Company and Financial Notices




SEPT. 11] THE NEW ZEALAND GAZETTE 1193

OTAGO HARBOUR BOARD

NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION OF REDEMPTION

In the matter of the Local Authorities’ Interest Reduction and Loans Conversion Act, 1932–33, and the Otago Harbour Board Loans Conversion Order, 1934 (No. 2).

IN pursuance and exercise of section 16 of the Otago Harbour Board Loans Conversion Order, 1934 (No. 2), and the terms under which securities authorized by the said Order were issued, the Otago Harbour Board at a meeting held on the 28th day of August, 1947, resolved to exercise the option of redemption contained in the securities in respect of the debentures specified in the Schedule hereto.

And public notice is accordingly hereby given of the Otago Harbour Board’s intention to redeem such debentures of the said loan on the 1st day of April, 1948, and interest thereon will cease after the said day.

J. RENTON, Secretary.

Dunedin, 5th September, 1947.

SCHEDULE

Debentures of £100 Each

Debenture Nos. Maturity Date.
673–698 .. .. .. 1st October, 1948.
699–724 .. .. .. 1st April, 1949.
725–751 .. .. .. 1st October, 1949.
752–778 .. .. .. 1st April, 1950.
779–806 .. .. .. 1st October, 1950.
807–834 .. .. .. 1st April, 1951.
835–863 .. .. .. 1st October, 1951.
864–893 .. .. .. 1st April, 1952.
894–923 .. .. .. 1st October, 1952.
924–954 .. .. .. 1st April, 1953.
955–986 .. .. .. 1st October, 1953.
987–1018 .. .. .. 1st April, 1954.
1019–1051 .. .. .. 1st October, 1954.
1052–1085 .. .. .. 1st April, 1955.
1086–1119 .. .. .. 1st October, 1955.
1120–1154 .. .. .. 1st April, 1956.
1155–1190 .. .. .. 1st October, 1956.
1191–1227 .. .. .. 1st April, 1957.
1228–1264 .. .. .. 1st October, 1957.
1265–1302 .. .. .. 1st April, 1958.
1303–1341 .. .. .. 1st October, 1958.
1342–1381 .. .. .. 1st April, 1959.
1382–1422 .. .. .. 1st October, 1959.
1423–1464 .. .. .. 1st April, 1960.
1465–1506 .. .. .. 1st October, 1960.
1507–1549 .. .. .. 1st April, 1961.
1550–1593 .. .. .. 1st October, 1961.
1594–1638 .. .. .. 1st April, 1962.
1639–1684 .. .. .. 1st October, 1962.
1685–1731 .. .. .. 1st April, 1963.
1732–1779 .. .. .. 1st October, 1963.
1780–1828 .. .. .. 1st April, 1964.
1829–1876 .. .. .. 1st October, 1964.
2377–2378 .. .. .. 1st April, 1969.

Debentures of Higher Denominations

Debenture Nos. Maturity Date. Amount of Each Debenture. £
1877 .. .. 1st October, 1964 .. .. 200
1878 .. .. 1st April, 1965 .. .. 5,100
1879 .. .. 1st October, 1965 .. .. 5,200
1880 .. .. 1st April, 1966 .. .. 5,300
1881 .. .. 1st October, 1966 .. .. 5,500
1882 .. .. 1st April, 1967 .. .. 5,600
1883 .. .. 1st October, 1967 .. .. 5,700
1884 .. .. 1st April, 1968 .. .. 5,800
1885 .. .. 1st October, 1968 .. .. 5,900
1886 .. .. 1st April, 1969 .. .. 5,700

402

ROBINSON, AITKEN, AND COMPANY, LIMITED

NOTICE OF REDUCTION OF CAPITAL

In the matter of the Companies Act, 1933, and in the matter of ROBINSON, AITKEN, AND COMPANY, LIMITED.

I, JOHN MORRISON, Assistant Registrar of Companies, do hereby certify that an order of the Supreme Court of New Zealand made on the 5th day of August, 1947, confirming the reduction of the capital of Robinson, Aitken, and Company, Limited, to £300, together with a minute (approved by the Court) showing the amount of the capital of the company as altered by the order, the number of shares into which it is divided and the amount of each share, was duly registered in pursuance of section 70 of the Companies Act, 1933, on the 28th day of August, 1947.

