Miscellaneous Notices




Dec. 2] THE NEW ZEALAND GAZETTE 1495

MEDICAL REGISTRATION

I, CAROLINE JANET BROWN, M.B., Ch.B., 1936 (Manchester), D.P.H., 1939 (Manchester), D.I.H., 1947 (Lond.), now residing in Wellington, hereby given notice that I intend applying on the 24th December, 1948, to have my name placed on the Medical Register of the Dominion of New Zealand ; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Wellington, this 24th day of November, 1948.

CAROLINE JANET BROWN.

Care of Department of Health, Wellington. 632

DUNEDIN CITY COUNCIL

NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION

In the matter of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, and the Dunedin City Loans Conversion Order, 1934.

I N pursuance and exercise of section 16 of the Dunedin City Loans Conversion Order, 1934, and the terms under which securities authorized by the said Order were issued, the Dunedin City Council at a meeting held on the 11th day of October, 1948, resolved to exercise the option contained in the securities in respect of the following debentures maturing on the 1st day of April, 1952, viz. :

Debentures numbers 11680 to 11695, each of £500, and 11696 to 12602, each of £100, making a total face value of £98,700, maturing on the 1st day of April, 1952.

And public notice is accordingly hereby given of the Dunedin City Council’s intention to redeem such debentures of the said loan on the first (1st) day of April, 1949, and interest thereon will cease on the said day.

R. A. JOHNSTON, Town Clerk.

Dunedin, 23rd November, 1948. 634

INVESTORS FIXED SECURITIES, LIMITED

IN VOLUNTARY LIQUIDATION

Liquidator’s Notice of General Meeting of Shareholders

N OTICE is hereby given that a general meeting of shareholders will be held at Room No. 8, Second Floor, Commercial Bank Building, 64–66 Queen Street, Auckland, on Friday, the 17th day of December, 1948, at 11 o’clock in the forenoon.

Business.—To receive the liquidator’s account of the winding-up of the company’s affairs and of the disposal of its property, and to receive any explanation relating to these matters.

L. N. JACKA, Liquidator.

Care of P.O. Box 1556, Auckland. 635

TARANAKI ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Reticulation Extension Loan, 1948, £15,000

I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Taranaki Electric-power Board hereby resolves as follows :

“ That, for the purpose of providing the principal, interest, and other charges on a loan of £15,000 (to be known as ‘ The Reticulation Extension Loan, 1948’), authorized to be raised by the Taranaki Electric-power Board in New Zealand by special order under section 15 of the Finance Act (No. 2), 1936, and of all other Acts and authorities it thereunto enabling, for the purpose of the further reticulation of those portions of the Board’s district, being (a) its original district, as defined in New Zealand Gazette Supplement No. 40 of 18th May, 1922, at page 1374 ; (b) the Stratford County Extension Special Rating Area, as defined in New Zealand Gazette No. 31 of 20th May, 1926 ; (c) the Clifton County Special Rating Area No. 1 of the Board’s district, as constituted by resolution passed on 23rd March, 1934, and recorded in the minutes of proceedings of the Board at pages 1615 and 1616 ; (d) the Clifton County Special Rating Area No. 2 of the Board’s district, as constituted by resolution passed on 21st February, 1936, and recorded in the minutes of proceedings of the Board at pages 1907 and 1908 ; and (e) the Tarata Special Area, as defined in Proclamation published in the New Zealand Gazette of 5th February, 1931, at page 214, and which are collectively hereby referred to as ‘ The Rating Area,’ the said Taranaki Electric-power Board hereby makes and levies a special rate of 23/500ths of one penny in the pound on the rateable value (on the basis of the capital value) of all rateable property in the rating area aforesaid ; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of October in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

We hereby certify that the foregoing resolution was passed at a duly convened meeting of the Taranaki Electric-power Board held on the 15th November, 1948.

R. MASTERS, Chairman.
C. CASSELS, Secretary. 636

ALAN DOULL, LIMITED

NOTICE OF MEETING OF CREDITORS

N OTICE is hereby given that a meeting of creditors of Alan Doull, Limited, will be held in the Auckland Chamber of Commerce Board Room on Wednesday, 1st December, 1948, at 10.15 a.m.

A. M. DOULL, Director. 637

THE OTOROHANGA SALEYARDS COMPANY, LIMITED

IN LIQUIDATION

Notice of Meeting of Shareholders

N OTICE is hereby given that a meeting of shareholders in the above company will be held at the Secretary’s Office, Maniapoto Street, Otorohanga, on Monday, 20th December, at 1.30 p.m.

Business : To consider accounts in connection with the winding-up of the Otorohanga Saleyards Company, Limited.

CLIVE TUCKER, Liquidator. 638

WAIMATE TRANSPORT COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of section 232 of the Companies Act, 1933, and Waimate Transport Company, Limited (in Voluntary Liquidation).

A GENERAL MEETING of the above company will be held in the office of the undersigned, Queen Street, Waimate, on Thursday, 16th December, 1948, at 2 p.m.

Business : Liquidator’s report and final accounts.

ROBT. F. ALGIE, Liquidator. 639

DEDICATION AND OPENING OF BURIAL-GROUND

In the matter of the Cemeteries Act, 1908, and in the matter of a Roman Catholic Burial-ground at Warkworth.

