Company Notices and Financial Declarations




1902
THE NEW ZEALAND GAZETTE
[No. 87

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date
hereof the names of the undermentioned companies will,
unless cause is shown to the contrary, be struck off the Register
and the companies will be dissolved :—
C. & W. Shiel, Limited. 1925/25.
The Nevis Junction Gold Mining Company, Limited. 1926/21.
Given under my hand at Dunedin, this 4th day of December,
1946.
E. G. FALCONER, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company
has been struck off the Register and that the company has
been dissolved :—
Motor Cycles, Limited. 1929/26.
Given under my hand at Dunedin, this 4th day of December,
1946.
E. G. FALCONER, Assistant Registrar of Companies.

OPARAU CO-OPERATIVE DAIRY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of the Oparau Co-operative Dairy Company, Limited
(in Voluntary Liquidation).

NOTICE is hereby given that at a meeting of shareholders of
the above-named company held at Oparau on Monday, 2nd
December, 1946, the following special resolution was passed :—
“ That the company be wound up voluntarily, and that
KENNETH STEWART KELLY, of Te Awamutu, Public Accountant, be
and is hereby appointed liquidator of the company.”
All persons or companies having claims against the company
are required to send full particulars to the undersigned on or before
the 15th day of January, 1947, otherwise they may be excluded
from participation in any distribution of assets.
Dated at Te Awamutu, this 4th day of December, 1946.
K. S. KELLY, Liquidator.
Alexandra Street, P.O. Box 52, Te Awamutu.
620

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that G. F. STEVENS, LIMITED, has
changed its name to I. H. MURRAY, LIMITED, and that the
new name was this day entered on my Register of Companies in
place of the former name.
Dated at New Plymouth, this 21st day of November, 1946.
621 W. E. BROWN, Assistant Registrar of Companies.

THE PERPETUAL TRUSTEES ESTATE AND AGENCY
COMPANY OF NEW ZEALAND, LIMITED

I, ALFRED IBBOTSON, General Manager of The Perpetual
Trustees Estate and Agency Company of New Zealand,
Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into
    25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 18s. (eighteen shillings) per share
    have been made under which the sum of £22,500 has been received.
  5. That the amount of moneys received on account of Estates
    under Administration during the six months ended 30th September,
    1946, is £758,533 1s. 2d.
  6. That the amount of all moneys paid on account of Estates
    under Administration during the six months ended 30th September,
    1946, is £786,418 3s. 6d.
  7. That the amount of the balance held to the credit of Estates
    under Administration during the six months ended 30th September,
    1946, is £179,968 9s. 10d.
  8. That the liabilities of the company on the 1st day of October
    last were debts owing to sundry persons by the company—viz.:
    On judgment, nil; on specialty, nil; on notes or bills, nil; on simple
    contracts, £357,935 1s. 5d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Govern-
    ment securities, £16,040; other securities, £272,815 10s. 2d.; bills of
    exchange and promissory notes, nil; cash on deposit, £105,889 18s. 1d.;
    cash at bank, £24,378 15s. 11d.
    And I make this solemn declaration conscientiously believing
    the same to be true and by virtue of the provisions of an Act of the
    General Assembly of New Zealand intituled the Justices of the Peace
    Act, 1927.
    A. IBBOTSON.
    Declared by the said Alfred Ibbotson at Dunedin, this 2nd day
    of December, 1946, before me—W. W. King, a Justice of the Peace
    in and for the Dominion of New Zealand.
    622

DUNEDIN CITY COUNCIL

NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION

In the matter of the Local Authorities Interest Reduction and
Loans Conversion Act, 1932–33, and the Dunedin City
Loans Conversion Order, 1934.

IN pursuance and exercise of section 16 of the Dunedin City
Loans Conversion Order, 1934, and the terms under which
securities authorized by the said Order were issued, the Dunedin
City Council at a meeting held on the 26th day of August, 1946,
resolved to exercise the option contained in the securities in
respect of the following debentures maturing on the 1st day of
April, 1950, viz. :—
Debenture numbers 10134 to 10212, each of £500, and debenture
numbers 10213 to 10730, each of £100, making a total
face value of £91,300, maturing on the 1st day of April,
1950.
And public notice is accordingly hereby given of the Dunedin
City Council’s intention to redeem such debentures of the said loan
on the first (1st) day of April, 1947, and interest thereon will cease
on the said day.
R. A. JOHNSTON, Town Clerk.
Dunedin, 3rd December, 1946.
623

DUNEDIN DRAINAGE AND SEWERAGE BOARD

NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION

In the matter of the Local Authorities Interest Reduction and
Loans Conversion Act, 1932–33, and the Dunedin Drainage
and Sewerage Board Loans Conversion Order, 1933.

