✨ Company Notices and Local Government Resolution
July 5] THE NEW ZEALAND GAZETTE 883
APPLICATION having been made to me for the issue of a provisional lease in the name of JAMES CLAUDE HALE, of Meeanee, Farmer, for all that parcel of land containing 77 acres 2 roods and 33 perches, being Sections 11R and 12R, and part of Sections 3R and 13R, Block VIII, of the Heretaunga Survey District, part Te Whare O'Maraenui Block, part Te Whare O'Maraenui No. 1 Block, and part of the old bed of the Tutaekuri River, which said parcel of land comprises Lot 6 on Deposited Plan No. 6396, and the whole of the land in certificate of title, H.B. Vol. 106, folio 266, and in Memorandum of Lease No. 9509, and evidence having been lodged of the loss or destruction of the said memorandum of lease, I hereby give notice that I will issue the provisional lease as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 29th day of June, 1945, at the Land Registry Office, Napier.
E. S. MOLONY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck of the Register and the companies dissolved :—
Keri Keri Growers, Limited. 1933/7.
E. A. Hart, Limited. 1940/134.
Given under my hand at Auckland, this 29th day of June, 1945.
L. G. TUCK, Assistant Registrar of Companies.
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 :—
Raisers & Growers, Limited. 1933/185.
Given under my hand at Auckland, this 29th day of June, 1945.
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Kenneth Christy Natural Wave, Limited. 1939/16.
Given under my hand at Wellington, this 27th day of June, 1945.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION (282) (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
Ralph Dudley, Limited. 1936/226.
King’s Pharmacy, Limited. 1932/63.
Given under my hand at Wellington, this 27th day of June, 1945.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved :—
Refreshers (Otago), Limited. 1936/8
Given under my hand at Dunedin, this 26th day of June, 1945.
E. G. FALCONER, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved :—
Holden’s Stores, Limited. 1938/38
Given under my hand at Dunedin, this 26th day of June, 1945.
E. G. FALCONER, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
The Dominion Electrical Engineering Company, Limited. 1924/9.
J. H. Dixon & Sons, Limited. 1926/22.
Tokanui Stores, Limited. 1932/24.
Lennon & Sharp, Limited. 1936/30.
Given under my hand at Invercargill, this 26th day of June, 1945.
C. L. HARNEY, Assistant Registrar of Companies.
PUKEKOHE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Kitchener Road Reservoir and Reticulation Loan (1945), £5,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Local Government Loans Board Act, 1926, section 19 of the Local Legislation Act, 1944, and any amendments thereto respectively, the Pukekohe Borough Council hereby resolves as follows :—
“That, for the purpose of providing the interest and other charges on a loan of five thousand pounds (£5,000), authorized to be raised by the Pukekohe Borough Council under the above-mentioned Acts, for the purpose of acquiring land and meeting the cost of construction of Kitchener Road Reservoir, and for all other works necessary for or incidental to the supply of water to the Internal Marketing Department’s dehydration and vegetable-processing factory, the said Pukekohe Borough Council hereby makes and levies a special rate of three thirty-seconds of a penny (3/32d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the whole of the Borough of Pukekohe ; 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 August of each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off.”
Moved by His Worship the Mayor, seconded by Councillor G. T. Parvin, and carried.
The common seal of the Mayor, Councillors, and Burgesses of the Borough of Pukekohe was hereto affixed at the office of and pursuant to a resolution of the Pukekohe Borough Council in the presence of—
M. R. GRIERSON, Mayor.
G. T. PARVIN, Councillor.
W. T. CHEESEMAN, Town Clerk.
126
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between ROBERT JAMES CURRY, the elder, ROBERT FREDERICK CORNELIUS CURRY, and ROBERT JAMES CURRY, the younger, carrying on business as sawmillers, Koutu, Rotorua, under the style or firm name of “Curry Bros.,” has been dissolved as from the 1st day of April, 1945. All debts owing to or by the said late firm will be received and paid respectively by the said Robert James Curry, the elder, and Robert James Curry, the younger, who will continue to carry on the said business under the style or firm name of “Curry Bros.”
Dated this 20th day of June, 1945.
R. J. CURRY (SEN.).
R. F. C. CURRY.
R. J. CURRY (JUN.).
132
W. PLOWMAN AND SONS, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, in pursuance of section 241 of the Companies Act, 1933, that a general meeting of members of the above company will be held at 11 a.m. on Tuesday, the 17th day of July, 1945, at the office of Messrs. Robt. Dobson and Co., Browning Street, Napier, for the purpose of receiving the liquidator’s final statement of accounts, his report upon the winding-up, and of the disposal of the property of the company.
Dated this 27th day of June, 1945.
J. W. SANDTMANN, Liquidator.
133
W. PLOWMAN AND SONS, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, pursuant to section 241 of the Companies Act, 1933, that a meeting of the creditors of the above company will be held at the office of the liquidator in Messrs. Robt. Dobson and Co.’s premises, Browning Street, Napier, at 11 a.m. on Tuesday, the 17th day of July, 1945, for the purpose of receiving the liquidator’s final statement of accounts, and determining by resolution the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.
Dated this 27th day of June, 1945.
J. W. SANDTMANN, Liquidator.
134
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 46
NZLII —
NZ Gazette 1945, No 46
✨ LLM interpretation of page content
🗺️ Provisional Lease Application for James Claude Hale
🗺️ Lands, Settlement & Survey29 June 1945
Provisional lease, Land Registry, Heretaunga Survey District, Te Whare O'Maraenui Block
- James Claude Hale, Applicant for provisional lease
- E. S. Molony, District Land Registrar
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry29 June 1945
Company dissolution, Register strike-off, Keri Keri Growers, E. A. Hart
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry29 June 1945
Company strike-off notice, Raisers & Growers
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry27 June 1945
Company strike-off notice, Kenneth Christy Natural Wave
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry27 June 1945
Company dissolution, Register strike-off, Ralph Dudley, King’s Pharmacy
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry26 June 1945
Company dissolution, Register strike-off, Refreshers (Otago)
- E. G. Falconer, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry26 June 1945
Company strike-off notice, Holden’s Stores
- E. G. Falconer, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry26 June 1945
Company dissolution, Register strike-off, Dominion Electrical Engineering, J. H. Dixon & Sons, Tokanui Stores, Lennon & Sharp
- C. L. Harney, Assistant Registrar of Companies
🏘️ Pukekohe Borough Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Kitchener Road Reservoir, Water supply, Local Bodies’ Loans Act
- G. T. Parvin (Councillor), Seconded the resolution
- M. R. Grierson, Mayor
- G. T. Parvin, Councillor
- W. T. Cheeseman, Town Clerk
🏭 Dissolution of Partnership - Curry Bros.
🏭 Trade, Customs & Industry20 June 1945
Partnership dissolution, Sawmillers, Koutu, Rotorua
- Robert James Curry (the elder), Partner in dissolved partnership
- Robert Frederick Cornelius Curry, Partner in dissolved partnership
- Robert James Curry (the younger), Partner in dissolved partnership
- R. J. Curry (Sen.)
- R. F. C. Curry
- R. J. Curry (Jun.)
🏭 General Meeting of Members for W. Plowman and Sons, Limited
🏭 Trade, Customs & Industry27 June 1945
Voluntary liquidation, General meeting, Final accounts
- J. W. Sandtmann, Liquidator
🏭 Meeting of Creditors for W. Plowman and Sons, Limited
🏭 Trade, Customs & Industry27 June 1945
Voluntary liquidation, Creditors meeting, Final accounts
- J. W. Sandtmann, Liquidator