Company and Council Notices




DEC. 22]

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SAVILE ROW CLOTHES, LIMITED, has changed its name to ARISTOCRAT CLOTHES, 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 13th day of December, 1949.

745 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BURNARD WEBB AND COMPANY, LIMITED, has changed its name to ROBSON TRANSPORT, 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 13th day of December, 1949.

746 H. B. WALTON, Assistant Registrar of Companies.

BATTERSBY AND COMPANY (NEW ZEALAND), LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of BATTERSBY AND COMPANY (NEW ZEALAND), LIMITED, in voluntary liquidation.

NOTICE is hereby given that the final meeting of shareholders will be held in the offices of Tosswill, George, and Co., Public Accountants, 116 Hereford Street, Christchurch, on Monday, 16th January, 1950 at 10. a.m.

Business—

Presentation of final accounts of the liquidation.

Dated this 12th day of December, 1949.

A. B. W. GEORGE, Liquidator.

A. B. W. George, Public Accountant, 116 Hereford Street, Christchurch.

DISSOLUTION OF PARTNERSHIP

THE partnership heretofore existing between COLIN LLOYD BRADLEY and RAYNER ASTLE BRADLEY, of Waipu, Garage-proprietors, and carried on under the style of “Bradley Bros.” under a partnership agreement, dated the 13th day of June, 1947, is hereby dissolved as from the 1st day of August, 1949. The business will be conducted in future by RAYNER ASTLE BRADLEY in his own name to whom all accounts owing to the late firm will be paid.

Dated this 25th day of November, 1949.

R. A. BRADLEY.

Witness to signature of R. A. Bradley—C. O. Peak, Bank Manager, Waipu.

C. L. BRADLEY.

Witness to signature of C. L. Bradley—J. R. Mills, Bank Manager, Henderson.

WAIPA COUNTY 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 Waipa County Council hereby resolves as follows:—

“ That, for the purposes of providing for the payment of interest, principal, and other charges on a special loan of £1,200, authorized to be raised by the Waipa County Council under the above-mentioned Act for the purpose of providing a water-supply in the Higgins Road Water-supply Special Rating Area, the Waipa County Council hereby makes and levies a special rate of eight pence (8d.) in the pound upon the unimproved rateable value of all rateable property of the said Higgins Road Water-supply Special Rating Area described in the Schedule hereto, and that such rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of September, in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”

SCHEDULE

ALL that area in the County of Waipa bounded by a line commencing at the north-western corner of Lot 5, D.P. 8102, of Allotment 364, of the Parish of Te Rapa; thence easterly along the Hamilton City boundary, to and across Higgins Road to a point 3 chains east of the western boundary of Lot 1 on D.P. 7959; thence southerly by a right line through the said Lot 1, to and across a public road to the north-eastern corner of Allotment 375 of the said parish and along the eastern boundary of Allotments 375, 376, and 377 of the parish aforesaid; thence easterly along the northern boundaries of Sections 8 to 19 inclusive, D.P. 8310, to the north-eastern corner of the said Lot 19; thence southerly along the eastern boundary of the said Lot 19 to Myrtle Street; thence in an easterly direction along the northern boundary of Lot 2, D.P. 8103, for a distance of 7 chains; thence southerly through the last-mentioned Lot 2 and Lots 1 and 2 of D.P. 17677 to a point on the southern boundary of the said Lot 2, a distance of 7 chains from its western boundary; thence westerly along the southern boundaries of the said Lot 2 and Lots 54, 53, 52, 51, 50, 49, 48, 47,

and 46 on D.P. 8210, to and across Higgins Road to the south-western corner of Lot 20, D.P. 16865; thence along the western and the northern boundaries of the said Lot 20 to the south-western corner of Lot 19 on D.P. 16865; thence generally in a northern direction along the western boundaries of Lots 19, 18, 17, 16, 15, 14, and 13 on D.P. 16865, to the south-eastern corner of Lot 22 on D.P. 16865; thence along the southern boundary of the last-mentioned lot for a distance of 2 chains: thence northerly through the last-mentioned Lot 22 and Lot 4 on D.P. 14316, to and across Myrtle Street to the south-western corner of Lot 2 on D.P. 10716; thence along the western boundaries of the last-mentioned Lot 2 and Lots 18, 17, 16, 15, 14, 13, 12, 11, 10, 9, 8, 7, 6, and 5, to the point of commencement.

I hereby certify that the foregoing is a true and correct copy of a resolution passed at a properly constituted meeting of the Waipa County Council, held on the 21st day of November, 1949.

