✨ Miscellaneous Notices
THE EDUCATION BOARD OF THE DISTRICT OF WELLINGTON
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928
NOTICE is hereby given that The Education Board of the District of Wellington requires to take the land with improvements described hereunder :-
In Lower Hutt-
(1) Part Section 39 of Block IX, Belmont Survey District, and being part Lot 2 on Deposited Plan No. 1139, and being part of the land in certificate of title, Vol. 313, folio 90, containing 1 acre 1 rood 30 perches.
(2) Part Sections 38 and 39, Hutt District, and being part Lot 1 on Deposited Plan No. 1139, and being part of the land in certificate of title, Vol. 286, folio 264, containing 2 roods 17.2 perches.
The land is required for the purpose of a public work—namely, a public school—within the meaning of the Education Act, 1914.
Notice is further given that a plan of the said land is open for inspection at the offices of Messrs. Brandon, Ward, Hislop, and Powles, Solicitors, Brandon House, Featherston Street, Wellington.
All persons affected by such taking are hereby required to set forth in writing any well-grounded objections to the execution of such work or to the taking of such land and to send such writing, within forty days from the first publication of this notice, to the said Board, the offices of which are situate in Abel Smith Street, in the City of Wellington.
Dated this 14th day of December, 1944.
THE EDUCATION BOARD OF THE DISTRICT OF WELLINGTON.
By its Solicitors,
BRANDON, WARD, HISLOP, AND POWLES.
This notice was first published on the 21st day of December, 1944. 430
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that REGENT GOWNS, LIMITED, has changed its name to SANDRA LEE GOWNS, 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 12th day of December, 1944.
431 H. B. WALTON, Assistant Registrar of Companies.
THE PIONEER MANUFACTURING COMPANY, LIMITED
NOTICE OF WINDING-UP ORDER
Name of company: The Pioneer Manufacturing Company, Limited.
Address of registered office: 141 Hereford Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 584.
Date of order: 14th December, 1944.
Date of presentation of petition: 27th October, 1944.
435 G. W. BROWN, Official Assignee and Provisional Liquidator.
THE PIONEER MANUFACTURING COMPANY, LIMITED
NOTICE OF FIRST MEETINGS
Name of company: The Pioneer Manufacturing Company, Limited.
Address of registered office: 141 Hereford Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 584.
Creditors: Tuesday, 30th January, 1945, at 10.30 a.m., at the Official Assignee's Office, Old Provincial Building, Durham Street, Christchurch.
Contributories: Tuesday, 30th January, 1945, at 11.30 a.m., at the Official Assignee's Office, Old Provincial Building, Durham Street, Christchurch.
432 G. W. BROWN, Official Assignee and Provisional Liquidator.
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between us, the undersigned ELLEN ANDREE SOMERVAILLE and ELLEN ROGERS, carrying on business as Restaurant Proprietresses at Vulcan Lane, Auckland, under the name or style of "Blakes" or "Blake's Inn," has been dissolved by mutual consent as from the 30th day of November, 1944. All debts due to and owing by the said late firm will be received and paid respectively by the undersigned ELLEN ROGERS, who will continue the business under the name of "Blakes" or "Blake's Inn" as heretofore.
Dated at Auckland, this 15th day of December, 1944.
ANDREE SOMERVAILLE.
ELLEN ROGERS. 433
CANTERBURY AGRICULTURAL COLLEGE
CANTERBURY AGRICULTURAL COLLEGE ACT, 1930
Annual Election of Two Members to Board of Governors
I HEREBY give public notice that Charles Morgan Williams, being the only nomination received, is hereby declared duly elected by Members of the Legislative Council resident in the Provincial District of Canterbury and Members of the House of Representatives representing Canterbury Electoral District, and that Robert John Low, having secured a majority of votes, is hereby declared duly elected by Agricultural and Pastoral Societies in the Mid-Canterbury portion of the Canterbury Provincial District.
Dated this 11th day of December, 1944.
434 J. A. KIRKNESS, Returning Officer.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BROOKLAND MOTORS, LIMITED, has changed its name to AUSTRALASIAN SACK AND BAG COMPANY, 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 11th day of December, 1944.
