✨ Company and Legal Notices
30
THE NEW ZEALAND GAZETTE
[No. 1
MARLBOROUGH 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, and section 23 of the Local Legislation Act, 1949, and of all other powers (if any) it thereunto enabling, the Marlborough Electric-power Board hereby resolves as follows :—
“ That, for the purpose of providing for the payment of the half-yearly instalments of principal and interest in respect of the Marlborough Electric-power Board Picton Borough Reticulation Loan, 1949, of £17,000 (seventeen thousand pounds), authorized under the said Acts for the purpose of meeting the cost of the reticulation of the Borough of Picton, of changing over from the direct current system of supply to the alternating current system of supply in the said Borough and of making alterations to consumers’ installations and appliances and refunding to power fund account such moneys as may have been advanced thereout for the purposes of this loan, the said Board hereby makes and levies a special rate of thirty-nine one-thousandths of a penny (.039d.) in the pound (£) on the rateable value (on the basis of the capital value) of all rateable property in the Marlborough Electric-power District, the said special rate to be an annually recurring rate during the currency of such loan and to 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 twenty (20) years, or until the loan is fully paid off.”
H. J. STACE, Chairman.
Blenheim, 19th December, 1950.
833
FERNLEAF CO-OPERATIVE SOCIETY, LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at a meeting of the above-named society held on the 17th day of December, 1950, the following resolution was passed :—
“ That the society be wound up voluntarily and that Mr. DESMOND CRICHTON O’HALLORAN be appointed liquidator for the purpose of such winding-up.”
Dated at Auckland, this 19th day of December, 1950.
D. C. O’HALLORAN, Liquidator.
836
In the Supreme Court of New Zealand
Otago and Southland District
(Dunedin Registry).
In the matter of the Companies Act, 1933, and in the matter of the CAIRNMUIR COAL COMPANY, LIMITED.
NOTICE is hereby given that a petition for the winding-up of the above-named company under the supervision of the Supreme Court was on the 14th day of December, 1950, presented to the said Court by Vincent George Holloway and that the said petition is directed to be heard before the Court sitting at Dunedin on the 16th day of February, 1951, at 10 o’clock in the forenoon ; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose ; and a copy of this petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charges for the same.
JAS. C. PARCELL, Solicitor for the Petitioner.
Address for service: At the office of Messrs. Gallaway and Thomson, Solicitors, Lower Dowling Street, Dunedin.
NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Dunedin and must be signed by the person or firm or his or their solicitor (if any) and must be served or if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 15th day of February, 1951.
837
METHODIST CHURCH OF NEW ZEALAND
AUTHORIZED REPRESENTATIVE
I HEREBY certify that the Reverend HERBERT LESLIE FIEBIG has been appointed Authorized Representative of the Methodist Church of New Zealand for the year 1951 in accordance with the provisions of the Methodist Church Property Trust Act, 1887.
Dated at Auckland, this 14th day of December, 1950.
E. W. HAMES, President of the Conference.
838
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between HERBERT CLINTON SAVAGE, of Auckland, Architect, and CLIFFORD SANDERSON, of Auckland, Architect, carrying on business as Architects at Victoria Arcade in the City of Auckland under the style or firm of Savage and Sanderson has been dissolved by mutual consent as and from the 11th day of November, 1950. Dated at Auckland, this 18th day of December, 1950.
H. CLINTON SAVAGE.
C. SANDERSON.
Witness to the signatures of Herbert Clinton Savage and Clifford Sanderson—
839
D. L. BONE, Solicitor, Auckland.
A. T. BOWDEN AND COMPANY, LIMITED
PURSUANT to section 338 of the Companies Act, 1933, notice is hereby given that A. T. Bowden and Company, Limited, incorporated in England and having its head office for New Zealand at 16 Hunter Street, Wellington, will cease to have a place of business in New Zealand from the expiration of three months from the date of publication of this notice.
A. T. BOWDEN AND COMPANY, LIMITED,
By its Solicitors, Bell, Gully, and Co.
840
MUTUAL CO-OPERATIVE SOCIETY, LIMITED
IN LIQUIDATION
Notice to Creditors
TAKE notice that a meeting of creditors in the above society will be held at the N.Z. National Creditmen’s Association (Auck.), Limited, 308 T. and G. Building, Wellesley Street, Auckland C. 1, on Monday, 5th February, at 11 a.m.
