Miscellaneous Notices




Dec. 20] THE NEW ZEALAND GAZETTE 1881

DUNEDIN 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 Dunedin City Loans Conversion Order 1934.

IN pursuance and exercise of section 16 of the Dunedin City Loans Conversion Order 1934, and the terms under which securities authorized by the said order were issued, the Dunedin City Council at a meeting held on the 3rd day of September 1951 resolved to exercise the option contained in the securities in respect to the following debentures maturing on the 1st day of April 1955, viz :—

Debentures numbers 14469 to 14528, each of £500, and debentures numbers 14529 to 15338, each of £100, making a total face value of £111,000 maturing on the 1st day of April 1955.

And public notice is accordingly hereby given of the Dunedin City Council’s intention to redeem such debentures of the said loan on the first (1st) day of April 1952, and interest thereon will cease on the said day.

Dunedin, 12 December 1951.

825 J. C. LUCAS, Town Clerk.


HAWKINS AND QUIRK, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of HAWKINS AND QUIRK, LIMITED.

NOTICE is hereby given that by an entry in its minute-book the above-named company on the 10th day of December 1951 passed a resolution for voluntary winding-up.

All persons having claims against the company are requested to send in proof of their claims to the Liquidator, P.O. Box 323, Wanganui.

826 N. M. IZARD.


PIO PIO LIME COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of the PIO PIO LIME COMPANY, LIMITED.

MEMBERS Voluntary Winding-up: Notice is hereby given that the following special resolution was passed by the shareholders of the company on the 7th day of December 1951.

“ That the Pio Pio Lime Company, Limited, be wound up voluntarily, and that ERNEST HUGH ANDREWS, of Pio Pio, be and is hereby appointed Liquidator.”

Dated at Pio Pio, this 10th day of December 1951.

827 E. H. ANDREWS, Liquidator.


BALCLUTHA 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 Balclutha Borough Council hereby resolves as follows :—

“ That, for the purpose of providing the interest, principal, and other charges on a loan of £16,500 to be known as “ Waterworks Extension Loan 1949,” authorized to be raised by the Balclutha Borough Council under the above-mentioned Act for the purpose of extending and improving the existing water-supply system, the said Balclutha Borough Council hereby makes and levies a special rate of 2d. (twopence) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Balclutha, and that such special rate shall be an annual-recurring rate 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 twenty-five years, or until the loan is fully paid off.”

828 N. J. FRYER, Town Clerk.


CHANGE OF NAME

I, HENRY BRENDON, of Napier, in the Dominion of New Zealand, shipping clerk, do hereby give notice that by deed poll executed on the 22nd day of September 1951 and enrolled in the Supreme Court Office at Napier aforesaid I have assumed formally and intend upon all occasions henceforth to sign and use, be called and known by, the name HENRY BRENDON in lieu of and substitution for my previous name of HENRY BOWYER CORNFORD.

Dated this 10th day of December 1951.

829 HENRY BRENDON.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ASHBURTON FARM SERVICES, LIMITED, has changed its name to ASHBURTON IMPLEMENT SERVICES, 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 6th day of December 1951.

R. M. MONTEATH, Assistant Registrar of Companies.

830


K. G. McCAW, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up

In the matter of the Companies Act 1933 and in the matter of K. G. McCAW, LIMITED (Under Receivership).

NOTICE is hereby given that at an extraordinary general meeting of shareholders of K. G. McCAW, Limited (Under Receivership) held on 3 December 1951 the following extraordinary resolution was passed—

“ That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and that, accordingly, the company be wound up voluntarily.”

At the statutory meeting of creditors of the company held on 4 December 1951 it was resolved that PETER BELFORD WATTS, Public Accountant, 109 Hereford Street, Christchurch, be appointed liquidator.

