Company Notices and Local Government Resolutions




2290

THE NEW ZEALAND GAZETTE.

ADVERTISEMENTS.

[No. 93

THE COMPANIES ACT, 1933, SECTION 282 (3).

N O TICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

F. K. Routley, Limited. 1932/123.

Given under my hand at Auckland, this 2nd day of September, 1940.

L. G. TUCK,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

N O TICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

The Oman Land Company, Limited. 1915/41.
Neville Phillips, Limited. 1929/214.
Te Puke Freeholds, Limited. 1930/308.
William J. Armstrong and Company, Limited. 1935/27.
W. G. Graham, Limited. 1936/45.
Aidney Limited. 1936/157.
R. H. Duggan, Limited. 1936/246.

Given under my hand at Auckland, this 2nd day of September, 1940.

L. G. TUCK,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933 SECTION 282 (6).

T AKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:

C. R. Skeet and Company, Limited. 1932/6.

Given under my hand at Gisborne, this 29th day of August, 1940.

E. S. MOLONY,
Assistant Registrar of Companies.

POTASH (AUSTRALASIA) PTY., LIMITED.

In the matter of the Companies Act, 1933, and in the matter of Potash (Australasia) Pty., Limited, a company incorporated in New South Wales.

P URSUANT to section 338 of the Companies Act, 1933, Potash (Australasia) Pty., 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 29th day of August, 1940.

Dated at Auckland, this 26th day of August, 1940.

LEITH NAPIER,
Director.

EKETAHUNA BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

I N pursuance of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Eketahuna Borough Council hereby resolves as follows:

"That, for the purpose of providing the interest and other charges on a loan of seven hundred and fifty pounds (£750), authorized to be raised by the Eketahuna Borough Council under the above-mentioned Act, for the purpose of making advances under the Rural Housing Loan Act, 1939, the said Eketahuna Borough Council hereby makes and levies a special rate of eleven thirty-seconds of a penny (11/32d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Eketahuna; and that such special rate shall be an annually recurring rate during the currency of such loan, and payable yearly on the 16th day of September in each and every year during the currency of such loan, being for a period of twenty-five (25) years or until the loan is fully paid off."

W. SIMPSON,
Mayor.
B. DINNAN,
Town Clerk.

COOK COUNTY COUNCIL.

Notice of Intention to Take Land.

Matokitoki Gravel-pit.

In the matter of the Counties Act, 1920, and the Public Works Act, 1928.

N O TICE is hereby given that the Cook County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the establishment of a gravel-pit—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council situate at Childers Road, Gisborne, N.Z., and is open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands, who have any well-grounded objections to the execution of the said public work or the taking of the said lands must state their objections, in writing, and send the same within 40 (forty) days from the first publication of this notice, to the County Clerk at the Council Chambers.

SCHEDULE.

The approximate area of the parcel of land required to be taken is 2 acres 1 rood 29 perches, being portion of Lot 6, D.P. 395, part Subdivision G of Whataupoko No. 9 Block, Block XV, Waimata Survey District, in the Registration District of Gisborne, situated in the County of Cook, and edged red on plan 4127, blue.

Dated at Gisborne, N.Z., this 31st day of August, 1940.

F. T. ROBINSON,
County Clerk.

THE TRADERS FINANCE CORPORATION, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of The Traders Finance Corporation, Limited, a company incorporated in New Zealand and having its registered office at Auckland.

N O TICE is hereby given that the order of the Supreme Court of New Zealand, at Auckland, dated the 29th day of August, 1940, confirming the reduction of capital of the company from £157,000 to £122,500, divided into 140,000 ordinary shares of 17s. 6d. each, by cancelling 923 unissued preference shares and by paying off as capital in excess of the wants of the company £1 per share in respect of 34,077 issued preference shares and by cancelling such 34,077 issued preference shares, and the minute approved by the Court showing the several particulars required by the said Act, was registered with the Registrar of Companies at Auckland on 30th August, 1940.

Dated at Auckland, this 30th day of August, 1940.

ROBERT McIntosh GRANT,
Solicitor for the company.
Chancery Chambers, O'Connell Street, Auckland.

MURCHISON OIL COMPANY, LIMITED.

Members' Voluntary Winding Up.

P URSUANT to section 222 of the Companies Act, 1933, notice is hereby given that on the 29th day of August, 1940, the above company passed the following special resolution:

"That the company be wound up voluntarily, and that Mr. Colin M. Gordon, Public Accountant, of Auckland, be, and is hereby appointed liquidator of the company."

Dated at Auckland, this 30th day of August, 1940.

COLIN M. GORDON,
Liquidator.
109 Southern Cross Building, Chancery Street, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 93


NZLII PDF NZ Gazette 1940, No 93





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
2 September 1940
Company dissolution, F. K. Routley Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
2 September 1940
Company dissolution, Oman Land Company, Neville Phillips, Te Puke Freeholds, William J. Armstrong and Company, W. G. Graham, Aidney, R. H. Duggan, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
29 August 1940
Company dissolution, C. R. Skeet and Company, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
26 August 1940
Company cessation, Potash (Australasia) Pty. Limited, Auckland
  • Leith Napier, Director

🏘️ Resolution for Special Rate by Eketahuna Borough Council

🏘️ Provincial & Local Government
Special rate, Loan interest, Eketahuna Borough Council
  • W. Simpson, Mayor
  • B. Dinnan, Town Clerk

🏗️ Notice of Intention to Take Land for Gravel-pit

🏗️ Infrastructure & Public Works
31 August 1940
Land acquisition, Gravel-pit, Cook County Council, Gisborne
  • F. T. Robinson, County Clerk

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
30 August 1940
Capital reduction, Traders Finance Corporation, Auckland
  • Robert McIntosh Grant, Solicitor

🏭 Notice of Members' Voluntary Winding Up

🏭 Trade, Customs & Industry
30 August 1940
Voluntary winding up, Murchison Oil Company, Auckland
  • Colin M. Gordon, Liquidator