Miscellaneous Notices




May 9.] THE NEW ZEALAND GAZETTE.

TIMARU BOROUGH COUNCIL.

RESOLUTIONS MAKING SPECIAL RATES.

The following resolutions were passed at a meeting of the Timaru Borough Council held on Monday, 29th April, 1940.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Timaru Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of £7,200, authorized to be raised by the Timaru Borough Council under the above-mentioned Act, for completing the work for which the Water-supply Loan, 1938, was raised, the said Timaru Borough Council hereby makes and levies a special rate of 077d. upon the rateable value of all rateable property of the Borough of Timaru, comprising the whole of the Borough; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of nine years, or until the loan is fully paid off.”

In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Timaru Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of £55,400, authorized to be raised by the Timaru Borough Council under the above-mentioned Act, for repaying the balance owing in respect of the Timaru Waterworks Loan, £62,000, the said Timaru Borough Council hereby makes and levies a special rate of 1·724d. upon the rateable value of all rateable property of the Borough of Timaru, comprising the whole of the Borough; and that such special rate shall be an annual-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 twelve years, or until the loan is fully paid off.”

E. KILLICK,

Town Clerk.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Burfoots (N.Z.), Limited, has changed its name to G. G. Warren, 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 26th day of April, 1940.

L. G. TUCK,

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Vega Batteries, Limited, has changed its name to Amalgamated Batteries, 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 29th day of April, 1940.

J. MORRISON,

Assistant Registrar of Companies.

APPLICATION FOR A WATER-RACE.

In the Warden’s Court holden at Alexandra.

NOTICE is hereby given that application has been made to the Warden at Alexandra by H.M. the King for a water-race to divert fourteen heads for irrigation purposes, being ten out of Fraser River and four out of Rough Creek, commencing in the Fraser River near the northern boundary of Run 249A, Fraserside District, and running north-easterly for two miles through Runs 249A and 249: And such application will be heard in the Warden’s Court at Alexandra on Wednesday, 5th June, 1940, at 10 a.m.

Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.

Dated at Clyde, this 1st day of May, 1940.

W. A. HARLOW,

Solicitor for applicant.

CAM DAIRY PRODUCE CO., LTD.

NOTICE is hereby given that the final meeting of the above company will be held at 149 Hereford Street, Christchurch, on the 32nd May, 1940, at 4.30 p.m.

Business—To receive an account of the winding up of the company.

I. J. WILSON,

Liquidator.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership subsisting between us the undersigned, JOHN CTIVANOV FRANICH and HENRIK VALENTINE HENRIKSON, under the style of “J. C. Franich,” of Morrinsville, Builders and Building Contractors, has been dissolved as from this date. All debts and liabilities of the partnership will be paid and satisfied by the said Henrik Valentine Henrikson who will also receive all moneys due to the partnership.

Dated this 3rd day of May, 1940.

J. C. FRANICH.

H. V. HENRIKSON.

RIDDLELL'S HYDRAULIC LIME COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the above-named company will be held at the residence of the liquidator, Mr. John Riddell, Sandymount, on Friday, the 24th day of May, 1940, at noon, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of and hearing the explanation of the liquidator.

JOHN RIDDLELL,

Liquidator.

In the Supreme Court of New Zealand, Northern Judicial District, Auckland Registry.

In the matter of the Companies Act, 1933, and in the matter of AUTOMATIC TIME ANNOUNCING 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 30th day of April, 1940, presented to the said Court by William Francis O'Donnell, of Auckland, Managing Secretary of the Auckland Agricultural and Pastoral Association, and Norman Edgar Crimp, of Auckland, Secretary of the Auckland Manufacturers' Association, and that the said petition is directed to be heard before the Court sitting at Auckland on the 31st day of May, 1940, at 9.30 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.

M. G. McARTHUR,

Solicitor for the petitioners.

The petitioners’ address for service is at the office of Messrs. Reyburn, McArthur, and Boyes, Solicitors, Ellison Chambers, Queen Street, Auckland.

CHANGE OF SURNAME.

I, WOLF BAY, heretofore called by the names of Wolf Bajuk, hereby give public notice that on the 23rd day of April, 1940, I formally assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the names of WOLF BAY instead of the said names of WOLF BAJUK; and I further give notice that by a deed-poll dated the 23rd day of April, 1940, duly executed and attested and enrolled in the Supreme Court of New Zealand at Wellington, I formally declared that I had assumed and adopted and intended henceforth upon all occasions whatsoever to use and subscribe the names of WOLF BAY instead of WOLF BAJUK and so as to be at all times hereafter called, known, and described by the names of WOLF BAY exclusively.

Dated this 23rd day of April, 1940.

WOLF BAY.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 41


NZLII PDF NZ Gazette 1940, No 41





✨ LLM interpretation of page content

🏘️ Timaru Borough Council Special Rates Resolution

🏘️ Provincial & Local Government
Special Rates, Loan Interest, Water-supply Loan, Timaru Borough Council
  • E. Killick, Town Clerk

🏭 Change of Company Name to G. G. Warren, Limited

🏭 Trade, Customs & Industry
26 April 1940
Company Name Change, Burfoots (N.Z.), Limited, G. G. Warren, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to Amalgamated Batteries, Limited

🏭 Trade, Customs & Industry
29 April 1940
Company Name Change, Vega Batteries, Limited, Amalgamated Batteries, Limited
  • J. Morrison, Assistant Registrar of Companies

🗺️ Application for Water-Race in Alexandra

🗺️ Lands, Settlement & Survey
1 May 1940
Water-Race Application, Fraser River, Rough Creek, Alexandra, Irrigation
  • W. A. Harlow, Solicitor for applicant

🏭 Final Meeting of Cam Dairy Produce Co., Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Winding Up, Cam Dairy Produce Co., Ltd.
  • I. J. Wilson, Liquidator

🏭 Dissolution of Partnership: J. C. Franich

🏭 Trade, Customs & Industry
3 May 1940
Dissolution of Partnership, Builders, Morrinsville
  • John Civanov Franich, Dissolution of partnership
  • Henrik Valentine Henrikson, Dissolution of partnership

🏭 General Meeting of Riddell's Hydraulic Lime Company, Limited

🏭 Trade, Customs & Industry
General Meeting, Winding Up, Riddell's Hydraulic Lime Company, Limited
  • John Riddell, Liquidator

🏭 Petition for Winding Up of Automatic Time Announcing Company, Limited

🏭 Trade, Customs & Industry
Winding Up Petition, Automatic Time Announcing Company, Limited
  • William Francis O'Donnell, Petitioner for winding up
  • Norman Edgar Crimp, Petitioner for winding up

  • M. G. McArthur, Solicitor for the petitioners

⚖️ Change of Surname to Wolf Bay

⚖️ Justice & Law Enforcement
23 April 1940
Change of Surname, Wolf Bajuk, Wolf Bay
  • Wolf Bay, Change of surname