✨ Miscellaneous Notices
40
THE NEW ZEALAND GAZETTE
[No. 1]
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. S. BLACK & SON, LIMITED, has changed its name to I. GREENE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin, this 17th day of December, 1945.
432 E. G. FALCONER, Assistant Registrar of Companies.
OAMARU BOROUGH COUNCIL
RESOLUTION MAKING AND LEVYING SPECIAL RATE
Extract from the minutes of proceedings of the Oamaru Borough Council at a meeting of such Council held on the 20th day of December, 1945.
IN pursuance and in exercise of the powers vested in it by the Local Bodies’ Loans Act, 1926, the Oamaru Borough Council hereby resolves as follows:—
“ That, for the purpose of providing for the payment of interest and other charges on a loan of fifteen thousand five hundred pounds (£15,500), authorized to be raised by the Oamaru Borough Council and called ‘The Conversion Loan Repayment Loan, 1946, of £15,500,’ the Oamaru Borough Council hereby makes and levies a special rate of one and four-thousandths pence (1·004d.) in the pound on the rateable value (on the basis of the annual value) of all rateable property in the whole of the Borough of Oamaru; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable half-yearly on the 1st day of January and the 1st day of July in each and every year until the last maturity date of the debentures securing the said loan, being the 1st day of January, 1951, or until all such debentures are fully paid off.”
Moved by Councillor Smith, seconded by Councillor Hodge, and carried.
The common seal of the Mayor, Councillors, and Burgesses of the Borough of Oamaru was hereunto affixed at the office of and pursuant to a resolution of the Oamaru Borough Council in the presence of—
[L.s] JOHN C. KIRKNESS, Mayor.
J. BRANTHWAITE, Town Clerk.
433
WELLINGTON CITY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Milk-supply Act, 1919, the Public Works Act, 1928, and the Municipal Corporations Act, 1933, and their respective amendments.
NOTICE is hereby given that the Wellington City Council proposes, under the provisions of the above-named Acts, and all other Acts, powers, and authorities enabling it in that behalf, to execute a certain public work—namely, for the purpose of a milk-station site, Vivian Street and Francis Place, in the City of Wellington—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that plans of the land so required to be taken are deposited in the Public Office of the Town Clerk to the said Council at the Town Hall, Cuba Street, in the said city, and are there open for inspection (without fee) by all persons during ordinary office hours; and that all persons affected by the execution of the said public work or the taking of such land should, if they have well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Wellington City Council addressed to the Town Clerk at his said office.
SCHEDULE
(1) ALL that piece or parcel of land containing by admeasurement 7·1 perches, be the same a little more or less, being part Section 259, Town of Wellington, and being coloured blue on plan numbered 6230.
(2) All that piece or parcel of land containing by admeasurement 0·06 perches, be the same a little more or less, being part Section 259, Town of Wellington, and being coloured yellow on plan numbered 6230.
(3) All that piece or parcel of land containing by admeasurement 5·50 perches, be the same a little more or less, being part of Section 262, Town of Wellington, and being coloured burnt sienna on plan numbered 6229.
(4) All that piece or parcel of land containing by admeasurement 6·30 perches, be the same a little more or less, being part of Section 262, Town of Wellington, and being coloured yellow on plan numbered 6229.
Dated at Wellington, this 19th day of December, 1945.
434 E. P. NORMAN, Town Clerk.
CANTERBURY AGRICULTURAL COLLEGE, LINCOLN
ELECTION OF FOUR MEMBERS TO BOARD OF GOVERNORS
I HEREBY give public notice that Christen Edward Iversen and Percy Walton Smallfield having secured the greatest number of votes are declared elected by graduates of the University of New Zealand whose names are on the books of the college and the holders of diplomas granted by the college; that Herbert Seton Stewart Kyle, being the only nomination received, is declared elected by such of the members of the Legislative Council as are for the time being resident in the Provincial District of Canterbury, together with such of the members of the House of Representatives as for the time being represent electoral districts wholly or partly within the said provincial district; and that Geoffrey Gordon Rich, being the only nomination received, is declared elected by agricultural and pastoral societies of the South Canterbury portion of the Canterbury Provincial District.
