✨ Miscellaneous Notices
JULY 18] THE NEW ZEALAND GAZETTE 1007
Acts, for the purpose of extending electric-supply lines and reticulating additional areas of the Board’s district, the said Board hereby makes and levies a special rate of one-twentieth of a penny (1/20d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the Wairoa Electric-power Board District, comprising the County of Wairoa and the Borough of Wairoa, as defined in the Proclamation proclaiming the said district appearing in the New Zealand Gazette on the 29th day of July, 1920, at page 2257; 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 August in each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off.”
Moved by Mr. Gemmell, seconded by Mr. Gillespie, and carried.
I hereby certify that the foregoing resolution was submitted to and duly passed at the ordinary monthly meeting of the Wairoa Electric-power Board held at its offices, Marine Parade, Wairoa, on Monday, the 8th day of July, 1946.
220 C. V. CHAMBERLAIN, Chairman.
HAWKE’S BAY CIDER COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of HAWKE’S BAY CIDER COMPANY, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that, in pursuance of section 232 of the Companies Act, 1933, a general meeting of the members of the above company will be held at the office of Messieurs McCulloch, Butler, and Spence, Public Accountants, Queen Street, Hastings, on Friday, 2nd August, 1946, at 2.30 p.m., for the purpose of having an account laid before them 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 the liquidator shall be disposed of.
Dated this 10th day of July, 1946.
221 A. C. A. HYDE, Liquidator.
CHANGE OF NAME
I, SAMUEL BEEBY, of Wellington, hereby give public notice that I have assumed and from henceforth upon all occasions intend to sign and use and to be called and be known by the name of SAMUEL BEEBY in place of my present name of SAMUEL BIBERMAN, and, further, that such intended change of name is formally declared and evidenced by a deed-poll under my hand and seal bearing date this 11th day of July, 1946, and intended forthwith to be enrolled in the Registry of the Supreme Court of New Zealand at Wellington.
In witness hereof I now sign and subscribe myself by my intended future name.
SAMUEL BEEBY.
Witness—N. H. Mather, Solicitor, Wellington. 222
MEDICAL REGISTRATION
I, ALLAN ST. JOHN DIXON, L.M.S.S.A., 1945, M.B., B.S. (Lond.), 1945, now residing in Wellington, hereby give notice that I intend applying on the 12th August, 1946, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
Dated at Wellington, this 12th day of July, 1946.
ALLAN ST. JOHN DIXON.
Care of Joint Council of Red Cross and St. John, 61 Dixon Street, Wellington. 223
MEDICAL REGISTRATION
I, KENNETH PATRICK GEDDES MEARS, M.B., Ch.B. (Edin.), 1940, now residing in Wellington, hereby give notice that I intend applying on the 15th August, 1946, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
Dated at Wellington, this 5th day of July, 1946.
KENNETH PATRICK GEDDES MEARS.
Care of Bank of New South Wales, P.O. Box 1471, Wellington. 240
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that A. N. POPE, LIMITED, has changed its name to SCOTT’S SUPPLY STORES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill, this 5th day of July, 1946.
224 C. L. HARNEY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PEGDEN’S FURNITURE, LIMITED, has changed its name to PEGDENS FURNISHERS, 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 4th day of July, 1946.
225 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TIP TOP (HAWKE’S BAY), LIMITED, has changed its name to HASTINGS MILK BARS, 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 4th day of July, 1946.
226 H. B. WALTON, Assistant Registrar of Companies.
CROWN BREWERY COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that, in pursuance of the provisions of section 232 of the Companies Act, 1933, a general meeting of the Crown Brewery Company, Limited (in liquidation), will be held at the registered office of the company, Antigua Street, Christchurch, on Wednesday, the 7th August, 1946, at the hour of 2.30 o’clock in the afternoon.
Business.—To receive Realization Account, Shareholders’ Distribution Account, and liquidators’ and auditor’s final report.