749

T. GRANT, County Clerk.

WOOLWORTHS (NEW ZEALAND), LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 260004 to 260103, 709628 to 709797, and 2782957 to 2782989, both inclusive, in lieu of original certificates Nos. 4334 and 8474 issued in the name of Esma Isabell Winifred Burrows, of Culverden, and the said Esma Isabell Winifred Burrows has made a statutory declaration that the original certificates of title to the said shares has been lost. Notice is hereby given that, unless within thirty days from the date hereof there is made to the company some claim or representation in respect of the said original certificates, a new certificate will be issued in place thereof.

Dated this 15th day of December, 1949.

750

C. R. HART, Secretary.

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between THOMAS HEWSON WILLIAMS, NOEL LAWRENCE STENT, and CLAUDE IVAN MILLAR carrying on business at Auckland as Contractors has been dissolved so far as the said Claude Ivan Millar is concerned by mutual consent as from the 24th day of November, 1949. The said business shall in future as from the aforesaid date be carried on and conducted by the said THOMAS HEWSON WILLIAMS and NOEL LAWRENCE STENT, by whom all debts and liabilities of the late subsisting partnership shall be paid.

Dated at Auckland, this 24th day of November, 1949.

N. L. STENT.

T. H. WILLIAMS.

C. I. MILLAR.

Witness to the signatures of the said Claude Ivan Millar, Thomas Hewson Williams, and Noel Lawrence Stent—R. S. Harrop, Public Accountant, Auckland.

In the Supreme Court of New Zealand,

Canterbury District

(Christchurch Registry)

In the matter of the Administration Act, 1908, and in the matter of the estate of FREDERICK ADOLPHUS TUTTON, late of Broadfields, Farmer, deceased.

I HEREBY give notice that by an order of the Supreme Court, Christchurch, dated the 14th October, 1949, I was appointed administrator of the estate of the above-named FREDERICK ADOLPHUS TUTTON and I hereby call a meeting of creditors to be held at my office in Maling's Building, 184 Oxford Terrace, Christ-church, on Tuesday, the 25th October, 1949, at 2.15 p.m.

All claims against the above estate must be lodged with me.

G. W. BROWN, Official Assignee.

14th October, 1949, Christchurch.

WAIKATO COUNTY 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 Waikato County Council hereby resolves as follows :—

“That, for the purpose of providing the interest and other charges on a loan of ten thousand pounds, authorized to be raised by the Waikato County Council under the above-mentioned Act, for the purpose of erecting workers’ dwellings and purchasing land in connection therewith and for such other purposes as are permitted by sections 192 and 193 of the Counties Act, 1920, the said Waikato County Council hereby makes and levies a special rate of thirteen five-hundredths of a penny (53/60 d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property in the County of Waikato ; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 14th day of August in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was passed at a meeting of the Waikato County Council held on the 13th day of December, 1949.

753

C. F. E. BARTON, County Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 78


NZLII PDF NZ Gazette 1949, No 78





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 December 1949
Company name change, Savile Row Clothes Limited, Aristocrat Clothes Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 December 1949
Company name change, Burnard Webb and Company Limited, Robson Transport Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Final Meeting of Shareholders in Voluntary Liquidation

🏭 Trade, Customs & Industry
12 December 1949
Voluntary liquidation, Final meeting, BATTERSBY AND COMPANY (NEW ZEALAND), LIMITED
  • A. B. W. George, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
25 November 1949
Partnership dissolution, Bradley Bros., Waipu
  • Colin Lloyd Bradley, Partner in dissolved partnership
  • Rayner Astle Bradley, Partner in dissolved partnership

  • R. A. Bradley
  • C. L. Bradley

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
21 November 1949
Special rate, Water-supply, Higgins Road, Waipa County Council
  • T. Grant, County Clerk

🏭 Lost Share Certificate

🏭 Trade, Customs & Industry
15 December 1949
Lost share certificate, Woolworths (New Zealand) Limited, Esma Isabell Winifred Burrows
  • Esma Isabell Winifred Burrows, Lost share certificate

  • C. R. Hart, Secretary

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
24 November 1949
Partnership dissolution, Contractors, Auckland
  • Thomas Hewson Williams, Partner in dissolved partnership
  • Noel Lawrence Stent, Partner in dissolved partnership
  • Claude Ivan Millar, Partner in dissolved partnership

  • N. L. Stent
  • T. H. Williams
  • C. I. Millar

⚖️ Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
14 October 1949
Meeting of creditors, Estate of Frederick Adolphus Tutton, Administrator appointment
  • Frederick Adolphus Tutton, Deceased estate

  • G. W. Brown, Official Assignee

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
13 December 1949
Special rate, Workers' dwellings, Waikato County Council
  • C. F. E. Barton, County Clerk