✨ Company and Land Notices




22 FEBRUARY
THE NEW ZEALAND GAZETTE
283
SHELLEYS SERVICE STATION LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that the above-named company will,
on the 7th day of March 1968, propose an extraordinary
resolution for the voluntary winding up of the company
because by reason of its liabilities it cannot continue its
business; and that a meeting of the creditors of the company
will be held at the Chamber of Commerce Building, Court-
house Lane, Auckland, on Thursday, the 7th day of March,
at 2.30 p.m.
Business:

  1. Consideration of a statement of the position of the
    company's affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.
    W. F. SHELLEY, Director.
    358
    LEVIN BYE PRODUCTS LTD.
    NOTICE OF MEETING
    PURSUANT to section 284 of the Companies Act 1955, notice
    is hereby given that a meeting of the company will be held
    on Thursday, the 22nd day of February 1968, at 10.30 a.m.,
    in the Courthouse, Bristol Street, Levin, 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 Courthouse,
    Bristol Street, Levin, on Thursday, the 22nd day of February
    1968, 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 pursu-
    ance of section 286 of the said Act, may appoint a committee
    of inspection.
    Dated at Levin this 15th day of February 1968.
    G. H. SORENSON, Secretary.
    385
    VICKERS-DETROIT HYDRAULICS PTY. LTD.
    NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF
    BUSINESS IN NEW ZEALAND
    VICKERS-DETROIT HYDRAULICS PTY. LTD. hereby gives notice,
    pursuant to section 405 (2) of the Companies Act 1955, of
    its intention as from the 31st day of May 1968 to cease to
    have a place of business in New Zealand.
    Dated this 15th day of February 1968.
    BUTLER, WHITE, AND HANNA,
    Solicitors for the Company.
    392
    In the Supreme Court of New Zealand
    No. M. 17/68
    Wellington District
    (Wellington Registry)
    IN THE MATTER of the Companies Act 1955 and IN THE MATTER
    of METROPOLITAN PERSONNEL LTD.
    NOTICE is hereby given that a petition for the winding up
    of the above-named company by the Supreme Court was, on
    the 29th day of January 1968, presented to the said Court
    by JOINERY SERVICE LTD. and that the said petition is directed
    to be heard before the Court sitting at Wellington on the
    6th day of March 1968 at 10 o'clock in the forenoon; 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 pay-
    ment of the regulated charge for the same.
    W. OLPHERT, Solicitor for the Petitioner.
    Address for service: At the offices of Messrs Olphert and
    Bornholdt, 39 Johnston Street, Wellington.
    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 three miles
    of the office of the Supreme Court at Wellington, 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 o'clock in the afternoon
    of the 5th day of March 1968.
    351
    HAWKE'S BAY CATCHMENT BOARD
    NOTICE OF INTENTION TO TAKE LAND
    NOTICE is hereby given that the Hawke's Bay Catchment
    Board proposes to execute a certain public work, namely,
    the Heretaunga Plains Flood Control Scheme and for the
    purposes of such public work the lands described in the
    Schedule hereto are required to be taken and notice is hereby
    further given that a plan of the land so required to be taken
    is deposited in the public offices of the Hawke's Bay Catch-
    ment Board situate in Browning Street, Napier, and is open
    for inspection without fee by all persons during ordinary
    office hours.
    All persons affected by the execution of the said public
    work or by the taking of such lands who have any objections
    to the execution of the said public work or to the taking of
    the said lands, not being objections to the amount or pay-
    ment of compensation, should set forth the same in writing
    and send the written objection within 40 days of the first
    publication of this notice to the Secretary at the Board's
    Offices, Browning Street, Napier, and if any objection is
    made in accordance with this notice a public hearing of the
    objection will be held unless the objector otherwise requires
    and each objector will be advised of the time and place of
    the hearing.
    SCHEDULE
    Description of land
    A. R. P.
    4 2 35 Part Lot 21, D.P. 274, being part Agricultural Section 38, Pukahu, certificate of title, 34/166, shown on plan S.O. 5810; coloured blue. Hawke's Bay County.
    0 2 01 Part Lot 25A, D.P. 274, being part Agricultural Section 39, Pukahu, certificate of title, 187/62, shown on plan S.O. 5810; coloured orange. Hawke's Bay County.
    2 1 05 Part Lot 2, D.P. 7420, being part Agricultural Section 39, Pukahu, certificate of title, B3/615, shown on plan S.O. 5810; coloured sepia. Hawke's Bay County.
    6 1 11 Part Lot 1, D.P. 7420, being parts Agricultural Sections 40, 41, 42, Pukahu and part closed road, certificate of title, B2/4, shown on plan S.O. 5810; coloured orange. Hawke's Bay County.
    All situated in the Hawke's Bay County and in the Land Registration District and Land District of Hawke's Bay, as the same are more particularly delineated on the plan No. S.O. 5810, deposited in the office of the Chief Surveyor at Napier, and thereon coloured as mentioned above.
    The said land is situated near Crystall Road.
    Dated at Napier this 20th day of February 1968.
    J. D. DUNLOP, Secretary.
    This notice was first published in the Hawke's Bay Herald-Tribune newspaper on the 23rd day of February 1968.
    401
    MOUNT ROSKILL BOROUGH COUNCIL
    TOWN AND COUNTRY PLANNING ACT 1953
    Notice of Application for Consent to Specified Departure
    NOTICE is hereby given that application has been made by Coster Motors Ltd., of 926 Dominion Road, Mount Roskill, for consent to a specified departure from the Mount Roskill District Scheme to allow the erection of a canopy at the front of the company's premises.
    The property is situated at numbers 926, 928, and 930 Dominion Road and is located in the Commercial "B" Zone.
    The legal description of the land is Lot 1 of a Subdivision of Part Allotment 115 of Section 10, Suburbs of Auckland, and being all the land in C.T. 507/55, Lot 11 of Deeds Plan 550, being all the land in C.T. 950/230, and Lot 12 on Deeds Plan 550, being all the land in C.T. 507/41.
    The application may be examined at the office of the Mount Roskill Borough Council during normal office hours and any person or body affected may object to the application by notice in writing delivered to the Town Clerk, Mount Roskill Borough Council, P.O. Box 27061, Mount Roskill, not later than 4 p.m. on 8 March 1968.
    Every objector shall state the grounds of the objection and whether the objector wishes to be heard by the Council in support of his objection.
    Dated this 13th day of February 1968.
    COSTER MOTORS LTD.,
    by its solicitor and authorised agent: I. G. McHardy.
    357


