Public Notices and Company Resolutions




994
THE NEW ZEALAND GAZETTE.
[No. 21

the Awaiiti Canal on its eastern bank ; thence by that canal northerly to the western corner of Section 1B 2, Kaikahau ; thence along the north-western boundary of that section to the public road, which along to the northern corner of Section 1B 1, the point of commencement : and that such graduated rates shall be annual-recurring rates during the currency of such loan, and be payable half-yearly on the 1st day of March and the 1st day of September in each and every year during the currency of such loan, being a period of thirty-six and one-half years, or until the loan is fully paid off.
Dated at Waihou, this 25th day of March, 1927.
383
W. J. ANDREWS, Chairman.

WAITEMATA COUNTY COUNCIL.

[NOTICE OF INTENTION TO TAKE LAND FOR ROADS.

N OTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1908, and its amendments thereto, by the Waitemata County Council, to execute certain public works—viz., construction of a road through part of the north-eastern portion of Lot 90 of the Parish of Waikomiti ; and for the purpose of such public works the land described in the Schedule hereto is required to be taken :
And notice is further given that the plan of the said road and of the land required to be taken is deposited for public inspection at the office of the Waitemata County Council, corner of Shortland and Princes Streets, Auckland :
And notice is also hereby given that all persons affected by the execution of such public works or by the taking of such lands shall, if they have any well-grounded objection to the execution of the said public works or to the taking of such land, set forth the same in writing, within forty days from the first publication of this notice, to the County Council’s Office, Auckland.

SCHEDULE.

Approximate area of the land to be taken : 4 acres 2 roods 19 perches, being portion of the north-eastern part of Lot 90 of the Parish of Waikomiti ; coloured on plan, pink.
Plan number in Survey Office : 24125.
Situated in the Parish of Waikomiti, in the County of Waitemata, in the Land District of North Auckland.
By Order in Council, County Office, Auckland, 4th April, 1927
384
G. O’HALLORAN, Chairman.

WAIMARINO COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND, BEING PART SECTION 8, PART OHUTU NO. 8, BLOCK IX, KARIOI SURVEY DISTRICT, FOR THE PURPOSE OF ERECTION OF WORKERS’ DWELLINGS.

N OTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1908, and of the Counties Act, 1920, to take the land described in the Schedule hereto for the purpose of the erection of workers’ dwellings thereon : And notice is hereby further given that the plan of the land so required to be taken is deposited in the office of the Waimarino County Council, at Raetihi, and is there open for inspection, and that all persons affected by the taking of the said land should, if they have any well-grounded objection to the taking of the said land, set forth the same in writing, and send such writing within forty days from the first publication of this notice to the Chairman of the Waimarino County Council at Raetihi.

SCHEDULE.

Approximate area of piece of land required to be taken : 14 acres 3 roods. Being part of Section 8, part Ohutu No. 8, Block IX, Karioi Survey District, in the Wellington Land District ; as the same is more particularly delineated on the plan dated January, 1927, and numbered 2177, deposited in the office of the Waimarino County Council, at Raetihi, and thereon bordered red.
As witness my hand at Raetihi, this 4th day of April, 1927.
A. B. HARRIS,
Chairman of the Waimarino County Council.
385

NOTICE OF CHANGE OF NAME.

I, EDWARD FRANK CHAPMAN, of Te Puke, in the Provincial District of Auckland and Dominion of New Zealand, Cashier, lately called and known by the name of “FRANK PILE,” hereby give public notice that on the 11th day of March, 1927, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of PILE, and then assumed and adopted and determined thenceforth, on all occasions whatsoever, to use and subscribe the surname of CHAPMAN instead of the said surname of PILE, and further assumed and adopted as aforesaid the additional first or Christian name of EDWARD.
And I give further notice that such change of surname, and the taking of such additional first or Christian name is evidenced by a certain deed dated the 11th day of March, 1927, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Auckland.
Dated the 11th day of March, 1927.
EDWARD FRANK CHAPMAN,
(Formerly FRANK PILE.)
Witnesses—
Ernest E. Chapman, Retired Farmer, Opotiki.
Ernest A. Bunkall, Barrister and Solicitor, Opotiki.
386

INTERNATIONAL TRADE DEVELOPER, LIMITED.

N OTICE is hereby given that the above company ceased to carry on business in the Dominion of New Zealand as from the 31st December, 1926.
P. FRASER HODGSON,
Late New Zealand Representative.
387

ARMSTRONG, MORGAN, LIMITED.

