✨ Company Notices and Local Government Rates
A. K. PRICE AND SONS LTD.
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter of A. K. Price and Sons Ltd.
NOTICE is hereby given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 4th day of July 1960, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Board Room of the Auckland Chamber of Commerce, Courthouse Lane, Auckland, on Wednesday, the 13th day of July 1960, at 2.15 p.m.
Business—
Consideration of a statement of position of the company's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 4th day of July 1960.
By order of the Directors—
A. K. PRICE, Director.
920
CECILE GOWNS LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that a meeting of Cecile Gowns Ltd. will be held on Monday, the 4th day of July 1960, at which a resolution for voluntary winding up is to be proposed; and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Associated Chambers of Commerce, 185 Willis Street, Wellington, on Friday, the 8th day of July 1960, at 11 a.m. 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 30th day of June 1960.
G. F. VINCENT, Secretary.
916
CONTINENTAL DELICATESSEN LTD.
NOTICE OF APPLICATION TO APPOINT COMMITTEE OF INSPECTION
The Companies Act 1955
Name of Company: Continental Delicatessen Ltd.
Address of Registered Office: Office of the Official Assignee, Fourth Floor, Dilworth Building, Customs Street East, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 111/60.
Date Fixed for Application: 15 July 1960, at 10 a.m.
Proposed Committee: Robert Henry Shergold, Cedric Douglas Gothard, William James Eric Mayhill.
E. C. CARPENTER, Official Assignee, Official Liquidator.
Auckland, 29 June 1960.
891
TRATHENS BUILDINGS LTD.
REDUCTION OF SHARE CAPITAL
In the matter of the Companies Act 1955 and in the matter of Trathens Buildings Ltd.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 21st day of June 1960, confirming the reduction of the share capital of the above-named company from £10,875 to £7,500, 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 28th day of June 1960. The said minute is in the words and figures following:
“The amount of share capital of Trathens Buildings Ltd. as altered by order of the Supreme Court confirming the reduction of share capital of the company is £7,500 divided into 15,000 shares of 10s. each and at the date of registration of this minute the amount of 10s. is deemed to be paid up on each share.”
Dated this 29th day of June 1960.
R. A. FLETCHER, Solicitor for the Company.
907
PATERTON HOLDINGS LTD.
NOTICE OF REDUCTION OF CAPITAL
In the matter of the Companies Act 1955 and in the matter of Paterson Holdings Ltd., a duly incorporated company having its registered office at Auckland, landowner.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 7th day of April 1960, confirming the reduction of the share capital of the above-named company from £16,000 to £14,000 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 2nd day of June 1960. The said minute is in the words and figures following:
“The amount of share capital of Paterson Holdings Ltd., as altered by the order of the Supreme Court confirming the reduction of the share capital of the company, is £14,000 divided into 14,000 shares of £1 each, and at the date of this minute the amount of £1 is deemed to be paid up on each share.”
Dated this 27th day of June 1960.
MORPETH, GOULD, AND CO.,
Solicitors for the Company.
892
BOROUGH OF MOUNT ALBERT
RESOLUTION MAKING SPECIAL RATE
Certified copy of resolution making special rate as security for the Gladstone Road Overbridge Loan 1960 of £10,000, passed by the Mount Albert Borough Council on Tuesday, 14 June 1960.
In pursuance and exercise of the powers vested in it in that behalf by the Municipal Corporations Act 1954, the Local Authorities Loans Act 1956, and of every other power in that behalf enabling it, the Mount Albert Borough Council hereby resolves as follows:
“That, for the purpose of providing the principal, interest, and other charges on a loan of £10,000 known as the Gladstone Road Overbridge Loan 1960 of £10,000 for the purpose of providing an overbridge across the railway line at Gladstone Road, Mount Albert, and meeting the costs of land purchases, provision of access to railway and privately-owned properties, claims for injurious affection, relocation of services, earthworks and road works in connection therewith, the Mount Albert Borough Council hereby makes and levies a special rate of decimal nought nought seven two of a penny (.0072d.) in the pound (£) on the rateable value on the basis of the capital value of all rateable property in the Borough of Mount Albert, and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of 30 years, or until the loan is fully paid off.”
