Company Notices and Name Change




40
THE NEW ZEALAND GAZETTE.
[No. 1]

SOUVENIRS LIMITED.

IN VOLUNTARY LIQUIDATION.

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

NOTICE is hereby given that on the 11th December, 1940, the company passed a special resolution requiring the company to be wound up voluntarily and appointing WILLIAM THOMAS JUPP, of Birkenhead, Commercial Traveller, Liquidator.

W. T. JUPP,
Liquidator.

713

HUTCHESON, BOWMAN, AND JOHNSON, LIMITED.

REDUCTION OF CAPITAL.

In the matter of the Companies Act, 1933, and in the matter of HUTCHESON, BOWMAN, AND JOHNSON, LIMITED, a duly incorporated company having its registered office in the City of Wellington.

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 17th day of December, 1940, confirming the reduction of the capital of the abovenamed company from £10,000 to £6,000, and that the minute (approved by the Court) showing with respect to the capital of the company as altered the particulars required by the above statute, were registered by the Assistant Registrar of Companies at Wellington on the 23rd day of December, 1940. The said minute is in the words and figures following :—

"The capital of Hutcheson, Bowman, and Johnson, Limited, was by virtue of a special resolution of the company and with the sanction of an order of the Supreme Court dated the 17th day of December, 1940, reduced from ten thousand pounds (£10,000), divided into 4,000 preference shares of £1 each and 6,000 ordinary shares of £1 each, to six thousand pounds (£6,000) divided into 4,000 preference shares of £1 each and 3,000 ordinary shares of thirteen shillings and fourpence (13s. 4d.) each. At the date of the registration of this minute all the said preference and ordinary shares had been issued and were fully paid up."

Dated at Wellington, this 24th day of December, 1940.

BARNETT AND CLEARY,
Solicitors for the company.

714

CHANGE OF NAME.

NOTICE is hereby given that I the undersigned ERIC WINSTON CAMPBELL, domiciled at Invercargill in the Dominion of New Zealand, a student (sometimes known as ERIC MCCARTHY OWEN) being a British subject, have by deed-poll dated the 1st day of October, 1940, and enrolled in the Supreme Court of New Zealand at Invercargill aforesaid as No. M 145 renounced and abandoned my Christian name of “McCarthy” and my surname of “Owen” and assumed and adopted in lieu thereof the Christian name of “Winston” and the surname of “Campbell,” and by such deed-poll have expressly authorized and required all persons whomsoever at all times to designate, describe, and address me by the name of “Eric Winston Campbell.”

Dated this 23rd day of December, 1940.

ERIC WINSTON CAMPBELL.

715

RODNEY 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, and the Rural Housing Act, 1939, the Rodney County Council hereby resolves as follows :—

“That for the purpose of providing the interest and other charges on a loan of £5,000 authorized to be raised by the Rodney County Council under the above-mentioned Acts, such loan to be known as the ‘Rodney County Rural Housing Loan No. 1, 1940, of £5,000’ hereby makes and levies a special rate of one-eighth of a penny in the pound upon all the rateable value, being the unimproved value of all rateable property in the County of Rodney, and that such special rate shall be an annually recurring rate during the currency of such loan payable yearly on the first day of August in each and every year during the currency of such loan or until the loan is fully paid off. It is not proposed to collect the special rate but to meet the annual charges on the loan from the repayments of interest and principal made by persons to whom advances are made by the Council pursuant to the Rural Housing Act, 1939.”

The foregoing resolution was duly passed at a meeting of the Rodney County Council held on the 1st day of November, 1940, and confirmed at a meeting held on the 11th day of December, 1940.

W. R. GRANT,
Chairman.

S. W. BRAKENRIG,
Clerk.

716

RURAL PROPERTIES, LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of RURAL FREEHOLDS, LTD. (in Liquidation).

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a meeting of shareholders will be held at my office, 196 Featherston Street, Wellington, at 2.30 p.m. on Tuesday, the 14th January, 1941, to receive the final account of the winding-up of the above company.

R. J. NANKERVIS,
Liquidator.

23rd December, 1940.

717

CONTENTS.

