✨ Local Government and Company Notices
1528
THE NEW ZEALAND GAZETTE
[No. 78
ADVERTISEMENTS
DUNEDIN CITY COUNCIL
NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION
In the matter of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, and the Dunedin City Loans Conversion Order, 1934.
IN pursuance and exercise of section 16 of the Dunedin City Loans Conversion Order, 1934, and the terms under which securities authorized by the said Order were issued, the Dunedin City Council at a meeting held on the 10th day of September, 1945, resolved to exercise the option contained in the securities in respect of the following debentures maturing on the 1st day of April, 1949, viz. :
Debentures numbers 9257 to 10133, each of £100, making a total face value of £87,700.
And public notice is accordingly hereby given of the Dunedin City Council’s intention to redeem such debentures of the said loan on the first (1st) day of April, 1946, and interest thereon will cease on the said day.
R. A. JOHNSTON, Town Clerk.
Dunedin, 14th November, 1945.
375
CHEVIOT COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Cheviot County Council hereby resolves as follows :
“That, for the purpose of providing the interest and other charges on a loan of one thousand pounds (£1,000), authorized to be raised by the Cheviot County Council under the above-mentioned Act, for the purpose of meeting the Council’s share of the cost of Waiau River protection works, the said Cheviot County Council hereby makes and levies a special rate of 2½d. in the pound upon the rateable value of all rateable property of the special-rating area in the County of Cheviot containing 1,053 acres 1 rood 9 perches, being the whole of the land comprised and described in certificates of title, Vol. 163, folio 64, Vol. 181, folio 84, and Vol. 163, folio 69, and being part of the land comprised and described in certificates of title, Vol. 442, folio 21, Vol. 163, folio 58, Vol. 163, folio 68, Vol. 465, folio 83, Vol. 185, folio 22, Vol. 185, folio 20, Vol. 165, folio 54, Vol. 271, folio 100, and Vol. 280, folio 100 ; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 31st day of August 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.”
I hereby certify that the above is a true copy of a resolution making a special rate passed by the Cheviot County Council on the 16th day of November, 1945.
J. PATON, Chairman.
376
BUFFALO HALL, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act, 1933, and in the matter of BUFFALO HALL, LIMITED (Port Chalmers), (in Voluntary Liquidation).
NOTICE is hereby given that on the 26th day of November, 1945, the above-named company duly resolved, as a special resolution,
“(1) That the company be wound up voluntarily ;
“(2) That JOHN JOSEPH HALL, of Dunedin, Public Accountant, be and he is hereby appointed liquidator of the company.”
Dated this 27th day of November, 1945.
J. J. HALL,
Public Accountant, Liquidator.
377
BUFFALO HALL, LIMITED
NOTICE TO CREDITORS TO PROVE
In the matter of the Companies Act, 1933, and in the matter of BUFFALO HALL, LIMITED (Port Chalmers), (in Voluntary Liquidation).
THE liquidator of Buffalo Hall, Limited, which is being wound up voluntarily, doth hereby fix the 11th day of December, 1945, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
J. J. HALL,
Public Accountant, Liquidator.
Address of liquidator: Alliance Assurance Buildings, 20 Crawford Street, Dunedin.
378
NELSON AND WEST COAST HOTELS, LIMITED
IN LIQUIDATION
Notice of Final Meeting pursuant to Section 241, Companies Act, 1933
Meeting of Creditors
A MEETING of creditors is called to be held in my office, 176 Hereford Street, Christchurch, on Thursday, the 13th day of December, 1945, at 9.30 a.m.
Meeting of Shareholders
A meeting of shareholders is called to be held in my office, 176 Hereford Street, Christchurch, on Thursday, the 13th day of December, 1945, at 10 a.m.
Object.—Presentation of liquidator’s account of the winding-up of the company.
FRANK B. WRIGHT, Liquidator.
Dated this 28th day of November, 1945.