Given under the common seal of the Mayor, Councillors, and Citizens of the Borough of Mount Albert this 29th day of June 1960.
F. G. TURNER, Mayor.
M. C. ENSOR, Town Clerk.
918
WAIAPU COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Electric Power Reticulation Loan 1960 of £2,500
Pursuant to the Local Authorities Loans Act 1956, the Waiapu County Council (Tokomaru Harbour) Empowering Act 1910, and all other Acts in that behalf enabling, the Waiapu County Council hereby resolves as follows:
“That, for the purpose of providing the annual charges on a loan of £2,500 authorised to be raised by the Waiapu County Council under the above-mentioned Acts for the purposes of installing electric power and electrical equipment in the Tokomaru Harbour Board’s property and purchasing a wool-dump motor, the said Waiapu County Council hereby makes a special rate of five sixty-fourths of a penny (5/64d.) in the pound upon the rateable unimproved value of all rateable property of the County of Waiapu; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of July in each and every year during the currency of the loan, being a period of 10 years, or until the loan is fully paid off.”
The foregoing resolution was passed at the ordinary meeting of the Waiapu County Council held in the Council Chambers, Te Puia Springs, on Thursday, the 30th day of June 1960.
H. G. WILKINSON, County Clerk.
909
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 41
NZLII —
NZ Gazette 1960, No 41
✨ LLM interpretation of page content
🏭 A. K. Price and Sons Ltd. - Notice of Meeting of Creditors for Voluntary Winding Up
🏭 Trade, Customs & Industry4 July 1960
Voluntary winding up, Companies Act 1955, Creditors meeting, Auckland
- A. K. Price (Director), Director of company
- A. K. Price, Director
🏭 Cecile Gowns Ltd. - Notice of Meeting of Creditors for Voluntary Winding Up
🏭 Trade, Customs & Industry30 June 1960
Voluntary winding up, Companies Act 1955, Creditors meeting, Wellington
- G. F. Vincent, Secretary
🏭 Continental Delicatessen Ltd. - Notice of Application to Appoint Committee of Inspection
🏭 Trade, Customs & Industry29 June 1960
Companies Act 1955, Committee of Inspection, Official Assignee, Auckland
- Robert Henry Shergold, Proposed committee member
- Cedric Douglas Gothard, Proposed committee member
- William James Eric Mayhill, Proposed committee member
- E. C. Carpenter, Official Assignee, Official Liquidator
🏭 Trathens Buildings Ltd. - Reduction of Share Capital Order
🏭 Trade, Customs & Industry29 June 1960
Companies Act 1955, Reduction of share capital, Supreme Court order
- R. A. Fletcher, Solicitor for the Company
🏭 Paterson Holdings Ltd. - Notice of Reduction of Capital Order
🏭 Trade, Customs & Industry27 June 1960
Companies Act 1955, Reduction of capital, Supreme Court order, Auckland
- Morpeth, Gould, and Co., Solicitors for the Company
🏘️ Borough of Mount Albert - Resolution Making Special Rate for Gladstone Road Overbridge Loan
🏘️ Provincial & Local Government29 June 1960
Municipal Corporations Act 1954, Local Authorities Loans Act 1956, Special rate, Gladstone Road Overbridge Loan, Mount Albert
- F. G. Turner, Mayor
- M. C. Ensor, Town Clerk
🏘️ Waiapu County Council - Resolution Making Special Rate for Electric Power Reticulation Loan
🏘️ Provincial & Local Government30 June 1960
Local Authorities Loans Act 1956, Electric Power Reticulation Loan, Special rate, Waiapu County, Tokomaru Harbour
- H. G. Wilkinson, County Clerk