✨ Company and Council Notices
2106
THE NEW ZEALAND GAZETTE.
[No. 71
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Kiwi Leather Goods, Limited, has changed its name to Myrl Shoe Company (New Zealand), 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 8th day of September, 1938.
L. G. TUCK,
Assistant Registrar of Companies.
447
ROXBURGH BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE re HOUSEHOLDERS LOAN.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Roxburgh Borough Council 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 Roxburgh Borough Council under the above-mentioned Act for Drainage and Sewerage Advances Loan, the said Roxburgh Borough Council hereby makes and levies a special rate of elevenpence (11d.) in the pound (£) upon the rateable value of all rateable property within the Borough of Roxburgh, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of April and the 1st day of October 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 hereby certify that the above resolution was passed by the Roxburgh Borough Council at a meeting held on Monday, 12th September, 1938.
F. A. LALOLI,
Mayor.
448
VERNON SMITH, LIMITED.
IN LIQUIDATION.
Members Voluntary Winding Up.
NOTICE is hereby given that a general meeting of Vernon Smith, Limited (in liquidation), will be held at the offices of Messrs. Moore, Dawson, and Aitken, Solicitors, 14 Dowling Street, Dunedin, on Thursday, the 6th day of October, 1938, at 11 a.m., for the purpose of laying before the meeting the account of the winding up.
Dated this 9th day of September, 1938.
F. A. WEBB,
Liquidator.
449
CHANGE OF NAME.
I, DOUGLAS HOPKINS, of Hamilton, Sanitary Inspector, heretofore known as DOUGLAS BACON, hereby give public notice that on the 6th day of September, 1938, by a deed-poll duly executed and enrolled in the Supreme Court at Hamilton I formally and absolutely renounced and abandoned the use of my said surname of Bacon and declared that I had assumed and adopted the surname of Hopkins for all purposes whatsoever.
Dated at Hamilton, this 6th day of September, 1938.
DOUGLAS HOPKINS.
450
NEW SUCCESS GOLD MINING CO., LTD.
IN VOLUNTARY LIQUIDATION.
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that on the 2nd day of September, 1938, the above company passed the following special resolution:—
“ That the company be wound up voluntarily, and that ALEXANDER PERCY YOUNG, Public Accountant, of 17 Hellaby’s Buildings, Auckland, be and is hereby appointed liquidator of the company.”
All those having claims against the above-named company are required to send in full details thereof to the undersigned on or before the 19th day of October, 1938, or they may not participate in any distribution of assets.
Dated at Auckland, this 15th day of September, 1938.
A. P. YOUNG,
Liquidator.
17 Hellaby’s Buildings, Queen Street, Auckland.
451
WELLINGTON CITY COUNCIL.
NOTICE OF INTENTION TO TAKE LAND.
In the matter of the Wellington City Empowering and Amendment Act, 1924, the Public Works Act, 1928, and the Municipal Corporations Act, 1933, and their respective amendments.
NOTICE is hereby given that the Wellington City Council proposes under the provisions of the above-named Acts and all other Acts, powers, and authorities enabling it in that behalf to execute a certain public work—namely, in connection with street-widening at Arthur Street in the City of Wellington—and for the purpose of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said city, and is there open for inspection without fee by all persons during ordinary office hours, and that all persons affected by the execution of the said public work or the taking of such land should, if they have well-grounded objections to the execution of the said public work or to the taking of the said land set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Wellington City Council, addressed to the Town Clerk at his said office.
SCHEDULE.
All that piece of land situate in the City of Wellington containing approximately 6·01 perches, being portion of Lot 45 on Deeds Plan 28, and being part of Section 107, Town of Wellington, coloured red on the plan above mentioned.
Dated at Wellington, this 13th day of September, 1938.
E. P. NORMAN,
Town Clerk.
452
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that The Hurley Transport Company, Limited, has changed its name to Cooksley Transport 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 13th day of September, 1938.
H. B. WALTON,
Assistant Registrar of Companies.
