✨ Company Liquidation and Special Rate Notices
7 MARCH
THE NEW ZEALAND GAZETTE
319
P. G. BEST AND CO. LTD.
NOTICE OF WINDING-UP ORDER
Name of Company: P. G. Best and Co. Ltd.
Address of Registered Office: 204 Dilworth Building, Customs Street East, Auckland.
Registry of Supreme Court: Auckland.
Date of Order: 22 February 1963.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
404 Dilworth Building, Auckland C. 1.
383
LEVIN WHOLESALE MEATS LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that the company resolved by extraordinary resolution by entry in the minute book, pursuant to section 362 (1) of the Companies Act 1955, on 5 March 1963 as follows:
“That the company cannot, by reason of its liabilities, continue its business and that it be advisable to wind up, and that the company be wound up voluntarily.”
And that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Courthouse, Bristol Street, Levin, on Thursday, the 14th day of March 1963, at 2 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 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 at Levin this 5th day of March 1963.
394
H. W. S. WALKER, Secretary.
BROUGH’S VENEERED PRODUCTS LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given, pursuant to section 284 of the Companies Act 1955, that a meeting of Brough’s Veneered Products Ltd. will be held on the 13th day of March 1963, 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, in the Chamber of Commerce Board Room, Dowling Street, Dunedin, on the 13th day of March 1963, 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 at Dunedin this 1st day of March 1963.
379
F. A. BROUGH, Director.
R. J. F. PORTER LTD.
In the matter of the Companies Act 1955 and in the matter of R. J. F. Porter Ltd., a company duly incorporated in New Zealand and having its registered office at Tauranga.
NOTICE is hereby given that on the 20th day of February 1963 there was registered with the Assistant Registrar of Companies at Auckland an order of the Supreme Court of New Zealand at Auckland dated the 18th day of December 1962 and a minute of the said company approved by the Court confirming the reduction of the share capital in the above-named company from £10,000 divided into 10,000 shares of £1 each to £100 divided into 100 shares of £1 each and that such reduction is to be effected by paying to each shareholder the sum of 19/93/5d. for each share held by each shareholder being capital which is in excess of the wants of the company.
SHARP, TUDHOPE, AND CO.
Solicitors for the Company.
374
D
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. 34039 issued in the name of Hildegard Falkenstein, of 24 Pukenui Road, Epsom, Auckland, and the said Hildegard Falkenstein 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 28th day of February 1963.
368
C. R. HART, Secretary.
C. W. PARKER AND CO. LTD.
In the matter of the Companies Act 1955 and in the matter of C. W. Parker and Co. Ltd., a private company duly incorporated in New Zealand and having its registered office at No. 47 Main Street, in the Town of Blenheim.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 21st day of December 1962, confirming the reduction of the share capital of the above-named company from £23,500 to £4,700, 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 7th day of February 1963, the said minute is in the words and figures following:
“The amount of share capital of C. W. Parker and Co. Ltd., as altered by the order of the Supreme Court confirming the reduction of the share capital of the company, is £4,700 divided into 23,500 shares of 4s. each, and at the date of registration of this minute the amount of 4s. is deemed to be paid up on each share.”
Dated the 7th day of February 1963.
392
FERGUS PATERSON, Solicitor for the Company.
MOUNT ROSKILL BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Roads Reconstruction Loan 1963, £200,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Mount Roskill Borough Council hereby resolves as follows:
“That, for the purpose of providing interest and other charges on a loan of two hundred thousand pounds (£200,000) authorised to be raised by the Mount Roskill Borough Council under the above-mentioned Act for the purpose of reconstruction and resealing work on various roads and footpaths remaining to be done within the Borough, together with the cost of raising such loan, the said Mount Roskill Borough Council hereby makes a special rate of decimal three nine four pence (0·394d.) in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Mount Roskill; and that such special rate shall be an annually recurring rate during the currency of the said loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being for a period of 20 years, or until the loan is fully paid off.”
Passed at a special meeting of the Mount Roskill Borough Council held on the 26th day of February 1963.
367
K. W. HAY, Mayor.
BOROUGH OF ONE TREE HILL
RESOLUTION MAKING SPECIAL RATE
Pensioners’ Flats Loan 1962, £25,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the One Tree Hill Borough Council hereby resolves as follows:
“That, for the purpose of erecting pensioners’ accommodation in Garland Road, the said One Tree Hill Borough Council hereby makes and levies a special rate of 0·34890 pence in the pound (£) (on the basis of the annual value) upon the rateable value of all rateable property in the Borough of One Tree Hill; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of August in each and every year during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.”
[L.S.]
F. W. L. MILNE, Mayor.
I. A. WEBB, Town Clerk.
19 February 1963.
372
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 15
NZLII —
NZ Gazette 1963, No 15
✨ LLM interpretation of page content
🏭 P. G. Best and Co. Ltd. - Winding-Up Order
🏭 Trade, Customs & Industry22 February 1963
Company liquidation, Winding-up order, Supreme Court, Provisional Liquidator
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏭 Levin Wholesale Meats Ltd. - Meeting of Creditors
🏭 Trade, Customs & Industry5 March 1963
Company meeting, Creditors meeting, Voluntary winding up, Companies Act 1955, Levin
- H. W. S. Walker, Secretary
🏭 Brough's Veneered Products Ltd. - Meeting of Creditors
🏭 Trade, Customs & Industry1 March 1963
Company meeting, Creditors meeting, Voluntary winding up, Companies Act 1955, Dunedin
- F. A. Brough, Director
🏭 R. J. F. Porter Ltd. - Reduction of Share Capital
🏭 Trade, Customs & Industry18 December 1962
Companies Act 1955, Reduction of share capital, Supreme Court order, Auckland, Tauranga
- Sharp, Tudhope, and Co., Solicitors for the Company
🏭 Woolworths (New Zealand) Ltd. - Lost Stock Certificate
🏭 Trade, Customs & Industry28 February 1963
Lost stock certificate, Statutory declaration, New certificate, Auckland, Epsom
- Hildegard Falkenstein, Original certificate holder
- C. R. Hart, Secretary
🏭 C. W. Parker and Co. Ltd. - Reduction of Share Capital
🏭 Trade, Customs & Industry7 February 1963
Companies Act 1955, Reduction of share capital, Supreme Court order, Registrar of Companies, Blenheim
- Fergus Paterson, Solicitor for the Company
🏘️ Mount Roskill Borough Council - Special Rate Resolution
🏘️ Provincial & Local Government26 February 1963
Special rate, Local Authorities Loans Act 1956, Roads reconstruction, Mount Roskill Borough Council
- K. W. Hay, Mayor
🏘️ Borough of One Tree Hill - Special Rate Resolution
🏘️ Provincial & Local Government19 February 1963
Special rate, Local Authorities Loans Act 1956, Pensioners' flats, One Tree Hill Borough Council
- F. W. L. Milne, Mayor
- I. A. Webb, Town Clerk