Company Notices and Local Government Resolutions




APRIL 5] THE NEW ZEALAND GAZETTE 381

RUSSELL BROS., LIMITED

IN VOLUNTARY LIQUIDATION

THE final meeting of the above company will be held at the office
of Messrs. Holland and Brown, Public Accountants, 84 Victoria
Avenue, Wanganui, on Monday, 16th April, 1945, at 4.30 p.m.

Business

Presentation of liquidator’s statement of account.

2 L. H. HOLLAND, Liquidator.

THE PALMERSTON NORTH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Housing Loan, 1944, £6,000

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

“ That, for the purpose of providing for the payment of interest,
principal, and other charges on the Housing Loan, 1944, of £6,000,
authorized to be raised by the Palmerston North City Council under
the above-mentioned Act, for the purpose of enabling the said
Council to erect four dwellings for its employees, the said Palmerston
North City Council hereby makes and levies a special rate of one-
fifteenth of a penny (1/15d.) in the pound upon the rateable value
on the basis of the unimproved value of all rateable property of the
City of Palmerston North ; and that such special rate shall be an
annual-recurring rate during the currency of such loan and be pay-
able yearly on the 1st day of July in each and every year during
the currency of such loan, being a period of twenty years or until
the loan is fully paid off.”

Carried this day 26th day of March, 1945.

4 A. E. MANSFORD, Mayor.

In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry).

In the matter of the Land Transfer Act, 1915, and in the
matter of Certificate of Title, Volume 264, folio 242
(Canterbury Land Registry).

NOTICE is hereby given that it is the intention of The
Honourable Erina Harvey Northcroft, a Judge of the
Supreme Court of New Zealand, unless any person interested shall
on or before the 1st day of May, 1945, show cause why such order
should not be issued, to issue an order sanctioning the registration
of a transfer of the land comprised in the above certificate of title
by DAVID THOMAS SMITH and JOHN BAILLIE REESE to the said
DAVID THOMAS SMITH, FLORENCE CAROLINE SMITH, HARRY
BERNARD LOOMES, DOUGLAS ALLON ADAMS, and WILLIAM
FREDERICK THOMPSON.

Dated this 31st day of March, 1945.

WHITE AND CHAMPION, Solicitors.

153 Hereford Street, Christchurch.

5

PETONE AND LOWER HUTT GAS BOARD

RESOLUTION MAKING SPECIAL RATE

Extension Loan, 1944, £100,000

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Petone
and Lower Hutt Gas Board hereby resolves as follows :—

“ That, for the purpose of providing for the payment of
instalments of principal and interest and other charges on a loan
of one hundred thousand pounds (£100,000), authorized to be
raised by the Petone and Lower Hutt Gas Board under the above-
mentioned Act and the Petone and Lower Hutt Gas Empowering
Act, 1944, for the purpose of carrying out and completing the
Chambers Ovens, Limited, plant and foundations, condensers,
station meter and governor, scrubber, purifiers, washer, buildings
to house the same, land for the erection of the said buildings, and
main renewals and general reticulation, the said Petone and Lower
Hutt Gas Board hereby makes and levies a special rate of
80/100d. (eighty one-hundredths of a penny) in the pound upon
the rateable value (on the basis of the unimproved value) of all
rateable property in the Borough of Petone and the City of Lower
Hutt, comprising the whole of the Borough of Petone and the City
of Lower Hutt ; and that such special rate shall be an annual-
recurring rate during the currency of such loan and shall be payable
yearly on the 1st day of August in each and every year during
the currency of such loan, being a period of twenty-one years or
until the loan is fully paid off.”

It is hereby certified that the above is a true copy of and a
correct extract from the minutes of proceedings of the Petone and
Lower Hutt Gas Board at a meeting of the said Board held on
the 23rd day of March, 1945.

6 H. F. MUIR, Chairman.
O. SILBERY, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that G. M. FOLEY, LIMITED, has changed
its name to LES FOLEY, 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 27th day of March, 1945.

7 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TEMPLETON TUNNELLING AND
CONSTRUCTION COMPANY, LIMITED, has changed its name to
THORNDON STEEL FABRICATING COMPANY, 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 27th day of March, 1945.

8 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that KILBIRNIE DEVELOPMENT, LIMITED,
has changed its name to C. G. CLARK BOX COMPANY, 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 27th day of March, 1945.

9 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. G. MORRIS, LIMITED, has changed
its name to AWAFUNI LODGE, 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 27th day of March, 1945.

10 H. B. WALTON, Assistant Registrar of Companies.

CASH AND CARRY BUTCHERY, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of sections 232 and 275
of the Companies Act, 1933, that a general meeting of the
above-named company will be held at the office of McCulloch,
Butler, and Spence, Locke Street, Wairoa, on Friday, the 27th day
of April, 1945, at 11 a.m., for the purpose of having an account laid
before them showing the manner in which the winding-up has been
conducted and the property of the company disposed of, and of
hearing any explanation that may be given by the liquidator, and
also of determining by extraordinary resolution the manner in which
the books, accounts, and documents of the company and of the
liquidator shall be disposed of.

