Company Notices and Local Government Resolutions




ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from this date the name of the undermentioned company will, unless cause to the contrary be shown, be struck off the register and the company dissolved.
P. & M. Taxis Limited. P.B. 1947/24.
Dated at Gisborne, this 18th day of March 1954.
E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Elegant Tailors Limited. 1949/354.
Brown & Harris Motors Limited. 1949/133.
Aerosol Industries Limited. 1950/246.
Osborne Manufacturing Company Limited. 1916/36.
The Little Oven Home Cookery Limited. 1949/323.
Northland Fruit Company Limited. 1949/280.
Given under my hand at Wellington, this 18th day of March 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will unless cause is shown to the contrary be struck off the Register and the company will be dissolved:
J. L. Darling Limited. 1946/20.
Dated at Dunedin, this 19th day of March 1954.
E. B. C. MURRAY, Assistant Registrar of Companies.

AMURI COUNTY 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 Amuri County Council hereby resolves:

'That, for the purpose of providing interest and other charges on a loan of £6,000 authorized to be raised by the Amuri County Council under the above-mentioned Act for the purpose of constructing or purchasing dwellings for the use of the council's employees the said Amuri County Council hereby makes and levies a special rate of 0·052 of a penny in the pound on the rateable value of all rateable property of Amuri County comprising the whole of the County; 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 September in each and every year during the currency of such loan being, a period of ten years, or until the loan is fully paid off.'

I hereby certify that the foregoing resolution was duly passed at a properly constituted meeting of the Amuri County Council held on the 5th day of March 1954.
1203
H. M. SEARLE, County Clerk.

E. C. HOOPER (HAMILTON) LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of E. C. HOOPER (HAMILTON) LIMITED (in liquidation).

NOTICE is hereby given that a meeting of the shareholders of the above company, now in liquidation, will be held at the registered office of E. C. Hooper Limited, Otahuhu, on Monday, 5 April 1954, at 2.30 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 has been disposed of.
Dated at Hamilton, this 15th day of March 1954.
N. I. McKEAN, Liquidator.
P.O. Box 187, Hamilton.

TAINUI ROTORUA LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of TAINUI ROTORUA LIMITED (in liquidation).

NOTICE is hereby given that by special resolution dated the 18th day of December 1953, Tainui Rotorua Limited resolved that the company be wound up voluntary.
Dated at Rotorua, this 21st day of December 1953.
1206
A. R. STEWART, Liquidator.

CHRISTCHURCH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Domains and Parks Building Loan 1953, £20,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926 and its amendments and all other powers it in that behalf enabling, the Christchurch City Council hereby resolves as follows:

'That, for the purpose of providing the principal, interest, and other charges on a loan of twenty thousand pounds (£20,000) authorized to be raised by the Christchurch City Council under the above-mentioned Act for the purpose of constructing buildings to replace Townend House, erecting buildings for Cacti and Succulent House, extending and renewing propagating houses in Botanic Gardens, and providing buildings for motor camps at Rawhiti Domain and Jellicoe Park, the said Christchurch City Council hereby makes and levies a special rate of thirty-three thousand two hundred and ninety-one one million five hundred and sixty-two thousand five hundredths of a penny (33291/1562500d.) in the pound (£0.000088776) on the rateable value (on the basis of the unimproved value) of all rateable property comprised within the City of Christchurch; and that such special rate shall be an annually recurring rate payable on demand in each and every year during the currency of the said loan, being a period of thirteen (13) years, or until the loan is fully paid off.'

1205
H. S. FEAST, Town Clerk.

THE GUARDIAN TRUST AND EXECUTORS CO. OF NEW ZEALAND LIMITED

(EMPOWERED BY SPECIAL ACT OF PARLIAMENT 1883)

IN conformity with the above Act, I, ERNEST BISSETT, General Manager of the Guardian Trust and Executors Company of New Zealand Limited, do solemnly and sincerely declare:

  1. That the liability of the members is limited. The capital of the company is £100,000 fully paid, divided into 20,000 shares of £5 each.
    The assets of the company in its corporate capacity on the 31st day of December last were £168,092.
    The liabilities of the company in its corporate capacity on that day were £4,821.
    The first annual licence was issued on the 10th day of March 1911.

  2. That in the capacity of trustees and executors the amount of moneys received on account of estates up to the 31st day of December last was £61,423,015.
    The amount of moneys paid on account of estates up to that day was £61,188,219.
    The amount of balances held in trust accounts at various banks on account of estates under administration on that day was £234,796.

  3. And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an act of the General Assembly of New Zealand intituled the Justices of the Peace Act 1927.

E. BISSETT.

Declared at Auckland, this 11th day of March 1954, before me—A. J. MARTIN, a solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911, No. 17, I have examined this statement and compared it with the books of the company and I hereby certify it to be correct.

A. K. VOYCE, Auditor.
Auckland, 11 March 1954.

NOTICE OF CHANGE OF NAME

I, JANIS JESSIE MARY HOOKER, of Hamilton, in the Dominion of New Zealand, Post Office Employee, residing at 9 Princes Street, Hamilton aforesaid, formerly known as JESSIE MARY HOOKER, hereby give public notice that on the 10th day of March 1954 by deed-poll then duly executed by me and on the 17th day of March 1954 enrolled with the Registrar of the Supreme Court at Hamilton as No. G.R. 3310 I formally and absolutely renounced the use of my said name of JESSIE MARY HOOKER, and in lieu thereof assumed and adopted the name of JANIS JESSIE MARY HOOKER.
Dated this 17th day of March 1954.
JANIS JESSIE MARY HOOKER,
Formerly JESSIE MARY HOOKER.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 19


NZLII PDF NZ Gazette 1954, No 19





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
18 March 1954
Company dissolution, P. & M. Taxis Limited, Gisborne
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
18 March 1954
Company dissolution, Elegant Tailors Limited, Brown & Harris Motors Limited, Aerosol Industries Limited, Osborne Manufacturing Company Limited, The Little Oven Home Cookery Limited, Northland Fruit Company Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
19 March 1954
Company dissolution, J. L. Darling Limited, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏘️ Amuri County Council Special Rate Resolution

🏘️ Provincial & Local Government
5 March 1954
Special rate, Loan, Dwellings, Amuri County
  • H. M. Searle, County Clerk

🏭 Notice of Shareholders Meeting for E. C. Hooper (Hamilton) Limited

🏭 Trade, Customs & Industry
15 March 1954
Liquidation, Shareholders meeting, E. C. Hooper Limited, Otahuhu
  • N. I. McKean, Liquidator

🏭 Notice of Voluntary Winding Up of Tainui Rotorua Limited

🏭 Trade, Customs & Industry
21 December 1953
Voluntary winding up, Tainui Rotorua Limited, Rotorua
  • A. R. Stewart, Liquidator

🏘️ Christchurch City Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Loan, Domains and Parks, Christchurch
  • H. S. Feast, Town Clerk

🏢 Declaration by Guardian Trust and Executors Company

🏢 State Enterprises & Insurance
11 March 1954
Trust company, Financial declaration, Guardian Trust and Executors Company
  • Ernest Bissett, General Manager
  • A. J. Martin, Solicitor
  • A. K. Voyce, Auditor

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
17 March 1954
Name change, Janis Jessie Mary Hooker, Hamilton
  • Janis Jessie Mary Hooker, Changed name from Jessie Mary Hooker