Miscellaneous Notices




992
THE NEW ZEALAND GAZETTE
[No. 43

WAIREWA COUNTY COUNCIL

In the matter of the Local Bodies’ Loans Act, 1926, and in the matter of the Little River Flood Protection Loan, 1948.

I, FRANK COOP, Chairman of the Wairewa County Council, hereby give notice that a proposal to raise a loan of £550, for the purpose of providing the amount of the contribution of the Wairewa County Council towards the cost of works to be carried out by the Public Works Department to prevent flooding of parts of the Little River Township, was submitted to a poll of ratepayers of the Little River Flood Protection Special Rating Area on Thursday, the 8th day of July, 1948, and that the number of votes recorded for and against the proposal was as follows:—

Votes.
For the proposal .. .. .. .. 11
Against the proposal .. .. .. .. 5

I hereby declare that the proposal was carried.

Dated this 28th day of July, 1948.

FRANK COOP,
Chairman, Wairewa County Council.

325

LEGAL NOTICE

I BEG to announce that I have admitted my son, Mr. P. A. Carroll, LL.B., Barrister and Solicitor, into partnership, and, as from August, 1948, the practice will be carried on in the same offices, Whitaker Street, Te Aroha, under the name of J. C. Carroll and Son.

Dated the 26th day of July, 1948.

J. C. CARROLL, Solicitor, Te Aroha.

326

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

In the matter of the Companies Act, 1933, and in the matter of SOUTHERN CROSS CONSTRUCTION COMPANY, LIMITED (in Liquidation).

NOTICE OF DIVIDEND

Name of company: Southern Cross Construction Company, Limited (in Liquidation).
Address of registered office: Malings Building, 184 Oxford Terrace, Christchurch C.1.
Registry of Supreme Court: Christchurch.
Number of matter: C. 590.
Amount per £1: 10s.
First and final or otherwise: First.
When payable: 28th June, 1948.
Where payable: Official Assignee’s Office, Malings Building, 184 Oxford Terrace. Christchurch C.1.

G. W. BROWN,
Official Assignee, Official Liquidator.

327

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FRASERS NORTH OTAGO BACON FACTORY, LIMITED, has changed its name to FRASERS BACON COY., LIMITED, and that the new name was this day entered on my Register in place of the former name.

Given under my hand at Dunedin, this 26th day of July, 1948.

R. A. MALONE, Assistant Registrar of Companies.

328

STEEL DISTRIBUTORS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of STEEL DISTRIBUTORS, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that the final meeting of the shareholders will be held at the offices of Messrs. W. H. and R. J. Nankervis, 196 Featherston Street, Wellington C.1, at 11 a.m. on Friday, the 27th day of August, 1948.

Business

  1. To receive and adopt the liquidator’s final statement of account.
  2. To determine the disposal of the books and papers of the company.

Dated this 3rd day of August, 1948.

W. H. NANKERVIS, Liquidator.

329

THE NEW ZEALAND INSURANCE COMPANY, LIMITED

TRUSTEE, EXECUTOR, AND AGENCY BRANCH

In the matter of the New Zealand Insurance Company Trust Act, 1916.

Annual Statement

I, ROBERT KING, Trust Manager, do solemnly and sincerely declare:—

  1. That the liability of the members is limited.
  2. That the capital of the company is £1,500,000, divided into 1,500,000 shares of £1 each.
  3. That the number of shares issued is 1,500,000.
  4. That calls to the amount of £1 per share have been made, under which the sum of £1,500,000 has been received.
  5. That the amount of all moneys received on account of estates is £27,383,077 7s. 4d.
  6. That the amount of all moneys paid on account of estates is £27,154,741 5s. 5d.
  7. That the amount of the balance held to the credit of estates under administration is £228,336 1s. 11d.
  8. That the liabilities of the company at the close of its financial year (to wit, the 31st day of May, 1948) were: Debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £177,807; on estimated liabilities, £1,664,948.
  9. That the assets of the company on that date were: Government securities (New Zealand), £546,968; Government securities (British and British Dependencies), £2,221,684; bills of exchange and promissory notes, nil; cash at bankers and in hand, £839,746; other securities, £5,139,992.

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.

R. KING.

Declared at Auckland, this 30th day of July, 1948, before me—Thos. A. Kirkman, a Justice of the Peace in and for the Dominion of New Zealand.

