Miscellaneous Notices




APRIL 2] THE NEW ZEALAND GAZETTE DUNEDIN CITY COUNCIL RESOLUTION MAKING SPECIAL RATE OF THREEPENCE (3d.) IN THE POUND (£) AS SECURITY FOR THE ELECTRICITY DISTRIBUTION LOAN, 1946, OF £280,000

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

"That, for the purpose of providing the interest and other charges on a loan of £280,000, authorized to be raised by the Dunedin City Council under the above-mentioned Act, for the purpose of providing funds for extensions to the electricity distribution system, and generally for the purposes of the Waiapori Falls Electrical Power Act, 1904, the said Dunedin City Council hereby makes and levies a special rate of threepence (3d.) in the pound (£) upon the rateable value (on the basis of the annual value) of all rateable property of the City of Dunedin, comprising the whole of the City of Dunedin; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June in each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off."

I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on Monday, the 24th day of March, 1947.

D. C. CAMERON, Mayor. Municipal Chambers, Dunedin, 26th March, 1947. 18

THE NEW ZEALAND FARMERS' CO-OPERATIVE ASSOCIATION OF CANTERBURY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of THE NEW ZEALAND FARMERS' CO-OPERATIVE ASSOCIATION OF CANTERBURY, LIMITED.

Notice is hereby given that an order of the Supreme Court of New Zealand dated the 26th day of March, 1947, confirming the reduction of the capital of the above-named company from £975,000 divided into 30,000 First Preference shares of £5 each, 50,000 "A" Preference shares of £4 each, 50,000 "B" Preference shares of £4 each, and 170,000 Ordinary shares of £2 10s. each to £691,722 divided into 30,000 First Preference shares of £5 each, 50,000 "A" Preference shares of £4 each, 50,000 "B" Preference shares of £4 each, and 283,444 Ordinary shares of 10s. each, and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 27th day of March, 1947. The said minute is in the words and figures following:—

"The capital of The New Zealand Farmers' Co-operative Association of Canterbury, Limited, henceforth is £691,722, divided into—

"(a) 30,000 First Preference shares of £5 each, all of which have been issued and the full amount of £5 is deemed to be paid up thereon:

"(b) 50,000 'A' Preference shares of £4 each, all of which have been issued and the full amount of £4 is deemed to be paid up thereon:

"(c) 21,492 'B' Preference shares of £4 each, all of which have been issued and the full amount of £4 is deemed to be paid up thereon:

"(d) 229,394 Ordinary shares of 10s. each, all of which have been issued and the full amount of 10s. is deemed to be paid up thereon:

"(e) 28,508 'B' Preference shares of £4 each, which have not been issued:

"(f) 54,050 Ordinary shares of 10s., which have not been issued."

Dated this 27th day of March, 1947.

R. P. THOMPSON, Solicitor for the Company. Care of Charles S. Thomas and Thompson, Solicitors, 168-170 Hereford Street, Christchurch. 19

NOTICE OF CHANGE OF SURNAME

I, SAMUEL JAMES SCOTT, of Stratford, Taxation Specialist, now and heretofore called and known by the name of SAMUEL JAMES SUMMERSBY, or alternatively SAMUEL JAMES SCOTT-SUMMERSBY, hereby give public notice that on the 27th day of March, 1947, I formally and absolutely renounced, relinquished, and abandoned the surname of SUMMERSBY, or alternatively SCOTT-SUMMERSBY, and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of SCOTT instead of the name of SUMMERSBY, or alternatively SCOTT-SUMMERSBY. And I further give notice that by a deed-poll dated the 27th day of March, 1947, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at New Plymouth, I formally and absolutely renounced and abandoned the said surnames of SUMMERSBY and SCOTT-SUMMERSBY and declared that I had assumed and adopted and intended thenceforth on all occasions whatsoever to use and subscribe the name of SCOTT instead of the names of SUMMERSBY and SCOTT-SUMMERSBY, and so as to be at all times thereafter called, known, and described by the name of SAMUEL JAMES SCOTT.

Dated this 27th day of March, 1947.

SAMUEL JAMES SCOTT.

Witness—R. J. O'Dea, Solicitor, Hawera. 20

TERRY'S LIMITED IN VOLUNTARY LIQUIDATION Final Meeting of Shareholders

NOTICE is hereby given that in accordance with section 232 of the Companies Act, 1933, a general meeting of the above company will be held at my office, 343 George Street, Dunedin, at 10 a.m. on Monday, the 28th day of April, 1947.

