Miscellaneous Notices




1606
THE NEW ZEALAND GAZETTE
[No. 53

DISSOLUTION OF PARTNERSHIP

WE, NORMAN BRADY and HARRY HORTON, hereby give notice that the partnership between us in the business of contractors was dissolved as at 19th July, 1950.

N. BRADY.
H. HORTON.

Witness: W. Le Bon Helleur, Solicitor, Hastings.
354

AUCKLAND METROPOLITAN DRAINAGE BOARD

SPECIAL ORDER

Loan No. 5, 1949, £50,000

THE Auckland Metropolitan Drainage Board doth hereby in exercise of the powers vested in it in that behalf by the Auckland Metropolitan Drainage Act, 1944, and in pursuance of the authority conferred on it under the Local Bodies’ Finance Act, 1921-22, the Local Bodies’ Loans Act, 1926, the Local Government Loans Board Act, 1926, and their respective amendments, and in exercise of all other powers enabling it in that behalf, resolve by special resolution, intended to operate as a Special Order, to borrow the sum of fifty thousand pounds (£50,000) as a special loan to be known as Loan No. 5, 1949, £50,000, for the purpose of providing for expenditure in connection with repairs to the damaged portion of the storage tanks at Orakei.

The foregoing Special Order was made by way of a special resolution passed at a special meeting of the Auckland Metropolitan Drainage Board convened by requisition of the chairman dated the 21st day of June, 1950, and held on the 28th day of June, 1950. It was publicly notified in the New Zealand Herald on the 20th day of June, 1950, and on the 4th day of August, 1950. It was confirmed at a special meeting of the Board convened by resolution of the Board on the 28th day of June, 1950, and held on the 9th day of August, 1950.

The Common Seal of the Auckland Metropolitan Drainage Board was hereto affixed this 9th day of August, 1950, in the presence of—

[L.S.]

J. A. C. ALLUM, Chairman.
B. H. ROCHE, Member.
H. J. WHITE, Member.
L. G. ANSELL, Secretary.

355

AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Avondale (Block 76) Reserve Loan, 1949, £8,500

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

“That for the purpose of providing interest and other charges on a loan of £8,500 authorized to be raised by the Auckland City Council under the above-mentioned Act, and the Physical Welfare and Recreation Act, 1937, for the purpose of acquiring land and improvements on Block 76, Avondale, and legal costs, costs of survey, plans, and the raising of the loan, the said Auckland City Council hereby makes and levies a special rate of one twenty-fourth (¹⁄₂₄th) of one penny in the pound (£) upon the rateable value of all rateable property in the City of Auckland, comprising the whole of the City of Auckland, and that such a special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of June in each year during the currency of the said loan, for a period of twenty years, or until the loan is fully paid off.”

It is hereby certified that the above resolution was passed at a meeting of the Auckland City Council held on the 3rd day of August, 1950.

J. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.

356

AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Avondale (Block 76) Improvements Loan, 1949, £30,400

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

“That for the purpose of providing the interest and other charges on a loan of thirty thousand four hundred pounds (£30,400), authorized to be raised by the Auckland City Council under the above-mentioned Act, and section 18 (1) (b) of the Municipal Corporations Amendment Act, 1948, for the purpose of acquiring land and improvements on Block 76, Avondale, and legal costs, costs of survey, plans, and the raising of the loan, the said Auckland City Council hereby makes and levies a special rate of three-twentieths (³⁄₂₀ths) of one penny in the pound (£) upon the rateable value of all rateable property in the City of Auckland, comprising the whole of the City of Auckland, 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 June in each year during the currency of the said loan, for a period of twenty years, or until the loan is fully paid off.”

It is hereby certified that the above resolution was passed at a meeting of the Auckland City Council held on the 3rd day of August, 1950.

J. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.

357

AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Municipal Abattoir Loan, £26,800

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

“That for the purpose of providing the interest and other charges on a loan of £26,800 authorized to be raised by the Auckland City Council under the above-mentioned Act, and the Meat Act, 1939, for the purpose of constructing new beef and offal chills, installing plant including compressors, and modifying the chill floor at the Auckland Municipal Abattoir, and the cost of raising the loan and preliminary expenses incurred in the work, the said Auckland City Council hereby makes and levies a special rate of one-seventh (¹⁄₇) of one penny in the pound (£), upon the rateable value of all rateable property in the City of Auckland, comprising the whole of the City of Auckland, 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 June in each year during the currency of the said loan for a period of twenty years or until the loan is fully paid off.”

