Company and Legal Notices




APRIL 9.] THE NEW ZEALAND GAZETTE. 981

ADVERTISEMENTS.

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

NOTICE 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:—

Timber Products, Limited. 1932/184.

Given under my hand at Auckland, this 30th day of March,
1942.

L. G. TUCK,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3) AND (4).

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

Hand, Warmington, & Griffiths Engineering Company, Limited. 1919/72.

Meller's Limited. 1930/241.

Given under my hand at Wellington, this 31st day of March, 1942.

H. B. WALTON,
Assistant Registrar of Companies.

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

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—

Christensen & McGrath, Limited. 1940/5.

Given under my hand at Wellington, this 7th day of April, 1942.

H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (4).

TAKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

Bates & Co., Limited. 1934/7.

Reliance Retread Co., Limited. 1934/24.

Given under my hand at Dunedin, this 2nd day of April, 1942.

F. M. WARREN,
Assistant Registrar of Companies.

NOTICE OF CHANGE OF NAME.

I, FRANK MILLAR KERR, of Opunake, in the Provincial District of Taranaki, in the Dominion of New Zealand (originally called or known as FRANK MILLAR), hereby give notice that on the 10th day of March, 1942, I formally assumed the surname of KERR; and, further, that such change of name is evidenced by a deed-poll dated the 10th day of March, 1942, duly executed by me and attested and enrolled in the Registry of the Supreme Court of New Zealand on the thirtieth day of March, 1942.

Dated this 30th day of March, 1942.

FRANK MILLAR KERR.

Witness—Ian W. B. Roy, Solicitor, New Plymouth. 718

MEDICAL REGISTRATION.

I, ALLAN EDWIN WALTON, M.B., Ch.B., now residing in 30 Park Road, Auckland, hereby give notice that I intend applying on the 30th April, 1942, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland.

Dated at Auckland, this 30th day of March, 1942.

ALLAN EDWIN WALTON.

30 Park Road, Auckland. 719

WANGANUI CITY COUNCIL.

RESOLUTION MAKING AND LEVYING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Wanganui City Council hereby resolves as follows:—

“That, for the purpose of providing the half-yearly instalments of principal and interest on a loan of £109,500, authorized to be raised by the Wanganui City Council under the above-mentioned Act for the purpose (together with accrued sinking funds) of paying off the sum of £121,400, borrowed in respect of the special loan known as the 'City of Wanganui 6-per-cent. Loan, 1932, of £121,475,' falling due on the 1st day of June, 1942, raised by the said Council in the year 1932 for the purpose of repaying three special loans theretofore raised, namely :—

“(1) A special loan of £2,300 raised by the Wanganui East Borough Council in the year 1911 for purposes of formation and metalling of streets, formation and construction of railway-crossing, purchase of land for street purposes, and providing an artesian water-supply at Wanganui East, now a part of the City of Wanganui;

“(2) A special loan of £122,500 raised by the Wanganui Borough Council in the year 1922 for the purpose of repaying certain antecedent liabilities of the said Council, being sums of money borrowed in respect of its General Account, Gasworks Account, and Tramway Account;

“(3) A special loan of £35,500 raised by the Wanganui Borough Council in the year 1922 for the purpose of repaying four gasworks loans of the said Council theretofore raised;

“the said Wanganui City Council hereby makes and levies a special rate of twopence (2d.) in the pound upon the rateable value on the basis of the unimproved value of all rateable property of the City of Wanganui comprising the whole of the City of Wanganui, the boundaries whereof are defined in the New Zealand Gazette of the 12th day of August, 1926, No. 53, at pages 2,500 and 2,501; 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 April in each and every year during the currency of such loan, being a period of fifteen years from the 1st day of June, 1942, or until the loan is fully paid off.”

The common seal of the Mayor, Councillors, and Citizens of the City of Wanganui was hereunto affixed this 24th day of March, 1942, by order of the Wanganui City Council by and in the presence of—

W. J. ROGERS,
Mayor.

C. R. WHITE,
Town Clerk.

720

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that CLYDE ENGINEERING, LIMITED, has changed its name to SCOTT RAMSAY, 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 2nd day of April, 1942.

H. B. WALTON,
Assistant Registrar of Companies.

721

VICTORIA BUILDINGS, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice of Final Meeting.

NOTICE is hereby given that the final meeting of the company will be held at the liquidator's office, Invicta Buildings (opposite Regent Theatre), Victoria Street, Hamilton, on Wednesday, 29th April, 1942, at 10.30 a.m.

Business.

  1. To receive and adopt the final accounts of the liquidation.
  2. To pass the following as an extraordinary resolution:—

“That at the expiration of one year from the date of this meeting the liquidator be empowered to have destroyed the books, accounts, and documents of the company and of the liquidator.”

N. I. McKEAN,
Liquidator.

723



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 36


NZLII PDF NZ Gazette 1942, No 36





✨ LLM interpretation of page content

🏭 Notice of Company Strike-off under Section 282(3)

🏭 Trade, Customs & Industry
30 March 1942
Company dissolution, Strike-off, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 282(3) and (4)

🏭 Trade, Customs & Industry
31 March 1942
Company dissolution, Strike-off, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 282(6)

🏭 Trade, Customs & Industry
7 April 1942
Company dissolution, Strike-off, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 282(4)

🏭 Trade, Customs & Industry
2 April 1942
Company dissolution, Strike-off, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
30 March 1942
Name change, Deed-poll, Opunake
  • Frank Millar Kerr, Changed name from Frank Millar

  • Ian W. B. Roy, Solicitor

🏥 Notice of Medical Registration

🏥 Health & Social Welfare
30 March 1942
Medical registration, Auckland
  • Allan Edwin Walton (Doctor), Intends to apply for medical registration

🏘️ Resolution for Special Rate Levy

🏘️ Provincial & Local Government
24 March 1942
Special rate, Loan repayment, Wanganui
  • W. J. Rogers, Mayor
  • C. R. White, Town Clerk

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
2 April 1942
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Final Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
Liquidation, Final meeting, Hamilton
  • N. I. McKean, Liquidator