✨ Company Notices and Local Government Resolutions
AUG. 26]
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
S. Parkes, Limited. 1938/3.
Given under my hand at Gisborne, this 19th day of August, 1948. E. L. ADAMS, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company has been dissolved :—
Trent Farm, Limited. H.B. 1941/7. Dated at Napier, this 18th day of August, 1948. E. S. MOLONY, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :— Art-Models N.Z., Limited. 1947/60. Argosy Publishing Company, Limited. 1946/291. B. V. Cooksley, Limited. 1937/267. T. Russell & Sons, Limited. 1937/233. The Greytown Fruitgrowing Company, Limited. 1908/1. Given under my hand at Wellington, this 18th day of August, 1948. H. B. WALTON, Assistant Registrar of Companies.
PICTON BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Water Extension Loan, 1947 (£20,000)
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and amendments, and all other powers in that behalf thereunto enabling it, the Council of the Borough of Picton doth hereby resolve as follows :— “That, for the purpose of securing the interest and other charges on a loan of twenty thousand pounds (£20,000), authorized to be raised by the Picton Borough Council under the above-mentioned Act, for the purpose of improving the present waterworks by increasing the storage-capacity of the dams and improving the reticulation to ensure an adequate supply of water during the summer months, the said Council hereby makes and levies a special rate of twopence and one farthing (2½d.) in the pound on the unimproved rateable value of all rateable property within the Borough of Picton which, if required, shall be appropriated as security for the purpose of the payment of interest and principal of the said loan ; and that such rate shall be an annually recurring rate payable on demand in each and every year during the currency of the said loan.”
I hereby certify that the above resolution was passed at a meeting of the Picton Borough Council held on the 12th day of August, 1948. 372 P. S. CRISP, Town Clerk.
THE HILLSBOROUGH INVESTMENT COMPANY, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 9th day of August, 1948, the following special resolution was passed :— “That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.”
Dated this 16th day of August, 1948. 374 J. J. SOUTHCOMBE, Liquidator.
LEVIN BOROUGH 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, the Levin Borough Council hereby resolves as follows :— “That, for the purpose of providing the interest and other charges on a special loan of two thousand three hundred pounds (£2,300), authorized to be raised by the Levin Borough Council under the above-mentioned Act, for the purpose of reimbursing
ADVERTISEMENTS
the Council’s Abattoir Revenue Account the amount expended therefrom on making extensions and improvements to the Levin Municipal Abattoir, the Levin Borough Council hereby makes and levies a special rate of fifty-six four-hundredths (56/400ths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Levin; and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off.”
H. B. BURDEKIN, Mayor. H. L. JENKINS, Town Clerk.
NOTICE OF CHANGE OF SURNAME
IDA JANE RHODES, heretofore called and known by the name of IDA JANE HUDDLESTON, of Blenheim, in the Provincial District of Marlborough and Dominion of New Zealand; Widow, hereby give public notice that on the 19th day of August, 1948, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of HUDDLESTON and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of IDA JANE RHODES instead of the said name of IDA JANE HUDDLESTON.
And I give further notice that by a deed-poll dated the 19th day of August, 1948, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Blenheim on the 20th day of August, 1948, I formally and absolutely renounced and abandoned the said surname of HUDDLESTON and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of IDA JANE RHODES instead of IDA JANE HUDDLESTON, and so as to be at all times thereafter called, known, and described by the name of IDA JANE RHODES exclusively.
Dated the 20th day of August, 1948. 376 IDA JANE RHODES.