ADVERTISEMENTS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 30
APPOINTMENTS, ETC. . . . . . . . . . . . . . . . . . . . . . . . . . . 10
BANKRUPTCY NOTICES . . . . . . . . . . . . . . . . . . . . . . . . . 30
CROWN LANDS NOTICES . . . . . . . . . . . . . . . . . . . . . . . . . 26
DEFENCE NOTICES . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10
LAND—
Boundaries, Alteration of . . . . . . . . . . . . . . . . . . . . . . 5
Endowments for Primary Education, Resolutions reserving Land as . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 21
Foreshore, Licensing to use and occupy Part of . . . . . . . . . . 7
Main Highway, Declaring Public Highway to be . . . . . . . . . . 6
Native Land Amendment Act, Declaring certain Crown Land to be subject to Part I of the . . . . . . . . . . . . . . . . . . . . . . 5
Native School, Taken for . . . . . . . . . . . . . . . . . . . . . . . 3
Rabbit District constituted . . . . . . . . . . . . . . . . . . . . . . 6
Railway Purposes, Additional Lands taken for . . . . . . . . . . . 1
Reserves, Cancelling the Reservation over . . . . . . . . . . . . . 6
Road, Allocating Railway Land to the Purposes of . . . . . . . . 2
Road, Classification of . . . . . . . . . . . . . . . . . . . . . . . . 21
Road closed . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4
Road, Notice of Intention to take for . . . . . . . . . . . . . . . . 20
Road, Portions of Public Reserves set apart for . . . . . . . . . . 4
Road proclaimed and closed . . . . . . . . . . . . . . . . . . . . . 4
Road Purposes, Crown Land set apart for . . . . . . . . . . . . . 4
Road Purposes, Taken for . . . . . . . . . . . . . . . . . . . . . . 2
Roads proclaimed . . . . . . . . . . . . . . . . . . . . . . . . . . . 3
Scenery Preservation Act, Reserved under . . . . . . . . . . . . . 5
Street, Allocating Railway Land to the Purposes of . . . . . . . . 2
MISCELLANEOUS—
Building Construction Control Notice 1940 . . . . . . . . . . . . 22
Christchurch Tramway Emergency Regulations 1940 . . . . . . . . 8
Coal-mines, Imposing Levy on the Owners of . . . . . . . . . . . . 7
Commission of the Peace, Name removed from . . . . . . . . . . . 20
Drainage Area: Notice of making and levying Rates . . . . . . . . 21
Enemy Trading Emergency Regulations, Declaration of Enemy Traders under . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 22
Exemption Orders . . . . . . . . . . . . . . . . . . . . . . . . . . 20
Government Railways, Alterations to Scale of Charges . . . . . . 22
Hutt Road By-Laws . . . . . . . . . . . . . . . . . . . . . . . . . . 23
Import Control Regulations, Modifying Exemptions under . . . . . 20
Industrial Conciliation and Arbitration Act, Notices under . . . . 9, 22
Industrial Efficiency Act, Notices to Persons affected by Applications for Licenses under . . . . . . . . . . . . . . . . . . . . . . 26
Motor-drivers’ Regulations, approval of Testing Officers under . . 21
Native Land Court, Application for Assessment of Compensation . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26
Nurses and Midwives Registration Board, Member appointed.. . . 9
Public Trust Notice . . . . . . . . . . . . . . . . . . . . . . . . . . 22
Public Trustee, Election to administer Estates . . . . . . . . . . . 23
Quarantine Stations, Declaration as to . . . . . . . . . . . . . . . 9
Regulations under the Naval Defence Act amended . . . . . . . . . 9
Regulations under the Regulations Act . . . . . . . . . . . . . . . 10
Reserve Bank of New Zealand—
Bank Returns (Supplementary) . . . . . . . . . . . . . . . . . . 24
Monthly Statement of Trading Banks . . . . . . . . . . . . . . . 24
Weekly Statements of Assets and Liabilities . . . . . . . . . . . 25
Result of Poll for Proposed Loan . . . . . . . . . . . . . . . . . . 20
Statutory Declarations, Officers authorized to take and receive . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 9
Teachers’ Superannuation Board, Election of Member of . . . . . 22
Termites Act (Application) Order 1940 . . . . . . . . . . . . . . . 8
STATE FOREST SERVICE NOTICE—
Milling-timber for Sale . . . . . . . . . . . . . . . . . . . . . . . . 29

By Authority: E. V. PAUL, Government Printer, Wellington.

Price 1s.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 1


NZLII PDF NZ Gazette 1941, No 1





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of Souvenirs Limited

🏭 Trade, Customs & Industry
Company Liquidation, Souvenirs Limited, Birkenhead
  • William Thomas Jupp, Appointed Liquidator

  • W. T. Jupp, Liquidator

🏭 Reduction of Capital for Hutcheson, Bowman, and Johnson, Limited

🏭 Trade, Customs & Industry
24 December 1940
Capital Reduction, Hutcheson Bowman and Johnson Limited, Wellington
  • Barnett and Cleary, Solicitors for the company

🏛️ Change of Name for Eric Winston Campbell

🏛️ Governance & Central Administration
23 December 1940
Name Change, Eric Winston Campbell, Invercargill
  • Eric Winston Campbell, Changed name from Eric McCarthy Owen

  • Eric Winston Campbell

🏘️ Special Rate Resolution by Rodney County Council

🏘️ Provincial & Local Government
Special Rate, Rodney County Council, Rural Housing Loan
  • W. R. Grant, Chairman
  • S. W. Brakensrig, Clerk

🏭 Final Account Meeting for Rural Freeholds, Ltd.

🏭 Trade, Customs & Industry
23 December 1940
Company Liquidation, Rural Freeholds Ltd, Wellington
  • R. J. Nankervis, Liquidator