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 9


NZLII PDF NZ Gazette 1968, No 9





✨ LLM interpretation of page content

πŸ’° Shelley's Service Station Ltd. - Notice of Meeting of Creditors

πŸ’° Finance & Revenue
Company winding up, Creditors meeting, Voluntary liquidation, Companies Act 1955
  • W. F. Shelley, Director

πŸ’° Levin Bye Products Ltd. - Notice of Meeting

πŸ’° Finance & Revenue
15 February 1968
Company winding up, Creditors meeting, Voluntary liquidation, Companies Act 1955
  • G. H. Sorenson, Secretary

🏭 Vickers-Detroit Hydraulics Pty. Ltd. - Notice of Intention to Cease Business in NZ

🏭 Trade, Customs & Industry
15 February 1968
Cease business, New Zealand, Companies Act 1955, Place of business
  • Butler, White, and Hanna, Solicitors for the Company

πŸ’° Metropolitan Personnel Ltd. - Petition for Winding Up

πŸ’° Finance & Revenue
29 January 1968
Company winding up, Supreme Court, Petition, Creditors, Contributories
  • W. Olphert, Solicitor for the Petitioner

πŸ—οΈ Hawke's Bay Catchment Board - Notice of Intention to Take Land

πŸ—οΈ Infrastructure & Public Works
20 February 1968
Land acquisition, Public works, Flood control, Hawke's Bay Catchment Board, Heretaunga Plains
  • J. D. Dunlop, Secretary

🏘️ Mount Roskill Borough Council - Town Planning Notice

🏘️ Provincial & Local Government
13 February 1968
Town planning, Specified departure, Building consent, Mount Roskill Borough Council, Coster Motors Ltd.
  • Coster Motors Ltd., by its solicitor and authorised agent: I. G. McHardy