Company Notices and Financial Statements




2774

FITZGERALD AND PEARCE, LIMITED.

NOTICE is hereby given that the following special resolution was passed by the company on 19th October, 1942:

“ That the company be and is hereby wound up, and that Gustav James Julius Feil, of Wellington, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up.”

G. J. J. FEIL,

Liquidator.

Box 1262, Wellington.

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for year ended 30th September, 1942:

RESERVE No. 10.

Receipts.

  1. Oct. 1 By Balance ... ... ... £ 797 0 5

  2. Sept. 30 Rents ... ... ... ... 2,239 9 0

Rents Account, First Church ... 13 10 0

£3,049 19 5

Payments.

  1. Sept. 30 To Grants for churches ... ... 2,103 14 0
    Rates ... ... ... ... 1 17 0
    Audit fee to 30th September, 1941 ... 4 4 0
    Land tax, 30th March, 1941 ... 312 4 4
    Gazette advertising ... ... 0 14 0
    Synod expenses ... ... ... 50 0 0
    Factor’s salary, &c. ... ... 100 0 0
    Bank charge ... ... ... 0 10 0
    First Church rent ... ... ... 13 10 0
    Balance ... ... ... ... 463 6 1

£3,049 19 5

ALEX. McHUTCHON, Factor.

Dunedin, 12th November, 1942.

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for year ended 30th September, 1942:

RESERVE No. 5.

Receipts.

  1. Oct. 1 By Balance ... ... ... £ 583 16 11

  2. Sept. 30 Rents ... ... ... ... 1,357 10 0
    Interest ... ... ... ... 90 0 0
    Transfer from Ecclesiastical Fund ... 1,400 0 0
    Presbyterian Church of New Zealand re Chair of Church History ... ... 150 0 0

£3,581 6 11

Payments.

  1. Sept. 30 To Professors salaries ... ... 2,827 1 8
    Audit fee to 30th September, 1941 ... 2 2 0
    Gazette advertising ... ... 0 17 0
    Insurance, Knox College Library ... 2 16 0
    Bank charge, &c. ... ... ... 0 18 0
    Beneficiary Fund assessment ... 102 10 0
    Factor’s salary, &c., to 30th September, 1942 ... ... ... ... 50 0 0
    Book Account: Purchases, College Library ... ... ... ... 83 19 8
    Rates: Dunedin City Corporation ... 7 0 0
    War-damage insurance ... ... 2 0 0
    Law costs ... ... ... ... 42 11 0
    Knox College rents, 11th November, 1941 ... ... ... ... 30 0 0
    Balance ... ... ... ... 429 11 7

£3,581 6 11

ALEX. McHUTCHON, Factor.

Dunedin, 12th November, 1942.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that MATHESON & WILKINSON, LIMITED, has changed its name to MATHESON MINSTER, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 12th day of November, 1942.

H. B. WALTON,

Assistant Registrar of Companies.

351

THE NEW ZEALAND GAZETTE.

[No. 103

WELLINGTON CITY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Wellington City Antecedent Liability Loan, 1923, Renewal Loan 1943.

THE following resolution was duly passed at a meeting of the Wellington City Council held on the 11th day of November, 1942:

“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and its amendments, and of all other Acts, powers, and authorities enabling it in that behalf, the Wellington City Council hereby resolves as follows:

“That, for the purpose of providing the interest, sinking fund, and other charges on a special loan of two hundred and ninety-four thousand pounds (£294,000), to be known as the ‘Wellington City Antecedent Liability Loan, 1923, Renewal Loan, 1943,’ authorized to be raised by the Wellington City Council under the above-mentioned Act for the purpose of repaying, to the extent that sinking funds are not available, the loan of three hundred and forty thousand pounds (£340,000), known as the ‘Wellington City Antecedent Liability Loan,’ raised in London in 1923, and repayable on the 31st day of March, 1943, the Wellington City Council hereby makes and levies a special rate of two hundred and ninety-six eight-hundredths of a penny (296d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of fifteen years from the 31st day of March, 1943, or until the loan is fully paid off.”

E. P. NORMAN,

Town Clerk.