Dated at Lincoln, this 10th day of December, 1945.
436 J. A. KIRKNESS, Returning Officer.
ACME SUPPLY COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a general meeting of the company will be held at the office of Acme Supply Company, 103 Bond Street, on Friday, the 25th January, 1945, at 11 a.m., for the purpose of—
(1) Laying before the shareholders the liquidator’s Accounts of the winding-up and giving any explanation thereof.
(2) Determining the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.
Dated at Dunedin, this 20th day of December, 1945.
GEO. G. NOTMAN, Liquidator.
P.O. Box 465, Dunedin.
435
CANTERBURY CHICORY WORKS, LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that at the extraordinary general meeting of the above-named company held on the 19th November, 1945, the following resolution was passed as a special resolution:—
“ That the company be wound up voluntarily, and that Messrs. WILLIAM SALISBURY ROBERTS and CARLETON HUNTER PERKINS be appointed liquidators of the company.”
437 C. H. PERKINS, Liquidator.
CANTERBURY ORCHARDISTS’ CO-OP., 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 21st day of December, 1945, the following special resolution was duly passed:—
“ That the company be wound up voluntarily.”
Dated this 24th day of December, 1945.
438 H. R. ABBOTT, Liquidator.
MIRANDITE PRODUCTS, LIMITED
IN LIQUIDATION
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 17th day of December, 1945, the following special resolution was duly passed:—
“ That the company be wound up voluntarily.”
Dated at Christchurch, this 19th day of December, 1945.
439 S. HINDIN, Liquidator.
KEIR AND THOMPSON, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of KEIR AND THOMPSON, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before the 18th day of January, 1946, to send their names and addresses and the particulars of their debts or claims to the undersigned, and, if so required by notice in writing by the Liquidator or by their solicitors, to come in and prove their said debts and claims at such time and place as shall be specified in such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such debts are proved.
Dated this 28th day of December, 1945.
441 W. S. MACGIBBON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 1
NZLII —
NZ Gazette 1946, No 1
✨ LLM interpretation of page content
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry17 December 1945
Company Name Change, R. S. Black & Son, I. Greene, Dunedin
- E. G. Falconer, Assistant Registrar of Companies
🏘️ Oamaru Borough Council Special Rate Resolution
🏘️ Provincial & Local Government20 December 1945
Special Rate, Loan Repayment, Oamaru Borough Council
- Smith (Councillor), Moved resolution
- Hodge (Councillor), Seconded resolution
- John C. Kirkness, Mayor
- J. Branthwaite, Town Clerk
🏘️ Wellington City Council Land Acquisition Notice
🏘️ Provincial & Local Government19 December 1945
Land Acquisition, Milk Station, Wellington City Council
- E. P. Norman, Town Clerk
🎓 Canterbury Agricultural College Board of Governors Election
🎓 Education, Culture & Science10 December 1945
Board of Governors, Election, Canterbury Agricultural College
- Christen Edward Iversen, Elected to Board of Governors
- Percy Walton Smallfield, Elected to Board of Governors
- Herbert Seton Stewart Kyle, Elected to Board of Governors
- Geoffrey Gordon Rich, Elected to Board of Governors
- J. A. Kirkness, Returning Officer
🏭 Acme Supply Company Final Meeting Notice
🏭 Trade, Customs & Industry20 December 1945
Final Meeting, Voluntary Liquidation, Acme Supply Company
- Geo. G. Notman, Liquidator
🏭 Canterbury Chicory Works Voluntary Liquidation Notice
🏭 Trade, Customs & Industry19 November 1945
Voluntary Liquidation, Canterbury Chicory Works
- C. H. Perkins, Liquidator
🏭 Canterbury Orchardists’ Co-op Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry24 December 1945
Voluntary Winding-up, Canterbury Orchardists’ Co-op
- H. R. Abbott, Liquidator
🏭 Mirandite Products Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry19 December 1945
Voluntary Winding-up, Mirandite Products
- S. Hindin, Liquidator
🏭 Keir and Thompson Creditors Notice
🏭 Trade, Customs & Industry28 December 1945
Creditors Notice, Voluntary Liquidation, Keir and Thompson
- W. S. MacGibbon, Liquidator