Company Notices and Financial Statements




3742
THE NEW ZEALAND GAZETTE.
[No. 94

ETNA CARBURETTORS, LIMITED.

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

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will be held at the registered office of the company, 32 Winstone Buildings, on Thursday, 20th November, 1941, at 3 p.m. in the afternoon.

Business.

Consideration of the statement of position, &c.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.

436
ADRIAN B. BLACK.

BATE AND BELL, LIMITED.

IN LIQUIDATION.

PURSUANT to section 241 of the Companies Act, 1933, notice is hereby given that the final meeting of members of Bate and Bell, Limited, will be held in the office of Harvey and Laws, Public Accountants, Tennyson Street, Napier, on Monday, 15th December, 1941, at 2.30 p.m., for the purpose of laying the final accounts of the liquidation before the meeting, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and the liquidator thereof shall be disposed of.

Dated at Napier, 17th November, 1941.

437
Wm. HARVEY,
Liquidator.

BATE AND BELL, LIMITED.

IN LIQUIDATION.

PURSUANT to section 241 of the Companies Act, 1933, notice is hereby given that a meeting of the creditors of Bate and Bell, Limited (in liquidation), will be held in the office of Harvey and Laws, Public Accountants, Tennyson Street, Napier, on Monday, 15th December, 1941, at 2.30 p.m., for the purpose of laying the final accounts of the liquidation before the meeting, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and the liquidator thereof shall be disposed of.

Dated at Napier, 17th November, 1941.

438
Wm. HARVEY,
Liquidator.

FRANKLIN COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

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 Franklin County Council hereby resolves as follows:—

“ That, for the purpose of providing the interest and other charges on a loan of forty thousand pounds (£40,000), authorized to be raised by the Franklin County Council under the above-mentioned Act for the purpose of making advances to farmers for erection of dwellings under the Rural Housing Act, 1939, the said Franklin County Council hereby makes and levies a special rate of one-seventh of a penny (¹⁄₇d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property in the County of Franklin; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st 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 certify that the foregoing is a true and correct copy of a resolution passed at a meeting of the Franklin County Council held on the 3rd day of November, 1941.

440
ALAN P. DAY,
County Clerk.

M. SUMMERS, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a resolution to effect a members’ voluntary winding up of the above-named company was passed on the 14th day of November, 1941.

Dated at Wellington, this 17th day of November, 1941.

441
M. SUMMERS,
Liquidator.

CHANGE OF SURNAME.

I, REGINALD JOHN CROSS, of Putaruru, in the Provincial District of Auckland and Dominion of New Zealand, Carrier, heretofore called and known by the name of REGINALD WELLER, hereby give notice that on the 19th day of July, 1941, I renounced and abandoned the use of my said surname of WELLER and assumed in lieu thereof the surname of CROSS; and, further, that such change of name is evidenced by a deed dated the 19th day of July, 1941, duly executed by me and attested.

Dated the 19th day of July, 1941.

442
REGINALD JOHN CROSS.
Late REGINALD WELLER.

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for year ended 30th September, 1941:—

RESERVE No. 5.

Receipts.

  1. Oct. 1 By Balance .. .. .. £ s. d.
    394 14 1

  2. Sept. 30 Rents .. .. .. 1,265 0 0
    Interest .. .. .. 90 0 0
    Transfer from Ecclesiastical Fund .. .. .. 1,775 0 0
    Presbyterian Church of New Zealand (re Chair of Church History) .. .. .. 150 0 0

Payments.

  1. Sept. 30 To Professors salaries .. .. £ s. d.
    2,868 15 0
    Audit fee, 30/9/40 .. .. 2 2 0
    Knox College rents, 11/11/40 30 0 0
    Gazette advertising .. .. 0 16 10
    Insurance: Knox College Library .. .. 2 16 0
    Bank charge .. .. 0 10 0
    Beneficiary Fund assessment 102 10 0
    Factor’s salary, &c., 30/9/41 50 0 0
    Book account: purchases College Library .. .. 26 4 8
    Rates: Dunedin City Corporation .. .. 7 2 8
    Balance .. .. .. .. 583 16 11

                                  £3,674 14 1

443
ALEX. McHUTCHON, Factor.

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for year ended 30th September, 1941:—

RESERVE No. 10.

Receipts.

  1. Oct. 1 By Balance .. .. £ s. d. £ s. d.
    718 1 10

  2. Sept. 30 Rents .. .. .. 2,239 9 0
    Rent Account First Church .. 13 10 0
    Fixed deposits .. .. 750 0 0
    Interest on deposits .. .. 16 17 6

Payments.

  1. Sept. 30 To Grants for churches .. .. £ s. d.
    2,452 14 6
    Rates .. .. .. 1 17 8
    Audit fee, 30/9/40 .. .. 4 4 0
    Land-tax, 30/3/40 .. .. 312 4 4
    Gazette advertising .. .. 0 16 11
    Synod expenses .. .. 50 0 0
    Stationery .. .. 5 0 6
    Factor’s salary, &c. .. .. 100 0 0
    Bank charge .. .. 0 10 0
    First Church rent .. .. 13 10 0
    Balance .. .. .. .. 797 0 5

                                  £3,737 18 4

444
ALEX. McHUTCHON, Factor.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 94


NZLII PDF NZ Gazette 1941, No 94





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Etna Carburettors, Limited

🏭 Trade, Customs & Industry
Company Winding Up, Members Meeting, Creditors Meeting

🏭 Final Meeting of Members of Bate and Bell, Limited

🏭 Trade, Customs & Industry
17 November 1941
Company Liquidation, Final Accounts, Members Meeting
  • Wm. Harvey, Liquidator

🏭 Final Meeting of Creditors of Bate and Bell, Limited

🏭 Trade, Customs & Industry
17 November 1941
Company Liquidation, Final Accounts, Creditors Meeting
  • Wm. Harvey, Liquidator

🏘️ Special Rate Resolution by Franklin County Council

🏘️ Provincial & Local Government
Special Rate, Loan Interest, Rural Housing
  • Alan P. Day, County Clerk

🏭 Voluntary Winding Up of M. Summers, Limited

🏭 Trade, Customs & Industry
17 November 1941
Company Winding Up, Members Resolution
  • M. Summers, Liquidator

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
19 July 1941
Name Change, Deed of Name Change
  • Reginald John Cross, Changed surname from Weller to Cross

🎓 Financial Statement for Otago Presbyterian Church Board of Property Act, Reserve No. 5

🎓 Education, Culture & Science
Financial Statement, Receipts, Payments, Church Funds
  • Alex. McHutchon, Factor

🎓 Financial Statement for Otago Presbyterian Church Board of Property Act, Reserve No. 10

🎓 Education, Culture & Science
Financial Statement, Receipts, Payments, Church Funds
  • Alex. McHutchon, Factor