Miscellaneous Notices




884
THE NEW ZEALAND GAZETTE
[No. 46

TARANAKI BRICK, TILE, DRAIN, LAND, AND BUILDING COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

In the matter of the Companies Act, 1933, and in the matter of the TARANAKI BRICK, TILE, DRAIN, LAND, AND BUILDING COMPANY, LIMITED.

I, DANN LECREN MORGAN, give notice that the following special resolution was passed at a special general meeting of shareholders held in the registered office of the company, Devon Street, New Plymouth, on Wednesday, the 20th day of June, 1945, at 7.45 p.m. :

“ That, as the company having disposed of its works at Waitara and ceased to carry out the functions for which it was formed, the company be wound up voluntarily, and that DANN LECREN MORGAN be appointed liquidator.”

135
D. LEC. MORGAN, Liquidator.

WHANGAREI BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and all other powers (if any) it hereunto enabling, the Whangarei Borough Council hereby resolves as follows :

“ That, for the purpose of providing the interest and other charges on a loan of £162,320, authorized to be raised by the Whangarei Borough Council under the above-mentioned Act, for the purpose of redeeming on the 1st September, 1945, certain debentures issued by the Council, pursuant to the Whangarei Borough Loans Conversion Order, 1934 (No. 2)—namely, £162,320—maturing between 1st September, 1946, and the 1st September, 1960, the said Whangarei Borough Council hereby makes and levies a special rate of 4·185d. in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Whangarei; 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 June in each and every year during the currency of such loan, being a period of fifteen years or until the loan is fully paid off.”

Dated this 25th day of May, 1945.

136
WILLIAM JONES, Mayor.

CHANGE OF NAME

I, LILY ROSE BENJAMIN, give notice that I have assumed the name of MARGARET ROSE VINCENT.

137
M. R. VINCENT.

THE RICCARION BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Electric Extensions Loan, 1944 (£22,000)

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

“ That, for the purpose of providing the interest and other charges on a loan of £22,000, authorized to be raised by the Riccarton Borough Council under the above-mentioned Act, for the purpose of providing buildings, workshops, poles, motor-trucks, transformers, the purchase of land for substations and the erection of buildings, and all things deemed necessary for the extension and improvement of the electrical system of the Riccarton Borough Council, the said Riccarton Borough Council hereby makes and levies a special rate of one and one-tenth pence (1⅒d.) in the pound on the unimproved value of all rateable property in the Borough of Riccarton; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

Dated this 27th day of June, 1945.

138
R. SARJEANT, Town Clerk.

BOROUGH OF GREEN ISLAND

NOTICE OF RESULT OF POLL

IN pursuance of the provisions of the Rating Act, 1925, I hereby give public notice that the poll taken on Saturday, the 23rd day of June, 1945, on a proposal to adopt the system of rating property on the basis of the unimproved value thereof in the Borough of Green Island, resulted as follows :

Votes.
For the proposal .. .. .. .. 241
Against the proposal .. .. .. .. 491
Informal .. .. .. .. 15
Majority against the proposal .. .. 250

The proposal is therefore rejected.

R. J. K. GILLIES,
Returning Officer for the Borough of Green Island.
Green Island, 26th June, 1945.

139

K.K. FOOTWEAR, LIMITED

IN LIQUIDATION

Notice of Release of Liquidator (Rule 169)

Name of company : K.K. Footwear, Limited (in Liquidation).
Address of registered office : Law Court Buildings, High Street, Auckland C. 1.
Registry of Supreme Court : Auckland.
Number of matter : M. 246/1942.
Liquidator’s name : Arthur William Watters, Official Assignee, Auckland.
Liquidator’s address : Law Court Building, High Street, Auckland C. 1.
Date of release : 29th June, 1945.

140
A. W. WATTERS, Official Assignee.

TAVISTOCK LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of TAVISTOCK LIMITED (in Liquidation).

NOTICE is hereby given that a meeting of shareholders of the above-named company will be held at 16 Nelson Street, Waipukurau, on Wednesday, 18th July, 1945, at 10.30 a.m.

Business.—Liquidator’s report and statement of accounts.

141
H. E. EDGLEY, Liquidator.

TAVISTOCK LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of TAVISTOCK LIMITED (in Liquidation).

NOTICE is hereby given that a meeting of creditors of the above-named company will be held at the Public Trust Office, Waipukurau, on Wednesday, 18th July, 1945, at 11.30 a.m.

