Liquidation Notices and Land Acquisition




Aug. 3.] THE NEW ZEALAND GAZETTE. 2123

59, inclusive, D.P. 1538, to the north-western corner of
the said Lot 59 ; thence along the north-western boundary
of Lots 4 and 3, D.P. 4349, to the angle in the
drainage reserve which is also an angle in the said Lot 3 ;
thence in a straight line along the western side of the
drainage reserve to the most northerly point on Lot 1,
D.P. 4349 ; thence in a straight line to the most easterly
corner of Lot 49, D.P. 1538 ; thence along the north-
eastern boundary of Lot 49, D.P. 1538, produced in a
north-westerly direction to the point where it intersects
the line of the high-water mark of the Wellington
Harbour ; thence along the said high-water-mark line
to the point of commencement of the area. 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 August in each and every year during
the currency of such loan, being a period of twenty-five
years or until the loan is fully paid off.”

Seconded by Councillor J. J. Maher and carried.

I hereby certify that the foregoing is a true copy of a
resolution passed at a meeting of the Hutt County Council
held on 28th July, 1939.

S. BLACKLEY,
County Chairman.

283

TARATAHI DAIRY COMPANY, LIMITED.

NOTICE is hereby given that the Taratahi Dairy Company,
Limited, in pursuance of a special resolution passed
at an extraordinary general meeting of members held on the
25th July, 1939, is being wound up voluntarily and that
CHARLES HUBERT BARBER, of Carterton, was appointed
liquidator.

C. H. BARBER,
Secretary.

284

MOFFITT AUTOMATIC LOCK COMPANY, LTD.

IN LIQUIDATION.

NOTICE is hereby given that at a meeting of shareholders
held at the registered office of the company on 26th
July, 1939, the following resolutions were passed :—
“That this company be wound up voluntarily in pursuance
of notice given.”
“That Mr. W. E. L. GAY, of Westport, Public Accountant,
be appointed liquidator.”

W. E. L. GAY, A.P.A.N.Z., A.I.A.N.Z.,
Liquidator.

285

THE WOOLFLUX SHEEP BRANDING OIL COMPANY,
LIMITED.

MEMBERS’ VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at a meeting of members
of The Woolflux Sheep Branding Oil Company,
Limited, held on the 19th day of July, 1939, it was resolved
as a special resolution :—
“That the company be wound up voluntarily and
that GEORGE ROSS, of Dunedin, Public Accountant, be
appointed liquidator for the purpose of winding up the
affairs and distributing the assets of the company.”

Dated at Dunedin, this 26th day of July, 1939.

GEORGE ROSS,
Liquidator.

Care of Messrs. J. W. Smeaton and Co., Public Accountants,
Dunedin. 286

BANGIORA BOROUGH COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1928, and the
Acts amending the same.

NOTICE is hereby given that the Mayor, Councillors,
and Burgesses of the Borough of Rangiora, a body
corporate, constituted under the Municipal Corporations
Act, 1933, proposes to take under the provisions of the
Public Works Act, 1928, and its amendments, the land
described in the Schedule hereto for the following public
work—that is to say, for the purposes of a public street—
so as to widen the existing street known as Church Street.
And notice is hereby further given that a plan showing the
land to be taken and the names of the owners and occupiers
of such land is deposited at the office of the Town Clerk of
the Rangiora Borough aforesaid, where it lies open for
public inspection daily (without fee) during all reasonable
hours ; and that all persons affected shall if they have

any well-grounded objections to the taking of such land set
forth in writing such objections and send such writing within
forty days from the 29th day of July, 1939 (being the date
of the first publication of this notice), addressed to the Town
Clerk, Rangiora.

SCHEDULE.

All that parcel of land situate in the Borough of Rangiora,
containing by admeasurement eighteen and two-tenths
perches (18⅖ perches), be the same a little more or less, being
part of Rural Section 1696, and being the whole of the land
comprised in Certificate of Title, Volume 390, folio 94 (Canter-
bury Land Registry Office), limited as to parcels (the area at
present shown in the said title being nine and five-tenths
perches and the correct area consequent upon survey being
eighteen and two-tenths perches) and being more particularly
shown on a plan of the land, comprised in the said Certificate
of Title, which is deposited in the office of the Chief Surveyor
at Christchurch, and certified correct by the said Chief
Surveyor on the 18th day of July, 1939.

Dated at Rangiora, this 26th day of July, 1939.

J. M. FRASER,
Town Clerk.

287

CHANGE OF NAME.

