Local Government and Business Notices




1864
THE NEW ZEALAND GAZETTE.
[No. 54

said Section 28 to the western boundary of Section 15, Block I, Hautapu Survey District; thence in a southerly direction by the western boundary of the said Section 15, and again in an easterly direction by the southern boundary of such section to the Otaihape Stream; thence generally in a south-easterly direction by the north-east boundaries of Sections 16 and Awarua 4c No. 15A Block, Block I, Hautapu Survey District, to its easternmost corner; thence again by the south-east boundary of the said Awarua 4c 15A Block to the Mataroa Road; thence in a north-easterly direction by the said road to a point opposite the south-east boundary of Section 5, Block I, Hautapu Survey District; thence in a south-westerly direction by the said south-east boundary, and again in a north-westerly direction by the south-west boundary of the said Section 5 to the eastern boundary of Section 1, Block I, Hautapu Survey District; thence generally in a southerly direction by the eastern boundary of the said Section 1 and by the south-eastern boundary of Section 13, Block V, Hautapu Survey District, to its south-west boundary; thence in a north-westerly direction by the said south-west boundary to the point of commencement, and comprising Sections 1, 2, 3, Lot 1 of 4 (748 acres 2 roods 28 perches), Lot 2 of 4, 4B, and 5 (600 acres 1 rood 12 perches), 9, 10 (Awarua 4A 3B 10), 11 (Awarua 4A 3B 11), 12, 13, 14, 16, and Awarua 4c 15A (208 acres 2 roods), in Block I, Hautapu Survey District; Section 13, Block V, Hautapu Survey District; Awarua 4A 3C 1 (616 acres), Awarua 4A 3C 2B (211 acres 2 roods), and Sections 15, 28, 29, 30, 31, 32, and 33, in Block XIII, Ohinewairua Survey District; Sections 27, 28, 29, and 30, in Block XVI, Maungakaretu Survey District; and Sections 27, 28, and 29, in Block IV, Tiriraukawa Survey District; and that such special rate shall be an annually-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 twenty years or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of the resolution passed by the Rangitikei County Council at its meeting held in the County Council Chambers at Marton on the 5th day of August, 1937.

Dated at Marton, this 12th day of August, 1937.

HAROLD H. RICHARDSON,
County Clerk.

342

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between SAMUEL BISHARA, of Taumarunui, Sawmiller, and MARGARET ANNIE TAYLOR, of Taumarunui, Married Woman, carrying on business as sawmillers near Oruanui, has been dissolved as from the 12th day of August, 1937.

Dated this 12th day of August, 1937.

S. BISHARA,
J. J. TAYLOR,
(on behalf of M. A. TAYLOR).

343

GREYMOUTH BOROUGH COUNCIL.

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 Greymouth Borough Council hereby resolves as follows:—

“That, for the purpose of securing the repayment by instalments of the ‘Renewal Loan, 1937,’ of £11,750 and interest thereon authorized to be raised by the Greymouth Borough Council under the above-mentioned Act for the purpose of repaying the outstanding balance (£9,930) of the Greymouth Borough Antecedent Liability Loan of £11,000, and the outstanding balance (£1,820) of the Cobden Town Board Loan of £2,300, the said Greymouth Borough Council hereby makes and levies a special rate of 0·656594d. in the pound upon the rateable value (upon the basis of the unimproved value) of all rateable property in the said Borough of Greymouth, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first day of April in each year during the currency of such loan, being a period of fifteen years or until the loan is fully paid off.”

I, William Meldrum, Mayor of the Borough of Greymouth, hereby certify that the above is a true copy of a resolution passed at a special meeting of the Greymouth Borough Council held on the 12th day of August, 1937.

W. MELDRUM,
Mayor.

344

D. KINGSLAND AND SON, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of D. Kingsland and Son, Limited, duly convened and held on the 5th day of August, 1937, the following special resolutions were duly passed:—

  1. “That the company be wound up voluntarily.”
  2. “That Mr. F. A. WEBB, of Invercargill, Public Accountant, be and he is hereby appointed liquidator of the company.”

Dated the 5th day of August, 1937.

