Miscellaneous Notices




1660
THE NEW ZEALAND GAZETTE
[No. 45

TE AWAMUTU ELECTRIC-POWER BOARD

RESOLUTION STRIKING SPECIAL RATE

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

“That, for the purpose of providing the interest and other charges on a loan of £2,300, authorized to be raised by the Te Awamutu Electric-power Board under the above-mentioned Act for the purpose of paying off that part of the Harapepe - Te Pahu Special Rating Area Loan, 1939, of £4,000, which still remains unpaid, the said Te Awamutu Electric-power Board hereby makes and levies a special rate of one penny in the pound upon the rateable (unimproved) value of all rateable property in the Harapepe - Te Pahu Special Rating Area comprising the area added to the Te Awamutu Electric-power District by Proclamation of His Excellency the Governor-General and published in the New Zealand Gazette of 14th May, 1936, at page 884, and described in paragraph (b) of the Schedule to such Proclamation; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 15th day of September 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.”

311
J. T. JOHNSON, Chairman.


CHANGE OF SURNAME

I, MARION ANNE GIFFORD, heretofore called and known by the name of MARION ANNE BOFFEY, of Ohaupo, in the Provincial District of Auckland and Dominion of New Zealand, Spinster, hereby give public notice that by a deed-poll, dated the 12th day of July, 1949, duly executed and attested, and filed in the Supreme Court of New Zealand, Hamilton District, on the 22nd day of July, 1949, I formally and absolutely renounced the surname of BOFFEY and adopted in lieu thereof the surname of GIFFORD for all purposes whatsoever, and I therefore hereby expressly authorize and require all persons whomsoever at all times to designate, describe, and address me by such surname of GIFFORD only.

Dated the 22nd day of July, 1949.

MARION ANNE GIFFORD.
Late MARION ANNE BOFFEY.

313


G. TORSTONSON, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of G. Torstonson, Limited (in liquidation).

NOTICE is hereby given that the final meeting will be held at the offices of Messrs. Manford and Rodden, Public Accountants, 53 Rangitikei Street, Palmerston North, on Tuesday, the 30th day of August, 1949, at 4.30 p.m., to receive the liquidator’s statement showing how the winding-up of the company has been conducted and the property of the company has been disposed of, and further a resolution will be submitted for the disposal of the books and papers.

314
A. E. MANSFORD, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CHILDRENS GARMENTS, LIMITED, has changed its name to CHILCO 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 18th day of July, 1949.

315
H. B. WALTON, Assistant Registrar of Companies.


OHAKUNE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Housing Loan 1948, £2,750

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

“That, for the purpose of providing the interest and other charges on a loan of two thousand seven hundred and fifty pounds (£2,750), authorized to be raised by the Ohakune Borough Council under the above-mentioned Act, for the purpose of erecting two workers dwellings in the Borough of Ohakune, the said Ohakune Borough Council hereby makes and levies a special rate of fourpence (4d.) in the pound upon the rateable value (on the basis of the unimproved value) of all the rateable property within the Borough of Ohakune; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off.”

Dated at Ohakune, this 26th day of July, 1949.

316
W. L. BROWN, Town Clerk.


HAWKES BAY EDUCATION BOARD

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Education Board of the District of Hawkes Bay proposes, under the provisions of the Education Act, 1914, and the Public Works Act, 1928, to execute a certain public work—namely, to enlarge the site of the Awapuni School—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 at the Awapuni School, Gisborne, and is open for inspection, without fee, by all persons during ordinary school hours. All persons affected by the execution of the said public works 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 Education Board of the District of Hawkes Bay, Browning Street, Napier.

SCHEDULE

APPROXIMATE areas of the pieces of land proposed to be taken :—

A. R. P. Being
0 0 0·8 Part Waikanae Stream Bed; coloured sepia.
0 0 32·7 Part Lot 49, D.P. 2086, part C 1B; coloured orange.
0 0 27·3 Part Wai-O-Hi-Harore C 2D Block; coloured blue.
0 0 2·6 Part Wai-O-Hi-Harore C 2E Block; coloured sepia.
0 0 9·6 Part Wai-O-Hi-Harore D 9 Block; coloured orange.
0 0 11·3 Part Wai-O-Hi-Harore D 7 Block; coloured blue.

