Miscellaneous Notices




SEPT. 7] THE NEW ZEALAND GAZETTE 1699

EMULSIFIED ASPHALTS (N.Z.), LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders
of the above company will be held in the offices of Wright,
Stephenson, and Co., Ltd., 34 Customhouse Quay, Wellington, on
Wednesday, 20th September, 1950, at 10.30 a.m., to receive the
liquidator’s report and statement of accounts.

Dated this 31st day of August, 1950.

434 J. F. LANGRIDGE, Liquidator.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnerships hitherto existing
between the undersigned, trading under the respective names
of Auckland Sheetmetal Company and Panchrometal and Company,
have been dissolved as from the 31st day of July, 1950.

The business of Panchrometal and Company will be carried on
as from the above date at the present address, 77 New North Road,
Auckland, by Mr. O. F. S. Martini.

AIDAN PATRICK HEALY.
435 OWEN FREDERICK STAFFORD MARTINI.

RAGLAN COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LANDS FOR ROADS

In the matter of the Public Works Act, 1928, and the Counties
Act, 1920.

NOTICE is hereby given that the Raglan County Council
proposes, under the provisions of the above-mentioned Acts,
to execute a certain public work—namely, altering the course of the
road—and for the purposes of such public work the various lands
described in the Schedule hereto are required to be taken.

Notice is further given that plans of the lands so required to be
taken for roads are deposited in the public offices of the Clerk to
the said Council at Ngaruawahia and at the offices of Messieurs
Tompkins and Wake, Solicitors, Wesley Chambers, Victoria Street,
Hamilton, and are open for inspection by all persons during
ordinary office hours. All persons affected by the said public work
or by the taking of the said lands who have any well-grounded
objection to the execution of the said public work or to the taking
of the said lands must state their objections in writing within forty
(40) days from the first publication of this notice, that is on or before
the 11th day of October, 1950, to the Raglan County Council at
Council Chambers, Waingaro Road, Ngaruawahia.

SCHEDULE

APPROXIMATE area of land required to be taken :—

A. R. P. Being portion of
0 0 1·7 Part Section 34.
0 0 12·0 Part Lot 1, D.P. 23606, being Part Allotment 29,
Pepepe Parish.

Situated in Block XI, Rangiriri Survey District.

Shown on Plan 31480 (coloured blue and sepia), Registration
District of Auckland, County of Raglan.

G. BROWNLEE-SMITH, County Clerk.

This notice was first published in the Waikato Times on the
31st day of August, 1950. 437

BOROUGH OF MOTUEKA

NOTICE OF INTENTION TO TAKE LAND

PURSUANT to section 22 of the Public Works Act, 1928, public
notice is hereby given that the Motueka Borough Council
proposes to take, for the purpose of establishing a municipal golf
links, certain lands fronting Thorp Street, Harbour Road, and Beach
Road; such lands comprising parts of Sections 140, 141, 142, and
143, D.P. 2028, Motueka District, Block IV, Motueka Survey
District. A plan of the land so proposed to be taken is deposited
at the office of the Town Clerk, Motueka, and is open for inspection
by all persons during ordinary office hours. All persons affected
by the proposed works and who have any well-founded objection
to the execution of the said works or to the taking of the said lands
must set forth their objections in writing and send the same within
forty (40) days of the first publication of this notice to the Town
Clerk, Motueka.

SCHEDULE

The approximate area of the land required to be taken is 85 acres
2 roods 30 perches, being parts Sections 140, 141, 142, and 143,
D.P. 2028, Motueka District, Block IV, Motueka Survey District,
Nelson Registry, situated in the Borough of Motueka.

Dated this 1st day of September, 1950.

438 C. D. WILSON, Town Clerk.

E

LEVIN BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

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

“ That, for the purpose of providing the interest and other
charges on a loan of twenty-seven thousand two hundred pounds
(£27,200), authorized to be raised by the Levin Borough Council
under the above-mentioned Act, for the purpose of carrying out
the first stage of the drainage scheme, comprising the treatment
works, connection sewer to the borough boundary, the purchase
of land and incidental expenses, as required by a requisition issued
under section 22 of the Health Act, 1920, the said Levin Borough
Council hereby makes and levies a special rate of one and one
hundred and eighteen four-hundredths of a penny (1¹¹⁸/₄₀₀ths d.)
in the pound upon the rateable value (on the basis of the unimproved
value) of all rateable property of the Borough of Levin, comprising
the whole of the Borough of Levin; 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 twenty-
seven (27) years, or until the loan is fully paid off.”