IN pursuance and exercise of section 16 of the Dunedin Drainage
and Sewerage Board Loans Conversion Order, 1933, and the
terms under which securities authorized by the said Order were
issued, the Dunedin Drainage and Sewerage Board at a meeting
held on the 16th day of September, 1946, resolved to exercise the
option contained in the securities in respect of the following deben-
tures maturing on the 1st day of April, 1950, viz. :—
Debenture numbers 161 to 1060, each of £100, and debenture
numbers 1061 to 1180, each of £500, making a total face
value of £150,000, maturing on the 1st day of April, 1950.
And public notice is accordingly hereby given of the Dunedin
Drainage and Sewerage Board’s intention to redeem such debentures
of the said loan on the first (1st) day of April, 1947, and interest
thereon will cease on the said day.
R. A. JOHNSTON, Secretary.
Dunedin, 3rd September, 1946.
624

PICKERING AND COMPANY, LIMITED

IN LIQUIDATION

PURSUANT to section 232 of the Companies Act, 1933, notice
is hereby given that a general meeting of shareholders in
Pickering and Company, Limited (in liquidation), will be held in
my office, 46 Brougham Street, New Plymouth, on Tuesday, the
14th day of January, 1947, at 2 p.m., for the purpose of receiving
and considering the liquidator’s account of the winding-up.
Dated this 5th day of December, 1946.
625 V. DUFF, Liquidator.

SOUTH CANTERBURY CATCHMENT BOARD

RESOLUTION MAKING SPECIAL RATE

Ashburton-Hinds Drainage Loan No. 2, 1946, £42,000

THE following resolution was duly passed at a meeting of the
South Canterbury Catchment Board held on the 27th day
of November, 1946 :—
“ In pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the South Canterbury
Catchment Board hereby resolves as follows :—
“ That, for the purpose of providing the interest and other
charges on a loan of £42,000 under the above-mentioned Act for
a land-drainage scheme for the Ashburton-Hinds Drainage Area,
the said South Canterbury Catchment Board hereby makes and
levies a special rate of 2/3rds of 1d. on land classed ‘ A ’ and
4/15ths of a 1d. on land classed ‘ D ’ upon the rateable capital
value of all rateable property of the Ashburton-Hinds Special
Rating Area ; 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 April in each and every year during the currency of
such loan, being a period of twenty years or until the loan is fully
paid.”
P. R. WOODHOUSE, Chairman.
A. L. KIRK, Clerk.
626



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 87


NZLII PDF NZ Gazette 1946, No 87





✨ LLM interpretation of page content

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
4 December 1946
Companies Act, Struck off register, Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
4 December 1946
Companies Act, Struck off register, Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Oparau Co-operative Dairy Company

🏭 Trade, Customs & Industry
4 December 1946
Voluntary liquidation, Company winding up, Te Awamutu
  • Kenneth Stewart Kelly, Appointed liquidator

  • K. S. Kelly, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 November 1946
Company name change, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

💰 Declaration by Perpetual Trustees Estate and Agency Company

💰 Finance & Revenue
2 December 1946
Financial declaration, Company assets, Dunedin
  • Alfred Ibbotson, Declared financial statement

  • Alfred Ibbotson, General Manager
  • W. W. King, Justice of the Peace

🏘️ Notice to Debenture-Holders of Intention to Exercise Option by Dunedin City Council

🏘️ Provincial & Local Government
3 December 1946
Debenture redemption, Loan conversion, Dunedin City Council
  • R. A. Johnston, Town Clerk

🏗️ Notice to Debenture-Holders of Intention to Exercise Option by Dunedin Drainage and Sewerage Board

🏗️ Infrastructure & Public Works
3 September 1946
Debenture redemption, Loan conversion, Dunedin Drainage and Sewerage Board
  • R. A. Johnston, Secretary

🏭 General Meeting of Shareholders in Pickering and Company, Limited

🏭 Trade, Customs & Industry
5 December 1946
General meeting, Liquidation, New Plymouth
  • V. Duff, Liquidator

🏘️ Resolution Making Special Rate by South Canterbury Catchment Board

🏘️ Provincial & Local Government
27 November 1946
Special rate, Land drainage, Ashburton-Hinds
  • P. R. Woodhouse, Chairman
  • A. L. Kirk, Clerk