All the said pieces of land being situated in the Borough of Gisborne. As the same are more particularly delineated on the plan deposited for inspection as aforesaid and thereon coloured as above mentioned.

Dated this 26th day of July, 1949.

317
W. L. DUNN, Secretary.

This notice was first published in the Gisborne Herald newspaper on the 28th day of July, 1949.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that D. H. TRIMM AND COMPANY, Limited, has changed its name to LAW-WILL, 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 21st day of July, 1949.

318
H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PARNELL’S PERFECT SPONGES, LIMITED, has changed its name to BETTAMAID CAKE, 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 22nd day of July, 1949.

319
H. B. WALTON, Assistant Registrar of Companies.


SELWYN CASEWOODS, LIMITED

NOTICE OF VOLUNTARY WINDING-UP

In the matter of the Companies Act, 1933, and in the matter of SELWYN CASEWOODS, LIMITED.

NOTICE is hereby given that by an entry in its minute-book, the above-named company on the 28th day of July, 1949, passed the following resolution :—

“That a Declaration of Solvency having been filed pursuant to section 226 of the Companies Act, 1933, the company be wound up voluntarily, and that ERNEST CARLYLE SEARELL, Public Accountant, of Christchurch, be and is hereby appointed liquidator for the purposes of such winding-up.”

Dated this 28th day of July, 1949.

320
E. C. SEARELL, Liquidator.


SELWYN CASEWOODS, LIMITED

IN VOLUNTARY LIQUIDATION

CREDITORS of the above-named company are required on or before the 13th August, 1949, to send their names and addresses and particulars of their debts or claims to the undersigned, the liquidator of the said company, or, if required by notice in writing from the liquidator, to come in and prove such debts or claims, or in default thereof they will be excluded from or the benefit of any distribution made before such debts are proved.

E. C. SEARELL, Liquidator.

63 Cathedral Square, Christchurch C. 1.

321



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 45


NZLII PDF NZ Gazette 1949, No 45





✨ LLM interpretation of page content

🏘️ Te Awamutu Electric-Power Board Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Harapepe - Te Pahu Special Rating Area
  • J. T. Johnson, Chairman

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
22 July 1949
Change of Surname, Deed-poll, Ohaupo
  • Marion Anne Gifford, Changed surname from Boffey to Gifford

🏭 Final Meeting of G. Torstonson, Limited in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Palmerston North
  • A. E. Mansford, Liquidator

🏭 Change of Company Name to Chilco Limited

🏭 Trade, Customs & Industry
18 July 1949
Company Name Change, Childrens Garments Limited
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Ohakune Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
26 July 1949
Special Rate, Housing Loan, Ohakune
  • W. L. Brown, Town Clerk

🎓 Hawkes Bay Education Board Notice of Intention to Take Land

🎓 Education, Culture & Science
26 July 1949
Land Acquisition, Awapuni School, Gisborne
  • W. L. Dunn, Secretary

🏭 Change of Company Name to Law-Will Limited

🏭 Trade, Customs & Industry
21 July 1949
Company Name Change, D. H. Trimm and Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Bettamaid Cake Limited

🏭 Trade, Customs & Industry
22 July 1949
Company Name Change, Parnell’s Perfect Sponges Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Selwyn Casewoods Limited Voluntary Winding-Up Notice

🏭 Trade, Customs & Industry
28 July 1949
Voluntary Winding-Up, Liquidator Appointment
  • Ernest Carlyle Searell, Appointed liquidator

  • E. C. Searell, Liquidator

🏭 Selwyn Casewoods Limited Creditors Notice

🏭 Trade, Customs & Industry
Creditors Notice, Voluntary Liquidation
  • E. C. Searell, Liquidator