Company and Council Notices




SEPT. 5] THE NEW ZEALAND GAZETTE 1233

AVONDALE TIMBER COMPANY LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of AVONDALE TIMBER COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that an extraordinary general meeting
of members of the above-named company will be held at
the registered office of the company, Wilson’s Building, Tui Street,
Taihape, on Monday, the 30th day of September, 1946, at 10 o’clock
in the forenoon.

Business

  1. To receive the final account of the winding-up and any
    explanations relating thereto from the liquidator.
  2. To determine the manner in which the books, accounts,
    and documents of the company and of the liquidator are to be
    disposed of.

N. ASHENDEN, Public Accountant, Liquidator.

Taihape, New Zealand, 30th August, 1946. 355

PUKEKOHE BOROUGH COUNCIL

TRANSIT HOUSING LOAN (1946), £4,000

Extract from the minutes of proceedings of the Pukekohe
Borough Council at a meeting of such Council held on the
21st day of August, 1946.

IN pursuance and exercise of the powers vested in it by the Local
Bodies’ Loans Act, 1926, the Local Government Loans Board
Act, 1926, the Local Authorities (Temporary Housing) Emergency
Regulations 1944, and amendments thereto respectively, the
Pukekohe Borough Council hereby resolves as follows:—

“ That, for the purpose of providing the interest and other
charges on a loan of four thousand pounds (£4,000), authorized to
be raised by the Pukekohe Borough Council under the above-
mentioned Acts, for the purpose of constructing a transit housing
camp, flats, and facilities at Roosevelt Park, and for all other works
necessary for or incidental thereto, the said Pukekohe Borough
Council, hereby makes and levies a special rate of one-eighth of a
penny (½d.) in the pound upon the rateable value (on a basis of
capital value) of all rateable property of the whole of the Borough
of Pukekohe; 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 August of each and every year during the
currency of such loan, being a period of ten (10) years or until
the loan is fully paid off.”

Moved by His Worship the Mayor, seconded by Councillor
G. T. Parvin, and carried unanimously.

The common seal of the Mayor, Councillors, and Burgesses
of the Borough of Pukekohe was hereto affixed at the office of and
pursuant to a resolution of the Pukekohe Borough Council in the
presence of—

[L.S.] M. R. GRIERSON, Mayor.
GEO. T. PARVIN, Councillor.
W. T. CHEESEMAN, Town Clerk.

We hereby certify that the above is a true copy of and a correct
extract from the minutes of proceedings of the Pukekohe Borough
Council at the meeting above mentioned.

M. R. GRIERSON, Mayor.
W. T. CHEESEMAN, Town Clerk.

356

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore existing
between GEORGE INGRAM BARTER DANSEY, Cartage Con-
tractor, HAMILTON ARCHIE SPURDLE, Accountant, and FRANCIS
WILLIAM SEXTON, Accountant, all of Rotorua, carrying on business
in and around Rotorua under the name or style of the “Rotorua
Post and Fencing Supply Co.,” has been dissolved by mutual
consent as from the 2nd day of August, 1946.

The business formerly carried on by the partnership will continue
to be carried on at the same address under the same firm name by
the said HAMILTON ARCHIE SPURDLE, to whom all outstanding
accounts must be paid and accounts rendered.

F. W. SEXTON.
G. I. B. DANSEY.
H. A. SPURDLE.

357

CHRISTCHURCH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Sumner Public Works Redemption Loan, 1946, £8,600

THE Christchurch City Council at a meeting held on the 5th
day of August, 1946, passed the following resolution :—

“ In pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Christchurch City
Council hereby resolves as follows :—

“ That, for the purpose of providing the interest and other
charges on a loan of eight thousand six hundred pounds (£8,600),
authorized to be raised by the Christchurch City Council under the
above-mentioned Act, for the purpose of redeeming portion of the
Sumner Borough Council’s Public Works Extension Repayment
Loan, 1926, of twelve thousand one hundred pounds (£12,100),
which matures on the 30th day of September, 1946, the said Christ-
church City Council hereby makes and levies a special rate of five
thousand six hundred and one three hundred and twelve thousand
five-hundredths (5601/312500ths) of a penny in the pound on the rateable
value (on the basis of the unimproved value) of all rateable property
comprised within the City of Christchurch ; such special rate to
be an annually recurring rate and to be payable yearly on the
1st day of April in each and every year during the currency of the
loan, being a period of thirteen (13) years or until the loan is fully
paid off.”

H. S. FEAST, Town Clerk.

Christchurch, 28th August, 1946. 358

THE PHARMACY BOARD ELECTION REGULATIONS 1940

NOTICE OF ELECTION

NOTICE is hereby given that a general election of members of
the Pharmacy Board is to be held. Rolls of the persons
entitled to vote will be closed for the purposes of the election at
noon on Monday, the 30th day of September, 1946.

The last hour and day fixed for receiving nominations of candi-
dates for the election is four (4) o’clock in the afternoon of the
10th day of October, 1946.