W E, the undersigned, being at least three-fourths of the members of ARMSTRONG, MORGAN, LIMITED, hold at least three-fourths of the shares in the capital of the company, pursuant to and with the powers conferred by subsection (6) of section 168 of the Companies Act, 1908, and so that this resolution shall take effect as a special resolution, hereby resolve that the company be wound up voluntarily, and that WILLIAM SMITH MACGIBBON, of Christchurch, Public Accountant, be appointed Liquidator for the purpose of such winding-up.
Dated this 7th day of April, 1927.

Shares.
Alice J. Morgan .. .. .. 401
G. A. Morgan .. .. .. 4,000
James Sangster .. .. .. 300
Harold F. Robbins .. .. .. 125
Newman Hall .. .. .. 250
H. J. Armstrong .. .. .. 4,574
———
9,650
———
388

In the matter of the Companies Act, 1908, and the in the matter of HAWKESWOOD LIMITED.

N OTICE is hereby given that at an extraordinary general meeting of the members of the above company duly convened and held on the 31st day of March, 1927, the following extraordinary resolution was duly passed :—
“ That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”
And that at the same meeting a resolution was duly passed appointing WILLIAM HENRY MCPHAIL to be the Liquidator for the purpose of such winding-up.
Dated this 5th day of April, 1927.
389
WILLIAM H. MCPHAIL, Liquidator.

RESOLUTION.

T HE following regulations were laid before the members of the Cambridge Trotting Club at a meeting held on the 4th day of April, 1927, at Cambridge, with a recommendation by the Chairman of such club, Mr. Richard Hannon, that the same be passed at once, with a view to their approval by His Excellency the Governor-General, in pursuance of the Gaming Act, 1908, section 33.
Mr. Richard Hannon, the Chairman of such club and the meeting moved, and Mr. Norman Banks seconded, and it was resolved that such regulations should be adopted, and that the Chairman and Secretary be authorized to sign the same in authentication thereof.

The following are the regulations referred to :—

CAMBRIDGE TROTTING CLUB.

REGULATIONS.

(Under the Gaming Act, 1908.)

IN pursuance and exercise of the powers in that behalf contained in section 33 of the Gaming Act, 1908, and of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 21


NZLII PDF NZ Gazette 1927, No 21





✨ LLM interpretation of page content

🏗️ Elstow Drainage Board Special Interest Rates Resolution (continued from previous page)

🏗️ Infrastructure & Public Works
25 March 1927
Special Interest Rates, Electric Pumping Plants, Awaiiti No. 2 Special-rating Area
  • W. J. Andrews, Chairman

🏗️ Notice of Intention to Take Land for Roads

🏗️ Infrastructure & Public Works
4 April 1927
Public Works Act, Road Construction, Land Acquisition, Waitemata County
  • G. O’Halloran, Chairman

🏗️ Notice of Intention to Take Land for Workers’ Dwellings

🏗️ Infrastructure & Public Works
4 April 1927
Land Acquisition, Workers’ Dwellings, Waimarino County
  • A. B. Harris, Chairman of the Waimarino County Council

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
11 March 1927
Name Change, Deed, Supreme Court, Auckland
  • Edward Frank Chapman, Changed name from Frank Pile

  • Ernest E. Chapman, Retired Farmer, Opotiki
  • Ernest A. Bunkall, Barrister and Solicitor, Opotiki

🏭 Cessation of Business by International Trade Developer, Limited

🏭 Trade, Customs & Industry
Business Cessation, Company Notice
  • P. Fraser Hodgson, Late New Zealand Representative

🏭 Voluntary Winding Up of Armstrong, Morgan, Limited

🏭 Trade, Customs & Industry
7 April 1927
Company Winding Up, Liquidator Appointment, Shareholders
7 names identified
  • Alice J. Morgan, Shareholder
  • G. A. Morgan, Shareholder
  • James Sangster, Shareholder
  • Harold F. Robbins, Shareholder
  • Newman Hall, Shareholder
  • H. J. Armstrong, Shareholder
  • William Smith MacGibbon, Appointed Liquidator

🏭 Voluntary Winding Up of Hawkeswood Limited

🏭 Trade, Customs & Industry
5 April 1927
Company Winding Up, Liquidator Appointment
  • William Henry McPhail, Appointed Liquidator

  • William H. McPhail, Liquidator

🎓 Cambridge Trotting Club Regulations

🎓 Education, Culture & Science
4 April 1927
Gaming Act, Club Regulations, Trotting Club
  • Richard Hannon, Chairman of Cambridge Trotting Club
  • Norman Banks, Seconded the resolution