Company Notices and Local Government Resolutions




1116
THE NEW ZEALAND GAZETTE
[No. 63

INVERCARGILL CITY COUNCIL

NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION IN THE MATTER OF THE LOCAL AUTHORITIES INTEREST REDUCTION AND LOANS CONVERSION ACT, 1932-33, AND THE INVERCARGILL CITY LOANS CONVERSION ORDER, 1934

IN pursuance of section 16 of the Invercargill City Loans Conversion Order, 1934, and the terms under which securities authorized by the said Order were issued, the Invercargill City Council, at a meeting held on the 17th day of July, 1951, resolved to exercise the option contained in the securities in respect of all debentures maturing on the 1st day of May, 1957, of the Invercargill City Conversion Loan, 1934; and public notice is accordingly hereby given of the Invercargill City Council’s intention to redeem such debentures of the said loan on the 1st day of May, 1952, and interest thereon will cease on the said day.

The debentures are Nos. 7767 to 8089 (inclusive), being 7767 to 7776, 7777 to 7799, 7800 to 8088 inclusive, each £100; 7776A and 7799A, each £50; and 8089 for £60, maturing 1st May, 1957.

W. F. STURMAN, Town Clerk.

Town Hall, Invercargill, 24th July, 1951.

368

PIERCE PROPERTIES, LIMITED

MEMBERS VOLUNTARY WINDING-UP

Pursuant to section 300 (6)

In the matter of the Companies Act, 1933, and in the matter of PIERCE PROPERTIES, LIMITED.

AT a meeting of shareholders of the company held at the office of T. D. B. Hay, Esquire, Shortland Street, Auckland C. 1, on Wednesday, 25th July, 1951, the following resolutions were duly passed :-

“ (1) That the company be wound up voluntarily.
“ (2) That Mr. E. W. B. HERRICK, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 25th day of July, 1951.

E. W. B. HERRICK, Liquidator.

53 Fort Street, Auckland C. 1.

369

CASHMERE FLATS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final general meeting of the above company will be held at the office of Messrs. Eagles, Shearman, and Lloyd, Wharf Street, Tauranga, on Tuesday, 28th August, 1951, at 10.30 a.m., for the purpose of laying before the meeting the liquidator’s statement of account and giving explanation thereof.

M. J. EAGLES, Liquidator.

Tauranga, 25th July, 1951.

370

OAMARU BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Conversion Loan Repayment Loan, 1952, of £14,500

IN pursuance and in exercise of the powers vested in it by the Local Bodies’ Loans Act, 1926, the Oamaru Borough Council hereby resolves as follows :-

“ That, for the purpose of providing for the payment of interest and other charges on a loan of fourteen thousand five hundred pounds (£14,500), authorized to be raised by the Oamaru Borough Council and called the Conversion Loan Repayment Loan, 1952, of £14,500, the Oamaru Borough Council hereby makes and levies a special rate of four twenty-fifths of a penny (0·160d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the Borough of Oamaru, and that such special rate shall be an annually recurring rate during the currency of such loan, and shall be payable half-yearly on the 1st day of January and the 1st day of July in each and every year until the last maturity date of the debentures securing the said loan, being the 1st day of January, 1957, or until all such debentures are fully paid off.”

The common seal of the Mayor, Councillors, and Burgesses of the Borough of Oamaru was hereunto affixed at the office of and pursuant to a resolution of the Oamaru Borough Council in the presence of—

M. F. E. COONEY, Mayor.

J. BRANTHWAITE, Town Clerk.

Oamaru, 24th July, 1951.

371

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HOME AND COLONIAL STORES (RAHOTU), LIMITED, has changed its name to COASTAL PROPERTIES, 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 24th day of July, 1951.

372 D. A. YOUNG, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SELF SERVICE STORES (N.Z.), LIMITED, has changed its name to TARANAKI DISTRIBUTORS, 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 24th day of July, 1951.

373 D. A. YOUNG, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that T. AND W. OAKLEY, LIMITED, has changed its name to FURNISHING SUPPLIES (DUNEDIN), 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 July, 1951.

374 E. B. C. MURRAY, Assistant Registrar of Companies.

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 PARETAI CO-OPERATIVE DAIRY FACTORY COMPANY (LIMITED).

NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 11th day of July, 1951, confirming the reduction of the capital of the above-named company from £7,947 15s. to £7,500, together with the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above statute was registered by the Assistant Registrar of Companies at Dunedin on the 20th day of July, 1951.

ADAMS BROS., Solicitors for the Company.

