Local Government and Company Notices




JUNE 4.] THE NEW ZEALAND GAZETTE. 2375

PROPOSED by Councillor Brady, seconded by Councillor Hall, That, in pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Otahuhu Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £750, authorized to be raised by the Otahuhu Borough Council, under the above-mentioned Act, to pay the proportion of the cost of rebuilding the Mangere Bridge which the Otahuhu Borough Council was ordered to pay by Warrant under the hand of His Excellency the Governor bearing date the 26th day of June, 1913, the Otahuhu Borough Council hereby makes and levies a special rate of 45/1000ths of a penny in the pound upon the rateable value of all the rateable property within the whole of the Borough of Otahuhu; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable annually on the first day of May in each and every year during the currency of such loan, being a period of twenty years from the twenty-third day of January, 1914, or until the loan is fully paid off.

The common seal of the Mayor, Councillors, and Burgesses of Otahuhu Borough Council affixed 25th May, 1914.

ALBERT ROSS,
Town Clerk.

537

WAIA TARUA DRAINAGE BOARD.

I HEREBY declare that the following nominations have been properly received for the position of Trustee for the Waiatarua Drainage Board:—

JOSEPH JAMES CRAIG.
OLIVER NICHOLSON.
WILLIAM JOHNSON CROWTHER.
CHARLTON G. DAWSON.
WILLIAM JAMES SPEIGHT.

As the nominations are not in excess of the number of vacancies on the Board, I hereby declare that the above persons are duly elected as Trustees for the ensuing three years.

106 Victoria Arcade, Queen Street, Auckland; Wednesday, the 29th October, 1913, at 12 noon.

STANLEY G. CHAMBERS,
Returning Officer to the Waiatarua Drainage Board.

538

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between JNO. S. NELSON and HANS P. NELSON, trading together at Waihao Downs as Farmers and Stationholders, under the name and style of Nelson Bros., is dissolved from this date by mutual consent.

Dated at Christchurch this 28th day of May, 1914.

J. S. NELSON.
H. P. NELSON.

Witness to the signatures of J. S. Nelson and H. P. Nelson —E. R. Caygill, Accountant, 194 Cashel Street, Christchurch.

539

In the matter of the Companies Act, 1908; and in the matter of Fullers (Limited), a company incorporated under the said Act.

NOTICE is hereby given that by minute bearing date the 30th day of May, 1914, and duly signed in accordance with the Companies Act, 1908, the following resolutions were passed as special resolutions:—

(1.) That it is desirable to reconstruct the company, and accordingly that the company be wound up voluntarily; and that EDWARD RUSSELL DYMOCK, of Wellington, Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.

(2.) That the said Liquidator be and he is hereby authorized to consent to the registration of a new company to be named “Fullers Pictures (Limited),” with a memorandum and articles of association which have already been prepared with the privity and approval of the directors of this company.

(3.) That the draft agreement submitted to the shareholders and expressed to be made between this company and its Liquidators of the first part, John Fuller, Senior, Benjamin John Fuller, John Fuller, Junior, and Walter Fuller of the second part, and Fullers Pictures (Limited) of the third part, be and the same is hereby approved; and that the said Liquidator be and he is authorized, pursuant to section 259 of the Companies Act, 1908, to enter into an agreement with such new company (when incorporated) in the terms of the said draft, and to carry the same into effect with such modifications (if any) as he may think expedient.

Dated at Wellington the 1st day of June, 1914.

H. S. LEAN,
Secretary, Fullers (Limited).

540

NEW ZEALAND LAND ASSOCIATION (LIMITED).

IN LIQUIDATION.

IN pursuance of the Companies Act, 1908, the New Zealand Land Association (Limited), (in Liquidation) hereby gives notice of its intention to cease carrying on business in New Zealand.

Dated at Wellington this thirtieth day of May, one thousand nine hundred and fourteen.

F. RUSSELL,
Attorney for the above Company and for William Samuel Hogg, the Liquidator thereof.

541

LIVERPOOL AND LONDON AND GLOBE INSURANCE COMPANY (LIMITED).

In the matter of the Companies Act, 1908, and of the above-named company.

