day of July 1959.
G. D. STEWART, Liquidator. 852
—
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
No. M. 81/59
In the matter of the Companies Act 1955 and in the matter of Amalgamated Holdings Ltd., a company incorporated in New Zealand and having its registered office at 135 Hereford Street, Christchurch, and carrying on business as a holding company.
NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 24th day of June 1959, confirming the reduction of capital of the above-named company from £100,000 to £50,000 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 on the 9th day of July 1959.
The said minute is in the words and figures following:
“The capital of Amalgamated Holdings Ltd. is £50,000, divided into 10,000 fully paid ordinary shares of £5 each, having been reduced from £100,000, dividend into 10,000 fully paid ordinary shares of £10 each.”
Dated this 9th day of July 1959.
WESTON, WARD, AND LASCELLES,
Solicitors for the Company. 840
JOHN BLACKWOOD HODGE AND CO. LTD.
—
NOTICE OF INTENTION TO CEASE TO HAVE 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 the New Zealand Loan and Mercantile Building, Featherston Street, Wellington, will cease to have a place of business in New Zealand as from the 23rd day of October 1959. 849
—
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. 26377 issued in the name of Earle Featherston Christophers, of 1 Warwick Street, Wellington N.2., and the said Earle Featherston Christophers 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 30 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 10th day of July 1959.
C. R. HART, Secretary. 848
—
KAITUNA RIVER BOARD
—
NOTICE OF INTENTION TO TAKE LAND
—
PUBLIC notice is hereby given that the Kaituna River Board proposes, under the provisions of the Public Works Act 1928, to take for river works the portion of land described in the Schedule hereto.
A plan showing the portion of land proposed to be taken is available for public inspection at the office of the Tauranga County Council, Cameron Road, Tauranga, during forty (40) days from the date of the first publication of this notice. All persons affected by the taking of the land and having well grounded objections thereto are hereby called upon to set forth their objections in writing and send the same to the office of the Tauranga County Council on or before the 12th day of August 1959.
SCHEDULE
Area Description of Land
A. R. P.
0 0 1·3 Part Section 1, Block VI, Te Tumu Survey District; shown coloured sepia, edged sepia, on Survey Office Plan No. 38964, South Auckland Land District.
Dated at Tauranga this 1st day of July 1959.
COONEY, JAMIESON, LEES, AND MORGAN,
Solicitors for the Kaituna River Board. 836
—
HUTT COUNTY COUNCIL
—
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT 1928
—
NOTICE is hereby given that the Hutt County Council requires to take the lands described in the Schedule hereto for the purposes of a public work, namely, a road.
All persons affected by the execution of the said public work or by the taking of such lands 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 40 days from the first publication of the notice, to the Clerk, Hutt County Council, Bowen House, Bowen Street, Wellington.
SCHEDULE
ALL that piece of land containing 29·73 perches, more or less, being part of Section 76, Hutt District, and being also part Lot 2 on a plan deposited in the Land Transfer Office at Wellington as No. 8232 and being part of the land comprised and described in certificate of title, Volume 499, folio 68 (Wellington Registry), as the same is shown delineated on Survey Office Plan No. 24130, and is thereon coloured sepia.
Dated this 9th day of July 1959.
BRANDON, WARD, MACANDREW, AND WATTS,
Solicitors for the Hutt County Council.
This notice was first published on the 10th day of July 1959. 846
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 43
NZLII —
NZ Gazette 1959, No 43
✨ LLM interpretation of page content
🏛️ Emergency Petrol Service Ltd. - Final Meeting of Members
🏛️ Governance & Central Administration31 July 1959
Companies Act, Liquidation, Final meeting, Members
- M. Morrison, Liquidator
🏛️ Rangitikei Farm Spraying Co. Ltd. - Voluntary Liquidation
🏛️ Governance & Central Administration7 July 1959
Companies Act, Voluntary liquidation, Resolution
- Roland Henry Francis Guy, Appointed liquidator
- R. H. F. Guy, Liquidator
🏛️ Gordon Falconer and Co. Ltd. - Voluntary Winding-up Resolution
🏛️ Governance & Central AdministrationCompanies Act, Voluntary winding-up, Special resolution
- I. G. Elder, Liquidator
🏛️ Asphaltic Bitumens Ltd. - Final Meeting of Creditors
🏛️ Governance & Central Administration13 July 1959
Companies Act, Liquidation, Final meeting, Creditors
- G. D. Stewart, Liquidator
🏛️ Amalgamated Holdings Ltd. - Reduction of Capital Confirmation
🏛️ Governance & Central Administration9 July 1959
Companies Act, Reduction of capital, Supreme Court order, Registrar of Companies
- Weston, Ward, and Lascelles, Solicitors for the Company
🏛️ John Blackwood Hodge and Co. Ltd. - Ceasing Place of Business in NZ
🏛️ Governance & Central Administration23 October 1959
Companies Act, Place of business, Cease operations, New Zealand
🏛️ Woolworths (New Zealand) Ltd. - Lost Stock Certificate
🏛️ Governance & Central Administration10 July 1959
Stock certificate, Lost, New certificate, Statutory declaration
- Earle Featherston Christophers, Stock certificate issued in name
- C. R. Hart, Secretary
🏗️ Kaituna River Board - Intention to Take Land
🏗️ Infrastructure & Public Works1 July 1959
Public Works Act, Take land, River works, Schedule of land
- Cooney, Jamieson, Lees, and Morgan, Solicitors for the Kaituna River Board
🏗️ Hutt County Council - Intention to Take Land for Road
🏗️ Infrastructure & Public Works9 July 1959
Public Works Act, Take land, Road, Schedule of land
- Brandon, Ward, Macandrew, and Watts, Solicitors for the Hutt County Council