Financial and Legal Notices




3470
THE NEW ZEALAND GAZETTE.
[No. 118

THE DINGWALL PRESBYTERIAN ORPHANAGE TRUST BOARD.

BALANCE-SHEET AS AT 31ST JULY, 1940.

Liabilities and Capital.

£ s. d.
Capital .. 192,105 9 0
Sundry creditors, including mortgages .. 31,752 12 10
————————
£223,858 1 10
=========

Assets.

£ s. d.
Landed property, buildings, shares, debentures, mortgages, furniture, and plant, less depreciation .. 223,243 12 2
Stores, fuel, and clothing on hand .. 255 4 0
Live-stock .. 187 10 6
Sundry debtors .. 157 9 6
Cash on hand .. 14 5 8
————————
£223,858 1 10
=========

J. E. CONNOR,
Secretary.

Auditor’s Certificate.—We certify that we have examined the books and accounts of the Dingwall Presbyterian Orphanage Trust Board for the year ended 31st July, 1940.

We report that, in our opinion, the above balance-sheet is properly drawn up so as to exhibit a true and correct view of the state of the Board’s affairs as at 31st July, 1940, according to the best of our information and the explanations given to us and as shown by the books of the Board. We have verified the existence of the assets as shown in the balance-sheet and we certify that all our requirements as auditors have been complied with.

J. VICTOR MACKY,
COLIN M. GORDON,
Auditors.

Auckland, 14th October, 1940.
557

SAWTELL AND WEBBER, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice to Creditors to Prove.

In the matter of the Companies Act, 1933, and in the matter of SAWTELL AND WEBBER, LIMITED (in Voluntary Liquidation).

THE liquidator of Sawtell and Webber, Limited, which is being wound up voluntarily, doth hereby fix the 6th day of December, 1940, as the day on or before which the creditors or 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.

Dated this 14th day of November, 1940.

A. J. McLENNAN,
Liquidator.

D.I.C. Buildings, Wellington.
558

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between DAVID REID WILKIE, of Dunedin, Flourmiller, and JOHN LAMB WILKIE, of Abbotsford, Flourmiller, carrying on business as Flourmilers, at Mosgiel, under the style or firm of Wilkie and Co., has been dissolved as from the 13th day of September, 1940, from which date the business will be carried on by the said John Lamb Wilkie under the same name.

Dated the 26th day of September.

D. R. WILKIE.

Witness to the signature of David Reid Wilkie—R. C. Rutherford, Solicitor, Dunedin.

J. L. WILKIE.

Witness to the signature of John Lamb Wilkie—R. A. King, Solicitor, Dunedin.
559

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that R. A. Taylor, Limited, has changed its name to W. Mander, Limited, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 12th day of November, 1940.

E. C. ADAMS,
Assistant Registrar of Companies.
560

PHOTOMATIC LIMITED.

In the matter of the Companies Act, 1933, and in the matter of PHOTOMATIC LIMITED.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand, Northern District (Auckland Registry), dated the 5th day of November, 1940, confirming the reduction of the capital of the above-named company from £5,000 to £4,500, and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above Act, was registered by the Assistant Registrar of Companies at Auckland on the 13th day of November, 1940.

Dated this 13th day of November, 1940.

W. G. CLAVIS,
Solicitor for the company.
561

MANGONUI COUNTY 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 Mangonui County Council hereby resolves as follows :—

“That, for the purpose of providing interest and other charges on a loan of five thousand pounds, authorized to be raised by the Mangonui County Council under the above Act and the Rural Housing Act, 1939, for the purpose of making advances to farmers and farm workers for the erection of dwellings, the said Mangonui County Council hereby makes and levies a special rate of 5/16 of a penny in the pound on the unimproved value of all rateable property within the County of Mangonui; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 26th day of October 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.”

I hereby declare that the above is a true and correct copy of resolution passed by the Mangonui County Council on the 13th day of November, 1940.

C. McKINNON,
County Clerk.
562

BANNOCKBURN WATER-SUPPLY AREA.

APPOINTMENT OF COMMITTEE OF MANAGEMENT.

In the matter of section 129 (c) of the Mining Act, 1926, and in the matter of the Water-supply By-law No. 4, 1932, of the Vincent County Council.

THE Vincent County Council, at a meeting held on the 24th day of October, 1940, delegated its powers in respect of the Bannockburn Water-supply Area to the persons following and appointed them a Committee of Management in respect of the said Area.

JAS. RITCHIE,
Chairman.

Pursuant to section 129 (c) of the Mining Act, 1926, and to the Water-supply By-law No. 4, 1932, the Vincent County Council hereby resolves to delegate its powers in respect of the Bannockburn Water-supply Area to the persons following, viz., James Ritchie, Thomas Crabbe, Thomas Smith, John D. Parsons, and Henry Theodore Toms.

And declares that they shall be the Committee of Management in the said area.
563



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 118


NZLII PDF NZ Gazette 1940, No 118





✨ LLM interpretation of page content

🏥 Dingwall Presbyterian Orphanage Trust Board Balance Sheet

🏥 Health & Social Welfare
14 October 1940
Orphanage, Financial Statement, Balance Sheet, Audit
  • J. E. Connor, Secretary
  • J. Victor Macky, Auditor
  • Colin M. Gordon, Auditor

🏭 Notice to Creditors to Prove for Sawtell and Webber, Limited

🏭 Trade, Customs & Industry
14 November 1940
Voluntary Liquidation, Creditors, Debt Claims
  • A. J. McLennan, Liquidator

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
26 September 1940
Partnership Dissolution, Flourmillers, Business Transfer
  • David Reid Wilkie, Former partner in dissolved partnership
  • John Lamb Wilkie, Continues business after partnership dissolution

  • R. C. Rutherford, Solicitor
  • R. A. King, Solicitor

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 November 1940
Company Name Change, R. A. Taylor Limited, W. Mander Limited
  • E. C. Adams, Assistant Registrar of Companies

🏭 Photomatic Limited Capital Reduction Notice

🏭 Trade, Customs & Industry
13 November 1940
Capital Reduction, Court Order, Company Registration
  • W. G. Clavis, Solicitor

🏘️ Mangonui County Council Special Rate Resolution

🏘️ Provincial & Local Government
13 November 1940
Special Rate, Loan Interest, Rural Housing, Mangonui County
  • C. McKinnon, County Clerk

🏗️ Bannockburn Water-Supply Area Committee Appointment

🏗️ Infrastructure & Public Works
Water Supply, Committee of Management, Vincent County Council
  • James Ritchie, Appointed to Committee of Management
  • Thomas Crabbe, Appointed to Committee of Management
  • Thomas Smith, Appointed to Committee of Management
  • John D. Parsons, Appointed to Committee of Management
  • Henry Theodore Toms, Appointed to Committee of Management

  • Jas. Ritchie, Chairman