Object.—Presentation of the liquidator's account of the winding-up of the company.

21 J. T. HAMMOND, Liquidator.

In the Supreme Court of New Zealand, Wellington District (Wellington Registry).

In the matter of the Companies Act, 1933, and in the matter of JOSEPH NATHAN AND COMPANY (N.Z.), LIMITED.

NOTICE OF REDUCTION OF CAPITAL

NOTICE is hereby given that an order was made by the Supreme Court of New Zealand at Wellington on the 28th day of March, 1947, confirming the reduction of the capital of the above company from £70,000 to £30,000 and approving the following minute to be registered at the office of the Registrar of Companies at Wellington:—

"The capital of Joseph Nathan and Company (N.Z.), Limited, henceforth is £30,000 divided into 30,000 shares of £1 each, instead of the original capital of £70,000 divided into 70,000 shares of £1 each. At the time of the registration of this minute the sum of £1 has been and is to be deemed to be paid up on each of the said shares."

BELL, GULLY, AND CO., Solicitors for the Company, Wellington.

NEW ZEALAND GOVERNMENT PUBLICATIONS

THE NEW ZEALAND COMPANY'S NATIVE RESERVES. By R. L. JELLICOE. Cloth bound. Price, 6s.; postage, 3d.

THE FRENCH AT AKAROA. By T. LINDSAY BUICK, F.R.Hist S. Price, 12s. 6d.; postage, 7d.

HISTORICAL RECORDS OF NEW ZEALAND. By ROBERT McNAB. Cloth boards, Vol. II only. Price, 10s. 6d.; postage, 7d.

NEW ZEALAND WARS. By JAMES COWAN. Vol. II. Price, £1 1s.; postage, 8d. per volume.

NEW ZEALAND'S FIRST WAR. By T. LINDSAY BUICK. Price, 15s.; postage, 7d.

ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE OF THE VISIT OF THEIR ROYAL HIGHNESSES THE DUKE AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal 4to. Price, 10s.; postage, 1s. 2d.

LOCAL AUTHORITIES HANDBOOK No. 20, 1943-44

Price, 7s. 6d. Postage, 5d.

HANDBOOK OF EMERGENCY LEGISLATION, 1940-41 To 31st August, 1941.

INCLUDES legislation issued under the Public Safety Conservation Act, 1932, and the Emergency Regulations Act, 1939, as well as the Acts themselves.

Volume I, 1939: 3s. 6d. Postage, 4d. extra. Volume II, 1939-40: 6s. Postage, 6d. extra. Volume III, 1940-41: 5s. Postage, 4d. extra. Volume IV (Selection of Consolidated Reprints to 31st January, 1942): 5s. Postage, 4d. extra. Volume V (to 15th June, 1942): 7s. 6d. Postage, 8d.

TONGARIRO NATIONAL PARK

BY JAMES COWAN, F.R.G.S.

THIS publication contains 156 pages of letterpress, together with 39 full-page illustrations, and gives an account of its Topography, Geology, Alpine, and Volcanic Features, History and Maori Folk-lore.

Price: 3s. 6d., plus 4d. postage.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 18


NZLII PDF NZ Gazette 1947, No 18





✨ LLM interpretation of page content

🏗️ Special Rate for Dunedin City Council Electricity Loan (continued from previous page)

🏗️ Infrastructure & Public Works
26 March 1947
Special Rate, Loan Security, Electricity, Dunedin
  • D. C. Cameron, Mayor

🏭 Reduction of Capital for The New Zealand Farmers' Co-operative Association of Canterbury, Limited

🏭 Trade, Customs & Industry
27 March 1947
Capital Reduction, Company Shares, Canterbury
  • R. P. Thompson, Solicitor for the Company

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
27 March 1947
Name Change, Deed Poll, Stratford
  • Samuel James Scott, Changed surname from Summersby

  • R. J. O'Dea, Solicitor

🏭 Final Meeting of Shareholders for Terry's Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Shareholders Meeting, Dunedin
  • J. T. Hammond, Liquidator

🏭 Reduction of Capital for Joseph Nathan and Company (N.Z.), Limited

🏭 Trade, Customs & Industry
28 March 1947
Capital Reduction, Company Shares, Wellington
  • Bell, Gully, and Co., Solicitors for the Company

🎓 New Zealand Government Publications

🎓 Education, Culture & Science
Government Publications, Books, Historical Records