Local Government and Company Notices




1742
THE NEW ZEALAND GAZETTE.
[No. 49

OTAUTAU RIVER BOARD.
———
EXTRAORDINARY VACANCIES.
———
Election of Two Members.

Owing to the resignation of William John Ferguson McCulloch as a member of the No. 1 Otautau Subdivision, and of the vacancy caused by the death of George Low as a member of No. 4 Bayswater Subdivision, and in accordance with the provisions of section 42 of the Local Elections and Polls Act, 1925, as amended by section 15 of the Local Elections and Polls Amendment Act, 1926, nominations will be received from persons qualified to fill the vacancies to act as members of the Board for the respective subdivisions above mentioned; and I hereby appoint Thursday, 1st July, 1937, at 12 o’clock noon, as the time, and the office of the Otautau River Board, Standard Buildings, King Street, Otautau, as the place, for the receipt of nominations.

Nominations must be in the form No. 2 (obtainable from the Returning Officer) of the First Schedule of the Local Elections and Polls Act, 1925.

Members required—
Otautau or No. 1 Subdivision: One member.
Bayswater or No. 4 Subdivision: One member.

In the event of more than the required candidates in either subdivision being nominated an election will take place on Monday, 12th July, 1937, between the hours of 9 a.m. and 6 p.m.

ALLAN A. FISHER,
Acting Returning Officer.

Otautau, 14th June, 1937.
296A

———

OTAUTAU RIVER BOARD.
———
EXTRAORDINARY VACANCIES.
———

Public notice is hereby given that for the extraordinary vacancies in the Otautau (No. 1) Subdivision and in the Bayswater (No. 4) Subdivision of the Otautau River Board only the required number of nominations have been received, namely:—

Otautau Subdivision: Thomas Burns.
Bayswater Subdivision: James Grant.

And same are duly elected.

ALLAN A. FISHER,
Returning Officer.

Otautau River Board’s Office,
Otautau, 1st July, 1937.
296

———

In the Supreme Court of New Zealand,
Wanganui District.

In the matter of the Companies Act, 1933, and in the matter of E. J. GILL AND COMPANY, LIMITED.

Notice is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on the 26th day of July, 1937, presented to the said Court by John Cecil Davidson, of Pahiatua, Engineer: And that the said petition is directed to be heard before the Court sitting at the Supreme Court House at Wanganui on the 13th day of August, 1937, at ten o’clock in the forenoon, and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by 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.

W. A. IZARD,
Solicitor for the Petitioner.

Address for service: The offices of Messrs. Marshall, Izard, and Wilson, Solicitors, 25 Wicksteed Place, Wanganui.

Note.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Wanganui, and must be signed by the person or firm, or his or their solicitor (if any), and must be served; or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 12th day of August, 1937.
298

———

CHANGE OF NAME OF COMPANY.
———

Notice is hereby given that Lambs’ Service Station, Limited, has changed its name to “C. R. Lamb, Limited,” and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 20th day of July, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.
297

———

BRANDA QUARRY AND SHINGLE CO., LTD.
———
IN LIQUIDATION.
———

Notice is hereby given that a meeting of creditors of Branda Quarry and Shingle Co., Ltd., will be held at the registered office of the company, 105 Customhouse Quay, Wellington, on Thursday, the 5th day of August, 1937, at 2.30 p.m.

Dated at Wellington, this 26th day of July, 1937.

By order of the Board—

KENNETH BOLTON,
Secretary.
299

———

THE DYNAMIC ELECTRICAL MANUFACTURING COMPANY, LIMITED.
———
IN VOLUNTARY LIQUIDATION.
———

Notice is hereby given that by entry in its minute-book in accordance with section 300 of the Companies Act, 1933, the following resolutions were passed by the above-named company on the 15th day of July, 1937:—

Resolved as a special resolution—

  1. “That the company be wound up voluntarily and that such winding up be a members’ voluntary winding up as provided by section 226 (3) of the Companies Act, 1933.
  2. “It is also resolved that John McLennan, of Napier, Public Accountant, be and is hereby appointed liquidator of the company for the purposes of such winding up.”