Given under my hand and seal at Christchurch, this 28th day of August, 1947.

J. MORRISON,
Assistant Registrar of Companies.

[L.S.]

404

D

R. W. ENGLAND AND SONS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, pursuant to sections 231 and 232 of the Companies Act, 1933, a general meeting of the company was summoned for the 1st day of September, 1947, for the purpose of having laid before it the liquidator’s final account of the winding-up of the company.

405

R. D’R. MITCHELL, Liquidator.

NISBET HOUSE, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, pursuant to sections 231 and 232 of the Companies Act, 1933, a general meeting of Nisbet House, Limited, will be held at the office of R. H. Mitchell and Son, 135 Hereford Street, Christchurch C. 1, on Monday, 22nd September, 1947, at 11 a.m., to receive the liquidator’s final account of his acts and dealings and of the conduct of the winding-up.

406

R. D’R. MITCHELL, Liquidator.

In the Supreme Court of New Zealand, No. M. 1744.
Wellington District
(Napier Registry).

In the matter of the Companies Act, 1933, and in the matter of C. C. BUSHBY AND SON, LIMITED.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 1st day of September, 1947, presented to the said Court by the Commissioner of Taxes, and that the said petition is directed to be heard before the Court sitting at Wellington on the 26th day of September, 1947, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

L. W. WILLIS,
Solicitor for the Petitioner.

The petitioner’s address for service is at the office of Messieurs Lusk, Willis, Sproule, and Woodhouse, Solicitors, Herschell Street, Napier.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Napier, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post, in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 25th day of September, 1947.

407

W. R. McGRATH, LIMITED

IN LIQUIDATION

Notice to Creditors to prove

In the matter of the Companies Act, 1933, and in the matter of W. R. McGRATH, LIMITED (in Liquidation).

THE liquidator of W. R. McGrath, Limited, which is being wound up voluntarily, does hereby fix the 29th day of September, 1947, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objection to such distribution.

NORBERT G. FOLEY, Liquidator.

Norbert G. Foley, Public Accountant, Druids Chambers, Woodward Street, Wellington C. 1.

408

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DENSIFIED WOODS (N.Z.), LIMITED, has changed its name to WOOD PLASTICS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier, this 3rd day of September, 1947.

409

E. S. MOLONY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE WANGANUI ABBATOIR COMPANY, LIMITED, has changed its name to THE WANGANUI ABATTOIR COMPANY, 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 2nd day of September, 1947.

410

H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 51


NZLII PDF NZ Gazette 1947, No 51





✨ LLM interpretation of page content

💰 Notice of Redemption of Debentures by Otago Harbour Board

💰 Finance & Revenue
5 September 1947
Debentures, Redemption, Otago Harbour Board, Local Authorities’ Interest Reduction and Loans Conversion Act
  • J. Renton, Secretary

🏭 Notice of Reduction of Capital for Robinson, Aitken, and Company, Limited

🏭 Trade, Customs & Industry
28 August 1947
Capital reduction, Companies Act, Supreme Court order
  • John Morrison, Assistant Registrar of Companies

🏭 Notice of Final General Meeting for R. W. England and Sons, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, General meeting, Companies Act
  • R. D’R. Mitchell, Liquidator

🏭 Notice of Final General Meeting for Nisbet House, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, General meeting, Companies Act
  • R. D’R. Mitchell, Liquidator

🏭 Notice of Winding-Up Petition for C. C. Bushby and Son, Limited

🏭 Trade, Customs & Industry
Winding-up petition, Supreme Court, Commissioner of Taxes
  • L. W. Willis, Solicitor for the Petitioner

🏭 Notice to Creditors to Prove Debts for W. R. McGrath, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, Creditors, Debt claims
  • Norbert G. Foley, Liquidator

🏭 Change of Name for Densified Woods (N.Z.), Limited

🏭 Trade, Customs & Industry
3 September 1947
Company name change, Register of Companies
  • E. S. Molony, Assistant Registrar of Companies

🏭 Change of Name for The Wanganui Abbatoir Company, Limited

🏭 Trade, Customs & Industry
2 September 1947
Company name change, Register of Companies
  • H. B. Walton, Assistant Registrar of Companies