✨ Local Government and Legal Notices
FEB. 27]
KAIAPOI BOROUGH 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 Kaiapoi Borough Council hereby resolves as follows:
"That, for the purpose of providing the principal, interest, and other charges on a loan of £3,000, authorized to be raised by the Kaiapoi Borough Council under the above-mentioned Act for transit housing purposes, pursuant to Part XXVII of the Municipal Corporations Act, 1933, the said Kaiapoi Borough Council hereby makes and levies a special rate of forty-six one-hundredths (46/100ths) of a penny in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Kaiapoi Borough, comprising the whole of the Borough of Kaiapoi; and that such rate shall be an annually recurring rate during the currency of such loan and be payable half-yearly on the 1st day of June and on the 1st day of December in each and every year during the currency of such loan until the loan is fully paid off."
It is hereby certified that the above is a true and correct copy of the resolution passed at a meeting of the Council held on Tuesday, 18th February, 1947.
W. H. A. VICKERY, Mayor.
N. E. CLEMENS, Town Clerk.
TE AWAMUTU BOROUGH 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 Te Awamutu Borough Council hereby resolves as follows:
"That, for the purpose of providing the interest and other charges on a loan of £18,000, authorized to be raised by the Te Awamutu Borough Council under the above-mentioned Act, for the purpose of establishing transit housing centres for the borough, the said Te Awamutu Borough Council hereby makes and levies a special rate of twopence in the pound (2d. in £1) upon the rateable (unimproved) value of all rateable property of the Borough of Te Awamutu; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of September 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 certify that the above resolution was duly passed at a meeting of the Te Awamutu Borough Council held on the 17th day of February, 1947.
G. SPINLEY, Mayor.
NOTICE OF CHANGE OF SURNAME
I, FREDRICK WILLIAM SMITH, Chef, Wellington, hereby give notice that by deed-poll dated 24th January, 1947, enrolled in the Wellington office of the Supreme Court of New Zealand, I formally assumed and adopted the surname of SMITH in lieu of my former surname of WHEELER.
Dated at Wellington, this 31st day of January, 1947.
FREDRICK WILLIAM SMITH.
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 No. 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 No. 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 No. 66329 that was due to expire on the 15th day of January, 1947.
Notice is hereby given that an application to the Supreme Court at Wellington was made on the 18th day of February, 1947, when an order was made fixing the 18th day of April, 1947, as the appointed day before which such petition shall not be heard.
This notice will be advertised once in the New Zealand Gazette and once in the Patent Office Journal.
My address for service of any documents required to be served on me is at the office of my solicitor, B. Beckerleg, Esquire, Campbell's Buildings, Vulcan Lane, Auckland.
Dated at Auckland, this 19th day of February, 1947.
G. S. GORDON.
PUBLISHING BUILDINGS COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of the PUBLISHING BUILDINGS COMPANY, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that the creditors of the above-named company, which is in voluntary liquidation, are required on or before the 6th day of March, 1947, to send their names and addresses and particulars of their debts and claims, and the names and addresses of their solicitors (if any) to the undersigned, John
Clark Henderson, Public Accountant, P.O. Box 46, Hastings, the liquidator of the said company, and, if so required, by notice in writing from the said liquidator, are by themselves or their solicitors to come in and prove their said debts and claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 19th day of February, 1947.
839
J. C. HENDERSON, Liquidator.
AUCKLAND CITY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act, 1933, and the Public Works Act, 1928.
NOTICE is hereby given that the Auckland City Council proposes to execute a certain public work—namely, the extension of the Municipal Garage—and for the purposes of such public work the land described in the Schedule is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the office of the Town Clerk to the said Council situate at the Town Hall, Queen Street, Auckland, and is open for inspection (without fee) by all persons during ordinary office hours.
All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk at the Town Hall, Queen Street, Auckland.
SCHEDULE
FIRST, all that piece of land containing 1·8 perches, more or less, being part Allotments 4, 5, and 56 of Section 29 of the City of Auckland; as the same is delineated on Deposited Plan No. 1068, and being all the land comprised and described in certificate of title registered in Vol. 65, folio 154 (Auckland Registry).
