✨ Miscellaneous Notices
1108
THE NEW ZEALAND GAZETTE
[No. 80
of a penny (1/14d.) in the pound (£) upon the rateable value on
the basis of capital value of all rateable property in the Auckland
Electric-power District, comprising the City of Auckland, together
with the boroughs of Onehunga, Otahuhu, Manurewa, Mount Albert,
Mount Eden, One Tree Hill, Newmarket, and Papakura, the road
districts of Mount Roskill, Panmure, and Mount Wellington, the
town districts of Ellerslie, Papatoetoe, and Howick, and the County
of Manukau; and that such special rate shall be an annually
recurring rate during the currency of such loan and shall be payable
yearly on the 31st day of March in each and every year during the
currency of such loan, being a period of ten years or until the loan
is fully paid off.”
187
N. M. SPEER, Secretary and Treasurer.
HAMILTONS (AUSTRALIA AND N.Z.), LIMITED
IN LIQUIDATION
In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
No. P. 9/17.
NOTICE is hereby given that Monday, the 4th day of October,
1943, has been fixed as the date for the examination of David
Perry, Leonard Thomas Burnard, and Eva Dorothy Matthews, at
the hour of 10.30 a.m. at the Supreme Court, Wellington.
G. W. BROWN, Official Assignee.
Official Assignee’s Office, Lambton Quay, Wellington.
188
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore
subsisting between THOMAS JOSEPH O’SULLIVAN, of Dunedin,
Builder, and JOSEPH CHRISTOPHER BAILONE, of Dunedin, Builder,
carrying on business as builders and contractors at Dunedin under
the style or firm of O’SULLIVAN & BAILONE, has been dissolved as
from the 16th day of August, 1943.
Dated the 20th day of August, 1943.
J. C. BAILONE.
T. J. O’SULLIVAN.
Witness to the signatures of Thomas Joseph O’Sullivan and
Joseph Christopher Bailone—Ralph R. Aspinall, Solicitor, Dunedin.
190
THE CANTERBURY CENTRAL CO-OPERATIVE DAIRY
COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of THE CANTERBURY CENTRAL CO-OPERATIVE
DAIRY COMPANY, LIMITED (in Voluntary Liquidation).
AT an extraordinary general meeting of the above-named
company, duly convened and held at the registered office of
the company, Addington, on the 25th day of August, 1943, the
following resolution was duly passed as a special resolution :—
“Resolved, as a special resolution—
“(a) That the company be wound up voluntarily ;
“(b) That Mr. JOHN BROWN, the company’s Secretary and
General Manager, be and he is hereby appointed
liquidator of the company.”
191
JOHN BROWN, Liquidator.
NELSON CITY 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 Nelson City Council
hereby resolves as follows :—
“That, for the purpose of providing the interest and other
charges on a loan of £9,080, to be known as the ‘Waterworks
Extension Renewal Loan No. 2, 1943,’ authorized to be raised by
the Nelson City Council under the above-mentioned Act, for the
purpose of paying off part of a loan of £15,000 which becomes due
and payable on the 21st day of September, 1943, the said Nelson
City Council hereby makes and levies a special rate of one penny
and one halfpenny (1½d.) in the pound upon the rateable value (being
the annual value) of all rateable property of the City of Nelson,
comprising the whole of the City of Nelson; and that such special
rate shall be an annual-recurring rate during the currency of such
loan and be payable yearly on the 24th day of July in each and every
year during the currency of such loan, being a period of ten years
or until the loan is fully paid off.”
I hereby certify that the foregoing is a true copy of a resolution
passed by the Nelson City Council at its meeting held on the 2nd
day of September, 1943.
192
F. MITCHELL, Town Clerk.
JAMES WRIGHT AND SON
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the
Company’s Act, 1933, that a general meeting of the above-
named company will be held at the office of the liquidator, 86
King Edward Street, Dunedin S.1, on Monday, the 4th day of
October, 1943, at 2 o’clock p.m., for the purpose of having an account
laid before the meeting showing the manner in which the winding-up
has been conducted and the property of the company disposed of,
and of hearing any explanation that may be given by the liquidator,
and also of determining by extraordinary resolution the manner in
which the books, accounts, and documents of the company and of
the liquidator thereof shall be disposed of.
W. B. TAVERNER, Liquidator.
86 King Edward Street, Dunedin S.1, 2nd September, 1943.
193
ALLEY BODY, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of
ALLEY BODY, LIMITED (in Liquidation).
TAKE notice that the following resolution was passed for a
members’ voluntary winding up as a special resolution by
entry in the minute-book of the company signed by all the members
dated the 19th day of August, 1943 :—
“1. That the company be wound up voluntary ;
“2. That Mr. C. N. O’NEILL, of Paeroa, Solicitor, be and he is
hereby appointed liquidator of the company.”
All persons having any claims against the company are requested
to send particulars to the liquidator on or before the 30th day of
September, 1943.
194
C. N. O’NEILL, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that F. G. BRYANT, LIMITED, has changed
its name to BRYANT & SAULBREY, 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 6th day of September, 1943.
