✨ Company and Partnership Notices
1880
THE NEW ZEALAND GAZETTE
[No. 65
JOHN PEARSON, LIMITED
———
IN VOLUNTARY LIQUIDATION
———
NOTICE is hereby given that a general meeting of members will be held in the liquidator’s office, Dominion Buildings, Timaru, on Monday, 30th October, 1950, at 3 p.m.
Business: To receive final accounts of the company and liquidator’s statement.
591
A. A. WAKEFIELD, Liquidator.
———
DISSOLUTION OF PARTNERSHIP
———
NOTICE is hereby given that the partnership heretofore subsisting between ERIC HUGH WOODS and ARTHUR GORDON WOODS, carrying on business as Plumbers at 814a Colombo Street, Christchurch, under the style or firm of C. G. Woods and Sons, has been dissolved by mutual consent as from the 21st day of September, 1950. All debts due to and owing by the said late firm will be received and paid respectively by ARTHUR GORDON WOODS who will continue to carry on the said business at the same address under the same style of C. G. Woods and Sons.
Dated the 28th day of September, 1950.
592
A. G. WOODS.
E. H. WOODS.
———
ERNEST THOMPSON AND CO., LTD.
———
IN VOLUNTARY LIQUIDATION
———
Notice of Final Meeting
NOTICE is hereby given that the final meeting of the above-mentioned company will be held in the office of the liquidator, Druids Chambers, Woodward Street, Wellington C. 1, on Friday, 3rd November, 1950, at 9.30 a.m.
Business: To receive and, if thought proper, to approve the statement of accounts of the liquidator.
Dated at Wellington, this 12th day of October, 1950.
593
N. G. FOLEY, Liquidator.
———
THE POVERTY BAY ELECTRIC-POWER 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 Poverty Bay Electric-power Board hereby resolves as follows:—
“ That, for the purpose of providing the interest and other charges on a loan of one hundred thousand pounds (£100,000), authorized to be raised by the Poverty Bay Electric-power Board under the above-mentioned Act, for the purpose of further reticulating that portion of the Board’s district as is contained in the constituent districts of the Cook County (including the Patutahi Town District), the Waikohu County (including the Te Karaka Town District), and the Gisborne Borough, and for purchasing equipment, plant, tools, instruments, motor-vehicles, land, and the construction of buildings, the Poverty Bay Electric-power Board hereby makes and levies a special rate of one-tenth of a penny (¹⁄₁₀ d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in that portion of the Poverty Bay Electric-power District as is contained in the constituent districts of the Cook County (including the Patutahi Town District), the Waikohu County (including the Te Karaka Town District), and the Gisborne Borough; 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 April in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is duly paid up.”
Dated at Gisborne, this 6th day of October, 1950.
594
FRED. R. BALL, Chairman.
R. P. BAIGENT, Managing Secretary.
———
P. B. CALDER AND COMPANY, LIMITED
———
IN VOLUNTARY LIQUIDATION
———
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the above-mentioned company will be held at the office of the liquidator, High Street, Motueka, on Friday, 27th October, 1950, at 8 p.m.
Business—
(a) To receive the liquidator’s statement of account showing how the winding-up has been conducted and the property of the company disposed of.
(b) To direct the liquidator by extraordinary resolution as to the disposal of the books and papers of the company.
Dated at Motueka, this 11th day of October, 1950.
595
L. W. LEPPIEN, Liquidator.
———
PRIEST AND HOLDGATE, LIMITED
———
IN VOLUNTARY LIQUIDATION
———
In the matter of the Companies Act, 1933, and in the matter of PRIEST AND HOLDGATE, LIMITED.
NOTICE is hereby given that the following resolution was passed as a special resolution by the members of the company on the 16th day of October, 1950:—
“ That consequent upon the sale of the company’s trading assets the company be wound up voluntarily and that Mr. A. A. SOLOMON, of Timaru, Public Accountant, be and is hereby appointed liquidator.”
605
A. A. SOLOMON, Liquidator.
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that MAKETAWA DAIRY FACTORY COMPANY, LIMITED, has changed its name to THE MAKETAWA CO-OPERATIVE DAIRY COMPANY, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at New Plymouth, this 3rd day of October, 1950.
606
D. A. YOUNG, Assistant Registrar of Companies.
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that W. J. READ, LIMITED, H.B. 1948/45, has changed its name to MAINE PRODUCTS, LIMITED, and that the new name has been entered on my register of companies in place of the former name.
Dated at Napier, this 11th day of October, 1950.
