✨ Company Notices and Council Resolutions
JUNE 12.] THE NEW ZEALAND GAZETTE. 1619
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Quarrie’s Quality Stores, Limited, has changed its name to Casson and Company, Limited, and that the new name has been entered on my register in place of the former name.
Dated at Napier, this 4th day of June, 1941.
E. C. ADAMS,
Assistant Registrar of Companies.
88
THE GOLDEN CROWN GOLD MINING COMPANY NO LIABILITY.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of THE GOLDEN CROWN GOLD MINING COMPANY NO LIABILITY (in Liquidation).
NOTICE is hereby given that by a special resolution to shareholders, as provided by section 221 of the Companies Act, 1933, and passed at a duly convened meeting on the 2nd day of June, 1941, it was resolved that the company be wound up voluntarily, and the undersigned was appointed liquidator for the purposes of such winding up.
Dated at Auckland, this 4th day of June, 1941.
R. C. REID,
Liquidator.
409 South British Building, Shortland Street, Auckland C. 1.
89
I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency 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 £106,250 divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
- That the amount of moneys received on account of Estates under Administration during the half-year ended 30th April, 1941, is £315,250 4s. 5d.
- That the amount of all moneys paid on account of Estates under Administration during the half-year ended 30th April, 1941, is £354,961 15s. 4d.
- That the amount of the balance held to the credit of Estates under Administration during the half-year ended 30th April, 1941, is £80,516 16s. 10d.
- That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £217,581 4s. 6d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £12,620; other securities, £215,064 1s. 2d.; bills of exchange and promissory notes, nil; cash on deposit, £12,737; cash at bank, £36,128 11s. 8d.
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 intituled the Justices of the Peace Act, 1927.
A. IBBOTSON.
Declared by the said Alfred Ibbotson, at Dunedin, this 3rd day of June, 1941, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.
95
THAMES BOROUGH COUNCIL.
I, ALBERT LESLIE BURK, Commissioner for the Borough of Thames, hereby certify that the following resolution was passed on the 24th day of February, 1941, and confirmed on the 26th day of March, 1941:—
The resolution referred to is as follows:—
“That, in pursuance and exercise of the powers vested in him in that behalf by Part I of the Thames Borough Commissioner Amendment Act, 1940, and the Thames Borough Loans Conversion Order 1941, the Commissioner for the Borough of Thames issue new securities in conversion of existing securities issued by the Thames Borough Council and the Thames Harbour Board in respect of loans totalling £316,055 reduced to £299,146 13s. in terms of section 15 of the Thames Borough Commissioner Act, 1932, and section 3 of the Thames Harbour Board Loans Adjustment Act, 1932–33, specified in the First Schedule of the Thames Borough Loans Conversion Order 1941, dated the 19th day of February, 1941, and published in the New Zealand Gazette No. 15 on the 20th day of February, 1941, at page 322, such new securities to be issued and the conversion effected in accordance with the said Thames Borough Loans Conversion Order 1941.”
Dated at Thames, this 5th day of June, 1941.
96
THAMES BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATES.
I, ALBERT LESLIE BURK, Commissioner for the Borough of Thames, hereby certify that the following resolution was passed on the 1st day of May, 1941:—
The resolution referred to is as follows:—
“The Commissioner for the Borough of Thames, in pursuance of the powers vested in him in that behalf by Part I of the Thames Borough Commissioner Amendment Act, 1940, and the Thames Borough Loans Conversion Order 1941, and all other powers enabling him in that behalf, hereby makes and levies the two following special rates for the purpose of providing the interest, sinking fund, and other charges on the new debentures authorized to be issued by the Thames Borough Council under the above-mentioned Act and Order in conversion of existing debentures issued in respect of the loans set out in the First Schedule to that Order, that is to say—
“1. A special rate of one shilling and twopence (1s. 2d.) in the pound (£) upon the rateable value on the basis of unimproved value of all rateable property of the Borough of Thames:
“2. A special rate of one penny (1d.) in the pound (£) upon the rateable value on the basis of capital value of all rateable property of the Borough of Thames.
“The above-mentioned special rates shall be annually recurring rates during the currency of such securities and be payable yearly on the 1st day of April in each and every year until the last maturity date of such securities, being the 1st day of April, 1978, or until all such securities are fully paid off.”
Dated at Thames, this 5th day of June, 1941.
97
WAIMATE COUNTY COUNCIL.
LOWER WAIHAO WATER-RACE.—APPOINTMENT OF MANAGING RATEPAYERS’ COMMITTEE.
