Company Notices and Local Government Resolutions




APRIL 7] THE NEW ZEALAND GAZETTE 897

THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED

I, RICHARD FROUDE WARD, General Manager of the Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:—

  1. That the liability of the members is limited. The capital of the company is £100,000 fully paid, divided into 20,000 shares of £5 each. The assets of the company in its corporate capacity on the 31st day of December last were £125,612. The liabilities of the company in its corporate capacity on that day were £240. The first annual licence was issued on the 10th day of March, 1911.
  2. That, in the capacity of trustees and executors the amount of moneys received on account of estates up to the 31st day of December last was £42,046,538. The amount of moneys paid on account of estates up to that day was £41,897,010. The amount of balances held in trust accounts at various banks on account of estates under administration on that day was £149,528.
  3. 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.

Declared at Auckland, this 28th day of March, 1949, before me—E. P. Gifford, a Solicitor of the Supreme Court of New Zealand.
R. F. WARD, General Manager.

In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company and I hereby certify it to be correct.
N. A. DUTHIE, F.P.A.N.Z., Auditor.
Auckland.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FELIX SCHWIMMER, LIMITED, has changed its name to F. SCHWIMMER, 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 29th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BELKNIT LIMITED, has changed its name to BEL-KNIT 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 29th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MAXWELL LISTER MOTORS, LIMITED, has changed its name to LISTER 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 28th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WESLEY FLATS, LIMITED, has changed its name to CRAIG SCOTT SECURITIES, 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 29th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that C. R. PERKINS SHOE SERVICE, LIMITED, has changed its name to ATLAS SHOE SERVICE, 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 29th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ANCHOR EXCHANGE AND LOAN CO., LIMITED, has changed its name to ANCHOR TRADING CO., 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 25th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ALUMINIUM UTENSILS, LIMITED, has changed its name to THE ALUMINIUM COMPANY OF NEW ZEALAND, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 28th day of March, 1949.
L. G. TUCK, Assistant Registrar of Companies.

PAPATOETOE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Streets and Plant Loan, 1947, of £21,300

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Papatoetoe Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan to be known as the Street Sealing and Plant Loan, 1947, of £21,300, authorized to be raised by the Papatoetoe Borough Council under the above-mentioned Act for the purpose of sealing and improving all unsealed streets in the Borough and the purchase of plant for street-sealing and maintenance work, the said Papatoetoe Borough Council hereby makes and levies a special rate of three-pence and seven-sixteenths of a penny (3⁷⁄₁₆d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Papatoetoe, comprising the whole of the Borough of Papatoetoe; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of ten (10) years or until the loan is fully paid off.”

Moved by His Worship the Mayor, seconded by Councillor H. P. Greenhough, and carried.

I hereby certify that the above is a true copy and a correct extract from the minutes of proceedings of the Papatoetoe Borough Council at the meeting of the Council held on the 22nd day of March, 1949.
Dated at Papatoetoe, this 25th day of March, 1949.
LESTER BUTTERS, Town Clerk.

MEDICAL REGISTRATION

I, IAN SCHNEIDEMAN, M.B., Ch.B., (Univ. N.Z.), 1949, now residing in Wellington, hereby give notice that I intend applying on the 13th March, 1949, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
Dated at Wellington, this 13th day of February, 1949.
IAN SCHNEIDEMAN.
212 Oriental Terrace, Wellington.

WAIRARAPA ELECTRIC-POWER BOARD

SPECIAL RATE

Wairarapa Electric-power Board Redemption Loan, 1949, £17,500

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Wairarapa Electric-power Board hereby resolves as follows:—

“That, for the purpose of providing for the payment of the interest, sinking fund, and other charges on a loan of seventeen thousand five hundred pounds (£17,500), authorized to be raised by the Wairarapa Electric-power Board under the above-mentioned Act, for the purpose of redeeming at maturity on the 1st day of August, 1949, the outstanding liability in respect of the Wairarapa Electric-power Board Reticulation Extension Loan, 1939, of £25,000, borrowed by the said Board for the purpose of providing additional funds for the further reticulation of the Wairarapa Electric-power District, the said Wairarapa Electric-power Board hereby makes and levies a special rate of one-twenty-third of a penny (1/23d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property in the Wairarapa Electric-power District; and that such special rate shall be an annual-recurring rate during the currency of the said loan and be payable yearly on the first (1st) day of September in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off.

The above resolution was duly passed at a meeting of the Board held on the 24th day of March, 1949.
GEO. BROWN, Secretary-Manager.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between MERVYN VICTOR BIRCHALL and DAVID JOHN WATTS, carrying on business at Kerikeri Central as Motor Engineers and Garage Proprietors under the style or firm of BIRCHALL AND WATTS has been dissolved as from the 1st day of October, 1948.

The said MERVYN VICTOR BIRCHALL will continue to carry on the said business in his own name.
Dated this 25th day of February, 1949.
M. V. BIRCHALL.
D. J. WATTS.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 23


NZLII PDF NZ Gazette 1949, No 23





✨ LLM interpretation of page content

🏢 Declaration of Financial Status by Guardian Trust and Executors Company

🏢 State Enterprises & Insurance
28 March 1949
Financial declaration, Trust company, Assets, Liabilities, Auckland
  • Richard Froude Ward, General Manager declaring financial status

  • E. P. Gifford, Solicitor of the Supreme Court of New Zealand
  • N. A. Duthie, F.P.A.N.Z., Auditor

🏭 Change of Company Name to F. Schwimmer Limited

🏭 Trade, Customs & Industry
29 March 1949
Company name change, Felix Schwimmer Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Bel-Knit Limited

🏭 Trade, Customs & Industry
29 March 1949
Company name change, Belknit Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Lister Motors Limited

🏭 Trade, Customs & Industry
28 March 1949
Company name change, Maxwell Lister Motors Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Craig Scott Securities Limited

🏭 Trade, Customs & Industry
29 March 1949
Company name change, Wesley Flats Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Atlas Shoe Service Limited

🏭 Trade, Customs & Industry
29 March 1949
Company name change, C. R. Perkins Shoe Service Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Anchor Trading Co. Limited

🏭 Trade, Customs & Industry
25 March 1949
Company name change, Anchor Exchange and Loan Co. Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to The Aluminium Company of New Zealand Limited

🏭 Trade, Customs & Industry
28 March 1949
Company name change, Aluminium Utensils Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏘️ Papatoetoe Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
25 March 1949
Special rate, Loan, Street sealing, Papatoetoe Borough Council
  • H. P. Greenhough (Councillor), Seconded the resolution

  • Lester Butters, Town Clerk

🏥 Medical Registration Notice

🏥 Health & Social Welfare
13 February 1949
Medical registration, Doctor, Wellington
  • Ian Schneideman (Doctor), Intends to apply for medical registration

🏘️ Wairarapa Electric-Power Board Special Rate Resolution

🏘️ Provincial & Local Government
24 March 1949
Special rate, Loan redemption, Wairarapa Electric-Power Board
  • Geo. Brown, Secretary-Manager

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
25 February 1949
Partnership dissolution, Motor engineers, Kerikeri
  • Mervyn Victor Birchall, Partner in dissolved partnership
  • David John Watts, Partner in dissolved partnership