Miscellaneous Notices




1414
THE NEW ZEALAND GAZETTE
[No. 38

CANTERBURY UNIVERSITY COUNCIL

ELECTION OF MEMBERS OF COUNCIL

NOTICE is hereby given, pursuant to regulations for the conduct
of elections of members of the Council of Canterbury
University College, that at the elections held on 6th June, 1949,
the following were the persons elected and the respective classes
of electors by whom they were elected:—

Robert Mafeking Macfarlane (elected by members of Parliament).
John George Johnston (elected by the school-teachers of the
Canterbury University District).
James Wyn-Irwin (elected by the School Committees of the
Canterbury University District).
Sir Joseph George Davidson Ward and Mrs. Stephanie Grace
Young (elected by members of the Canterbury District
Court of Convocation).

C. C. KEMP, Returning Officer.
Canterbury University College, Christchurch, 15th June, 1949.
203

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TED DE RENE AND CO., LIMITED,
has changed its name to VIEW ROAD STORES, LIMITED, and
that the new name was this day entered on my Register of Companies
in place of the former name.
Dated at Auckland, this 2nd day of June, 1949.
204
L. G. TUCK, Assistant Registrar of Companies.

GORE BOROUGH 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 Gore Borough Council proposes
under the provisions of the above-mentioned Acts to execute
a certain public work—namely, the construction of a street con-
necting Thistle Street and Park Street with Onslow Street in the
Borough of Gore—and for the purposes of such public work the
lands described in the Schedule hereto are required to be taken ;
and notice is hereby further given that a plan of the lands so required
to be taken is deposited in the public office of the Town Clerk to
the said Council, situate in Mersey Street, 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 lands who have any well-grounded objections
to the execution of the said public work or to the taking of the said
lands 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 Council Chambers, Mersey Street, Gore.

SCHEDULE

| Approximate Area of | Being Portion of Sections | Coloured |
| Parcels of Land | | on Plan. |
| required to be Taken.| | |
|---------------------|---------------------------|----------|
| A. R. P. | | |
| 0 0 3·4 | Part Lot 9, Block III, Deposited | Blue. |
| | Plan 149, part of Section 38, | |
| | Block XVI | |
| 0 0 25·7 | Parts of Lots 41 and 42, Deposited | Orange. |
| | Plan 28, part of Section 39, | |
| | Block XVI | |
| 0 0 0·2 | Part Lot 31, Deposited Plan 28, part | Sepia. |
| | of Section 39, Block XVI | |
| 0 0 0·2 | Part Lot 20, Deposited Plan 28, part | Blue. |
| | of Section 39, Block XVI | |
| 0 0 0·8 | Reserve Deposited Plan 28, part of | Sepia. |
| | Section 39, Block XVI | |
| 0 0 0·8 | Reserve Deposited Plan 28, part of | Blue. |
| | Section 39, Block XVI | |
| 0 0 0·2 | Part Lot 10, Deposited Plan 195, | Sepia. |
| | part of Section 49, Block XVI | |
| 0 0 0·2 | Part Lot 11, Deposited Plan 195, | Orange. |
| | part of Section 49, Block XVI | |

Situate in the Town of Gore.
Dated this 10th day of June, 1949.
205
D. HARVEY, Town Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. W. RODGER, LIMITED, has
changed its name to F. J. BEBAN, LIMITED, and that the
new name was this day entered on my Register of Companies in
place of the former name.
Dated at Christchurch, this 10th day of June, 1949.
207
D. S. EVANS, Assistant Registrar of Companies.

THE N.Z. ELECTRIC STEELWORKS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of
THE N.Z. ELECTRIC STEELWORKS, LIMITED.
NOTICE is hereby given that a meeting of shareholders of the
above-named company will be held in the office of Messrs.
McKellar, McCallum, and Ellyett, 227 Manchester Street, Christ-
church, on Friday, 8th July, 1949, at 2.15 p.m. for the purpose of—

  1. Receiving the liquidator’s account of receipts and payments
    and report on the winding-up of the company.
  2. The passing of an extraordinary resolution as to the disposal
    of the books and papers of the company.
    Dated at Christchurch, this 16th day of June, 1949.
    W. R. McCALLUM, Liquidator.
    Wilfield Buildings, 227 Manchester Street, Christchurch.
    206

FISHERS LIMITED

MEMBERS VOLUNTARY WINDING-UP

NOTICE is hereby given that the final meeting of the above
company will be held at the office of the company, 691
Colombo Street, Christchurch, on Wednesday, 6th July, 1949, at
10 a.m.
Business—To receive liquidator’s final accounts.
209
ALAN F. FISHER, Liquidator.

