✨ Company Notices
26 OCTOBER
WORLD TEXTILES LTD.
NOTICE OF RESOLUTION FOR Voluntary Winding Up
NOTICE is hereby given that, after delivery to the Registrar of Companies on the 1st day of September 1961 of a declaration of solvency made pursuant to the provisions of section 274 of the Companies Act 1955, the company passed the following resolution as a special resolution on the 4th day of September 1961:
“That the company be wound up voluntarily and that Malcolm Alexander Ronald Cameron, of 221–231 Tuam Street, Christchurch, Company Secretary, be and is hereby appointed liquidator of the company at such remuneration as may be fixed by resolution of the company.”
Dated this 25th day of October 1961.
M. A. R. CAMERON, Liquidator.
1573
AVENLEE MILK BAR LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at 2 p.m., on the 31st day of October 1961, in the Chamber of Commerce Rooms, Dowling Street, Dunedin, 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 a liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Notice is also given that the shareholders of the company have this day passed an extraordinary resolution resolving that the company, by reason of its liabilities discontinue in business and that it is advisable to wind up and that the company be wound up voluntarily.
Dated the 20th day of October 1961.
A. ANDERSON, Secretary.
1572
In the Supreme Court of New Zealand Canterbury District (Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter of Carlton Grain and Produce Ltd.
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 25th day of October 1961, presented to the said Court by Gordon Thomas Smart and Mary Christina Smart, of Rakaia, farmers; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 3rd day of November 1961 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.
C. V. QUIGLEY, for the Petitioner.
The petitioners’ address for service is at the office of the said Clarence Vivian Quigley, Solicitor, 183 Hereford Street, Christchurch.
NOTE—Any person who intends to appear on the hearing of the said petition must serve 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 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 p.m. of the 2nd day of November 1961.
1574
PORT CHALMERS BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Sewage Treatment and Water Reticulation Loan 1961, £78,000
IN pursuance and exercise of the powers vested in it in that behalf by the Municipal Corporations Act 1954 and the Local Authorities Loans Act 1956, the Port Chalmers Borough Council hereby resolves—
“That the security for the repayment of interest and principal moneys of the said special loan of seventy-eight thousand pounds (£78,000) shall be an annual-recurring special rate of 3·233d. in the pound (£) upon the unimproved value of all rateable property in the Borough of Port Chalmers.
K. B. KENDALL, Town Clerk.
1569
TAKAPUNA CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Takapuna City Council resolves as follows:
“That, for the purpose of providing the interest and other charges on the Library Extension Loan 1961 of £10,000 authorised to be raised by the Takapuna City Council by way of special loan under the Local Authorities Loans Act 1956 for the purpose of carrying out alterations and additions to the Takapuna Public Library, the Takapuna City Council makes a special rate of decimal nought three pence (·03d.) in the pound (£) on the rateable value (on the basis of the unimproved value) of all the rateable property in the City of Takapuna; 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 the loan, being a period of 25 (twenty-five) years, or until the loan is fully paid off.”
The above resolution was passed at a meeting of the Takapuna City Council held on the 17th day of October 1961.
B. L. BYRNES, Town Clerk.
1565
SPRINGS-ELLESMERE ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
PURSUANT to the Local Authorities Loans Act 1956, the Springs-Ellesmere Electric Power Board hereby resolves as follows:
“That, for the purpose of providing the annual charges on a loan of £17,800, to be known as the Redemption Loan (No. 12) 1961, authorised to be raised by the Springs-Ellesmere Electric Power Board under the above-mentioned Act for the purpose of redeeming at maturity that portion of the issue of £30,000 of the No. 12 Reticulation Loan 1956 of £100,000, which matures on the 1st day of November 1961, the said Springs-Ellesmere Electric Power Board hereby makes a special rate of three-fortieths of a penny in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Springs-Ellesmere Electric Power District, comprising the whole of the Counties of Ellesmere, Springs, and Paparua, and parts of the Counties of Selwyn, Halswell, and Malvern, and that such special rate shall be an annual-recurring rate during the currency of the said loan, being a period of 10 years, or until the loan is fully paid off.”
T. F. CARTER, Chairman,
W. N. RASMUSSEN, General Manager.
1558
HOROWHENUA COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD PURPOSES UNDER THE PUBLIC WORKS ACT 1928
NOTICE is hereby given that the Chairman, Councillors, and Inhabitants of the County of Horowhenua require to take the lands described in the Schedule hereto. The lands are required for the purpose of a public work, namely, for a road; and notice is hereby further given that a plan of the said lands is open for inspection at the offices of the Horowhenua County Council, Bath Street, Levin.
All persons affected by such taking are hereby required to set forth in writing any well grounded objections to the execution of such work or to the taking of such lands and to send such writing, within forty (40) days from the first publication of this notice, to the County Clerk at the Council Chambers, Bath Street, Levin.
SCHEDULE
A. R. P. Description
0 0 11·4 Part Ngarara West A 30c; coloured orange.
0 0 6 Part Ngarara West A 30c; coloured blue.
0 0 3·1 Part Ngarara West A 30B 2; coloured sepia.
0 0 4·8 Part Ngarara West A 30B 1; coloured orange.
0 0 13·4 Part Ngarara West A 30B 2; coloured blue.
0 0 3·6 Part Ngarara West A 22A 2; coloured sepia.
0 0 15·1 Part Ngarara West A 32A; coloured orange.
0 0 11 Part Ngarara West A 32B; coloured blue.
0 0 6·4 Part Ngarara West A 32c 2; coloured sepia.
0 0 4 Part Ngarara West A 32c 2; coloured sepia.
0 0 6·7 Part Ngarara West A 32p; coloured orange.
0 0 4 Part Lot 6, D.P. 12468, being part Ngarara West A 78; coloured blue.
0 0 1·7 Part Ngarara West A 78; coloured sepia.
0 0 4·8 Part Lot 1, D.P. 12247, being part Ngarara West A 78; coloured orange.
0 0 0·1 Part Lot 1, D.P. 12247, being part Ngarara West A 78; coloured blue.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 68
NZLII —
NZ Gazette 1961, No 68
✨ LLM interpretation of page content
🏛️ World Textiles Ltd. Voluntary Winding Up
🏛️ Governance & Central Administration25 October 1961
Voluntary Winding Up, Company Liquidation, Appointments
- Malcolm Alexander Ronald Cameron, Appointed Liquidator
- M. A. R. Cameron, Liquidator
🏛️ Avenlee Milk Bar Ltd. Meeting of Creditors
🏛️ Governance & Central Administration20 October 1961
Meeting of Creditors, Company Liquidation, Insolvency
- A. Anderson, Secretary
⚖️ Carlton Grain and Produce Ltd. Winding Up Petition
⚖️ Justice & Law Enforcement25 October 1961
Winding Up Petition, Company Insolvency, Court Proceedings
- Gordon Thomas Smart, Petitioner
- Mary Christina Smart, Petitioner
- C. V. Quigley, Solicitor
🏘️ Port Chalmers Borough Council Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Local Government, Borrowing
- K. B. Kendall, Town Clerk
🏘️ Takapuna City Council Special Rate
🏘️ Provincial & Local Government17 October 1961
Special Rate, Local Government, Library Extension
- B. L. Byrnes, Town Clerk
🏘️ Springs-Ellesmere Electric Power Board Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Electric Power, Loan Redemption
- T. F. Carter, Chairman
- W. N. Rasmussen, General Manager
🏘️ Horowhenua County Council Land Acquisition
🏘️ Provincial & Local GovernmentLand Acquisition, Road Construction, Public Works