Legal and Administrative Notices




Sept. 25.] THE NEW ZEALAND GAZETTE. 2863

September, 1930, presented to the Honourable Sir Alexander Lawrence Herdman, a Judge of the Supreme Court, by the said company.

And the said petition is directed to be heard before a Judge of the said Court on the 10th day of October, 1930; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing, by himself or his counsel, for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for the same.

RUSSELL, McVEAGH, BAGNALL, AND MACKY,
Solicitors for the Petitioner.
12 O’Connell Street, Auckland.
496


NOTICE OF CHANGE OF NAME.

I, WILLIAM SWAN, of Wellington, Labourer, lately called WILLIAM TAVERNER, hereby give notice that by deed poll dated the 12th day of September, 1930, duly executed and dated and enrolled in the Supreme Court at Wellington, I assumed and intended thenceforth upon all occasions whatsoever to use and subscribe the surname of “Swan” in lieu of the surname of “Taverner,” and to be at all times called, known, and subscribed by the name of “Swan” in lieu of the name of “Taverner.”

Dated at Wellington, this 12th day of September, 1930.

WILLIAM SWAN,
By his Solicitors—
KENT AND WEBB,
Customhouse Quay, Wellington.
Witness—E. G. Webb, Solicitor, Wellington.
497


THE ARMSTRONG LAND AND MORTGAGE COMPANY, LIMITED.

In the matter of the Companies Act, 1908, and in the matter of THE ARMSTRONG LAND AND MORTGAGE COMPANY, LIMITED, a duly incorporated company having its registered office in Auckland, where it carries on business as a Land-selling Company.

NOTICE is hereby given that the order of the Supreme Court of New Zealand, at Auckland, dated the 12th day of September, 1930, confirming the reduction of capital of the above-named company from £37,000 to £12,000, and the minute (approved by the Court) showing with respect of the capital of the company (as altered) the several particulars required by the above statute, were registered by the Registrar of Companies at Auckland on the 19th day of September, 1930.

And further take notice that the said minute is in the words and figures following :—

“The capital of The Armstrong Land and Mortgage Company, Limited, is henceforth £12,000 (twelve thousand pounds) divided into 12,000 shares of £1 each.”

Dated the 19th day of September, 1930.

DIGNAN, ARMSTRONG, JORDAN, AND DUNNINGHAM,
Solicitors for the Company.
498


COUNTY OF HOROWHENUA.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1920, and the Public Works Act, 1928.

NOTICE is hereby given that the Horowhenua County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the construction of a road—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 Clerk of the said Council, situate in the Council Chambers, Bath Street, Levin, and is open for inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing,

and send the same, within forty days from the first publication of this notice, to the County Clerk at his said office.

SCHEDULE.

Approximate area of parcel of land required to be taken: 16·4 perches.

Being portion of Manawatu-Kukutauaki 7d 2d 57f; coloured on plan, blue.

Situated in Block XIII, Mt. Robinson Survey District.

Dated this 19th day of September, 1930.

F. H. HUDSON, County Clerk.
499


GREY ELECTRIC-POWER BOARD.

RESOLUTION MAKING SPECIAL RATE.

Copy of resolution passed at a meeting of the Grey Electric-power Board held on the 18th day of June, 1930; amended by resolution passed on the 17th September, 1930.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Grey Electric-power Board hereby resolves as follows:—

That, for the purpose of providing interest, sinking fund, and other charges on a Further Construction Loan of £4,800, authorized to be raised by the Grey Electric-power Board under the above-mentioned Act for the development of electric power within the district, the said Grey Electric-power Board hereby makes and levies a special rate of one-fourteenth of a penny in the pound sterling upon the rateable value of all rateable property (on the basis of the capital value) of the Grey Electric-power District, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the first days of April and October in each year during the currency of such loan, being a period of twenty-six years, or until the loan is fully paid off.

J. W. GREENSLADE, Chairman.
H. G. CARTER, Member.
A. J. McDOWALL, Secretary.

Greymouth, 17th September, 1930.
500


MOUNT ROSKILL ROAD BOARD.

RESOLUTION MAKING SPECIAL RATE.

Three Kings Road Loan, 1930, £17,000.

IN pursuance and exercise of the powers vested in that behalf by the Local Bodies’ Loans Act, 1926, the Mount Roskill Road Board hereby resolves as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £17,000, authorized to be raised by the Mount Roskill Road Board under the above-mentioned Act for the concrete paving of Three Kings Road, Mount Roskill, the said Mount Roskill Road Board hereby makes and levies a special rate of thirteen thirty-seconds (13/32) of one penny in the pound upon the rateable value of all the rateable property of the Mount Roskill Road District, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable annually on the 14th day of April in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.

The above resolution was duly passed at a meeting of the Mount Roskill Road Board held at Mount Roskill on Tuesday the 16th day of September, 1930.

J. WARREN, Clerk.
501


STRATFORD MARBLE BAR, LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given, in pursuance of sections 230 and 232 of the Companies Act, 1908, that a general meeting of members of the above company will be held in the office of the Stratford Pictures and Amusements, Ltd., Broadway, Stratford, at 7.30 o’clock p.m., on Monday, 13th October, 1930, for the purpose 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 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.

Dated at Stratford, 22nd September, 1930.

S. M. PORRITT, Liquidator.
502



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 66


NZLII PDF NZ Gazette 1930, No 66





✨ LLM interpretation of page content

🏭 Petition for Company Winding-Up

🏭 Trade, Customs & Industry
Company Winding-Up, Supreme Court, Auckland
  • RUSSELL, McVEAGH, BAGNALL, AND MACKY, Solicitors for the Petitioner

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
12 September 1930
Name Change, Deed Poll, Wellington
  • William Swan, Changed name from Taverner

  • KENT AND WEBB, Solicitors
  • E. G. Webb, Solicitor, Witness

🏭 Reduction of Company Capital

🏭 Trade, Customs & Industry
19 September 1930
Capital Reduction, Supreme Court, Auckland
  • DIGNAN, ARMSTRONG, JORDAN, AND DUNNINGHAM, Solicitors for the Company

🗺️ Notice of Intention to Take Land

🗺️ Lands, Settlement & Survey
19 September 1930
Land Acquisition, Road Construction, Horowhenua
  • F. H. HUDSON, County Clerk

💰 Resolution Making Special Rate

💰 Finance & Revenue
17 September 1930
Special Rate, Electric Power, Grey District
  • J. W. GREENSLADE, Chairman
  • H. G. CARTER, Member
  • A. J. McDOWALL, Secretary

💰 Resolution Making Special Rate

💰 Finance & Revenue
16 September 1930
Special Rate, Road Construction, Mount Roskill
  • J. WARREN, Clerk

🏭 Notice of General Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
22 September 1930
Voluntary Liquidation, General Meeting, Stratford
  • S. M. PORRITT, Liquidator