✨ Company Notices
2208
THE NEW ZEALAND GAZETTE
[No. 78
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between A. C. RATCLIFFE, LTD., Engineers, ALBERT CLARENCE RATCLIFFE, Engineer, and GEORGE SPARREY, Engineer, all of Auckland, carrying on business at Penrose under the style of A. C. Ratcliffe, Ltd., and Sparrey, has been dissolved as from the 12th day of December, 1950.
All accounts against the partnership are to be sent to Mr. A. R. W. Gregory, Public Accountant, Campbell's Buildings, Vulcan Lane, Auckland, within fourteen days from the publication of this notice.
Dated the 12th day of December, 1950.
A. C. RATCLIFFE.
G. SPARREY.
The Common Seal of A. C. Ratcliffe, Limited, was hereto affixed in the presence of—
R. A. NICOLAS, Director.
A. R. W. GREGORY, Secretary.
[L.S.]
811
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ANSELL AND MORLEY, LIMITED, H.B. 1947/29, has changed its name to MORLEY MOTORS, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Napier, this 14th day of December, 1950.
M. C. AULD, Assistant Registrar of Companies.
813
DAVID H. SMITH, LIMITED
VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act, 1933, and in the matter of DAVID H. SMITH, LIMITED.
AT an extraordinary general meeting of members of the above-named company, duly convened and held at the registered office of the company, Main Road, Upper Hutt, on the 21st June, 1950, the following extraordinary resolution was duly passed:- “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly the company be wound up voluntarily.”
At the said meeting, HAROLD ROBERT SAUNDERS, of Upper Hutt, Public Accountant, was appointed liquidator for the purposes of such winding-up.
Dated this 13th day of December, 1950.
H. SAUNDERS, Liquidator.
Main Road, Upper Hutt.
814
DAVID H. SMITH, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of David H. Smith, LIMITED (in liquidation).
THE creditors of the above-named company are required on or before the 23rd January, 1951, to send their names and addresses, and particulars of their debt or claim duly certified to the undersigned, the liquidator of the said company, or if required by notice in writing from the liquidator to come in and prove such debts or claims, or in default thereof they may be excluded from the benefit of any distribution made before such debts are proved, or as the case may be from objections to such distribution.
H. SAUNDERS, Liquidator.
Main Road, Upper Hutt.
815
LANKSHEAR PRINTING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of LANKSHEAR PRINTING COMPANY, LIMITED (in voluntary liquidation).
NOTICE is hereby given that, by an entry in its minute-book, the above company resolved that Messrs. Lankshear Printing Company, Limited, go into voluntary liquidation on the 13th December, 1950. By the aforesaid resolution Mr. EDWARD P. LAMBERT and Mr. A. ANDERSON, Public Accountants, Brandon House, Featherston Street, Wellington, were appointed liquidators.
All creditors having claims against the company are required to forward their claims to us not later than the 20th January, 1951, when, upon their being found to be in order, they will be paid in full.
EDWARD P. LAMBERT ALEXANDER ANDERSON Liquidators.
Brandon House, Featherston. Street, Wellington.
816
WAIRARAPA ELECTRIC-POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Extract from the Minutes of Proceedings of the Wairarapa Electric-power Board at a meeting of such Board held on the 30th day of November, 1950.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, and of all other powers (if any) it thereunto enabling the Wairarapa Electric-power Board hereby resolves as follows :- “That, for the purpose of providing for the payment of principal and interest and other charges in the Reticulation Extension Loan, 1950, of £23,000, authorized to be raised by the Wairarapa Electric-power Board under the above-mentioned Act, for the purpose of further reticulating the Board’s district, the said Wairarapa Electric-power Board hereby makes and levies a special rate of one twenty-fifth of one penny (1/5d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the Wairarapa Electric-power District; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the Ist day of September, in each and every year during the currency of such loan, being a period of fifteen years, or until the loan is fully paid off.”
The Common Seal of the Wairarapa Electric-power Board was hereto affixed at the office of and pursuant to a resolution of the said Board, in the presence of-
N. E. W. SHEPHARD, Chairman.
H. J. DUDSON, Secretary.
We hereby certify that the foregoing is a true copy of and a correct extract from the minutes of proceedings of the Wairarapa Electric-power Board at the meeting above mentioned.
