✨ Miscellaneous Notices
SEPT. 30.] THE NEW ZEALAND GAZETTE. 2261
CHANGE OF NAME.
I, the undersigned, BOYD GERRARD, formerly known as GERRARD CORVISSIANO, of 33 Grant Road, Wellington, Clerk, do hereby give notice that by a deed-poll bearing even date herewith and intended to be enrolled forthwith in the Supreme Court of New Zealand at Wellington, I formally renounced and abandoned the use of my said name of Gerrard Corvissiano, and declared that I had assumed and adopted and intended thenceforth upon all occasions to use and subscribe the name of Boyd Gerrard in lieu of the said name of Gerrard Corvissiano.
Dated this 18th day of September, 1937.
B. GERRARD.
Witness—J. H. Miles, Solicitor, Wellington. 465
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Keir and Laing, Limited, has changed its name to K. Laing, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 22nd day of September, 1937.
H. B. WALTON,
Assistant Registrar of Companies. 466
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 providing the interest sinking fund, and other charges on a loan of £1,200, being part of the balance of £1,600 of the Cobden Water-supply Loan, 1935, of £8,000 authorized to be raised by the Greymouth Borough Council under the above-mentioned Act for the purpose of providing a high-pressure water-supply system in all that portion of the Borough of Greymouth, situate on the north side of the Grey River which portion is hereinafter referred to as “the Cobden Area of the Borough of Greymouth,” the said Greymouth Borough Council hereby makes and levies a special rate of .60837d. in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Cobden Area of the 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 1st day of April in each year during the currency of such loan being a period of thirty 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 meeting of the Greymouth Borough Council held on the 1st day of July, 1937.
W. MELDRUM, Mayor. 468
MARIMA CO-OPERATIVE DAIRY COMPANY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of shareholders of the above company will be held in the offices of the Pahiatua Trust and Agency Corporation, Ltd., Main Street, Pahiatua, on Saturday, 23rd October, 1937, at 1.30 p.m., to receive the report and statement of accounts of the liquidation of the company.
G. GODFREY TAYLOR,
Liquidator. 470
BALLANCE VALLEY CO-OP. DAIRY CO., LTD.
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of shareholders of the above company will be held in the offices of the Pahiatua Trust and Agency Corporation Ltd., Main Street, Pahiatua, on Saturday, 23rd October, 1937, at 11 a.m., to receive the report and statement of accounts of the liquidation of the company.
G. GODFREY TAYLOR,
Liquidator. 471
THE NEW ZEALAND SHAREHOLDERS TRUST, LIMITED.
IN LIQUIDATION.
Notice of Intended Dividend.
Name of company: The New Zealand Shareholders' Trust, Limited. (In Liquidation).
Address of registered office: Wellington.
Registry of Supreme Court: Wellington.
Last day for receiving proofs: 20th October, 1937.
Name of Liquidator: Public Trustee.
Address: Lambton Quay, Wellington, C. 1.
E. O. HALES,
Public Trustee, as liquidator under the Companies (Special Liquidations) Act, 1934-35, of The New Zealand Shareholders' Trust, Limited. 469
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Eketahuna Dairy Company, Limited, has changed its name to Eketahuna Co-operative Dairy Company, 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 24th day of September, 1937.
W. H. FLETCHER,
Assistant Registrar of Companies. 472
THE HUIA AERATED WATER COMPANY, LTD.
IN LIQUIDATION.
NOTICE is hereby given that on the 28th day of September, 1937, the Huai Aerated Water Company, Ltd., passed a resolution for voluntary winding up, and appointed Messrs. NORMAN WEBLEY and HAROLD WILSON RUBY, of Dannevirke, Public Accountants, as liquidators, and that a meeting of the creditors of the said company will be held pursuant to Section 300 (7) of the Companies Act, 1933, at the registered office of the company, Gordon Street, Dannevirke, on the 7th day of October, 1937, at 2.30 o'clock in the afternoon, at which meeting a full statement of the position of the company's affairs, together with a list of the creditors and the estimated amount of their claims, will be placed before the meeting, and at which meeting the creditors, in pursuance of Section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of Section 236 of the said Act, may appoint a Committee of Inspection.
Dated this 28th day of September, 1937.
WEBLEY AND RUBY,
Liquidators.
P.O. Box 32, Dannevirke. 473
CHANGE OF NAME.
I, WILLIAM JAMES SMILLIE, of Cambridge, Chemist, heretofore known and called by the name of WILLIAM JAMES SMELLIE, hereby give public notice that on the 15th day of September, 1937, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Smellie” and then assumed adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Smillie” instead of the said name of “Smellie.”
And further give notice that by deed-poll dated the 15th day of September, 1937, duly executed, attested, and enrolled in the Supreme Court of New Zealand at Hamilton on the 23rd day of September, 1937, I formally and absolutely renounced and abandoned the said surname of “Smellie,” and declared that I had assumed, adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Smillie” instead of “Smellie” so as to be at all times thereafter called, known, and described by the name of “Smillie” exclusively.
Dated this 28th day of September, 1937.
W. J. SMILLIE. 475
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1937, No 66
NZLII —
NZ Gazette 1937, No 66
✨ LLM interpretation of page content
⚖️ Change of Name Notice
⚖️ Justice & Law Enforcement18 September 1937
Name Change, Deed-poll, Wellington
- Boyd Gerrard, Changed name from Gerrard Corvissiano
- J. H. Miles, Solicitor, Wellington
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 September 1937
Company Name Change, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏘️ Special Rate Resolution by Greymouth Borough Council
🏘️ Provincial & Local Government1 July 1937
Special Rate, Water-supply Loan, Greymouth
- William Meldrum, Mayor of Greymouth
🏭 General Meeting of Shareholders in Liquidation
🏭 Trade, Customs & Industry23 October 1937
Liquidation, Shareholders Meeting, Pahiatua
- G. Godfrey Taylor, Liquidator
🏭 General Meeting of Shareholders in Liquidation
🏭 Trade, Customs & Industry23 October 1937
Liquidation, Shareholders Meeting, Pahiatua
- G. Godfrey Taylor, Liquidator
🏭 Notice of Intended Dividend in Liquidation
🏭 Trade, Customs & Industry20 October 1937
Liquidation, Dividend, Wellington
- E. O. Hales, Public Trustee
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 September 1937
Company Name Change, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Voluntary Winding Up and Creditors Meeting
🏭 Trade, Customs & Industry28 September 1937
Liquidation, Creditors Meeting, Dannevirke
- Norman Webley, Appointed liquidator
- Harold Wilson Ruby, Appointed liquidator
- Norman Webley and Harold Wilson Ruby, Liquidators
⚖️ Change of Name Notice
⚖️ Justice & Law Enforcement28 September 1937
Name Change, Deed-poll, Cambridge
- William James Smillie, Changed name from William James Smellie