Company Notices and Drainage Board Resolution




1176
THE NEW ZEALAND GAZETTE.
[No. 36

special rate of 80/100ths of 1d. in the pound; on Sub-section 10, Pukengahu Block I, Block VII, a special rate of 1d. and 23/100ths of 1d. in the pound; on Allotment 1 of Subsection 11, Pukengahu Block I, Block VII, a special rate of 72/100ths of 1d. in the pound; on western part Sub-section 11, Pukengahu Block I, Block VII, a special rate of 1d. and 88/100ths of 1d. in the pound; on Subsection 12, Pukengahu Block I, Block VII, a special rate of 50/100ths of 1d. in the pound; on part Subsection 13, Pukengahu Block I, Block VII, a special rate of 65/100ths of 1d. in the pound; on part Subsection 13, Pukengahu Block I, Block VII, a special rate of 65/100ths of 1d. in the pound; on Section 32, Block XI, a special rate of 75/100ths of 1d. in the pound; on Section 33, Block XI, a special rate of 57/100ths of 1d. in the pound; on Section 35, Block XI, a special rate of 30/100ths of 1d. in the pound; on Section 36, Block XI, a special rate of 2d. and 61/100ths of 1d. in the pound; on Section 37, Block XI, a special rate of 1d. and 8/100ths of 1d. in the pound; on Section 38, Block XI, a special rate of 33/100ths of 1d. in the pound; on Section 39, Block XI, a special rate of 42/100ths of 1d. in the pound; on Section 40, Block XI, a special rate of 44/100ths of 1d. in the pound; on Section 41, Block XI, a special rate of 1d. and 23/100ths of 1d. in the pound; on part Section 43, Block XI, a special rate of 55/100ths of 1d. in the pound; on Section 44, Block XI, a special rate of 1d. in the pound; on part Section 53, Block XI, a special rate of 1d. and 98/100ths of 1d. in the pound; on Section 55, Block XI, a special rate of 1d. and 5/100ths of 1d. in the pound; and on Section 57, Block XI, a special rate of 93/100ths of 1d. in the pound (all the said properties being situate in the Ngaere Survey District).

“And that such special rates shall be annual-recurring rates during the currency of such loan and be payable yearly on the 1st day of October in each and every year during the currency of such loan, being a period of 10 years or until the loan is fully paid off.”

We hereby certify that the foregoing resolution was passed at a duly convened meeting of the Eltham Drainage Board held at Eltham on the 11th day of May, 1938.

JOHN COCKER,
Chairman.

W. J. TRISTRAM,
Clerk to Board.

114

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Tip Top Ice Cream Company, Limited, has changed its name to Tip Top Ice Cream Company (Wellington), Limited, and that the new name was this day entered on my Register in place of the former name.

Dated at Wellington, this 11th day of May, 1938.

H. B. WALTON,
Assistant Registrar of Companies.

115

BORINGS LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of BORINGS LIMITED (in Liquidation).

NOTICE is hereby given that the following special resolution was passed by the members of the company on the 13th day of May, 1938:—

“That the company be wound up voluntarily, and that Mr. H. F. O. TWIGDEN, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding up.”

Dated at Auckland, this 13th day of May, 1938.

H. F. O. TWIGDEN,
Liquidator.

308 N.Z. Insurance Building, Queen Street, Auckland. 116

TOA TOA DAIRY COMPANY, LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933.

NOTICE is hereby given that at a general meeting of the above company held on Saturday, 7th May, 1938, the following special resolution was duly passed:—

“That the company be wound up voluntarily, and that EDWIN CUTHBERT EAST, of Opotiki, Solicitor, be and is hereby appointed liquidator for the purpose of such winding up.”

E. C. EAST,
Liquidator.

117

MARY ROSE, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of MARY ROSE, LIMITED (in Liquidation).

NOTICE is hereby given that on the 13th day of May, 1938, the above-named company passed the following extraordinary resolution:—

“Resolved this 13th day of May, 1938 (as an extraordinary resolution), by an entry in the minute-book of the company signed as provided by subsection (1) of section 300 of the Companies Act, 1933:—

“1. 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.

