✨ Company Notices
10 NOVEMBER
THE NEW ZEALAND GAZETTE
1791
In the Supreme Court of New Zealand
Hamilton Registry
No. G.R. 4180
In the matter of the Companies Act 1955 and in the matter of Audio-Electric Ltd., an incorporated company having its registered office at Tokoroa.
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 1st day of September 1960, presented to the said Court by His Master’s Voice (N.Z.) Ltd., a duly incorporated company having its registered office at Wakefield Street, Wellington; and that the said petition is directed to be heard before the Court sitting at Hamilton on Friday, the 18th day of November 1960, at 10 a.m.; 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.
L. M. GREIG, Solicitor for the Petitioner.
The address for service of the above-named petitioner is at the offices of Messrs MacDiarmid, Mears, and Gray, Wesley Chambers, corner of Victoria and Collingwood Streets, Hamilton.
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 3 miles of the office of the Supreme Court at Hamilton, 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 p.m. on Thursday, the 17th day of November 1960.
1601
FARMERS ADVISORY LABORATORIES LTD.
NOTICE is hereby given that a meeting of Farmers Advisory Laboratories Ltd. will be held on Friday, the 25th day of November 1960, at 3 p.m., at the secretary’s office, 94 Gloucester Street, Christchurch, 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 secretary’s office, 94 Gloucester Street, Christchurch, on Friday, the 25th day of November 1960, at 4 p.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 such 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.
This notice supersedes that of the 1st day of November 1960, as the meeting is now to be held on the 25th day of November 1960.
Dated this 7th day of November 1960.
1625
M. G. PROCTOR, Secretary.
HERMANN HAEGE PTY. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955.
HERMANN HAEGE Pty. Ltd. (incorporated in Australia) hereby gives notice, pursuant to section 405 of the Companies Act 1955, that it intends to cease to have a place of business in New Zealand.
The person authorised under section 397 (1) (c) of the Companies Act 1955 is Ivan James Mackersey, 79 Manners Street, Wellington.
Dated this 31st day of October 1960.
1610
PETHERICK, WEBB, AND MACKERSEY,
Accountants for the Company.
BARKER BROS. LTD.
In the matter of the Companies Act 1955 and in the matter of Barker Bros. Ltd., a duly incorporated company having its registered office at 205 Stafford Street, Timaru, and carrying on business at “Kaingaroa” on Chatham Island, and formerly at “Waihi”, Geraldine, as farmers and graziers.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated 19th day of October 1960, confirming the reduction of the share capital of the above-named company from £60,000 to £30,000 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 4th day of November 1960. The said minute is in the words and figures following:
“That the capital of Barker Bros. Ltd. was by virtue of a special resolution and with the confirmation of an order of the Supreme Court of New Zealand, dated the 19th day of October 1960, reduced from the former capital of £60,000 divided into 60,000 stock units of £1 each fully paid, to £30,000 divided into 30,000 stock units of £1 each fully paid, by the cancellation of 30,000 stock units of £1 each.”
Dated the 4th day of November 1960.
1618
G. M. WALKER, Solicitor for the Company.
WAITEMATA COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Water Supply Development Loan No. 2 1960
PURSUANT to the Local Authorities Loans Act 1956, the Waitemata County Council hereby resolves as follows:
“That, for the purpose of providing the annual charges on a loan of £200,000 authorised to be raised by the Waitemata County Council under the above-mentioned Act for the purpose of upgrading water reticulation in the No. 5 Water Supply Area of the County of Waitemata and other parts of the County, and all costs incidental thereto, the Waitemata County Council hereby makes a special rate of decimal one nine seven pence (0·197d.) in the pound (£) on the rateable unimproved value of all rateable property within the Waitemata County Council; and it further resolves that the special rate shall be an annual-recurring rate during the currency of the loan and payable yearly on the 1st day of June in each and every year during the currency of the loan, being a period of thirty (30) years, or until the loan is fully paid off.”
