✨ Miscellaneous Notices
1406
THE NEW ZEALAND GAZETTE
[No. 70
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MASON HINES, LIMITED, has changed its name to BROADWAY SUITS, 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 29th day of October, 1945.
325 H. B. WALTON, Assistant Registrar of Companies.
DANNEVIRKE BOROUGH COUNCIL
RESOLUTION MAKING SECURITY RATE
Waterworks Loan, 1945, £6,700
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Dannevirke Borough Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £6,700, authorized to be raised by the Dannevirke Borough Council under the above-mentioned Act, for the purpose of cement-lining by the “Tate” process certain of the borough water-mains and work incidental thereto, the said Dannevirke Borough Council hereby makes and levies a special rate on one halfpenny (½d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Dannevirke; 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 July 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.”
326 W. G. HOLLOWAY, Town Clerk.
CHRISTCHURCH CITY COUNCIL
SPECIAL RATES CONSOLIDATION
IT is hereby publicly notified that the Christchurch City Council at a special meeting held in the City Council Chambers, 194 Manchester Street, Christchurch, at 8.30 p.m. on Monday, the 10th September, 1945, passed the following resolution:—
“Pursuant to authority vested in it by section 3 of the Christchurch City Empowering and Special Rates Consolidation Act, 1941, the Christchurch City Council hereby resolves, by way of special order, to make and levy a special rate of one penny and forty-two thousand four hundred and eighty-seven fifty-thousandths of a penny (1⁴²⁴⁸⁷⁄₅₀₀₀₀d.) in the pound on the rateable value of all rateable property in the City of Christchurch, for the purposes of providing the interest and sinking fund and other annual charges on the undermentioned loans:—
“Conversion Loan, 1935, Redemption Loan, 1941.
“Christchurch Roading Loan, 1928.
“City Abattoir Loan, 1939.
“Opawa Channelling Loan.
“Central Waterworks Loan Redemption Loan.
“Linwood Waterworks Loan Redemption Loan.
“St. Albans Waterworks Loan Redemption Loan.
“Workers’ Dwellings Loan No. 2, 1926.
“Spreydon Public Works Loans, £20,000 and £880.
“St. Martin’s Channelling Loan, £4,627 9s. 3d.
“Bromley Channelling Loan (City’s Proportion).
“Scotston Channelling Loan, £2,904.
“St. Albans Channelling Redemption Loan, £6,150.
“Christchurch Roading Loan Supplementary Loan, £22,000.
“James Avenue Loan.
“Conversion Loan No. 2, 1935.
“Housing Loan (Pensioners’ Cottages), £25,000.
“Housing Loan (Pensioners’ Cottages No. 2), £25,000.
“Waterworks Loan, 1941, £15,000.
“New Brighton Public Works Loan, £3,048 18s. 7d.
“New Brighton North and West Public Works Loans, £4,355 and £435.
“New Brighton Conversion Loan.
“New Brighton Conversion Loan No. 2.
“Proportion of Heathcote County Conversion Loan.
“St. Andrew’s Hill Sewerage Loans, £1,050 and £1,700.
“Mount Pleasant Loan.
“Mount Pleasant Waterworks Loan.
“Sumner Public Works Loan, £12,100.
“Sumner Public Works Loan, £7,908 3s. 7d.
“Sumner Foreshore Loan, £1,200.
“Sumner Waterworks Extension Loan, £3,900.
“Sumner Gas Works Loan, £10,000.
“Sumner Conversion Loan.
“Sumner Conversion Loan No. 2.
“Gas Works Extension Loan.”
It is hereby further publicly notified that the foregoing resolution was duly confirmed by way of special order at an ordinary meeting of the Christchurch City Council held in the City Council Chambers, situate as aforesaid, at 8 p.m. on Monday, the 15th day of October, 1945.
H. S. FEAST, Town Clerk.
Christchurch, 30th October, 1945.
329
PAROA GOLD, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 25th day of October, 1945, the following special resolution was duly passed:—
“That the company be would up voluntarily.”
Dated this 29th day of October, 1945.