831 P. B. WATTS, Liquidator.


CHANGE OF NAME

I, REX WILSON PRENTICE (formerly REX WILSON JOHNSON), of Mangahouhou Valley, near Ohakune, in New Zealand, Farmer, do hereby give notice to all persons, corporations, and companies that by deed poll bearing date the 7th day of December 1951, and filed in the Supreme Court of New Zealand, Wanganui District, I have renounced and abandoned my former surname of JOHNSON and that I have permanently assumed and adopted the surname of PRENTICE, by which surname I shall thereafter at all times be known.

Dated at Raetihi, this 7th day of December 1951.

832 REX WILSON PRENTICE.


DISSOLUTION OF PARTNERSHIP

BY mutual consent Messrs. H. J. LEECH and C. G. JONES, Master Butchers, trading as “ Leech and Jones,” in Hastings, have dissolved partnership as from Monday, the 26 November 1951. Mr. C. G. JONES will carry on the business previously that of the partnership in the same premises.

833 H. J. LEECH.
C. G. JONES.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STUBBS BROS., LIMITED, has changed its name to KARORI SERVICE GARAGE, 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 10th day of December 1951.

834 J. J. SLADE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PARAMOUNT MILLINERY, LIMITED, has changed its name to SALON PHILMA, 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 11th day of December 1951.

835 J. J. SLADE, Assistant Registrar of Companies.


GOLDEN DAWN GOLD MINES, LIMITED

IN LIQUIDATION

A GENERAL meeting of the above company will be held at No. 415, Windsor House, Queen Street, Auckland, on Monday, 14 January 1952, at 2.15 p.m., pursuant to section 232 of the Companies Act 1933, at which I will lay before it an account showing how the winding up has been conducted and the property of the company disposed of, and giving any explanation desired in connection therewith.

M. H. WYNYARD, Liquidator.

Auckland, 14 December 1951. 840



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 92


NZLII PDF NZ Gazette 1951, No 92





✨ LLM interpretation of page content

💰 Notice to Debenture Holders of Intention to Exercise Option

💰 Finance & Revenue
12 December 1951
Debentures, Redemption, Dunedin City Council
  • J. C. Lucas, Town Clerk

🏭 Voluntary Liquidation of Hawkins and Quirk, Limited

🏭 Trade, Customs & Industry
10 December 1951
Voluntary Liquidation, Claims, Wanganui
  • N. M. Izard

🏭 Voluntary Liquidation of Pio Pio Lime Company, Limited

🏭 Trade, Customs & Industry
10 December 1951
Voluntary Liquidation, Shareholders, Pio Pio
  • Ernest Hugh Andrews, Appointed Liquidator

  • E. H. Andrews, Liquidator

🏘️ Resolution Making Special Rate by Balclutha Borough Council

🏘️ Provincial & Local Government
Special Rate, Waterworks, Balclutha
  • N. J. Fryer, Town Clerk

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
10 December 1951
Name Change, Deed Poll, Napier
  • Henry Brendon, Changed name from Henry Bowyer Cornford

  • Henry Brendon

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 December 1951
Company Name Change, Ashburton
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Voluntary Liquidation of K. G. McCaw, Limited

🏭 Trade, Customs & Industry
4 December 1951
Voluntary Liquidation, Creditors, Christchurch
  • Peter Belford Watts (Public Accountant), Appointed Liquidator

  • P. B. Watts, Liquidator

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
7 December 1951
Name Change, Deed Poll, Mangahouhou Valley
  • Rex Wilson Prentice, Changed name from Rex Wilson Johnson

  • Rex Wilson Prentice

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Butchers, Hastings
  • H. J. Leech, Dissolved partnership
  • C. G. Jones, Dissolved partnership

  • H. J. Leech
  • C. G. Jones

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 December 1951
Company Name Change, Karori
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 December 1951
Company Name Change, Millinery
  • J. J. Slade, Assistant Registrar of Companies

🏭 General Meeting of Golden Dawn Gold Mines, Limited

🏭 Trade, Customs & Industry
14 December 1951
Liquidation, Meeting, Auckland
  • M. H. Wynyard, Liquidator