Miscellaneous Notices




JUNE 5]

THE VINCENT HOSPITAL BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and in the matter of the Hospital and Charitable Institutions Act, 1926, and its amendments.

NOTICE is hereby given that the Vincent Hospital Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the erection of a hospital for the reception or relief of persons requiring medical or surgical treatment or suffering from any disease, whether infectious or not, and requisite and necessary hospital buildings—and for the purpose of such public work the lands described in the Schedule hereto require to be taken: And notice is further given that all persons affected by the execution of the said public works or by the taking of the said lands should, if they have any well-grounded objections to the erection of the said public works or to the taking of such lands, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Secretary to the said Board.

SCHEDULE

All that parcel of land situate in the Town of Alexandra, containing 13 acres 2 roods 21 poles, being Section 9, Block XXXVII on the public map of the said town, and being all the land comprised and described in certificate of title, register-book, Vol. 302, folio 205, in the Land Registry Office, Dunedin, saving and excepting all minerals within the meaning of the Land Act, 1924, or under the land, and reserving always to His Majesty the King and all persons lawfully entitled to work the said minerals a right of ingress, egress, and regress over the said land, subject to—

(1) Part XIII of the Land Act, 1924, and to section 315 of the said Act.

(2) Irrigation Agreement No. 229 under (now) Public Works Act, 1928, between His Majesty the King and William Bowler.

(3) No. 4198 Certificate under subsection (2) of section 35 of the Finance Act, 1933 (No. 2).

All in the Land District of Otago.

As witness my hand at Clyde, this 27th day of May, 1947.

E. A. GRANT, Secretary.

PUKEMAORI TIMBER COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of the shareholders of the above company will be held at the office of the liquidator, Federal Buildings, Dee Street, Invercargill, on Friday, 20th June, 1947, at 11.30 a.m.

Business.—To receive the liquidator’s report and final statement.

L. S. ALSWEILER, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that The Hawkes Bay Soap and Tannery Company (late Saunders Gilberd and Company) Limited has changed its name to H. B. SOAP & TANNERY CO. LIMITED, and that the new name has been entered in my Register of Companies in lieu of the former name.

Dated at Napier, this 26th day of May, 1947.

E. S. MOLONY, Assistant Registrar of Companies.

TIMARU BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Timaru Housing Loan, £100,000

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

“ That, for the purpose of providing interest and other charges on loan of £100,000, authorized to be raised by the Timaru Borough Council under the above-mentioned Act, for the purpose of erecting houses for sale or lease, the said Council hereby makes and levies a special rate of 0.950d. in the pound upon the amount of unimproved value of all rateable property in the whole of the Borough of Timaru, such rate to be an annually recurring rate during the currency of such loan and be payable on the 1st day of August in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”

J. M. JENKINS, Town Clerk.

PENINSULA INVESTMENTS, LIMITED

IN LIQUIDATION

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

NOTICE is hereby given that a general meeting of shareholders of the company will be held at 60–63 Yorkshire House, Shortland Street, Auckland C.1, on Thursday, 19th June, 1947, at 2 p.m., to receive my report and accounts covering the winding-up.

J. W. HYLAND, Liquidator.

THE NEW ZEALAND GAZETTE

721

SUNRIPE FRUIT STORES, LIMITED

IN LIQUIDATION

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the shareholders of Sunripe Fruit Stores, Limited (in liquidation), will be held at the registered office of the company, 505 British Chambers (new R.S.A. Building), High Street, Auckland, on Monday, the 30th day of June, 1947, at 10 a.m., 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 disposed of.

174

H. J. LICHTENSTEIN, Liquidator.

RANFURLY HOME, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the following special resolution was duly passed by Ranfurly Home, Limited, on the 30th day of May, 1947:

“ 1. That the company be wound up voluntarily;

“ 2. That ERIC MERVYN DARRACH OHLSON, of Auckland, Solicitor, be appointed liquidator for the purposes of the winding-up of the affairs of the company and the distribution of its assets.”

