✨ Company Notices and Local Government Resolutions
June 16.] THE NEW ZEALAND GAZETTE. 2113
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Page Motors, Limited. 24/8.
Given under my hand at Christchurch, this 14th day of June, 1927.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :—
Christchurch Coaching College, Limited. 26/40.
Dated at Christchurch, this 14th day of June, 1927.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
TAKE notice that the name of the undermentioned company has this day been struck off the Register and the company dissolved :—
Todd Brothers and Company, Limited. 1908/20.
Given under my hand at Dunedin, this 8th day of June, 1927.
L. G. TUCK,
Assistant Registrar of Companies.
WHITE ISLAND AGRICULTURAL CHEMICAL CO., LTD.
NOTICE is hereby given that the White Island Agricultural Chemical Company, Limited, intends to cease to carry on business in New Zealand.
RUSSELL, CAMPBELL, AND McVEAGH,
Attorneys for the company.
529
IN THE MATTER OF THE COMPANIES ACT, 1908.
NOTICE is hereby given that the situation and locality of the head office or place of business of the PHOENIX ASSURANCE COMPANY, LIMITED, a company duly incorporated in England and carrying on business in New Zealand, has been changed from Numbers 153-155 Featherston Street, in the City of Wellington, to Number 235 Lambton Quay, in the City of Wellington.
Dated at Wellington, this 30th day of May, 1927.
PHOENIX ASSURANCE COMPANY, LIMITED.
By its Attorney—W. H. SUTTOR.
530
IN THE MATTER OF THE COMPANIES ACT, 1908.
NOTICE is hereby given that the situation and locality of the head office or place of business of the Union Marine Insurance Company, Limited, a company duly incorporated in England and carrying on business in New Zealand, has been changed from Numbers 153-155 Featherston Street, in the City of Wellington, to Number 235 Lambton Quay, in the City of Wellington.
Dated at Wellington this 30th day of May, 1927.
UNION MARINE INSURANCE COMPANY, LIMITED.
By its Attorney—W. H. SUTTOR.
531
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned MAURICE FREDERICK LAMB and DUNCAN CURRIE WATERS ON, carrying on business as Cabinetmakers, Furnishers, and Undertakers, at Matamata, under the style or firm of “Lamb and Waterson,” has been dissolved by mutual consent as from the 1st day of June, 1927. All debts due and owing by the said late firm will be received and paid by the said Duncan Currie Waterson, who will continue to carry on the said business under the style or firm of “Waterson and Co.”
D. C. WATERS ON.
M. F. LAMB.
Witness to both signatures—Jno. Buchanan, Solicitor, Matamata.
Dated at Matamata, this 2nd day of June, 1927. 565
In the matter of THE WAIMANGAROA-WESTPORT COAL-MINES SYNDICATE, LIMITED.
NOTICE is hereby given, pursuant to section 223 of the Companies Act, 1908, of the following resolution, passed on the 29th day of March, 1927, namely :—
“That the company be wound up voluntarily”; which resolution was duly confirmed by a resolution passed on the 4th day of May, 1927.
Pursuant to such resolutions Mr. R. H. NAGLE, care of P.O. Box 1664, Wellington, was appointed Liquidator for the purposes of such winding-up.
Dated at Wellington this 16th day of June, 1927.
R. H. NAGLE, Liquidator.
566
THE KOPJES, LIMITED.
NOTICE is hereby given that the following resolution was passed at an extraordinary general meeting of shareholders of the company held on 1st June, 1927.
“That The Kopjes, Limited, go into voluntary liquidation, and that NESBIT COLIN SNEDDEN, of Auckland, be appointed Liquidator.”
ANDERSON AND SNEDDEN,
Solicitors, Auckland.
567
CAMBRIDGE BOROUGH COUNCIL.
