Company Notices and Local Government Resolutions




MAY 11] THE NEW ZEALAND GAZETTE 493

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:—

The Roto Land Company, Limited. 1931/145.

Given under my hand at Auckland, this 4th day of May, 1945.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:—

Jones Nevis Sluicing Co., Limited. 1933/76.

The Breeze Manufacturing Company, Limited. 1938/24.

Mosgiel Cheese, Limited. 1938/45.

Given under my hand at Dunedin, this 4th day of May, 1945.

E. G. FALCONER, Assistant Registrar of Companies.


DOMINION STOCK REMEDIES, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 241 of the Companies Act, 1933, that a general meeting of members of the above-named company will be held at the office of P. G. Cope, Limited, Broadway, Palmerston North, on Tuesday, the 5th day of June, 1945, at 10 a.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up of the said company has been conducted and the assets disposed of, and of hearing any explanation that may be given by the liquidator.

Dated at Palmerston North, this 2nd day of May, 1945.

B. WHITEHEAD, Liquidator.

44


DOMINION STOCK REMEDIES, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 241 of the Companies Act, 1933, that a meeting of creditors of the above-named company will be held at the office of P. G. Cope, Limited, Broadway, Palmerston North, on Tuesday, the 5th day of June, 1945, at 10.30 a.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up of the said company has been conducted and the assets disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.

Dated at Palmerston North, this 2nd day of May, 1945.

B. WHITEHEAD, Liquidator.

45


CUNNINGHAM BROTHERS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that at a general meeting of the above company held on the 2nd day of May, 1945, the following special resolution was passed:—

“(1) That the company be wound up voluntarily;

“(2) That Mr. Thomas Ferguson McKenzie, of Hawera, Public Accountant, be and he is hereby appointed liquidator of the company.”

O’DEA AND O’DEA (Hawera),

Solicitors for the Company.

46


NEW ZEALAND MORTGAGE SECURITY AND TRUSTEE COMPANY, LIMITED

A DECLARATION has been made that the certificate for the following shares has been lost:—

Description of shares, 5224 to 5248; number of shares, 25; name of shareholder, Russell, J. T.; address, Omihi.

Notice is hereby given that a duplicate certificate will be issued in one month from this date unless valid objection be lodged with the undersigned prior thereto.

Dated this 2nd day of May, 1945.

A. B. W. GEORGE, Secretary,

116 Hereford Street, Christchurch.

47


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between Stanley Arthur Souter and Loyal Huia Pegler, both of Auckland, and carrying on business at Mount Eden Road, Auckland, under the style or firm of “Souter and Pegler,” as manufacturers, stands dissolved as and from the date hereof. This notice is given by the above partners pursuant to section 35 of the Partnership Act, 1908.

Dated at Auckland, this 6th day of April, 1945.

STANLEY A. SOUTER.

LOYAL H. PEGLER.

48


AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Western Springs Temporary Housing Loan, 1944, £34,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Municipal Corporations Act, 1933, and the Local Authorities (Temporary Housing) Emergency Regulations 1944, the Auckland City Council hereby resolves as follows:—

“That, for the purpose of providing interest and other charges on a loan of £34,000, authorized to be raised by the Auckland City Council under the above-mentioned Acts and regulations for the purpose of providing temporary housing accommodation, including roading, paths, drainage, water, gas, and electricity on property at Western Springs, Auckland, owned by the Council, the said Auckland City Council makes and levies a special rate of one-fifth of one penny (1/5th) in the pound upon the rateable value of all rateable property (on the basis of the annual value) of the Auckland City, comprising the whole of the City of Auckland; and that the said special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of June 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.”

Certified that the above resolution was passed at a meeting of the Auckland City Council held on the 26th day of April, 1945.

