✨ Company Notices and Local Government Resolutions
2726
THE NEW ZEALAND GAZETTE
[No. 71
ELSTON’S FURNISHING COMPANY, LIMITED
—
IN LIQUIDATION
—
In the matter of the Companies Act, 1933, and in the matter
of ELSTON’S FURNISHING COMPANY, LIMITED (in liquidation).
NOTICE is hereby given that, as the affairs of the company
are fully wound up, the final general meeting of the company,
as required by section 232 of the Companies Act, 1933, will be held
in the offices of Messrs. Rowley, Gill, Hobbs, and Glen, 153–55
Featherston Street, Wellington, on Tuesday, 13th December, 1949,
at 12 noon, to receive an account of the winding-up.
659
H. G. LLOYD DAVIES, Liquidator.
—
PNEUDRAULIC SAFETY SUSPENSION, LIMITED
—
IN LIQUIDATION
—
NOTICE is hereby given that the affairs of the above company
are now fully wound up, and that the final meeting of members
will be held, pursuant to section 232 of the Companies Act, 1933,
at the liquidator’s office, 610 Dilworth Building, Auckland, on
Monday, the 12th December, 1949, at 4 p.m.
Business—
- Presentation of liquidator’s final statement of accounts.
- Disposal of books of the company.
Dated this 15th day of November, 1949.
661
C. SHENKIN, Liquidator.
—
WELLINGTON CITY COUNCIL
—
RESOLUTION MAKING SPECIAL RATE
—
The Wellington City Footpaths Loan 1927 Renewal Loan 1950 of
£14,000
THE following resolution was duly passed at a meeting of the
Wellington City Council held on Wednesday, the 16th
November, 1949 :—
“ In pursuance and in exercise of the powers and authorities
vested in it in that behalf by the Local Bodies’ Loans Act, 1926,
and its Amendments the Wellington City Council hereby resolves
as follows :—
“ That, for the purpose of providing the interest sinking fund
and other charges on a loan of fourteen thousand pounds (£14,000)
to be known as the Wellington City Footpaths Loan 1927 Renewal
Loan 1950 authorized to be raised by the Wellington City Council
under the above-mentioned Act for the purposes of redeeming at
maturity to the extent that sinking funds are insufficient the out-
standing liability in respect of the Wellington City Footpaths Loan
1927 of £63,000 the Wellington City Council hereby makes and levies a
special rate of twenty-eight eight-hundredths of a penny (28/800 d.) in
the pound upon the rateable value (on the basis of the unimproved
value) of all rateable property within the whole of the City of Wellin-
ton and that such special rate shall be an annual recurring rate
during the currency of such loan and shall be payable yearly on the
first day of April in each and every year during the currency of such
loan for a period of five (5) years from the first day of March, 1950,
or until the loan is fully paid off.”
662
E. P. NORMAN, Town Clerk.
—
MEDICAL REGISTRATION
—
I, ALISON M. RIDDELL, M.B. Ch.B., (Aberdeen), 1946, now
residing in Ohura, King-country, hereby give notice that I
intend applying on the 18th December, 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 18th day of November, 1949.
ALISON M. RIDDELL.
37 Resolution Street, Lyall Bay, Wellington.
663
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that BLOTTS PHARMACY, LIMITED,
has changed its name to FRANK SANFT’S PHARMACY, 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 1st day of November, 1949.
664
L. G. TUCK, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that D. C. STREET CONSTRUCTION
COMPANY (AUCKLAND), LIMITED, has changed its name to
PENROSE CONSTRUCTION COMPANY, 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 1st day of November, 1949.
665
L. G. TUCK, Assistant Registrar of Companies.
—
MASTERTON COUNTY COUNCIL
—
UPPER PLAIN WATER-SUPPLY
—
Appointment of Managing Ratepayers Under the Water-Supply
Amendment Act, 1913
NOTICE is hereby given that TED HANLEY, of Solway, Masterton,
Retired, and ROY NEWMAN SHAW, of Upper Plain, Masterton,
Farmer, have been appointed Managing Ratepayers of the Upper
Plain Water-supply in place of Norman Trevor Beaumont Wardell
Beetham, of 118 Essex Street, Masterton, Resigned, and Samuel
Roy Gawith, late of Upper Plain, Masterton, deceased.
Dated this 8th day of November, 1949.
666
R. E. GORDON LEE, Chairman.
J. C. D. MACKLEY, County Clerk.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that ELJAY GARMENTS, LIMITED, has
changed its name to ELJAY 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 8th day of November, 1949.
667
L. G. TUCK, Assistant Registrar of Companies.
—
THE RHODES HANDLE COMPANY, LIMITED
—
IN VOLUNTARY LIQUIDATION
—
NOTICE is hereby given that at an extraordinary general meeting
of the above-named company, duly convened and held on the
15th day of November, 1949, the following special resolutions were
duly passed :—
“ 1. That the company be wound up voluntarily.