379
SPRINGS-ELLESMERE ELECTRIC-POWER BOARD
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers it thereunto enabling, the Springs-Ellesmere Electric-power Board hereby resolves as follows :
“That, for the purpose of providing interest, sinking fund, and other charges on a loan of £25,000, known as the No. 6 Reticulation Loan, 1945, authorized, pursuant to section 15 of the Finance Act (No. 2) 1936, to be raised by the Springs-Ellesmere Electric-power Board under the Local Bodies’ Loans Act, 1926, for the purpose of the further reticulation of the Springs-Ellesmere Electric-power District, the said the Springs-Ellesmere Electric-power Board hereby makes and levies a special rate of fifty-five one-thousandths (55/1000ths) of a penny in the pound upon the rateable value of all rateable property (upon the basis of the capital value) of the Springs-Ellesmere Electric-power District, comprising the whole of the Counties of Ellerslie, Springs, and Paparua, parts of the Counties of Selwyn, Halswell, and Malvern, and the town districts of Leeston and Southbridge ; 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 December in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”
We certify that the foregoing resolution was passed at a duly convened meeting of the Springs-Ellesmere Electric-power Board held on the 12th day of November, 1945.
H. D. MORAN, Chairman.
W. N. RASMUSSEN, Engineer-Secretary.
380
GREEN ISLAND BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Drainage and Sewerage Loan, 1945 (£500)
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Green Island Borough Council hereby resolves as follows :
“That, for the purpose of providing the interest and other charges on a loan of £500, authorized to be raised by the Green Island Borough Council under the above-mentioned Act for drainage and sewerage works, the said Green Island Borough Council hereby makes and levies a special rate of three-eighths of a penny (⅜d.) in the pound upon the rateable value of all rateable property of the borough, comprising the whole of the Borough of Green Island ; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the first day of April 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.”
Dated this 27th day of November, 1945.
R. J. K. GILLIES, Town Clerk.
381
GREEN ISLAND BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Streets Improvement Loan, 1945 (£8,000)
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Green Island Borough Council hereby resolves as follows :
“That, for the purpose of providing the interest and other charges on a loan of £8,000, authorized to be raised by the Green Island Borough Council under the above-mentioned Act for improvements to streets, the said Green Island Borough Council hereby makes and levies a special rate of threepence (3d.) in the pound upon the rateable value of all rateable property of the borough, comprising the whole of the Borough of Green Island ; 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 April in each and every year during the currency of such loan, being a period of twenty-two (22) years or until the loan is fully paid off.”
Dated this 27th day of November, 1945.
R. J. K. GILLIES, Town Clerk.
382
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 76
NZLII —
NZ Gazette 1945, No 76
✨ LLM interpretation of page content
🏘️ Notice to Debenture-Holders of Intention to Exercise Option
🏘️ Provincial & Local Government14 November 1945
Debentures, Redemption, Dunedin City Council
- R. A. Johnston, Town Clerk
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government16 November 1945
Special Rate, Waiau River Protection, Cheviot County Council
- J. Paton, Chairman
🏭 Notice of Voluntary Winding-Up Resolution
🏭 Trade, Customs & Industry27 November 1945
Voluntary Liquidation, Buffalo Hall Limited
- John Joseph Hall, Appointed liquidator
- J. J. Hall, Public Accountant, Liquidator
🏭 Notice to Creditors to Prove
🏭 Trade, Customs & Industry27 November 1945
Creditors, Proof of Debts, Buffalo Hall Limited
- J. J. Hall, Public Accountant, Liquidator
🏭 Notice of Final Meeting
🏭 Trade, Customs & Industry28 November 1945
Final Meeting, Creditors, Shareholders, Nelson and West Coast Hotels Limited
- Frank B. Wright, Liquidator
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government12 November 1945
Special Rate, Reticulation Loan, Springs-Ellesmere Electric-Power Board
- H. D. Moran, Chairman
- W. N. Rasmussen, Engineer-Secretary
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government27 November 1945
Special Rate, Drainage and Sewerage Loan, Green Island Borough Council
- R. J. K. Gillies, Town Clerk
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government27 November 1945
Special Rate, Streets Improvement Loan, Green Island Borough Council
- R. J. K. Gillies, Town Clerk