✨ Miscellaneous Notices
MAY 5.] THE NEW ZEALAND GAZETTE. 1081
TEMUKA BOROUGH COUNCIL.
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 Temuka Borough Council hereby resolves as follows :—
“ That, for the purpose of providing the interest and the other charges on a loan of two thousand pounds (£2,000) authorized to be raised by the Temuka Borough Council under the above-mentioned Act for the purpose of erecting two houses for the Council’s staff, the said Temuka Borough Council hereby makes and levies a special rate of ·09 of a penny in the pound upon the rateable value of all rateable property within the Temuka Borough, 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 March in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”
Dated at Temuka, this 20th day of April, 1938.
W. F. EVANS,
Acting Mayor.
64
GOLDEN GULLY SLUICING AND DEVELOPMENT CO., LTD.
IN LIQUIDATION.
Notice of Meeting.
Name of company: Golden Gully Sluicing and Development Co., Ltd. (in Liquidation).
Address of registered office: Official Assignee’s Office, Old Provincial Building, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 520.
Contributories: Date: Friday, 20th May, 1938; hour: 2.15 p.m.; place: Official Assignee’s Office, Old Provincial Building, Durham Street, Christchurch.
G. W. BROWN,
Official Liquidator.
Christchurch, 28th April, 1938.
68
ADDISON EXPLORATION, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the company held on 26th April, 1938, the following extraordinary resolution was passed :—
“ That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.”
At the same meeting and at a meeting of creditors held on the same date Mr. CECIL HENRY BATTLEY, of 17 Winstone Buildings, Queen Street, Auckland, was appointed liquidator.
Dated this 28th day of April, 1938.
CECIL HENRY BATTLEY,
Liquidator.
69
ELEPHANT HILL RIVER BOARD.
I HEREBY give public notice that the following candidates have been duly nominated for the office of member of the Elephant Hill River Board :—
Roger Bee,
Francis Gordon Brown,
Cyril John Dugdale,
Peter Gemmell Wright Lindsay,
John George Ruddenklau,
Forbes Wallace,
David Boyd Wilson,
and, as the number of candidates do not exceed the number of vacancies to be filled, I hereby declare the above-named seven gentlemen to be duly elected as members of the Elephant Hill River Board for the ensuing term.
L. J. COLLINS,
Returning Officer.
Waimate, 28th April, 1938.
70
WAINONO DRAINAGE BOARD.
I HEREBY give public notice that the following candidates have been duly nominated for the office of members of the Board of Trustees of the Wainono Drainage District, viz. :—
John Francis Fox,
Thomas Leonard Hayman,
Peter Hunter,
John Henry Mitchell,
William Thomas Rogers,
and, as the number of candidates do not exceed the number of vacancies to be filled, I hereby declare the above-named five gentlemen to be duly elected as members of the Board of Trustees of the Wainono Drainage District for the ensuing term.
L. J. COLLINS,
Returning Officer.
Waimate, 28th April, 1938.
71
R. McGAFFIN, LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Meeting of Creditors.
NOTICE is hereby given that a meeting of the creditors of R. McGaffin Limited, will be held on the 10th day of May, 1938, at which a 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, in the Chamber of Commerce Room, office of Mr. V. A. Thomson, Karamu Road, Hastings, on the 10th day of May, 1938, at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and of 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 30th day of April, 1938.
R. P. TABLEY,
Secretary.
72
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that the Farmers’ Co-operative Farmers’ Meat Company, Limited, has changed its name to Farmers’ Investment Company, 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 11th day of April, 1938.
H. B. WALTON,
Assistant Registrar of Companies.
73
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Eatox Limited, has changed its name to Farmers’ Meat and Delicatessen, 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 11th day of April, 1938.
H. B. WALTON,
Assistant Registrar of Companies.
74
GODWIN HOSIERY CO., LTD.
IN LIQUIDATION.
Members’ Voluntary Winding Up.
In the matter of the Companies Act, 1933, and of the Godwin Hosiery Co., Ltd. (in Liquidation).
THE members of the Godwin Hosiery Co., Ltd., of 120A King Street, Dunedin, by a special resolution dated the 28th day of April, 1938, resolved :—
“ That the company go into voluntary liquidation.”
W. R. BROWN,
Liquidator.
Care of Jas. Brown and Co., Dunedin.
76
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1938, No 34
NZLII —
NZ Gazette 1938, No 34
✨ LLM interpretation of page content
🏘️ Temuka Borough Council Special Rate Resolution
🏘️ Provincial & Local Government20 April 1938
Special Rate, Loan, Housing, Temuka Borough Council
- W. F. Evans, Acting Mayor
🏭 Golden Gully Sluicing and Development Co., Ltd. Liquidation Meeting
🏭 Trade, Customs & Industry28 April 1938
Liquidation, Meeting, Contributories, Golden Gully Sluicing and Development Co., Ltd.
- G. W. Brown, Official Liquidator
🏭 Addison Exploration, Limited Voluntary Liquidation
🏭 Trade, Customs & Industry28 April 1938
Voluntary Liquidation, Extraordinary Resolution, Addison Exploration, Limited
- Cecil Henry Battley, Appointed liquidator
- Cecil Henry Battley, Liquidator
🏗️ Elephant Hill River Board Election Results
🏗️ Infrastructure & Public Works28 April 1938
Election, River Board, Elephant Hill River Board
7 names identified
- Roger Bee, Elected member
- Francis Gordon Brown, Elected member
- Cyril John Dugdale, Elected member
- Peter Gemmell Wright Lindsay, Elected member
- John George Ruddenklau, Elected member
- Forbes Wallace, Elected member
- David Boyd Wilson, Elected member
- L. J. Collins, Returning Officer
🏗️ Wainono Drainage Board Election Results
🏗️ Infrastructure & Public Works28 April 1938
Election, Drainage Board, Wainono Drainage District
- John Francis Fox, Elected member
- Thomas Leonard Hayman, Elected member
- Peter Hunter, Elected member
- John Henry Mitchell, Elected member
- William Thomas Rogers, Elected member
- L. J. Collins, Returning Officer
🏭 R. McGaffin, Limited Voluntary Liquidation Meeting
🏭 Trade, Customs & Industry30 April 1938
Voluntary Liquidation, Meeting of Creditors, R. McGaffin, Limited
- R. P. Tabley, Secretary
🏭 Change of Name for Farmers’ Co-operative Farmers’ Meat Company, Limited
🏭 Trade, Customs & Industry11 April 1938
Change of Name, Company, Farmers’ Co-operative Farmers’ Meat Company, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for Eatox Limited
🏭 Trade, Customs & Industry11 April 1938
Change of Name, Company, Eatox Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Godwin Hosiery Co., Ltd. Voluntary Liquidation
🏭 Trade, Customs & Industry28 April 1938
Voluntary Liquidation, Godwin Hosiery Co., Ltd.
- W. R. Brown, Liquidator