PURSUANT to the provisions of section 302 of the Companies Act, 1908, notice is hereby given that the office or place of business in Dunedin of the above-mentioned company is now situated in the Queen’s Buildings, 13 Crawford Street.

Dated this 1st day of June, 1914.

NORMAN S. S. PERRY,
Attorney.

542

SOUTH CANTERBURY SHOE COMPANY (LIMITED).

COPY OF MINUTE RECORDED IN THE MINUTE-BOOK.

In the matter of the Companies Act, 1908.

PURSUANT to the provisions of section 168 (6) of the Companies Act, 1908, it is hereby minuted that it is proved to the satisfaction of the company that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that steps be taken to wind up the company voluntarily, and to appoint Mr. DAVID EDWARD THEOMIN, Dunedin, and Mr. PERCY HOWARD GOODSIR, of Christchurch, Liquidators for the purpose of such winding-up.

SAMUEL ANDERSON.
SAMUEL ANDERSON, JUN.
HUGH ANDERSON.

And it is further minuted that the above signatories are at least three-fourths of the members of the company holding in the aggregate at least three-fourths of the shares in the capital of the company.

And it is further minuted that the company has forwarded to every member who has not signed the same a copy of this entry, including the signatures to such copy.

Dated at Timaru this 22nd May, 1914.

S. ANDERSON,
Chairman of Directors.

543

HUTCHISON & CAMPBELL (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that, in pursuance of the Companies Act, 1908, a general meeting of the members of the above-named company will be held at the offices of Badham & Biss, Customhouse Quay, in the City of Wellington, on Monday, the 22nd day of June instant, at 11 o’clock in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

Dated at Wellington this 2nd day of June, 1914.

RICHARD T. BADHAM,
Liquidator.

544



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 56


NZLII PDF NZ Gazette 1914, No 56





✨ LLM interpretation of page content

🏘️ Otahuhu Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
25 May 1914
Special Rate, Mangere Bridge, Otahuhu Borough Council, Loan
  • Albert Ross, Town Clerk

🏘️ Waiatarua Drainage Board Trustee Elections

🏘️ Provincial & Local Government
29 October 1913
Drainage Board, Trustee Elections, Waiatarua
  • Joseph James Craig, Elected Trustee
  • Oliver Nicholson, Elected Trustee
  • William Johnson Crowther, Elected Trustee
  • Charlton G. Dawson, Elected Trustee
  • William James Speight, Elected Trustee

  • Stanley G. Chambers, Returning Officer

🏭 Dissolution of Partnership - Nelson Bros.

🏭 Trade, Customs & Industry
28 May 1914
Partnership Dissolution, Farmers, Stationholders, Waihao Downs
  • Jno. S. Nelson, Dissolved partnership
  • Hans P. Nelson, Dissolved partnership

  • E. R. Caygill, Accountant

🏭 Fullers (Limited) Voluntary Winding-Up

🏭 Trade, Customs & Industry
1 June 1914
Company Reconstruction, Voluntary Winding-Up, Liquidator Appointment
  • Edward Russell Dymock, Appointed Liquidator

  • H. S. Lean, Secretary

🏭 New Zealand Land Association (Limited) Cessation of Business

🏭 Trade, Customs & Industry
30 May 1914
Company Liquidation, Cessation of Business
  • F. Russell, Attorney

🏭 Liverpool and London and Globe Insurance Company Office Relocation

🏭 Trade, Customs & Industry
1 June 1914
Office Relocation, Insurance Company, Dunedin
  • Norman S. S. Perry, Attorney

🏭 South Canterbury Shoe Company (Limited) Voluntary Winding-Up

🏭 Trade, Customs & Industry
22 May 1914
Company Winding-Up, Liquidator Appointment
  • David Edward Theomin (Mr), Appointed Liquidator
  • Percy Howard Goodsir (Mr), Appointed Liquidator

  • Samuel Anderson, Chairman of Directors

🏭 Hutchison & Campbell (Limited) General Meeting Notice

🏭 Trade, Customs & Industry
2 June 1914
General Meeting, Company Winding-Up, Liquidator Report
  • Richard T. Badham, Liquidator