Company Notices and Land Acquisition




396

WESTERN MOTOR CYCLES LTD.

IN VOLUNTARY LIQUIDATION

Notice ot Voluntary Winding-up Resolution and of Appointment of Liquidator

IN the matter of the Companies Act 1955 and in the matter of Western Motor Cycles Ltd. (No. 1947/13); at an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office, Mawhera Quay, Greymouth, on the 9th day of March 1967, the following resolution was duly passed: "That the Western Motor Cycles Ltd. be wound up voluntarily".

At the said meeting Mr F. Congreve, F.C.I.S., of Greymouth, was appointed liquidator for the purpose of such winding up. Dated this 10th day of March 1967.

F. CONGREVE, Liquidator.

Mackay Street, Greymouth.

BRAY PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final General Meeting

IN the matter of Bray Properties Ltd. (in voluntary liquidation) members' winding up, and in the matter of the Companies Act 1955, take notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the office of the liquidator, Asmuss House, 17-21 Graham Street, Auckland, on Friday, the 7th day of April, at 4 p.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

K. S. OTWAY, Liquidator.

TRAVAL FISHERIES LTD.

IN VOLUNTARY LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of Traval Fisheries Ltd. (in voluntary liquidation), notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held, on Wednesday, 5 April 1967, at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 14th day of March 1967.

J. D. THOMPSON, Liquidator.

EVERARD SHIPPING CO. LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

EVERARD Shipping Co. Ltd., a company incorporated in the United Kingdom, and registered in New Zealand as an overseas company under Part XII of the Companies Act 1955, hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand after the expiration of three months from the date of the first publication of this notice in the Gazette.

Dated at Wellington this 1st day of March 1967.

Everard Shipping Co. Ltd. by its solicitors and authorised agents:

CHAPMAN TRIPP AND CO.

NEUCHATEL ASPHALTE CO. (AUSTRALASIA) PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, Neuchatel Asphalte Co. (Australasia) Pty. Ltd., a company incorporated in Australia, 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 date of the first publication of this notice.

Dated this 27th day of February 1967.

For and on behalf of Neuchatel Asphalte Co. (Australasia) Pty. Ltd.

R. H. DUNCAN, Solicitor.

Auckland.

THE NEW ZEALAND GAZETTE

No. 16

HIGHLAND ENGINEERING LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

HIGHLAND Engineering Ltd., incorporated in Scotland, and having a place of business in Wellington, New Zealand, hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, that it intends to cease to have a place of business in New Zealand at the expiration of three months from the date hereof.

Dated at Christchurch, 2 March 1967.

Highland Engineering Ltd. by its attorney:

P. WYNN-WILLIAMS.

LETHABYS INVESTMENTS LTD.

NOTICE OF REDUCTION OF CAPITAL

IN the matter of the Companies Act 1955 and in the matter of Lethabys Investments Ltd., duly incorporated in New Zealand, having its registered office in the City of Auckland, umbrella agents:

Notice is hereby given that the order of the Supreme Court of New Zealand, dated the 1st day of March 1967, confirming the reduction of capital of the above-named company from £6,000 to £300, in 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 24th day of February 1967. The said minute is in the words and figures following:

"The Capital of Lethabys Investments Ltd. is £300, divided into 6,000 ordinary shares of 1s. each fully paid up each having been reduced from £6,000, divided into 6,000 ordinary shares of £1 each, fully paid up."

CONNELL AND ABERCROMBIE,

Solicitors.

Auckland.

In the Supreme Court of New Zealand No. M. 196/66. Wellington District (Wellington Registry)

IN THE MATTER of the Companies Act 1955 AND IN THE MATTER of BLUE GUM BUNGALOWS LIMITED:

Wednesday, the 26th day of October 1966. Before the Honourable Mr Justice McGregor.

