✨ Miscellaneous Notices
1682
THE NEW ZEALAND GAZETTE
[No. 76
Secondly, the improvement and development of area No. 2 described in the Second Schedule hereto by the widening, reconstruction, and improvement where necessary of existing streets and bridges therein including the establishment of a Civic or Government Centre all respectively therein as described and shown on the plan marked “Street Widening Central Area” exhibited in the offices of the Council’s Borough Engineer in the Municipal Buildings, Liardet Street, New Plymouth.
SECOND SCHEDULE
Area No. 1: The whole of the Borough of New Plymouth.
Area No. 2: That part of the Borough of New Plymouth bounded on the north by the sea; thence on the west by Cutfield Road; thence on the south by Bulteel and Pendarves Streets; and thence on the east by Eliot Street.
Dated this 22nd day of October, 1946.
For and on behalf of the New Plymouth Borough Council:—
E. R. C. GILMOUR, Mayor.
520
CANTERBURY ORCHARDISTS’ CO-OP., LIMITED
IN LIQUIDATION
Notice to Members of Final Meeting
NOTICE is hereby given that the affairs of the above company are now fully wound up and that the final meeting of members of the said company will be held pursuant to section 241 of the Companies Act, 1933, at the Chamber of Commerce Library, corner of Worcester Street and Oxford Terrace, Christchurch C.1, on Monday, 11th day of November, 1946, at 3 o’clock in the afternoon.
Business
(1) Presentation of liquidator’s final statement of accounts.
(2) Disposal of books of the company.
Dated this 15th day of October, 1946.
H. R. ABBOTT, Liquidator.
63 Cathedral Square, Christchurch C.1.
521
MORRINSVILLE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it by the Municipal Corporations Act, 1933, the Local Bodies Loans Act, 1926, the Local Government Loans Board Act, 1926, the Local Authorities (Temporary Housing) Emergency Regulations 1944, and of all other powers thereunto enabling it, the Morrinsville Borough Council hereby resolves as follows:—
“That for the purpose of providing interest and other charges on a loan of eight thousand pounds (£8,000) to be known as the Morrinsville Borough Transit Housing Loan, 1946, of £8,000, authorized to be raised by the Morrinsville Borough Council by way of special loan for the purpose of acquiring land and materials for and establishing a Transit Housing Centre within the Borough of Morrinsville and meeting the preliminary expenses arising therefrom, the Morrinsville Borough Council doth hereby make and levy a special rate of twopence (2d.) in the pound upon the unimproved value of all rateable property in the Borough of Morrinsville, such special rate to be an annually-recurring rate during the currency of the loan, to be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.”
Dated this 24th day of October, 1946.
A. G. STRAHAN, Town Clerk.
522
NEW ZEALAND MINING INVESTMENTS, LIMITED
IN LIQUIDATION
Notice of Meetings of Creditors and Shareholders pursuant to Section 241 of the Companies Act
NOTICE is hereby given that a meeting of New Zealand Mining Investments, Limited, will be held at 2.30 p.m. on the 25th day of November, 1946, at the liquidator’s office at 88 Hereford Street, Christchurch, 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 that a meeting of creditors of said company will be held at 3 p.m. on the said date at the said place and for the above-mentioned purposes.
Dated the 29th day of October, 1946.
E. W. REEVES, Liquidator.
523
NOTICE OF DISSOLUTION OF PARTNERSHIP
WE, the undersigned, ALAN ERIC GARNETT LAW and WILLIAM LLOYD BRETT heretofore carrying on business in partnership as Manufacturers, at City Chambers, Auckland, under the firm name of “The Brett Manufacturing Company,” hereby give notice that the said partnership has been dissolved as from the 31st day of March, 1946, and that the said business will henceforth be carried on by the said WILLIAM LLOYD BRETT at the same address.
Dated at Auckland, this 17th day of October, 1946.
A. E. G. LAW.
W. L. BRETT.
525
BOROUGH OF QUEENSTOWN
In the matter of the Public Works Act, 1908
PURSUANT to the provisions of section 22 of the Public Works Act, 1908, public notice is hereby given that the Queenstown Borough Council proposes to take the parcel of land in the Schedule hereto under the provisions of the Public Works Act, 1908, for the following purposes: The parcel of land described in the said Schedule under paragraph (a) for the purpose of recreation grounds. A plan of the land proposed to be so taken is open for inspection at the Borough Council Chambers, Ballarat Street, Queenstown. All persons affected by the taking of such land are called upon to set forth in writing any well-founded objections to the taking thereof, and to serve such writing upon the Queenstown Borough Council within forty days from the first publication of this notice.