The purpose of this meeting is :—
(1) To enable the liquidator to report to creditors on the progress of the liquidation.
(2) To confirm a resolution allowing interest to loan creditors.
(3) To confirm a resolution approving certain payments made prior to the date of liquidation which it has been suggested constituted a fraudulent preference.
Full particulars, together with copies of the resolutions, have been forwarded to creditors. Copies may be obtained from the liquidator.
Dated at Auckland this 5th day of January, 1951.
D. S. COX, Liquidator.
P.O. Box 1933, Auckland C. 1.
841
JOHNSON AND WITTING, LIMITED
VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act, 1933, and in the matter of JOHNSON AND WITTING, LIMITED.
NOTICE is hereby given that by special resolution of shareholders of the above company, passed on the 27th day of December, 1950, it was resolved that the company be wound up voluntarily and that REUBEN JOHN TYLOR, of Blenheim, Accountant, be appointed liquidator.
R. J. TYLOR, Liquidator.
842
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ELLIS TRANSPORT, LIMITED, has changed its name to SCOTT 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 20th day of November, 1950.
M. KENNEDY, Assistant Registrar of Companies.
843
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that KENNEDYS’ GIFT STORES, LIMITED, has changed its name to SOLLYS’ GIFT STORES, 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 20th day of November, 1950.
M. KENNEDY, Assistant Registrar of Companies.
844
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GODDENS DRAPERY, LIMITED, has changed its name to DES JONAS, 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 20th day of November, 1950.
M. KENNEDY, Assistant Registrar of Companies.
845
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 1
NZLII —
NZ Gazette 1951, No 1
✨ LLM interpretation of page content
🏗️ Marlborough Electric-Power Board Special Rate Resolution
🏗️ Infrastructure & Public Works19 December 1950
Special rate, Loan repayment, Picton Borough, Electric-power Board
- H. J. Stace, Chairman
🏭 Fernleaf Co-operative Society Voluntary Liquidation
🏭 Trade, Customs & Industry19 December 1950
Voluntary liquidation, Appointment of liquidator
- Desmond Crichton O’Halloran (Mr), Appointed liquidator
- D. C. O’Halloran, Liquidator
⚖️ Cairnmuir Coal Company Winding-Up Petition
⚖️ Justice & Law Enforcement14 December 1950
Winding-up petition, Supreme Court, Creditors notice
- Vincent George Holloway, Petitioner for winding-up
- Jas. C. Parcell, Solicitor for the Petitioner
🎓 Methodist Church Authorized Representative Appointment
🎓 Education, Culture & Science14 December 1950
Authorized representative, Methodist Church
- Herbert Leslie Fiebig (Reverend), Appointed authorized representative
- E. W. Hames, President of the Conference
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & Industry18 December 1950
Dissolution of partnership, Architects
- Herbert Clinton Savage, Partner in dissolved partnership
- Clifford Sanderson, Partner in dissolved partnership
- D. L. Bone, Solicitor
🏭 A. T. Bowden and Company Cessation of Business
🏭 Trade, Customs & IndustryCessation of business, Company notice
- Bell, Gully, and Co., Solicitors
🏭 Mutual Co-operative Society Creditors Meeting
🏭 Trade, Customs & Industry5 January 1951
Creditors meeting, Liquidation report
- D. S. Cox, Liquidator
🏭 Johnson and Witting Voluntary Winding-Up
🏭 Trade, Customs & IndustryVoluntary winding-up, Appointment of liquidator
- Reuben John Taylor, Appointed liquidator
- R. J. Taylor, Liquidator
🏭 Ellis Transport Name Change
🏭 Trade, Customs & Industry20 November 1950
Company name change, Registrar of Companies
- M. Kennedy, Assistant Registrar of Companies
🏭 Kennedys’ Gift Stores Name Change
🏭 Trade, Customs & Industry20 November 1950
Company name change, Registrar of Companies
- M. Kennedy, Assistant Registrar of Companies
🏭 Goddens Drapery Name Change
🏭 Trade, Customs & Industry20 November 1950
Company name change, Registrar of Companies
- M. Kennedy, Assistant Registrar of Companies