RESOLUTION INCREASING SPECIAL RATE.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Cambridge Borough Council hereby resolves as follows :—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on a loan of thirty-seven thousand nine hundred pounds (£37,900), authorized to be raised by the Cambridge Borough Council under the above-mentioned Act for the purpose of purchasing land for a catchment area, to install a gravitation water-supply, to extend and renew portions of the existing water-reticulation of the borough, and to purchase all plant necessary for the above work, the said Council, pursuant to section 23 of the Local Bodies’ Loans Act, 1926, hereby increases to twopence farthing (2¼d.) in the pound sterling the special rate of twopence and one-sixteenth (2d. 1/16th) of a penny in the pound sterling made and levied by resolution passed by the said Council on the 5th day of December, 1925, on the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the Borough of Cambridge, such rate of twopence and one-sixteenth (2d. 1/16th) of a penny in the pound sterling being insufficient to provide for payment of interest, sinking fund, and other charges on such loan, and that such special rate as increased shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of thirty-six and one-half (36½) years, or until the loan is fully paid off.
T. F. RICHARDS, Mayor.
W. S. MILBURN, Town Clerk.
568
EKETAHUNA 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, 1926, and of all other powers (if any) it thereunto enabling, the Ekatahuna County Council resolves as follows :—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Ekatahuna County Flat Bush Road Special-rating Area Loan of £2,400, 1927, authorized to be raised by the Ekatahuna County Council under the above-mentioned Act for the purpose of re-forming and metalling Flat Bush Road, at Alfredton, the said Council hereby makes and levies a special rate of one (1) penny and three-eighths (3/8ths) of a penny in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the Flat Bush Road Special-rating Area, being more particularly described in the Schedule at the foot hereof, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of thirty-six and one-half (36½) years, or until the loan is fully paid off.
SCHEDULE.
Commencing at the northern point of Section 201, Block XII, Mangaone Survey District, and thence in a south-westerly direction to the western boundary of Section 201, and thence
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 41
NZLII —
NZ Gazette 1927, No 41
✨ LLM interpretation of page content
🏭 Notice of Company Dissolution for Page Motors, Limited
🏭 Trade, Customs & Industry14 June 1927
Company dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Christchurch Coaching College, Limited
🏭 Trade, Customs & Industry14 June 1927
Company dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Todd Brothers and Company, Limited
🏭 Trade, Customs & Industry8 June 1927
Company dissolution, Dunedin
- L. G. Tuck, Assistant Registrar of Companies
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Cessation of Business for White Island Agricultural Chemical Co., Ltd.
🏭 Trade, Customs & IndustryCessation of business, White Island Agricultural Chemical Co.
- Russell, Campbell, and McVeagh, Attorneys for the company
🏭 Change of Head Office for Phoenix Assurance Company, Limited
🏭 Trade, Customs & Industry30 May 1927
Change of address, Phoenix Assurance Company, Wellington
- W. H. Suttor, Attorney for Phoenix Assurance Company, Limited
🏭 Change of Head Office for Union Marine Insurance Company, Limited
🏭 Trade, Customs & Industry30 May 1927
Change of address, Union Marine Insurance Company, Wellington
- W. H. Suttor, Attorney for Union Marine Insurance Company, Limited
🏭 Notice of Dissolution of Partnership for Lamb and Waterson
🏭 Trade, Customs & Industry2 June 1927
Dissolution of partnership, Matamata
- Maurice Frederick Lamb, Partner in dissolved partnership
- Duncan Currie Waterson, Partner in dissolved partnership
- Jno. Buchanan, Witness to signatures
🏭 Notice of Voluntary Winding Up for Waimangaroa-Westport Coal-Mines Syndicate, Limited
🏭 Trade, Customs & Industry16 June 1927
Voluntary winding up, Wellington
- R. H. Nagle, Liquidator
- R. H. Nagle, Liquidator
🏭 Notice of Voluntary Liquidation for The Kopjes, Limited
🏭 Trade, Customs & IndustryVoluntary liquidation, Auckland
- Nesbit Colin Snedden, Liquidator
- Anderson and Snedden, Solicitors
🏘️ Resolution Increasing Special Rate for Cambridge Borough Council
🏘️ Provincial & Local GovernmentSpecial rate increase, Cambridge Borough Council
- T. F. Richards (Mayor), Mayor of Cambridge Borough Council
- W. S. Milburn (Town Clerk), Town Clerk of Cambridge Borough Council
- T. F. Richards, Mayor
- W. S. Milburn, Town Clerk
🏘️ Resolution Making Special Rate for Ekatahuna County Council
🏘️ Provincial & Local GovernmentSpecial rate, Ekatahuna County Council