Company Notices and Legal Advertisements




APRIL 12] THE NEW ZEALAND GAZETTE 395

EVIDENCE of the loss of certificate of title, Vol. 57, folio 57 (Otago Registry), for Section 10, Block I, Town of Kelso, containing 1 rood, in name of FANNY WILSON, wife of Joseph Wilson, of Kelso, Butcher, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 27th April, 1945.

Dated this 6th day of April, 1945, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.


ADVERTISEMENTS

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:—

T. E. Devine, Limited. 1938/9.

Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 9th day of April, 1945.

W. E. BROWN, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

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

W. J. Claringbold and Company, Limited. 1926/2.

The Stratford Investment Company, Limited. 1930/20.

Given under my hand at New Plymouth, this 9th day of April, 1945.

W. E. BROWN, Assistant Registrar of Companies.


PRIVATE BILL

In the matter of the Standing Orders of the General Assembly of New Zealand relative to Private Bills, and in the matter of a Private Estate Bill intituled “An Act to vary the Trusts created by the Will of the late John Duncan McGruer, late of Christchurch, Importer, by making provision for his son, Eoin Harvey McGruer.”

IT is the intention of Eoin Harvey McGruer, of Wanganui, Draper’s Assistant, to present a petition to the General Assembly of New Zealand for the said Bill.

The objects of the said Bill are to empower and direct the trustees of the said will to pay to the said Eoin Harvey McGruer out of the estate of the said John Duncan McGruer an annuity of £500 so long as he shall live, such annuity to rank in priority to the gift by the will of the residuary estate of the said John Duncan McGruer to or for the benefit of the Commissioner for New Zealand of the Salvation Army and the Moderator of the Presbyterian Church of New Zealand, and to vary the trusts of the said will accordingly.

Printed copies of the Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, on the 31st day of May, 1945.

The name and address of the person responsible for the publication of this advertisement is Eoin Harvey McGruer, 57 Liverpool Street, Wanganui.

Dated this 20th day of March, 1945.

E. H. McGRUER.

609


THE AUCKLAND ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Redemption Loan, 1945, of £117,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Auckland Electric-power Board hereby resolves as follows:—

“That, for the purpose of providing the principal, interest, and other charges on a loan of £117,000, authorized to be raised by the Auckland Electric-power Board under the above-mentioned Act, for the purpose of repaying, to the extent that sinking funds are insufficient, a loan of £250,000 (being the balance of the Electric-power Extensions Loan (1922) of £600,000), the Auckland Electric-power Board hereby makes and levies a special rate of one twenty-first of a penny (1/21d.) in the pound (£) upon the rateable value (on the basis of capital value) of all rateable property in the Auckland Electric-power District, comprising the City of Auckland, together with the boroughs of Onehunga, Otahuhu, Manurewa, Mount Albert, Mount Eden, One Tree Hill, Newmarket, Papakura, and Ellerslie, the road districts of Mount Roskill, Panmure, and Mount Wellington, the town districts of Papatoetoe and Howick, and the County of Manukau; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off.”

N. M. SPEER, Secretary and Treasurer.

13

WILLERTON MOTOR ENGINEERING AND GARAGE COMPANY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of the Willerton Motor Engineering and Garage Company, Limited.

NOTICE is hereby given that the order of the Supreme Court dated the 8th March, 1945, confirming the reduction of capital of the above-named company from £6,500 to £4,875, 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 statute, was registered by the Registrar of Companies on the 27th day of March, 1945.

Dated the 28th day of March, 1945.

BUDDLE, ANDERSON, KIRKCALDIE, AND PARRY, Solicitors for the Company.

15


PACIFIC PELT AND MERCHANDISING COMPANY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of Pacific Pelt and Merchandising Company, Limited.

BY minute entered in the minute-book of the company, pursuant to the provisions of section 300 of the Companies Act, 1933, and signed by three-fourths of the shareholders owning not less than three-fourths of the share capital of the company, the following resolution was duly passed as a special resolution, viz. :—

“Resolved that the company be wound-up voluntarily, and that Mr. MATTHEW OLIVER BARNETT, of Wellington, Solicitor, be and is hereby appointed as liquidator.”

Dated this 5th day of April, 1945.

M. O. BARNETT, Liquidator.

P.O. Box 764, Wellington.

16


DOMINION FUR DRESSING AND DYEING COMPANY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of Dominion Fur Dressing and Dyeing Company, Limited.

BY minute entered in the minute-book of the company, pursuant to the provisions of section 300 of the Companies Act, 1933, and signed by all the shareholders of the company, the following resolution was duly passed as a special resolution, viz. :—

“Resolved that the company go into voluntary liquidation, and that Mr. M. O. BARNETT be appointed liquidator.”