375

TAKANINI STORES, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

Pursuant to section 222 of the Companies Act, 1933

NOTICE is hereby given that, by means of an entry in the minute-book in accordance with section 300 of the Companies Act, 1933, dated the 27th day of July, 1951, the following special resolution was duly passed :-

“ (1) That the company be wound up voluntarily.
“ (2) That Mr. A. H. CHURTON, of Auckland, Solicitor, be and he is hereby appointed liquidator of the company.”

Dated this 2nd day of August, 1951.

A. H. CHURTON, Liquidator.

376

NOTICE OF ADDITION TO SURNAME

I, JOSEPH NEVILL-JACKSON, of Auckland, in the Provincial District of Auckland and Dominion of New Zealand, Air Pilot, heretofore called and known by the name of JOSEPH JACKSON, hereby give notice that on the 23rd day of July, 1951, I assumed and adopted the surname of NEVILL in addition to the surname of JACKSON, and so that the said additional and original surnames should be treated as a single surname, and further that such addition to my surname is evidenced by a deed poll bearing date the 23rd day of July, 1951, duly executed by me and attested and enrolled in the Registry of the Supreme Court of New Zealand at Auckland on the 25th day of July, 1951, under M. No. 212.

Dated at Auckland, the 26th day of July, 1951.

J. NEVILL-JACKSON,
(Late JOSEPH JACKSON).

Witness : R. P. Hunt, Solicitor, Auckland.

378

CHRISTCHURCH CONSTRUCTION COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

Pursuant to section 222 of the Companies Act, 1933

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 16th day of July, 1951, the following extraordinary resolution was duly passed :-

“ 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 and that JAMES PRESTON DAVIES, of Christchurch, be and is hereby appointed liquidator for the purposes of such winding up.”

Dated this 24th day of July, 1951.

J. P. DAVIES, Liquidator.

379



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 63


NZLII PDF NZ Gazette 1951, No 63





✨ LLM interpretation of page content

🏘️ Invercargill City Council Notice to Debenture-Holders

🏘️ Provincial & Local Government
24 July 1951
Debentures, Loan Conversion, Invercargill City Council
  • W. F. Sturman, Town Clerk

🏭 Pierce Properties, Limited Voluntary Winding-Up

🏭 Trade, Customs & Industry
25 July 1951
Voluntary Winding-Up, Liquidation, Pierce Properties
  • E. W. B. Herrick, Liquidator

🏭 Cashmere Flats, Limited Final General Meeting

🏭 Trade, Customs & Industry
25 July 1951
Final General Meeting, Liquidation, Cashmere Flats
  • M. J. Eagles, Liquidator

🏘️ Oamaru Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
24 July 1951
Special Rate, Loan Repayment, Oamaru Borough Council
  • M. F. E. Cooney, Mayor
  • J. Branthwaite, Town Clerk

🏭 Change of Name of Company: Home and Colonial Stores (Rahotu), Limited

🏭 Trade, Customs & Industry
24 July 1951
Company Name Change, Coastal Properties
  • D. A. Young, Assistant Registrar of Companies

🏭 Change of Name of Company: Self Service Stores (N.Z.), Limited

🏭 Trade, Customs & Industry
24 July 1951
Company Name Change, Taranaki Distributors
  • D. A. Young, Assistant Registrar of Companies

🏭 Change of Name of Company: T. and W. Oakley, Limited

🏭 Trade, Customs & Industry
24 July 1951
Company Name Change, Furnishing Supplies (Dunedin)
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Paretai Co-operative Dairy Factory Company Capital Reduction

🏭 Trade, Customs & Industry
20 July 1951
Capital Reduction, Supreme Court Order, Paretai Co-operative Dairy Factory
  • Adams Bros., Solicitors for the Company

🏭 Takanini Stores, Limited Voluntary Winding-Up

🏭 Trade, Customs & Industry
2 August 1951
Voluntary Winding-Up, Liquidation, Takanini Stores
  • A. H. Churton, Liquidator

⚖️ Notice of Addition to Surname: Joseph Nevill-Jackson

⚖️ Justice & Law Enforcement
26 July 1951
Name Change, Deed Poll, Joseph Nevill-Jackson
  • Joseph Nevill-Jackson, Changed name from Joseph Jackson

  • R. P. Hunt, Solicitor

🏭 Christchurch Construction Company, Limited Voluntary Winding-Up

🏭 Trade, Customs & Industry
24 July 1951
Voluntary Winding-Up, Liquidation, Christchurch Construction Company
  • James Preston Davies, Liquidator