✨ Legal and Administrative Notices
426
THE NEW ZEALAND GAZETTE
[No. 23
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Administration Act, 1908, and in the matter of the estate of GORDON CAMPBELL TAYLOR, late of Lyttelton in the said District, Clerk, deceased.
I HEREBY give notice that by an order of the Supreme Court, Christchurch, dated the 8th day of March, 1951, I was appointed administrator of the estate of the above-named GORDON CAMPBELL TAYLOR, and I hereby call a meeting of creditors to be held at my office in Maling’s Building, 184 Oxford Terrace, Christchurch, on Wednesday, the 21st March, 1951, at 2.15 p.m.
All claims against the above estate must be lodged with me on or before the 9th May, 1951.
G. W. BROWN, Official Assignee.
Dated at Christchurch, this 14th day of March, 1951.
1026
RAGLAN COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
PUBLIC notice is hereby given that the Raglan County Council proposes to take the portions of land described in the Schedule hereto for road under the provisions of the Public Works Act, 1928. A plan of the portions of land proposed to be taken lies open to public inspection at the offices of the Raglan County Council, Waingaro Road, Ngaruawahia, during forty days from the date of the first publication of this notice. All persons objecting to the proposal must lodge their objections in writing at the offices of the Council on or before the 24th day of April, 1951.
SCHEDULE
Portions of land proposed to be taken for road :—
A. R. P. Description of the Land.
0 0 13·2 Part Section 9, Block XI, Rangiriri Survey District.
0 0 30·9 Part Section 6, Block XI, Rangiriri Survey District.
0 0 14·0 Part Section 8, Block XI, Rangiriri Survey District.
0 0 2·7 Part Lot 1, D.P. 18293, being Part Section 10, Block XI, Rangiriri Survey District.
0 0 4·2 Part Section 12, Block XI, Rangiriri Survey District.
0 0 1·3 Part Lot 4, D.P. 18293, being Part Section 11, Block XI, Rangiriri Survey District.
Situated in the Land Registration District of Auckland, County of Raglan, shown on S.O. plan 31484, coloured respectively blue, sepia, yellow, sepia, blue, yellow.
Dated at Ngaruawahia, this 13th day of March, 1951.
G. BROWNLEE-SMITH, County Clerk.
This notice was first published in the Waikato Times on the 14th day of March, 1951.
1027
DISSOLUTION OF PARTNERSHIP
THE partnership heretofore existing between LESLIE NORMAN JACKA, ROY GRANVILLE MCELROY, and RICHARD CALDERWOOD CONNELL, practising as barristers and solicitors at Yorkshire House, Shortland Street, Auckland, has been dissolved by mutual consent as from this date.
Mr. JACKA and Dr. MCELROY will practise in partnership and Dr. CONNELL will practise on his own account.
Dated at Auckland, this 12th day of March, 1951.
L. N. JACKA.
R. G. MCELROY.
R. C. CONNELL.
1028
HENDERSON VALLEY BUSES, LIMITED
IN LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of creditors of the said company will be held at the Chamber of Commerce Rooms, Courthouse Lane, Auckland, on Wednesday, 11th April, 1951, at 11 a.m., at which meeting a full statement of the company’s position and a statement of creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors may nominate a person to be liquidator on their behalf.
Dated at Auckland, this 19th day of March, 1951.
FRANK W. ORR, Liquidator.
1029
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JOHN D. HAMMOND, LIMITED, has changed its name to R. A. TATTLE, 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 2nd day of March, 1951.
N. E. WILSON, Assistant Registrar of Companies.
1031
BULLER ELECTRIC-POWER BOARD
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 Buller Electric-power Board hereby resolves as follows :—
“1. The resolution making a special rate, passed on the 13th day of February, 1951, is hereby rescinded.
“2. That, for the purposes of providing the principal, interest, and other charges on the loan of £16,730, authorized to be raised by the Buller Electric-power Board under the above-mentioned Act for the purpose of (a) the purchase or construction of buildings and purchase of miscellaneous plant and equipment, £15,730; and (b) the construction and equipment of water-driven electric-power generating-works at Karamea, £1,000, the said Buller Electric-power Board hereby makes and levies a special rate of one penny and decimal four one of a penny (1·41d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Buller Electric-power District comprising the whole of the County of Buller and the Borough of Westport, 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 and every year during the currency of the loan, being a period of twenty-four years or until the loan is fully paid off.”
