Company Notices and Local Government Resolution




722
THE NEW ZEALAND GAZETTE
[No. 33

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months
from the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved :—

The Orange Hall Company, Limited. 1923/14.

Given under my hand at Invercargill, this 16th day of May,
1946.

C. L. HARNEY, Assistant Registrar of Companies.

PROVINCIAL GRAND LODGE OF NEW ZEALAND (IRISH
CONSTITUTION) TRUSTEES BILL, 1946

NOTICE is hereby given by the Provincial Grand Lodge of
Freemasons of New Zealand (Irish Constitution) that it is
intended to introduce forthwith a Private Bill with the following
objects :—

Section 1 : Short title (as at head hereof).
Section 2 : Interpretations of expressions in Bill.
Section 3 : Vesting Masonic lands and other property of Pro-
vincial Grand Lodge in trustees.
Section 4 : Authorizing the vesting of Masonic lands and
other property of any Craft Lodge in trustees.
Section 5 : Protection of persons dealing with the trustees.
Sections 6 and 7 : Majority of trustees may act for all the
trustees in connection with transfers or other dealings with land,
or releases of mortgages, &c.
Sections 8 and 13 : Provisions for keeping a Register of Trustees
and as to evidence thereof.
Sections 9, 10, and 11 : Provisions as to vesting of property
on appointment of new or additional trustees.
Section 12 : Provisions of Bill as to retirement of trustees or
appointment of new or additional trustees to be in substitution
for provisions relating thereto in existing deeds.
Section 14 : Provisions for appointment of acting authorized
representative.

Printed copies of the said Bill will be deposited in the Private
Bill Office on the day of commencement of the next session of
Parliament.

Dated this 7th day of May, 1946.

PROVINCIAL GRAND LODGE OF FREEMASONS
OF NEW ZEALAND (IRISH CONSTITUTION).

Care of Nicholson, Gribbin, Rogerson, and Nicholson, Solicitors,
Power Board Building, Queen Street, Auckland.
90

DOMINION BUYING ASSOCIATION, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of the DOMINION BUYING ASSOCIATION, LIMITED (in
Voluntary Liquidation).

PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that on the 30th day of April, 1946, a special
resolution of the above company was passed that the company
be wound up voluntarily, and that RAYMOND D. HUNTER, of
Auckland, Public Accountant, be and is hereby appointed liquidator
for the purpose of such winding up. Notice is also given that all
persons having claims against the company are required to lodge
such claims with the liquidator not later than the 6th day of June,
1946, failing which they may be excluded from the benefit of any
distributions made before their claims are received.

R. D. HUNTER, Liquidator.

P.O. Box 25, Newmarket, Auckland S.E. 1.
105

BURLINGHAM BROTHERS AND McMILLAN, LIMITED

IN VOLUNTARY LIQUIDATION

Final Meeting of Shareholders

NOTICE is hereby given that, in accordance with section 232
of the Companies Act, 1933, a final meeting of shareholders
will be held at the registered office of the company, Jull Street,
Napier, on Monday, 10th June, 1946, at 11 a.m., for the purpose
of receiving the liquidator’s account of the winding-up.

PERCY KAY, Liquidator.
106

PALMERSTON NORTH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Municipal Buildings Additional Loan, 1945, £4,500

IN pursuance and in exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, and the Local
Bodies’ Finance Act, 1921–22, the Palmerston North City Council
hereby resolves as follows :—

“That, for the purpose of providing the interest and other
charges on a loan of £4,500, authorized by Order in Council appearing
in Gazette No. 5 of January, 1946, page No. 76, and the afore-
mentioned Acts, for the completion of the erection and furnishing
of the Municipal Buildings, The Square, Palmerston North, the
said Palmerston North City Council hereby makes and levies a
special rate of one-thirtieth of a penny (1/30d.) in the pound on
the rateable value on the basis of the unimproved value of all
rateable property in the City of Palmerston North ; and that such
special rate shall be an annually recurring rate during the currency
of such loan and shall be payable yearly on the 1st day of July 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.”

Carried the 29th day of April, 1946.