“2. That in pursuance of section 235 of the Companies Act, 1933, Miss L. M. WILKINSON, of Christchurch, Public Accountant, be and is hereby nominated as liquidator of the company.

“And that, pursuant to sections 234 and 300 of the Companies Act, 1933, a meeting of creditors of the said company will be held at the office of Messrs. Wilkinson and Wilkinson, 135 Hereford Street, Christchurch, on the 23rd day of May, 1938, at 4 p.m., 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 liquidator of the company, and in pursuance of section 236 of the said Act may appoint a committee of inspection.”

All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 23rd day of May, 1938, otherwise they may be excluded from participation in any distribution of assets.

Dated the 13th day of May, 1938.

L. M. WILKINSON,
Liquidator.

118

PREMIER ENTERTAINMENTS, LTD.

IN VOLUNTARY LIQUIDATION.

The Companies Act, 1933, and PREMIER ENTERTAINMENTS, LTD. (in Voluntary Liquidation).

NOTICE is hereby given that by an entry in the company’s minute-book on the 13th day of May, 1938, signed as provided by subsections 1 and 2 of section 300 of the Companies Act, 1933, it was resolved by special resolutions:—

(1) “That the company be wound up voluntarily.

(2) “That in pursuance of section 235 of the Companies Act, 1933, Mr. PERCY N. QUARTERMAIN, Public Accountant, of Christchurch, be and is hereby nominated as liquidator of the company.”

And, further, that in pursuance of subsection 7 of section 300 of the Companies Act, 1933, a meeting of creditors of the company will be held at Epworth Chambers’ Board Room (top floor), 176 Hereford Street, Christchurch, on Monday, the 23rd day of May, 1938, at 3.30 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting, the creditors, pursuant to 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. The shareholders’ nominee for liquidator doth hereby fix the 23rd day of June, 1938, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

P. N. QUARTERMAIN,
Shareholders’ nominee for liquidator.

Christchurch, 16th May, 1938.

120

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that C. A. Mackie, Limited, has changed its name to Alfred Fuller, Limited, and that the new name was this day entered on my Register in place of the former name.

Dated at Wellington, this 13th day of May, 1938.

H. B. WALTON,
Assistant Registrar of Companies.

122



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 36


NZLII PDF NZ Gazette 1938, No 36





✨ LLM interpretation of page content

🏘️ Eltham Drainage Board Resolution for Graduated Special Rates (Redemption Loan No. 2, 1937) (continued from previous page)

🏘️ Provincial & Local Government
11 May 1938
Drainage Board, Special Rates, Loan Redemption, Eltham, Ngaere Survey District
  • JOHN COCKER, Chairman
  • W. J. TRISTRAM, Clerk to Board

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 May 1938
Company Name Change, Tip Top Ice Cream Company, Wellington
  • H. B. WALTON, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Borings Limited

🏭 Trade, Customs & Industry
13 May 1938
Company Liquidation, Borings Limited, Auckland
  • H. F. O. TWIGDEN, Appointed liquidator

  • H. F. O. TWIGDEN, Liquidator

🏭 Voluntary Winding Up of Toa Toa Dairy Company, Ltd.

🏭 Trade, Customs & Industry
7 May 1938
Company Liquidation, Toa Toa Dairy Company, Opotiki
  • EDWIN CUTHBERT EAST, Appointed liquidator

  • E. C. EAST, Liquidator

🏭 Voluntary Winding Up of Mary Rose, Limited

🏭 Trade, Customs & Industry
13 May 1938
Company Liquidation, Mary Rose Limited, Christchurch
  • L. M. WILKINSON (Miss), Nominated as liquidator

  • L. M. WILKINSON, Liquidator

🏭 Voluntary Winding Up of Premier Entertainments, Ltd.

🏭 Trade, Customs & Industry
13 May 1938
Company Liquidation, Premier Entertainments Ltd., Christchurch
  • PERCY N. QUARTERMAIN, Nominated as liquidator

  • P. N. QUARTERMAIN, Shareholders’ nominee for liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 May 1938
Company Name Change, C. A. Mackie Limited, Alfred Fuller Limited, Wellington
  • H. B. WALTON, Assistant Registrar of Companies