436 L. G. TUCK, Assistant Registrar of Companies.
WELLINGTON CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
The Wellington City Water Services Loan, 1944
THE following resolution was duly passed at a meeting of the Wellington City Council held on the 13th day of December, 1944:-
"In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, and its amendments, and of all other Acts, powers, and authorities enabling it in that behalf, the Wellington City Council hereby resolves as follows:-
"That, for the purposes of providing the interest, sinking fund, and other charges on a special loan of one hundred and twenty-five thousand pounds (£125,000), to be known as the Wellington City Water Services Loan, 1944, authorized to be raised by the Wellington City Council under the above-mentioned Act, for the purpose of constructing reservoirs, feeder mains, and providing improvements to the city water services, the Wellington City Council hereby makes and levies a special rate of seventy-two eight-hundredths of a penny (72/800d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of thirty-five years from the 1st day of April, 1945, or until the loan is fully paid off."
437 E. P. NORMAN, Town Clerk.
NOTICE OF CHANGE OF NAME
NOTICE is hereby given that I, HARRY NEVILLE AMOS, of Wellington, Public Accountant, having been sometime known as WILLIAM HENRY NEVILLE AMOS, have, by deed-poll this day enrolled in the Supreme Court of New Zealand at Wellington, renounced the forenames WILLIAM HENRY and formally adopted in lieu thereof the forename HARRY by which I was known before 1939.
Dated at Wellington, this 19th day of December, 1944.
438 H. AMOS.
FAIRLIE LIME COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 241 of the Companies Act, 1933, that a meeting of shareholders of the company will be held at the office of the liquidator, Mr. J. A. Fraser, Main Street, Fairlie, on Wednesday, the 17th day of January, 1945, at 8.30 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up of the company has been conducted and the assets of the said company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.
Dated at Fairlie, this 20th day of December, 1944.
439 J. A. FRASER, Liquidator.
Next Page →
✨ LLM interpretation of page content
🎓 Notice of intention to take land for public school
🎓 Education, Culture & Science14 December 1944
Land Acquisition, Public Works Act, Education Board, Wellington, Lower Hutt, Public School
- The Education Board of the District of Wellington
- Brandon, Ward, Hislop, and Powles (Solicitors)
🏭 Change of company name from Regent Gowns, Limited to Sandra Lee Gowns, Limited
🏭 Trade, Customs & Industry12 December 1944
Company Name Change, Regent Gowns Limited, Sandra Lee Gowns Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of winding-up order for The Pioneer Manufacturing Company, Limited
🏭 Trade, Customs & Industry14 December 1944
Winding-up Order, The Pioneer Manufacturing Company Limited, Liquidation
- G. W. Brown, Official Assignee and Provisional Liquidator
🏭 Notice of first meetings for The Pioneer Manufacturing Company, Limited
🏭 Trade, Customs & Industry14 December 1944
First Meetings, The Pioneer Manufacturing Company Limited, Creditors, Contributories
- G. W. Brown, Official Assignee and Provisional Liquidator
🏭 Notice of dissolution of partnership between Andree Somervaille and Ellen Rogers
🏭 Trade, Customs & Industry15 December 1944
Dissolution of Partnership, Restaurant, Blakes Inn, Auckland
- Ellen Andree Somervaille, Dissolved partnership
- Ellen Rogers, Dissolved partnership
🎓 Annual election of two members to Board of Governors of Canterbury Agricultural College
🎓 Education, Culture & Science11 December 1944
Canterbury Agricultural College, Board of Governors, Election, Charles Morgan Williams, Robert John Low
- Charles Morgan Williams, Elected to Board of Governors
- Robert John Low, Elected to Board of Governors
- J. A. Kirkness, Returning Officer
🏭 Change of company name from Brookland Motors, Limited to Australasian Sack and Bag Company, Limited
🏭 Trade, Customs & Industry11 December 1944
Company Name Change, Brookland Motors Limited, Australasian Sack and Bag Company Limited
- L. G. Tuck, Assistant Registrar of Companies
🏘️ Resolution making special rate for Wellington City Water Services Loan, 1944
🏘️ Provincial & Local Government13 December 1944
Special Rate, Wellington City Council, Water Services Loan
- E. P. Norman, Town Clerk
🏛️ Notice of change of name from William Henry Neville Amos to Harry Neville Amos
🏛️ Governance & Central Administration19 December 1944
Change of Name, Deed-poll, Harry Neville Amos, William Henry Neville Amos
- Harry Neville Amos, Changed name from William Henry Neville Amos
- H. Amos
🏭 Notice of meeting of shareholders for Fairlie Lime Company, Limited
🏭 Trade, Customs & Industry20 December 1944
Fairlie Lime Company Limited, Meeting of Shareholders, Liquidation
- J. A. Fraser, Liquidator
NZ Gazette 1944, No 98