✨ Company and Legal Notices
APRIL 13.] THE NEW ZEALAND GAZETTE. 941
WHOLESALE CABINETS, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of WHOLESALE CABINETS, LIMITED.
NOTICE is hereby given that at a meeting of the above-named company held at 98 Office Road, Christchurch, on Saturday, the 1st day of April, 1939, the following extraordinary resolution was passed:—
“That as it is proved to the satisfaction of the company that it cannot by reason of its liabilities continue its business and that it is advisable to wind up it is hereby resolved that the company be wound up voluntarily; and, that JOSEPH HOLDSWORTH SMITH, Public Accountant, of Christchurch, be and is hereby appointed liquidator for the purposes of such winding up.”
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 15th April, 1939, otherwise they may be excluded from participation in any distribution of assets.
Dated at Christchurch, this 3rd day of April, 1939.
J. H. SMITH,
Liquidator.
National Mutual Building, 143 Hereford Street, Christchurch.
1066
ELLIS AND COMPANY, LIMITED.
In the matter of the Companies Act, 1933, and in the matter of ELLIS AND COMPANY, LIMITED, a duly incorporated company having its registered office at Auckland.
NOTICE is hereby given that the order of the Supreme Court of New Zealand at Auckland, dated the 31st day of March, 1939, confirming the reduction of capital of the above-named company from £12,000 to £6,000 and the minute approved by the Court showing with respect to capital of the company as altered, the several particulars required by the above statute were registered by the Registrar of Companies on the 4th day of April, 1939.
Dated at Auckland, this 4th day of April, 1939.
ROBERT McINTOSH GRANT,
Solicitor for the Company.
Chancery Chambers, O’Connell Street, Auckland.
1068
CHANGE OF SURNAME.
I, DAVID ARTHUR BERESFORD, of Wellington, Public Servant, now lately called DAVID ARTHUR BENJAMIN, hereby give notice that on the 4th day of April, 1939, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of Benjamin and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of Beresford instead of the said name of Benjamin. And I give further notice that by a deed-poll dated the 4th day of April, 1939, duly executed and filed in the Supreme Court of New Zealand at Wellington on the 5th day of April, 1939, I formally and absolutely renounced and abandoned the said surname of Benjamin and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Beresford instead of Benjamin and so as to be at all times thereafter called, known, and described by the name of Beresford exclusively.
Dated at Wellington, the 5th day of April, 1939.
D. A. BERESFORD,
late D. A. Benjamin.
1069
PARTNERSHIP NOTICE.
MESSRS. CARLILE, McLEAN, SCANNELL, AND WOOD, Solicitors, of Napier and Hastings, beg to announce with much regret that Mr. Walter Lorne Campbell McLean has retired from practice.
The business will be continued as hitherto at Napier and Hastings and Messrs. Wallace Stanley Bramwell and Charles Cornwall Sorrell have joined the firm.
These changes take effect as from the 31st day of March, 1939,
1072
CENTRAL HAWKE’S BAY ELECTRIC-POWER BOARD.
RESOLUTION MAKING SPECIAL RATE.
The Central Hawke’s Bay Electric-power Board Reticulation Loan of £25,000, 1938.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Central Hawke’s Bay Electric-power Board hereby resolves as follows:—
“That, for the purpose of providing for the payment of principal, interest, and other charges on the Central Hawke’s Bay Electric-power Board Reticulation Loan of £25,000, 1938, authorized to be raised by the Central Hawke’s Bay Electric-power Board under the above-mentioned Act, for the purpose of further extending reticulation in the Board’s district, the said board hereby makes and levies a special rate of one-fourteenth of a penny (1/14d.) in the pound (£) on the rateable value (on the basis of the unimproved value) of all rateable property in the Central Hawke’s Bay Electric-power District as defined in the Proclamation appearing in the New Zealand Gazette on the 18th day of October, 1923, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 9th day of January in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”
A. C. RUSSELL,
Chairman.
1070
THE GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED.
I, RICHARD FROUDE WARD, General 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 £17,606,368 16s. 0d.
- That the amount of all moneys paid on account of estates on that day is £17,551,902 14s. 5d.
- That the amount of the balances due to estates under administration on that day is £54,466 1s. 7d.
- That the liabilities of the company as on the 1st day of January last were £16 1s. 5d.
- That the assets of the company on that day were £119,194 18s. 2d.
- 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 entitled the Justices of the Peace Act, 1927.
R. F. WARD, Manager.
Declared at Auckland, this 3rd day of April, 1939, 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, 28th March, 1939.
1071
THE NEUCHATEL ASPHALTE COMPANY, LIMITED.
In the matter of the Companies Act, 1933, and in the matter of THE NEUCHATEL ASPHALTE COMPANY, LIMITED, incorporated in England.
PURSUANT to section 338 of the Companies Act, 1933, the Neuchatel Asphalte Company, Limited, hereby gives notice of its intention to cease to have a place of business in New Zealand after the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette—viz., from the 19th day of April, 1939. The business of the company has been acquired by Neuchatel Asphalte Company (Australasia), Pty., Limited, and will continue to be carried on under the management of Mr. Frank Chapman.
Dated at Auckland, the 5th day of April, 1939.
FRANK CHAPMAN,
Attorney in New Zealand
1073
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 23
NZLII —
NZ Gazette 1939, No 23
✨ LLM interpretation of page content
🏭 Voluntary Liquidation of Wholesale Cabinets, Limited
🏭 Trade, Customs & Industry3 April 1939
Voluntary Liquidation, Company, Christchurch
- Joseph Holdsworth Smith, Appointed liquidator
- J. H. Smith, Liquidator
🏭 Reduction of Capital for Ellis and Company, Limited
🏭 Trade, Customs & Industry4 April 1939
Capital Reduction, Company, Auckland
- Robert McIntosh Grant, Solicitor for the Company
⚖️ Change of Surname from Benjamin to Beresford
⚖️ Justice & Law Enforcement5 April 1939
Change of Surname, Deed Poll, Wellington
- David Arthur Beresford, Changed surname from Benjamin
- D. A. Beresford, late D. A. Benjamin
🏭 Partnership Notice for Carlile, McLean, Scannell, and Wood
🏭 Trade, Customs & IndustryPartnership, Retirement, Napier, Hastings
- Walter Lorne Campbell McLean, Retired from practice
- Wallace Stanley Bramwell, Joined the firm
- Charles Cornwall Sorrell, Joined the firm
🏘️ Special Rate for Central Hawke’s Bay Electric-Power Board
🏘️ Provincial & Local GovernmentSpecial Rate, Electric-Power Board, Central Hawke’s Bay
- A. C. Russell, Chairman
🏢 Declaration by Guardian, Trust, and Executors Company of New Zealand, Limited
🏢 State Enterprises & Insurance3 April 1939
Declaration, Company, Auckland
- Richard Froude Ward, General Manager
- E. Bissett, Solicitor
- N. A. Duthie, Auditor
🏭 Notice of Cessation of Business by Neuchatel Asphalte Company, Limited
🏭 Trade, Customs & Industry5 April 1939
Cessation of Business, Company, Auckland
- Frank Chapman, Management of acquired business
- Frank Chapman, Attorney in New Zealand