Secondly, all that piece of land containing 5·6 perches, more or less, being part Allotments 5 and 56 of Section 29 of the Town of Auckland, and being all the land comprised and described in certificate of title, Vol. 750, folio 123 (Auckland Registry), limited as to parcels and title.
Thirdly, all that piece of land containing 9·7 perches, more or less, being part Allotments 5 and 56 of Section 29 of the City of Auckland; as the same is delineated on Deposited Plan No. 1194, and being the residue of the land comprised and described in certificate of title, Vol. 68, folio 259 (Auckland Registry), and all the land comprised and described in certificate of title, Vol. 717, folio 296 (Auckland Registry).
Dated this 20th day of February, 1947.
T. W. M. ASHBY, Town Clerk.
This notice was first published on the 21st of February, 1947.
WAIKAKAHO DEEP LEAD, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the company and its creditors will be held in the company’s office, High Street, Blenheim, on Friday, 14th March, at 8 p.m., to receive liquidator’s account and explanation showing how the winding-up has been conducted and the assets disposed of.
841
F. MOGRIDGE, Liquidator.
WHITERIG CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED
IN LIQUIDATION
Notice of Meeting
In the matter of the Companies Act, 1933, and in the matter of the WHITERIG Co-OPERATIVE DAIRY FACTORY COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given that a general meeting of the above-named company will be held in the registered office of the company, 31 Mersey Street, Gore, on the 21st day of March, 1947, at 5 o’clock p.m., for the purpose of having an account laid before it showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator, and to determine how the books and accounts of the company shall be disposed of.
Dated this 24th day of February, 1947.
842
R. S. GREEN, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is given that A. E. TURNER AND COMPANY, LIMITED, has changed its name to B. J. HIPKINS, LIMITED, and that the new name has been entered in the Register in place of the former name.
Given under my hand at Blenheim, this 19th day of February, 1947.
844
E. L. ADAMS, Assistant Registrar of Companies,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 10
NZLII —
NZ Gazette 1947, No 10
✨ LLM interpretation of page content
🏘️ Kaiapoi Borough Council Special Rate Resolution
🏘️ Provincial & Local Government18 February 1947
Special Rate, Loan, Transit Housing, Kaiapoi
- W. H. A. Vickery, Mayor
- N. E. Clemens, Town Clerk
🏘️ Te Awamutu Borough Council Special Rate Resolution
🏘️ Provincial & Local Government17 February 1947
Special Rate, Loan, Transit Housing, Te Awamutu
- G. Spinley, Mayor
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement31 January 1947
Change of Surname, Deed-poll, Wellington
- Frederick William Smith, Changed surname from Wheeler
- Frederick William Smith
🏭 Notice of Application for Extension of Patent Term
🏭 Trade, Customs & Industry19 February 1947
Patent Extension, Milking-machines, Supreme Court
- George Stephenson Gordon, Applicant for patent extension
- G. S. Gordon
🏭 Publishing Buildings Company Limited Voluntary Liquidation
🏭 Trade, Customs & Industry19 February 1947
Voluntary Liquidation, Creditors, Hastings
- John Clark Henderson, Liquidator
🏘️ Auckland City Council Notice of Intention to Take Land
🏘️ Provincial & Local Government20 February 1947
Land Acquisition, Municipal Garage, Auckland
- T. W. M. Ashby, Town Clerk
🏭 Waikakaho Deep Lead Limited Liquidation Meeting
🏭 Trade, Customs & IndustryLiquidation, Creditors Meeting, Blenheim
- F. Mogridge, Liquidator
🏭 Whiterig Co-operative Dairy Factory Company Limited Liquidation Meeting
🏭 Trade, Customs & Industry24 February 1947
Liquidation, Creditors Meeting, Gore
- R. S. Green, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry19 February 1947
Company Name Change, Blenheim
- E. L. Adams, Assistant Registrar of Companies