Company Notices and Water Race Application




380
THE NEW ZEALAND GAZETTE
No. 18

THE JACKSON ESTATE LIMITED

VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that by resolution of the company The Jackson Estate Limited is to be wound up voluntarily, and that Bryan Martell Silk, Public Accountant, Wanganui, has been appointed liquidator of the company.

Dated this 22nd day of February 1955.

1414
B. M. SILK, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “B. W. Butcher and Co. (Huntly) Limited” has changed its name to “William Gill and Sons 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 17th day of February 1955.

1415
J. E. AUBIN, Assistant Registrar of Companies.

PRIOR IMPORTING AND DISTRIBUTING CO. LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Prior Importing and Distributing Co. Limited (in liquidation).

NOTICE is hereby given that by an entry in its minute book the above-named company on the 28th day of February 1955 passed a resolution for voluntary winding-up, and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Messrs. Kendon, Mills, and Muldoon, Public Accountants, Chancery Chambers, O’Connell Street, Auckland, on the 9th day of March 1955, at 10.15 o’clock in the forenoon.

Business—

  1. Consideration of statement of position, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 1st day of March 1955.

By order of the Directors—

1416
H. F. van ECK, Secretary.

THAMES VALLEY ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Housing Loan 1954, £60,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and amendments thereto, and of all other powers (if any) it thereunto enabling, the Thames Valley Electric Power Board hereby resolves as follows:

“That, for the purpose of providing for the payment of principal, interest, and other charges on the Housing Loan 1954 of £60,000, authorized to be raised by the Board under the above-mentioned Act and amendments thereto, for the purpose of acquiring land, erecting dwellings, and purchasing land with dwellings thereon, the said Board hereby makes and levies a special rate of one twenty-ninth (1/29th) of a penny in the pound on the rateable value (on the basis of the capital value) of all rateable property within the whole of the Thames Valley Electric Power District, and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the first 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.”

Notice is hereby given that at a meeting of the Thames Valley Electric Power Board held at the Board’s offices, corner of Bridge and Lipsey Streets, Te Aroha, on the 1st day of March 1955, the above resolution was passed.

1417
A. E. ROSS, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tweed Stores Limited” has changed its name to “Regal Groceries 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 28th day of February 1955.

1418
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. A. and L. M. Lister Limited” has changed its name to “G. and J. Wilkie 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 28th day of February 1955.

1419
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bryant and Saulbrey Limited” has changed its name to “J. C. Saulbrey 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 28th day of February 1955.

1420
K. L. WESTMORELAND,
Assistant Registrar of Companies.

SYNETRIC COMPANY LIMITED

IN RECEIVERSHIP AND LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by entry in its minute book the above company, on the 24th day of February 1955, resolves as an extraordinary resolution:

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

“2. That, in pursuance of section 235 of the Companies Act 1933, Mr Graham Clayton Browne, of Auckland, be and he is hereby nominated as liquidator of the company.”

Dated this 1st day of March 1955.

1421
G. C. BROWNE, Receiver and Liquidator.

SYNETRIC COMPANY LIMITED

IN RECEIVERSHIP AND LIQUIDATION

Notice to Creditors to Prove

THE liquidator of the above company, which is being wound up voluntarily, doth hereby fix the 28th day of March 1955 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.

G. C. BROWNE, Receiver and Liquidator.

P.O. Box 2304, Auckland.

1422

APPLICATION FOR LICENCE FOR A WATER RACE

UNDER THE MINING ACT 1926

To the Warden of the Otago Mining District at Gore

PURSUANT to the Mining Act 1926, the undersigned Clifford Lyall Kerr, of Riversdale, Farmer, hereby applies for a licence for a water race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Precise time of marking out privilege applied for: 31 January 1955, 10 a.m.

Date and number of miner’s right: 30 January 1955, No. 88331.

Address for service at the office of Messrs Smith and Esquillant, 26 Mersey Street, Gore.

Dated at Gore this 3rd day of February 1955.

SCHEDULE

Locality of the race, and of its starting and terminal points: Starting at the point of intersection of the Sandstone Creek and the western boundary of Section four hundred and sixty (460), Block forty-one (41), Hokonui District, and terminating at a point on the eastern boundary of the said Section 460.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 18


NZLII PDF NZ Gazette 1955, No 18





✨ LLM interpretation of page content

🏭 Voluntary Winding-up Resolution for The Jackson Estate Limited

🏭 Trade, Customs & Industry
22 February 1955
Company liquidation, Voluntary winding-up, Liquidator appointment, Bryan Martell Silk, Wanganui
  • B. M. Silk, Liquidator

🏭 Change of Name for B. W. Butcher and Co. (Huntly) Limited

🏭 Trade, Customs & Industry
17 February 1955
Company name change, William Gill and Sons Limited, Huntly, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Prior Importing and Distributing Co. Limited - Voluntary Winding-up and Creditors Meeting

🏭 Trade, Customs & Industry
1 March 1955
Company liquidation, Voluntary winding-up, Creditors meeting, H. F. van Eck, Auckland
  • H. F. van Eck, Secretary

🏘️ Thames Valley Electric Power Board Special Rate Resolution for Housing Loan

🏘️ Provincial & Local Government
1 March 1955
Special rate, Housing loan, Local Bodies' Loans Act, Thames Valley Electric Power Board, Te Aroha
  • A. E. Ross, Secretary

🏭 Change of Name for Tweed Stores Limited to Regal Groceries Limited

🏭 Trade, Customs & Industry
28 February 1955
Company name change, Regal Groceries Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name for R. A. and L. M. Lister Limited to G. and J. Wilkie Limited

🏭 Trade, Customs & Industry
28 February 1955
Company name change, G. and J. Wilkie Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name for Bryant and Saulbrey Limited to J. C. Saulbrey Limited

🏭 Trade, Customs & Industry
28 February 1955
Company name change, J. C. Saulbrey Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Synetric Company Limited - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
1 March 1955
Company liquidation, Voluntary winding-up, Receiver, Liquidator appointment, Graham Clayton Browne, Auckland
  • G. C. Browne, Receiver and Liquidator

🏭 Synetric Company Limited - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
Company liquidation, Creditors, Proof of debt, Voluntary winding-up, Auckland
  • G. C. Browne, Receiver and Liquidator

🌾 Application for Water Race Licence under Mining Act 1926

🌾 Primary Industries & Resources
3 February 1955
Water race licence, Mining Act, Application, Clifford Lyall Kerr, Riversdale, Gore, Otago Mining District
  • Clifford Lyall Kerr, Applicant for water race licence

  • Smith and Esquillant