✨ Local Government and Company Notices
Dec. 16.] THE NEW ZEALAND GAZETTE. 2719
WAITAKI COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
Kurow Water-supply Loan, 1937, £3,000.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waitaki County Council hereby resolves as follows:—
“That, for the purposes of providing the interest and other charges on a loan of three thousand pounds (£3,000) authorized to be raised by the Waitaki County Council under the above-mentioned Act, for the purposes of providing a high-pressure water-supply for the Township of Kurow and a certain defined area contiguous thereto, the said Waitaki County Council hereby makes and levies a special rate of 2·29d. in the pound upon the rateable value on the basis of the capital value of all rateable property of the special-rating area comprising the Township of Kurow, and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the first day of September in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”
R. K. GARDINER,
County Clerk.
996
BRIAN BORU GOLD DREDGING COMPANY, LIMITED.
NOTICE OF VOLUNTARY WINDING-UP.
In the matter of the Companies Act, 1933, and in the matter of BRIAN BORU GOLD DREDGING COMPANY, LIMITED.
NOTICE is hereby given that at a general meeting of the above company duly convened and held at Greymouth on the 1st day of December, 1937, the following special resolutions were duly passed:—
(a) That the company be wound up voluntarily; (b) That Mr. J. MARTIN BUNT, of Greymouth, Public Accountant, be appointed liquidator at a fee to be arranged between him and Messrs. A. Donnellan and F. A. Kitchingham representing the shareholders.
Dated this 7th day of December, 1937.
J. MARTIN BUNT,
Liquidator.
697
SWEETWATER LIMITED.
CREDITORS’ VOLUNTARY WINDING-UP.
In the matter of the Companies Act, 1933, and in the matter of SWEETWATER LIMITED (in Liquidation).
NOTICE is hereby given that by a resolution of the above-named company, dated the 6th December, 1937, it was resolved that the company be wound up voluntarily, and that Mr. G. GREY CAMPBELL, Public Accountant, Empire Buildings, Swanson Street, Auckland, be appointed liquidator for the purpose of such winding up.”
G. GREY CAMPBELL,
Liquidator.
698
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Alfa Automobiles, Limited, has changed its name to Alfa Investments, 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 6th day of December, 1937.
H. B. WALTON,
Assistant Registrar of Companies.
699
WAKEFIELD MANUFACTURING COMPANY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of the company will be held at 11 a.m. on Thursday, the 13th day of January, 1938, at 23 H.B. Buildings, Queen Street, Auckland, for the purpose of laying before it a final account of the winding up.
WILLIAM T. R. BOGGS,
Liquidator.
701
E
I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:—
-
That the liability of the members is limited.
-
That the capital of the company is £106,250 divided into 25,000 shares of £4 5s.
-
That the number of shares issued is 25,000.
-
That calls to the amount to 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
-
That the amount of moneys received on account of Estates under Administration during the half-year ended 31st October, 1937, is £527,004 0s. 11d.
-
That the amount of all moneys paid on account of Estates under Administration during the half-year ended 31st October, 1937, is £503,393 18s.
-
That the amount of the balance held to the credit of Estates under Administration during the half-year ended 31st October, 1937, is £97,267 12s. 7d.
-
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; on notes or bills, nil; on simple contracts, £204,647 15s. 2d. on estimated liabilities, nil.
-
That the assets of the company on that date were: Government securities, £10,880; Other securities, £201,316 8s.; bills of exchange and promissory notes, nil; cash on deposit, £30,290 15s. 9d.; cash at bank, £19,265 3s. 2d.
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, 1927.
A. IBBOTSON.
Declared by the said Alfred Ibbotson, at Dunedin, this 6th day of December, 1937, before me—W. Eric Reynolds, a Justice of the Peace in and for the Dominion of New Zealand.
700
CHANGE OF NAME.
I, RACHEL ANN SHARPE heretofore called and known by the name of RACHEL ANN DAVIDSON, of Auckland, Spinster, hereby give public notice that by a deed-poll dated the 9th day of September, 1937, duly enrolled in the Supreme Court of New Zealand, Northern District, Auckland Registry, on the 3rd day of December, 1937, I formally renounced the said surname of Davidson and declared that I had assumed and intended thenceforth to use the surname of Sharpe instead of Davidson and so as to be at all times thereafter known by the name of Sharpe exclusively.
Dated the 8th day of December, 1937.
RACHEL ANN SHARPE.
Witness: R. C. Norris, Solicitor, Auckland.
702
OPUNAKE 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, and of all other Acts and authorities it thereunto enabling, the Opunake Electric-power Board hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £2,000, authorized to be raised by the Opunake Electric-power Board under the above-mentioned Act, for the purpose of further extending reticulation in the Board’s district, the said Opunake Electric-power Board hereby makes and levies a special rate of one-fortieth of a penny in the pound on the rateable value (on the basis of the capital value) of all rateable property in the whole of the Opunake Electric-power District as defined in the Proclamation proclaiming the said District appearing in the New Zealand Gazette (No. 77) on the 9th day of August, 1921, and added to by Proclamation dated 12th March, 1925, and published in the New Zealand Gazette (No. 19) of the 19th day of March, 1925, comprising the whole of the County of Egmont and the whole of the Borough of Opunake, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the first day of June and the first day of December in each year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”
I hereby certify this resolution to be correct.
COLIN CASSELS,
Secretary.
704
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1937, No 80
NZLII —
NZ Gazette 1937, No 80
✨ LLM interpretation of page content
🏘️ Waitaki County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, Water-supply Loan, Kurow, Waitaki County Council
- R. K. Gardiner, County Clerk
🏭 Brian Boru Gold Dredging Company Voluntary Winding-Up
🏭 Trade, Customs & Industry7 December 1937
Voluntary Winding-Up, Liquidation, Greymouth, Brian Boru Gold Dredging Company
- J. Martin Bunt, Appointed liquidator
- J. Martin Bunt, Liquidator
🏭 Sweetwater Limited Creditors’ Voluntary Winding-Up
🏭 Trade, Customs & IndustryCreditors’ Voluntary Winding-Up, Liquidation, Auckland, Sweetwater Limited
- G. Grey Campbell, Appointed liquidator
- G. Grey Campbell, Liquidator
🏭 Change of Name of Alfa Automobiles Limited
🏭 Trade, Customs & Industry6 December 1937
Change of Name, Alfa Automobiles Limited, Alfa Investments Limited, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Wakefield Manufacturing Company Limited Final Account Meeting
🏭 Trade, Customs & IndustryFinal Account Meeting, Liquidation, Auckland, Wakefield Manufacturing Company Limited
- William T. R. Boggs, Liquidator
🏢 Perpetual Trustees Estate and Agency Company Declaration
🏢 State Enterprises & Insurance6 December 1937
Declaration, Financial Statement, Perpetual Trustees Estate and Agency Company, Dunedin
- Alfred Ibbotson, General Manager declaring financial statement
- Alfred Ibbotson, General Manager
- W. Eric Reynolds, Justice of the Peace
⚖️ Change of Name Notice for Rachel Ann Sharpe
⚖️ Justice & Law Enforcement8 December 1937
Change of Name, Rachel Ann Sharpe, Auckland
- Rachel Ann Sharpe, Changed name from Rachel Ann Davidson
- R. C. Norris, Solicitor
🏗️ Opunake Electric-Power Board Special Rate Resolution
🏗️ Infrastructure & Public WorksSpecial Rate, Electric-Power Loan, Opunake, Opunake Electric-Power Board
- Colin Cassels, Secretary