227 E. W. HASELL, Secretary to Liquidators.
EDUCATION BOARD OF THE DISTRICT OF AUCKLAND
NOTICE OF INTENTION TO TAKE LAND
NOTICE is hereby given that the Education Board of the District of Auckland intends to take, under the provisions of the Public Works Act, 1928, for the use, convenience, and enjoyment of a public school, the following land—namely, all that piece of land situated in the Provincial District of Auckland containing eleven acres two roods twenty decimal two perches (11 acres 2 roods 20·2 perches), more or less, being part Lot 1 on Deposited Plan 32457, and being part Motumaoko No. 2 Block, situated in Block VI of the Maungakawa Survey District—which said piece of land is part of the land comprised and described in certificate of title, Vol. 831, folio 241, and is more particularly shown on Survey Office plan No. 33070.
A plan of the land is deposited at the post-office at Morrinsville, and is there open for inspection by all persons at all reasonable hours.
All persons affected are hereby required and called upon to set forth in writing any well-grounded objections to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Education Board of the District of Auckland at its office in Wellesley Street East, Auckland.
Dated this 8th day of July, 1946.
A. NIXON,
Secretary to the Education Board of
the District of Auckland.
This notice was first published in the New Zealand Herald on the 12th day of July, 1946. 228
R. D. VINCENT, LIMITED
IN LIQUIDATION
Notice of Dividend
Name of company: R. D. Vincent, Limited (in Liquidation).
Address of registered office: Old Provincial Building, Durham Street, Christchurch.
Registry of Supreme Court: Wellington.
Number of matter: P. 9/141A.
Amount per £1: 8s. 6d.
First and final or otherwise: First.
When payable: 9th May, 1946.
Where payable: Official Assignee’s Office, Old Provincial Building, Durham Street, Christchurch.
229 G. W. BROWN, Official Liquidator.
THE PORT HILLS AKAROA SUMMIT ROAD PUBLIC TRUST (INCORPORATED)
IN LIQUIDATION
Notice of Dividend
Name of company: The Port Hills Akaroa Summit Road Public Trust (Incorporated) (in Liquidation).
Address of registered office: Old Provincial Building, Durham Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 582.
Amount per £1: 3s. 2d.
First and final or otherwise: First and final.
When payable: 18th April, 1946.
Where payable: Official Assignee’s Office, Old Provincial Building, Durham Street, Christchurch.
230 G. W. BROWN, Official Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 50
NZLII —
NZ Gazette 1946, No 50
✨ LLM interpretation of page content
🏘️
Wairoa Electric-Power Board Special Rate Resolution
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Wairoa
- C. V. Chamberlain, Chairman
🏭 Hawke’s Bay Cider Company, Limited Voluntary Liquidation Meeting
🏭 Trade, Customs & Industry10 July 1946
Voluntary Liquidation, General Meeting, Hastings
- A. C. A. Hyde, Liquidator
⚖️ Change of Name Notice
⚖️ Justice & Law Enforcement11 July 1946
Name Change, Deed Poll, Wellington
- Samuel Beeby, Changed name from Samuel Biberman
- N. H. Mather, Solicitor
🏥 Medical Registration Notice
🏥 Health & Social Welfare12 July 1946
Medical Registration, Wellington
- Allan St. John Dixon, Intends to apply for medical registration
🏥 Medical Registration Notice
🏥 Health & Social Welfare5 July 1946
Medical Registration, Wellington
- Kenneth Patrick Geddes Mears, Intends to apply for medical registration
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 July 1946
Company Name Change, Invercargill
- C. L. Harney, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 July 1946
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 July 1946
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Crown Brewery Company, Limited Voluntary Liquidation Meeting
🏭 Trade, Customs & IndustryVoluntary Liquidation, General Meeting, Christchurch
- E. W. Hasell, Secretary to Liquidators
🎓 Education Board of Auckland Land Acquisition Notice
🎓 Education, Culture & Science8 July 1946
Land Acquisition, Public Works Act, Morrinsville
- A. Nixon, Secretary to the Education Board of the District of Auckland
🏭 R. D. Vincent, Limited Dividend Notice
🏭 Trade, Customs & IndustryDividend, Liquidation, Christchurch
- G. W. Brown, Official Liquidator
🏭 The Port Hills Akaroa Summit Road Public Trust (Incorporated) Dividend Notice
🏭 Trade, Customs & IndustryDividend, Liquidation, Christchurch
- G. W. Brown, Official Liquidator