Company Notices and Planning Scheme Changes




27 SEPTEMBER
THE NEW ZEALAND GAZETTE
1603

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Companies Act 1955 and in the matter
of M. C. Bower Construction Co. Ltd. (in liquidation).

Notice of Winding-up Order and Notice of First Meetings

Name of Company: M. C. Bower Construction Co. Ltd.

Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 100/62.

Date of Order: 19 September 1962.

Date of Presentation of Amended Petition: 14 September 1962.

Meeting of Creditors: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 17 October 1962, at 10.30 a.m.

Meeting of Contributories: At the same place as above on the same day at 11.30 a.m.

1646
O. T. GRATTAN, Provisional Liquidator.


In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Companies Act 1955 and in the matter
of Lyttelton Services Ltd. (in liquidation).

Notice of Winding-up Order and Notice of First Meetings

Name of Company: Lyttelton Services Ltd.

Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 96/62.

Date of Order: 19 September 1962.

Date of Presentation of Amended Petition: 14 September 1962.

Meeting of Creditors: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 17 October 1962, at 2.15 p.m.

Meeting of Contributories: At the same place as above on the same day at 3.15 p.m.

1647
O. T. GRATTAN, Provisional Liquidator.


WOODVILLE CONCRETE WORKS

NOTICE TO CREDITORS

It is hereby notified that the Public Trustee will not be liable for any debts contracted in the name of the Woodville Concrete Works or in the name of the Public Trustee as executor of the will of Peter John Treagus after 30 September 1962. Any creditors with claims outstanding must render them forthwith.

The business will in future be carried on by:

Mrs M. R. Williams, care of Messrs Mackie and Mulvey, Public Accountants, Woodville.

P. J. MEPHAM, District Public Trustee.

Dannevirke, 20 September 1962.

1648


ANSIN AND BROWN MOTORS LTD.

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Ansin and Brown Motors Ltd.

Address of Registered Office: Messrs Corbin and Esam, Public Accountants, Karamu Road, Hastings.

Registry of Supreme Court: Napier.

Number of Matter: M. 2383.

Date of Release: 24 August 1962.

T. A. JACOBSON, Liquidator.

Courthouse, Napier.

1662


In the Supreme Court of New Zealand
Otago and Southland District
(Dunedin Registry)

In the matter of the Companies Act 1955 and in the matter
of the Standard Insurance Co. Ltd.

Notice of Meeting of Contributories

TAKE notice that a meeting of contributories in the above matter will be held at Burns Hall, Burlington Street, Dunedin, on the 18th day of October 1962 at 2.30 o’clock in the afternoon.

Agenda:

To elect one member of the committee of inspection to fill the vacancy resulting from the resignation of Henry Lewis Gibson.

Dated this 18th day of September 1962.

1626
HORACE S. J. TILLY, Liquidator.


ALFRED DAVIES AND CO. LTD.

NOTICE OF LAST DAY OF RECEIVING PROOFS

Name of Company: Alfred Davies and Co. Ltd.

Address of Registered Office: N.I.M.U. Buildings, O’Connell Street, Auckland.

Registry of Supreme Court: Auckland

Date of Winding-up Order: 15 December 1961.

Last Day of Receiving Proofs: 2 October 1962.

E. C. CARPENTER,
Official Assignee, Official Liquidator.

404 Dilworth Buildings, Customs Street East, Auckland.

1632


ORD-HUNTER’S LTD.

In the matter of the Companies Act 1955 and in the matter of Ord-Hunter’s Ltd.

NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 14th day of September 1962, confirming the reduction of the share capital of the above-named company from £10,000 to £1,000, 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 20th day of September 1962. The said minute is in the words and figures following:

“The amount of share capital of Ord-Hunter’s Ltd. as altered by the Supreme Court confirming the reduction of Share Capital of the company is £1,000 divided into 10,000 shares of 2s. each, and at the date of registration of this minute the amount of 2s. is deemed to be paid up on each share.”

1673


MATTHEW HODDER LTD.

MATTHEW HODDER LTD., a company duly incorporated in England and having its place of business in New Zealand at the National Mutual Building, Shortland Street, Auckland, hereby gives notice of its intention to cease to have a place of business in New Zealand at the expiration of three months from the 20th day of September 1962, being the first date of the publication of this notice.

Person authorised by the company under section 397 (1) (c) of the Companies Act 1955—

1615
R. J. COOMBES.


EXCESS INSURANCE CO. LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS

In the matter of the Companies Act 1955 and in the matter of the Excess Insurance Co. Ltd.

