Corporate and Local Government Notices




Nov. 14.] THE NEW ZEALAND GAZETTE. 2907

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 this 7th day of November, 1929.

1015 E. H. METGE, Liquidator.


WAITEMATA ELECTRIC-POWER BOARD.

RESOLUTION MAKING SPECIAL RATE.

Reticulation Extension Supplementary Loan (1929) of £8,000.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1926, the
Electric-power Boards Act, 1925, and amendments and regu-
lations made thereunder respectively, the Waitemata Electric-
power Board hereby resolves as follows :—

That, for the purpose of providing interest, sinking fund,
and other charges on a loan of £8,000 (eight thousand
pounds), authorized by Order in Council appearing in the
New Zealand Gazette, No. 65, of the 26th day of September,
1929, to be raised by the Waitemata Electric-power Board
under section 19 of the Local Bodies’ Loans Act, 1926, for the
purpose of purchasing, constructing, and providing electric
works as defined in the Electric-power Boards Act, 1925,
in order to supply and to extend the supply of electricity
within the whole of the Waitemata Electric-power District,
and for providing funds for the purposes mentioned under
section 118 of the said Act, the Waitemata Electric-power
Board hereby makes and levies a special rate of one eighty-
fourth (1/84th) of a penny in the pound sterling upon the
rateable value, being the capital value of all rateable property
in the whole of the Waitemata Electric-power District, as
defined in the Proclamation proclaiming the said district
appearing in the New Zealand Gazette dated the 18th day of
October, 1923, and altered by Proclamations appearing in
the New Zealand Gazette dated the 27th day of November,
1924, the 26th day of August, 1926, and the 7th day of
March, 1929; 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 September in each and every year
during the currency of such loan, being the period of twenty-
six (26) years, or until the loan is fully paid off.

I certify that the above is a true and correct copy of the
resolution passed by the Waitemata Electric-power Board
on the 4th November, 1929.

1016 A. MAIN, Secretary.


SOUTH WAIRARAPA MOTORS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in’ the
matter of SOUTH WAIRARAPA MOTORS, LIMITED.

NOTICE is hereby given that by an order of the Supreme
Court at Wellington on Friday, the twenty-fifth day
of October, one thousand nine hundred and twenty-nine,
ALEXANDER WHITELAW LAFFERTY, Director of the General
Mercantile Traders’ Agency of Wellington was appointed
Liquidator of the above company in place of Henry Mansfield
Burney Trapp (resigned).

A. W. LAFFERTY,
Liquidator.

Wellington, 9th November, 1929. 1017


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between WILLIAM ALEXANDER MOFFAT
and GEORGE STANLEY MOFFAT, both of Te Houka, carrying
on business at Te Houka aforesaid as Farmers under the
style or firm of “Moffat Bros.,” has been dissolved by mutual
consent as from the first day of June, one thousand nine
hundred and twenty-nine. All moneys owing to and all
debts of the late Partnership will be received and paid
respectively by the said William Alexander Moffat, who will
continue the business.

Dated at Balclutha, this first day of November, one
thousand nine hundred and twenty-nine.

W. A. MOFFAT.

Witness to the signature of William Alexander Moffat—
G. J. Kelly, Solicitor, Balclutha.

G. S. MOFFAT.

Witness to the signature of George Stanley Moffat—
T. L. Lloyd. 1018


DISSOLUTION OF PARTNERSHIP.

THE Partnership heretofore existing between WILLIAM
ANDERSON BEATTIE and ROBERT JAMES GRAHAM,
practising as Barristers and Solicitors at Argus House, High
Street, Auckland, has been dissolved as from the 19th day of
October, 1929.

R. J. GRAHAM. 1019


IMPROVED BRICKS, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following resolution
as passed on the 8th day of November, 1929, by the
above company :—

“That by reason of the sale of the whole of the shares
to the Amalgamated Brick and Pipe Co. (W’gton.), Ltd.,
the existence of IMPROVED BRICKS, LTD., is no longer advis-
able, and it be wound up voluntarily under the Companies
Act, and Mr. MARTIN, of Wellington, be appointed Liquidator.”

IMPROVED BRICKS, LTD.,
C. MARTIN, Secretary. 1020


THOMAS HORTON, LTD.

IN LIQUIDATION.