I N accordance with the provisions of section 5 of the Water-supply Amendment Act, 1913, it is hereby notified that the Waimate County Council has duly appointed the following to be members of the Lower Waihao Water-race Managing Ratepayers’ Committee, and that it has conferred on such committee all the powers of management it possesses in respect of all water-races supplying the Lower Waihao Water-race District, viz.:—
Barnett, Arthur William, Farmer, Morven.
Blair, Sidney James, Farmer, Morven.
Brown, Herbert Ernest, Farmer, Morven.
Hay, John Carson, Farmer, Morven.
Holdsworth, George William, Farmer, Glenavy.
J. BITCHENER, Chairman,
Waimate County Council.
6th June, 1941.
98
NOTICE OF DISSOLUTION OF PARTNERSHIP.
WE, JAMES LOGAN ORR, STEPHEN FRASER LUNN, and ALLEN CALVERT, hereby give notice that the partnership previously existing between us for the purpose of carrying on business as accountants, secretaries, and auditors, under the name or style of “Orr, Lunn, and Calvert,” has been dissolved as from the 31st day of March, 1941, owing to the voluntary retirement from the said partnership of the said Allen Calvert, now serving with the Royal New Zealand Air Force: And we, the said James Logan Orr and the said Stephen Fraser Lunn, hereby give further notice that the business previously carried on by us and the said Allen Calvert under the name or style of “Orr, Lunn, and Calvert” has from 1st April, 1941, been and shall hereafter be carried on by us the said James Logan Orr and the said Stephen Fraser Lunn in partnership under the name or style of “Orr, Lunn, and Calvert,” Public Accountants, Secretaries, and Auditors.
Dated at Invercargill, this 22nd day of May, 1941.
J. L. ORR.
S. F. LUNN.
A. CALVERT.
99
METHODIST CHURCH OF NEW ZEALAND.
AUTHORIZED REPRESENTATIVE.
I HEREBY certify that the Reverend MAJOR ALBERT RUGBY PRATT has been reappointed Authorized Representative of the Methodist Church of New Zealand for the year 1941–42 in accordance with the provisions of the Methodist Church Property Trust Act, 1887.
W. A. BURLEY,
President of the Conference.
Christchurch, 1st June, 1941.
101
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 47
NZLII —
NZ Gazette 1941, No 47
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 June 1941
Company name change, Quarrie’s Quality Stores, Casson and Company, Napier
- E. C. Adams, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Company
🏭 Trade, Customs & Industry4 June 1941
Liquidation, Golden Crown Gold Mining Company, Auckland
- R. C. Reid, Liquidator
💰 Declaration of Company Financials
💰 Finance & Revenue3 June 1941
Financial declaration, Perpetual Trustees Estate and Agency Company, Dunedin
- Alfred Ibbotson, General Manager
- Edgar C. Hazlett, Justice of the Peace
🏘️ Thames Borough Council Loan Conversion
🏘️ Provincial & Local Government5 June 1941
Loan conversion, Thames Borough Council, Thames Harbour Board
- Albert Leslie Burk, Commissioner for the Borough of Thames
🏘️ Thames Borough Council Special Rates Resolution
🏘️ Provincial & Local Government5 June 1941
Special rates, Thames Borough Council, Rateable property
- Albert Leslie Burk, Commissioner for the Borough of Thames
🏘️ Appointment of Managing Ratepayers’ Committee
🏘️ Provincial & Local Government6 June 1941
Water-race management, Waimate County Council, Lower Waihao Water-race
- Arthur William Barnett, Appointed to Managing Ratepayers’ Committee
- Sidney James Blair, Appointed to Managing Ratepayers’ Committee
- Herbert Ernest Brown, Appointed to Managing Ratepayers’ Committee
- John Carson Hay, Appointed to Managing Ratepayers’ Committee
- George William Holdsworth, Appointed to Managing Ratepayers’ Committee
- J. Bitchener, Chairman, Waimate County Council
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry22 May 1941
Partnership dissolution, Orr, Lunn, and Calvert, Accountants, Invercargill
- James Logan Orr, Dissolved partnership
- Stephen Fraser Lunn, Dissolved partnership
- Allen Calvert, Retired from partnership
🎓 Appointment of Authorized Representative
🎓 Education, Culture & Science1 June 1941
Authorized representative, Methodist Church of New Zealand, Christchurch
- Albert Rugby Pratt (Reverend Major), Reappointed Authorized Representative
- W. A. Burley, President of the Conference