✨ Company Notices and Local Government Rate
934
ELLERSLIE BOROUGH COUNCIL
SPECIAL RATE FOR SECURITY
Worker's Dwelling Loan 1952, £3,000
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926 the Ellerslie
Borough Council hereby resolves as follows:
"That, for the purpose of providing the interest and other
charges on a loan of £3,000, authorized to be raised by the Ellerslie
Borough Council under the above-mentioned Act, for the purpose
of providing funds for the erection of a worker's dwelling, the
Ellerslie Borough Council hereby makes and levies a special rate of
decimal nought two three pence (.023d.) in the pound upon the
rateable value on the basis of the capital value of all rateable property in the Ellerslie Borough; and that such special rate shall be
an annual-recurring rate during the currency of such special loan and be payable yearly on the 1st day of April 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."
I hereby certify that the foregoing is a correct extract from the
minutes of proceedings at the special meeting of the Ellerslie Borough
Council held on the 13th day of March 1952, and recorded at folio 184 of the Minute-book of Council.
A. S. WILLIAMSON, Town Clerk.
145
In the Supreme Court of New Zealand,
Otago and Southland District
(Invercargill Registry)
In the matter of the Companies Act 1933 and in the matter of AMALGAMATED CHEMICAL INDUSTRIES, LIMITED
NOTICE is hereby given that a petition for the winding-up of
the above-named company by the Supreme Court was, on
the 7th day of May 1952, presented to the said Court by William Murray Fraser, of Invercargill, Official Assignee in Bankruptcy of
the property of Eben Brown Patrick, and that the said petition
is directed to be heard before the Court, sitting at Invercargill,
on Friday the 20th day of June 1952, 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 council for that
purpose; and a copy of the petition will be furnished to any creditor
or contributors of the said company requiring the same by the
undersigned on payment of the regulated charge for the same.
W. M. FRASER,
Official Assignee in Bankruptcy of the
property of Eben Brown Patrick, Petitioner.
Address for service: The petitioner's address for service is
at the offices of Messrs. Macalister Bros., Solicitors, 48 Esk Street,
Invercargill.
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
Invercargill, and must be signed by the person or firm or by 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 four o'clock in the afternoon
of the 19th June 1952.
146
In the Supreme Court of New Zealand,
Northern District
(Auckland Registry)
In the matter of the Companies Act 1933, and in the matter of
CHRIS CONNOLLY, LIMITED, a duly incorporated company
having its registered office at R.S.A. Building, High Street,
Auckland C. I.
NOTICE is hereby given that a petition for the winding-up of
the above-named company by the Supreme Court was, on
the 9th day of April 1952, presented to the said Court by K. R.
Skinner and Co., Limited, and the said petition is directed to be heard
before the Court sitting at Auckland on the 30th day of May 1952,
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 at the said petition may appear at the time of hearing in person
or by his council for that purpose; and a copy of the petition will
be furnished to any creditor or contributory of the said company
requiring the same by the undersigned on payment of the regulated
charge for the same.
P. D. L. VON STURMER, Solicitor for Petitioner.
Address for service: The offices of Messrs. Mahon and von
Sturmer, Solicitors, Strand Chambers, Takapuna, Auckland N. 2,
and Safe Deposit Buildings, High Street, Auckland.
NOTE.—Any person who intends to appear at 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 the address for service
within three miles of the office of the Supreme Court at Auckland,
and must be signed by the person or firm or by his or their solicitor
(if any), and must be signed 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 29 May 1952.
148
THE NEW ZEALAND GAZETTE
*[No. 36]
GROUP LABORATORIES (N.Z.), LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of the shareholders of the above company will be held at the offices of
Messrs. Flack and Flack, Public Accountants, 328 Lambton
Quay, Wellington, on the 5th day of June 1952, at 4.45 p.m.
Business : To receive and consider the account of the Liquidator,
on completion of the winding-up, showing how the winding-up has
been conducted and the property of the company disposed of.
N. H. CHAPMAN, Liquidator.
P.O. Box 766, Wellington.
