Company Notices and Local Government Rates




SEPT. 17.] THE NEW ZEALAND GAZETTE. 2603

of publication of the New Zealand Gazette containing this notice.

  1. JAMES YOUNG.—1 acre, Lots 11 and 12, Block VIII, Gladstone, part Section 25, Block I, Invercargill Hundred. Occupied by Arthur Basil Moffett. Plan 2479.

Diagram may be inspected at this office.

Dated this 11th day of September, 1925, at the Land Registry Office, Invercargill.

J. A. FRASER, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

1918/2. The Gisborne Anti-Carbonizing Wollen Company (Limited).

Dated at Gisborne this 8th day of September, 1925.

R. F. BAIRD,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

Bedell Whole-Reel Bobbin Company (Limited). 1923/122.

Dated at Wellington this 11th day of September, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

AS the undermentioned companies have ceased to carry on business, I hereby give notice that at the expiration of three months from the date hereof the names of such companies will, unless cause be shown to the contrary, be struck off the Registrar, and the companies will be dissolved :—

1904/2. Hedgehope Co-operative Dairy Factory Company (Limited).

1906/8. Southland Sand Brick Company (Limited).

1907/3. Tewaewae Gold-mining Company (Limited).

1910/7. D. McLeod and Sons (Limited).

1911/5. Riverton Saleyards Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Invercargill this 9th day of September, 1925.

J. A. FRASER,
Assistant Registrar of Companies.


NOTICE is hereby given that WHITE ISLAND AGRICULTURAL CHEMICAL COMPANY (LIMITED), a company incorporated in the Province of British Columbia, Canada, intends to carry on business in the City of Auckland, New Zealand, and that its office or place of business is Numbers 4 and 5, Mahoney Buildings, Shortland Street, Auckland.

Dated at Auckland the 25th day of August, 1925.

A. A. MERCER,
Attorney of the Company.

851


WILSON AND ROTHERY (LIMITED).

TAKE notice that the registered office of the above-named company has been removed from No. 1 Marewa Road, Remuera, to No. 234 Great South Road, Remuera.

Dated at Auckland this 26th day of August, 1925.

S. W. WILSON.
P. ROTHERY.

881


NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned carrying on business as farmers at Maungaturoto, under the style or firm of “Gray, Grant, and Worthington,” has been dissolved by mutual consent as from the first day of July, 1923. All debts due to or owing by the said late firm will be received and paid respectively by LEONARD WILLIAM WORTHINGTON, who has carried on the business alone on his own account since the 1st day of July, 1923, and will continue to carry on the said business in his own name alone henceforth.

Dated this 20th day of August, 1925.

G. J. GRANT.

Witness to the signature of George James Grant—W. G Corbett, Solicitor, Otorohanga.

L. W. WORTHINGTON.

Witness to the signature of Leonard William Worthington—H. E. Flower, J.P., Farmer, Maungaturoto.

882


In the matter of the Companies Act, 1908; and in the matter of the SHAW MOTORS (LIMITED).

NOTICE is hereby given that the creditors of the above-named company, which is being wound up voluntarily, are required on or before the 30th day of September, 1925, to send their names and addresses and the particulars of their debts or claims addressed as follows: The Liquidator, Shaw Motors (Limited), care of Messrs. Young, White, and Courtney, Solicitors, 100 Customhouse Quay, Wellington; and, if so required by notice in writing from the said Liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice.

Dated this 8th day of September, 1925.

YOUNG, WHITE, AND COURTNEY,
Solicitors for the Liquidator.

883


HAWKE’S BAY RIVERS BOARD.

SPECIAL ORDER MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in that behalf by the River Boards Act, 1908, the Local Bodies’ Loans Act, 1913, the Hawke’s Bay Rivers Act, 1919, and section 7 of the Local Bodies’ Finance Act, 1921–22, and of all other powers (if any) it thereunto enabling, the Hawke’s Bay Rivers Board hereby resolves by way of special order as follows :—

That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Hawke’s Bay River Board Flood Damage Loan of £3,000, 1925, authorized to be raised by the Hawke’s Bay Rivers Board under the above-mentioned Acts, for the purpose of repairs to damage of river-work by the flood of March, 1924, the said Hawke’s Bay Rivers Board hereby makes and levies on all lands in Wards Nos. 1 to 5 of the Hawke’s Bay Rivers District, as defined in the Second Schedule to the Hawke’s Bay Rivers Act, 1919, special differential rates as set out hereunder :—

On all lands in Ward No. 1 the special differential rate of one-fortieth (1/40th) of a penny in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the said Ward No. 1.

On all lands in Wards Nos. 2 and 3 the special differential rate of one-fortieth (1/40th) of a penny in the pound sterling on the rateable value (on the basis of the capital value) of all rateable property in the said Wards Nos. 2 and 3.

On all lands in Ward No. 4 the special differential rate of one-ninetieth (1/90th) of a penny in the pound sterling on the rateable value (on the basis of the capital value) of all rateable property in the said Ward No. 4.

On all lands in Ward No. 5 the special differential rate of one two-hundredth (1/200th) of a penny in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the said Ward No. 5.

Such special differential rates to be annually recurring rates during the currency of the said loan, and to be payable yearly on the first day of August in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.

GEO. PURVIS, Chairman.
W. J. PALLOT, Clerk.

884


AVONDALE BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Avondale Borough Council hereby resolves as follows :—

That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Avondale Borough Central Ward Street-improvements Loan of £15,500, 1925, authorized to be raised by the Avondale Borough



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 64


NZLII PDF NZ Gazette 1925, No 64





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for James Young (continued from previous page)

🗺️ Lands, Settlement & Survey
11 September 1925
Land Transfer, Invercargill, Gladstone
  • James Young, Land transfer notice
  • Arthur Basil Moffett, Occupier of land

  • J. A. Fraser, District Land Registrar

🏭 Dissolution of Gisborne Anti-Carbonizing Woollen Company

🏭 Trade, Customs & Industry
8 September 1925
Company dissolution, Gisborne
  • R. F. Baird, Assistant Registrar of Companies

🏭 Dissolution of Bedell Whole-Reel Bobbin Company

🏭 Trade, Customs & Industry
11 September 1925
Company dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
9 September 1925
Company dissolution, Invercargill
  • J. A. Fraser, Assistant Registrar of Companies

🏭 White Island Agricultural Chemical Company Business Notice

🏭 Trade, Customs & Industry
25 August 1925
Company registration, Auckland
  • A. A. Mercer, Attorney of the Company

🏭 Change of Registered Office for Wilson and Rothery Limited

🏭 Trade, Customs & Industry
26 August 1925
Company address change, Auckland
  • S. W. Wilson
  • P. Rothery

🏭 Dissolution of Partnership: Gray, Grant, and Worthington

🏭 Trade, Customs & Industry
20 August 1925
Partnership dissolution, Maungaturoto
  • George James Grant, Former partner
  • Leonard William Worthington, Former partner

  • W. G. Corbett, Solicitor
  • H. E. Flower, Justice of the Peace

🏭 Notice to Creditors of Shaw Motors Limited

🏭 Trade, Customs & Industry
8 September 1925
Company liquidation, Wellington
  • Young, White, and Courtney, Solicitors for the Liquidator

🏘️ Hawke’s Bay Rivers Board Special Rate Order

🏘️ Provincial & Local Government
Special rate, Flood damage, Hawke’s Bay
  • Geo. Purvis, Chairman
  • W. J. Pallot, Clerk

🏘️ Avondale Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Street improvements, Avondale