✨ Miscellaneous Notices
May 9.] THE NEW ZEALAND GAZETTE. 1299
METHODIST CHURCH OF NEW ZEALAND.
I, JONATHAN HENRY HASLAM, President of the New Zealand Methodist Conference, certify that the Rev. Major Albert Rugby Pratt is appointed Authorized Representative for the year 1935–1936 in accordance with the provisions of the Methodist Church Property Trust Act, 1887.
JONATHAN H. HASLAM,
President of the Conference.
Wellington, 24th April, 1935. 110
CHANGE OF NAME.
I, CLARENCE GEORGE ANDREW MILLER, of Wairoa, Farm Hand, heretofore called and known by the name of Clarence George Andrew Dodunski, hereby give public notice that on the thirtieth day of April, one thousand nine hundred and thirty-five, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of Dodunski and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of Miller instead of the said name of Dodunski; and I give further notice that by a deed-poll dated the thirtieth day of April, one thousand nine hundred and thirty-five, duly executed and attested and enrolled in the Supreme Court of New Zealand, Wellington District (Napier Registry), on the first day of May, one thousand nine hundred and thirty-five, I formally and absolutely renounced and abandoned the said surname of Dodunski and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Miller instead of Dodunski, and so as to be at all times hereafter called, known, and described by the name of Miller exclusively.
Dated this first day of May, one thousand nine hundred and thirty-five.
CLARENCE GEORGE ANDREW MILLER.
Late CLARENCE GEORGE ANDREW DODUNSKI.
111
NELSON CO-OPERATIVE FRUIT COMPANY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of the Nelson Co-operative Fruit Company, Limited, will be held at the Tasman Hall at Tasman on Thursday, the 30th day of May, 1935, at 7.30 p.m., for the purpose of receiving and considering the liquidator’s account of the winding-up of the company showing how the property of the company has been disposed of and for receiving any explanation thereof.
Dated the 3rd day of May, 1935.
A. E. LINDUP,
Liquidator.
112
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Speedwell Proprietary, Limited, has changed its name to Pacific Traders, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 2nd day of May, 1935.
H. B. WALTON,
Assistant Registrar of Companies.
113
WAKEFIELD MANUFACTURING COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 26th day of April, 1935, the following extraordinary resolution was duly passed:—
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily, and that Mr. W. T. R. Boggs, of Auckland, Accountant, be and he is hereby appointed liquidator of the company.”
Dated this 3rd day of May, 1935.
WILLIAM T. R. BOGGS,
Liquidator.
114
WAIHI GOLD-MINING COMPANY, LIMITED.
THE COMPANIES ACT, 1933.
NOTICE is hereby given that the Waihi Gold-mining Company, Limited (incorporated in England), intends to cease to have a place of business in New Zealand as from the expiration of three months from the date of the first publication of this notice.
R. G. MILLIGAN,
Attorney in New Zealand.
115
INSTALMENTS LIMITED.
IN LIQUIDATION.
NOTICE is hereby given in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the above-named company will be held at the office of C. W. Evans, Public Accountant, Second Floor, T. and G. Building, Hereford Street, Christchurch, on Friday, 24th May, 1935, at 3 o’clock in the afternoon, for the purpose of having an account laid before the meeting 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 liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidators thereof shall be disposed of.
Dated at Christchurch, this 3rd day of May, 1935.
CLAUDE W. EVANS,
A. A. HASELL,
} Liquidators.
116
WAIMATE BOROUGH COUNCIL.
IN pursuance and exercise of the powers vested in it in that behalf by Part II of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, and the Waimate Borough Loans Conversion Order, 1935 (No. 1), the Waimate Borough Council hereby resolves as follows:—
“That, for the purpose of providing the interest, sinking fund, and other charges on the new securities authorized to be issued by the Waimate Borough Council under the above-mentioned Act and Order in conversion of existing securities issued in respect of the loans set out in the First Schedule to that Order, and also the interest, sinking fund, and other charges in respect of the unconverted securities issued in respect of such loans, the said Waimate Borough Council hereby makes and levies a special rate of one penny and one halfpenny (1½d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the district, and that such special rate shall be an annually recurring rate during the currency of such securities and be payable yearly on the first day of June in each and every year until the last maturity date of such securities, being the 1st day of June, 1960, or until all such securities are fully paid off.”