It is hereby certified that the above resolution was passed at a meeting of the Auckland City Council held on the 3rd day of August, 1950.

J. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.

358

MANGOREWA LAND COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP

In the matter of the Companies Act, 1933, and in the matter of MANGOREWA LAND COMPANY, LIMITED.

NOTICE is hereby given that by a special resolution passed on the 5th day of August, 1950, it was resolved that the company be wound up voluntarily and that Mr. JOSEPH THOMAS SHEFFIELD, of 709 New Zealand Insurance Building, Queen Street, Auckland, Solicitor, was appointed liquidator of the said company.

J. T. SHEFFIELD, Secretary.

359

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GLENMORE PRODUCTS, LIMITED, has changed its name to GLENMORE BRICKS, 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 8th August, 1950.

Wm. McBRIDE, Assistant Registrar of Companies.

360

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that R. ALDERSON, LIMITED, has changed its name to ALDERSON BROS., 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 24th day of July, 1950.

L. G. TUCK, Assistant Registrar of Companies.

361

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TE PUKE TRADERS, LIMITED, has changed its name to GRAY AND GORDON, 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 24th day of July, 1950.

L. G. TUCK, Assistant Registrar of Companies.

362

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. D. LIGHT AND COMPANY, LIMITED, has changed its name to ZEPHYR TEXTILES, 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 24th day of July, 1950.

L. G. TUCK, Assistant Registrar of Companies.

363

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that IRONSIDE AND IRONSIDE, LIMITED, has changed its name to IRONSIDES SUGARCRAFTS, 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 24th day of July, 1950.

L. G. TUCK, Assistant Registrar of Companies.

364



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 53


NZLII PDF NZ Gazette 1950, No 53





✨ LLM interpretation of page content

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership, Dissolution, Contractors
  • Norman Brady, Dissolved partnership
  • Harry Horton, Dissolved partnership

  • W. Le Bon Helleur, Solicitor

🏗️ Auckland Metropolitan Drainage Board Special Order

🏗️ Infrastructure & Public Works
9 August 1950
Loan, Drainage, Repairs, Orakei
  • J. A. C. Allum, Chairman
  • B. H. Roche, Member
  • H. J. White, Member
  • L. G. Ansell, Secretary

🏘️ Auckland City Council Special Rate for Avondale Reserve Loan

🏘️ Provincial & Local Government
3 August 1950
Special Rate, Loan, Avondale, Reserve
  • J. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏘️ Auckland City Council Special Rate for Avondale Improvements Loan

🏘️ Provincial & Local Government
3 August 1950
Special Rate, Loan, Avondale, Improvements
  • J. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏘️ Auckland City Council Special Rate for Municipal Abattoir Loan

🏘️ Provincial & Local Government
3 August 1950
Special Rate, Loan, Abattoir, Improvements
  • J. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏭 Notice of Voluntary Winding-Up of Mangorewa Land Company

🏭 Trade, Customs & Industry
5 August 1950
Voluntary Winding-Up, Liquidation, Company
  • Joseph Thomas Sheffield, Appointed liquidator

  • J. T. Sheffield, Secretary

🏭 Change of Name of Company to Glenmore Bricks

🏭 Trade, Customs & Industry
8 August 1950
Company Name Change, Glenmore Bricks
  • Wm. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company to Alderson Bros.

🏭 Trade, Customs & Industry
24 July 1950
Company Name Change, Alderson Bros.
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to Gray and Gordon

🏭 Trade, Customs & Industry
24 July 1950
Company Name Change, Gray and Gordon
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to Zephyr Textiles

🏭 Trade, Customs & Industry
24 July 1950
Company Name Change, Zephyr Textiles
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to Ironsides Sugarcrafts

🏭 Trade, Customs & Industry
24 July 1950
Company Name Change, Ironsides Sugarcrafts
  • L. G. Tuck, Assistant Registrar of Companies