Company Notices and Local Government Resolutions




MAY 11] THE NEW ZEALAND GAZETTE 559

being the amount required, together with accumulated sinking fund,
for the repayment at maturity date on the 1st April, 1950, of a loan
of one hundred and fifty thousand pounds (£150,000), being Group A
of the Board’s Conversion Loan, 1934, which said Group A was
converted at optional date on the 1st April, 1947, and re-issued as
the Conversion Loan Repayment Loan, 1947, of £150,000, for the
balance of the original loan term expiring on the 1st April, 1950, the
said Dunedin Drainage and Sewerage Board hereby makes and levies
a special rate of one penny farthing (1¼d.) in the pound (£) on the
rateable value (on the basis of the annual value) of all rateable
property of the Board’s district, comprising the whole of the City
of Dunedin and the Borough of St. Kilda; and that such special
rate shall be an annually recurring rate during the currency of such
loan and be payable yearly on the first (1st) day of June 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.”

I hereby certify that the above is a true and correct copy of the
resolution passed by the Dunedin Drainage and Sewerage Board on
Monday, 17th April, 1950.
Municipal Chambers, Dunedin C. 1, 1st May, 1950.
78 D. C. CAMERON, Chairman.


H. W. LEE AND SONS (N.Z.), LTD

IN VOLUNTARY LIQUIDATION

The Companies Act, 1933

NOTICE is hereby given that on the 28th day of April, 1950,
the above-named company duly resolved by a special
Resolution :—
“ (1) That the company be wound-up voluntarily.
“ (2) That JOHN JOSEPH HALL, of Dunedin, Public Accountant,
be and he is hereby appointed liquidator of the company.”
Dated at Dunedin, this 1st day of May, 1950.
79 J. J. HALL, Liquidator.


H. W. LEE AND SONS (N.Z.), LTD

Notice to Creditors to Prove

In the matter of the Companies Act, 1933, and of H. W. LEE
AND SONS (N.Z.), LTD. (in Voluntary Liquidation).

THE liquidator of H. W. Lee and Sons (N.Z.), Ltd., which is
being wound up voluntarily, doth hereby fix the 17th day of
May, 1950, as the day on or before which the creditors of the company
are to prove their debts or claims, and to establish any title they
may have to priority under section 258 of the Act, or to be excluded
from the benefit of any distribution made before such debts are
proved, or, as the case may be, from objecting to such distribution.
J. J. HALL, Liquidator.
Alliance Assurance Buildings, 20 Crawford Street, Dunedin.
80


MEDICAL REGISTRATION

I, WILFRED PHILIP CLOTHIER, M.B., Ch.B. (Liverpool),
1941, now residing in Helensville, Auckland, hereby give
notice that I intend applying on the 3rd June, 1950, 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 Auckland.
Dated at Auckland, this 3rd day of May, 1950.
WILFRED PHILIP CLOTHIER.
Bracklesham Guest House, Helensville, Auckland.
81


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that R. MARTINDALE, LIMITED, has
changed its name to R. F. RICHARDS, 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 12th day of April, 1950.
82 M. KENNEDY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DUBARRY GOWNS, LIMITED, has
changed its name to DU BARRY GOWNS, 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 12th day of April, 1950.
83 M. KENNEDY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that K. B. NEWBY, LIMITED, has
changed its name to JONKERS TRANSPORT, 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 11th day of April, 1950.
84 M. KENNEDY, Assistant Registrar of Companies.

D


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that C. E. WEIR, LIMITED, has changed
its name to WEIR AND FERGUSON, 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 12th day of April, 1950.
85 M. KENNEDY, Assistant Registrar of Companies.


TRESFARIN (N.Z.), LTD.

IN VOLUNTARY LIQUIDATION

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 24th day
of April, 1950, the following special resolution was duly passed :—
“ That the company be wound up voluntarily, and that
Mr. HERBERT MOSS NEWTON, of Auckland, Public Accountant, be
and is hereby appointed liquidator for the purposes of such
winding-up.”
Dated this 3rd day of May, 1950.
86 H. M. NEWTON, Liquidator.


BLAIN AND CO., LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders in
terms of section 232 of the Companies Act, 1933, will be held
at the office of the liquidator, R. T. EYRE, Public Accountant,
17 and 18 Empire Buildings, Swanson Street, Auckland, on Friday,
the 2nd day of June, 1950, at 2.15 p.m., to receive the report and
final accounts of the liquidator.
87 R. T. EYRE, Liquidator.


