Company Notices & Public Rates




1412
THE NEW ZEALAND GAZETTE
[No. 53]

THE NEW ZEALAND INSURANCE COMPANY LIMITED

TRUST DEPARTMENT

In the matter of the New Zealand Insurance Company Trust Act 1916.

Annual Statement

I, SAMUEL JACKSON HANNA, Trust Manager, do solemnly and sincerely declare:

  1. That the liability of the members is limited.
  2. That the capital of the Company is £1,500,000, divided into 1,500,000 shares of £1 each.
  3. That the number of shares issued is 1,500,000.
  4. That calls to the amount of £1 per share have been made under which the sum of £1,500,000 has been received.
  5. That the amount of all moneys received on account of estates is £44,619,177 11s. 9d.
  6. That the amount of all moneys paid on account of estates is £44,356,717 11s. 2d.
  7. That the amount of the balance held to the credit of estates under administration in the company’s Trust Bank Accounts is £262,460 0s. 7d.
  8. That the liabilities of the company at the close of its financial year (to wit, the 31st day of May 1954) were: Debts owing to sundry persons by the company, viz: On judgment, nil; on speciality, nil; on notes or bills, nil; on simple contracts, £262,934; on estimated liabilities, £2,881,803.
  9. That the assets of the company on that date were: Government securities (New Zealand), £914,125; Government securities (British and British Dependencies), £2,082,686; bills of exchange and promissory notes, nil; cash at bankers and in hand, £993,723; other securities, £8,951,988.

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.

SAM. J. HANNA.

Declared at Auckland this 19th day of August 1954, before me—L. Courtenay Atwool, J.P., a Justice of the Peace in and for the Dominion of New Zealand.

591


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morris Enterprises Limited” has changed its name to “Marquis Gowns (Wanganui) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington, this 23rd day of August 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

593


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Oughton, Smith, and Natta Limited” has changed its name to “Smith and Natta Limited”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington, this 23rd day of August 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

594


TAWA FLAT GARDEN SUBURB LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Tawa Flat Garden Suburb Limited (in voluntary liquidation).

NOTICE is hereby given that on the 20th day of August 1954 the following special resolutions were passed by entry in the minute book pursuant to section 300 of the Companies Act 1933:

“1. That the company be wound up voluntarily.
“2. That Messrs Ian Lyndon Morton Alderson, Robert St. Clair Donovan, Arthur Leigh Hunt, and James Morrison Jack, Company Managers, and all of Wellington, be appointed joint liquidators for the purpose of such winding-up.”

Dated at Wellington, this 24th day of August 1954.

D. R. PORTER, Public Accountant,
Secretary to the Liquidators.

The Dominion Farmers’ Institute, Wellington.

595


J. G. WILLIAMS LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 22 of the Companies Act 1933, that the following special resolution was passed by way of an entry in the minute book signed by all shareholders, as provided by subsection 1 of section 300 of the Companies Act, on the 24th day of August 1954:

“1. That the company, having ceased to carry on business, be wound up voluntarily.
“2. That Mr Robert Hawley Lee Goddin, Accountant, of Hamilton, be and is hereby appointed liquidator of the company.”

596

R. H. L. GODDIN, Liquidator.


J. G. WILLIAMS LIMITED

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933, and of J. G. Williams Limited (in voluntary liquidation).

THE liquidator of J. G. Williams Limited, which is being wound up voluntarily, doth hereby fix the 28th day of September 1954 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.

R. H. L. GODDIN, Liquidator.

P.O. Box 520, Hamilton.

597


PRECISION PACKAGES LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that on the 23rd day of August 1954 the following special resolution was duly passed by the members of the above named company, namely:

“1. That the company be wound up voluntarily.
“2. That Mr Conway Newell Chignell, of Auckland, Boxmaker, be and is hereby appointed liquidator of the company.”

Dated this 23rd day of August 1954.

C. N. CHIGNELL, Liquidator.

598


RODNEY COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Workers’ Housing Loan 1953

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and the Counties Act 1920, the Rodney County Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £12,000, authorized to be raised by the Rodney County Council under the above-mentioned Acts for the purpose of purchasing or erecting dwellings for letting or re-sale to workers and advancing moneys to workers to erect dwellings, the said Rodney County Council hereby makes and levies a special rate of 0·23963 pence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the County of Rodney; 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 July 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.”

The foregoing resolution was passed at a meeting of the Rodney County Council held on the 18th day of August 1954.

599

S. W. BRAKENRIG, County Clerk.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. and P. Industries Limited” has changed its name to “Fapay 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 9th day of August 1954.

J. E. AUBIN, Assistant Registrar of Companies.

600



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 53


NZLII PDF NZ Gazette 1954, No 53





✨ LLM interpretation of page content

💰 New Zealand Insurance Company Limited - Annual Statement

💰 Finance & Revenue
19 August 1954
Trust Department, Annual Statement, Financial Report, Estates, Company Capital
  • SAMUEL JACKSON HANNA, Trust Manager
  • L. Courtenay Atwool, J.P., a Justice of the Peace

🏭 Morris Enterprises Limited - Change of Company Name

🏭 Trade, Customs & Industry
23 August 1954
Company Name Change, Register of Companies, Marquis Gowns (Wanganui) Limited
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Oughton, Smith, and Natta Limited - Change of Company Name

🏭 Trade, Customs & Industry
23 August 1954
Company Name Change, Register of Companies, Smith and Natta Limited
  • K. L. WESTMORELAND, Assistant Registrar of Companies

⚖️ Tawa Flat Garden Suburb Limited - Voluntary Liquidation

⚖️ Justice & Law Enforcement
24 August 1954
Voluntary Liquidation, Companies Act, Liquidators Appointment, Special Resolutions
  • Ian Lyndon Morton Alderson (Company Manager), Appointed joint liquidator
  • Robert St. Clair Donovan (Company Manager), Appointed joint liquidator
  • Arthur Leigh Hunt (Company Manager), Appointed joint liquidator
  • James Morrison Jack (Company Manager), Appointed joint liquidator

  • D. R. PORTER, Public Accountant, Secretary to the Liquidators

⚖️ J. G. Williams Limited - Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
24 August 1954
Voluntary Winding-up, Companies Act, Liquidator Appointment, Resolution
  • Robert Hawley Lee Goddin (Accountant), Appointed liquidator

  • R. H. L. GODDIN, Liquidator

⚖️ J. G. Williams Limited - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
24 August 1954
Voluntary Liquidation, Creditors, Debts, Claims, Companies Act
  • R. H. L. GODDIN, Liquidator

⚖️ Precision Packages Limited - Voluntary Winding-up

⚖️ Justice & Law Enforcement
23 August 1954
Voluntary Winding-up, Companies Act, Liquidator Appointment, Special Resolution
  • Conway Newell Chignell (Boxmaker), Appointed liquidator

  • C. N. CHIGNELL, Liquidator

🏘️ Rodney County Council - Special Rate for Workers' Housing Loan

🏘️ Provincial & Local Government
18 August 1954
Special Rate, Workers Housing Loan, Local Bodies' Loans Act, Counties Act, Rodney County
  • S. W. BRAKENRIG, County Clerk

🏭 F. and P. Industries Limited - Change of Company Name

🏭 Trade, Customs & Industry
9 August 1954
Company Name Change, Register of Companies, Fapay Limited
  • J. E. AUBIN, Assistant Registrar of Companies