Legal and Financial Notices




Dec. 19] THE NEW ZEALAND GAZETTE 1585

A PPLICATION having been made to me for the issue of a provisional renewable lease in the name of ROBERT HENRY WILLS, of Ruahine, Farmer, for Sections 47 and 48, Block VII, Longwood District, and being all the land comprised in register-book, Vol. 116, folio 146, Southland Registry, and evidence having been lodged of the loss of the said renewable lease, I hereby give notice that I will issue the provisional renewable lease as requested after fourteen days from 13th day of December, 1945.

Dated this 10th day of December, 1945, at the Land Registry Office, Invercargill.

C. L. HARNEY, District Land Registrar.


A PPLICATION having been made to me for the issue of a new certificate of title in the name of ROBERT GARDINER WINTER, of Invercargill, Railway Porter, for Lot 66, Plan 1380, being also part of Section 17, Block I, Invercargill Hundred, and being all the land comprised in certificate of title, Vol. 106, folio 151 (Southland Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from 20th December, 1945.

Dated this 14th day of December, 1945, at the Land Registry Office, Invercargill.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

N OTICE 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 :-

The Rangatira Aviary & Kennel Supplies, Limited. 1938/86.

Given under my hand at Wellington, this 11th day of December, 1945.

H. B. WALTON, Assistant Registrar of Companies.


ASSOCIATION FOOTBALL GROUNDS, LTD.

IN LIQUIDATION

N OTICE is hereby given that a meeting of the above company will be held in the office of Messrs. J. L. Arcus and Sons, on Tuesday, 15th January, 1946, at 4 p.m., for the purpose of placing the accounts before shareholders showing how the winding up has been conducted and the property of the company disposed of.

410

W. J. ARCUS, Liquidator.


WANGANUI CITY COUNCIL

RESOLUTION MAKING AND LEVYING SPECIAL RATE

Housing Loan, 1945

I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Wanganui City Council hereby resolves as follows :-

“ That, for the purpose of providing the half-yearly instalments of principal and interest on a loan of eight thousand five hundred pounds (£8,500), authorized to be raised by the Wanganui City Council under the above-mentioned Act, for the purpose of erecting two blocks of flats, including the laying out of grounds upon certain lands vested in the Mayor, Councillors, and Citizens of the City of Wanganui, and particularly described in the special order, the said Wanganui City Council hereby makes and levies a special rate of 0·073 of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the City of Wanganui, comprising the whole of the City of Wanganui, the boundaries whereof are defined in the New Zealand Gazette of the 12th day of August, 1926, No. 53, at pages 2500 and 2501 ; and that such special rate shall be an annually 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 thirty (30) years from the date of the raising of the loan or until the loan is fully paid off.”

The common seal of the Mayor, Councillors, and Citizens of the City of Wanganui was hereunto affixed, this 18th day of December, 1945, by order of the Wanganui City Council by and in the presence of—

W. J. ROGERS, Mayor.
C. R. WHITE, Town Clerk.

411


CHANGE OF NAME OF COMPANY

N OTICE is hereby given that APEX INVESTMENT TRUST OF NEW ZEALAND, LIMITED, has changed its name to APEX INVESTMENT COMPANY OF NEW ZEALAND, 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 11th day of December, 1945.

414

H. B. WALTON, Assistant Registrar of Companies.


THE WHAKAPARA CATTLE DIP ASSOCIATION

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

In the matter of the Incorporated Societies Act, 1908, and the Companies Act, 1933, and in the matter of THE WHAKAPARA CATTLE DIP ASSOCIATION.

N OTICE is hereby given that at a special general meeting of the above-named Association, duly convened and held on the 28th day of July, 1945, a resolution passed on the 23rd day of June, 1945, was duly confirmed. The purport of the said resolution is as follows :-—

“ That The Whakapara Cattle Dip Association terminate and proceed to liquidation of the assets of the Association.”


NOTICE TO CREDITORS TO PROVE

The liquidator of the above-named Association doth hereby fix the 12th day of February, 1946, as the day on or before which the creditors of the Association are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Companies Act, 1933, 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.

Dated at Whangarei, this 12th day of December, 1945.

A. M. STEADMAN, Liquidator.

70 Bank Street, Whangarei.

412


In the Supreme Court of New Zealand, No. C. 589.
Canterbury District
(Christchurch Registry).

In the matter of the Companies Act, 1933, and in the matter of SILVESTER AND COMPANY, LIMITED.

N OTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 7th day of December, 1945, presented to the said Court by The O. Smith Stone Company, Limited, a duly incorporated company having its registered office at 16 Manchester Street, Christchurch, and that the said petition is directed to be heard before the Court sitting at Christchurch on the 11th day of February, 1946, at 10 o’clock in the forenoon ; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose ; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

E. B. E. TAYLOR,
Solicitor for the Petitioner.

Address for service: The office of E. B. E. Taylor, Solicitor, 176 Hereford Street, Christchurch.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve or send by post to the above-named, notice in writing of his intention so to do. The notice must state the name, address, description of the person, or, if a firm, the name, address, and description of the firm and an address for service within three miles of the office of the Supreme Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post, in sufficient time to reach the above-named petitioner’s address for service not later than 11 o’clock in the forenoon of Saturday, the 9th day of February, 1946.

413


RAGLAN COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Plant Loan, 1945, £30,000

I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Raglan County Council hereby resolves as follows :-—

“ That for the purpose of providing the half-yearly instalments of principal and interest and other loan charges on a loan of £30,000, authorized to be raised by the Raglan County Council under the above-mentioned Act, for the purpose of purchasing plant, the said Raglan County Council hereby makes and levies a special rate of 0·7262d. in the pound (£) upon the rateable value of all rateable property comprising the whole of the County of Raglan ; such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of September in each and every year during the currency of such loan, being a period of seven (7) years or until the loan is fully paid off.”

We hereby certify that the above is a true copy of a resolution passed at a special meeting of the Raglan County Council held on the 14th day of December, 1945.

HALLYBURTON JOHNSTONE, Chairman.
G. H. BROWNLEE-SMITH, County Clerk.

14th December, 1945.

415


BRITISH AND DOMINION INVESTMENT TRUST, LIMITED

IN VOLUNTARY LIQUIDATION

N OTICE is hereby given that the following special resolution was duly passed by the company on December, 12th 1945 :-—

“ That the company be wound up voluntarily.”

D. H. STEEN, F.P.A.N.Z., Liquidator.

Auckland, 12th December, 1945.

416



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 80


NZLII PDF NZ Gazette 1945, No 80





✨ LLM interpretation of page content

🗺️ Provisional Renewable Lease Application

🗺️ Lands, Settlement & Survey
10 December 1945
Lease, Land Registry, Southland, Ruahine
  • Robert Henry Wills, Applicant for provisional renewable lease

  • C. L. Harney, District Land Registrar

🗺️ New Certificate of Title Application

🗺️ Lands, Settlement & Survey
14 December 1945
Certificate of Title, Land Registry, Southland, Invercargill
  • Robert Gardiner Winter, Applicant for new certificate of title

  • C. L. Harney, District Land Registrar

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
11 December 1945
Company dissolution, Rangatira Aviary & Kennel Supplies, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Liquidation Meeting Notice

🏭 Trade, Customs & Industry
Liquidation, Association Football Grounds, Ltd., Shareholders meeting
  • W. J. Arcus, Liquidator

🏘️ Special Rate Resolution for Housing Loan

🏘️ Provincial & Local Government
18 December 1945
Special rate, Housing loan, Wanganui City Council
  • W. J. Rogers, Mayor
  • C. R. White, Town Clerk

🏭 Company Name Change Notice

🏭 Trade, Customs & Industry
11 December 1945
Company name change, Apex Investment Trust of New Zealand, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Voluntary Winding-Up Resolution

🏭 Trade, Customs & Industry
12 December 1945
Voluntary winding-up, Whakapara Cattle Dip Association
  • A. M. Steadman, Liquidator

🏭 Notice to Creditors to Prove

🏭 Trade, Customs & Industry
12 December 1945
Creditors notice, Whakapara Cattle Dip Association
  • A. M. Steadman, Liquidator

🏭 Winding-Up Petition Notice

🏭 Trade, Customs & Industry
Winding-up petition, Silvester and Company, Limited
  • E. B. E. Taylor, Solicitor for the Petitioner

🏘️ Special Rate Resolution for Plant Loan

🏘️ Provincial & Local Government
14 December 1945
Special rate, Plant loan, Raglan County Council
  • Hallyburton Johnstone, Chairman
  • G. H. Brownlee-Smith, County Clerk

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
12 December 1945
Voluntary liquidation, British and Dominion Investment Trust, Limited
  • D. H. Steen, Liquidator