✨ Company and Legal Notices
900
THE NEW ZEALAND GAZETTE
[No. 39
KEILAWARRA LIMITED
NOTICE OF REDUCTION OF CAPITAL
In the matter of the Companies Act, 1933, and in the matter of KEILAWARRA LIMITED.
NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 20th day of June, 1947, confirming the reduction of capital of the above-named company from £29,250 to £16,000, 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 statute, were registered by the Registrar of Companies on the 9th day of July, 1947.
Dated this 10th day of July, 1947.
INNES AND OAKLEY,
Solicitors for the Company.
278
S. L. P. RIMMER, LIMITED
MEMBERS’ VOLUNTARY WINDING UP
NOTICE is hereby given that on Friday, the 11th day of July, 1947, it was resolved, as a special resolution by entry in the minute-book of the above company, signed as provided by subsection (1) of section 300 of the Companies Act, 1933 :—
“ (1) That the company be wound up voluntarily ;
“ (2) That, in pursuance of section 228 of the Companies Act, 1933, Mr. LEONARD KNIGHT, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 11th day of July, 1947.
E. K. RIMMER, Director.
280
NEWBERRY WALKER, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to the Companies Act, 1933, notice is hereby given that on the 17th day of June, 1947, the above-named company duly resolved, by way of an extraordinary resolution, and the creditors of the company on the 30th day of June, 1947, duly resolved that—
“ (1) The company be wound up voluntarily ;
“ (2) That JOHN JOSEPH HALL, of Dunedin, Public Accountant, be and he is hereby appointed liquidator of the company.”
Dated at Dunedin, this 11th day of July, 1947.
J. J. HALL,
Public Accountant, Liquidator.
281
HOKITIKA HEBREW CONGREGATION
NOTICE is hereby given that the Honourable Thomas James Fleming, a Judge of the Supreme Court of New Zealand, at Christchurch on the 6th day of June, 1947, made an order under the provisions of Part III of the Religious, Charitable, and Educational Trusts Act, 1908, approving of the scheme with regard to the property in the hands of Arthur Elias Benjamin, of Hokitika, Retired Printer, as trustee for the Hokitika Hebrew Congregation, which said scheme was duly submitted to the Attorney-General and filed in the Registry of the Supreme Court of New Zealand at Hokitika, and which said scheme provides for the appointment of the Canterbury Hebrew Congregation Trust Board as trustee in the place and stead of the said Arthur Elias Benjamin.
Dated this 8th day of July, 1947.
W. M. FRASER, Registrar.
282
INVERGARGILL CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Invercargill City Council hereby resolves as follows :—
“ That, for the purpose of providing for the payment of principal, interest, and other charges on the Invercargill City Council Conversion Redemption Loan No. 1, 1947, of £213,536, authorized to be raised by the Invercargill City Council under the above-mentioned Act, for the purpose of repaying on the 1st November, 1947, the debentures issued pursuant to clause 16 of the Invercargill City Loans Conversion Order, 1934, and maturing from 1st May, 1948, to 1st November, 1952, both dates inclusive, the said Council hereby makes and levies a special rate of sevenpence and decimal three eight six of a penny (7·386d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the City of Invercargill ; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 1st day of November in each and every year during the currency of such loan, being a period of five years or until the loan is fully paid off.”
I hereby certify that the above is a true and correct copy of a resolution passed at a meeting of the Invercargill City Council held on Monday, 7th July, 1947.
W. F. STURMAN, Town Clerk.
283
J. WOOD AND SONS, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the office of Messrs. Maginnity, Son, and Samuel, 135 Hardy Street, Nelson, on Friday, 1st August, 1947, at 2.30 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of; and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidation thereof shall be disposed of.
J. E. HILL, Liquidator.
134 Bridge Street, Nelson.
284
UPPER HUTT BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928
NOTICE is hereby given that the Mayor, Councillors, and Burgesses of the Borough of Upper Hutt require to take the land described in the Schedule hereto for the purposes of a public work—namely, a road. Notice is hereby further given that a plan of the said land is open to inspection by all persons at the following place :—
The office of the Upper Hutt Borough Council, Upper Hutt.
All persons affected by such taking are hereby required to set forth in writing any well-grounded objections to the execution of such work, or to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Town Clerk, Upper Hutt Borough Council, Upper Hutt.
SCHEDULE
ALL that parcel of land situated in the Borough of Upper Hutt, containing 9·4 perches, more or less, being part of Section 126 of the Hutt District, being also part of Lot 75 on Deposited Plan No. 9304, and being part of the land comprised and described in certificate of title, Vol. 484, folio 45 (Wellington Registry).
