✨ Local Government, Company Notices, Publications
1266
THE NEW ZEALAND GAZETTE
[No. 53
HUTT COUNTY COUNCIL
———
RESOLUTION MAKING SPECIAL RATE
———
Moved by Councillor J. B. Barclay.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Hutt County Council hereby resolves as follows:—
“ That, for the purpose of providing the principal, interest, and other charges on a loan of £1,700, authorized to be raised by the Hutt County Council under the above-mentioned Act, for the purpose of supplying a water-supply and sewerage service for Crawford and Seddon Streets, Naenae, the said the Hutt County Council hereby makes and levies a special rate of two shillings in the pound upon the rateable value of all rateable property of the special rating area, comprising all that area of land situated in the Wainui-o-mata Riding of the Hutt County, being part of Section Twenty-one (21), Lowry Bay Registration District, Block XIV, Belmont Survey District, bounded as follows: Commencing at a point where the northern boundary of Lot 1 on Deposited Plan 13153 intersects with Seddon Street; thence easterly along and following the perimeter of the land comprised in the said deposited plan until it intersects with Seddon Street, and thence across Seddon Street to the intersection of the eastern boundary of Lot 8 on Deposited Plan 12831 with Seddon Street, and thence southerly along and following the perimeter of the land comprised in the said Deposited Plan No. 12831 until it intersects with Seddon Street, and thence across Seddon Street to the point of commencement; 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 August in each and every year during the currency of such loan, being a period of thirty years or until the loan is fully paid off.”
Seconded by Councillor J. S. Gray, and carried.
We hereby certify that the foregoing is a true copy of a resolution duly passed by the Hutt County Council at an ordinary meeting of the Council held on the 8th September, 1948.
A. HARDHAM, County Chairman.
H. R. ROBINSON, County Clerk.
487
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that DOMINION DECORATORS, LIMITED, has changed its name to TERRISS HOLDINGS, 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 29th day of September, 1948.
H. B. WALTON, Assistant Registrar of Companies.
488
———
LOWER HUTT CITY COUNCIL
———
NOTICE OF INTENTION TO TAKE LAND FOR A PUBLIC WORK
———
NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1928, to execute a certain public work—to wit, the construction of streets and approach streets to a proposed bridge in the City of Lower Hutt—and for the purpose of such public work the piece of land more particularly described in the Schedule hereto is required to be taken.
And notice is hereby further given that a plan of the land so required to be taken is deposited at the offices of the Lower Hutt City Council, corner of High Street and Laings Road, Lower Hutt, and is there open for inspection.
And notice is hereby further given that all persons affected by the execution of the said public work or by the taking of the said piece of land should, if they have any well-grounded objections to the execution of the said public work or to the taking of the said piece of land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Lower Hutt City Corporation at its offices, corner of High Street and Laings Road, Lower Hutt.
SCHEDULE
ALL that piece of land situate in the City of Lower Hutt, containing 1 rood 19·4 perches, be the same a little more or less, being part of Section 32 of the Hutt District, and being the land contained in certificate of title, Vol. 132, folio 94 (Wellington Registry).
Dated at Lower Hutt, this 1st day of October, 1948.
THE CORPORATION OF THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF LOWER HUTT.
By its Solicitor, N. T. GILLESPIE.
489
———
NORTHERN MILK SUPPLY, LIMITED
———
IN LIQUIDATION
———
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 28th day of September, 1948, the following special resolution was passed:—
“ That the company be wound up voluntarily.”
Dated at Christchurch, this 29th day of September, 1948.
L. E. TABLEY, Liquidator.
491
———
JAS. PATTISON AND COMPANY, LIMITED
———
IN VOLUNTARY LIQUIDATION
———
Notice of Final Winding-up Meeting
———
In the matter of the Companies Act, 1933, and in the matter of JAS. PATTISON AND COMPANY, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given, pursuant to the provisions of section 232 of the Companies Act, 1933, that a general meeting of Jas. Pattison and Company, Limited (in voluntary liquidation), for the purpose of receiving and considering the liquidator’s account showing how the winding-up of the said company has been conducted and the property of the said company has been disposed of, and of giving any explanation thereof which may be required, will be held at 4 p.m. on Friday, the 29th day of October, 1948, at the office of the undersigned, Charles Robinson, Public Accountant, Campbell’s Building, Vulcan Lane, Auckland.
