✨ Company Notices and Local Government Resolutions
Nov. 2] THE NEW ZEALAND GAZETTE 1941
the currency of such loan, and be payable yearly on the appropriate day of the month (corresponding with the date upon which such loan is lifted) in each and every year during the currency of such loan, being a period such as may be agreed upon to equal the repayment of the sum of all amounts which are loaned to farmers by agreements entered into by the various farmers to whom the loan moneys have been advanced, or until the loan is fully paid off.”
We hereby certify that the above is a true and correct copy of a resolution passed at a meeting of the Inglewood County Council held in the Council Chambers, Rata Street, Inglewood, on the 14th day of August, 1950, and as appearing from such minutes, and that same was gazetted in the New Zealand Gazette on the 2nd day of November, 1950.
F. LAURENCE, Chairman.
OWEN GRANT, County Clerk.
630
HAWKE’S BAY RIVERS BOARD
RESOLUTION MAKING SPECIAL RATE
NOTICE is hereby given that the following resolution, to take effect as a Special Order, was passed on the 24th day of October, 1950:—
“ That for the purpose of providing the interest, principal, and other charges on a loan of £42,000 known as the ‘Lower Tuki Tuki Control Loan, 1950,’ authorized to be raised by the Hawke’s Bay Rivers Board under the above-mentioned Act for the purpose of preventing or minimizing damage by floods by stop-banking, re-aligning, and controlling the flow of water in the Tuki Tuki River from Te Mata to the sea, the said the Hawke’s Bay Rivers Board hereby makes and levies the special rates enumerated hereunder upon the rateable value (on the basis of the unimproved value) of all rateable property within the respective Wards comprising the Hawke’s Bay Rivers District set opposite the said several rates, namely:—
Ward Number 1: 38/500ths of a penny in the pound,
Ward Number 2: 7/25ths of a penny in the pound,
Ward Number 3: 7/25ths of a penny in the pound,
Ward Number 4: 23/200ths of a penny in the pound, and
Ward Number 5: 13/500ths of a penny in the pound,
and that such special rates shall be annually recurring rates 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 20 years, or until the loan is fully paid off.”
W. J. O’CONNELL, Clerk.
631
RANFURLY DINING ROOMS, LIMITED
NOTICE OF VOLUNTARY WINDING-UP
WHEREAS by a special resolution by entry in the minute-book dated the 27th day of October, 1950 it was resolved:—
“ 1. That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up and that the company be wound up voluntarily.
“ 2. That in pursuance of section 235 of the Companies Act, 1933, STANLEY WILLIAM JONES, of Invercargill, Public Accountant, be and is hereby nominated as liquidator of the company.”
Notice is hereby given that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at the Board Room of the Automobile Association of Southland Inc., at the corner of Kelvin and Don Streets, Invercargill, at 12 noon on Monday, the 6th day of November, 1950, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated this 27th day of October, 1950.
M. A. NIEDERER, Secretary.
Ranfurly Dining Rooms, Limited, 54 Esk Street, Invercargill.
632
R.P. PRODUCTS, LTD.
NOTICE OF VOLUNTARY WINDING-UP
In the matter of the Statutes Amendment Act, 1939, section 11, and the Companies Act, 1933, and in the matter of R.P. Products, Ltd.
NOTICE is hereby given that R.P. Products, Ltd., a private company having its registered office at Napier, did on the 29th day of September, 1950, by special resolution, decide that the company be wound up voluntarily and appointed WILLIAM JOHN GUNN, of Napier, Public Accountant, as liquidator.
Dated at Napier, this 29th day of September, 1950.
W. J. GUNN, Liquidator.
633
OTAHUTI CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of the Otahuti Co-operative Dairy Factory Company, Limited, in voluntary liquidation.
NOTICE is hereby given that, pursuant to section 232 of the Companies Act, 1933, a general meeting of shareholders of the Otahuti Co-operative Dairy Factory Company, Limited, will be held in the Board Room of Messrs. Adamson, Francis, and Harrington, The Crescent, Invercargill, on Thursday, 30th November, 1950, at 11 a.m., for the presentation of the liquidator’s final statement of accounts showing how the winding-up has been conducted and the property of the company has been disposed of.
Dated at Invercargill, this 25th day of October, 1950.
C. W. FRANCIS, Liquidator.
634
TABERNACLE YOUTH CAMPS, INCORPORATED
IN LIQUIDATION
In the matter of the Incorporated Societies Act, 1908, and in the matter of TABERNACLE YOUTH CAMPS, INCORPORATED (in liquidation).