607
E. S. MOLONY, Assistant Registrar of Companies.
———
MANAWATU-OROUA RIVER 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 Manawatu-Oroua District Act, 1923, and of all other powers (if any) it thereunto enabling, the Manawatu-Oroua River Board hereby resolves as follows:—
“ That for the purpose of providing for the payment of principal, interest, and other charges on the Mortgage Repayment Loan, 1949, of £2,000, authorized to be raised by the Board under section 25 of the Local Legislation Act, 1949, for the purpose set out in such section, the said Board hereby makes and levies a special rate of one and one-half pence (1½d.) on every acre of all rateable property in the Manawatu-Oroua River District, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable half-yearly on the 1st day of February and the 1st day of August in each and every year during the currency of such loan, being a period of seven years, or until the loan is fully paid off.”
608
B. THOMPSON, Clerk.
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that STEEL’S FIREWOOD COMPANY, LIMITED, has changed its name to MURPHY’S CARRYING COMPANY, LIMITED, and that the new name was this day entered on my register in place of the former name.
Dated at Dunedin, this 11th day of October, 1950.
609
G. C. BROWN, Assistant Registrar of Companies.
———
CHANGE OF NAME
———
SYLVIA VALDA TAYLOR, of Wellington, Nursing Sister, gives notice that by deed poll registered at Wellington, her name is now SYLVIA VALDA RYAN.
596
SYLVIA VALDA RYAN.
———
NOTICE OF DISSOLUTION OF PARTNERSHIP
———
TAKE notice that the partnership heretofore existing between PERCIVAL ERIC LLOYDD, of Rotorua, Contractor, and ERIC ROALD CHRISTENSEN, of Rotorua, Contractor, trading in partnership in and around Rotorua under the name or style of “Lloydd and Christensen” is hereby by mutual consent dissolved as from the 7th day of October, 1950.
All accounts owing to or by the partnership must be paid or rendered to the partnership’s accountants, Messrs. Pearce and Fletcher, Haupapa Street, Rotorua.
Dated at Rotorua, this 5th day of October, 1950.
597
P. E. LLOYDD.
E. R. CHRISTENSEN.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 65
NZLII —
NZ Gazette 1950, No 65
✨ LLM interpretation of page content
🏭 General Meeting of John Pearson, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry30 October 1950
General Meeting, Voluntary Liquidation, Timaru
- A. A. Wakefield, Liquidator
🏭 Dissolution of Partnership between Eric Hugh Woods and Arthur Gordon Woods
🏭 Trade, Customs & Industry28 September 1950
Dissolution of Partnership, Plumbers, Christchurch
- Eric Hugh Woods, Dissolution of Partnership
- Arthur Gordon Woods, Dissolution of Partnership
- A. G. Woods
- E. H. Woods
🏭 Final Meeting of Ernest Thompson and Co., Ltd. in Voluntary Liquidation
🏭 Trade, Customs & Industry3 November 1950
Final Meeting, Voluntary Liquidation, Wellington
- N. G. Foley, Liquidator
🏗️ Resolution Making Special Rate by Poverty Bay Electric-Power Board
🏗️ Infrastructure & Public Works6 October 1950
Special Rate, Loan, Poverty Bay Electric-Power Board
- Fred. R. Ball, Chairman
- R. P. Baigent, Managing Secretary
🏭 General Meeting of P. B. Calder and Company, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry27 October 1950
General Meeting, Voluntary Liquidation, Motueka
- L. W. Leppien, Liquidator
🏭 Voluntary Winding-Up of Priest and Holdgate, Limited
🏭 Trade, Customs & Industry16 October 1950
Voluntary Winding-Up, Timaru
- A. A. Solomon, Liquidator
🏭 Change of Name of Maketawa Dairy Factory Company, Limited
🏭 Trade, Customs & Industry3 October 1950
Change of Name, Dairy Company, New Plymouth
- D. A. Young, Assistant Registrar of Companies
🏭 Change of Name of W. J. Read, Limited
🏭 Trade, Customs & Industry11 October 1950
Change of Name, Company, Napier
- E. S. Molony, Assistant Registrar of Companies
🏗️ Resolution Making Special Rate by Manawatu-Oroua River Board
🏗️ Infrastructure & Public WorksSpecial Rate, Loan, Manawatu-Oroua River Board
- B. Thompson, Clerk
🏭 Change of Name of Steel’s Firewood Company, Limited
🏭 Trade, Customs & Industry11 October 1950
Change of Name, Company, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏛️ Change of Name of Sylvia Valda Taylor
🏛️ Governance & Central AdministrationChange of Name, Nursing Sister, Wellington
- Sylvia Valda Taylor (Nursing Sister), Change of Name
- Sylvia Valda Ryan (Nursing Sister), Change of Name
- Sylvia Valda Ryan
🏭 Dissolution of Partnership between Percival Eric Lloydd and Eric Roald Christensen
🏭 Trade, Customs & Industry5 October 1950
Dissolution of Partnership, Contractors, Rotorua
- Percival Eric Lloydd, Dissolution of Partnership
- Eric Roald Christensen, Dissolution of Partnership
- P. E. Lloydd
- E. R. Christensen