Dated this 26th day of July, 1937.

J. McLENNAN,
Liquidator.
300

———

MASTERTON BOROUGH COUNCIL.
———
NOTICE OF INTENTION TO TAKE LAND.
———

Take notice that the Masterton Borough Council proposes pursuant to the provisions of the Municipal Corporations Act, 1933, and the Public Works Act, 1928, to execute a certain public work—to wit, the construction and maintenance within the Borough of Masterton of stopbanks, groynes, and other works necessary to prevent damage to property in the said borough from floods of the Waipoua River, for which purpose the lands described in the schedule hereto are required to be taken.

And that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk of the said borough, situate in Chapel Street, in the said borough, and is there open to public inspection without charge during ordinary office hours:

All persons affected are required to set forth in writing any well-grounded objections to the execution of such works, or the taking of such lands, and to send such writing, within forty days from the 28th day of July, 1937 (being the date of the first publication of this notice), to the Masterton Borough Council, at its Council Chambers, Chapel Street, Masterton.

SCHEDULE.

Lot 4, Deposited Plan 64, parts Sections 57 and 58, Masterton Small-farm Settlement, containing 35·9 perches or thereabouts, and marked “4” on the plan referred to in the foregoing notice.

Lot 6, Deposited Plan 64, parts Sections 57 and 58, Masterton Small-farm Settlement, containing 1 rood 9 perches or thereabouts, and marked “6” on the plan referred to in the foregoing notice.

Dated this 28th day of July, 1937.

T. T. DENBEE,
Town Clerk.
301



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 49


NZLII PDF NZ Gazette 1937, No 49





✨ LLM interpretation of page content

🏘️ Election of Members for Otautau River Board

🏘️ Provincial & Local Government
14 June 1937
Election, Vacancies, Otautau River Board, Subdivisions
  • William John Ferguson McCulloch, Resigned as member of No. 1 Otautau Subdivision
  • George Low, Deceased member of No. 4 Bayswater Subdivision

  • ALLAN A. FISHER, Acting Returning Officer

🏘️ Results of Otautau River Board Election

🏘️ Provincial & Local Government
1 July 1937
Election results, Otautau River Board, Subdivisions
  • Thomas Burns, Elected member of Otautau Subdivision
  • James Grant, Elected member of Bayswater Subdivision

  • ALLAN A. FISHER, Returning Officer

🏭 Winding Up Petition for E. J. Gill and Company, Limited

🏭 Trade, Customs & Industry
Winding up, Supreme Court, Companies Act, Wanganui
  • John Cecil Davidson, Petitioner for winding up of E. J. Gill and Company, Limited

  • W. A. IZARD, Solicitor for the Petitioner

🏭 Change of Name for Lambs’ Service Station, Limited

🏭 Trade, Customs & Industry
20 July 1937
Company name change, Lambs’ Service Station, C. R. Lamb
  • W. H. FLETCHER, Assistant Registrar of Companies

🏭 Meeting of Creditors for Branda Quarry and Shingle Co., Ltd.

🏭 Trade, Customs & Industry
26 July 1937
Creditors meeting, Branda Quarry and Shingle Co., Liquidation
  • KENNETH BOLTON, Secretary

🏭 Voluntary Liquidation of The Dynamic Electrical Manufacturing Company, Limited

🏭 Trade, Customs & Industry
26 July 1937
Voluntary liquidation, Dynamic Electrical Manufacturing Company, Members’ voluntary winding up
  • John McLennan, Appointed liquidator

  • J. McLENNAN, Liquidator

🏗️ Notice of Intention to Take Land by Masterton Borough Council

🏗️ Infrastructure & Public Works
28 July 1937
Land acquisition, Masterton Borough Council, Flood prevention, Waipoua River
  • T. T. DENBEE, Town Clerk