B. S. RUNCIMAN,
Town Clerk.
117
WAIMATE BOROUGH COUNCIL.
IN pursuance and in exercise of the powers vested in it in that behalf by Part II of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, and the Waimate Borough Loans Conversion Order, 1935 (No. 2), the Waimate Borough Council hereby resolves as follows:—
“That, for the purpose of providing the half-yearly instalments of principal and interest in respect of the new securities authorized to be issued by the Waimate Borough Council under the above-mentioned Act and Order in conversion of existing securities issued in respect of the loans set out in the First Schedule to that Order, and also the instalments of principal and interest in respect of the unconverted securities issued in respect of such loans, the said Waimate Borough Council hereby makes and levies a special rate of threepence (3d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the district, and that such special rate shall be an annually recurring rate during the currency of such securities and be payable yearly on the first day of June in each and every year until the last maturity date of such securities, being the 1st day of June, 1960, or until all such securities are fully paid off.”
B. S. RUNCIMAN,
Town Clerk.
118
WAIMATE BOROUGH COUNCIL.
I, GEORGE DASH, Mayor of the Borough of Waimate, do hereby certify that pursuant to the provisions of section 9 of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, resolutions were duly passed at a special meeting of the Waimate Borough Council held on the 16th day of April, 1935, and confirmed on the 3rd day of May, 1935, the purport of such resolutions being that the said Council do issue new securities in conversion of the existing securities issued in respect of the loans set forth in the First Schedules of the Waimate Borough Loans Conversion Orders, 1935 (No. 1 and No. 2), as published in the New Zealand Gazette on the 29th day of March, 1935.
Dated this 4th day of May, 1935.
GEORGE DASH,
Mayor.
119
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1935, No 35
NZLII —
NZ Gazette 1935, No 35
✨ LLM interpretation of page content
🎓 Appointment of Authorized Representative for Methodist Church
🎓 Education, Culture & Science24 April 1935
Methodist Church, Authorized Representative, Appointment
- Albert Rugby Pratt (Reverend Major), Appointed Authorized Representative
- Jonathan H. Haslam, President of the Conference
⚖️ Public Notice of Name Change
⚖️ Justice & Law Enforcement1 May 1935
Name Change, Deed Poll, Public Notice
- Clarence George Andrew Miller, Changed name from Dodunski
🏭 General Meeting of Nelson Co-operative Fruit Company in Liquidation
🏭 Trade, Customs & Industry3 May 1935
Company Liquidation, General Meeting, Nelson Co-operative Fruit Company
- A. E. Lindup, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 May 1935
Company Name Change, Speedwell Proprietary Limited, Pacific Traders Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Wakefield Manufacturing Company
🏭 Trade, Customs & Industry3 May 1935
Voluntary Liquidation, Wakefield Manufacturing Company, Appointment of Liquidator
- W. T. R. Boggs, Appointed Liquidator
- William T. R. Boggs, Liquidator
🏭 Notice of Cessation of Business by Waihi Gold-Mining Company
🏭 Trade, Customs & IndustryCessation of Business, Waihi Gold-Mining Company, Foreign Company
- R. G. Milligan, Attorney in New Zealand
🏭 General Meeting of Instalments Limited in Liquidation
🏭 Trade, Customs & Industry3 May 1935
Company Liquidation, General Meeting, Instalments Limited
- Claude W. Evans, Liquidator
- A. A. Hasell, Liquidator
🏘️ Special Rate Levy by Waimate Borough Council
🏘️ Provincial & Local GovernmentSpecial Rate Levy, Waimate Borough Council, Local Authorities Interest Reduction
- B. S. Runciman, Town Clerk
🏘️ Special Rate Levy by Waimate Borough Council
🏘️ Provincial & Local GovernmentSpecial Rate Levy, Waimate Borough Council, Local Authorities Interest Reduction
- B. S. Runciman, Town Clerk
🏘️ Certification of Loan Conversion by Waimate Borough Council
🏘️ Provincial & Local Government4 May 1935
Loan Conversion, Waimate Borough Council, Local Authorities Interest Reduction
- George Dash, Mayor