Company and Legal Notices




PRIVATE BILL

In the matter of the Standing Orders of the General Assembly relative to Private Bills; and in the matter of a Private Bill intituled “An Act to Amend the Trusts of a Voluntary Settlement made by Peggy Joan Boys, wife of Henry Brian Ward Boys, of Waipawa, Sheepfarmer, by vesting the capital thereof in the said Peggy Joan Boys.”

NOTICE is hereby given by Peggy Joan Boys, wife of Henry Brian Ward Boys, of Waipawa, Sheepfarmer, that she intends to present a petition to the General Assembly of New Zealand in Parliament Assembled for leave to bring in a Private Bill having as its object the vesting in the said Peggy Joan Boys absolutely of the capital funds held by CHARLES HERBERT LAWRENCE, of Christchurch, Stockbroker, and DAVID PENN SCANNELL, of Hastings, Solicitor, as the trustees under a Deed of Settlement made the 15th day of August, 1930, between the said Peggy Joan Boys under her maiden name of Peggy Joan Williams of the one part and HENRY DYKE ACLAND, of 77 Hereford Street, Christchurch, Solicitor, and JOHN MOWBRAY HOWARD TRIPP, of Silverton, Farmer, of the other part, and notice is hereby further given that printed copies of the Bill will be deposited in the Private Bill Office on or before the 8th day of June, 1951.

SCANNELL AND BRAMWELL,
Solicitors for the said Peggy Joan Boys, Queen Street, Hastings.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. R. MORTLOCK, LIMITED, has changed its name to H. B. EWENS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 7th day of May, 1951.
L. H. McCLELLAND, Assistant Registrar of Companies.

SELF RIDGES (NEW ZEALAND), LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 136372 to 136471, both inclusive, in lieu of Original Certificate No. 754, issued in the name of Sydney William Karton, of Timaru, and the said Sydney William Karton has made a statutory declaration that the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.
Dated this 28th day of May, 1951.
C. R. HART, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FARMERS’ INSURANCE COMPANY OF NEW ZEALAND, LIMITED, has changed its name to FARMERS’ MUTUAL ACTIVITIES, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin, this 24th day of May, 1951.
E. B. C. MURRAY, Assistant Registrar of Companies.

ROBERT JONES HOTEL COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of the ROBERT JONES HOTEL COMPANY, LIMITED (in liquidation).
THE creditors of the above-named company are required, on or before the 15th day of June, 1951, to send their names and addresses, and particulars of their debts or claims 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.
E. N. THOMAS, Liquidator.
14 Orari Street, Wellington.

W. A. MEADS AND COMPANY, LIMITED

NOTICE OF MEMBERS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that by a special resolution passed on 24th April, 1951, the members of W. A. Meads and Company, Limited, resolved that the company be wound up voluntarily.
HUGH A. A. BAIRD, Public Accountant, Liquidator.

DOMINION HARWOODS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of DOMINION HARWOODS, LIMITED (in voluntary liquidation).
NOTICE is hereby given that on the 21st day of May, 1951, the following special resolution was passed by the company :-“(1) That the company be wound up voluntarily ; (2) That Mr. Jeffery M. Andrew, Public Accountant, C.M.L. Building, Wellington, be and is hereby appointed liquidator of the company.” Dated this 22nd day of May, 1951.
JEFF. M. ANDREW, Liquidator.

ESTATE OF MARGARET MAUD A’DEANE

In the matter of the Religious, Charitable, and Educational Trusts Act, 1908, and in the matter of the estate of MARGARET MAUD A’DEANE, late of Takapau, Widow, deceased.
NOTICE is hereby given as follows :-Under the will of the above-named deceased, her freehold property at Takapau comprising 13 acres 2 roods 5 perches, being all the land in Certificate of Title, H. B. Volume 83, folio 45, and also her freehold property at Onga Onga comprising 8 acres 2 roods 28 perches, being all the land in Certificate of Title, H. B. Volume 44, folio 37, were given and devised to His Majesty the King for the use of returned soldiers.
The trustees of the will of the said deceased being of the opinion that it is impossible, impracticable, or inexpedient to carry out the charitable trust hereinbefore mentioned have submitted to the Attorney-General an alternative scheme, namely, that the sale of the lands be approved and that the proceeds of sale be given to the Takapau Returned Services Association (Incorporated), for investment to be used from time to time both as to capital and income for the general assistance of such returned servicemen resident within the district of the said Association and in such manner as the executive of the said Association shall decide.
The Attorney-General has reported on the said alternative scheme, the said alternative scheme and the Attorney-General’s report have been referred to the Supreme Court and the same are open for inspection at the office of the Registrar of the Supreme Court at Napier.
An application for approval of the said alternative scheme will be made to the Supreme Court at Napier, on Monday, the 6th day of August, 1951, at 10 o’clock in the forenoon or so soon thereafter as counsel can be heard.
SAINSBURY, LOGAN, AND WILLIAMS,Solicitors for the Applicants.
35 Tennyson Street, Napier.

