Company Notices and Local Government Resolutions




1678
THE NEW ZEALAND GAZETTE.
No. 41

pound upon the unimproved rateable value of all rateable property of the Seales Road Special-rating Area, comprising—
Part of Lot 6, D.P. 7445 of 18/19, Motumaho No. 2, Blocks II and VI, Maungakawa Survey District, containing 41 acres; part of Lot 7 of 18/19, Motumaho No. 2, containing 15 acres; and part of Lot 21, Motumaho No. 2, containing 20 acres;
and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of April in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.
598
NEVILL J. RAY, County Clerk.

MAURICE F. JUDD (LIMITED).

NOTICE is hereby given that the following entry was made in the company’s minute-book by the above-named company in accordance with section 168, subsection (6), of the Companies Act, 1908, and such entry was signed as required by the said subsection, and is as follows :—
“It is hereby resolved that the private company of MAURICE F. JUDD (LIMITED) be wound up voluntarily, and that Mr. FREDERICK ALBERT PARKER, of Blenheim, Company Director, be appointed Liquidator for the purposes of such winding-up.”
Dated this 27th day of May, 1926.
599
F. A. PARKER, Liquidator.

In the Supreme Court of New Zealand,
Northern District.
No. 3609.

In the matter of the Companies Act, 1908; and in the matter of the PAEROA BREWERY COMPANY (LIMITED).

BY an order made by the Honourable Mr. Justice Stringer in the above matter, dated the 7th day of June, 1926, on the petition of JAKOB BERTELSEN, of Paeroa, in the Provincial District of Auckland and Dominion of New Zealand, Brewer, and AGNES BERTELSEN, his wife, creditors of the above-named company, it was ordered that the PAEROA BREWERY COMPANY (LIMITED) be wound up by the Court under the provisions of the Companies Act, 1908, and its amendments.
600
A. HANNA,
3 Swanson Street, in the City of Auckland,
Solicitors for the Petitioners.

PARIS HOUSE (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that the final meeting of the shareholders of the above company will be held on the 25th day of June, 1926, at 10 a.m., at my offices, 37 Courtenay Place, Wellington.
Business: To submit the Liquidator’s final report as to the manner in which the winding-up has been conducted and the assets disposed of, and generally to offer any explanation that may be required of me.
601
J. BENJAMIN,
Liquidator.

DISSOLUTION OF PARTNERSHIP.

THE Partnership in the business of farming heretofore carried on by the undersigned under the name of “Perrett and Bradley” is hereby dissolved by mutual consent as from the 21st day of May, 1926, from which date the business will be carried on by JOHN HENRY SHORE PERRETT solely.
All accounts owing by the late Partnership will be discharged by the said JOHN HENRY SHORE PERRETT, and payment of all debts due will be received by him, whose receipt will be a sufficient discharge for the same.
602
JOHN H. PERRETT.
F. M. BRADLEY.

I, IVAN VISCOE, heretofore called and known by the name of “Ivan Gaetano Viscovich,” hereby give public notice that on the 19th day of May, 1926, I formally and absolutely renounced, relinquished, and abandoned my former name “Ivan Gaetano Viscovich,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Ivan Viscoe” instead of the name of “Ivan Gaetano Viscovich”; and I give further notice that by a deed poll dated the 19th day of May, 1926, duly executed and enrolled in the Auckland Registry of the Supreme Court of New Zealand on the 23rd day of May, 1926, I formally and absolutely renounced and abandoned the said name of “Ivan Gaetano Viscovich,” and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Ivan Viscoe” instead of the name of “Ivan Gaetano Viscovich,” and so as to be at all times thereafter known or described by the name of “Ivan Viscoe” exclusively.
Dated at Auckland this 19th day of May, 1926.
IVAN VISCOE.
Witness—B. W. Elwarth, Clerk to J. F. W. Dickson, Solicitor, Auckland.
603

NEW ZEALAND DAIRY-PRODUCE CONTROL BOARD.

TO OWNERS AND EXPORTERS OF ALL BUTTER AND CHEESE TO BE EXPORTED FROM NEW ZEALAND.

THE above-named Board hereby gives notice that pursuant to the power conferred on it by section 13 of the Dairy-produce Export Control Act, 1923, and to all other powers it thereunto enabling, the Board did on the 26th day of May, 1926, resolve and determine that it is necessary for the effective operation of the Dairy-produce Export Control Act, 1923, and the fulfilment of its purposes, that the Board should exercise absolute control over the export of dairy-produce (that is, butter and cheese) from New Zealand, and did further resolve and determine that the Board do assume control of such dairy-produce accordingly. And did further resolve and determine that such control shall operate from midnight on the 31st day of August, 1926. And did further resolve and determine that such control shall operate until further determination by the Board.
Dated this 10th day of June, 1926.
The common seal of the New Zealand Dairy-produce Control Board was hereunto duly set and affixed by and in the presence of—
604
W. GROUNDS, Chairman.
K. W. DALRYMPLE, Member of Board.
T. C. BRASH, Secretary.