Dated this 4th day of October, 1948.
C. ROBINSON, Liquidator.
490
———
URENUI SUPPLIES, LIMITED
———
IN LIQUIDATION
———
In the matter of the Companies Act, 1933, and in the matter of URENUl SUPPLIES, LIMITED (in Liquidation).
NOTICE is hereby given that a general meeting of the company will be held at the office of the undersigned, 37–39 Brougham Street, New Plymouth, on Friday, 29th October, 1948, at 4 p.m., for the purpose of receiving an account of the liquidation of the company.
C. H. WYNYARD, Liquidator.
492
———
NOTICE OF CHANGE OF SURNAME
———
I, CATHERINE McKELLAR, of Dunedin, Widow, heretofore called and known by the name of CATHERINE ECKHOFF, hereby give public notice that on the 1st day of October, 1948, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of ECKHOFF and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of McKELLAR instead of the said name of ECKHOFF.
And I give further notice that by a deed-poll dated the 1st day of October, 1948, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Dunedin on the 4th day of October, 1948, I formally and absolutely renounced and abandoned the said surname of ECKHOFF and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of McKELLAR instead of ECKHOFF, and so as to be at all times thereafter called, known, and described by the name of McKELLAR exclusively.
Dated the 4th day of October, 1948.
CATHERINE McKELLAR.
(Late CATHERINE ECKHOFF.)
493
———
INTERLOCK TILES (N.Z.) LIMITED
———
In the matter of the Companies Act, 1933, and in the matter of INTERLOCK TILES (N.Z.), LIMITED.
NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will be held at 11.30 a.m. on Monday, the 18th October, 1948, at the registered office of the company, which is in the offices of Messrs. Barnett and Barnett, Public Accountants, Featherston Chambers, Brandon Street, Wellington.
Business
Consideration of the statement of the company’s position.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 6th day of October, 1948.
By order of the Directors—
P. W. MILLAR, Secretary
494
———
WILD LIFE IN NEW ZEALAND
———
Manual No. 5
Part II: Introduced Birds, Frogs, and Fishes
———
Paper, 4s. 6d. (postage 2d.); cloth, 7s. (postage 3d.).
———
LOCAL AUTHORITIES’ HANDBOOK
———
No. 21, 1944–45
———
Price, 7s. 6d.
Postage, 5d.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 53
NZLII —
NZ Gazette 1948, No 53
✨ LLM interpretation of page content
🏘️ Hutt County Council Special Rate Resolution
🏘️ Provincial & Local Government8 September 1948
Special rate, Water supply, Sewerage, Naenae, Hutt County Council
- J. B. Barclay (Councillor), Moved resolution
- J. S. Gray (Councillor), Seconded resolution
- A. Hardham, County Chairman
- H. R. Robinson, County Clerk
💰 Change of Company Name
💰 Finance & Revenue29 September 1948
Company name change, Dominion Decorators Limited, Terriss Holdings Limited
- H. B. Walton, Assistant Registrar of Companies
🏗️ Lower Hutt City Council Land Acquisition Notice
🏗️ Infrastructure & Public Works1 October 1948
Land acquisition, Public works, Streets, Bridge, Lower Hutt
- N. T. Gillespie, Solicitor
💰 Northern Milk Supply Limited Voluntary Winding Up
💰 Finance & Revenue29 September 1948
Company liquidation, Voluntary winding up, Milk supply
- L. E. Tabley, Liquidator
💰 Jas. Pattison and Company Limited Final Meeting
💰 Finance & Revenue4 October 1948
Company liquidation, Final meeting, Winding up, Auckland
- C. Robinson, Liquidator
💰 Urenui Supplies Limited Liquidation Meeting
💰 Finance & Revenue4 October 1948
Company liquidation, Meeting, New Plymouth
- C. H. Wynyard, Liquidator
⚖️ Catherine McKellar Surname Change
⚖️ Justice & Law Enforcement4 October 1948
Surname change, Deed poll, Dunedin
- Catherine McKellar, Assumed new surname
- Catherine Eckhoff, Renounced former surname
💰 Interlock Tiles (N.Z.) Limited Winding Up Meeting
💰 Finance & Revenue6 October 1948
Company liquidation, Voluntary winding up, Wellington
- P. W. Millar, Secretary
🎓 Publication Notices
🎓 Education, Culture & ScienceManuals, Publications, Wildlife, Local Authorities