TAIHAPE BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATES.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Taihape Borough Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £5,500, authorized to be raised by the Taihape Borough Council under the above-mentioned Act, for the purpose of repaying, to the extent that sinking funds and reserve funds are insufficient, the Water-supply and Electric Light Loan, 1908, of £21,250, and the Drainage Loan Area No. 3, 1908, of £3,750, which mature on the 1st February, 1943, the Taihape Borough Council hereby makes and levies a special rate of 17/2d. in the pound upon the rateable value (upon the basis of the unimproved value) of all rateable property of the Water-supply Special-rating Area, comprising all sections in Blocks I to XVIII (inclusive), all sections in Block XXI (all in Taihape Township), and a special rate of 11/2d. in the pound upon the rateable value on the basis of the unimproved value of all rateable property of the Drainage Area No. 3, comprising all sections in Block I, Sections 6-13 (inclusive), Block II, Sections 10-19 (inclusive), Block VI, Sections 1-8 (inclusive), Block VII, Sections 5-19 (inclusive), Block VIII, all sections in Blocks XI and XII, Sections 1-8 and 12-14 (inclusive), Block XIII, all sections in Blocks XIV to XVIII (inclusive), Section 6, Block XIX, all sections in Block XXI (all in Taihape Township), all Section 36, and Lots 21-26 of Section 77, Taihape Suburban; and that such special rates shall be annual-recurring rates during the currency of such loan and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being for a period of ten years or until the loan is fully paid off.”

The above resolution was passed at a meeting of the Taihape Borough Council held on the 9th November, 1942.

A. D. BARBER,

Town Clerk.

JOHN RUTHERFORD AND COMPANY, LIMITED.

MEMBERS' VOLUNTARY WINDING UP.

NOTICE is hereby given that on the 9th day of November, 1942, the above company resolved, by special resolution, that the company be wound up voluntarily, and that JOHN HENRY ALOYSIUS McKEEFRY, of Dunedin, Public Accountant, be and he is hereby appointed liquidator for the purposes of such winding up.

It is requested that all claims against the company be sent in forthwith to the liquidator at No. 219 Cumberland Street, Dunedin.

JOHN H. A. McKEEFRY,

Liquidator.

353

A. B. MACDOUGALL, LTD.

IN LIQUIDATION.

Notice of Winding-up Resolution.

NOTICE is hereby given that at a meeting of shareholders of the above-mentioned company held on the 24th September, 1942, the following resolution was duly passed:

“That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is desirable to wind up the same, and accordingly that the company be wound up voluntarily.”

G. E. T. DORMAN,

Liquidator.

354



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 103


NZLII PDF NZ Gazette 1942, No 103





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Fitzgerald and Pearce, Limited

🏭 Trade, Customs & Industry
19 October 1942
Company winding up, Liquidator appointment, Fitzgerald and Pearce
  • Gustav James Julius Feil, Appointed liquidator

  • G. J. J. Feil, Liquidator

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

💰 Finance & Revenue
12 November 1942
Financial statement, Church property, Otago, Presbyterian
  • Alex. McHutchon, Factor

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

💰 Finance & Revenue
12 November 1942
Financial statement, Church property, Otago, Presbyterian
  • Alex. McHutchon, Factor

🏭 Change of Company Name from Matheson & Wilkinson, Limited to Matheson Minster, Limited

🏭 Trade, Customs & Industry
12 November 1942
Company name change, Matheson & Wilkinson, Matheson Minster
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Wellington City Council Resolution for Special Rate

🏘️ Provincial & Local Government
11 November 1942
Special rate, Loan renewal, Wellington City Council
  • E. P. Norman, Town Clerk

🏘️ Taihape Borough Council Resolution for Special Rates

🏘️ Provincial & Local Government
9 November 1942
Special rates, Loan repayment, Taihape Borough Council
  • A. D. Barber, Town Clerk

🏭 Voluntary Winding Up of John Rutherford and Company, Limited

🏭 Trade, Customs & Industry
9 November 1942
Company winding up, Liquidator appointment, John Rutherford and Company
  • John Henry Aloysius McKeefry, Appointed liquidator

  • John H. A. McKeefry, Liquidator

🏭 Notice of Winding-up Resolution for A. B. MacDougall, Ltd.

🏭 Trade, Customs & Industry
24 September 1942
Company winding up, A. B. MacDougall
  • G. E. T. Dorman, Liquidator