Local Government and Company Notices




1996
THE NEW ZEALAND GAZETTE
[No. 70

DUNEDIN DRAINAGE AND SEWERAGE BOARD

RESOLUTION MAKING SPECIAL RATE

Security for Drainage Extension Loan 1950, of £200,000

IN pursuance and exercise of the powers vested in it in that behalf by the Dunedin District Drainage and Sewerage Act, 1900, and the Local Bodies’ Loans Act, 1926, and of all other powers in that behalf enabling it, the Dunedin Drainage and Sewerage Board hereby resolves as follows:—

“ That, for the purpose of providing the interest and other charges on a loan of £200,000, authorized to be raised by the Dunedin Drainage and Sewerage Board under the above-mentioned Acts for the purpose of constructing and extending drainage and sewerage facilities in the Board’s district, the said Dunedin Drainage and Sewerage Board hereby makes and levies a special rate of two-pence halfpenny (2½d.) in the pound (£) on the rateable value (on the basis of the annual value) of all rateable property of the Board’s district, comprising the whole of the City of Dunedin and the Borough of St. Kilda; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June in each and every year during the currency of such loan, being a period of fifteen (15) years, or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin Drainage and Sewerage Board on Monday, 6th November, 1950.

D. C. CAMERON, Chairman.

Municipal Chambers, Dunedin, 9th November, 1950.
678

MOUNT ROSKILL BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

PUBLIC notice is hereby given of a resolution of the Mount Roskill Borough Council of 7th November, 1950, making a special rate as security for the annual charges on a loan of £77,650 for waterworks purposes:—

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

“ That, for the purpose of providing the interest and other charges on a loan of £77,650, authorized to be raised by the Mount Roskill Borough Council under the above-mentioned Act for waterworks improvements and extensions, the said Mount Roskill Borough Council hereby makes and levies a special rate of seven-eights of a penny in the pound on the rateable value, on the basis of the unimproved value, of all rateable property of the whole of the Borough of Mount Roskill; and that such 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 thirty years, or until the loan is fully paid off.”

G. R. GARDINER, Town Clerk.
680

CHANGE OF NAME

DONALD IAN PHILLIPS, of Morrinsville, gives notice that by deed poll registered at Auckland, his name is now DONALD IAN HOUGH.

DONALD IAN HOUGH.
681

MEDICAL REGISTRATION

I, WILLIAM GUY EMBLETON ALLEN, M.R.C.S. (Eng.), L.R.C.P. (Lond.), April, 1915, now residing in Wellington, hereby give notice that I intend applying on the 14th November, 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 13th day of November, 1950.

WILLIAM GUY EMBLETON ALLEN.

33 Salamanca Road, Kelburn.
682

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LANCASHIRE DRAPERY, LIMITED, has changed its name to MCPARLAND PROPERTY, 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 6th day of November, 1950.

H. B. WALTON, Assistant Registrar of Companies.
683

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SMITH HARVEY CONSTRUCTION COMPANY, LIMITED, has changed its name to SMITH HARVEY, 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 November, 1950.

M. KENNEDY, Assistant Registrar of Companies.
684

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BAB-EL-LOUK FILLING STATION, LIMITED, has changed its name to UNITED MOTORS, 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 November, 1950.

M. KENNEDY, Assistant Registrar of Companies.
685

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE HIKURANGI DAIRY COMPANY, LIMITED, has changed its name to THE HIKURANGI CO-OPERATIVE DAIRY COMPANY, 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 November, 1950.

M. KENNEDY, Assistant Registrar of Companies.
686

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that EMPIRE AND FOREIGN TRADERS, LIMITED, has changed its name to ZIPPER MANUFACTURING COMPANY, 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 November, 1950.

M. KENNEDY, Assistant Registrar of Companies.
687

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TEENA CONFECTIONERY, LIMITED, has changed its name to DOLLY VARDEN SWEETS, 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 November, 1950.