147
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WILSON'S STORES (ONEHUNGA),
LIMITED, has changed its name to E. F. ALLISON, 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 29th day of April 1952.
J. E. AUBIN, Assistant Registrar of Companies.
149
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TAYLOR AND LIVINGSTONE,
LIMITED, has changed its name to TAYLOR AND CULLEY,
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 28th day of April 1952.
J. E. AUBIN, Assistant Registrar of Companies.
150
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ELITE CAFE, LIMITED, has changed
its name to JILL'S TEA AND COFFEE SHOPPE, 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 28th day of April 1952.
J. E. AUBIN, Assistant Registrar of Companies.
151
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CHAS. W. CASTELL, LIMITED,
has changed its name to TAURANGA SHOE STORE, 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 28th day of April 1952.
J. E. AUBIN; Assistant Registrar of Companies.
152
MONOMARKS (NEW ZEALAND), 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 12th day
of May 1952, the following special resolution was duly passed:
"Resolved by special resolution at a meeting attended by
both shareholders of the company on the 12th day of May 1952 and
held after due notice thereof was given:
"(1) That the company go into voluntary liquidation.
"(2) That R. St. J. BEERE be appointed liquidator."
Dated this 14th day of May 1952.
R. ST. J. BEERE, Liquidator.
153
LOCHIEL CO-OPERATIVE DAIRY COMPANY, LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and the LOCHIEL
Co-operative Dairy Company, LIMITED (in liquidation).
PURSUANT to section 232 of the Companies Act 1933, notice
is hereby given that a general meeting of the Lochiel
Co-operative Dairy Company, Limited (in liquidation), will be
held in the Lochiel Public Hall on Wednesday, 11 June 1952, at
8 p.m., for the purpose of having an account laid before it showing
how the winding-up of the company has been conducted and the
property of the company disposed of.
H. J. LILICO, Liquidator.
Winton.
154
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 36
NZLII —
NZ Gazette 1952, No 36
✨ LLM interpretation of page content
🏘️ Special Rate for Worker's Dwelling Loan
🏘️ Provincial & Local Government13 March 1952
Special Rate, Loan, Worker's Dwelling, Ellerslie Borough Council
- A. S. Williamson, Town Clerk
🏭 Winding-up Petition for Amalgamated Chemical Industries Limited
🏭 Trade, Customs & Industry7 May 1952
Winding-up, Companies Act 1933, Supreme Court, Invercargill
- Eben Brown Patrick, Bankruptcy property
- W. M. Fraser, Official Assignee in Bankruptcy
🏭 Winding-up Petition for Chris Connolly Limited
🏭 Trade, Customs & Industry9 April 1952
Winding-up, Companies Act 1933, Supreme Court, Auckland
- P. D. L. von Sturmer, Solicitor for Petitioner
🏭 General Meeting of Group Laboratories (N.Z.), Limited
🏭 Trade, Customs & Industry5 June 1952
General Meeting, Voluntary Liquidation, Wellington
- N. H. Chapman, Liquidator
🏭 Change of Company Name to E. F. Allison Limited
🏭 Trade, Customs & Industry29 April 1952
Company Name Change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name to Taylor and Culley Limited
🏭 Trade, Customs & Industry28 April 1952
Company Name Change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name to Jill's Tea and Coffee Shoppe Limited
🏭 Trade, Customs & Industry28 April 1952
Company Name Change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name to Tauranga Shoe Store Limited
🏭 Trade, Customs & Industry28 April 1952
Company Name Change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Voluntary Winding-up of Monomarks (New Zealand), Limited
🏭 Trade, Customs & Industry14 May 1952
Voluntary Liquidation, Companies Act 1933
- R. St. J. Beere, Liquidator
🏭 General Meeting of Lochiel Co-operative Dairy Company, Limited
🏭 Trade, Customs & Industry11 June 1952
General Meeting, Liquidation, Lochiel Co-operative Dairy Company
- H. J. Lilico, Liquidator