N. E. W. SHEPHARD, Chairman.
H. J. DUDSON, Secretary.
817
WAIPUKURAU BOROUGH 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 Waipukurau Borough Council hereby resolves as follows:- “That, for the purpose of providing the interest and other charges on a loan of three thousand pounds (£3,000) for Sewerage disposal authorized to be raised under the above-mentioned Act, the Waipukurau Borough Council hereby makes and levies a special rate of 5d. in the pound upon the rateable value of all rateable property in the Borough of Waipukurau (on the basis of the unimproved value) 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 April and the 1st day of October in each and every year during the currency of such loan, being a period of fifteen years, or until such loan is fully paid off.”
I hereby certify that the above is a true and correct copy of a resolution passed at the meeting of the Waipukurau Borough Council held on the 11th day of December, 1950.
R. J. ACKLIN, Town Clerk.
818
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that H. McALLISTER AND Co., LIMITED, has changed its name to S. AND P. CHRISTENSEN, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at Christchurch, this 7th day of December, 1950.
Wm. McBride, Assistant Registrar of Companies.
819
PLOWMANS (1944) LTD.
IN LIQUIDATION
In the matter of Plowmans (1944) Limited (in liquidation).
Creditor's Voluntary Winding-up
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that the following extraordinary resolution was duly passed at a meeting of the members of the company held at Napier, on Monday, llth December, 1950 :- “(a) 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.
“(b) That Mr. JULIUS WINFRIED SANDTMANN, of Napier, Public Accountant, be and is hereby appointed liquidator of the company.
“(c) That the remuneration of the liquidator shall be in accordance with the scale of the New Zealand Society of Accountants plus an additional two and a half per centum upon all disbursements (other than dividends paid to creditors or shareholders) paid by the liquidator.”
Dated this 13th day of December, 1950.
J. W. SANDTMANN, Liquidator.
820
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 78
NZLII —
NZ Gazette 1950, No 78
✨ LLM interpretation of page content
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry12 December 1950
Partnership Dissolution, Engineers, Auckland
- Albert Clarence Ratcliffe (Engineer), Dissolved partnership
- George Sparrey (Engineer), Dissolved partnership
- A. R. W. Gregory, Public Accountant for accounts
- R. A. Nicolas (Director), Witness to seal
- A. C. Ratcliffe
- G. Sparrey
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 December 1950
Company Name Change, Napier
- M. C. Auld, Assistant Registrar of Companies
🏭 Voluntary Winding-Up Resolution
🏭 Trade, Customs & Industry13 December 1950
Voluntary Winding-Up, Upper Hutt
- Harold Robert Saunders (Public Accountant), Appointed liquidator
- H. Saunders, Liquidator
🏭 Notice to Creditors in Liquidation
🏭 Trade, Customs & IndustryCreditors Notice, Liquidation, Upper Hutt
- H. Saunders, Liquidator
🏭 Voluntary Liquidation Notice
🏭 Trade, Customs & Industry13 December 1950
Voluntary Liquidation, Wellington
- Edward P. Lambert (Public Accountant), Appointed liquidator
- A. Anderson (Public Accountant), Appointed liquidator
- Edward P. Lambert
- Alexander Anderson
🏘️ Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, Wairarapa Electric-Power Board
- N. E. W. Shephard (Chairman), Certified resolution
- H. J. Dudson (Secretary), Certified resolution
- N. E. W. Shephard, Chairman
- H. J. Dudson, Secretary
🏘️ Special Rate Resolution
🏘️ Provincial & Local Government11 December 1950
Special Rate, Waipukurau Borough Council
- R. J. Acklin, Town Clerk
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 December 1950
Company Name Change, Christchurch
- Wm. McBride, Assistant Registrar of Companies
🏭 Creditor's Voluntary Winding-Up
🏭 Trade, Customs & Industry13 December 1950
Voluntary Winding-Up, Napier
- Julius Winfried Sandtmann (Public Accountant), Appointed liquidator
- J. W. Sandtmann, Liquidator