Company and Partnership Notices




APRIL 8.] THE NEW ZEALAND GAZETTE. 987

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Goldsmith’s Hall, Limited, has changed its name to David Silk, 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 24th day of March, 1937.

H. B. WALTON,
Assistant Registrar of Companies.

4

———

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that United Dental Service (Wellington), Limited, has changed its name to United Dental Service, Limited, and that such new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 2nd day of April, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.

5

———

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership lately subsisting between us the undersigned ROBERT SUTHERLAND GUNN and JOHN GUNN, carrying on business as farmers at Racecourse Hill, Darfield, under the style or firm of “R. S. and J. Gunn,” was on the 30th day of March, 1937, dissolved by mutual consent, and the said parties will in future carry on business in severality.

Dated this 30th day of March, 1937.

R. S. GUNN.
J. GUNN.

Witness to the signatures of Robert Sutherland Gunn and John Gunn—W. J. Jenkins, J.P., Farmer, Sheffield.

6

———

THE MOONLIGHT GOLDFIELDS COMPANY, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of the MOONLIGHT GOLDFIELDS COMPANY, LIMITED.

NOTICE is hereby given that an order of the Supreme Court of New Zealand at Christchurch dated the 24th day of March, 1937, confirming the reduction of the capital of the above-named company from £35,000 to £23,000 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute were registered by the Assistant Registrar of Companies at Christchurch on the 2nd day of April, 1937; and further take notice that the said minute is in the words and figures following:—

“The capital of the Moonlight Goldfields Company, Limited, is £23,000 divided into 690,000 shares of 8d. each, reduced from £35,000 divided into 700,000 shares of 1s. each. At the time of the registration of this minute the sum of 8d. per share has been and is deemed to be paid up on 594,420 of the said shares, the residue of such shares—namely, 95,580—are unissued.”

Dated the 3rd day of April, 1937.

R. A. YOUNG,
Solicitor for the company.

7

———

W. J. GREVATT AND SON, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following special resolution was passed at an extraordinary general meeting of the above-named company held on Friday, the 26th day of February, 1937:—

“That on account of Messrs. W. J. Grevatt and C. E. Grevatt retiring from business it has been found necessary that on the 31st day of March, 1937, the above-named company should be wound up voluntarily, and that CHARLES EDWARD GREVATT, of Auckland, Contractor, and FREDERICK CHARLES BUDDLE, of Auckland, Public Accountant, be appointed liquidators for the purpose of the winding up of the company.”

Dated at Auckland, this 2nd day of April, 1937.

C. E. GREVATT }
F. C. BUDDLE } Liquidators.

8

———

BLENHEIM BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers conferred by the Local Bodies’ Loans Act, 1926, and amendments, and all other powers in that behalf thereunto enabling it, the Council of the Borough of Blenheim doth hereby resolve as follows:—

“That a special rate of one half-penny (½d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property comprised in the whole area of the said borough is hereby pledged by the said Council, and, if required, shall be appropriated as security for the purpose of the payment of interest and principal of the said loan, and that such rate shall be an annually recurring rate payable on demand in each and every year during the currency of the said loan.”

I hereby certify that the above resolution was passed at a meeting of the Blenheim Borough Council held on the 25th day of February, 1937.

T. F. BULL,
Town Clerk.

9

———

WAIMEA ELECTRIC-POWER BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waimea Electric-power Board hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of seventy thousand pounds (£70,000) authorized to be raised by the Waimea Electric-power Board under the above-mentioned Act for the purpose of constructing electric works and other matters under the authority of the Electric-power Boards Act, 1925, for the supply of electricity to the present Waimea area of supply, the Wakapuaka area of the Waimea County, a portion of the Belgrave area, and the districts of Bronte and Mahana, and for the purpose of advances to consumers for the purchase of electrical and other equipment and for the wiring of premises, the said Waimea Electric-power Board hereby makes and levies a special rate of three-farthings (¾d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property in that part of the Board’s district comprising—All that area of land in the Land District of Nelson bounded as follows: Commencing at high-water mark of Tasman Bay at the easternmost point of Section 3, Motueka Hills, in Block II, Motueka Survey District; thence generally in a southerly and westerly direction along high-water mark of the midflats of Tasman Bay to the point of intersection of high-water mark of Tasman Bay with a public road at the south-eastern corner of Section 45, Motueka Hills, Block II, Motueka Survey District, and proceeding thence in a north-westerly direction along the north-eastern side of the said road and along the north-eastern boundary of Section 11 in the aforesaid block and survey district; thence generally in a southerly direction along the western boundary of Section 29 in the said Block II, the northern and western boundaries of Section 59 in Block XVI, Motueka Survey District, across Apple Valley Road and Section 51 in the said Block XVI, and across a road to the westernmost corner of Section 50 in Block I, Waimea Survey District; thence following the western boundaries of Sections 50, 66, 64, 100, and 27 in the said Block I to the westernmost point of Section 28 in the said Block I; thence in a south-easterly direction along the south-western boundary of the said Section 28 to a point on such boundary distant six miles in a direct line from the power station of the Waimea Electric-power Board on Section 3, Block X, Waimea Survey District; thence generally in a southerly direction along an arc of a circle with a radius of six miles and with the said power station as its centre to a point where such arc of a circle meets the southern side of Baigent’s Valley Road in Block XII, Wai-iti Survey District; thence westerly along such south side of Baigent’s Valley Road to the north-western boundary of Section 5 of 143 in Block XII, Wai-iti Survey District; thence following the north-western boundary of Section 124 in Block XVI of the said survey district, the north-eastern, north-western, and south-western boundaries of Section 212 and the north-western boundary of Section 7 of 143 of the said Block XVI; thence along the north-western boundary of Section 49, the north-eastern and north-western boundaries of Section 2 of 1, the north-eastern and north-western boundaries of Section 48, and the north-western boundaries of Sections 3, 73, 74, 75, 76, 55, 79, and 80, all in Block XV



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 23


NZLII PDF NZ Gazette 1937, No 23





✨ LLM interpretation of page content

🏭 Change of Company Name to David Silk, Limited

🏭 Trade, Customs & Industry
24 March 1937
Company name change, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to United Dental Service, Limited

🏭 Trade, Customs & Industry
2 April 1937
Company name change, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of Partnership between R. S. and J. Gunn

🏭 Trade, Customs & Industry
30 March 1937
Partnership dissolution, Darfield
  • Robert Sutherland Gunn, Dissolved partnership
  • John Gunn, Dissolved partnership

  • W. J. Jenkins, Justice of the Peace

🏭 Reduction of Capital for Moonlight Goldfields Company, Limited

🏭 Trade, Customs & Industry
3 April 1937
Capital reduction, Christchurch
  • R. A. Young, Solicitor

🏭 Voluntary Liquidation of W. J. Grevatt and Son, Limited

🏭 Trade, Customs & Industry
2 April 1937
Voluntary liquidation, Auckland
  • W. J. Grevatt, Retiring from business
  • C. E. Grevatt, Retiring from business
  • Charles Edward Grevatt, Appointed liquidator
  • Frederick Charles Buddle, Appointed liquidator

🏘️ Special Rate Resolution by Blenheim Borough Council

🏘️ Provincial & Local Government
25 February 1937
Special rate, Blenheim
  • T. F. Bull, Town Clerk

🏘️ Special Rate Resolution by Waimea Electric-Power Board

🏘️ Provincial & Local Government
Special rate, Waimea