Dated this 30th day of May, 1947.

RANFURLY HOME, LIMITED.

By its Solicitors and Agents,

EARL, KENT, STANTON, MASSEY, AND PALMER.

BAY OF PLENTY ASSOCIATED BUILDERS, LIMITED

IN VOLUNTARY LIQUIDATION

IN accordance with section 232 of the Companies Act, 1933, a general meeting of the company will be held at 2 p.m. on Friday, 20th June, 1947, at the registered office of the company; 79 Commerce Street, Whakatane, for the purpose of laying before the meeting an account showing the manner in which such winding up has been conducted, the whole of the assets having now been realized and distributed, and for the purpose of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and the liquidator shall be disposed of.

D. V. SAUNDERS, Liquidator.

Whakatane, 17th May, 1947.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ASPRO LIMITED has changed its name to NICHOLAS PRODUCTS, LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Wellington, this 23rd day of May, 1947.

178

H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NICHOLAS PRODUCTS, LIMITED, has changed its name to ASPRO LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Wellington, this 23rd day of May, 1947.

179

H. B. WALTON, Assistant Registrar of Companies.

CHRISTCHURCH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Abattoir Improvements Loan, 1946, £900

THE following resolution was duly passed at a meeting of the Christchurch City Council held on the 26th day of May, 1947:

“ In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Christchurch City Council hereby resolves as follows:

“ That, for the purpose of providing the interest and other charges on a loan of £900, authorized to be raised by the Christchurch City Council under the above-mentioned Act and the Local Government Loans Board Act, 1926, for the purpose of purchasing a pig dehairer, the said Christchurch City Council hereby makes and levies a special rate of twenty-nine thousand one hundred and fifty-one twelve million five hundred thousandths (1250000ths) of a penny in the pound on the rateable value (on the basis of the unimproved value) of all rateable property comprised within the City of Christchurch; such special rate to be an annually recurring rate and to be payable yearly on the 1st day of April in each and every year during the currency of the loan, being a period of ten (10) years or until the loan is fully paid off.”

H. S. FEAST, Town Clerk.

27th May, 1947.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 30


NZLII PDF NZ Gazette 1947, No 30





✨ LLM interpretation of page content

🏥 Notice of Intention to Take Land for Hospital

🏥 Health & Social Welfare
27 May 1947
Land acquisition, Hospital, Public Works Act, Alexandra
  • E. A. Grant, Secretary

🏭 Final Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Shareholders meeting, Pukemaori Timber Company
  • L. S. Alsweiler, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 May 1947
Company name change, Hawkes Bay Soap and Tannery Company
  • E. S. Molony, Assistant Registrar of Companies

🏘️ Resolution for Special Rate by Timaru Borough Council

🏘️ Provincial & Local Government
Special rate, Loan, Timaru, Housing
  • J. M. Jenkins, Town Clerk

🏭 General Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Shareholders meeting, Peninsula Investments
  • J. W. Hyland, Liquidator

🏭 General Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Shareholders meeting, Sunripe Fruit Stores
  • H. J. Lichtenstein, Liquidator

🏭 Voluntary Liquidation of Ranfurly Home Limited

🏭 Trade, Customs & Industry
30 May 1947
Voluntary liquidation, Ranfurly Home Limited
  • Eric Mervyn Darrach Ohlson (Solicitor), Appointed liquidator

  • Ranfurly Home, Limited

🏭 General Meeting of Shareholders in Voluntary Liquidation

🏭 Trade, Customs & Industry
17 May 1947
Voluntary liquidation, Shareholders meeting, Bay of Plenty Associated Builders
  • D. V. Saunders, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1947
Company name change, Aspro Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1947
Company name change, Nicholas Products Limited
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Resolution for Special Rate by Christchurch City Council

🏘️ Provincial & Local Government
27 May 1947
Special rate, Loan, Christchurch, Abattoir improvements
  • H. S. Feast, Town Clerk