A. E. MANSFORD, Mayor.
107

MOKAU COLLIERIES, LIMITED

IN LIQUIDATION

NOTICE is hereby given that a meeting of shareholders of the
above-named company will be held in the Foresters’ Hall,
Gill Street, New Plymouth, on Wednesday, 5th June, 1946, at
2.30 p.m.

Business.—Liquidator’s report and statement.

A. G. HARDY, Liquidator.
108

H. C. GRACE AND SONS, 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 held on the 15th day of May, 1946, the
following resolution was passed :—

“That the company be wound up voluntarily.”

Dated this 16th day of May, 1946.

P. E. SHAND, Liquidator.
109

PARAPARAUMU BEACH GOLF LINKS ESTATES, LIMITED

In the matter of the Companies Act, 1933, and in the matter
of the PARAPARAUMU BEACH GOLF LINKS ESTATES,
LIMITED.

NOTICE is hereby given that an order of the Supreme Court
of New Zealand made on the 3rd day of May, 1946, con-
firming the reduction of capital of the above-named company from
£10,000 to £6,250, and the minute approved by the Court showing
with respect to the capital of the company as altered by the several
particulars required by the above-mentioned Act, was registered by
the Registrar of Companies on the 15th day of May, 1946. The
said minute is in the words and figures following :—

“The capital of the Paraparaumu Beach Golf Links Estates,
Limited, henceforth is £6,250 divided into twenty shares of £312 10s.
each, instead of the original capital of £10,000 divided into twenty
shares of £500 each. At the time of the registration of this minute
the sum of £187 10s. has been paid up on each of the said shares.”

Dated the 18th day of May, 1946.

FELL, PUTNAM, AND MACANDREW,
Solicitors for the above-mentioned Company.

105 Customhouse Quay, Wellington.
110



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 33


NZLII PDF NZ Gazette 1946, No 33





✨ LLM interpretation of page content

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
16 May 1946
Companies Act, 1933, Strike-off, The Orange Hall Company, Limited
  • C. L. Harney, Assistant Registrar of Companies

  • C. L. Harney, Assistant Registrar of Companies

🏛️ Provincial Grand Lodge of New Zealand (Irish Constitution) Trustees Bill, 1946

🏛️ Governance & Central Administration
7 May 1946
Private Bill, Freemasons, Trustees, Masonic lands
  • Provincial Grand Lodge of Freemasons of New Zealand (Irish Constitution)

🏭 Voluntary Liquidation of Dominion Buying Association, Limited

🏭 Trade, Customs & Industry
30 April 1946
Companies Act, 1933, Voluntary Liquidation, Raymond D. Hunter
  • Raymond D. Hunter, Appointed liquidator

  • R. D. Hunter, Liquidator

🏭 Final Meeting of Shareholders for Burlingham Brothers and McMillan, Limited

🏭 Trade, Customs & Industry
10 June 1946
Companies Act, 1933, Final Meeting, Percy Kay
  • Percy Kay, Liquidator

  • Percy Kay, Liquidator

🏘️ Palmerston North City Council Resolution for Special Rate

🏘️ Provincial & Local Government
29 April 1946
Local Bodies’ Loans Act, 1926, Special Rate, Municipal Buildings
  • A. E. Mansford, Mayor

  • A. E. Mansford, Mayor

🏭 Meeting of Shareholders for Mokau Collieries, Limited

🏭 Trade, Customs & Industry
5 June 1946
Liquidation, Shareholders Meeting, A. G. Hardy
  • A. G. Hardy, Liquidator

  • A. G. Hardy, Liquidator

🏭 Voluntary Winding-up Resolution for H. C. Grace and Sons, Limited

🏭 Trade, Customs & Industry
16 May 1946
Companies Act, 1933, Voluntary Winding-up, P. E. Shand
  • P. E. Shand, Liquidator

  • P. E. Shand, Liquidator

🏭 Reduction of Capital for Paraparaumu Beach Golf Links Estates, Limited

🏭 Trade, Customs & Industry
18 May 1946
Companies Act, 1933, Capital Reduction, Fell, Putnam, and MacAndrew
  • Fell, Putnam, and MacAndrew, Solicitors