Local Government and Company Notices




Oct. 24] THE NEW ZEALAND GAZETTE 1653

“2. That the term or currency of the said loan be the period
of thirty years from the 18th day of October, 1946.
“3. That the said loan, together with interest thereon at the
rate of £3 5s. per centum per annum, shall be repaid by sixty equal
aggregate half-yearly instalments of £57 13s. 6d. each, the first of
such instalments being payable on the 18th day of April, 1947,
and the last of such instalments being payable on the 18th day of
October, 1976.
“4. That the Council doth hereby permanently appropriate
and pledge as security for the repayment of the said loan, and the
interest, principal, and other charges thereon, a special rate of one-
fifteenth of a penny (1/15d.) in the pound made and levied upon
the rateable property of the Borough of Dannevirke, comprising
the whole of the Borough of Dannevirke, by resolution passed on
the 14th day of October, 1946, and to be published in the New
Zealand Gazette
.
“5. That the common seal of the borough be affixed to sixty
debentures numbered 1 to 60 inclusive for £57 13s. 6d. each, in
the form produced to an approved by this meeting, to be issued in
respect of the said loan.
“6. That the Mayor and Treasurer be and they are hereby
authorized to sign and countersign respectively all such debentures.
“7. That copies of this resolution and of all other resolutions
and documents in respect of the said loan duly verified by the
Mayor and Town Clerk as correct copies of or extracts from the
minutes of proceedings of the said Council may be sealed with the
common seal of the Corporation as evidence of the same and issued.”
498 G. M. THOM, Town Clerk.


DANNEVIRKE BOROUGH COUNCIL

RESOLUTION STRIKING SECURITY RATE

Housing Loan, 1946

IN pursuance and exercise of the powers vested in it in that behalf
by the Local Bodies’ Loans Act, 1926, the Dannevirke Borough
Council hereby resolves as follows:—

“1. That, for the purpose of providing the interest and other
charges on a loan of £2,200, authorized to be raised by the Danne-
virke Borough Council under the above-mentioned Act, for the
purpose of purchase of land and the erection thereon of a residence
for the Council’s executive officer, the said Dannevirke Borough
Council hereby makes and levies a special rate of one-fifteenth of a
penny (1/15d.) in the pound upon the rateable value (on the basis
of the unimproved value) of all rateable property in the Borough of
Dannevirke; 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 August in each and every year during the currency
of such loan, being a period of thirty years or until the loan is fully
paid off.”
499 G. M. THOM, Town Clerk.


INDOOR BOWLS ASSOCIATION (OTAGO), LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 241 of the
Companies Act, 1933, that a meeting of the members of the
above company will be held at the offices of Messrs. Mitson, Bell,
and Co., 24 Water Street, Dunedin, on Monday, 25th November,
1946, at 12 o’clock noon, for the purpose of having an account laid
before the meeting showing the manner in which the winding-up
of the said company has been conducted and the assets of the said
company disposed of, and for hearing any explanation that may be
given by the liquidators, and also of passing a resolution disposing
of the books, documents, and accounts of the company and of the
liquidators thereof.

W. A. MITSON, Liquidator.

Dated at Dunedin, this 25th day of October, 1946. 500


INDOOR BOWLS ASSOCIATION (OTAGO), LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 241 of the
Companies Act, 1933, that a meeting of the creditors of the
above company will be held at the offices of Messrs. Mitson, Bell,
and Co., 24 Water Street, Dunedin, on Monday, 25th November,
1946, at 12.30 o’clock p.m., for the purpose of having an account
laid before the meeting showing the manner in which the winding-
up of the said company has been conducted and the assets of the
said company disposed of, and for hearing any explanation that
may be given by the liquidators, and also of passing a resolution
disposing of the books, documents, and accounts of the company
and of the liquidators thereof.

W. A. MITSON, Liquidator.

Dated at Dunedin, this 25th day of October, 1946. 501


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MALCOLM’S PROGRESS STORE,
LIMITED, has changed its name to MILFORD HARDWARE &
FURNISHERS, LIMITED, and that the new name was this day entered
on my Register of Companies in place of the former name.

Dated at Auckland, this 8th day of October, 1946.

502 L. G. TUCK, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CREED’S PROGRESS STORES,
LIMITED, has changed its name to BROWN’S PROGRESS STORES,
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 16th day of October, 1946.

503 H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LONDON & UDY, LIMITED, has
changed its name to R. P. LONDON, 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 16th day of October, 1946.

504 H. B WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that N.Z. PRIMUS STOVES CO., LIMITED,
has changed its name to KEROSENE APPLIANCES COMPANY
(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 16th day of October, 1946.

505 H. B. WALTON, Assistant Registrar of Companies.


KING-COUNTRY ELECTRIC-POWER BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Electric-power Boards Act, 1925, and its
amendments, and of the Public Works Act, 1928.