195
H. B. WALTON, Assistant Registrar of Companies.
CONTENTS
ADVERTISEMENTS
.. .. .. .. .. 1107
APPOINTMENTS, ETC.
.. .. .. .. .. 1102
BANKRUPTCY NOTICES
.. .. .. .. .. 1107
CROWN LANDS NOTICE
.. .. .. .. .. 1106
DEFENCE NOTICES
.. .. .. .. .. 1097
LAND—
Public Works, Land and an Easement taken for
.. 1092
Public Works, Notice of Intention to take Land for
.. 1102
Public Works, Revoking Portion of a Proclamation, inter
alia, taking Land for
.. .. .. .. .. 1094
Railway, Additional Land taken for Road-diversion in
connection with
.. .. .. .. .. 1091
Railway, Additional Land taken for the Purposes of
Road closed
.. .. .. .. .. 1094
LAND TRANSFER ACT NOTICES
.. .. .. .. .. 1107
MISCELLANEOUS—
Amendment No. 6 of Warrant constituting Goods Trans-
port Control Districts, &c.
.. .. .. .. .. 1103
Erratum
.. .. .. .. .. 1091
Essential Industry, Amendment to Declaration of
.. 1104
Friendly Society registered
.. .. .. .. .. 1106
Harbour Board, Appointing a Member of
.. .. .. 1097
Industrial Efficiency Act, Decision of the Bureau of In-
dustry under
.. .. .. .. .. 1104
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licenses under
.. .. .. .. .. 1105
Lemon Marketing Regulations: Notice fixing Prices of
certain Grades
.. .. .. .. .. 1104
Milk Delivery Notice
.. .. .. .. .. 1103
National Service Emergency Regulations: Notice calling
up Reservists for Service with Armed Forces
.. .. .. 1104
National Service Emergency Regulations; Notice requir-
ing Men, who have been called up for Service with
the Armed Forces, to report
.. .. .. .. .. 1104
Native Land Act, Notice of Adoption under
.. .. .. 1106
New Zealand Emergency Standard Specification amended 1105
Noxious Weeds Act, Administration of
.. .. .. .. .. 1102
Noxious Weeds, Plants declared to be
.. .. .. .. .. 1102
Officiating Ministers for 1943
.. .. .. .. .. 1105
Overtime and Holidays Labour Legislation Suspension
Order 1941, Variation No. 25
.. .. .. .. .. 1102
Price Order No. 153 (New Potatoes)
.. .. .. .. .. 1089
Public Trustee: Election to administer Estates
.. .. .. 1105
Regulations under the Regulations Act
.. .. .. .. .. 1094
Reserve Bank of New Zealand: Weekly Statement of
Assets and Liabilities
.. .. .. .. .. 1105
Samoa Methodist Lands Order 1943
.. .. .. .. .. 1095
Scenic Reserves, Honorary Inspectors appointed
.. .. .. 1094
Timber Control Notice No. 26, Revocation of
.. .. .. 1106
Transport Legislation Emergency Regulations, Exemption
Order under
.. .. .. .. .. 1103
SHIPPING—
Notice to Mariners
.. .. .. .. .. 1106
STATE FOREST SERVICE NOTICE—
Milling-timber for Sale
.. .. .. .. .. 1106
By Authority: E. V. PAUL, Government Printer, Wellington.
Price 9d.]
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 80
NZLII —
NZ Gazette 1943, No 80
✨ LLM interpretation of page content
🏗️
Auckland Electric-Power Board Special Rate Resolution
(continued from previous page)
🏗️ Infrastructure & Public WorksSpecial rate, Loan repayment, Auckland
- N. M. Speer, Secretary and Treasurer
⚖️ Examination of Individuals in Liquidation
⚖️ Justice & Law EnforcementLiquidation, Examination, Supreme Court, Wellington
- David Perry, To be examined in liquidation
- Leonard Thomas Burnard, To be examined in liquidation
- Eva Dorothy Matthews, To be examined in liquidation
- G. W. Brown, Official Assignee
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry20 August 1943
Partnership dissolution, Builders, Dunedin
- Thomas Joseph O’Sullivan, Dissolved partnership
- Joseph Christopher Bailone, Dissolved partnership
- Ralph R. Aspinall, Solicitor
🏭 Voluntary Liquidation of Company
🏭 Trade, Customs & Industry25 August 1943
Voluntary liquidation, Dairy company, Addington
- John Brown, Appointed liquidator
- John Brown, Liquidator
💰 Special Rate Resolution for Loan Repayment
💰 Finance & Revenue2 September 1943
Special rate, Loan repayment, Nelson City Council
- F. Mitchell, Town Clerk
🏭 General Meeting for Company Liquidation
🏭 Trade, Customs & Industry2 September 1943
General meeting, Liquidation, Dunedin
- W. B. Taverner, Liquidator
🏭 Voluntary Winding Up of Company
🏭 Trade, Customs & Industry19 August 1943
Voluntary winding up, Liquidator appointment, Paeroa
- C. N. O’Neill, Appointed liquidator
- C. N. O’Neill, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 September 1943
Company name change, Wellington
- H. B. Walton, Assistant Registrar of Companies