N OTICE is hereby given by the undersigned persons, being not less than twenty-five adult members of the religious denomination known as “ Roman Catholic,” acting under section 59 of the above-entitled Act, and with the sanction of the Minister of Health, that the land described in the Schedule hereto is dedicated and open as a burial-ground to be used only for the burial of the members of the said denomination.

SCHEDULE

ALL that land being Section 96B, Block VI, Mahurangi Survey District, containing an area of three (3) acres thirty-four (34) perches, more or less, being the whole of the land comprised and described in certificate of title, Vol. 623, folio 254 (Auckland Registry).

Dated this 2nd day of June, 1948.

Signatures of the Said Adult Members

  1. John Schollum. 2. P. Turnwald.
  2. S. A. Bayer. 4. M. J. Rauner.
  3. Edward Schischka. 6. M. A. Wenzlick.
  4. L. J. Schollum. 8. L. T. Straka.
  5. J. A. Bayer. 10. P. L. Nicklin.
  6. James Titford. 12. P. L. Schischka.
  7. T. Dickson. 14. A. Rauner.
  8. J. B. Tolhopf. 16. R. Schischka.
  9. V. M. Straka. 18. R. A. Wenzlick.
  10. H. E. Walker. 20. E. M. Schollum.
  11. R. J. Straka. 22. J. V. Schischka.
  12. C. B. Schollum. 24. D. E. Schollum.
  13. F. J. Skinner. 26. Joseph Remiger.

I hereby sanction the publication of the foregoing notice.

M. B. HOWARD, Minister of Health.

23rd July, 1948. 640

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Companies Act, 1933

Notice of Release of Liquidator

N OTICE is hereby given that pursuant to an order made by the Supreme Court at Christchurch on the 18th day of October, 1948, I obtained my release as liquidator of the undermentioned companies whose registered office in each case is the Official Assignee’s Office, Malings Building, 184 Oxford Terrace, Christchurch.

Boyle Brothers Limited (in Liquidation). No. C. 475.
Avon Motors Limited (in Liquidation). No. C. 550.
Brighton Coal Mines Limited (in Liquidation). No. C. 568.

G. W. BROWN, Official Liquidator.

Malings Building, 184 Oxford Terrace, Christchurch. 641



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 62


NZLII PDF NZ Gazette 1948, No 62





✨ LLM interpretation of page content

🏥 Notice of Intent to Register as Medical Practitioner

🏥 Health & Social Welfare
24 November 1948
Medical Registration, Doctor, Wellington
  • Caroline Janet Brown (Doctor), Intends to register as medical practitioner

  • Caroline Janet Brown

💰 Notice to Debenture-Holders of Intention to Exercise Option

💰 Finance & Revenue
23 November 1948
Debentures, Loan Redemption, Dunedin City Council
  • R. A. Johnston, Town Clerk

🏭 Liquidator’s Notice of General Meeting of Shareholders

🏭 Trade, Customs & Industry
Liquidation, Shareholders Meeting, Investors Fixed Securities Limited
  • L. N. Jacka, Liquidator

🏗️ Resolution Making Special Rate for Reticulation Extension Loan

🏗️ Infrastructure & Public Works
15 November 1948
Special Rate, Loan, Taranaki Electric-Power Board
  • R. Masters, Chairman
  • C. Cassels, Secretary

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
Creditors Meeting, Alan Doull Limited
  • A. M. Doull, Director

🏭 Notice of Meeting of Shareholders

🏭 Trade, Customs & Industry
Shareholders Meeting, Otorohanga Saleyards Company Limited
  • Clive Tucker, Liquidator

🏭 Notice of General Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
Liquidation, General Meeting, Waimate Transport Company Limited
  • R. F. Algie, Liquidator

🏥 Dedication and Opening of Burial-Ground

🏥 Health & Social Welfare
2 June 1948
Cemetery, Burial-Ground, Roman Catholic, Warkworth
25 names identified
  • John Schollum, Signed dedication notice
  • P. Turnwald, Signed dedication notice
  • S. A. Bayer, Signed dedication notice
  • M. J. Rauner, Signed dedication notice
  • Edward Schischka, Signed dedication notice
  • M. A. Wenzlick, Signed dedication notice
  • L. J. Schollum, Signed dedication notice
  • L. T. Straka, Signed dedication notice
  • J. A. Bayer, Signed dedication notice
  • P. L. Nicklin, Signed dedication notice
  • James Titford, Signed dedication notice
  • P. L. Schischka, Signed dedication notice
  • T. Dickson, Signed dedication notice
  • A. Rauner, Signed dedication notice
  • R. Schischka, Signed dedication notice
  • V. M. Straka, Signed dedication notice
  • R. A. Wenzlick, Signed dedication notice
  • H. E. Walker, Signed dedication notice
  • E. M. Schollum, Signed dedication notice
  • R. J. Straka, Signed dedication notice
  • J. V. Schischka, Signed dedication notice
  • C. B. Schollum, Signed dedication notice
  • D. E. Schollum, Signed dedication notice
  • F. J. Skinner, Signed dedication notice
  • Joseph Remiger, Signed dedication notice

  • M. B. Howard, Minister of Health

⚖️ Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
Liquidator Release, Supreme Court, Companies Act
  • G. W. Brown, Official Liquidator