WELLINGTON CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and the Municipal
Corporations Act, 1933, and their respective amendments.
NOTICE is hereby given that the Wellington City Council
proposes, under the provisions of the above-named Acts
and all other Acts, powers, and authorities enabling it in that
behalf, to execute a certain public work—namely, for a substation
site at Wakefield Street, in the City of Wellington—and for the
purpose of such public work the lands described in the Schedule
hereto are required to be taken ; and notice is hereby further given
that a plan of the lands so required to be taken is deposited in the
public office of the Town Clerk to the said Council in the Town Hall,
Cuba Street, in the said city, and is there open for inspection, without
fee, by all persons during ordinary office hours, and that all persons
affected by the execution of the said public work or the taking of
such lands should, if they have well-grounded objections to the
execution of the said public work or to the taking of the said lands
set forth the same in writing, and send such writing, within forty
days from the first publication of this notice, to the Wellington
City Council addressed to the Town Clerk at his said office.

SCHEDULE

AREA of land required to be taken :—

A. R. P. Being
0 0 12·18 Part Reserve K, Town of Wellington, being part
of Lot 36, D.P. 394 ; coloured orange.
0 0 1·89 Lot 3 of Sections 214 and 215, Town of Wellington ; coloured sepia.
0 0 0·35 Part of Lot 4 of Sections 214 and 215, Town of
Wellington ; coloured blue.

All situated in the City of Wellington and coloured as above
mentioned. (S.O. Plan 21830.)
Dated at Wellington, this 15th day of June, 1949.
210
E. P. NORMAN, Town Clerk.

RUNANGA BOROUGH COUNCIL

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

“That, for the purpose of providing the interest and other
charges on a loan of £8,200, authorized to be raised by the Runanga
Borough Council under the above-mentioned Act, for the purpose
of paying the unpaid balance of the Runanga Borough Council
Water-supply Loan, 1938, raised for the purpose of meeting the cost
of the water-supply from Coal Creek for the Borough of Runanga,
the said Runanga Borough Council hereby makes and levies a
special rate of twenty-three pence and five-sixteenths of a penny
(23⁵⁄₁₆d.) in the pound upon the rateable value of all rateable property
in the Borough of Runanga on the basis of the unimproved value of
such property ; and that such special rate shall be an annual-
recurring rate during the currency of such loan and be payable
yearly on the 7th day of October 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.”

The above resolution was duly passed at a special meeting of
the Runanga Borough Council, held on the 7th day of June, 1949.
211
A. S. WILLIAMS, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 38


NZLII PDF NZ Gazette 1949, No 38





✨ LLM interpretation of page content

🎓 Election of Members of Canterbury University Council

🎓 Education, Culture & Science
15 June 1949
Elections, University Council, Canterbury University College
  • Robert Mafeking Macfarlane, Elected by members of Parliament
  • John George Johnston, Elected by school-teachers
  • James Wyn-Irwin, Elected by School Committees
  • Joseph George Davidson Ward (Sir), Elected by members of Convocation
  • Stephanie Grace Young (Mrs), Elected by members of Convocation

  • C. C. Kemp, Returning Officer

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 June 1949
Company Name Change, Ted De Rene and Co., Limited, View Road Stores, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏘️ Notice of Intention to Take Land by Gore Borough Council

🏘️ Provincial & Local Government
10 June 1949
Land Acquisition, Public Works, Gore Borough Council
  • D. Harvey, Town Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 June 1949
Company Name Change, J. W. Rodger, Limited, F. J. Beban, Limited
  • D. S. Evans, Assistant Registrar of Companies

🏭 Meeting of Shareholders for N.Z. Electric Steelworks, Limited

🏭 Trade, Customs & Industry
16 June 1949
Voluntary Liquidation, Shareholders Meeting, N.Z. Electric Steelworks, Limited
  • W. R. McCallum, Liquidator

🏭 Final Meeting of Fishers Limited

🏭 Trade, Customs & Industry
Voluntary Winding-Up, Final Meeting, Fishers Limited
  • Alan F. Fisher, Liquidator

🏘️ Notice of Intention to Take Land by Wellington City Council

🏘️ Provincial & Local Government
15 June 1949
Land Acquisition, Public Works, Wellington City Council
  • E. P. Norman, Town Clerk

🏘️ Special Rate Levy by Runanga Borough Council

🏘️ Provincial & Local Government
7 June 1949
Special Rate Levy, Local Bodies’ Loans Act, Runanga Borough Council
  • A. S. Williams, Town Clerk