✨ Miscellaneous Notices
384
THE NEW ZEALAND GAZETTE.
[No. 12
BOROUGH OF MOUNT EDEN.
In the matter of the Municipal Corporations Act, 1933,
and the Public Works Act, 1928.
NOTICE is hereby given that the Mount Eden Borough
Council proposes, under the provisions of the above-
mentioned Acts, to execute a certain public work—namely,
the laying out of a street connecting Richmond Street and
Balmoral Road, in the Borough of Mount Eden—and for the
purposes of such public work the lands described in the
Schedule hereto are required to be taken: And notice is hereby
further given that a plan of the lands so required to be taken
is deposited in the public office of the Town Clerk to the said
Council situate in Valley Road, 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 lands who have any well-
grounded objections to the execution of the said public
work or to the taking of the said lands, must state their
objections in writing, and send the same, within forty days
from the first publication of this notice, to the Town Clerk
at the Council Chambers, Valley Road, Mount Eden.
SCHEDULE.
Approximate area of each of the parcels of land required
to be taken:—
A. R. P.
Portion Allotment.
1 1 29·3 Part 108 and 109 of Section 10, Suburbs of
Auckland; coloured blue.
0 0 0·2 Part 109 of Section 10, Suburbs of Auckland;
coloured red.
Situated in Block IV, Titirangi Survey District, Borough
of Mount Eden.
Dated this 17th day of February, 1938.
A. D. JACK,
Town Clerk.
902
PASSION FRUIT PLANTATIONS, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given, pursuant to section 230 of the
Companies Act, 1908, that a general meeting of share-
holders of above-named company will be held at the office
of the liquidator, No. 15 Yorkshire House, Shortland Street,
Auckland, on Tuesday, 15th March, 1938, at 10 o’clock a.m.
Business—To receive liquidator’s report and accounts.
C. FRANKLIN SANDERS,
Liquidator.
903
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that De Thier Bros. Abattoir
Co-op. Party, Limited, has changed its name to
Abattoir Co-operative Party, Limited, and that the new
name was this day entered on my Register of Companies
in place of the former name.
Dated at Christchurch, this 17th day of February, 1938.
J. MORRISON,
Assistant Registrar of Companies.
904
STRATFORD COUNTY 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 Local
Authorities Interest Reduction and Loans Conversion
Amendment Act, 1934, and of all other Acts and powers
(if any) thereunto enabling, the Stratford County Council
hereby resolves by way of special order that for the purpose of
providing for the payment of interest, repayment of principal,
and other charges on the Stratford County York Road Loan
of £1,000 (1937), raised by the Stratford County Council for
the purpose of improving and re-metalling the York Road
in the North Riding of the County of Stratford, the said
Council hereby makes and levies the special rate of ·030592
of one penny in the pound on the rateable value (on the basis
of the unimproved value) of all rateable property in the County
of Stratford, and the said special rate shall be an annually
recurring rate during the currency of such loan, and be
payable on the 8th day of August in each and every year
during the currency of such loan, being a period of eight
(8) years, or until the loan is fully paid off.
C. CAMPBELL,
County Clerk.
905
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership heretofore
subsisting between us, the undersigned, ALFRED
BURGOYNE and STANLEY TILSLEY NOLAN carrying on
business as Hardware Merchants, at Hamilton, under the
style of “Burgoyne Hardware Service” has been dissolved
by mutual consent as from the 11th day of February, 1938.
All debts due to and owing by the said late firm will be
received and paid by the said Alfred Burgoyne who will
continue to carry on the said business under the same style
or firm name and will be responsible for all debts due by the
said firm.
Dated at Hamilton, this 16th day of February, 1938.
ALFRED BURGOYNE.
S. T. NOLAN.
906
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Sandman and Moir, Limited,
has changed its name to Sandman and Barclay,
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 15th day of February, 1938.
H. B. WALTON,
Assistant Registrar of Companies.
907
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that John Aitchison, Limited,
has changed its name to S. Small and Company,
Limited, and that the new name was this day entered on my
Register in place of the former name.
