✨ Local Government and Legal Notices
APRIL 24] THE NEW ZEALAND GAZETTE 505
November, 1948, the 1st day of May, 1949, the 1st day of November, 1949, the 1st day of May, 1950, the 1st day of November, 1950, the 1st day of May, 1951, the 1st day of November, 1951, the 1st day of May, 1952, and the 1st day of November, 1952, respectively, of the Invercargill City Conversion Loan, 1934 ; and public notice is accordingly hereby given of the Invercargill City Council’s intention to redeem such debentures of the said loan on the 1st day of November, 1947, and interest thereon will cease on the said day, viz. :—
Debentures Nos. 3975 to 4105 (inclusive) and Debentures Nos. 4107 to 4162 (inclusive) for £100 each and Debentures Nos. 4106 and 4162A for £50 each, maturing on the 1st day of May, 1948.
Debentures Nos. 4163 to 4360 (inclusive) for £100 each and two debentures numbered 4289A and 4361 for £50 each, maturing on 1st day of November, 1948.
Debentures Nos. 4362 to 4397 (inclusive) and Debentures Nos. 4399 to 4560 (inclusive) for £100 each, Debenture No. 4364A for £50, and Debenture No. 4398 for £140, maturing on 1st day of May, 1949.
Debentures Nos. 4561 to 4768 (inclusive) for £100 each, maturing 1st November, 1949.
Debentures Nos. 4769 to 4977 (inclusive) for £100 each, maturing 1st May, 1950.
Debentures Nos. 4978 to 5195 (inclusive) for £100 each, maturing 1st November, 1950.
Debentures Nos. 5196 to 5422 (inclusive) for £100 each, maturing 1st May, 1951.
Debentures Nos. 5423 to 5464 (inclusive), Nos. 5470 to 5537 (inclusive), and Nos. 5539 to 5658 (inclusive) for £100 each, Debentures Nos. 5465/5469 for £555, Debentures Nos. 5496A and 5503A for £50 each, and Debenture No. 5538 for £91, maturing on 1st November, 1951.
Debentures Nos. 5659 to 5877 (inclusive) for £100 each and Debenture No. 5877A for £50, maturing on 1st May, 1952.
Debentures Nos. 5878 to 6106 (inclusive) for £100 each, and Debenture No. 6067A for £50, maturing on 1st November, 1952.
The holders of the said debentures to be redeemed are given the right to accept in lieu thereof new debentures which will bear interest at three pounds (£3) per centum per annum.
W. F. STURMAN, Town Clerk.
Invercargill, 14th April, 1947. 59
WELLINGTON CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
The Wellington City Sewerage Loan, 1937, Renewal Loan, 1947, of £127,900
THE following resolution was duly passed at a meeting of the Wellington City Council held on the 14th day of April, 1947 :—
“ In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and its amendments, the Wellington City Council hereby resolves as follows :—
“ That, for the purpose of providing the interest, repayment of principal, and other charges on a special loan of one hundred and twenty-seven thousand nine hundred pounds (£127,900), to be known as the ‘ Wellington City Sewerage Loan, 1937, Renewal Loan, 1947,’ authorized to be raised by the Wellington City Council under the above-mentioned Act, for the purpose of redeeming, to the extent that sinking funds are insufficient, the Wellington City Sewerage Loan, 1937, of which one hundred and seventy-three thousand nine hundred pounds (£173,900) was raised, the Wellington City Council hereby makes and levies a special rate of one hundred and twenty-eight eight-hundredths of a penny (128/800d.) 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 shall be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of fifteen (15) years from the 1st day of June, 1947, or until the loan is fully paid off.”
E. P. NORMAN, Town Clerk. 60
OTAMATEA COUNTY COUNCIL
In the matter of the Public Works Act, 1928, and of the Counties Act, 1920.
NOTICE is hereby given, under the provisions of the Public Works Act, 1928, that the Otamatea County Council proposes to take the pieces of road described in the Schedule hereto, and to apply for an Order in Council consenting to the taking of the said roads.
Notice is hereby further given that a plan of the roads so proposed to be taken is deposited in the public office of the Clerk to the said Council situate at Paparoa and is open for inspection (without fee) during ordinary office hours.
All persons having any objection to the proposal are required to lodge their objections in writing at the office of the Council on or before Wednesday, the 4th day of June, 1947, being a date not less than forty days after the first publication hereof.
If no objections are received before the date specified the Council will forthwith proceed under the enabling provisions of the said Act to complete the taking of the said road.
Dated at Paparoa, this 1st day of April, 1947.
