✨ Name Changes, Council Rates, Company Liquidations, Trust Declaration
924
THE NEW ZEALAND GAZETTE.
[No. 28
CHANGE OF SURNAME.
I, MONICA ENID PROUSE, of Banks Road, Wellington, heretofore called and known by the name of Monica Enid Ryan, hereby give notice that on the 31st day of March, 1938, I renounced and abandoned the use of my said surname of Ryan and assumed in lieu thereof the surname of Prouse, and further that such change of name is evidenced by a deed dated the 31st day of March, 1938, duly executed by me and attested and enrolled at the registry of the Supreme Court of New Zealand at Wellington on the 5th day of April, 1938.
Dated the 5th day of April, 1938.
MONICA ENID PROUSE.
Witness—L. J. Maule, Solicitor, Wellington.
17
—
CHANGE OF SURNAME.
I, HELEN ANNE PROUSE, of Banks Road, Wellington, heretofore called and known by the name of Helen Anne Ryan, hereby give notice that on the 31st day of March, 1938, I renounced and abandoned the use of my said surname of Ryan and assumed in lieu thereof the surname of Prouse, and further that such change of name is evidenced by a deed dated the 31st day of March, 1938, duly executed by me and attested and enrolled at the registry of the Supreme Court of New Zealand at Wellington on the 5th day of April, 1938.
Dated the 5th day of April, 1938.
HELEN ANNE PROUSE.
Witness—L. J. Maule, Solicitor, Wellington.
18
—
TIMARU BOROUGH COUNCIL.
RESOLUTIONS MAKING SPECIAL RATES.
THAT in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Timaru Borough Council hereby resolves as follows:—
“ That, for the purpose of providing the interest and other charges on a loan of £72,300 authorized to be raised by the Timaru Borough Council under the above-mentioned Act for the purpose of laying a line of pipes from a dam to be constructed in the Cannington Gorge to the existing reservoir, and for the purpose of improving the existing reticulation, the said Timaru Borough Council hereby makes and levies a special rate of ·603d. upon the rateable value of all rateable property in the Borough of Timaru, and that such special rate shall be an annual-recurring rate during the currency of such loan, and shall be payable yearly on the first day of August in each and every year during the currency of such loan, being a period of eleven years, or until the loan is fully paid off.”
“ That, for the purpose of providing the interest and other charges on a loan of £12,000 authorized to be raised by the Timaru Borough Council under the above-mentioned Act for the purpose of kerbing and channelling streets within the Borough, the said Timaru Borough Council hereby makes and levies a special rate of ·110d. upon the rateable value of all rateable property in the Borough of Timaru, and that such special rate shall be an annual-recurring rate during the currency of such loan, and shall be payable yearly on the first day of August in each and every year during the currency of such loan, being a period of eleven years, or until the loan is fully paid off.”
I hereby certify that the above resolutions were passed at a meeting of the Timaru Borough Council held on the 28th day of March, 1938.
E. KILLICK,
Town Clerk.
19
—
PETROLUX LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of PETROLUX LIMITED (in Liquidation).
NOTICE is hereby given that a meeting of Petrolux Limited will be held at the office of the liquidator, 5 Crawford Street, Dunedin, on Saturday, the 23rd day of April, 1938, at 10 o’clock a.m., when the liquidator will lay before the meeting, pursuant to the provisions of section 232 of the Act, his account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
W. R. SELLAR,
Liquidator.
Dunedin, 4th April, 1938.
20
—
W. A. BLACKIE, LTD.
IN LIQUIDATION.
IN accordance with section 241 (3) of the Companies Act, 1933, I hereby summon all creditors of the company to a final meeting, for the purpose of scrutiny, and if thought fit, the passing of the accounts of the liquidator.
The meeting to be held on 22nd April, at 2 o’clock p.m. in my board room situated at 173 Stuart Street, Dunedin. Dated at Dunedin, this 5th day of April, 1938.
CHAS. A. ELSEY,
Liquidator.
21
—
ADDISON EXPLORATION, LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Meeting of Creditors.
NOTICE is hereby given that a meeting of Addison Exploration, Limited, will be held on Monday, the 25th day of April, 1938, at which an extraordinary resolution for voluntary winding up is to be proposed: And that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act, 1933, at the registered office of the company, Winstone Buildings, 69 Queen Street, Auckland, on Monday, the 25th day of April, 1938, at 11.30 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated the 5th day of April, 1938.
H. TIDMAN,
Secretary.
22
—
THE GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED.
I, RICHARD FROUDE WARD, Manager of the Guardian, Trust, and Executors 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 £100,000, divided into 20,000 shares of £5 each.
- That the number of shares issued is 20,000.
- That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.
- That the amount of all moneys received on account of estates on the 1st day of January last is £15,989,984 7s. 6d.
- That the amount of all moneys paid on account of estates on that day is £15,947,350 9s. 5d.
- That the amount of the balances due to estates under administration on that day is £42,633 18s. 1d.
- That the liabilities of the company as on the 1st day of January last were £624 16s. 3d.
- That the assets of the company on that day were £119,245 15s. 9d.
- That the first annual license was issued on the 10th day of March, 1911.
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.
R. F. WARD, Manager.
Declared at Auckland, this 4th day of April, 1938, before me—E. Bissett, a Solicitor of the Supreme Court of New Zealand.
In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.
N. A. DUTHIE, F.P.A.N.Z., Auditor.
Auckland, 4th April, 1938.
23
—
NEW ZEALAND JOURNAL OF SCIENCE AND TECHNOLOGY.
SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.)
(POST FREE).
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1938, No 28
NZLII —
NZ Gazette 1938, No 28
✨ LLM interpretation of page content
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement5 April 1938
Name Change, Deed, Supreme Court, Wellington
- Monica Enid Prouse, Changed surname from Ryan to Prouse
- L. J. Maule, Solicitor, Wellington
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement5 April 1938
Name Change, Deed, Supreme Court, Wellington
- Helen Anne Prouse, Changed surname from Ryan to Prouse
- L. J. Maule, Solicitor, Wellington
🏘️ Timaru Borough Council Special Rates Resolution
🏘️ Provincial & Local Government28 March 1938
Special Rates, Loan, Water Supply, Street Improvement, Timaru
- E. Killick, Town Clerk
🏭 Petrolux Limited Liquidation Meeting Notice
🏭 Trade, Customs & Industry4 April 1938
Liquidation, Meeting, Winding Up, Dunedin
- W. R. Sellar, Liquidator
🏭 W. A. Blackie, Ltd. Final Creditors Meeting Notice
🏭 Trade, Customs & Industry5 April 1938
Liquidation, Creditors Meeting, Dunedin
- Chas. A. Elsey, Liquidator
🏭 Addison Exploration, Limited Voluntary Liquidation Notice
🏭 Trade, Customs & Industry5 April 1938
Voluntary Liquidation, Creditors Meeting, Auckland
- H. Tidman, Secretary
🏢 Guardian, Trust, and Executors Company Declaration
🏢 State Enterprises & Insurance4 April 1938
Trust Company, Financial Declaration, Auckland
- Richard Froude Ward, Manager declaring company financials
- E. Bissett, Solicitor of the Supreme Court of New Zealand
- N. A. Duthie, F.P.A.N.Z., Auditor
🎓 New Zealand Journal of Science and Technology Subscription
🎓 Education, Culture & ScienceJournal, Subscription, Science, Technology