✨ Company Notices and Financial Statements
3558
THE NEW ZEALAND GAZETTE.
[No. 80
THE COMPANIES ACT, 1908, SECTION 266 (3).
fit to a proposed new public company, to be called “Electric
and Plumbing Supplies, Limited,” and having a capital of
£10,000 divided into 10,000 shares of £1 each at the price and
upon the terms contained in the draft agreement submitted
to this meeting.
3. That the draft agreement submitted to this meeting as
aforesaid (being an agreement expressed to be made between
this company and its Liquidator of the one part and Electric
and Plumbing Supplies, Limited, of the other part) be and the
same is hereby approved, and that the said Liquidator be and
he is hereby authorized pursuant to section 259 of the Com-
panies 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 (if any) modifica-
tions as he may think expedient.
Dated at Dunedin, this 16th day of November, 1927.
954 C. J. DARRACOTT, Liquidator.
TAKE notice that, at the expiration of three months from
the date hereof, the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved :-
J. MORRISON,
The Bassett-Ivory Machinery Company, Limited. 23/52.
Given under my hand at Christchurch, this 17th day of
November, 1927.
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
N OTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :-
L. G. TUCK,
The Blue Mountain Beech Company, Limited. 1925/21.
Given under my hand at Dunedin, this 19th day of Novem-
ber, 1927.
Assistant Registrar of Companies.
C. C. WAKEFIELD AND COMPANY, LIMITED.
NOTICE is hereby given, in accordance with the Companies
Act, 1908, that the office or place of business of the
above-named company is situated at No. 53 Hereford Street,
Christchurch.
Dated at Christchurch, this 5th day of November, 1927.
W. INGLE,
Attorney for the South Island.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that ATLANTIC UNION OIL COM-
PANY, LIMITED, incorporated in New South Wales,
intends to commence business in New Zealand. The situation
and locality of its office or place of business at which legal
process may be served or notices delivered is at the corner of
Panama and Featherston Streets, in the City of Wellington.
Dated this 9th day of November, 1927.
J. D. JACOBS, Director.
Bell, Gully, Mackenzie, and O'Leary,
Solicitors.
COBDEN TOWN DISTRICT.
I, E. DAVISON, Returning Officer for the Cobden Town
District, do hereby declare that at the poll taken on
the 26th day of October, 1927, on the proposal that the system
of rating on the unimproved value be henceforth adopted in
the Cobden Town District, the following votes were recorded :
For the proposal, 83 ; against the proposal, 34 ; informal, 1.
I therefore declare the said proposal duly carried.
Dated at Cobden, this 29th day of October, 1927.
E. DAVISON, Returning Officer.
C. E. UDDSTROM, Chairman,
Cobden Town Board.
In the matter of THE NEW ZEALAND ACETYLENE AND
HARDWARE, LIMITED.
A T the annual general meeting of the above-named com-
pany, duly convened and held at No. 64 Stuart Street,
Dunedin, on the 27th day of October, 1927, the following
resolutions were duly passed; and, at a subsequent extra-
ordinary general meeting of the members of the said company,
also duly convened and held at the same place on the 14th day
of November, 1927, the same resolutions were duly confirmed
as special resolutions, viz. :-
- That it is desirable to reconstruct the company, and
accordingly that the company be wound up voluntarily, and
that CYRIL JOHN DARRACOTT, of Dunedin, be and he is hereby
appointed Liquidator for the purposes of such winding-up,
and that he be remunerated by a salary equal to and in lieu
of the salary he is now receiving as this company's manager,
such remuneration (but not his office as Liquidator) to cease
upon his being employed as manager by the proposed new
company. - That such reconstruction shall be effected by the sale of
the company's leasehold premises at Stuart Street, Dunedin,
and such part or parts of the company's plant, fittings, stock,
and other assets as the Liquidator of this company may think
STATEMENT of RECEIPTS and PAYMENTS under the
Otago Presbyterian Church Board of Property Act,
1906, for the year ending 30th September, 1927 :-
RESERVE No. 10. - Receipts. £ s. d.
Sept. 30. By Balance .. .. .. .. .. 336 15 5 -
Sept. 30. Rents .. .. .. .. .. 1,825 5 0
First Church rent .. .. .. .. 10 0 0
£2,172 0 5 - Payments. £ s. d.