NOTICE is hereby given that the King-country Electric-power
Board requires and proposes, under the provisions of the
above Acts, to take and acquire certain lands described in the
Schedule hereto for the purposes of public works—namely, for
electric and other works and undertakings of the said Board, in-
cluding the establishment of switching-stations, depot buildings,
and the erection of dwellings and accommodation for workers and
other persons employed in the service of the Board: And notice
is hereby further given that a plan of the lands so required and proposed
to be taken is deposited at the office of the said Board (care of
Wilks, Brenton-Rule, and Seath, Public Accountants) in Manuauate
Street, Taumarunui, and is there open for inspection (without fee)
by all persons during ordinary office hours.

All persons affected are hereby called upon to set forth in
writing any well-grounded objections to the taking and acquiring
of the said lands, and to send such writing, within forty (40) days
from the first publication of this notice on the 17th day of October,
1946, to King-country Electric-power Board at its office, Manuauate
Street, Taumarunui aforesaid.

SCHEDULE

ALL those, the several pieces of land situated in Block II of the
Piopiotea West Survey District, in the Land District of Taranaki,
of the respective areas, more or less, and descriptions as follows—
that is to say: First, 1 rood 37·2 perches, being Lot 5 of Ohura
South N 2E 3G 3 Block (Provisional Register, Vol. 13, folio 63);
second, 1 rood 37·2 perches, being Lot 6 of Ohura South N 2E 3G 3
Block (Provisional Register, Vol. 13, folio 64); third, 1 rood 37·2
perches, being Lot 7 of Ohura South N 2E 3G 3 Block (Provisional
Register, Vol. 13, folio 65); fourth, 1 rood 37·2 perches, being
Lot 8 of Ohura South N 2E 3G 3 Block (Provisional Register, Vol. 13,
folio 66); fifth, 1 rood 37·2 perches, being Lot 9 of Ohura South N
2E 3G 3 Block (Provisional Register, Vol. 13, folio 67); sixth, 1 acre,
being Lot 11B No. 6 of Ohura South N 2E 3G 3 Block (certificate
of title, Vol. 111, folio 87); seventh, 3 perches, being part Lot 20
on Deposited Plan No. 4512, Township of Te Peka, being part
Lot 1 of Ohura South N 2E 3G 3 Lot 11B 5 Block (part land in
certificate of title, Vol. 110, folio 104), as shown on plan deposited
for inspection as aforesaid.

Dated this 17th day of October, 1946.

D. COUTTS SEATH, Secretary,
King-country Electric-power Board.

Harris, Marsack, Hall, and Arnold, Solicitors, Miriama Street,
Taumarunui. 506


THE PALMERSTON WHOLESALE FURNITURE COMPANY,
LIMITED

PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at an extraordinary meeting of the
above-named company, duly convened and held on the 18th day
of October, 1946, the following special resolution was duly passed :—

“That the company be wound up voluntarily.”

Dated this 18th day of October, 1946.

507 J. B. SMILLIE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 75


NZLII PDF NZ Gazette 1946, No 75





✨ LLM interpretation of page content

🏘️ Dannevirke Borough Council Housing Loan Resolution (continued from previous page)

🏘️ Provincial & Local Government
Housing loan, Resolution, Dannevirke
  • G. M. Thom, Town Clerk

🏘️ Dannevirke Borough Council Security Rate Resolution

🏘️ Provincial & Local Government
Security rate, Resolution, Dannevirke
  • G. M. Thom, Town Clerk

🏢 Indoor Bowls Association (Otago) Members Meeting

🏢 State Enterprises & Insurance
25 October 1946
Liquidation, Members meeting, Dunedin
  • W. A. Mitson, Liquidator

🏢 Indoor Bowls Association (Otago) Creditors Meeting

🏢 State Enterprises & Insurance
25 October 1946
Liquidation, Creditors meeting, Dunedin
  • W. A. Mitson, Liquidator

🏭 Change of Name: Malcolm’s Progress Store to Milford Hardware & Furnishers

🏭 Trade, Customs & Industry
8 October 1946
Company name change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name: Creed’s Progress Stores to Brown’s Progress Stores

🏭 Trade, Customs & Industry
16 October 1946
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name: London & Udy to R. P. London

🏭 Trade, Customs & Industry
16 October 1946
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name: N.Z. Primus Stoves Co. to Kerosene Appliances Company (New Zealand)

🏭 Trade, Customs & Industry
16 October 1946
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏗️ King-Country Electric-Power Board Land Acquisition Notice

🏗️ Infrastructure & Public Works
17 October 1946
Land acquisition, Electric-power, Taumarunui
  • D. Coutts Seath, Secretary, King-country Electric-power Board

🏢 Palmerston Wholesale Furniture Company Voluntary Winding Up

🏢 State Enterprises & Insurance
18 October 1946
Voluntary winding up, Palmerston
  • J. B. Smillie, Liquidator