All that parcel of land situated in the Borough of Upper Hutt, containing 27·02 perches, more or less, being part of Section 126 of the Hutt District, and being also Lot 76 on Deposited Plan No. 9304, and being all the land comprised and described in certificate of title, Vol. 489, folio 95 (Wellington Registry).
All that parcel of land situated in the Borough of Upper Hutt, containing 7·5 perches, more or less, being part of Section 126 of the Hutt District, and being part of Lot 77 on Deposited Plan No. 9304, and being part of the land comprised and described in certificate of title, Vol. 470, folio 138 (Wellington Registry).
All that parcel of land situated in the Borough of Upper Hutt, containing 1 perch, more or less, being part of Section 126 of the Hutt District, and being also part of Lot 78 on Deposited Plan No. 9304, and being part of the land comprised and described in certificate of title, Vol. 497, folio 85 (Wellington Registry).
THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF UPPER HUTT.
By their Solicitors—
HAY, MACALISTER, MAZENGARB, PARKIN, AND ROSE.
This notice was first published on the 17th day of July, 1947.
285
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between WALTER WADDELL and JAMES SOMMERVILLE, carrying on business as Bakers at No. 1 Gladstone Road, Mount Albert, Auckland, under the style or firm of “Gladstone Bakery,” has been dissolved by mutual consent as from the 21st day of May, 1947.
Dated at Auckland, this 3rd day of June, 1947.
JAMES SOMMERVILLE.
WALTER WADDELL.
Witness to the signatures of the said Walter Waddell and the said James Sommerville—D. L. Bone, Solicitor, Auckland.
286
NOTICE OF CHANGE OF NAME
I, HELGA ELINEORA NOESGARRD BURNICKAS, of Auckland, heretofore called and known by the name of HELGA ELINEORA NOESGARRD MILLER, hereby give public notice that by deed-poll dated the 4th day of July, 1947, duly executed and attested and filed in the Supreme Court of New Zealand at Auckland on the 8th day of July, 1947, I formally and absolutely renounced and abandoned the said surname of MILLER and declared that I had assumed and adopted and intended thenceforth at all times to use and subscribe the surname of BURNICKAS instead of MILLER, so as to be at all times thereafter called, known, and described by the surname of BURNICKAS exclusively.
Dated at Auckland, this 8th day of July, 1947.
H. E. N. BURNICKAS.
(Formerly H. E. N. MILLER.)
287
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 39
NZLII —
NZ Gazette 1947, No 39
✨ LLM interpretation of page content
🏭 Reduction of Capital for Keilawarra Limited
🏭 Trade, Customs & Industry10 July 1947
Companies Act, Capital Reduction, Supreme Court Order
- Innes and Oakley, Solicitors for the Company
🏭 Voluntary Winding Up of S. L. P. Rimmer, Limited
🏭 Trade, Customs & Industry11 July 1947
Companies Act, Voluntary Liquidation, Auckland
- Leonard Knight, Appointed liquidator
- E. K. Rimmer, Director
🏭 Voluntary Liquidation of Newberry Walker, Limited
🏭 Trade, Customs & Industry11 July 1947
Companies Act, Voluntary Liquidation, Dunedin
- John Joseph Hall, Appointed liquidator
- J. J. Hall, Public Accountant, Liquidator
⚖️ Trust Scheme Approval for Hokitika Hebrew Congregation
⚖️ Justice & Law Enforcement8 July 1947
Religious Trusts, Scheme Approval, Supreme Court
- Thomas James Fleming (Honourable), Judge approving scheme
- Arthur Elias Benjamin, Trustee replaced
- W. M. Fraser, Registrar
🏘️ Special Rate Resolution by Invercargill City Council
🏘️ Provincial & Local Government7 July 1947
Local Bodies’ Loans Act, Special Rate, Invercargill
- W. F. Sturman, Town Clerk
🏭 General Meeting for J. Wood and Sons, Limited
🏭 Trade, Customs & IndustryCompanies Act, Voluntary Liquidation, Nelson
- J. E. Hall, Liquidator
- J. E. Hill, Liquidator
🏘️ Notice of Land Taking by Upper Hutt Borough Council
🏘️ Provincial & Local Government17 July 1947
Public Works Act, Land Acquisition, Upper Hutt
- Hay, Macalister, Mazengarb, Parkin, and Rose, Solicitors
🏭 Dissolution of Partnership for Gladstone Bakery
🏭 Trade, Customs & Industry3 June 1947
Partnership Dissolution, Bakers, Auckland
- Walter Waddell, Partner
- James Sommerville, Partner
- D. L. Bone, Solicitor
⚖️ Notice of Change of Name for Helga Elineora Noesgaard Burnickas
⚖️ Justice & Law Enforcement8 July 1947
Name Change, Deed Poll, Auckland
- Helga Elineora Noesgaard Burnickas, Changed name from Miller