Dated this 27th day of March, 1945.

11 J. M. ANGUS, Liquidator.

SILVERSTREAM DAIRY COMPANY, LIMITED

PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that on the 24th day of March, 1945, the
members of the above-named company passed the following special
resolution :—

“ Resolved, as a special resolution, that the company be wound
up voluntarily, and that Mr. G. W. J. BELL, of Messrs. Mitson, Bell,
and Co., Public Accountants, Dunedin, be appointed liquidator of
the company.”

Dated this 27th day of March, 1945.

12 G. W. J. BELL, Liquidator.

CHRISTCHURCH CITY COUNCIL

RESOLUTION MAKING SECURITY RATE IN RESPECT OF HOUSING
LOAN, 1944, OF £100,000

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Christchurch
City Council at a meeting held on the 26th day of March, 1945,
passed the following resolution :—

“ That, for the purpose of providing the half-yearly instalments
of principal and interest in respect of the loan of one hundred thou-
sand pounds (£100,000), authorized to be raised for housing purposes
by the Christchurch City Council under the above-mentioned Act,
the said Christchurch City Council hereby makes and levies a special
rate of twenty-nine thousand and seven two-hundred-and-fifty-
thousandths (29007/250000ths) of a penny in the pound on the rateable
value (on the basis of the unimproved value) of all rateable pro-
perty comprised within the City of Christchurch ; such special rate
to be an annually recurring rate and to be payable yearly on the
1st day of April in each and every year during the currency of the
loan, being a period of thirty (30) years or until the loan is fully
paid off.”

ERNEST H. ANDREWS, Mayor.
H. S. FEAST, Town Clerk.

Christchurch, 29th March, 1945.

14



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 23


NZLII PDF NZ Gazette 1945, No 23





✨ LLM interpretation of page content

🏭 Final Meeting of Russell Bros., Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, Wanganui
  • L. H. Holland, Liquidator

🏘️ Palmerston North City Council Resolution for Special Rate on Housing Loan

🏘️ Provincial & Local Government
26 March 1945
Special Rate, Housing Loan, Palmerston North City Council
  • A. E. Mansford, Mayor

⚖️ Notice of Intention to Register Land Transfer

⚖️ Justice & Law Enforcement
31 March 1945
Land Transfer, Supreme Court, Canterbury
6 names identified
  • David Thomas Smith, Transferor of land
  • John Baillie Reese, Transferor of land
  • Florence Caroline Smith, Transferee of land
  • Harry Bernard Loomes, Transferee of land
  • Douglas Allon Adams, Transferee of land
  • William Frederick Thompson, Transferee of land

  • The Honourable Erina Harvey Northcroft, Judge of the Supreme Court
  • White and Champion, Solicitors

🏘️ Petone and Lower Hutt Gas Board Resolution for Special Rate on Extension Loan

🏘️ Provincial & Local Government
23 March 1945
Special Rate, Extension Loan, Petone and Lower Hutt Gas Board
  • H. F. Muir, Chairman
  • O. Silbery, Secretary

🏭 Change of Name of G. M. Foley, Limited to Les Foley, Limited

🏭 Trade, Customs & Industry
27 March 1945
Company Name Change, G. M. Foley, Limited, Les Foley, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Templeton Tunnelling and Construction Company, Limited to Thorndon Steel Fabricating Company, Limited

🏭 Trade, Customs & Industry
27 March 1945
Company Name Change, Templeton Tunnelling and Construction Company, Limited, Thorndon Steel Fabricating Company, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Kilbirnie Development, Limited to C. G. Clark Box Company, Limited

🏭 Trade, Customs & Industry
27 March 1945
Company Name Change, Kilbirnie Development, Limited, C. G. Clark Box Company, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of L. G. Morris, Limited to Awafuni Lodge, Limited

🏭 Trade, Customs & Industry
27 March 1945
Company Name Change, L. G. Morris, Limited, Awafuni Lodge, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 General Meeting of Cash and Carry Butchery, Limited in Liquidation

🏭 Trade, Customs & Industry
27 March 1945
Company Liquidation, General Meeting, Wairoa
  • J. M. Angus, Liquidator

🏭 Voluntary Winding Up of Silverstream Dairy Company, Limited

🏭 Trade, Customs & Industry
27 March 1945
Company Winding Up, Special Resolution, Dunedin
  • G. W. J. Bell, Liquidator

🏘️ Christchurch City Council Resolution for Security Rate on Housing Loan

🏘️ Provincial & Local Government
29 March 1945
Security Rate, Housing Loan, Christchurch City Council
  • Ernest H. Andrews, Mayor
  • H. S. Feast, Town Clerk