THE OTEKAIKE RABBIT BOARD

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 Otekaike
Rabbit Board hereby resolves as follows :—
“ That, for the purpose of providing the principal and interest
and other charges on a loan of £2,000, authorized to be raised by
the Otekaike Rabbit Board under the above-mentioned Act for
the purpose of building a house in the Township of Kurow for
occupation by an employee of the Board, the said Otekaike Rabbit
Board hereby makes and levies a special rate of two hundred and
forty-four one-thousandths of a penny (.244d.) on each acre of
rateable property of the Otekaike Rabbit Board comprising the
Otekaike Rabbit District, and that such special rate shall be an
annual-recurring rate during the currency of such loan and shall
be payable half-yearly on the 1st day of June and the 1st day of
December in each and every year during the currency of such loan,
being a period of 25 years or until the loan is fully paid off.”
I, Thomas McGimpsey, Chairman of the Otekaike Rabbit
Board, hereby certify that the foregoing is a true and correct copy
of a resolution passed at a special meeting of the Otekaike Rabbit
Board, held at Kurow on Wednesday, the 26th day of April, 1950.
Dated at Kurow, this 26th day of April, 1950.
88 T. McGIMPSEY, Chairman.


OTAHUHU BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Otahuhu Borough Council
intends to take, under the provisions of the Public Works
Act, 1928, for a site for a town hall, the following additional lands—
namely, all that piece of land situated in the Borough of Otahuhu
containing 26·7 perches, more or less, being Lot three (3) on a plan
deposited in the Land Registry Office at Auckland as No. 22440,
and being part of Fairburns Old Land Claim 269A and the whole
of the land comprised in certificate of title, Volume 697, folio 255,
Auckland Registry. A plan of the said land is deposited at the
Otahuhu Borough Council Chambers, Great South Road, Otahuhu,
and is there open for inspection by all persons at all reasonable
hours. All persons affected are hereby required and called upon
to set forth in writing any well-grounded objection to the taking
of such land and to send such writing, within forty days from the
first publication of this notice, to the Otahuhu Borough Council
at its office, Great South Road, Otahuhu.
Dated this 4th day of May, 1950.
F. WATSON, Town Clerk.
This notice was first published in the New Zealand Herald
newspaper on the 5th day of May, 1950.
89



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 28


NZLII PDF NZ Gazette 1950, No 28





✨ LLM interpretation of page content

🏗️ Dunedin Drainage and Sewerage Board Special Rate Resolution (continued from previous page)

🏗️ Infrastructure & Public Works
1 May 1950
Special Rate, Loan, Dunedin, Drainage, Sewerage
  • D. C. Cameron, Chairman

🏭 Voluntary Liquidation of H. W. Lee and Sons (N.Z.), Ltd.

🏭 Trade, Customs & Industry
1 May 1950
Voluntary Liquidation, Company, Dunedin
  • J. J. Hall, Liquidator

🏭 Notice to Creditors to Prove for H. W. Lee and Sons (N.Z.), Ltd.

🏭 Trade, Customs & Industry
Creditors, Liquidation, Company, Dunedin
  • J. J. Hall, Liquidator

🏥 Medical Registration Application

🏥 Health & Social Welfare
3 May 1950
Medical Registration, Doctor, Auckland
  • Wilfred Philip Clothier (Doctor), Applying for medical registration

🏭 Change of Company Name to R. F. Richards, Limited

🏭 Trade, Customs & Industry
12 April 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to Du Barry Gowns, Limited

🏭 Trade, Customs & Industry
12 April 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to Jonkers Transport, Limited

🏭 Trade, Customs & Industry
11 April 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to Weir and Ferguson, Limited

🏭 Trade, Customs & Industry
12 April 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Tresfarin (N.Z.), Ltd.

🏭 Trade, Customs & Industry
3 May 1950
Voluntary Liquidation, Company, Auckland
  • H. M. Newton, Liquidator

🏭 Final Meeting of Shareholders for Blain and Co., Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Shareholders, Liquidation, Auckland
  • R. T. Eyre, Liquidator

🏗️ Otekaike Rabbit Board Special Rate Resolution

🏗️ Infrastructure & Public Works
26 April 1950
Special Rate, Loan, Rabbit Board, Kurow
  • T. McGimpsey, Chairman

🏘️ Otahuhu Borough Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
4 May 1950
Land Acquisition, Town Hall, Otahuhu
  • F. Watson, Town Clerk