The last hour and day for receiving voting-papers for the election
(should a poll be required) will be four (4) o’clock in the afternoon
of the 31st day of October, 1946.

Nominations, on the prescribed form, of candidates for election
as employers’ representatives, and voting-papers relating to such
candidates, will be received at the office of the Registrar under the
Pharmacy Act, 1939, situated at No. 59 Cambridge Terrace,
Wellington C. 3.

Dated at Wellington, this 2nd day of September, 1946.

359 C. E. WYNNE, Registrar.

THE PHARMACY BOARD ELECTION REGULATIONS 1940

NOTICE OF ELECTION

NOTICE is hereby given that an election of members of the
Pharmacy Board is to be held to appoint persons to represent
the employees. Rolls of the persons entitled to vote will close at
twelve (noon) on Monday, 30th September, 1946.

The last hour and day fixed for receiving nominations of
candidates for the election is four (4) o’clock in the afternoon of
the 10th day of October, 1946.

The last hour and day for receiving voting-papers for the election
(should a poll be required) will be four (4) o’clock in the afternoon
of the 31st day of October, 1946.

Nominations, on the prescribed form, of candidates for election
as employees’ representatives, and voting-papers relating to such
candidates, will be received at the office of the Secretary of the
New Zealand Federated Shop-assistants’ Industrial Association of
Workers, No. 126 Vivian Street, Wellington C. 2.

Dated at Wellington, this 2nd day of September, 1946.

360 A. W. CROSKERY, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CANNING AND LOUDOUN, LIMITED,
has changed its name to CANNING, LOUDOUN, AND DERRY,
LIMITED, and that the new name has been entered in my Register
of Companies in lieu of the former name.

Dated at Napier, this 30th day of August, 1946.

361 E. S. MOLONY, Assistant Registrar of Companies.

THE SUPERIOR OIL COMPANY OF NEW ZEALAND
LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that The Superior Oil Company of
New Zealand, Limited, having resolved by special resolution
passed on the 30th day of August, 1946, by an entry in the minute-
book of the company, pursuant to section 300 (1) of the Companies
Act, 1933, that the company be wound up voluntarily, a meeting of
the creditors of the company will be held, pursuant to section 234
of the Companies Act, 1933, at the offices of Messrs. Brandon, Ward,
Hislop, and Powles, Solicitors, Brandon House, Featherston Street,
Wellington, on Monday, the 9th day of September, 1946, at 2 o’clock
in the afternoon, at which meeting a full statement of the position
of the company s affairs, together with a list of the creditors and the
estimated amount of their claims, will be laid before the meeting,
and at which meeting the creditors, in pursuance of section 235 of
the said Act, may nominate a person to be the liquidator of the
company, and, in pursuance of section 236 of the said Act, may
appoint a committee of inspection.

Dated this 30th day of August, 1946.

362 S H. TELFORD, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 61


NZLII PDF NZ Gazette 1946, No 61





✨ LLM interpretation of page content

🏭 Extraordinary General Meeting of Avondale Timber Company Limited

🏭 Trade, Customs & Industry
30 August 1946
Liquidation, Extraordinary General Meeting, Taihape
  • N. Ashenden, Public Accountant, Liquidator

🏘️ Pukekohe Borough Council Transit Housing Loan Resolution

🏘️ Provincial & Local Government
21 August 1946
Loan, Special Rate, Transit Housing, Roosevelt Park
  • M. R. Grierson, Mayor
  • Geo. T. Parvin, Councillor
  • W. T. Cheeseman, Town Clerk

🏭 Dissolution of Partnership Notice for Rotorua Post and Fencing Supply Co.

🏭 Trade, Customs & Industry
Partnership Dissolution, Rotorua, Cartage Contractor, Accountant
  • George Ingram Barter Dansey, Partner in dissolved partnership
  • Hamilton Archie Spurdle, Partner in dissolved partnership
  • Francis William Sexton, Partner in dissolved partnership

🏘️ Christchurch City Council Special Rate Resolution for Sumner Public Works Redemption Loan

🏘️ Provincial & Local Government
28 August 1946
Special Rate, Loan Redemption, Sumner Borough Council
  • H. S. Feast, Town Clerk

🏥 Notice of Election for Pharmacy Board Employers' Representatives

🏥 Health & Social Welfare
2 September 1946
Election, Pharmacy Board, Employers' Representatives
  • C. E. Wynne, Registrar

🏥 Notice of Election for Pharmacy Board Employees' Representatives

🏥 Health & Social Welfare
2 September 1946
Election, Pharmacy Board, Employees' Representatives
  • A. W. Croskery, Secretary

🏭 Change of Name for Canning and Loudoun, Limited

🏭 Trade, Customs & Industry
30 August 1946
Company Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Voluntary Liquidation Notice for The Superior Oil Company of New Zealand Limited

🏭 Trade, Customs & Industry
30 August 1946
Voluntary Liquidation, Creditors Meeting, Wellington
  • S. H. Telford, Secretary