Company Notices and Legal Announcements




770
THE NEW ZEALAND GAZETTE.
[No. 29

THE COMPANIES ACT, 1933, SECTION 282 (3).

As the undermentioned companies have ceased to carry on business I hereby give notice that at the expiration of three months from the date hereof the companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:—

Galt and Co., Limited. 32/9.
J. J. Ward and Co., Limited. 30/21.
Quickfix Droppers (New Zealand), Limited. 27/14.
Robertson and Niven, Limited. 11/19.

Dated at the office of the Assistant Registrar of Companies at Invercargill, this 7th day of April, 1936.

J. A. FRASER,
Assistant Registrar of Companies.

ANGLO - NEW ZEALAND, LIMITED.

Anglo - New Zealand, Limited, a company duly incorporated in England and carrying on business in Greymouth, New Zealand, hereby gives notice of its intention to cease having a place of business in New Zealand as from the 6th day of July, 1936.

Dated this 30th day of March, 1936.

ANGLO - NEW ZEALAND, LIMITED.

By its attorneys—
H. W. KITCHINGHAM.
F. A. KITCHINGHAM.

302

E. L. YENCKEN AND COMPANY PROPRIETARY, LIMITED.

PLEASE take notice that the above company, registered in the State of Victoria, in the Commonwealth of Australia, intends to cease carrying on business in New Zealand. The business will thereafter be carried on by E. L. Yencken and Company Proprietary, Limited, a company registered in New Zealand.

Dated this 14th day of March, 1936.

E. L. YENCKEN AND COMPANY PROPRIETARY, LIMITED.
311 J. REDDING, Manager for New Zealand.

CHANGE OF NAME.

NOTICE is hereby given that I the undersigned HARRY FRANCIS HEYWARD WILLIAMS, of Waikaretu, in the Provincial District of Auckland and Dominion of New Zealand, Farmer (heretofore or sometime known as Harry Francis Heyward Butters), being a British subject by deed-poll dated the 1st day of April, one thousand nine hundred and thirty-six, and enrolled in the Supreme Court Office at Auckland, renounced and abandoned my surname of Butters and assigned and adopted the surname of Williams for all purposes whatsoever.

Dated this 1st day of April, one thousand nine hundred and thirty-six.

318 HARRY FRANCIS HEYWARD WILLIAMS.

THE POULTRY, PIGEON, CANARY, AND CAGE BIRD CHAMPIONSHIP ASSOCIATION OF NEW ZEALAND, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of The Poultry, Pigeon, Canary, and Cage Bird Championship Association of New Zealand, Limited (in Liquidation).

NOTICE is hereby given that at a special general meeting of the above-named company held on the 2nd day of April the following resolution was duly passed:—

“That the company be wound up voluntarily, and that Mr. W. R. P. JAQUES, of Nelson, Public Accountant, be appointed liquidator.”

The address of the liquidator is at Messrs. F. and D. Edwards' Building, Trafalgar Street, Nelson.

W. R. P. JAQUES,
Liquidator.

Public Accountant, Nelson, 8th April, 1936.
328

In the Supreme Court of New Zealand,
Taranaki District.

In the matter of Egmont Collieries, Limited, and the matter of the Companies Act, 1933.

NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 31st day of March, 1936, confirming the reduction of the capital of the above-named company from £100,000 to £52,022 10s., and the minute approved by the Court showing with respect to the share capital of the company as altered the several particulars required by the above Act, were registered by the Registrar of Companies on the 6th day of April, 1936. The said minute is in the words and figures following:—

“The capital of Egmont Collieries, Limited, is henceforth £52,022 10s. divided into 63,970 ordinary shares of 5s. each and 36,030 preference shares of £1 each, instead of the original capital of £100,000 divided into 63,970 ordinary shares of £1 each and 36,030 preference shares of £1 each. At the time of registration of this minute 63,970 ordinary shares numbered 1 to 63970 (both inclusive) of 5s. each have been issued and the sum of 5s. has been called up and paid in respect of each of the said ordinary shares, and of the 36,030 preference shares of £1 each numbered 1 to 36030 (both inclusive) 3,414 shares have been issued and the amount of £1 has been called up in respect of each of the said issued preference shares. Of the 32,616 preference shares which were unissued at the date of the passing of the resolution for reduction of share capital 13,500 preference shares have been offered for public subscription by prospectus dated 6th January, 1936, upon and subject to the terms as to payment set forth in such prospectus. Of the 3,414 issued preference shares above-mentioned calls amounting to 5s. per share in respect of 22 shares numbered 3393 to 3414 (both inclusive) are outstanding.”

Dated this 7th day of April, 1936.

RUTHERFURD AND MACALISTER,
Solicitors for the said company.
Penton Street, Stratford.

327

RANGIORA BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Rangiora Borough Loans Conversion Order, 1935 (No. 1).

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 Rangiora Borough Loans Conversion Order, 1935 (No. 1), the Rangiora 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 Rangiora Borough Council under the abovementioned Act and Order in conversion of existing securities issued in respect of the loans set out in the First Schedule to that Order, the said Rangiora Borough Council hereby makes and levies a special rate of 3½d. in the pound upon the rateable value (on the basis of 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 1st day of April in each and every year until the last maturity date of such securities, being the 1st day of April, 1958, or until all such securities are fully paid off.”

We hereby certify that the above is a true copy of and an extract from the minutes of the proceedings of the Rangiora Borough Council at a meeting of such Council held on the 25th day of March, 1936.

C. W. TYLER, Mayor.
J. M. FRASER, Town Clerk.

329

RANGIORA BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Rangiora Borough Loans Conversion Order, 1935 (No. 2).

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 Rangiora Borough Loans Conversion Order, 1935 (No. 2), the Rangiora 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 Rangiora Borough Council under the above-



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 29


NZLII PDF NZ Gazette 1936, No 29





✨ LLM interpretation of page content

🏭 Notice of Companies to be Struck Off the Register (continued from previous page)

🏭 Trade, Customs & Industry
7 April 1936
Companies Act, Dissolution, Invercargill
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
30 March 1936
Business cessation, Greymouth, Anglo-New Zealand Limited
  • H. W. Kitchingham
  • F. A. Kitchingham

🏭 Notice of Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
14 March 1936
Business cessation, E. L. Yencken and Company Proprietary Limited
  • J. Redding, Manager for New Zealand

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
1 April 1936
Name change, Deed-poll, Auckland
  • Harry Francis Heyward Williams, Changed name from Butters to Williams

  • Harry Francis Heyward Williams

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
8 April 1936
Liquidation, Poultry Association, Nelson
  • W. R. P. Jaques, Appointed liquidator

  • W. R. P. Jaques, Liquidator

🏭 Notice of Reduction of Share Capital

🏭 Trade, Customs & Industry
7 April 1936
Share capital reduction, Egmont Collieries, Taranaki
  • Rutherfurd and Macalister, Solicitors

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
25 March 1936
Special rate, Rangiora Borough Council, Loans Conversion
  • C. W. Tyler, Mayor
  • J. M. Fraser, Town Clerk

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
Special rate, Rangiora Borough Council, Loans Conversion