I, EUGEN HIRST, heretofore called and known by the
name of EUGEN JENÖ HIRSCHBERGER, of the City of
Wellington in the Dominion of New Zealand, Dental
Mechanic, hereby give notice that on the 24th day of July,
1939, I formally and absolutely renounced, relinquished, and
abandoned the use of my said name of Eugen Jenö Hirsch-
berger and then assumed and adopted and determined
thenceforth on all occasions whatsoever to use and subscribe
the name of Eugen Hirst instead of the said name of Eugen
Jenö Hirschberger.

And I give further notice that by a deed-poll dated the
24th day of July, 1939, duly executed and attested and
enrolled at the office of the Supreme Court of New Zealand
at Wellington on the 31st day of July, 1939, I formally and
absolutely renounced and abandoned the said name of Eugen
Jenö Hirschberger and declared that I had assumed and
adopted and intended thenceforth upon all occasions what-
soever to use and subscribe the name of Eugen Hirst instead
of Eugen Jenö Hirschberger and so as to be at all times
thereafter called, known, and described by the name of
Eugen Hirst exclusively.

Dated the 31st day of July, 1939.

EUGEN HIRST.

Witness—J. Meltzer, Solicitor, Wellington. 288

HYDRO GRAND, LIMITED.

NOTICE is hereby given that a meeting of Hydro Grand,
Limited, will be held on Monday, the 7th day of
August, 1939, at 10.30 o’clock in the forenoon, at which a
resolution for voluntary winding up is to be proposed, and
that a meeting of the creditors of the said company will be
held pursuant to section 234 of the Companies Act, 1933, at
the Grand Hotel, Stafford Street, Timaru, on Monday, the
7th day of August, 1939, 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 creditors and the
estimated amount of their claims will be laid 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 the 26th day of July, 1939.

F. F. A. ULRICH,
E. PORTER,
Directors.

289

T. AND G. YOUNG OPTICAL CO., LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of the T. AND G. YOUNG OPTICAL CO., LTD.
(in Liquidation).

IN pursuance of section 300 (7) notice is given that a
meeting of creditors will be held on Tuesday, the
8th August, 1939, at 10.30 a.m. in Accountants’ Chambers,
39 Johnston Street, Wellington.

All persons and firms having claims or debts against this
company are required to send full particulars of such to the
liquidator on or before 7th August, 1939.

THOMAS G. HULL,
Liquidator.

Watkins, Hull, Waceier, and Johnston, P.O. Box 1527,
Wellington, C.1. 293



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 59


NZLII PDF NZ Gazette 1939, No 59





✨ LLM interpretation of page content

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

🏘️ Provincial & Local Government
Special rate, Water and sewerage, Lowry Bay
  • J. J. Maher (Councillor), Seconded resolution

  • S. Blackley, County Chairman

💰 Voluntary Winding Up of Taratahi Dairy Company

💰 Finance & Revenue
25 July 1939
Liquidation, Dairy Company, Voluntary winding up
  • Charles Hubert Barber, Appointed liquidator

  • C. H. Barber, Secretary

💰 Voluntary Winding Up of Moffitt Automatic Lock Company

💰 Finance & Revenue
26 July 1939
Liquidation, Lock Company, Voluntary winding up
  • W. E. L. Gay (Mr), Appointed liquidator

  • W. E. L. Gay, A.P.A.N.Z., A.I.A.N.Z., Liquidator

💰 Voluntary Winding Up of The Woolflux Sheep Branding Oil Company

💰 Finance & Revenue
26 July 1939
Liquidation, Branding Oil Company, Voluntary winding up
  • George Ross, Appointed liquidator

  • George Ross, Liquidator

🏗️ Notice of Intention to Take Land for Public Street

🏗️ Infrastructure & Public Works
26 July 1939
Land acquisition, Public Works Act, Rangiora, Church Street
  • J. M. Fraser, Town Clerk

🏛️ Change of Name from Eugen Jenö Hirschberger to Eugen Hirst

🏛️ Governance & Central Administration
31 July 1939
Change of name, Deed-poll, Wellington
  • Eugen Hirst, Changed name from Hirschberger
  • J. Meltzer (Solicitor), Witness to deed-poll

💰 Notice of Meetings for Hydro Grand, Limited

💰 Finance & Revenue
26 July 1939
Liquidation, Company meeting, Creditors meeting
  • F. F. A. Ulrich, Director
  • E. Porter, Director

💰 Notice of Creditors Meeting for T. and G. Young Optical Co., Ltd.

💰 Finance & Revenue
Liquidation, Optical Company, Creditors meeting
  • Thomas G. Hull, Liquidator

  • Thomas G. Hull, Liquidator