I hereby certify that the above is a true and correct copy of a resolution passed by the Waitemata County Council on the 27th day of October 1960.
1594
L. L. JONES, County Clerk.
COOK COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Wainui Beach Erosion Loan 1960, £5,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Cook County Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of five thousand pounds (£5,000) authorised to be raised by the Cook County Council under the above-mentioned Act for the purpose of erecting groynes on Wainui Beach to combat sea erosion, the said Cook County Council hereby makes and levies a special rate of one and eight hundred and sixty-eight one-thousandths pence (1·868 pence) in the pound upon the rateable value of all rateable property within the Wainui Beach Erosion Special-rating District; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.”
We certify that the foregoing is a true copy and a correct extract from the minutes of proceedings of the Cook County Council held on the 27th day of October 1960.
1595
R. C. PARKER, Chairman.
R. K. GARDINER, County Clerk.
WAIPUKURAU BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Sewerage Disposal and Water Supply Extension Loan 1956, £33,000, Part £3,600
IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Waipukurau Borough Council hereby resolves as follows:
“That, for the purpose of providing the principal and interest on the portion of the Sewerage Disposal and Water Supply Extension Loan, £3,600, authorised to be raised by the Waipukurau Borough Council, the said Waipukurau Borough Council hereby makes and levies a special rate of decimal one five pence (0·15d.) in the pound on all rateable property in the Borough of Waipukurau (on the basis of the unimproved value); such special rate to be an annually recurring rate for a term of 20 years or until the loan is fully repaid.”
We hereby certify the above to be a true and correct copy of a resolution passed at a special meeting of the Waipukurau Borough Council on Monday, 19 September 1960.
1599
H. M. WINLOVE, Mayor.
R. J. ACKLIN, Town Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 75
NZLII —
NZ Gazette 1960, No 75
✨ LLM interpretation of page content
🏭 Winding Up of Audio-Electric Ltd.
🏭 Trade, Customs & Industry1 September 1960
Winding Up, Audio-Electric Ltd., Supreme Court
- L. M. Greig, Solicitor for the Petitioner
- L. M. Greig, Solicitor for the Petitioner
🏭 Meeting of Farmers Advisory Laboratories Ltd.
🏭 Trade, Customs & Industry7 November 1960
Meeting, Farmers Advisory Laboratories Ltd., Voluntary Winding Up
- M. G. Proctor, Secretary
- M. G. Proctor, Secretary
🏭 Notice of Intention to Cease Business by Hermann HaegE Pty. Ltd.
🏭 Trade, Customs & Industry31 October 1960
Notice, Hermann HaegE Pty. Ltd., Cease Business
- Ivan James Mackersey, Authorised Person
- Petherick, Webb, and Mackersey, Accountants for the Company
🏭 Reduction of Share Capital of Barker Bros. Ltd.
🏭 Trade, Customs & Industry4 November 1960
Reduction, Share Capital, Barker Bros. Ltd.
- G. M. Walker, Solicitor for the Company
🏘️ Waitemata County Council Special Rate
🏘️ Provincial & Local Government27 October 1960
Special Rate, Waitemata County Council, Water Supply Development
- L. L. Jones, County Clerk
- L. L. Jones, County Clerk
🏘️ Cook County Council Special Rate
🏘️ Provincial & Local Government27 October 1960
Special Rate, Cook County Council, Wainui Beach Erosion
- R. C. Parker, Chairman
- R. K. Gardiner, County Clerk
- R. C. Parker, Chairman
- R. K. Gardiner, County Clerk
🏘️ Waipukurau Borough Council Special Rate
🏘️ Provincial & Local Government19 September 1960
Special Rate, Waipukurau Borough Council, Sewerage Disposal
- H. M. Winlove, Mayor
- R. J. Acklin, Town Clerk
- H. M. Winlove, Mayor
- R. J. Acklin, Town Clerk