NOTICE is hereby given that the following resolution was duly passed at a general meeting of the above-named incorporated society held on the 9th day of August, 1950, and was duly confirmed at a subsequent general meeting held for that purpose on the 13th day of September, 1950:—
“ That the Tabernacle Youth Camps, Incorporated, be wound up forthwith in accordance with the rules of the society.”
Dated this 3rd day of October, 1950.
F. B. GLADDING, Liquidator.
635
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WHALE BROTHERS, LIMITED, has changed its name to LEN WHALE AND SON, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 26th day of October, 1950.
H. B. WALTON, Assistant Registrar of Companies.
636
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that NEWBRIT-AGENTS, LIMITED, has changed its name to JOHN NEWBRIT (N.Z.), LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 26th day of October, 1950.
H. B. WALTON, Assistant Registrar of Companies.
637
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that T. AND M. MILNE, LIMITED, has changed its name to HERETAUNGA STORES, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 26th day of October, 1950.
H. B. WALTON, Assistant Registrar of Companies.
638
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PEACOCK’S STORE, LIMITED, has changed its name to HENDERSON’S STORES, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 26th day of October, 1950.
H. B. WALTON, Assistant Registrar of Companies.
639
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that C. M. C. CHEMICALS MANUFACTURING COMPANY, LIMITED, has changed its name to CHEMICALS MANUFACTURING COMPANY, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 13th day of October, 1950.
H. B. WALTON, Assistant Registrar of Companies.
640
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that M. D. POCOCK, LIMITED, has changed its name to [EASTERN CONSTRUCTION COMPANY, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 13th day of October, 1950.
H. B. WALTON, Assistant Registrar of Companies.
641
C
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 68
NZLII —
NZ Gazette 1950, No 68
✨ LLM interpretation of page content
🏘️
Resolution Making Special Rate for Rural Housing Loan
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Rural Housing Loan, Inglewood County Council
- F. Laurence, Chairman
- Owen Grant, County Clerk
🏘️ Resolution Making Special Rate for Lower Tuki Tuki Control Loan
🏘️ Provincial & Local Government24 October 1950
Special Rate, Flood Control, Tuki Tuki River, Hawke’s Bay Rivers Board
- W. J. O’Connell, Clerk
🏭 Notice of Voluntary Winding-Up of Ranfurly Dining Rooms, Limited
🏭 Trade, Customs & Industry27 October 1950
Voluntary Winding-Up, Liquidation, Ranfurly Dining Rooms, Limited
- Stanley William Jones, Nominated as liquidator
- M. A. Niederer, Secretary
🏭 Notice of Voluntary Winding-Up of R.P. Products, Ltd.
🏭 Trade, Customs & Industry29 September 1950
Voluntary Winding-Up, Liquidation, R.P. Products, Ltd.
- William John Gunn, Appointed as liquidator
- W. J. Gunn, Liquidator
🏭 Notice of General Meeting for Otahuti Co-operative Dairy Factory Company, Limited
🏭 Trade, Customs & Industry25 October 1950
General Meeting, Liquidation, Otahuti Co-operative Dairy Factory Company, Limited
- C. W. Francis, Liquidator
🎓 Notice of Liquidation of Tabernacle Youth Camps, Incorporated
🎓 Education, Culture & Science3 October 1950
Liquidation, Tabernacle Youth Camps, Incorporated
- F. B. Gladding, Liquidator
🏭 Change of Name of Company to Len Whale and Son, Limited
🏭 Trade, Customs & Industry26 October 1950
Change of Name, Whale Brothers, Limited, Len Whale and Son, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company to John Newbrit (N.Z.), Limited
🏭 Trade, Customs & Industry26 October 1950
Change of Name, Newbrit-Agents, Limited, John Newbrit (N.Z.), Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company to Heretaunga Stores, Limited
🏭 Trade, Customs & Industry26 October 1950
Change of Name, T. and M. Milne, Limited, Heretaunga Stores, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company to Henderson’s Stores, Limited
🏭 Trade, Customs & Industry26 October 1950
Change of Name, Peacock’s Store, Limited, Henderson’s Stores, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company to Chemicals Manufacturing Company, Limited
🏭 Trade, Customs & Industry13 October 1950
Change of Name, C. M. C. Chemicals Manufacturing Company, Limited, Chemicals Manufacturing Company, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company to Eastern Construction Company, Limited
🏭 Trade, Customs & Industry13 October 1950
Change of Name, M. D. Pocock, Limited, Eastern Construction Company, Limited
- H. B. Walton, Assistant Registrar of Companies