UPON reading the notice of motion of the applicant, dated the 14th day of October 1966, and the affidavits of GEORGE ALAN CHAPMAN, filed herein, and upon hearing Mr A. J. Ryan of Counsel on behalf of the Crown consenting hereto, this Court hereby orders: (1) that the name of the above-named company be restored to the Register of Companies at Wellington; (2) that the said company and all other persons be placed in the same position as nearly as may be as if the said company had not been struck off the Register; (3) that the said company file returns of income with the Commissioner of Inland Revenue for the years ending 31 March 1963 to 31 March 1967, inclusive; (4) that the company pay to the Registrar of Companies at Wellington annual licence fees for the years 1965 and 1966; (5) that a copy of this order, under seal of the Court, be served, and that he publish the order in the New Zealand Gazette, upon the Registrar of Companies, at Wellington: and hereby further orders that the company pay to the Crown the sum of £7 7s. for its costs of, and incidental to, the said notice of motion and this order.

By the Court:

[L.S.]

M. J. HAWKINS, Deputy Registrar.

Given under my hand at Wellington this 10th day of March 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

WAITEMATA COUNTY COUNCIL

PUBLIC NOTICE OF INTENTION TO TAKE LAND FOR ROAD AND LAND FOR RECREATION GROUND

IN the matter of the Public Works Act 1928 and amendments and the Counties Act 1956 and Amendments, notice is hereby given that the Waitemata County Council proposes, under the provisions of the above-mentioned Acts, to execute certain works, viz, the construction and formation of a public road passing through or adjoining the parcel of land referred to in Schedule No. 1 hereunder and the construction and formation of a recreation ground passing through or adjoining the parcel of land referred to in Schedule No. 2 hereunder, and situated on the Auckland Harbour Board's



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 16


NZLII PDF NZ Gazette 1967, No 16





✨ LLM interpretation of page content

🏭 Western Motor Cycles Ltd. Voluntary Winding-up

🏭 Trade, Customs & Industry
10 March 1967
Voluntary Liquidation, Winding-up Resolution, Liquidator Appointment, Greymouth
  • F. Congreve, F.C.I.S., Liquidator

🏭 Bray Properties Ltd. Final General Meeting Notice

🏭 Trade, Customs & Industry
14 March 1967
Final General Meeting, Winding-up Account, Auckland
  • K. S. Otway, Liquidator

🏭 Traval Fisheries Ltd. Final Meeting Notice

🏭 Trade, Customs & Industry
14 March 1967
Final Meeting, Winding-up Account, Property Disposal, Auckland
  • J. D. Thompson, Liquidator

🏭 Everard Shipping Co. Ltd. Ceasing Business in New Zealand

🏭 Trade, Customs & Industry
1 March 1967
Ceasing Business, Overseas Company, Wellington, Three Months Notice
  • Chapman Tripp and Co., Solicitors and Authorised Agents

🏭 Neuchatel Asphalte Co. (Australasia) Pty. Ltd. Ceasing Business Notice

🏭 Trade, Customs & Industry
27 February 1967
Ceasing Business, Australian Company, Three Months Notice, Auckland
  • R. H. Duncan, Solicitor

🏭 Highland Engineering Ltd. Ceasing Business Notice

🏭 Trade, Customs & Industry
2 March 1967
Ceasing Business, Scottish Company, Wellington, Three Months Notice
  • P. Wynn-Williams, Attorney

🏭 Lethabys Investments Ltd. Capital Reduction Notice

🏭 Trade, Customs & Industry
24 February 1967
Capital Reduction, Supreme Court Order, Auckland, £6,000 to £300
  • Connell and Abercrombie, Solicitors

🏭 Blue Gum Bungalows Limited Restoration to Register

🏭 Trade, Customs & Industry
10 March 1967
Restoration to Register, Supreme Court Order, Wellington, Income Returns
  • M. J. Hawkins, Deputy Registrar
  • I. W. Matthews, Assistant Registrar of Companies

🗺️ Waitemata County Council Land Acquisition Notice

🗺️ Lands, Settlement & Survey
14 March 1967
Land Acquisition, Public Works Act, Counties Act, Road Construction, Recreation Ground, Auckland Harbour Board