Company Notices




JUNE 13.] THE NEW ZEALAND GAZETTE. 1709

THE COMPANIES ACT, 1933, SECTION 282 (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 :—

The Rangiora Brewery, Limited. 1926/89.

Given under my hand at Christchurch, this 11th day of June, 1935.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (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 :—

Motor Improvements and Patents, Limited. 1913/12.

Given under my hand at Christchurch, this 11th day of June, 1935.

J. MORRISON,
Assistant Registrar of Companies.


THE BOSTON BLACKING COMPANY OF AUSTRALIA PROPRIETARY, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of THE BOSTON BLACKING COMPANY OF AUSTRALIA PROPRIETARY, LIMITED (incorporated in Victoria, Australia).

THE Boston Blacking Company of Australia Proprietary, Limited, a company incorporated in Victoria, Australia, and having its head office at Melbourne, and having place of business in New Zealand at the corner of Tory and Frederick Streets, in the City of Wellington, and at No. 1 Cook Street, in the City of Auckland, hereby gives notice that it intends at the expiration of three calendar months from the 6th day of June, 1935 (being the date of the first publication of this notice in the New Zealand Gazette), to cease to have a place of business in New Zealand.

Dated at Wellington, this 6th day of June, 1935.

J. WALMSLEY,
Attorney in New Zealand for the said company.

220


MOTOR SPARE PARTS, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of MOTOR SPARE PARTS, LIMITED (in Liquidation).

NOTICE is hereby given that a general meeting of shareholders will be held at No. 31 France Street, Newton, Auckland, on Monday, the 1st July, 1935, at 2 p.m., for the purpose of receiving the liquidator’s final statement of accounts.

A. E. ALEXANDER,
Liquidator.

221


THE OUNCE, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 27th day of May, 1935, the following special resolution was duly passed :—

“ That the company be wound up voluntarily.”

Dated this 31st day of May, 1935.

H. A. FOOTE,
Liquidator.

222


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Fuller-Lipton, Limited, has changed its name to Fuller Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 30th day of May, 1935.

W. H. FLETCHER,
Assistant Registrar of Companies.

223


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that A. A. Howes, Limited, has changed its name to British and Foreign Papers, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 27th day of May, 1935.

W. H. FLETCHER,
Assistant Registrar of Companies.

224


COOK COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

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 Cook County Loans Conversion Order, 1935 (No. 1), the Cook County 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 Cook County Council under the above-mentioned Act and Order, whether in conversion of existing securities issued in respect of the loans set out in the First Schedule of that Order or to provide for cash premium payments, and also the interest, sinking fund, and other charges in respect of unconverted securities issued in respect of such loans, the said Cook County Council hereby makes and levies a special rate of 355/369ths of one penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable properties of the district, and that such special rate shall be an annual-recurring rate during the currency of such security and be payable yearly on the first day of May in each and every year until the last maturity date of such security, being the 1st day of May, 1967, or until all securities are fully paid off.”

The common seal of the Chairman, Councillors, and Inhabitants of the County of Cook was hereto affixed in the presence of—

CHAS. MATTHEWS, Chairman.
F. T. ROBINSON, County Clerk.

I hereby certify that this is a true copy of extract from minutes of meeting of the Cook County Council held on Wednesday, 22nd May, 1935.

CHAS. MATTHEWS, Chairman.

225


COOK COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

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 Cook County Loans Conversion Order, 1935 (No. 3), the Cook County 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 Cook County Council under the above-mentioned Act and Order, whether in conversion of the existing securities issued in respect of the loan set out in the First Schedule of the Order or to provide for cash premium payments, and also the interest, sinking fund, and other charges on the unconverted securities issued in respect of such loan, the said Cook County Council hereby makes and levies a special rate of one penny and nine twenty-fourths of one penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable properties within the whole of that area of the district of the local authority over any part of which the existing special rate in respect of the loans specified in the aforesaid First Schedule was made and levied, and that such special rate shall be an annual-recurring rate during the currency of such securities and be payable yearly on the first day of May in each and every year until the maturity date of such securities, being the first day of May, one thousand nine hundred and sixty-seven, or until all such securities are fully paid off.”

The common seal of the Chairman, Councillors, and Inhabitants of the County of Cook was hereto affixed in the presence of—

CHAS. MATTHEWS, Chairman.
F. T. ROBINSON, County Clerk.

I hereby certify that this is a true copy of extract from minutes of meeting of the Cook County Council held on Wednesday, 22nd May, 1935.

CHAS. MATTHEWS, Chairman.

226



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1935, No 44


NZLII PDF NZ Gazette 1935, No 44





✨ LLM interpretation of page content

🏭 Notice of Intent to Dissolve The Rangiora Brewery, Limited

🏭 Trade, Customs & Industry
11 June 1935
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Motor Improvements and Patents, Limited

🏭 Trade, Customs & Industry
11 June 1935
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Cessation of Business in New Zealand by The Boston Blacking Company of Australia Proprietary, Limited

🏭 Trade, Customs & Industry
6 June 1935
Company Cessation, Wellington, Auckland
  • J. Walmsley, Attorney in New Zealand for the said company

🏭 Notice of General Meeting of Shareholders for Motor Spare Parts, Limited (in Liquidation)

🏭 Trade, Customs & Industry
Liquidation, Shareholders Meeting, Auckland
  • A. E. Alexander, Liquidator

🏭 Notice of Voluntary Winding Up of The Ounce, Limited

🏭 Trade, Customs & Industry
31 May 1935
Company Winding Up
  • H. A. Foote, Liquidator

🏭 Change of Name from Fuller-Lipton, Limited to Fuller Limited

🏭 Trade, Customs & Industry
30 May 1935
Company Name Change, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Change of Name from A. A. Howes, Limited to British and Foreign Papers, Limited

🏭 Trade, Customs & Industry
27 May 1935
Company Name Change, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏘️ Cook County Council Resolution Making Special Rate

🏘️ Provincial & Local Government
22 May 1935
Special Rate, Loans Conversion, Cook County
  • Chas. Matthews, Chairman
  • F. T. Robinson, County Clerk

🏘️ Cook County Council Resolution Making Special Rate

🏘️ Provincial & Local Government
22 May 1935
Special Rate, Loans Conversion, Cook County
  • Chas. Matthews, Chairman
  • F. T. Robinson, County Clerk