Company Notices and Local Government Rates




Jan. 9.] THE NEW ZEALAND GAZETTE. 63

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 :—
Walker Bros., Limited. 1927/29.

Given under my hand at Christchurch, this 3rd day of January, 1930.

J. MORRISON,
Assistant Registrar of Companies.

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

TAKE notice that, at the expiration of three months from the date hereof, the names of the undermentioned companies will, unless .cause is shown to the contrary, be struck off the Register, and the companies dissolved :—
Hobbies (New Zealand), Limited. 1925/36.
The Co-op. Agency Company, Limited. 1928/67.

Given under my hand at Dunedin, this 17th day of December, 1929.

L. G. TUCK,
Assistant Registrar of Companies.

PUBLIC NOTICE.

THE COMMERCIAL BANK OF AUSTRALIA, LIMITED.

NOTICE is hereby given that the Commercial Bank of Australia, Ltd., proposes to remove from premises situate at the corner of Bay Road and Coutts Street, Kilbirnie, to new premises situate at corner of Coutts Street and Onepu Road, Kilbirnie, as from 16th December, 1929.

Dated at Wellington, this 13th day of December, 1929.

THE COMMERCIAL BANK OF AUSTRALIA, LTD.,
By its Attorney—
E. P. YALDWYN.

1124

SMITH AND LISTER, LIMITED.

NOTICE is hereby given that the above-named company intends to commence business at Wellington and Auckland, in the Dominion of New Zealand, and that the situation of the office or place of business of the said company is at Number 69 Victoria Street, Wellington.

Dated this 9th day of December, one thousand nine hundred and twenty-nine.

SYDNEY JOHNSON,
Attorney for SMITH AND LISTER, LIMITED.

Witness to signature: Chas. E. Stevens, Managing Law Clerk, Young, White, and Courtney, Solicitors, Wellington.

1127

HENDERSON TOWN BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Henderson Town Board hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a loan of £800, authorized to be raised by the Henderson Town Board under the above-mentioned Act, for the purpose of establishing sanitary works in accordance with the terms of a requisition issued under section 22 of the Health Act, 1920, the said Henderson Town Board hereby makes and levies a special rate of one-eighth of a penny (½d.) in the pound (£1) upon the rateable value of all rateable property in the whole of the Henderson Town District, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of May in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.

Dated at Henderson, this 9th day of December, 1929.

ERNEST GREENSLADE,
Town Clerk and Treasurer.

1132

DANNEVIRKE BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Domain Improvement Loan (1929), £2,000.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Dannevirke Borough Council hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a loan of two thousand pounds (£2,000), authorized to be raised by the Dannevirke Borough Council under the above-mentioned Act for the construction of a domain grand-stand and permanent improvements to the Lower Domain, the said Dannevirke Borough Council hereby makes and levies a special rate of one-tenth of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Dannevirke; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the fourteenth day of July 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.

1133

G. T. O’HARA SMITH, Town Clerk.

NOTICE OF CHANGE OF NAME.

I, WALTER JOHN MUNRO, heretofore called and known by the name of WALTER JOHN WYLLIE, of the City of Wellington, in the Dominion of New Zealand, Warehouseman, hereby give public notice that on the 11th day of December, 1929, I formally and absolutely renounced, relinquished, and abandoned the use of my said name of “Walter John Wyllie,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Walter John Munro” instead of the said name of “Walter John Wyllie.”

And I give further notice that by a deed poll dated the 11th day of December, 1929, duly executed and attested, and enrolled at the office of the Supreme Court of New Zealand at Wellington on the 16th day of December, 1929, I formally and absolutely renounced and abandoned the said name of “Walter John Wyllie,” and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Walter John Munro” instead of “Walter John Wyllie,” and so as to be at all times thereafter called, known, and described by the name of “Walter John Munro” exclusively.

Dated the 16th day of December, 1929.

1134

WALTER JOHN MUNRO.

NOTICE OF CHANGE OF NAME.

I, REGINALD CHARLES MUNRO, heretofore called and known by the name of REGINALD CHARLES WYLLIE, of the City of Wellington, in the Dominion of New Zealand, Clerk, hereby give public notice that on the 11th day of December, 1929, I formally and absolutely renounced, relinquished, and abandoned the use of my said name of “Reginald Charles Wyllie,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Reginald Charles Munro” instead of the said name of “Reginald Charles Wyllie.”

And I give further notice that by a deed poll dated the 11th day of December, 1929, duly executed and attested, and enrolled at the office of the Supreme Court of New Zealand at Wellington on the 16th day of December, 1929, I formally and absolutely renounced and abandoned the said name of “Reginald Charles Wyllie,” and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Reginald Charles Munro” instead of “Reginald Charles Wyllie,” and so as to be at all times thereafter called, known, and described by the name of “Reginald Charles Munro” exclusively.

Dated the 16th day of December, 1929.

1135

REGINALD CHARLES MUNRO.

NOTICE UNDER THE PUBLIC WORKS ACT, 1928.

NOTICE is hereby given that the Education Board of the district of Auckland intends to take, under the provisions of the Public Works Act, 1928, for the use, convenience, and enjoyment of a public school the following land, namely :—
All that piece of land situated in the Provincial District of Auckland, containing two (2) acres and twenty-eight (28) perches, more or less, being part of Section 6 of the Motatau No. 2 Block, situate Block 11, Motatau Survey District.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 1


NZLII PDF NZ Gazette 1930, No 1





✨ LLM interpretation of page content

🏭 Company Struck Off and Dissolved

🏭 Trade, Customs & Industry
3 January 1930
Company, Dissolution, Christchurch
  • Walker, Company struck off and dissolved

  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
17 December 1929
Company, Strike Off, Dunedin
  • Hobbies (New Zealand), Company to be struck off
  • Co-op. Agency Company, Company to be struck off

  • L. G. Tuck, Assistant Registrar of Companies

🏭 Bank Relocation Notice

🏭 Trade, Customs & Industry
13 December 1929
Bank, Relocation, Kilbirnie
  • E. P. Yaldwyn, Attorney for The Commercial Bank of Australia, Ltd.

🏭 Company Commencement of Business

🏭 Trade, Customs & Industry
9 December 1929
Company, Commencement, Wellington, Auckland
  • Sydney Johnson, Attorney for SMITH AND LISTER, LIMITED
  • Chas. E. Stevens, Managing Law Clerk, Young, White, and Courtney, Solicitors, Wellington

🏘️ Henderson Town Board Special Rate Resolution

🏘️ Provincial & Local Government
9 December 1929
Special Rate, Sanitary Works, Henderson
  • Ernest Greenslade, Town Clerk and Treasurer

🏘️ Dannevirke Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Domain Improvement, Dannevirke
  • G. T. O’Hara Smith, Town Clerk

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
16 December 1929
Name Change, Deed Poll, Wellington
  • Walter John Munro, Changed name from Walter John Wyllie

  • Walter John Munro

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
16 December 1929
Name Change, Deed Poll, Wellington
  • Reginald Charles Munro, Changed name from Reginald Charles Wyllie

  • Reginald Charles Munro

🎓 Notice Under the Public Works Act

🎓 Education, Culture & Science
Public Works, Land Acquisition, Auckland