J. A. C. ALLUM, Mayor.

T. W. M. ASHBY, Town Clerk.

49


BAY OF ISLANDS ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Reticulation Extension Loan (No. 2), 1945, £47,000

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

“That, for the purpose of providing the interest and other charges on a loan of £47,000 (forty-seven thousand pounds), authorized to be raised by the Bay of Islands Electric-power Board under the above-mentioned Act, for the purpose of providing additional moneys for the further reticulation of the Bay of Islands Electric-power District (Original Area as defined below), the said Bay of Islands Electric-power Board hereby makes and levies a special rate of 72/100ths (seventy-two one-hundredths) of one penny in the pound upon the unimproved value of all rateable property within that portion of the Bay of Islands Electric-power District, as defined by the Second Schedule to a Proclamation dated the 3rd day of March, 1937—(NOTE.—This refers to the original Inner Area of the district comprising the whole of the town districts of Kaikohe and Kaitaia, and of the Bay of Islands County, and part of the Mangonui County)—and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 24th day of April 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.”

Dated at Kaikohe, this 24th day of April, 1945.

WALLACE S. THORPE, Secretary.

50


In the Supreme Court of New Zealand,

Wellington District

(Masterton Registry).

In the matter of the Companies Act, 1933, and in the matter of The Wairarapa Co-operative Rural Intermediate Credit Association, Limited.

I, ARTHUR DAVID LOW, of Masterton, Deputy Official Assignee, hereby give notice that by order of the Court under date 1st May, 1945, I was released from the liquidation of the above-named company.

Dated at Masterton, this 3rd day of May, 1945.

A. D. LOW, Deputy Official Assignee.

51



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 31


NZLII PDF NZ Gazette 1945, No 31





✨ LLM interpretation of page content

🏭 Striking Off and Dissolution of The Roto Land Company, Limited

🏭 Trade, Customs & Industry
4 May 1945
Companies Act, Striking Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

  • L. G. Tuck, Assistant Registrar of Companies

🏭 Striking Off and Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
4 May 1945
Companies Act, Striking Off, Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

  • E. G. Falconer, Assistant Registrar of Companies

🏭 General Meeting of Members for Dominion Stock Remedies, Limited in Liquidation

🏭 Trade, Customs & Industry
2 May 1945
Companies Act, Liquidation, General Meeting, Palmerston North
  • B. Whitehead, Liquidator

  • B. Whitehead, Liquidator

🏭 Meeting of Creditors for Dominion Stock Remedies, Limited in Liquidation

🏭 Trade, Customs & Industry
2 May 1945
Companies Act, Liquidation, Creditors Meeting, Palmerston North
  • B. Whitehead, Liquidator

  • B. Whitehead, Liquidator

🏭 Voluntary Winding Up of Cunningham Brothers, Limited

🏭 Trade, Customs & Industry
2 May 1945
Companies Act, Voluntary Liquidation, Hawera
  • Thomas Ferguson McKenzie, Appointed Liquidator

  • O’Dea and O’Dea (Hawera), Solicitors for the Company

🏭 Lost Share Certificate for New Zealand Mortgage Security and Trustee Company, Limited

🏭 Trade, Customs & Industry
2 May 1945
Shares, Lost Certificate, Christchurch
  • J. T. Russell, Shareholder

  • A. B. W. George, Secretary

🏭 Dissolution of Partnership Between Souter and Pegler

🏭 Trade, Customs & Industry
6 April 1945
Partnership Act, Dissolution, Auckland
  • Stanley Arthur Souter, Partner
  • Loyal Huia Pegler, Partner

🏘️ Auckland City Council Resolution for Special Rate

🏘️ Provincial & Local Government
26 April 1945
Special Rate, Temporary Housing Loan, Auckland
  • J. A. C. Allum (Mayor), Certified Resolution
  • T. W. M. Ashby (Town Clerk), Certified Resolution

  • J. A. C. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏘️ Bay of Islands Electric-Power Board Resolution for Special Rate

🏘️ Provincial & Local Government
24 April 1945
Special Rate, Reticulation Extension Loan, Bay of Islands
  • Wallace S. Thorpe (Secretary), Dated Resolution

  • Wallace S. Thorpe, Secretary

⚖️ Release of Deputy Official Assignee from Liquidation

⚖️ Justice & Law Enforcement
3 May 1945
Companies Act, Liquidation, Masterton
  • Arthur David Low (Deputy Official Assignee), Released from Liquidation

  • A. D. Low, Deputy Official Assignee