H. B. BURDEKIN, Mayor.
439 H. L. JENKINS, Town Clerk.

A. KENNEDY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and of A. KENNEDY,
LIMITED (in Liquidation).

Notice to Creditors to Prove

THE creditors of the above-named company are required on or
before the 29th day of September, 1950, to send their names
and addresses and particulars of their debts or claims, to the under-
signed, 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 the benefit
of any distribution made before such debts are proved.

M. H. HOME, Liquidator.

Australasia Chambers, Beswick Street, Timaru. 440

THE UNITED REPAIRING COMPANY, LIMITED

NOTICE OF MEMBERS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that the following special resolution
was adopted by the above company on the 31st day of August,
1950 :—

“ That the company be wound up voluntarily and that ROBERT
BELLA MCBREATH MILLER, of Auckland, Accountant, be appointed
liquidator.”

Any person, firm, or company having any claim against the
company is requested to furnish particulars of such claim to me
on or before the 21st day of September, 1950.

Dated at Auckland, this 1st day of September, 1950.

R. B. M. MILLER, Liquidator.

Care of P.O. Box 12, Auckland C. 1. 441

INVERCARGILL 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
INVERCARGILL CITY LOANS CONVERSION ORDER, 1934

IN pursuance of section 16 of the Invercargill City Loans Con-
version Order, 1934, and the terms under which securities
authorized by the said Order were issued, the Invercargill City
Council at a meeting held on the 18th day of July, 1950, resolved
to exercise the option contained in the securities in respect of all
debentures maturing on the 1st day of May, 1956, of the Inver-
cargill City Conversion Loan, 1934; and public notice is accordingly
hereby given of the Invercargill City Council’s intention to redeem
such debentures of the said loan on the 1st day of May, 1951, and
interest thereon will cease on the said day.

The debentures are numbers 7373 to 7534 (inclusive), each £100.

W. F. STURMAN, Town Clerk.

Invercargill, 31st August, 1950. 442

MEDICAL REGISTRATION

I, RICHARD WILLIAM DURAND, M.R.C.S. (Eng.), L.R.C.P.
(Lond.), January, 1928, now residing in Wellington, hereby
give notice that I intend applying on the 1st October, 1950, 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 8th day of September, 1950.

RICHARD WILLIAM DURAND.

Wellington Hospital. 443



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 57


NZLII PDF NZ Gazette 1950, No 57





✨ LLM interpretation of page content

🏭 Final Meeting of Shareholders for Emulsified Asphalts (N.Z.), Ltd.

🏭 Trade, Customs & Industry
31 August 1950
Liquidation, Shareholders Meeting, Wellington
  • J. F. Langridge, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Auckland Sheetmetal Company, Panchrometal and Company
  • Aidan Patrick Healy, Partner in dissolved partnership
  • Owen Frederick Stafford Martini, Partner in dissolved partnership

🏗️ Notice of Intention to Take Lands for Roads (continued from previous page)

🏗️ Infrastructure & Public Works
31 August 1950
Road Alteration, Land Acquisition, Raglan County Council
  • G. Brownlee-Smith, County Clerk

🏗️ Notice of Intention to Take Land for Municipal Golf Links

🏗️ Infrastructure & Public Works
1 September 1950
Land Acquisition, Municipal Golf Links, Motueka Borough Council
  • C. D. Wilson, Town Clerk

🏗️ Resolution Making Special Rate for Drainage Scheme

🏗️ Infrastructure & Public Works
Special Rate, Drainage Scheme, Levin Borough Council
  • H. B. Burdekin, Mayor
  • H. L. Jenkins, Town Clerk

🏭 Notice to Creditors to Prove for A. Kennedy, Limited

🏭 Trade, Customs & Industry
Liquidation, Creditors Notice, Timaru
  • M. H. Home, Liquidator

🏭 Notice of Members’ Voluntary Winding-Up for The United Repairing Company, Limited

🏭 Trade, Customs & Industry
1 September 1950
Voluntary Winding-Up, Liquidator Appointment, Auckland
  • Robert Bella McBreath Miller, Liquidator

💰 Notice to Debenture-Holders of Intention to Exercise Option

💰 Finance & Revenue
31 August 1950
Debenture Redemption, Loan Conversion, Invercargill City Council
  • W. F. Sturman, Town Clerk

🏥 Medical Registration Notice

🏥 Health & Social Welfare
8 September 1950
Medical Registration, Wellington Hospital
  • Richard William Durand (M.R.C.S. (Eng.), L.R.C.P. (Lond.)), Intends to apply for medical registration