✨ Miscellaneous Notices
3268
THE NEW ZEALAND GAZETTE.
[No. 77
of having an account laid before them showing the manner in
which the winding-up has been conducted and the property
of the company disposed of, and of hearing any explanations
that may be given by the Liquidator, and also of determining
by extraordinary resolution the manner in which the books,
accounts, and documents of the company and of the Liquidator
thereof shall be disposed of.
Dated at Auckland this 9th day of November, 1926.
IVO B. D. ESAM,
Liquidator.
1062
THE WAIROA COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and in 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 Wairoa
County Council hereby resolves as follows:—
That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Wairoa County
Boyd’s Special-rating District Loan of £150, 1926, authorized
to be raised by the Wairoa County Council under the above-
mentioned Act, for the purpose of forming about 70 chains of
Boyd’s Road, the said Wairoa County Council hereby makes
and levies a special rate of seven-eighths (7/8ths) of a penny
in the pound sterling on the rateable value (on the basis of
the capital value) of all rateable property in the Boyd’s Special
rating District, being described as follows:—
Commencing at the north-western corner of Tutuotekaha
No. 2c Block, Block XV, Opouiti Survey District, in a
general south-easterly direction to the north-eastern
corner of Tutuotekaha No. 2c Block; thence in a general
southerly direction along the eastern boundaries of
Tutuotekaha No. 2c Block, Tutuotekaha No. 2b and
Tutuotekaha No. 2A 2 Blocks to the south-eastern corner
of Tutuotekaha No. 2A 2; thence in a general north-
westcrly direction along the southern and western bound-
aries of Tutuotekaha No. 2A 2 to the north-western corner
of Tutuotekaha No. 2A 2; thence by a line in a general
northerly direction to include within the area 30 acres of
Section 6, Block XIV, Opouiti Survey District, to the
western boundary of Tutuotekaha No. 2c Block; thence
in a general northerly direction along the western
boundary of Tutuotekaha No. 2c Block to the north-
western corner of Tutuotekaha No. 2c Block, the com-
mencing-point; and comprising Tutuotekaha 2A 2, 2B,
and 2c Blocks and part Section 6, Block XIV, Opouiti
Survey District (30 acres):
and that such special rate shall be an annually 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 (20) years,
or until the loan is fully paid off.
A. G. NOLAN, Chairman.
B. G. SIGNALL, Clerk.
1063
KNOW all men by these presents (which are intended to
be enrolled in the Supreme Court of New Zealand)
that I, the undersigned SARAH HARVEY, of Auckland in
New Zealand, Housekeeper, now or lately called “Sarah
Lindsay,” do hereby on behalf of myself and my heirs and
issue lawfully begotten absolutely renounce and abandon the
use of my said surname of “Lindsay,” and in lieu thereof
assume and adopt the surname of “Harvey.”
And for the purpose of evidencing such change of name I
hereby declare that I shall at all times hereafter in all records,
deeds, documents, and other writings and in all actions,
suits, and proceedings, as well as in all dealings and trans-
actions, matters, and things whatsoever, and upon all
occasions, use and subscribe the said name of “Harvey”
as my surname in lieu of the said surname of “Lindsay”
so abandoned as aforesaid.
And I therefore expressly authorize and require all persons
whomsoever at all times to designate, describe, and address
me and my heirs and issue by such adopted surname of
“Harvey” only.
In witness whereof I have hereunto subscribed my Christian
name of Sarah and my adopted and substituted surname of
Harvey this 10th day of November, 1926.
[L.S.]
SARAH HARVEY.
Signed, sealed, and delivered by the above-named Sarah
Harvey in the presence of—T. H. Wood, Solicitor, Auckland.
1064
I, SARAH HARVEY, heretofore called and known by the
name of “Sarah Lindsay,” of Auckland in New Zea-
land, Housekeeper, hereby give public notice that on the
10th day of November, 1926, I formally and absolutely
renounced, relinquished, and abandoned the use of my said
surname of “Lindsay,” and then assumed and adopted and
determined thenceforth on all occasions whatsoever to use
and subscribe the name of “Sarah Harvey” instead of the
said name of “Sarah Lindsay.”
And I further give notice that by a deed-poll dated the
10th day of November, 1926, duly executed and attested
and enrolled in the Supreme Court of New Zealand at Auck-
land on the 12th day of November, 1926, under Number 3798,
I formally and absolutely renounced and abandoned the said
surname of “Lindsay,” and declared that I had assumed and
adopted and intended thenceforth upon all occasions what-
soever to use and subscribe the name of “Sarah Harvey”
instead of “Sarah Lindsay,” and so as to be at all times
thereafter called, known, and described by the name of
“Sarah Harvey” exclusively.
Dated the 12th day of November, 1926.
SARAH HARVEY.
