Legal and Corporate Notices




Nov. 11] THE NEW ZEALAND GAZETTE 1383 EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 334, folio 101 (Wellington Registry), in the name of RUDOLF FORSTER, of Ohingaiti, Railway Employee (now deceased), for 2 roods, situate in the Borough of Marton, being part of Block VII of the Rangitikei District, and being also Lots 22 and 23 on a plan deposited in the Deeds Register Office at Wellington as No. 315, and application (K. 24725) having been made for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of November, 1948, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT, 1908 DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Hutt City Professional Men's Association (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Wellington, this 5th day of November, 1948.
H. B. WALTON, Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY NOTICE is hereby given that C. A. ROFE, LIMITED, has changed its name to MODERN MOTORS, 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 1st day of November, 1948.
571 H. B. WALTON, Assistant Registrar of Companies.
DUco MOTOR SERVICE, LIMITED IN LIQUIDATION In the matter of the Companies Act, 1933, and of the Duco Motor Service, LIMITED (in Liquidation).
RESOLVED, by special resolution dated the 21st day of October, 1948:-
"(1) That the affairs of the company be wound up under the provisions of members' voluntary winding up, pursuant to section 221 (1) (b) of the Companies Act, 1933; and "(2) That MAXWELL RICHARD FRY, of Gisborne, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding up."
MAX R. FRY, Liquidator. Gisborne, 28th October, 1948. 572 In the Supreme Court of New Zealand, Wellington District No. M. 60/1948. (Palmerston North Registry). In the matter of the Companies Act, 1933, and in the matter of E. P. GARDNER, LIMITED. NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 27th day of October, 1948, presented to the said Court by Moore, Wilson, and Company, Limited, a duly incorporated company having its registered office at Lorne Street, Wellington, and carrying on business as merchants, and that the said petition is directed to be heard before the Court sitting at Wellington on Friday, the 26th day of November, 1948, 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.
STEWART HARDY, Solicitor for the Petitioner.
The address for service of the petitioner is at the offices of Messieurs McGregor and McBride, Solicitors, Spooner's Building, Rangitikei Street, Palmerston North.
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 Palmerston North, 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 25th day of November, 1948. 573 D CENTRAL HAWKE'S BAY ELECTRIC-POWER BOARD RESOLUTION MAKING SPECIAL RATE IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, and all other powers (if any) thereunto enabling, the Central Hawke's Bay Electric-power Board hereby resolves as follows:- "That, for the purpose of providing for the payment of interest and principal on the Redemption Loan, 1949, £9,300, authorized to be raised by the Central Hawke's Bay Electric-power Board pursuant to the provisions of the Local Bodies' Loans Act, 1926, for the purpose of repaying the balances due on loans of £10,000 and £6,000 respectively, being portions of the £25,000 Reticulation Loan, 1938, the said Board hereby makes and levies a special rate of one-nineteenth of one penny in the pound (1/19th of ld. in the pound) on the rateable value (on the basis of the unimproved value) of all rateable property in Central Hawke's Bay Electric-power Board District; and such rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each and every year during the currency of such loan, or until the loan is fully paid off."
D. J. BOSWELL, Secretary-Manager and Treasurer. WARKWORTH TOWN BOARD RESOLUTION MAKING SPECIAL RATE Road and Street Supplementary Loan, 1948, £500 IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, and every other power in that behalf enabling it, the Warkworth Town Board hereby resolves as follows :- "That, for the purpose of providing the interest and other charges on a loan of five hundred pounds (£500), authorized to be raised by the Warkworth Town Board under the above-mentioned Act, for sealing portions of roads and streets within the Town District, the said Warkworth Town Board hereby makes and levies a special rate of three thirty-seconds pence (3/32d.) in the pound (£) upon the rateable value of all the rateable property of the whole of the Warkworth Town District; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twelve years or until the loan is fully paid off." I hereby certify that the foregoing is a true copy of resolution passed by the Warkworth Town Board at a meeting held on the 6th day of September, 1948.
THOS. R. O'ROURKE, Chairman, Warkworth Town Board. HOWARDS LIMITED IN VOLUNTARY LIQUIDATION In the matter of the Companies Act, 1933, and in the matter of HOWARDS LIMITED (in Voluntary Liquidation). NOTICE is hereby given that at an extraordinary general meeting of shareholders held on the 1st day of November, 1948, the following resolution was passed as a special resolution :- "That the company be wound up voluntarily." Dated the 4th day of November, 1948.
R. S. GREEN, Liquidator. JOHN WATSON, LIMITED IN VOLUNTARY LIQUIDATION Notice of Special Resolution In the matter of the Companies Act, 1933, and in the matter of JOHN WATSON, LIMITED (in Voluntary Liquidation). BY an entry in the shareholders' minute-book of John Watson, Limited, it was resolved, as a special resolution, this 1st day of November, 1948- "1. That the company be wound up voluntarily; "2. That Mr. Roderick Drummond McKechnie, of Dunedin, Public Accountant, be and he is appointed liquidator of the company; "3. That the remuneration of the liquidator shall be such amount as shall be agreed upon between the liquidator and Mr. Herbert Spencer Watson, and in default of such agreement by remuneration in accordance with the Arbitration Act, 1908." Dated at Dunedin, this 2nd day of November, 1948. R. D. McKECHNIE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 58


NZLII PDF NZ Gazette 1948, No 58





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
9 November 1948
Certificate of Title, Land Registry, Wellington, Rudolf Forster
  • Rudolf Forster, Deceased owner of lost certificate of title

  • E. C. Adams, District Land Registrar

⚖️ Dissolution of Hutt City Professional Men's Association

⚖️ Justice & Law Enforcement
5 November 1948
Incorporated Societies, Dissolution, Hutt City
  • Harold Beanland Walton, Assistant Registrar of Incorporated Societies

🏭 Change of Company Name to Modern Motors Limited

🏭 Trade, Customs & Industry
1 November 1948
Company Name Change, C. A. Rofe Limited, Modern Motors Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Duco Motor Service Limited

🏭 Trade, Customs & Industry
28 October 1948
Company Liquidation, Duco Motor Service Limited, Maxwell Richard Fry
  • Maxwell Richard Fry, Appointed liquidator

  • Max R. Fry, Liquidator

⚖️ Petition for Winding Up of E. P. Gardner Limited

⚖️ Justice & Law Enforcement
27 October 1948
Company Winding Up, E. P. Gardner Limited, Supreme Court
  • Stewart Hardy, Solicitor for the Petitioner

🏗️ Special Rate Resolution by Central Hawke's Bay Electric-Power Board

🏗️ Infrastructure & Public Works
Special Rate, Loan Repayment, Central Hawke's Bay Electric-Power Board
  • D. J. Boswell, Secretary-Manager and Treasurer

🏘️ Special Rate Resolution by Warkworth Town Board

🏘️ Provincial & Local Government
6 September 1948
Special Rate, Road Sealing, Warkworth Town Board
  • Thos. R. O'Rourke, Chairman, Warkworth Town Board

🏭 Voluntary Winding Up of Howards Limited

🏭 Trade, Customs & Industry
4 November 1948
Company Liquidation, Howards Limited, R. S. Green
  • R. S. Green, Liquidator

🏭 Voluntary Winding Up of John Watson Limited

🏭 Trade, Customs & Industry
2 November 1948
Company Liquidation, John Watson Limited, Roderick Drummond McKechnie
  • Roderick Drummond McKechnie, Appointed liquidator

  • R. D. McKechnie, Liquidator