Dated this 5th day of April, 1945.

M. O. BARNETT, Liquidator.

P.O. Box 764, Wellington.

17


COCHRANE AND MACDONALD, LIMITED

MEMBERS’ VOLUNTARY WINDING UP

NOTICE is hereby given that on Saturday, the 31st March, 1945, it was resolved, as a special resolution by entry in the minute-book of the above company, signed as provided by subsection (1) of section 300 of the Companies Act, 1933:—

“(1) That the company be wound up voluntarily;
“(2) That, in pursuance of section 228 of the Companies Act, 1933, Mr. LEONARD KNIGHT, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 4th day of April, 1945.

R. JAFFE, Director.

18


PICTORIAL INSTRUCTION EQUIPMENTS, LIMITED

IN LIQUIDATION

PURSUANT to section 241 of the Companies Act, 1933, notice is hereby given to the creditors of the above company that the final meeting will be held on Monday, 30th April, 1945, at the office of the liquidator, National Insurance Building, O’Connell Street, Auckland, at 2 p.m., for the purpose of laying before the meeting the liquidator’s accounts.

Dated this 4th day of April, 1945.

FRANK W. ORR, Liquidator.

19


PICTORIAL INSTRUCTION EQUIPMENTS, LIMITED

IN LIQUIDATION

PURSUANT to section 241 of the Companies Act, 1933, notice is hereby given of the final meeting of shareholders to be held at the office of the liquidator, National Insurance Building, O’Connell Street, Auckland, on Monday, 30th April, 1945, at 1.30 p.m., for the purpose of laying before the meeting the liquidator’s accounts.

Dated this 4th day of April, 1945.

FRANK W. ORR, Liquidator.

20



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 24


NZLII PDF NZ Gazette 1945, No 24





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
6 April 1945
Certificate of title, Land Registry, Dunedin, Kelso
  • Fanny Wilson, Owner of lost certificate of title

  • G. H. Seddon, District Land Registrar

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
9 April 1945
Company dissolution, T. E. Devine Limited, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Companies Off Register

🏭 Trade, Customs & Industry
9 April 1945
Company dissolution, W. J. Claringbold and Company Limited, The Stratford Investment Company Limited, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

⚖️ Private Bill for Variation of Trusts in Will

⚖️ Justice & Law Enforcement
20 March 1945
Private Bill, Will variation, John Duncan McGruer, Eoin Harvey McGruer, Wanganui
  • Eoin Harvey McGruer, Petitioner for private bill
  • John Duncan McGruer, Deceased, subject of will

  • E. H. McGruer

🏗️ Auckland Electric-Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Special rate, Loan redemption, Auckland Electric-Power Board
  • N. M. Speer, Secretary and Treasurer

🏭 Reduction of Capital for Willerton Motor Engineering and Garage Company

🏭 Trade, Customs & Industry
28 March 1945
Capital reduction, Willerton Motor Engineering and Garage Company, Auckland
  • Buddle, Anderson, Kirkcaldie, and Parry, Solicitors for the Company

🏭 Voluntary Winding Up of Pacific Pelt and Merchandising Company

🏭 Trade, Customs & Industry
5 April 1945
Voluntary winding up, Pacific Pelt and Merchandising Company, Wellington
  • Matthew Oliver Barnett (Solicitor), Appointed liquidator

  • M. O. Barnett, Liquidator

🏭 Voluntary Winding Up of Dominion Fur Dressing and Dyeing Company

🏭 Trade, Customs & Industry
5 April 1945
Voluntary winding up, Dominion Fur Dressing and Dyeing Company, Wellington
  • M. O. Barnett, Appointed liquidator

  • M. O. Barnett, Liquidator

🏭 Members' Voluntary Winding Up of Cochrane and Macdonald

🏭 Trade, Customs & Industry
4 April 1945
Voluntary winding up, Cochrane and Macdonald Limited, Auckland
  • Leonard Knight (Public Accountant), Appointed liquidator

  • R. Jaffe, Director

🏭 Final Meeting of Creditors for Pictorial Instruction Equipments

🏭 Trade, Customs & Industry
4 April 1945
Final meeting, Creditors, Pictorial Instruction Equipments Limited, Auckland
  • Frank W. Orr, Liquidator

🏭 Final Meeting of Shareholders for Pictorial Instruction Equipments

🏭 Trade, Customs & Industry
4 April 1945
Final meeting, Shareholders, Pictorial Instruction Equipments Limited, Auckland
  • Frank W. Orr, Liquidator