453
PYRADENT PROPRIETARY (N.Z.), LTD.
IN LIQUIDATION.
NOTICE is hereby given that a meeting of the creditors of the above company will be held at the office of Chambers, Worth, and Chambers, Grey Building, Courthouse Lane, Auckland, on Wednesday, the 21st September, 1938, at 10 a.m.
Business—(1) To receive a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amounts of their claims.
(2) In compliance with section 235 of the Companies Act, 1933, to consider the nomination of a person to be the liquidator of the company.
(3) In pursuance with section 236 to consider the appointment of a committee of inspection.
Dated this 13th day of September, 1938.
L. R. HARRISON,
Secretary.
454
PYRADENT PROPRIETARY (N.Z.), LTD.
IN LIQUIDATION.
Creditors’ Voluntary Winding Up.
NOTICE is hereby given in compliance with section 222 of the Companies Act, 1933, that on 25th August, 1938, by means of an entry in the minute-book in accordance with section 300 of the Companies Act, 1933, the following resolution was passed:—
“ That the company be wound up voluntarily.”
At a subsequent meeting of creditors called in compliance with section 300 (subsection 7) and held on 2nd September, 1938, the following resolution was passed:—
“ That DUDLEY N. CHAMBERS, of Auckland, be appointed as liquidator.”
Dated this 15th day of September, 1938.
DUDLEY N. CHAMBERS,
Liquidator.
Chambers, Worth, and Chambers, Grey Building, Courthouse Lane, Auckland.
455
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1938, No 71
NZLII —
NZ Gazette 1938, No 71
✨ LLM interpretation of page content
🏭 Change of Name of Kiwi Leather Goods, Limited
🏭 Trade, Customs & Industry8 September 1938
Company name change, Kiwi Leather Goods, Myrl Shoe Company
- L. G. Tuck, Assistant Registrar of Companies
🏘️ Roxburgh Borough Council Special Rate Resolution
🏘️ Provincial & Local Government12 September 1938
Special rate, Drainage and Sewerage Advances Loan, Roxburgh Borough Council
- F. A. Laloli, Mayor
🏭 General Meeting of Vernon Smith, Limited in Liquidation
🏭 Trade, Customs & Industry9 September 1938
Voluntary winding up, General meeting, Vernon Smith, Limited
- F. A. Webb, Liquidator
⚖️ Change of Name of Douglas Bacon to Douglas Hopkins
⚖️ Justice & Law Enforcement6 September 1938
Name change, Deed-poll, Douglas Bacon, Douglas Hopkins
- Douglas Hopkins, Changed name from Douglas Bacon
- Douglas Hopkins
🏭 Voluntary Liquidation of New Success Gold Mining Co., Ltd.
🏭 Trade, Customs & Industry15 September 1938
Voluntary liquidation, New Success Gold Mining Co., Ltd., Alexander Percy Young
- A. P. Young, Liquidator
🏘️ Wellington City Council Notice of Intention to Take Land
🏘️ Provincial & Local Government13 September 1938
Land acquisition, Street-widening, Arthur Street, Wellington City Council
- E. P. Norman, Town Clerk
🏭 Change of Name of The Hurley Transport Company, Limited
🏭 Trade, Customs & Industry13 September 1938
Company name change, The Hurley Transport Company, Cooksley Transport Company
- H. B. Walton, Assistant Registrar of Companies
🏭 Meeting of Creditors of Pyradent Proprietary (N.Z.), Ltd.
🏭 Trade, Customs & Industry13 September 1938
Creditors meeting, Liquidation, Pyradent Proprietary (N.Z.), Ltd.
- L. R. Harrison, Secretary
🏭 Voluntary Winding Up of Pyradent Proprietary (N.Z.), Ltd.
🏭 Trade, Customs & Industry15 September 1938
Voluntary winding up, Liquidator appointment, Pyradent Proprietary (N.Z.), Ltd.
- Dudley N. Chambers, Appointed liquidator
- Dudley N. Chambers, Liquidator