Company Notices and Local Government Actions




27 FEBRUARY THE NEW ZEALAND GAZETTE

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Continental Watchmakers Ltd.
Address of Registered Office: 90 High Street, Rangiora.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 518/74.
Date of Order: 14 February 1975.
Date of Presentation of Petition: 19 December 1974.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

384

The Companies Act 1955

SPORTING GOODS (AUCKLAND) LTD.

IN LIQUIDATION

Notice of Members' Voluntary Winding-up Resolution Pursuant to Section 269
NOTICE is hereby given that at a meeting of shareholders of the company duly convened and held on the 21st day of February 1975, the following resolution was duly passed.
(1) That the company be wound up voluntarily.
(2) That Mr P. D. Carpenter of Lester and McKinstry, Chartered Accountants, Auckland, be and he is hereby appointed liquidator of the company.
(3) That the remuneration of the liquidator shall be at New Zealand Society of Accountants scale rates.
Dated this 21st day of February 1975.
P. D. CARPENTER, Liquidator.

383

NOTICE OF MEETING OF CREDITORS IN A

CREDITORS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of WALE'S GARDEN SUPPLIES LTD.:
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 24th day of February 1975 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Messrs Chapman, Ross and Co., Chartered Accountants, Chapman House, Main Street, Upper Hutt, on Thursday, the 6th day of March 1975, at 3 o'clock in the afternoon.
Business:
Consideration of a statement of the position of the company's affairs and list of creditors and the estimated amount of their claims.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.
Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged at the registered office of the company, care of Messrs. Chapman, Ross and Co., Chapman House, Main Street, Upper Hutt, not later than 5 o'clock in the afternoon of the 5th day of March 1975.
Dated this 25th day of February 1975.
G. M. WALE, Director.

391

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of MANAIA CARRYING COMPANY (1972) LTD.:
NOTICE is hereby given that the undersigned the liquidator of Manaia Carrying Company (1972) Ltd. which is being voluntarily wound up, does hereby fix the 25th day of March 1975 as the day on or before which the creditors of the company are to prove their claims or debts, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to object to the distribution.
N. D. TOOLEY, Liquidator.

380

CHRISTCHURCH DRAINAGE BOARD

SPECIAL AREA—ALTERATION OF BOUNDARY

IN the matter of the Christchurch District Drainage Act 1951, and in the matter of the special area known as the Sewer Extension Loan Special Area as defined by resolution of the board dated the 17th day of April 1923 and published in the New Zealand Gazette, No. 37, dated the 26th day of April 1923, and as from time to time altered under the provisions of section 5, Christchurch District Drainage Amendment Act 1922, and section 60, Christchurch District Drainage Act 1951, by resolutions of the Christchurch Drainage Board and published in the New Zealand Gazette.
Pursuant to the powers vested in it by the Christchurch District Drainage Act 1951, the Christchurch Drainage Board at a meeting held on the 18th day of February 1975, resolved that the boundary of the said special area hereinbefore described and defined be further altered so as to include in the said special area all those areas briefly described in the Schedules hereto and further resolved that the said areas shall form part of and be included in the subdivision “B” of the said special area and that the boundaries of said subdivision “B” be altered accordingly so as to include all those areas.
Schedule No. Area
1 Thompsons Road, south-west side: Lots 1 to 13 incl., 21 to 27 incl., and Lot 30, D.P. 35452.
2 Sturrocks Road, north side: Bal. Lots 1 and 2, D.P. 33788.
3 Grimseys Road, east side, Prestons Road: Lots 5, 6, 7, and 8, D.P. 19818. Lots 1 to 47 incl., S.P. 1589.
4 Grimseys Road, east side: Lots 5, 9, and 10. Bal. Lots 3 and 4, D.P. 34700.
5 Inwoods Road: Lot 1, D.P. 30647.
6 Lake Terrace Road: Lots 13 to 18 incl., 93 to 105 incl., 116 to 120 incl., S.P. 1490.
7 Queenspark Drive, Royal Park Drive, Farnley Place, Lydbury Place, Four Elms Place, Branksome Place: Lots 1 to 6 incl., D.P. 35397, 7 to 17 incl., D.P. 35398, 19 to 30, D.P. 35399, and Lots 31 to 41 incl., D.P. 35400. Lots 1 to 7 incl., D.P. 34549. All lots on S.Ps. 1517, 1574, 1575, 1615, 1647, and 1422.
8 Cedarwoods Estates off Wainoni Road: Lots 170 to 249 incl., S.P. 7355.
9 Woodland Place: Lots 1 to 17 incl., S.P. 6896. All lots on S.P. 6548.
10 Clifton Terrace: Lots 2 and 5, D.P. 23929.
11 Taylors Mistake Road: Lots 20 and 23, D.P. 8072, Pt. Lot 1, D.P. 10127.
12 Amherst Place: Lots 1 to 11 incl., D.P. 35195.
13 Hendersons Road, south-west side: Lots 1 to 21 incl., D.P. 33427, Lots 22 to 50 incl., D.P. 33428.
14 Pt. Annex Road, Wigram Road, north-west side, Treffers Road, Parkhouse Road, Hayton Road, north-east side.
15 Avonhead Road, Memorial Avenue: Lots 1 to 62 incl., S.P. 1646.
The areas outlined above may be inspected on maps at the board’s office, 233 Cambridge Terrace, Christchurch, by any elector during office hours, 8.30 a.m. to 5 p.m.
M. J. HORNE, Secretary.

369

LOWER HUTT CITY CORPORATION

NOTICE OF INTENTION TO TAKE LAND

IN the matter of the Public Works Act 1928, and in the matter of the Municipal Corporations Act 1954, notice is hereby given that the Lower Hutt City Council proposes under the provisions of the above-mentioned Acts and of all other Acts, powers, and authorities it thereunto enabling to execute a public work, namely, waterworks and for such public work the lands described in the Schedule hereto are required to be taken for a reservoir site. And notice is hereby further given that a plan of the land which is required to be taken and marked W 1174B is deposited at the offices of the council administration building, Laings Road, Lower Hutt, and is there open for inspection without fee by all persons during ordinary office hours. Any person affected by the execution of the said public work or by the taking of the said piece of land or either of them should, if he has any objection to the execution of the said public work or to the taking of the

415



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 18


NZLII PDF NZ Gazette 1975, No 18





✨ LLM interpretation of page content

🏭 Winding-Up Order for Continental Watchmakers Ltd.

🏭 Trade, Customs & Industry
14 February 1975
Winding-up order, Continental Watchmakers Ltd., Companies Act 1955
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Voluntary Winding-Up of Sporting Goods (Auckland) Ltd.

🏭 Trade, Customs & Industry
21 February 1975
Voluntary winding-up, Sporting Goods (Auckland) Ltd., Liquidator appointment
  • P. D. Carpenter, Liquidator

🏭 Creditors' Meeting for Wale's Garden Supplies Ltd.

🏭 Trade, Customs & Industry
25 February 1975
Creditors' meeting, Wale's Garden Supplies Ltd., Voluntary winding-up
  • G. M. Wale, Director

🏭 Notice to Creditors of Manaia Carrying Company (1972) Ltd.

🏭 Trade, Customs & Industry
Creditors' claims, Manaia Carrying Company (1972) Ltd., Voluntary winding-up
  • N. D. Tooley, Liquidator

🏗️ Christchurch Drainage Board Boundary Alteration

🏗️ Infrastructure & Public Works
18 February 1975
Drainage board, Boundary alteration, Christchurch
  • M. J. Horne, Secretary

🏗️ Lower Hutt City Council Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
Land acquisition, Waterworks, Lower Hutt