Company Notices




3752
THE NEW ZEALAND GAZETTE.
[No. 87

THE COMPANIES ACT, 1908, SECTION 266 (3).

KINDLY take notice that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—

W. B. Scott and Sons, Limited. 1914/25.
Building Composite Materials, Limited. 1925/88.

Given under my hand at Auckland, this 16th day of December, 1927.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved :—

The Karamea Sawmilling Company, Limited. 1905/3.

Dated at Wellington, this 16th day of December, 1927.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that the name of the undermentioned company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register and the company will be dissolved.

Stillwell and Company, Limited. 1907/2.

Dated at Nelson, this 13th day of December, 1927.

J. CARADUS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved.

Langlands and Company, Limited. 1911/6.

Dated at Nelson, this 13th day of December, 1927.

J. CARADUS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved.

The Nelson Motor Company, Limited. 1921/2.

Dated at Nelson, this 13th day of December, 1927.

J. CARADUS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

SAYER AND COMPANY, Inc., of Chicago, carrying on the business of Casing Manufacturers, a foreign company within the meaning of section 307 of the Companies Act, 1908, and having its registered New Zealand office at No. 153 Hereford Street, Christchurch, hereby gives notice that it is the intention of the company, after the expiration of three months from this date, to cease carrying on business in the Dominion of New Zealand.

Dated at Christchurch, this 1st day of December, 1927.

SAYER AND COMPANY, INC.,
By its Attorney—
GEORGE T. WESTON.

1007


PUBLIC NOTICE.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).

NOTICE is hereby given that the Commercial Bank of Australia (Limited) proposes to remove from premises situated at No. 2 Vine Street, Whangarei, to No. 75A Cameron Street, Whangarei, as from 20th December, 1927.

Dated this 14th Day of December, 1927.

THE COMMERCIAL BANK OF AUSTRALIA (LIMITED),
By its Attorney—
E. P. YALDWYN.

1048


THE OTAIHAPE FARMERS MEAT AND PRODUCE COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of members of THE OTAIHAPE FARMERS MEAT AND PRODUCE COMPANY, LIMITED, held at Taihape on the 14th day of December, 1927, the following extraordinary resolution was duly carried :—

“ 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 at the meeting JOHN DAVID PRICE, of Winiata, Taihape, was appointed Liquidator to wind up the said company.

1049
JOHN D. PRICE, Liquidator.


I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 16s. per share have been made, under which the sum of £20,000 has been received.
  5. That the amount of moneys received on account of estates under administration during the half-year ended 31st October, 1927, is £195,492 1s. 7d.
  6. That the amount of all moneys paid on account of estates under administration during the half-year ended 31st October 1927, is £196,493 14s. 2d.
  7. That the amount of the balance held to the credit of estates under administration during the half-year ended 31st October, 1927, is £47,407 9s.
  8. That the liabilities of the company on the 1st day of November last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; no notes or bills, nil; on simple contracts, £81,123 7s. 2d; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £10,350; other securities, £102,196 1s. 10d.; bills of exchange and promissory notes, nil; cash at bankers, £2,259 13s.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.

A. IBBOTSON.

Declared by the said Alfred Ibbotson, at Dunedin, this 13th day of December, 1927, before me,—George Fenwick, a Justice of the Peace in and for the Dominion of New Zealand.

1050


WAITEMATA ELECTRIC-POWER BOARD.

RESOLUTION MAKING SPECIAL RATE.

£80,000 Reticulation Extension Loan, 1927.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Electric-power Boards Act, 1925, the Local Government Loans Board Act, 1926, and amendments and regulations made thereunder respectively, the Waitemata Electric-power Board hereby resolves as follows :—

That, for the purpose of providing interest and sinking fund and other charges on a loan of £80,000 (eighty thousand pounds) authorized to be raised by the Waitemata Electric-power Board under the above-mentioned Acts for the purpose of purchasing, constructing, and providing electric works as defined in the Electric-power Boards Act, 1925, in order to supply and to extend the supply of electricity within the whole of the Waitemata Electric-power District, and for providing funds for the purposes mentioned under section 118 of the said Act, the Waitemata Electric-power Board hereby makes and levies a special rate of nine sixty-fourths of a penny in the pound upon the rateable value, being the capital value of all rateable property in the whole of the Waitemata Electric-power District, as defined in the Proclamation proclaiming the said district appearing in the New Zealand Gazette dated the 18th day of October, 1923, and altered by Proclamations appearing in the New Zealand Gazette dated the 27th day of November, 1924, and the 26th day of August, 1926, 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 September in each and every year during the currency of such loan, being the period of thirty-six and one-half years, or until the loan is fully paid off.

I, W. HAYDEN, Chairman,

1051



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 87


NZLII PDF NZ Gazette 1927, No 87





✨ LLM interpretation of page content

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
16 December 1927
Company dissolution, W. B. Scott and Sons, Building Composite Materials
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
16 December 1927
Company dissolution, Karamea Sawmilling Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
13 December 1927
Company dissolution, Stillwell and Company
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 December 1927
Company dissolution, Langlands and Company
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 December 1927
Company dissolution, Nelson Motor Company
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
1 December 1927
Business cessation, Sayer and Company
  • George T. Weston, Attorney for Sayer and Company

🏭 Notice of Bank Relocation

🏭 Trade, Customs & Industry
14 December 1927
Bank relocation, Commercial Bank of Australia
  • E. P. Yaldwyn, Attorney for Commercial Bank of Australia

🏭 Notice of Company Liquidation

🏭 Trade, Customs & Industry
14 December 1927
Company liquidation, Otaihape Farmers Meat and Produce Company
  • John David Price, Appointed Liquidator

  • John D. Price, Liquidator

🏭 Declaration of Company Financials

🏭 Trade, Customs & Industry
13 December 1927
Financial declaration, Perpetual Trustees Estate and Agency Company
  • Alfred Ibbotson, General Manager
  • George Fenwick, Justice of the Peace

🏘️ Resolution for Special Rate

🏘️ Provincial & Local Government
Special rate, Waitemata Electric-Power Board
  • W. Hayden, Chairman