✨ Company Changes, Liquidations, and Local Government Notices




MAY 26.]

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that K. G. Webley, Limited, has changed its name to The Webley Construction Company, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 13th day of May, 1938.
J. MORRISON,
Assistant Registrar of Companies.

R. McGAFFIN, LIMITED.

IN LIQUIDATION.

Notice to Creditors to prove.

In the matter of the Companies Act, 1933, and amendments, and in the matter of R. McGAFFIN, LIMITED, of Hastings, Contractors (in Liquidation).

NOTICE is hereby given to all creditors of R. McGaffin, Limited (in liquidation), that all statements of debts and claims against the company must be forwarded to, and, if required, proved to Mr. R. P. TABLEY, of 715 Grays Road, Hastings, the liquidator, on or before Thursday, the 30th day of June, 1938, failing which any debt or claim not so forwarded or proved may be excluded from the benefit of any distribution made prior to those debts being proved.
Dated at Hastings, this 17th day of May, 1938.
R. P. TABLEY,
Liquidator.

R. McGAFFIN, LIMITED.

IN LIQUIDATION.

Meeting of Shareholders.

In the matter of the Companies Act, 1933, and amendments, and in the matter of R. McGAFFIN, LIMITED, of Hastings, Contractors (in Liquidation).

NOTICE is hereby given that at a meeting of the shareholders of R. McGaffin, Limited, held on Friday, the 29th day of April, 1938, it was resolved:
"That the company by reason of its liabilities cannot continue its business and be wound up forthwith."
Dated at Hastings, this 17th day of May, 1938.
R. P. TABLEY,
Liquidator.

R. McGAFFIN, LIMITED.

IN LIQUIDATION.

Meeting of Creditors.

In the matter of the Companies Act, 1933, and amendments, and in the matter of R. McGAFFIN, LIMITED, of Hastings, Contractors (in Liquidation).

NOTICE is hereby given that at a meeting of the creditors of R. McGaffin, Limited, held on Tuesday, the 10th day of May, 1938, Mr. R. P. TABLEY, of Hastings, Accountant, was appointed liquidator, pursuant to section 235 of the Companies Act, 1933.
Dated at Hastings, this 17th day of May, 1938.
R. P. TABLEY,
Liquidator.

LISTERS MOTORS, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that by an entry in the minute-book of the company dated the 14th day of May, 1938, and signed as provided by subsection (1) of section 300 of the Companies Act, 1933, the following special resolution was passed:
"That the company be wound up voluntarily."
It was further resolved that M. JOHN LEGGOTT, of Timaru, Public Accountant, be appointed liquidator of the company.
H. LISTER,
Chairman.

NEW ZEALAND PETROLEUM COMPANY PROPRIETARY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by an entry in its minute-book under section 300 (1) of the Companies Act, signed by all the members of the company holding all the shares in the company the following resolution was passed as a special resolution:
"That the company be would up voluntarily.
"That GRAY RUSSELL BRIERLEY, of Wellington, Accountant, be and is hereby appointed liquidator."
Address of the liquidator for the purpose of business connected with the company is at T. and G. Building, Grey Street, Wellington, C.1.
Dated this 17th day of May, 1938.
G. R. BRIERLEY,
Liquidator.
Bell, Gully, Mackenzie, and Evans,
Solicitors.

WAIMAKARIRI RIVER TRUST.

ELECTION NOTICE.

Declaration of Poll.

I CHARLES WILLIAM HERVEY, Returning Officer for the Waimakariri River Trust, do hereby declare that at the election of commissioners held on Wednesday, the 11th day of May, 1938, the persons hereafter named were candidates for the respective subdivisions and received the numbers of votes set opposite their names respectively:

WAIMAKARIRI EAST SUBDIVISION.

Spencer, William Pritchard .. .. .. 1898
Newnham, Thomas Olivant .. .. .. 570
Informal .. .. .. .. .. 59

WAIMAKARIRI WEST SUBDIVISION.