“ 2. That Mr. WILLIAM ROY BRINSDEN, Public Accountant
of 321 Queen Street, Auckland, be and is hereby appointed liquidator
of the company.”
Dated this 16th day of November, 1949.
668
W. R. BRINSDEN, Liquidator.
—
THE RHODES HANDLE COMPANY, LIMITED
—
IN VOLUNTARY LIQUIDATION
—
Notice to Creditors to Prove
In the matter of the Companies Act, 1933, and of THE RHODES
HANDLE COMPANY, LIMITED (in voluntary liquidation).
THE liquidator of the Rhodes Handle Company, Limited,
which is being wound up voluntarily doth hereby fix the 9th
day of December, 1949, as the day on or before which the creditors
of the company are to prove their debts or claims, or to be excluded
from the benefit of any distributions made before such debts are
proved, or, as the case may be, from objecting to such distribution.
W. R. BRINSDEN, Liquidator.
321 Queen Street, Auckland C.1.
669
—
DUNEDIN CITY COUNCIL
—
NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION
—
In the matter of the Local Authorities Interest Reduction and
Loans Conversion Act, 1932–33, and the Dunedin City
Loans Conversion Order, 1934.
IN pursuance and exercise of section 16 of the Dunedin City
Loans Conversion Order, 1934, and the terms under which
securities authorized by the said Order were issued, the Dunedin
City Council, at a meeting held on the 3rd day of October, 1949,
resolved to exercise the option contained in the securities in respect
of the following debentures maturing on the 1st day of April, 1953,
viz.—Debentures numbers 12603 to 12659, each of £500, and 12660
to 13400, each of £100, making a total face value of £102,600, maturing
on the 1st day of April, 1953. And public notice is accordingly
hereby given of the Dunedin City Council’s intention to redeem such
debentures of the said loan on the first (1st) day of April, 1950,
and interest thereon will cease on the said day.
R. A. JOHNSTON, Town Clerk.
Dunedin, 18th November, 1949.
670
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 71
NZLII —
NZ Gazette 1949, No 71
✨ LLM interpretation of page content
🏭 Final General Meeting of Elston’s Furnishing Company, Limited
🏭 Trade, Customs & IndustryLiquidation, Final General Meeting, Companies Act 1933
- H. G. Lloyd Davies, Liquidator
🏭 Final Meeting of Pneudraulic Safety Suspension, Limited
🏭 Trade, Customs & Industry15 November 1949
Liquidation, Final Meeting, Companies Act 1933
- C. Shenkin, Liquidator
🏘️ Wellington City Council Resolution for Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Wellington City Council
- E. P. Norman, Town Clerk
🏥 Medical Registration Notice
🏥 Health & Social Welfare18 November 1949
Medical Registration, Medical Register, Dominion of New Zealand
- Alison M. Riddell, Intends to apply for medical registration
🏭 Change of Name for Blotts Pharmacy, Limited
🏭 Trade, Customs & Industry1 November 1949
Change of Name, Company, Register of Companies
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Name for D. C. Street Construction Company (Auckland), Limited
🏭 Trade, Customs & Industry1 November 1949
Change of Name, Company, Register of Companies
- L. G. Tuck, Assistant Registrar of Companies
🏘️ Appointment of Managing Ratepayers for Upper Plain Water-supply
🏘️ Provincial & Local Government8 November 1949
Managing Ratepayers, Water-supply, Masterton County Council
- Ted Hanley, Appointed Managing Ratepayer
- Roy Newman Shaw, Appointed Managing Ratepayer
- Norman Trevor Beaumont Wardell Beetham, Resigned as Managing Ratepayer
- Samuel Roy Gawith, Deceased Managing Ratepayer
- R. E. Gordon Lee, Chairman
- J. C. D. Mackley, County Clerk
🏭 Change of Name for Eljay Garments, Limited
🏭 Trade, Customs & Industry8 November 1949
Change of Name, Company, Register of Companies
- L. G. Tuck, Assistant Registrar of Companies
🏭 Voluntary Liquidation of The Rhodes Handle Company, Limited
🏭 Trade, Customs & Industry16 November 1949
Voluntary Liquidation, Companies Act 1933, Liquidator Appointment
- William Roy Brinsden (Public Accountant), Appointed Liquidator
- W. R. Brinsden, Liquidator
🏭 Notice to Creditors of The Rhodes Handle Company, Limited
🏭 Trade, Customs & IndustryCreditors, Voluntary Liquidation, Companies Act 1933
- W. R. Brinsden, Liquidator
🏘️ Dunedin City Council Notice to Debenture-Holders
🏘️ Provincial & Local Government18 November 1949
Debenture-Holders, Loan Conversion, Dunedin City Council
- R. A. Johnston, Town Clerk