Miscellaneous Notices




1682
THE NEW ZEALAND GAZETTE.
[No. 45

NOTICE OF DISSOLUTION OF PARTNERSHIP.

N OTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned WILLIAM JOHN MOFFITT and GEORGE EDWARD GOODWIN, both of Puniho, Farmers, carrying on business as Farmers under the style of “Moffitt and Goodwin,” was, on the 1st day of June, 1929, dissolved by mutual consent.

Dated this 4th day of June, 1929.

W. MOFFITT.
GEO. GOODWIN.

533

CENTRAL ELECTRIC-POWER BOARD.

RESOLUTION MAKING SPECIAL RATE.

I N pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Electric-power Boards’ Act, 1918, and all other Acts and powers (if any) it thereunto enabling, the Central Electric-power Board hereby resolves as follows:—

“That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Central Electric-power Board’s Loan of twenty thousand pounds (£20,000), 1925, being an additional ten (10) per centum of the loan of two hundred thousand pounds (£200,000) authorized to be raised by the Board under the above-mentioned Acts for the purpose of reticulation and supplying electric power in the Central Electric-power District, the said Board hereby makes and levies a special rate of three-fortieths of a penny (3/40d.) in the pound sterling on the rateable value (on the basis of capital value) of all rateable property in the Central District, as defined in the New Zealand Gazette dated the 8th day of July, 1920, 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 October in each and every year during the currency of such loan, being a period of thirty-two (32) years, or until the loan is fully paid off.”

We certify that the above is a true copy of a resolution passed at a meeting of this Board on the 10th June, 1925, relative to the above-mentioned loan.

No rates have been collected by the Board.

THOMAS HINTON, Chairman.
H. J. BEECHE, Secretary.

534

HILLCASTLE (N.Z.), LIMITED.

IN VOLUNTARY LIQUIDATION.

N OTICE is hereby given that at an extraordinary general meeting of HILLCASTLE (N.Z.), LIMITED, duly convened and held on the 6th day of March, 1929, and confirmed at a subsequent meeting held on the 2nd day of April, 1929, it was resolved (inter alia):—

“That it is desirable to reconstruct the company, and accordingly that the company be wound up voluntarily, and that LESLIE HOUGH, of 54 Victoria Street, Wellington, New Zealand, be and is hereby appointed Liquidator for the purpose of such winding-up.”

Dated this 4th day of June, 1929.

L. HOUGH, Liquidator.

535

N OTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Board of Governors of Canterbury College, that, at the elections held on the 3rd June, 1929, the following were the persons elected and the respective classes of electors by whom they were elected:—

GEORGE JOHN SMITH,
elected by Canterbury Members of the Legislature.

ARTHUR EDWARD FLOWER and
JOHN HENRY ERLE SCHRODER,
elected by the Graduates of the College.

CHRISTOPHER THOMAS ASCHMAN,
elected by the School-teachers of the Canterbury Provincial District.

WILLIAM MILNE HAMILTON,
elected by the School Committees in the Canterbury Provincial District.

C. C. KEMP, Returning Officer.

Canterbury College, 10th June, 1929.

538

STOCKERS MOTORS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In re the Companies Act, 1908, and in re Stockers Motors, Limited.

N OTICE is hereby given that the aforesaid company has gone into voluntary liquidation this day, and that any persons or firms having claims against the said company must lodge them with the undersigned on or before the 30th day of June, 1929.

Dated at Christchurch, this 30th day of May, 1929.

V. A. NORRISH, Liquidator.

Care of Merchants and Traders’ Agency, Limited,
134 Oxford Terrace, Christchurch.

536

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Municipal Corporations Act, 1920, and the Wellington City Empowering and Amendment Act, 1924, and their amendments, and the Public Works Act, 1928.