We, Charles Eardley Austin and William Bradley Struthers, Chairman and Secretary respectively, do hereby certify that the foregoing resolution is a true and correct extract of the minutes of proceedings of the Buller Electric-power Board at a meeting of the Board held on the 13th day of March, 1951.
Dated and signed at Westport this 13th day of March, 1951.
CHAS. E. AUSTIN, Chairman.
W. B. STRUTHERS, Secretary.
1030
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JOHN MACK AND COMPANY, LIMITED, has changed its name to GUARDSMAN, 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 28th day of February, 1951.
N. E. WILSON, Assistant Registrar of Companies.
1032
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HOBART’S FURNITURE, LIMITED, has changed its name to HOBARTS (N.Z.), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 15th day of March, 1951.
D. A. YOUNG, Assistant Registrar of Companies.
1033
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that KENDALL BROS., LIMITED, has changed its name to WOOLSTON CAR SALES, 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 14th day of March, 1951.
R. B. WILLIAMS, Assistant Registrar of Companies.
1034
J. B. SHARP AND SON, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of J. B. SHARP AND SON, LIMITED.
NOTICE is hereby given that the final meeting of the above-named company will be held at the office of Leighs and Prosser, Public Accountants, 204 Hardy Street, Nelson, on Wednesday, 11th April, 1951, at 2 p.m.
S. M. PROSSER, Liquidator.
1035
NICK CARTER, LIMITED
IN VOLUNTARY LIQUIDATION
IN accordance with section 232 of the Companies Act, 1933, notice is hereby given of the final meeting of the shareholders of the company, to be held in the office of Messrs. HUBBLE AND TANNER, Solicitors, Queen Street, Auckland, on Wednesday, 11th April, 1951, at 10 a.m.
W. H. SOMERVILLE, Liquidator.
Kensington Building, Putaruru.
1036
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 23
NZLII —
NZ Gazette 1951, No 23
✨ LLM interpretation of page content
⚖️ Notice of Administration of Estate
⚖️ Justice & Law Enforcement14 March 1951
Estate Administration, Creditors Meeting, Christchurch
- Gordon Campbell Taylor, Deceased estate administrator appointed
- G. W. Brown, Official Assignee
🏗️ Notice of Intention to Take Land for Road
🏗️ Infrastructure & Public Works13 March 1951
Land Acquisition, Public Works Act, Raglan County Council
- G. Brownlee-Smith, County Clerk
⚖️ Dissolution of Partnership
⚖️ Justice & Law Enforcement12 March 1951
Partnership Dissolution, Barristers and Solicitors, Auckland
- Leslie Norman Jacka, Partner in dissolved partnership
- Roy Granville McElroy, Partner in dissolved partnership
- Richard Calderwood Connell, Partner in dissolved partnership
- L. N. Jacka
- R. G. McElroy
- R. C. Connell
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry19 March 1951
Creditors Meeting, Liquidation, Henderson Valley Buses
- Frank W. Orr, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 March 1951
Company Name Change, John D. Hammond Limited
- N. E. Wilson, Assistant Registrar of Companies
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government13 March 1951
Special Rate Resolution, Buller Electric-Power Board
- Charles Eardley Austin, Chairman
- William Bradley Struthers, Secretary
🏭 Change of Company Name
🏭 Trade, Customs & Industry28 February 1951
Company Name Change, John Mack and Company Limited
- N. E. Wilson, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 March 1951
Company Name Change, Hobart’s Furniture Limited
- D. A. Young, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 March 1951
Company Name Change, Kendall Bros. Limited
- R. B. Williams, Assistant Registrar of Companies
🏭 Final Meeting of Company in Voluntary Liquidation
🏭 Trade, Customs & IndustryFinal Meeting, Voluntary Liquidation, J. B. Sharp and Son Limited
- S. M. Prosser, Liquidator
🏭 Final Meeting of Shareholders in Voluntary Liquidation
🏭 Trade, Customs & IndustryFinal Meeting, Shareholders, Voluntary Liquidation, Nick Carter Limited
- W. H. Somerville, Liquidator