✨ Miscellaneous Notices
1648
THE NEW ZEALAND GAZETTE.
[No. 60
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 £106,260 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 five months ended 31st March, 1942, is £322,990 17s. 6d.
- That the amount of all moneys paid on account of Estates under Administration during the five months ended 31st March, 1942, is £348,735 11s. 2d.
- That the amount of the balance held to the credit of Estates under Administration during the five months ended 31st March, 1942, is £67,322 3s. 9d.
- That the liabilities of the company on the 1st day of April 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, £214,230 17s. 10d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £10,620; other securities, £234,827 8s. 1d.; bills of exchange and promissory notes, nil; cash on deposit, £4,221; cash at bank, £22,820 6s.
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 2nd day of June, 1942, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.
107
CANTERBURY UNIVERSITY COLLEGE.
ELECTION OF MEMBERS OF COUNCIL.
NOTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Council of Canterbury University College, that at the elections held on the 1st June, 1942, the following were the persons elected and the respective classes of electors by whom they were elected:—
Terence Henderson McCombs … Elected by members of Parliament.
John Gunn Polson … Elected by the School-teachers of the Canterbury University District.
Harold Cecil Holland and { Elected by members of the
Stephanie Grace Young … Canterbury District Court
of Convocation.
William Taylor Langley … Elected by the School Committees of the Canterbury University District.
C. C. KEMP, Returning Officer.
Canterbury University College, Christchurch, 8th June, 1942.
109
HANDISIDES AND STURGE.
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership heretofore subsisting between ROBERT ARTHUR HANDISIDES and HENRY STURGE, carrying on business as Locksmiths and General Mechanics at Christchurch under the style or name of Handisides and Sturge, has been dissolved as from the 15th day of April, 1942, so far as concerns the said Robert Arthur Handisides who retires from the business, which in future will be carried on by the said Henry Sturge.
Dated the 8th day of June, 1942.
R. A. HANDISIDES.
Witness to the signature of Robert Arthur Handisides—B. A. Barrer, Solicitor, Christchurch.
HY. STURGE.
Witness to the signature of Henry Sturge—L. A. Dougall, Solicitor, Christchurch.
110
R. V. WARMAN, LIMITED.
IN LIQUIDATION.
A GENERAL meeting of the above company will be held at Room 12, Kean’s Building, 150 Queen Street, Auckland, on Monday, the 6th July, 1942, at 2.15 p.m., for the purpose of considering the liquidator’s accounts and receiving an explanation thereof.
R. V. WARMAN,
Liquidator.
111
In the Supreme Court of New Zealand,
Wanganui District.
In the matter of THE SOUTHERN CROSS BISCUIT COMPANY, LIMITED.
NOTICE is hereby given that an Order of the Supreme Court of New Zealand (Wanganui District), dated the 29th day of May, 1942, confirming the reduction of the capital of the above-named company from £30,000 to £21,185, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above Act, were registered by the Registrar of Companies on the 8th day of June, 1942: And further take notice that the said minute is in the words and figures following:—
“The capital of The Southern Cross Biscuit Company, Limited, henceforth is £21,185, divided into 21,185 shares of £1 each, instead of the former capital of £30,000, divided into 30,000 shares of £1 each. At the time of the registration of this minute the sum of £1 has been and is to be deemed paid up on each of the said shares.”
Dated at Wanganui, this 11th day of June, 1942.
TREADWELL, GORDON, TREADWELL, AND HAGGITT,
Solicitors for the Company.
112
PRIVATE BILL.
A Private Bill intituled “An Act to Incorporate the General Council of The Girl Guides’ Association (New Zealand Branch).”
NOTICE is hereby given that The Girl Guides’ Association (Dominion of New Zealand Branch), intends to apply by petition to the General Assembly of New Zealand at its next session for the passing of a Private Bill, the short title of which is “The Girl Guides’ Association (New Zealand Branch) Incorporation Act, 1942,” to effect the following objects:—
(a) To provide for the incorporation of the members of the General Council of the Girl Guides’ Association (New Zealand Branch) by the name of “The Girl Guides’ Association (New Zealand Branch) Incorporated,” having perpetual succession and a common seal and capable of holding real and personal property, and of doing and suffering all that bodies corporate may do and suffer.
(b) To provide that the control of the Girl Guides’ movement in all its activities in New Zealand shall be vested in the Corporation.
(c) To provide that the Corporation may from time to time alter and amend the constitution and by-laws, and may thereby delegate the administration of any matter.
(d) To provide that the Corporation shall have power to require that all real and personal property belonging to the New Zealand Branch, or held in trust for the same, shall be transferred to or vested in the Corporation.
(e) To provide that sections 13 to 18 of the Incorporated Societies Act, 1908, shall not apply to the Corporation.
(f) To provide for registration of the constitution and by-laws with the Registrar of Incorporated Societies.
Printed copies of the proposed Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, not later than fourteen days after the commencement of the session.
Dated this 10th day of June, 1942.
CARLILE, McLEAN, SCANNELL, AND WOOD,
Solicitors for the Promoters of the Bill,
Queen Street, Hastings.
113
IN THE SUPREME COURT HELD AT GREYMOUTH.
THE COMPANIES ACT, 1933.
In the matter of BROWN BORING COMPANY, LIMITED, a private company (in Liquidation).
NOTICE is hereby given that the statement of accounts and balance-sheet in respect of the above matter, together with the report of the Audit Office thereon, have been duly filed in the above court; and I hereby further give notice that at the sitting of the said Court, to be held at Greymouth on Monday, the sixth day of July, 1942, I intend to apply for an order releasing me from the administration of the property of the said company.
Dated this 8th day of June, 1942.
FRANK BIRD, Official Assignee,
Official Liquidator of the above-named Company.
114
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 60
NZLII —
NZ Gazette 1942, No 60
✨ LLM interpretation of page content
🏭 Declaration of Company Financials
🏭 Trade, Customs & Industry2 June 1942
Company Financials, Perpetual Trustees Estate and Agency Company, Dunedin
- Alfred Ibbotson, General Manager declaring company financials
- Edgar C. Hazlett, Justice of the Peace
🎓 Election of Council Members
🎓 Education, Culture & Science8 June 1942
Elections, Canterbury University College, Council Members
- Terence Henderson McCombs, Elected by members of Parliament
- John Gunn Polson, Elected by School-teachers
- Harold Cecil Holland, Elected by members of Convocation
- Stephanie Grace Young, Elected by members of Convocation
- William Taylor Langley, Elected by School Committees
- C. C. Kemp, Returning Officer
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry8 June 1942
Partnership Dissolution, Handisides and Sturge, Christchurch
- Robert Arthur Handisides, Retiring from partnership
- Henry Sturge, Continuing business
- B. A. Barrer, Solicitor
- L. A. Dougall, Solicitor
🏭 General Meeting of Company in Liquidation
🏭 Trade, Customs & IndustryGeneral Meeting, R. V. Warman Limited, Liquidation
- R. V. Warman, Liquidator
🏭 Reduction of Company Capital
🏭 Trade, Customs & Industry11 June 1942
Capital Reduction, Southern Cross Biscuit Company, Wanganui
- Treadwell, Gordon, Treadwell, and Haggitt, Solicitors
🏛️ Private Bill for Incorporation
🏛️ Governance & Central Administration10 June 1942
Private Bill, Girl Guides’ Association, Incorporation
- Carlile, McLean, Scannell, and Wood, Solicitors
🏭 Release from Company Administration
🏭 Trade, Customs & Industry8 June 1942
Release from Administration, Brown Boring Company, Greymouth
- Frank Bird, Official Assignee