Sept. 30. To Grants .. .. .. .. 1,127 11 3
Anderson’s Bay—refund pro-
portion net proceeds sale
Section 81, Sunshine .. .. 101 17 6
Audit fee .. .. .. .. .. 4 4 0
Land-tax .. .. .. .. .. 223 7 4
Gazette .. .. .. .. .. 0 17 0
Bank charge .. .. .. .. .. 0 10 0
Assessment Synod expenses .. 30 0 0
Commission .. .. .. .. .. 91 5 3
First Church rent .. .. .. .. 10 0 0
£1,589 12 4
Balance .. .. .. .. .. 582 8 1
E. and O.E.
FRED. SMITH, Factor.
Dunedin, 30th September, 1927.
Audited and found correct.—THOS. MOODIE, Auditor.
Dunedin, 21st October, 1927.
STATEMENT of RECEIPTS and PAYMENTS under the
Otago Presbyterian Church Board of Property Act,
1906, for the year ending 30th September, 1927.
RESERVE No. 5. - Receipts. £ s. d.
Sept. 30. By Rents .. .. .. .. 1,018 12 2
Interest .. .. .. .. .. 100 0 0
Transfer from Ecclesiastical
Fund .. .. .. .. .. 1,875 0 0
£2,993 12 2 - Payments. £ s. d.
Sept. 30. To Balance .. .. .. .. .. 12 2 11 -
Sept. 30. Professors’ salaries .. .. .. 2,700 0 0
Audit fee .. .. .. .. .. 2 2 0
Knox College rents .. .. .. .. 37 10 0
Gazette .. .. .. .. .. 0 19 6
Insurance .. .. .. .. .. 1 1 0
Bank charge .. .. .. .. .. 0 10 0
Assessment Aged Fund .. .. .. 55 0 0
Commission .. .. .. .. .. 55 18 6
£2,865 3 11
Balance .. .. .. .. .. 128 5 3
E. and O.E.
FRED. SMITH, Factor.
Dunedin, 30th September, 1927.
Audited and found correct.—THOS. MOODIE, Auditor.
Dunedin, 21st October, 1927.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 80
NZLII —
NZ Gazette 1927, No 80
✨ LLM interpretation of page content
🏭 Proposal for New Company Formation
🏭 Trade, Customs & Industry16 November 1927
Company Formation, Electric and Plumbing Supplies Limited, Dunedin
- C. J. Darracott, Liquidator
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry17 November 1927
Company Dissolution, Bassett-Ivory Machinery Company Limited, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry19 November 1927
Company Dissolution, Blue Mountain Beech Company Limited, Dunedin
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Business Address Notice
🏭 Trade, Customs & Industry5 November 1927
Business Address, C. C. Wakefield and Company Limited, Christchurch
- W. Ingle, Attorney for the South Island
🏭 Notice of Business Commencement
🏭 Trade, Customs & Industry9 November 1927
Business Commencement, Atlantic Union Oil Company Limited, Wellington
- J. D. Jacobs, Director
- Bell, Gully, Mackenzie, and O'Leary, Solicitors
🏘️ Rating System Adoption Notice
🏘️ Provincial & Local Government29 October 1927
Rating System, Cobden Town District
- E. Davison, Returning Officer
- C. E. Uddstrom, Chairman, Cobden Town Board
🏭 Company Reconstruction and Winding Up
🏭 Trade, Customs & IndustryCompany Reconstruction, New Zealand Acetylene and Hardware Limited, Dunedin
- Cyril John Darracott, Appointed Liquidator
🎓 Financial Statement for Otago Presbyterian Church Board
🎓 Education, Culture & Science30 September 1927
Financial Statement, Otago Presbyterian Church Board, Dunedin
- Fred. Smith, Factor
- Thos. Moodie, Auditor
🎓 Financial Statement for Otago Presbyterian Church Board Reserve No. 5
🎓 Education, Culture & Science30 September 1927
Financial Statement, Otago Presbyterian Church Board, Dunedin
- Fred. Smith, Factor
- Thos. Moodie, Auditor