MAURICEVILLE COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Mauriceville County Council hereby resolves as follows :—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Mauriceville County Benton’s Road Loan of £200, 1926, authorized to be raised by the Mauriceville County Council under the above-mentioned Act, for the purpose of forming, grading, and metalling Benton’s Road in the County of Mauriceville, the said Council hereby makes and levies a special rate of one (1) penny and four twenty-fifths (4/25ths) of a penny in the pound sterling on the rateable value (on the basis of the capital value) of all rateable property in the Benton’s Road Special-rating Area in the County of Mauriceville being—
Lot part 2 and Lot part 3 of Sections 93 and 94, Block 4, Kopuaranga Survey District, comprising three hundred and ten acres two roods and fifteen perches (more or less), bounded as follows: Commencing at the northernmost corner of the said Section 93 by the boundary-line of Section 92 in the same block, for a distance of about forty chains (more or less) in a south-westerly direction; thence by other parts of the said Sections 93 and 94 in a south-easterly direction; thence by the boundary-line of Section 95 in the same block in a north-easterly direction; thence by the county boundary to the point of commencement;
and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the first day of April in each and every year during the currency of such loan, being a period of thirty-six and a half (36½) years, or until the loan is fully paid off.
605
R. JUDD, Chairman.
A. W. G. HOLLINGS, Clerk.

In the matter of HOGG AND CO. (LIMITED); and in the matter of the Companies Act, 1908.

NOTICE is hereby given that the order of the Supreme Court of New Zealand at Dunedin, dated the 1st day of June, 1926, confirming the reduction of the capital of the above-named company from £80,000 to £62,000 and the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 41


NZLII PDF NZ Gazette 1926, No 41





✨ LLM interpretation of page content

🏘️ Special Rate Resolutions for Piako County Council Loans (continued from previous page)

🏘️ Provincial & Local Government
Special rate resolutions, Roading Loans, Piako County Council
  • NEVILL J. RAY, County Clerk

🏭 Voluntary Winding Up of Maurice F. Judd (Limited)

🏭 Trade, Customs & Industry
27 May 1926
Company winding up, Liquidator appointment, Blenheim
  • Frederick Albert Parker, Appointed Liquidator

  • F. A. PARKER, Liquidator

⚖️ Court Order for Winding Up of Paeroa Brewery Company (Limited)

⚖️ Justice & Law Enforcement
7 June 1926
Company winding up, Court order, Paeroa Brewery
  • Jakob Bertelsen, Petitioner for winding up
  • Agnes Bertelsen, Petitioner for winding up

  • A. HANNA, Solicitors for the Petitioners

🏭 Final Meeting of Shareholders for Paris House (Limited)

🏭 Trade, Customs & Industry
25 June 1926
Final meeting, Shareholders, Liquidator's report
  • J. BENJAMIN, Liquidator

🏭 Dissolution of Partnership: Perrett and Bradley

🏭 Trade, Customs & Industry
21 May 1926
Partnership dissolution, Farming business, Perrett and Bradley
  • John Henry Shore Perrett, Continuing business solely
  • F. M. Bradley, Former partner

⚖️ Name Change Notice: Ivan Gaetano Viscovich to Ivan Viscoe

⚖️ Justice & Law Enforcement
19 May 1926
Name change, Deed poll, Ivan Viscoe
  • Ivan Viscoe, Changed name from Ivan Gaetano Viscovich

  • B. W. Elwarth, Witness

🌾 New Zealand Dairy-Produce Control Board Notice on Export Control

🌾 Primary Industries & Resources
10 June 1926
Dairy-produce export control, Butter and cheese, Board resolution
  • W. GROUNDS, Chairman
  • K. W. DALRYMPLE, Member of Board
  • T. C. BRASH, Secretary

🏘️ Special Rate Resolution for Mauriceville County Benton’s Road Loan

🏘️ Provincial & Local Government
Special rate, Road loan, Mauriceville County Council
  • R. JUDD, Chairman
  • A. W. G. HOLLINGS, Clerk

🏭 Notice of Capital Reduction for Hogg and Co. (Limited)

🏭 Trade, Customs & Industry
1 June 1926
Capital reduction, Court order, Hogg and Co.