(Late SARAH LINDSAY).
Witness to signature—T. H. Wood, Solicitor, Auckland.
1065
LOWER HUTT BOROUGH COUNCIL.
NOTICE OF INTENTION TO TAKE LAND.
NOTICE is hereby given that the Corporation of the Mayor,
Councillors, and Burgesses of the Borough of Lower
Hutt proposes to take under the provisions of the Municipal
Corporations Act, 1920, and the Public Works Act, 1908, and
its amendments, and in pursuance of all other Acts and powers
it in that behalf enabling, all those pieces or parcels of land
situate in the Borough of Lower Hutt containing—Firstly,
eight perches and twenty-four hundredths of a perch (8·24
per.), more or less, being part of Section 32 of the Hutt Dis-
trict, and situate in Block IX of the Belmont Survey District,
as the same is more particularly delineated on a plan No. 2145
deposited in the office of the Chief Surveyor at Wellington, and
thereon bordered red; and, secondly, ten perches and twenty-
six hundredths of a perch (10·26 per.), more or less, being part
of Section 35 of the Hutt District, and situate in Block IX of
the Belmont Survey District; as the same is more particu-
larly delineated on a plan No. 2146 deposited in the office of
the Chief Surveyor at Wellington, and thereon coloured red;
for the purpose of widening Heke Street in the said borough.
And that plans of the land proposed to be so taken have been
deposited in the offices of the Lower Hutt Borough Council,
Town Hall buildings, Lower Hutt, and are there open for
inspection on all week days between the hours of 9 a.m. and
noon and 1 p.m. and 4 p.m., with the exception of Saturdays,
when the hours for inspection are from 9 a.m. until 11.30 a.m.
All persons having any objection to the taking of the said
lands are required to set forth such objection in writing, and
to send the same to the Town Clerk, Lower Hutt, within forty
days from the date of first publication of this notice—namely,
from the 19th day of November, 1926.
Dated at Lower Hutt this 16th day of November, 1926.
B. S. KNOX, Town Clerk.
1066
THE COMPANIES ACT, 1908.
In the matter of the No. 1 MUNICIPAL MILK DISTRIBUTING
COMPANY (LIMITED).
NOTICE is hereby given that the final winding-up meeting
of the company will be held at No. 2 Exchange Build-
ings, Lambton Quay, Wellington, on Friday, 3rd December,
1926, at 12.30 p.m.
HENRY BODLEY, }
W. WHITEHEAD, } Liquidators.
1067
In the matter of the Companies Act, 1908; and in the
matter of PURIRI PARK ESTATE (LIMITED), in Liquida-
tion.
NOTICE is hereby given in pursuance of section 230 of the
Companies Act, 1908, that a general meeting of the
members of the above-named company will be held at the
office of Messrs. Thomson, Gray, and Rodger, Public
Accountants, National Bank Buildings, Shortland Street,
Auckland, on Friday, the 10th day of December, 1926, at
four o’clock in the afternoon, for the purpose of having an
account laid before them showing the manner in which the
winding-up has been conducted and the assets of the com-
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1926, No 77
NZLII —
NZ Gazette 1926, No 77
✨ LLM interpretation of page content
🏭
General Meeting of K. G. Limited in Voluntary Liquidation
(continued from previous page)
🏭 Trade, Customs & Industry9 November 1926
Voluntary Liquidation, General Meeting, Auckland
- Ivo B. D. Esam, Liquidator
🏘️ Wairoa County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Road Construction, Wairoa County
- A. G. Nolan, Chairman
- B. G. Signall, Clerk
⚖️ Name Change Declaration by Sarah Harvey
⚖️ Justice & Law Enforcement10 November 1926
Name Change, Deed Poll, Supreme Court, Auckland
- Sarah Harvey, Changed name from Sarah Lindsay
- T. H. Wood, Solicitor
⚖️ Public Notice of Name Change by Sarah Harvey
⚖️ Justice & Law Enforcement12 November 1926
Name Change, Public Notice, Auckland
- Sarah Harvey, Public notice of name change from Sarah Lindsay
- T. H. Wood, Solicitor
🏘️ Lower Hutt Borough Council Notice of Intention to Take Land
🏘️ Provincial & Local Government16 November 1926
Land Acquisition, Road Widening, Heke Street, Lower Hutt
- B. S. Knox, Town Clerk
🏭 Final Winding-up Meeting of No. 1 Municipal Milk Distributing Company (Limited)
🏭 Trade, Customs & IndustryCompany Liquidation, Final Meeting, Wellington
- Henry Bodley, Liquidator
- W. Whitehead, Liquidator
🏭 General Meeting of Puriri Park Estate (Limited) in Liquidation
🏭 Trade, Customs & IndustryCompany Liquidation, General Meeting, Auckland