Dated at Wellington, this 17th day of February, 1938.
L. G. TUCK,
Assistant Registrar of Companies.
909
J. RHODES AND SON, LIMITED.
IN VOLUNTARY LIQUIDATION.
TAKE notice that a meeting of shareholders in the above
matter will be held at the office of Messrs. Sincock and
Walker, Public Accountants, 99 Hereford Street, Christchurch,
on Friday, 11th March, 1938, at 2 o’clock in the afternoon.
Agenda—To receive the liquidators’ final statement of
accounts.
Dated this 21st day of February, 1938.
W. J. WALKER,
Liquidator.
910
J. RHODES AND SON, LIMITED.
IN VOLUNTARY LIQUIDATION.
TAKE notice that a meeting of creditors in the above
matter will be held at the office of Messrs. Sincock and
Walker, Public Accountants, 99 Hereford Street, Christchurch,
on Friday, 11th March, 1938, at 2.30 o’clock in the afternoon.
Agenda—To receive the liquidator’s final statement of
accounts.
Dated this 21st day of February, 1938.
W. J. WALKER
Liquidator.
911
BRANDA QUARRY AND SHINGLE COMPANY,
LIMITED.
IN VOLUNTARY LIQUIDATION.
Final Meeting.
NOTICE is hereby given that the final meeting of share-
holders of the company will be held in the registered
office of the company, 105 Customhouse Quay, Wellington,
on Monday, the 14th day of March, 1938, at 11 a.m.
Dated at Wellington, this 21st day of February, 1938.
KENNETH BOLTON,
Liquidator.
105 Customhouse Quay, Wellington.
912
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1938, No 12
NZLII —
NZ Gazette 1938, No 12
✨ LLM interpretation of page content
🏘️ Notice of Public Work and Land Acquisition by Mount Eden Borough Council
🏘️ Provincial & Local Government17 February 1938
Public Work, Land Acquisition, Street Layout, Mount Eden Borough Council
- A. D. Jack, Town Clerk
🏭 General Meeting of Shareholders for Passion Fruit Plantations, Limited
🏭 Trade, Customs & IndustryGeneral Meeting, Shareholders, Liquidation, Passion Fruit Plantations
- C. Franklin Sanders, Liquidator
🏭 Change of Name for De Thier Bros. Abattoir Co-op. Party, Limited
🏭 Trade, Customs & Industry17 February 1938
Change of Name, Company, Abattoir Co-operative Party
- J. Morrison, Assistant Registrar of Companies
🏘️ Stratford County Council Resolution for Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Loan Repayment, York Road, Stratford County Council
- C. Campbell, County Clerk
🏭 Dissolution of Partnership for Burgoyne Hardware Service
🏭 Trade, Customs & Industry16 February 1938
Dissolution of Partnership, Hardware Merchants, Hamilton
- Alfred Burgoyne, Dissolution of partnership
- Stanley Tilsley Nolan, Dissolution of partnership
🏭 Change of Name for Sandman and Moir, Limited
🏭 Trade, Customs & Industry15 February 1938
Change of Name, Company, Sandman and Barclay
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for John Aitchison, Limited
🏭 Trade, Customs & Industry17 February 1938
Change of Name, Company, S. Small and Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Meeting of Shareholders for J. Rhodes and Son, Limited
🏭 Trade, Customs & Industry21 February 1938
Meeting of Shareholders, Liquidation, J. Rhodes and Son
- W. J. Walker, Liquidator
🏭 Meeting of Creditors for J. Rhodes and Son, Limited
🏭 Trade, Customs & Industry21 February 1938
Meeting of Creditors, Liquidation, J. Rhodes and Son
- W. J. Walker, Liquidator
🏭 Final Meeting of Shareholders for Branda Quarry and Shingle Company, Limited
🏭 Trade, Customs & Industry21 February 1938
Final Meeting, Shareholders, Liquidation, Branda Quarry and Shingle Company
- Kenneth Bolton, Liquidator