TAWAHA CO-OPERATIVE DAIRY COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP

In the matter of the Companies Act, 1933, and in the matter of the TAWAHA Co-OPERATIVE DAIRY COMPANY, LIMITED.
AT an extraordinary general meeting of the members of the above-named company, duly convened and held at the Registered Office of the Company, Naples Street, Martinborough, on Friday, the 11th day of May, 1951, the following special resolution was duly passed :-“That the company be wound up voluntarily and that NEVILLE OWEN JONES, of Martinborough, Public Accountant, be and he is hereby appointed liquidator for the purposes of such winding-up.” Dated this 23rd day of May, 1951.
N. OWEN JONES, Liquidator.
Naples Street, Martinborough.

THE CENTRAL WAIKATO ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Special Loan 1950, £80,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Electric-power Boards Act, 1925, and all other Acts and powers (if any) it thereunto enabling, the Central Waikato Electric-power Board hereby resolves as follows :-“That, for the purpose of providing principal, interest, and other charges on the Central Waikato Electric-power Board’s Special Loan 1950, £80,000, authorized to be raised by the Board under the Local Bodies’ Loans Act, 1926, the Electric-power Boards Act, 1925, and section 15 of the Finance Act (No. 2), 1936, for the purpose of further reticulation work within the Central Waikato Electric-power District, the said Board hereby makes and levies a special rate of decimal 0·062 of a penny in the pound on the rateable value (on the basis of the capital value) on all rateable property in the Central Waikato Electric-power District, as the same is defined by Proclamation published in the New Zealand Gazette on the 27th day of July, 1939, at page 2042, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable on the 1st day of October in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”
I hereby certify that the above is a correct copy of a resolution passed at a duly convened meeting of the Central Waikato Electric-power Board held on the 23rd day of May, 1951.
GEO. SMITH, Chairman.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 43


NZLII PDF NZ Gazette 1951, No 43





✨ LLM interpretation of page content

🏛️ Private Bill Notice for Vesting Capital Funds

🏛️ Governance & Central Administration
Private Bill, Trusts, Settlement, Waipawa
7 names identified
  • Peggy Joan Boys, Petitioner for Private Bill
  • Henry Brian Ward Boys, Husband of petitioner
  • Charles Herbert Lawrence, Trustee under Deed of Settlement
  • David Penn Scannell, Trustee under Deed of Settlement
  • Peggy Joan Williams, Original settlor under maiden name
  • Henry Dyke Acland, Party to Deed of Settlement
  • John Mowbray Howard Tripp, Party to Deed of Settlement

  • Scannell and Bramwell, Solicitors

🏭 Change of Company Name to H. B. Ewens, Limited

🏭 Trade, Customs & Industry
7 May 1951
Company name change, Wellington
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Lost Share Certificate Notice for Self Ridges (New Zealand), Limited

🏭 Trade, Customs & Industry
28 May 1951
Lost share certificate, Timaru
  • Sydney William Karton, Holder of lost share certificate

  • C. R. Hart, Secretary

🏭 Change of Company Name to Farmers’ Mutual Activities, Limited

🏭 Trade, Customs & Industry
24 May 1951
Company name change, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Liquidation Notice for Robert Jones Hotel Company, Limited

🏭 Trade, Customs & Industry
Company liquidation, Wellington
  • E. N. Thomas, Liquidator

🏭 Voluntary Winding-Up Notice for W. A. Meads and Company, Limited

🏭 Trade, Customs & Industry
Voluntary winding-up, Company
  • Hugh A. A. Baird, Liquidator

🏭 Voluntary Liquidation Notice for Dominion Harwoods, Limited

🏭 Trade, Customs & Industry
22 May 1951
Voluntary liquidation, Wellington
  • Jeffery M. Andrew, Liquidator

⚖️ Estate of Margaret Maud A’Deane and Charitable Trust Scheme

⚖️ Justice & Law Enforcement
Estate, Charitable trust, Takapau, Onga Onga
  • Margaret Maud A’Deane, Deceased estate holder

  • Sainsbury, Logan, and Williams, Solicitors

🏭 Voluntary Winding-Up Notice for Tawaha Co-operative Dairy Company, Limited

🏭 Trade, Customs & Industry
23 May 1951
Voluntary winding-up, Martinborough
  • Neville Owen Jones, Liquidator

🏗️ Special Rate Resolution by Central Waikato Electric-Power Board

🏗️ Infrastructure & Public Works
23 May 1951
Special rate, Loan, Electric-power, Waikato
  • Geo. Smith, Chairman