THE PHARMACY BOARD ELECTION REGULATIONS 1940 Notice of Election
NOTICE is hereby given that a general election of members of the Pharmacy Board is to be held. Rolls of the persons entitled to vote will be closed for the purposes of the election at noon on Monday, 27th day of September, 1948. The last hour and day fixed for receiving nominations of candidates for the election is four (4) o’clock in the afternoon of the 7th day of October, 1948. The last hour and day for receiving voting-papers for the election (should a poll be required) will be four (4) o’clock in the afternoon on the 28th day of October, 1948. Nominations, on the prescribed form, of candidates for election as employers’ representatives, and voting-papers relating to such candidates, will be received at the office of the Registrar under the Pharmacy Act, 1939, situated at 59 Cambridge Terrace, Wellington C. 3. Dated at Wellington, this 20th day of August, 1948. 377 C. E. WYNNE, Registrar.
THE PHARMACY BOARD ELECTION REGULATIONS 1940 Notice of Election
NOTICE is hereby given that an election of members of the Pharmacy Board is to be held to appoint persons to represent the employees. Rolls of persons entitled to vote will close at 12 (noon) on Monday, 27th day of September, 1948. The last hour and day fixed for receiving nominations of candidates for the election is four (4) o’clock in the afternoon of the 7th day of October, 1948. The last hour and day for receiving voting-papers for the election (should a poll be required) will be four (4) o’clock in the afternoon of the 28th day of October, 1948. Nominations, on the prescribed form, of candidates for election as employees’ representatives, and voting-papers relating to such candidates, will be received at the office of the Secretary of the New Zealand Federated Shop Assistants’ Industrial Association of Workers, No. 126 Vivian Street, Wellington C. 2. Dated at Wellington, this 20th day of August, 1948. 378 A. W. CROSKERY, Secretary.
AGARS CASH STORES, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that by resolution of the company, Agars Cash Stores, Limited, is to be wound up voluntarily, and that Messrs. FREDERICK JOSEPH HILL and BRYAN MARTELL SILK, Public Accountants, Wanganui, have been appointed liquidators of the company. Dated this 18th day of August, 1948. B. M. SILK, F. J. HILL, 379 Liquidators.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 46
NZLII —
NZ Gazette 1948, No 46
✨ LLM interpretation of page content
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry19 August 1948
Company dissolution, S. Parkes Limited, Gisborne
- E. L. Adams, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry18 August 1948
Company dissolution, Trent Farm Limited, Napier
- E. S. Molony, Assistant Registrar of Companies
🏭 Multiple Company Dissolutions
🏭 Trade, Customs & Industry18 August 1948
Company dissolution, Art-Models N.Z. Limited, Argosy Publishing Company Limited, B. V. Cooksley Limited, T. Russell & Sons Limited, The Greytown Fruitgrowing Company Limited, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏘️ Picton Borough Council Special Rate Resolution
🏘️ Provincial & Local Government12 August 1948
Special rate, Water Extension Loan, Picton Borough Council
- P. S. Crisp, Town Clerk
🏭 Voluntary Winding-up of The Hillsborough Investment Company Limited
🏭 Trade, Customs & Industry16 August 1948
Voluntary winding-up, The Hillsborough Investment Company Limited
- J. J. Southcombe, Liquidator
🏘️ Levin Borough Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Abattoir Revenue Account, Levin Borough Council
- H. B. Burdekin, Mayor
- H. L. Jenkins, Town Clerk
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement20 August 1948
Change of surname, Ida Jane Rhodes, Blenheim
- Ida Jane Rhodes, Changed surname from Huddleston
🏥 Pharmacy Board Election Notice for Employers
🏥 Health & Social Welfare20 August 1948
Pharmacy Board election, Employers' representatives, Wellington
- C. E. Wynne, Registrar
🏥 Pharmacy Board Election Notice for Employees
🏥 Health & Social Welfare20 August 1948
Pharmacy Board election, Employees' representatives, Wellington
- A. W. Croskery, Secretary
🏭 Voluntary Winding-up of Agars Cash Stores Limited
🏭 Trade, Customs & Industry18 August 1948
Voluntary winding-up, Agars Cash Stores Limited, Wanganui
- B. M. Silk, Liquidator
- F. J. Hill, Liquidator