McArthur, William Francis .. .. .. 882
McGlinchy, John Wood .. .. .. 347
Informal .. .. .. .. .. 29

CUST SUBDIVISION.

Evans, Howell Edward .. .. .. .. 573
Joyce, Robert Francis .. .. .. .. 180
Informal .. .. .. .. .. 3

As William Pritchard Spencer, William Francis McArthur, and Howell Edward Evans received the largest number of votes in each of the respective subdivisions, I hereby declare them duly elected as commissioners of the Waimakariri River Trust.
Dated this 17th day of May, 1938.
C. W. HERVEY,
Returning Officer.

EASTBOURNE 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 Eastbourne Borough Council hereby resolves as follows:
"That for the purpose of providing the interest and other charges on a loan of Β£6,000 authorized to be raised by the Eastbourne Borough Council under the above-mentioned Act for the purpose of erecting a new omnibus garage and workshop and staff quarters and furnishing and fitting of same, the said Eastbourne Borough Council hereby makes and levies a special rate of five-twelfths of a penny in the pound upon the rateable value of all rateable property of the Borough of Eastbourne, and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the first day of April in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off."
I certify that the above resolution was duly passed at a meeting of the Eastbourne Borough Council duly held on the 18th day of May, 1938.
C. L. BISHOP,
Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 37


NZLII PDF NZ Gazette 1938, No 37





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 May 1938
Company Name Change, Webley Construction Company, Christchurch
  • K. G. Webley, Company name change subject

  • J. Morrison, Assistant Registrar of Companies

🏭 Liquidation of R. McGaffin, Limited

🏭 Trade, Customs & Industry
17 May 1938
Company Liquidation, Creditors Proof, Hastings
  • R. McGaffin, Company in liquidation
  • R. P. Tabley, Appointed liquidator

  • R. P. Tabley, Liquidator

🏭 Shareholder Meeting for R. McGaffin, Limited

🏭 Trade, Customs & Industry
17 May 1938
Company Liquidation, Shareholder Resolution, Hastings
  • R. McGaffin, Company in liquidation

  • R. P. Tabley, Liquidator

🏭 Creditor Meeting for R. McGaffin, Limited

🏭 Trade, Customs & Industry
17 May 1938
Company Liquidation, Creditor Meeting, Liquidator Appointment, Hastings
  • R. McGaffin, Company in liquidation
  • R. P. Tabley, Appointed liquidator

  • R. P. Tabley, Liquidator

🏭 Voluntary Liquidation of Listers Motors, Limited

🏭 Trade, Customs & Industry
14 May 1938
Company Liquidation, Voluntary Winding Up, Timaru
  • H. Lister, Chairman of company
  • M. John Leggott, Appointed liquidator

  • H. Lister, Chairman

🏭 Voluntary Liquidation of New Zealand Petroleum Company

🏭 Trade, Customs & Industry
17 May 1938
Company Liquidation, Voluntary Winding Up, Wellington
  • Gray Russell Brierley, Appointed liquidator

  • G. R. Brierley, Liquidator
  • Bell, Gully, Mackenzie, and Evans, Solicitors

🏘️ Waimakariri River Trust Election Results

🏘️ Provincial & Local Government
17 May 1938
Election, River Trust, Commissioner, Waimakariri
7 names identified
  • William Pritchard Spencer, Elected commissioner
  • Thomas Olivant Newnham, Candidate for commissioner
  • William Francis McArthur, Elected commissioner
  • John Wood McGlinchy, Candidate for commissioner
  • Howell Edward Evans, Elected commissioner
  • Robert Francis Joyce, Candidate for commissioner
  • Charles William Hervey, Returning Officer

  • C. W. Hervey, Returning Officer

🏘️ Eastbourne Borough Council Special Rate

🏘️ Provincial & Local Government
18 May 1938
Special Rate, Local Government Loan, Eastbourne
  • C. L. Bishop, Town Clerk