NOTICE is hereby given in pursuance of section 230 of
the Companies Act, 1908, that a general meeting of
the above-named company will be held at the office of
McCulloch, Butler, and Spence, Queen Street, Hastings, on
Tuesday, the 3rd December, 1929, at 10 o’clock a.m., for the
purpose of having an account laid before the meeting showing
the manner in which the winding-up has been conducted and
the property of the company disposed of, and of hearing any
explanation 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.

JOHN S. BUTLER, Liquidator.

120 Queen Street, Hastings. 1021


NAPIER BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE AS SECURITY FOR SPECIAL LOAN OF £1,500.

IN pursuance and exercise of the powers vested in it by
the Local Bodies’ Loans Act, 1926, the Municipal Corpora-
tions Act, 1920, and their respective amendments, and of all
other powers (if any) it enabling, the Napier Borough Council
hereby resolves as follows :—

That, for the purpose of providing the interest, sinking
fund, and other charges on a loan of £1,500, authorized to
be raised by the said Council under the above-mentioned
Act for the purpose of the payment of compensation to the
owners of certain properties in Emerson Street for land
to be taken or acquired for the widening of the said street
by 10 ft. on the south side thereof, between Dalton Street
and the western side of Napier Town Section 211, the said
Council hereby makes and levies a special rate of seven-tenths
(7/10ths) of a penny in the pound (£1) on all rateable property
(on the basis of the unimproved value) within the special-
rating area described in the Schedule hereto ; and that such
special rate shall be an annual-recurring rate during the
currency of such loan, and be payable yearly on the 14th
day of August in each year during the currency of such loan,
being a period of twenty-one and three-quarters (21¾) years,
or until the loan is fully paid off.

SCHEDULE.

Commencing at the intersection of Emerson and Dalton
Streets, at the north-west corner of Town Section 206, and
proceeding in a southerly direction along the western side
of this section and the eastern side of Dalton Street for a
distance of 148·5 links, then in an easterly direction for a
distance of 99·58 links along the southern boundary of the
land in certificate of title, Vol. 50, folio 268, to the western
boundary of Town Section 207; thence in a southerly
direction along the western boundary of this section for a
distance of 55·5 links; thence in an easterly direction for a
distance of 50 links, along the southern boundary of the land
in certificate of title, Vol. 110, folio 98; thence in a southerly
direction for a distance of 6·54 links, and in an easterly
direction for a distance of 50 links along the western and



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 77


NZLII PDF NZ Gazette 1929, No 77





✨ LLM interpretation of page content

🏭 Liquidation Notice for Disposal of Company Documents

🏭 Trade, Customs & Industry
7 November 1929
Liquidation, Company documents, Disposal resolution
  • E. H. Metge, Liquidator

🏗️ Waitemata Electric-Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
4 November 1929
Special rate, Loan, Electricity supply, Waitemata
  • A. Main, Secretary

🏭 Appointment of Liquidator for South Wairarapa Motors, Limited

🏭 Trade, Customs & Industry
9 November 1929
Liquidator appointment, Company liquidation, South Wairarapa Motors
  • Alexander Whitelaw Lafferty, Appointed Liquidator
  • Henry Mansfield Burney Trapp, Resigned as Liquidator

  • Alexander Whitelaw Lafferty, Liquidator

🏭 Dissolution of Partnership - Moffat Bros.

🏭 Trade, Customs & Industry
1 November 1929
Partnership dissolution, Farmers, Te Houka
  • William Alexander Moffat, Dissolved partnership
  • George Stanley Moffat, Dissolved partnership
  • G. J. Kelly, Witness to signature
  • T. L. Lloyd, Witness to signature

  • W. A. Moffat
  • G. S. Moffat

🏭 Dissolution of Partnership - Beattie and Graham

🏭 Trade, Customs & Industry
Partnership dissolution, Barristers and Solicitors, Auckland
  • William Anderson Beattie, Dissolved partnership
  • Robert James Graham, Dissolved partnership

  • R. J. Graham

🏭 Voluntary Liquidation of Improved Bricks, Limited

🏭 Trade, Customs & Industry
8 November 1929
Voluntary liquidation, Company winding up, Improved Bricks Ltd
  • Martin (Mr), Appointed Liquidator

  • C. Martin, Secretary

🏭 General Meeting Notice for Thomas Horton, Ltd.

🏭 Trade, Customs & Industry
General meeting, Company liquidation, Thomas Horton Ltd
  • John S. Butler, Liquidator

🏘️ Napier Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Loan, Road widening, Napier Borough Council