✨ Company and Local Government Notices
THE NEW ZEALAND GAZETTE
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
C. E. Horrox, Limited. M. 1947/6.
Given under my hand at Blenheim, this 8th day of June 1953.
L. H. McCLELLAND,
Assistant Registrar of Companies.
GLENORCHY RABBIT BOARD
RESOLUTION MAKING SPECIAL RATE
THE following resolution has been duly passed by the above Board:
“ That, for the purpose of providing the interest and other charges on a loan of three thousand pounds (£3,000), authorized to be raised by the Glenorchy Rabbit Board under the Local Bodies’ Loans Act 1926 for the purpose of providing housing for the Board’s employees, the said Glenorchy Rabbit Board hereby makes and levies a special rate of 0·35484 of a penny per acre upon all rateable property of the Glenorchy Rabbit Board District comprising, 142,822 acres; and that the said special rate shall be an annual-recurring rate upon the currency of the loan and be payable yearly in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until such time as the loan is fully paid off.”
G. D. COCHRANE, Secretary.
GERALDINE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Pensioners Cottage Loan 1952, £4,400
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Geraldine Borough Council hereby resolves as follows:
“ That, for the purpose of providing the interest and other charges on a loan of £4,400, authorized to be raised by the Geraldine Borough Council under the above-mentioned Act for the purpose of erecting pensioners cottages, the Geraldine Borough Council hereby makes and levies a special rate of one penny and three-farthings (1½d.) in the pound upon the rateable value of all the rateable property of the whole of the Borough of Geraldine; and that such rate shall be an annually recurring rate in each and every year during the currency of such loan, being a period of thirty years, or until the loan is fully paid off.”
A. HILL, Town Clerk.
CHANGE OF SURNAME
TAKE notice that by deed poll dated the 20th day of April 1953 and enrolled in the Registry of the Supreme Court of New Zealand at Auckland on the 27th day of May 1953, we ANDREAS VARADY (usually known as Andrew Varady), of Auckland, Storekeeper, and PAULA VARADY, his wife, did renounce and abandon our former surname of VARADI and did assume and adopt the surname of VARADY to the intent that we and our children and remoter issue should be known by our surname of VARADY by which surname we expressly authorize and request that we and our children and remoter issue may henceforth be designated. Dated at Auckland, this 28th day of May 1953.
A. VARADY.
P. VARADY.
FORSYTH AND SHAND, LIMITED
IN LIQUIDATION
PURSUANT to section 241, subsection (2) of the companies Act 1933, a general meeting of the shareholders of the company will be held at 9.30 a.m. on 23 June at the office of Jamieson and Cuddon, Public Accountants, 99 Hereford Street, Christchurch, to enable the liquidator to lay before the meeting an account of the conduct of the liquidation and the manner in which the assets of the company have been disposed of.
R. K. JAMIESON, Liquidator.
FORSYTH AND SHAND, LIMITED
IN LIQUIDATION
PURSUANT to section 241, subsection (3) of the Companies Act 1933, a meeting of creditors will be held at 9.30 a.m. on 23 June 1953 at the office of Jamieson and Cuddon, Public Accountants, 99 Hereford Street, Christchurch, to enable the liquidator to lay before the meeting a statement as to the conduct of the liquidation and the manner in which the assets of the company have been disposed of.
R. K. JAMIESON, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. E. JURY, LIMITED, has changed its name to JURY & ELLIS, 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 4th day of June 1953.
C. S. FORBES, Assistant Registrar of Companies.
MIDLAND TOURS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933, that at a meeting of the above company, duly convened and held on the 28th day of May 1953, the following special resolution was duly passed in accordance with section 221 of the Companies Act 1933:
“ 1. That the company be wound up voluntarily.
“ 2. That Mr. A. J. L. MclNDOE, Company Secretary, of 31 Lichfield Street, Christchurch, he and he is hereby appointed liquidator of the company.”
Dated this 6th day of June 1953.
A. J. L. MCINDOE, Liquidator.
WAIMATE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loan Act 1926, the Waimate Borough Council hereby resolves as follows:
“ That, for the purpose of providing the interest and other charges on a loan of £31,545, authorized to be raised by the Waimate Borough Council under the above-mentioned Act for the purpose of providing sewerage works in certain portions of the Borough, the Waimate Borough Council hereby makes and levies a special rate of fourpence (4d.) in the pound upon the unimproved value of all rateable property within the said Borough; 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.”
I hereby certify that the foregoing resolution was passed at a meeting of the Waimate Borough Council held on Tuesday the 26th day of May 1953.
W. F. BOLAND, Mayor.
DISPLAY STUDIOS AND PLASTICS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933, that on the 3rd day of June 1953 the following special resolution was duly passed by the above-named company:
“ That the company be wound-up voluntarily, and that Mr. N. GODDARD, Public Accountant, of Wellington, be and he is hereby appointed liquidator.”
Dated this 8th day of June 1953.
N. GODDARD, Liquidator.
DISPLAY STUDIOS AND PLASTICS, LIMITED
IN LIQUIDATION
Notice to Creditors to Prove
THE liquidator of Display Studios and Plastics, Limited (in voluntary liquidation), doth hereby fix the 15th day of June 1953 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated this 8th day of June 1953.
N. GODDARD, Liquidator.
76 Dixon St, Wellington C.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 33
NZLII —
NZ Gazette 1953, No 33
✨ LLM interpretation of page content
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry8 June 1953
Company dissolution, Register strike-off
- C. E. Horrox, Company dissolved
- L. H. McClelland, Assistant Registrar of Companies
🏘️ Glenorchy Rabbit Board Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Loan interest, Rabbit Board
- G. D. Cochrane, Secretary
🏘️ Geraldine Borough Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Pensioners cottages, Loan interest
- A. Hill, Town Clerk
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement28 May 1953
Deed poll, Surname change, Supreme Court
- Andreas Varady, Changed surname from Varadi
- Paula Varady, Changed surname from Varadi
🏭 Forsyth and Shand Limited Shareholders Meeting
🏭 Trade, Customs & IndustryLiquidation, Shareholders meeting, Company assets
- R. K. Jamieson, Liquidator
🏭 Forsyth and Shand Limited Creditors Meeting
🏭 Trade, Customs & IndustryLiquidation, Creditors meeting, Company assets
- R. K. Jamieson, Liquidator
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry4 June 1953
Company name change, Register update
- C. S. Forbes, Assistant Registrar of Companies
🏭 Midland Tours Limited Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry6 June 1953
Voluntary liquidation, Company winding-up
- A. J. L. McIndoe, Appointed liquidator
- A. J. L. McIndoe, Liquidator
🏘️ Waimate Borough Council Special Rate Resolution
🏘️ Provincial & Local Government26 May 1953
Special rate, Sewerage works, Loan interest
- W. F. Boland, Mayor
🏭 Display Studios and Plastics Limited Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry8 June 1953
Voluntary liquidation, Company winding-up
- N. Goddard, Appointed liquidator
- N. Goddard, Liquidator
🏭 Display Studios and Plastics Limited Notice to Creditors
🏭 Trade, Customs & Industry8 June 1953
Creditors notice, Debt claims, Liquidation
- N. Goddard, Liquidator