327 E. W. REEVES, Liquidator.
R. KING AND COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held in the liquidator’s office on Wednesday, 21st November, 1945, at 11 o’clock a.m.
Business.—To receive the liquidation accounts and liquidator’s report.
H. F. O. TWIGDEN, Liquidator.
308 N.Z. Insurance Buildings, Queen Street, Auckland C. I,
30th October, 1945.
328
APPLICATION FOR A LICENSE FOR A WATER-RACE
UNDER THE MINING ACT, 1926
To the Warden of the Otago Mining District at Naseby.
PURSUANT to the Mining Act, 1926, the undersigned, His Majesty the King, hereby applies for a license for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Mark on pegs: K.
Precise time of marking out privilege applied for: 3.30 p.m. on 19th October, 1945.
Address for service: Care of Osborne Stevens and Stevens, Solicitors, Clyde.
Dated at Clyde, this 29th day of October, 1945.
SCHEDULE
LOCALITY of the race, and of its starting and terminal points; also description of land traversed—e.g., unalienated Crown land, private land, or otherwise: Commencing at a point in the Dunstan Creek about half a mile above the Manuherikia Crossing, Becks, and following the course of Water-race 1534 and terminating in Section 41, Block 2, Blackstone Survey District.
Length and intended course of race: 1¼ miles south-west.
Points of intake: One.
Estimated time and cost of construction: Already constructed.
Mean depth and breadth: 2 ft. by 3 ft.
Number of heads to be diverted: Eight heads.
Purpose for which water is to be used: Irrigation purposes.
Proposed term of license: Twenty-one years.
HIS MAJESTY THE KING,
By his Solicitor, OSBORNE STEVENS.
Precise time of filing of the foregoing application: 30th October, 1945, at 12.15 p.m.
Time and place appointed for the hearing of the application and all objections thereto: Monday, the 3rd December, 1945, at 2 p.m., at Warden’s Court, Naseby.
Objections must be filed in the Registrar’s Office and notified to applicant at least three days before the time so appointed.
330 H. ANDERSON, Mining Registrar.
THORNBURY SALE YARDS COMPANY, LIMITED
IN LIQUIDATION
Notice of Final Meeting of Members
In the matter of the Companies Act, 1933, and in the matter of the THORNBURY SALE YARDS COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of the members of the above-named company will be held at Thornbury Hall, Thornbury, on Wednesday, the 28th day of November, 1945, at 8 o’clock p.m., for the purpose of having an account laid before the company 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 considering the following extraordinary resolution:—
“That the books, accounts, and documents of the company and of the liquidator thereof shall be retained by the liquidator until the destruction thereof shall be directed by the Registrar of Companies.”
Dated the 1st day of November, 1945.
332 S. A. ODELL, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 70
NZLII —
NZ Gazette 1945, No 70
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 October 1945
Company Name Change, Mason Hines Limited, Broadway Suits Limited
- H. B. Walton, Assistant Registrar of Companies
🏘️ Dannevirke Borough Council Security Rate Resolution
🏘️ Provincial & Local GovernmentWaterworks Loan, Special Rate, Dannevirke Borough Council
- W. G. Holloway, Town Clerk
🏘️ Christchurch City Council Special Rates Consolidation
🏘️ Provincial & Local Government30 October 1945
Special Rates, Loans, Christchurch City Council
- H. S. Feast, Town Clerk
🏭 Paroa Gold Limited Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry29 October 1945
Voluntary Winding-up, Paroa Gold Limited
- E. W. Reeves, Liquidator
🏭 R. King and Company Limited General Meeting Notice
🏭 Trade, Customs & Industry30 October 1945
General Meeting, Liquidation Accounts, R. King and Company Limited
- H. F. O. Twigden, Liquidator
🌾 Application for a License for a Water-Race
🌾 Primary Industries & Resources29 October 1945
Water-Race License, Mining Act, Otago Mining District
- H. Anderson, Mining Registrar
🏭 Thornbury Sale Yards Company Limited Final Meeting Notice
🏭 Trade, Customs & Industry1 November 1945
Final Meeting, Winding-up, Thornbury Sale Yards Company Limited
- S. A. Odell, Liquidator