E
THE SCHEDULE
| Area of Each of the Portions of Road required to be taken. | Adjoining or passing through Allotment No. | Survey District Block No. | Coloured on Plan. |
|---|---|---|---|
| A. R. P. 0 0 19 | Part E 37 .. | IX | Orange. |
| 0 0 16 | Part E 37 .. | IX | ,, |
| 0 0 16 | Part 38 .. | IX | Blue. |
The above parcels of land being situate in the Parish of Omaru, Matakohe Survey District, in the County of Otamatea, coloured as above, and shown on Survey Office plan No. 31339.
E. G. AICKIN, County Clerk. 61
NOTICE OF CHANGE OF SURNAME
I, MARY REES, formerly of Wellington, in the Dominion of New Zealand, but at the present time residing temporarily in Vancouver, in the Dominion of Canada, heretofore called and known by the name of MARY FREEDMAN, hereby give notice that on the 15th day of March, 1947, I renounced and abandoned the use of my said surname of FREEDMAN and assumed in lieu thereof the surname of REES, and, further, that such change of name is evidenced by a deed dated the 15th day of March, 1947, duly executed by me and attested and enrolled in the Registry of the Supreme Court of New Zealand at Auckland on the 16th day of April, 1947.
Dated this 16th day of April, 1947.
MARY REES.
(Late MARY FREEDMAN.) 62
DISSOLUTION OF PARTNERSHIP
In the matter of the Partnership Act, 1908
NOTICE is hereby given that the partnership subsisting between the undersigned, under the name or style of Pilgrim Brothers, of Balclutha, Agricultural Contractors, is dissolved as from the date hereof, and that the business will in future be conducted by GEORGE PILGRIM, of Balclutha, Agricultural Contractor.
Dated this 24th day of June, 1946.
J. PILGRIM.
G. PILGRIM. 63
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. L. MITCHELL, LIMITED, has changed its name to DAVIS AND CAMPBELL, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 15th day of April, 1947.
E. W. WORTHINGTON,
Assistant Registrar of Companies. 64
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that KEYS CROMWELL MOTORS, LIMITED, has changed its name to CROMWELL MOTORS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Dunedin, this 14th day of April, 1947.
E. G. FALCONER,
Assistant Registrar of Companies. 65
THE SOUTHERN CROSS GLASS COMPANY OF NEW ZEALAND, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of THE SOUTHERN CROSS GLASS COMPANY OF NEW ZEALAND, LIMITED.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held at the company’s office, Epworth Chambers, Hereford Street, Christchurch, on the 11th day of April, 1947, the following special resolution was duly passed :—
“ Resolved, as a special resolution—
“ (1) That Southern Cross Glass Company of New Zealand, Limited, having ceased for many years to manufacture glass and having now sold its factory and business premises, be wound up voluntarily ;
“ (2) That Mr. ERNEST ROBSON CAYGILL, of Christchurch, Public Accountant, be and is hereby appointed liquidator of the company.
“ (3) That the remuneration of the liquidator shall be £105.”
E. R. CAYGILL, Liquidator. 66
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 22
NZLII —
NZ Gazette 1947, No 22
✨ LLM interpretation of page content
🏘️
Notice to Debenture-Holders
(continued from previous page)
🏘️ Provincial & Local Government14 April 1947
Debenture-Holders, Loans Conversion, Option Exercise, Invercargill City Council
- W. F. Sturman, Town Clerk
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government14 April 1947
Special Rate, Loan, Wellington City Council, Sewerage Loan
- E. P. Norman, Town Clerk
🏘️ Notice of Road Taking
🏘️ Provincial & Local Government1 April 1947
Public Works Act, Road Taking, Otamatea County Council
- E. G. Aickin, County Clerk
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement16 April 1947
Change of Surname, Mary Rees, Mary Freeman
- Mary Rees, Changed surname from Freeman
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry24 June 1946
Dissolution of Partnership, Pilgrim Brothers, Agricultural Contractors
- J. Pilgrim, Dissolved partnership
- G. Pilgrim, Dissolved partnership
- George Pilgrim, Continued business as sole contractor
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 April 1947
Change of Company Name, J. L. Mitchell Limited, Davis and Campbell Limited
- E. W. Worthington, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry14 April 1947
Change of Company Name, Keys Cromwell Motors Limited, Cromwell Motors Limited
- E. G. Falconer, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Company
🏭 Trade, Customs & Industry11 April 1947
Voluntary Liquidation, Southern Cross Glass Company of New Zealand Limited
- Ernest Robson Caygill, Appointed liquidator
- E. R. Caygill, Liquidator