SCHEDULE
(a) All that parcel of land situated in the Town of Queenstown containing 4 acres 1 rood 3·8 poles, more or less, being such part of Section 5, Block XX, Shotover Survey District, as is coloured blue on the said plan and being part of the land comprised and described in certificate of title entered in Volume 72, folio 96, of the register book at Dunedin.
(b) All those parcels of land situated as aforesaid containing respectively 1 rood 22·3 poles and 5·1 poles, more or less, being the remaining portion of the said Section 5, Block XX, Shotover Survey District, coloured yellow on the said plan and being the balance of the land comprised and described in certificate of title entered in Volume 72, folio 96, of the register book at Dunedin.
Dated at Queenstown, this 23rd day of October, 1946.
QUEENSTOWN BOROUGH COUNCIL—
by its Solicitor,
C. H. McKAY.
524
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. C. JAMIESON CALDER, LIMITED, has changed its name to R. C. JAMIESON BUILDERS, 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 22nd day of October, 1946.
J. MORRISON, Assistant Registrar of Companies.
526
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HANNAH AND DYER, LIMITED, has changed its name to L. H. HANNAH AND SON, 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 22nd day of October, 1946.
J. MORRISON, Assistant Registrar of Companies.
527
In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and its Amendments and the Regulations made thereunder, and in the matter of Letters Patent granted in New Zealand under Number 66329 and issued to GEORGE STEPHENSON GORDON in respect of the Improved Releaser for Milking Machines.
NOTICE is hereby given that I, GEORGE STEPHENSON GORDON, the person to whom Letters Patent Number 66329 have been issued in New Zealand, intend to apply to the Supreme Court of New Zealand at Wellington by Petition for an extension of the term of the said Letters Patent Number 66329 that expire on the 15th day of January, 1947. An application to the Supreme Court at Wellington will be made on the 18th day of December, 1946, asking that an appointed day be fixed (as set out in Regulation 3 (c) of the Regulations made under the above-mentioned Act on 23rd August, 1923) before which such petition shall not be heard.
Notice is hereby given that any objection to the said petition must be lodged on or before the said 18th day of December, 1946.
This notice will be advertised three times in the New Zealand Gazette and in the Patent Office Journal and once in the New Zealand Herald.
My address for service of any documents required to be served on me is at the office of my solicitor B. Beckerleg, Esquire, Campbells Buildings, Vulcan Lane, Auckland.
Dated at Auckland, this 23rd day of October, 1946.
G. S. GORDON.
528
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HEARFIELD AND WALKER, LIMITED, has changed its name to PRYCE C. JONES, LIMITED, and that the new name was this day entered on the Register of Companies in place of the former name.
Dated at Christchurch, this 22nd day of October, 1946.
J. MORRISON, Assistant Registrar of Companies.
529
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 76
NZLII —
NZ Gazette 1946, No 76
✨ LLM interpretation of page content
🏘️
New Plymouth Borough Council Development Notice
(continued from previous page)
🏘️ Provincial & Local Government22 October 1946
Development, Zoning, Industrial, Commercial, Residential, New Plymouth
- E. R. C. Gilmour, Mayor
🏭 Canterbury Orchardists’ Co-op., Limited Final Meeting Notice
🏭 Trade, Customs & Industry15 October 1946
Liquidation, Final Meeting, Companies Act, Christchurch
- H. R. Abbott, Liquidator
🏘️ Morrinsville Borough Council Special Rate Resolution
🏘️ Provincial & Local Government24 October 1946
Special Rate, Transit Housing Loan, Morrinsville
- A. G. Strahan, Town Clerk
🏭 New Zealand Mining Investments, Limited Liquidation Meetings
🏭 Trade, Customs & Industry29 October 1946
Liquidation, Meetings, Companies Act, Christchurch
- E. W. Reeves, Liquidator
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & Industry17 October 1946
Partnership Dissolution, Brett Manufacturing Company, Auckland
- Alan Eric Garnett Law, Dissolved partnership
- William Lloyd Brett, Dissolved partnership
🏘️ Queenstown Borough Council Land Acquisition Notice
🏘️ Provincial & Local Government23 October 1946
Land Acquisition, Public Works Act, Recreation Grounds, Queenstown
- C. H. McKay, Solicitor
🏭 Change of Company Name to R. C. Jamieson Builders, Limited
🏭 Trade, Customs & Industry22 October 1946
Company Name Change, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Change of Company Name to L. H. Hannah and Son, Limited
🏭 Trade, Customs & Industry22 October 1946
Company Name Change, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Application for Patent Extension
🏭 Trade, Customs & Industry23 October 1946
Patent Extension, Milking Machines, Supreme Court, Wellington
- George Stephenson Gordon, Applicant for patent extension
🏭 Change of Company Name to Pryce C. Jones, Limited
🏭 Trade, Customs & Industry22 October 1946
Company Name Change, Christchurch
- J. Morrison, Assistant Registrar of Companies