Business.—Liquidator’s report and statement of accounts.

142
H. E. EDGLEY, Liquidator.

CHANGE OF NAME

I, FREDERICK HENRY THOMAS, of Napier, heretofore called or known by the name of FREDERICK HENRY PAAP, hereby give public notice that by deed-poll dated the 27th day of June, 1945, duly executed and attested and filed in the office of the Supreme Court of New Zealand at Napier on the 29th day of June, 1945, I formally and absolutely renounced the surname PAAP and adopted in lieu thereof the surname THOMAS for all purposes whatsoever, and I therefore hereby expressly authorize and require all persons whomsoever at all times to designate, describe, and address me and my heirs and issue by such surname of THOMAS only.

Dated this 29th day of June, 1945.

143
FREDERICK HENRY THOMAS.
(Late FREDERICK HENRY PAAP.)

STATUTORY REGULATIONS

UNDER the Regulations Act, 1936, statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:

(1) All regulations serially as issued (punched for filing) subscription 30s. per annum in advance.
(2) Annual volume (including index) bound in buckram, 25s.
(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, 42s. per annum in advance.
(4) Separate regulations as issued.
(5) Loose-leaf binder for filing serial issues, 8s. 6d.; postage free.

The price of each regulation is printed thereon, facilitating the purchase of extra copies.

Orders on the subscription basis should be placed now with the Government Printer, Wellington. Separate copies may be purchased at the Chief Post-offices at Auckland, Christchurch, or Dunedin.

AGREEMENT BETWEEN AUSTRALIA AND NEW ZEALAND MADE AT CANBERRA ON THE 21ST JANUARY, 1944

PAMPHLET—ROYAL 8VO SIZE

Containing Agreement as signed by the two Governments.
Price, 6d.
Postage, 1d.
Also available at post-offices at AUCKLAND, CHRISTCHURCH, and DUNEDIN.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 46


NZLII PDF NZ Gazette 1945, No 46





✨ LLM interpretation of page content

🏭 Voluntary Winding-Up Resolution for Taranki Brick, Tile, Drain, Land, and Building Company, Limited

🏭 Trade, Customs & Industry
20 June 1945
Voluntary winding-up, Liquidation, Company resolution
  • Dann Lecren Morgan, Appointed liquidator

  • D. Lec. Morgan, Liquidator

🏘️ Special Rate Resolution by Whangarei Borough Council

🏘️ Provincial & Local Government
25 May 1945
Special rate, Loan redemption, Whangarei Borough Council
  • William Jones, Mayor

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
Name change, Lily Rose Benjamin, Margaret Rose Vincent
  • Lily Rose Benjamin, Changed name to Margaret Rose Vincent

  • M. R. Vincent

🏘️ Special Rate Resolution by Riccarton Borough Council

🏘️ Provincial & Local Government
27 June 1945
Special rate, Electric extensions loan, Riccarton Borough Council
  • R. Sarjeant, Town Clerk

🏘️ Result of Poll on Rating System in Green Island Borough

🏘️ Provincial & Local Government
26 June 1945
Poll result, Rating system, Green Island Borough
  • R. J. K. Gillies, Returning Officer

🏭 Release of Liquidator for K.K. Footwear, Limited

🏭 Trade, Customs & Industry
29 June 1945
Liquidation, Release of liquidator, K.K. Footwear Limited
  • Arthur William Watters, Released as liquidator

  • A. W. Watters, Official Assignee

🏭 Meeting of Shareholders for Tavistock Limited

🏭 Trade, Customs & Industry
Shareholders meeting, Liquidation, Tavistock Limited
  • H. E. Edgley, Liquidator

🏭 Meeting of Creditors for Tavistock Limited

🏭 Trade, Customs & Industry
Creditors meeting, Liquidation, Tavistock Limited
  • H. E. Edgley, Liquidator

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
29 June 1945
Name change, Frederick Henry Paap, Frederick Henry Thomas
  • Frederick Henry Thomas, Changed name from Frederick Henry Paap

  • Frederick Henry Thomas

📰 Statutory Regulations Publication Notice

📰 NZ Gazette
Statutory regulations, Publication arrangements

🌏 Agreement Between Australia and New Zealand

🌏 External Affairs & Territories
International agreement, Australia, New Zealand