T. J. BOYCE,
Chairman.

NOTE.—The above notice is given in order to comply with the Companies Act, 1933. The above resolutions were passed in pursuance of a scheme for rearrangement of the affairs of D. Kingsland and Son, Limited, and a new company has been registered under the name of D. Kingsland and Sons, Limited, which will carry on the business of manufacturing confectioners, &c., previously carried on by the old company, D. Kingsland and Son, Limited.

345

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that J. A. Shaw, Limited, has changed its name to C. N. Rose and Co., 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 12th day of August, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.

346

THAMES VALLEY TRADERS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of THAMES VALLEY TRADERS, LIMITED.

NOTICE is hereby given that on the 27th day of July, 1937, the above-named company resolved as a special resolution that the company be wound up voluntarily, and that Mr. A. G. T. BRYAN, Solicitor, Thames, be appointed liquidator.

A. G. T. BRYAN,
Solicitor.

347

MASTERTON COUNTY COUNCIL.

APPOINTMENT OF MANAGING RATEPAYERS.

NOTICE is hereby given that Norman Trevor Beaumont Wardell Beetham, of Perry Street, Masterton, Farmer, and George Frederick Candy, of Solway, Masterton, Farmer, have been appointed Managing Ratepayers of the Upper Plain Water-supply in place of William Henry Buick, late of “Daisyburn,” Masterton, deceased, and Alfred Edward Miles, of Solway, Masterton, resigned.

Dated at Masterton, this 10th day of August, 1937.

W. I. ARMSTRONG,
Chairman.

348

THE P. C. WATT CONSTRUCTION COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by special resolution passed in accordance with subsection (1) of section 300 of the Companies Act, 1933, and dated the 11th day of August, 1937, it was resolved that the P. C. Watt Construction Company, Limited, be voluntarily wound up, and that PETER MACARTHUR CAMERON, of Wellington, Public Accountant, be appointed liquidator for the purpose of such winding up.

All persons, firms, and companies being creditors of the said company are requested to lodge their claims with the liquidator at his office, A.M.P. Buildings, Customhouse Quay, Wellington, on or before the 10th day of September, 1937.

P. M. CAMERON,
Liquidator.

351



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 54


NZLII PDF NZ Gazette 1937, No 54





✨ LLM interpretation of page content

🏘️ Rangitikei County Council Special Rate Resolution (continued from previous page)

🏘️ Provincial & Local Government
12 August 1937
Special rate, Road metalling, Rangitikei County Council, Local Bodies’ Loans Act
  • HAROLD H. RICHARDSON, County Clerk

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
12 August 1937
Partnership dissolution, Sawmillers, Taumarunui
  • Samuel Bishara, Partner in dissolved partnership
  • Margaret Annie Taylor, Partner in dissolved partnership

  • S. Bishara
  • J. J. Taylor (on behalf of M. A. Taylor)

🏘️ Greymouth Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
12 August 1937
Special rate, Loan repayment, Greymouth Borough Council
  • William Meldrum, Mayor

🏭 Voluntary Liquidation of D. Kingsland and Son, Limited

🏭 Trade, Customs & Industry
5 August 1937
Voluntary liquidation, Company dissolution, Invercargill
  • F. A. Webb, Appointed liquidator

  • T. J. Boyce, Chairman

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 August 1937
Company name change, J. A. Shaw, Limited, C. N. Rose and Co., Limited
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Thames Valley Traders, Limited

🏭 Trade, Customs & Industry
27 July 1937
Voluntary liquidation, Company dissolution, Thames
  • A. G. T. Bryan (Solicitor), Appointed liquidator

  • A. G. T. Bryan, Solicitor

🏘️ Appointment of Managing Ratepayers

🏘️ Provincial & Local Government
10 August 1937
Managing Ratepayers, Masterton County Council, Water-supply
  • Norman Trevor Beaumont Wardell Beetham, Appointed Managing Ratepayer
  • George Frederick Candy, Appointed Managing Ratepayer
  • William Henry Buick, Deceased Managing Ratepayer
  • Alfred Edward Miles, Resigned Managing Ratepayer

  • W. I. Armstrong, Chairman

🏭 Voluntary Liquidation of The P. C. Watt Construction Company, Limited

🏭 Trade, Customs & Industry
11 August 1937
Voluntary liquidation, Company dissolution, Wellington
  • Peter MacArthur Cameron, Appointed liquidator

  • P. M. Cameron, Liquidator