330

CHRISTCHURCH DRAINAGE BOARD

SPECIAL AREA

Alteration of Boundary

In the matter of the Christchurch District Drainage Amendment Act, 1922, and in the matter of the Special Area defined by resolution of the Board dated the 17th day of April, 1923, and published in the New Zealand Gazette No. 37 of the 26th day of April, 1923, and as altered under the provisions of section 5, Christchurch District Drainage Amendment Act, 1922, by resolutions of the Christchurch Drainage Board dated the 15th day of February, 1927, the 21st day of June, 1927, the 16th day of April, 1930, the 16th day of February, 1932, the 21st day of March, 1933, the 19th day of November, 1935, the 26th day of May, 1936, the 25th day of June, 1936, the 22nd day of June, 1937, the 23rd day of November, 1937, the 22nd day of March, 1938, the 27th day of September, 1938, the 28th day of March, 1939, the 31st day of October, 1939, the 28th day of May, 1940, the 23rd day of July, 1940, the 22nd day of October, 1940, the 19th day of December, 1940, the 25th day of February, 1941, the 27th day of May, 1941, the 28th day of April, 1942, the 23rd day of November, 1943, the 19th day of June, 1945, the 18th day of December, 1945, the 21st day of May, 1946, the 15th day of October, 1946, the 19th day of November, 1946, the 17th day of December, 1946, the 18th day of February, 1947, the 22nd day of April, 1947, the 17th day of June, 1947, and the 25th day of November, 1947, and published in the New Zealand Gazettes Nos. 11, 54, 37, 14, 23, 89, 40, 46, 42, 2, 26, 13, 23, 143, 60, 102, 113, 6, 34, 58, 68, 23, 11, 41, 86, 10, 25, 39, and 72, dated the 3rd day of March, 1927, the 28th day of July, 1927, the 22nd day of May, 1930, the 25th day of February, 1932, the 6th day of April, 1933, the 5th day of December, 1935, the 18th day of June, 1936, the 16th day of July, 1936, the 8th day of July, 1937, the 20th day of January, 1938, the 31st day of March, 1938, the 2nd day of March, 1939, the 13th day of April, 1939, the 7th day of December, 1939, the 13th day of June, 1940, the 3rd day of October, 1940, the 7th day of November, 1940, the 30th day of January, 1941, the 23rd day of April, 1941, the 10th day of July, 1941, the 9th day of July, 1942, the 23rd day of March, 1944, the 28th day of February, 1946, the 13th day of June, 1946, the 5th day of December, 1946, the 27th day of February, 1947, the 15th day of May, 1947, the 17th day of July, 1947, and the 4th day of December, 1947, known as the “Sewer Extension Loan Special Area.”

PURSUANT to the powers vested in it by the Christchurch District Drainage Amendment Act, 1922, the Christchurch Drainage Board at a meeting held on the 20th day of July, 1948, hereby resolves that the boundary of the said Special Area hereinbefore described and defined shall be further altered so as to include in the said Special Area all those areas more particularly described in the Schedules hereto, and further resolves that the said areas shall form part of and be included in the Subdivision B of the said Special Area, and that the boundaries of the said Subdivision B shall be altered accordingly so as to include all those areas more particularly described in the Schedules hereto.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 43


NZLII PDF NZ Gazette 1948, No 43





✨ LLM interpretation of page content

🏘️ Wairewa County Council Loan Poll Results

🏘️ Provincial & Local Government
28 July 1948
Loan, Poll, Flood Protection, Little River
  • Frank Coop, Chairman, Wairewa County Council

🏭 Legal Notice of Partnership Admission

🏭 Trade, Customs & Industry
26 July 1948
Partnership, Solicitor, Te Aroha
  • P. A. Carroll (Mr), Admitted into partnership

  • J. C. Carroll, Solicitor

🏭 Notice of Dividend for Southern Cross Construction Company

🏭 Trade, Customs & Industry
Dividend, Liquidation, Christchurch
  • G. W. Brown, Official Assignee, Official Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 July 1948
Company Name Change, Dunedin
  • R. A. Malone, Assistant Registrar of Companies

🏭 Final Meeting of Shareholders for Steel Distributors Limited

🏭 Trade, Customs & Industry
3 August 1948
Voluntary Liquidation, Shareholders Meeting, Wellington
  • W. H. Nankervis, Liquidator

🏢 Annual Statement of New Zealand Insurance Company Trust

🏢 State Enterprises & Insurance
30 July 1948
Annual Statement, Trust, Insurance, Auckland
  • Robert King, Trust Manager
  • Thos. A. Kirkman, Justice of the Peace

🏗️ Alteration of Boundary for Christchurch Drainage Board Special Area

🏗️ Infrastructure & Public Works
20 July 1948
Boundary Alteration, Drainage, Christchurch