M. KENNEDY, Assistant Registrar of Companies.
688

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MATAMATA WINES AND AGENCIES, LIMITED, has changed its name to MATAMATA AGENCIES, 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 November, 1950.

M. KENNEDY, Assistant Registrar of Companies.
689

CHANGE OF NAME

NOTICE is hereby given that I the undersigned HENRY BOWIE, of Auckland, in the Provincial District of Auckland and Dominion of New Zealand, Moulder, heretofore or sometime known and whose Certificate of Birth is registered as HENRY WILLIAMSON, being a British subject, have by Deed Poll dated the 9th day of November, 1950, and enrolled in the Supreme Court Office at Auckland, renounced and abandoned my surname of WILLIAMSON and assumed and adopted the surname of BOWIE for all purposes whatsoever.

Dated this 9th day of November, 1950.

H. BOWIE.
690

RANFURLY DINING ROOMS, LIMITED

CREDITORS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that by a special resolution by entry in the minute-book dated the 27th day of October, 1950, in the manner provided by section 300 of the Companies Act, 1933, it was resolved:—

“ 1. That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up, and that the company be wound up voluntarily.

“ 2. That in pursuance of section 235 of the Companies Act, 1933, STANLEY WILLIAM JONES, of Invercargill, Public Accountant, be and is hereby nominated as liquidator of the company.

“ 3. That at a meeting of creditors of the company held on the 6th day of November, 1950, STANLEY WILLIAM JONES, of Invercargill, Public Accountant, was appointed liquidator of the company.

Notice to Creditors to Prove

The liquidator of Ranfurly Dining Rooms, Limited, does hereby fix the 10th day of December, 1950, as the day on or before which creditors of the company have to prove their claims or debts and to establish priority (if any) under section 258 of the Companies Act, 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved or as the case may be from objection to such distribution.

Dated this 9th day of November, 1950.

S. W. JONES, Liquidator.

47 Esk Street, Invercargill.
691



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 70


NZLII PDF NZ Gazette 1950, No 70





✨ LLM interpretation of page content

🏘️ Dunedin Drainage and Sewerage Board Special Rate Resolution

🏘️ Provincial & Local Government
9 November 1950
Drainage, Sewerage, Special Rate, Loan, Dunedin
  • D. C. Cameron, Chairman

🏘️ Mount Roskill Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
7 November 1950
Waterworks, Special Rate, Loan, Mount Roskill
  • G. R. Gardiner, Town Clerk

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
Name Change, Deed Poll, Morrinsville
  • Donald Ian Phillips, Changed name to Donald Ian Hough
  • Donald Ian Hough, New name after change

🏥 Medical Registration Notice

🏥 Health & Social Welfare
13 November 1950
Medical Registration, Wellington
  • William Guy Embleton Allen (M.R.C.S. (Eng.), L.R.C.P. (Lond.)), Intends to apply for medical registration

🏭 Change of Company Name to McParland Property, Limited

🏭 Trade, Customs & Industry
6 November 1950
Company Name Change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Smith Harvey, Limited

🏭 Trade, Customs & Industry
2 November 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to United Motors, Limited

🏭 Trade, Customs & Industry
2 November 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to The Hikurangi Co-operative Dairy Company, Limited

🏭 Trade, Customs & Industry
2 November 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to Zipper Manufacturing Company, Limited

🏭 Trade, Customs & Industry
2 November 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to Dolly Varden Sweets, Limited

🏭 Trade, Customs & Industry
2 November 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Company Name to Matamata Agencies, Limited

🏭 Trade, Customs & Industry
2 November 1950
Company Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
9 November 1950
Name Change, Deed Poll, Auckland
  • Henry Bowie, Changed name from Henry Williamson
  • Henry Williamson, Former name

🏭 Creditors’ Voluntary Winding-Up of Ranfurly Dining Rooms, Limited

🏭 Trade, Customs & Industry
9 November 1950
Voluntary Winding-Up, Liquidation, Invercargill
  • Stanley William Jones, Appointed liquidator

  • S. W. Jones, Liquidator