NOTICE is hereby given that the Excess Insurance Co. Ltd., a duly incorporated company having its registered office at 13 Fenchurch Avenue in the City of London, in England, and carrying on business in New Zealand at the offices of Messrs Laurensen and Green, Public Accountants, 141 Hereford Street, Christchurch, intends to cease to have a place of business in New Zealand on the expiration of three months from the date of first publication of this notice.

Dated this 4th day of September 1962.

EXCESS INSURANCE CO. LTD.,
By its Attorney, G. W. A. GREEN.

1603


CITY OF AUCKLAND

TOWN AND COUNTRY PLANNING ACT 1953

Changes to the City of Auckland Operative District Scheme Approved

PURSUANT to the Town and Country Planning Regulations 1960, public notice is hereby given that the under-mentioned changes to the district scheme under the Town and Country Planning Act 1953 for the City of Auckland were approved by the Council by resolution passed at its meeting held on 24 August 1962.

The Council has also resolved that the under-mentioned changes to the district scheme shall come into operation on the 3rd day of October 1962.

Copies of the scheme changes as approved have been deposited in the Council’s office and in every public library in the district and may be inspected, without fee, by any person who so requires at any time when these places are open to the public.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 60


NZLII PDF NZ Gazette 1962, No 60





✨ LLM interpretation of page content

💰 Winding-up Order and First Meetings for M. C. Bower Construction Co. Ltd.

💰 Finance & Revenue
19 September 1962
Companies Act 1955, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, M. C. Bower Construction Co. Ltd.
  • O. T. Grattan, Provisional Liquidator

💰 Winding-up Order and First Meetings for Lyttelton Services Ltd.

💰 Finance & Revenue
19 September 1962
Companies Act 1955, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Lyttelton Services Ltd.
  • O. T. Grattan, Provisional Liquidator

💰 Notice to Creditors regarding Woodville Concrete Works and Peter John Treagus estate

💰 Finance & Revenue
20 September 1962
Creditors, Estate, Executor, Business transfer, Woodville Concrete Works, Peter John Treagus, Mrs M. R. Williams
  • M. R. Williams (Mrs), Business to be carried on by
  • Peter John Treagus, Executor of will

  • P. J. Mepham, District Public Trustee

💰 Release of Liquidator for Ansin and Brown Motors Ltd.

💰 Finance & Revenue
24 August 1962
Companies Act 1955, Liquidation, Liquidator release, Ansin and Brown Motors Ltd.
  • T. A. Jacobson, Liquidator

💰 Meeting of Contributories for Standard Insurance Co. Ltd.

💰 Finance & Revenue
18 September 1962
Companies Act 1955, Contributories meeting, Committee of inspection, Resignation, Standard Insurance Co. Ltd., Henry Lewis Gibson
  • Henry Lewis Gibson, Resignation from committee of inspection

  • Horace S. J. Tilly, Liquidator

💰 Last Day for Receiving Proofs for Alfred Davies and Co. Ltd.

💰 Finance & Revenue
15 December 1961
Companies Act 1955, Liquidation, Proofs of debt, Alfred Davies and Co. Ltd.
  • E. C. Carpenter, Official Assignee, Official Liquidator

💰 Confirmation of Reduction of Share Capital for Ord-Hunter's Ltd.

💰 Finance & Revenue
14 September 1962
Companies Act 1955, Share capital reduction, Supreme Court order, Registrar of Companies, Ord-Hunter's Ltd.

🏭 Notice of Intention to Cease Business in New Zealand for Matthew Hodder Ltd.

🏭 Trade, Customs & Industry
20 September 1962
Companies Act 1955, Ceasing business, Place of business, England, New Zealand, Matthew Hodder Ltd., R. J. Coombes
  • R. J. Coombes

💰 Notice of Ceasing to Carry On Business in New Zealand for Excess Insurance Co. Ltd.

💰 Finance & Revenue
4 September 1962
Companies Act 1955, Ceasing business, Place of business, England, New Zealand, Excess Insurance Co. Ltd., G. W. A. Green
  • G. W. A. Green, Attorney for Excess Insurance Co. Ltd.

🏘️ Changes to the City of Auckland Operative District Scheme Approved

🏘️ Provincial & Local Government
24 August 1962
Town and Country Planning Act 1953, District scheme, Scheme changes, City of Auckland, Council resolution, Public notice