N OTICE is hereby given that the Wellington City Council proposes, under the provisions of the above-named Acts, and all other Acts and powers enabling it in that behalf, to execute a certain public work—namely, for street purposes, at the corner of Aro Street and Ohiro Road, in the City of Wellington—and for the purposes of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council, in the Town Hall, Cuba Street, in the said city, and is there open for inspection (without fee) by all persons during ordinary office hours, and that all persons affected by the execution of the said public work or the taking of such land should, if they have well-grounded objections to the execution of the said public work or 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 Wellington City Council, addressed to the Town Clerk at his said office.

SCHEDULE.

Approximate area of the piece of land required to be taken: 1·09 perches.

Being part of Section 43; coloured red.

Situated in the City of Wellington.

537

E. P. NORMAN, Town Clerk.

CONTENTS.

PAGE

ADVERTISEMENTS .. .. .. .. .. 1679
APPOINTMENTS, ETC. .. .. .. .. 1665
BANKRUPTCY NOTICES .. .. .. .. 1678
CROWN LANDS NOTICES .. .. .. .. 1676
DEFENCE FORCES .. .. .. .. .. 1665
LAND—
Foreshores, Licensing Use and Occupation of .. 1663
Road, Intention to take Land for .. .. 1667
Roadman’s Paddock, Intention to take Land for 1667
LAND TRANSFER ACT NOTICES .. .. .. 1679
MISCELLANEOUS—
Deer, Destruction of .. .. .. .. 1666
Inscribed Stock: Closing of Registers .. .. 1666
Naturalization, Certificates of, granted .. .. 1675
Noxious Weed, Plant declared not to be a .. 1675
Noxious Weeds, Plants declared to be .. .. 1667
Polls for Proposed Loans .. .. .. 1666
Postal Correspondence, &c., prohibited .. .. 1675
Public Trustee, Deceased Persons’ Estates placed under Charge of .. .. .. .. 1673
Public Trustee: Election to administer Estates .. 1675
Rabbit Boards, Election of Members of .. .. 1666
Railways: Alterations to Scale of Charges .. 1668
School Colours .. .. .. .. .. 1675
Taieri River Trust: Cancellation of Appointment, and Appointment, of Commissioner .. .. 1667
STATE FOREST SERVICE NOTICE .. .. .. 1677

By Authority: W. A. G. SKINNER, Government Printer, Wellington.

Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 45


NZLII PDF NZ Gazette 1929, No 45





✨ LLM interpretation of page content

🏭 Dissolution of Partnership - Moffitt and Goodwin

🏭 Trade, Customs & Industry
4 June 1929
Partnership dissolution, Farmers, Puniho
  • William John Moffitt, Dissolved partnership
  • George Edward Goodwin, Dissolved partnership

🏗️ Central Electric-power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
10 June 1925
Special rate, Loan repayment, Electric-power district
  • Thomas Hinton, Chairman
  • H. J. Beeche, Secretary

🏭 Voluntary Liquidation of Hillcastle (N.Z.), Limited

🏭 Trade, Customs & Industry
4 June 1929
Company liquidation, Appointment of liquidator
  • Leslie Hough, Appointed liquidator

  • L. Hough, Liquidator

🎓 Election Results for Canterbury College Board of Governors

🎓 Education, Culture & Science
10 June 1929
Board of Governors, Election results, Canterbury College
  • George John Smith, Elected by Canterbury Members of the Legislature
  • Arthur Edward Flower, Elected by the Graduates of the College
  • John Henry Erle Schroder, Elected by the Graduates of the College
  • Christopher Thomas Aschman, Elected by the School-teachers of the Canterbury Provincial District
  • William Milne Hamilton, Elected by the School Committees in the Canterbury Provincial District

  • C. C. Kemp, Returning Officer

🏭 Voluntary Liquidation of Stockers Motors, Limited

🏭 Trade, Customs & Industry
30 May 1929
Company liquidation, Claims notice
  • V. A. Norrish, Liquidator

🏘️ Wellington City Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
Land acquisition, Public works, Aro Street, Ohiro Road
  • E. P. Norman, Town Clerk