Legal and Financial Notices




Oct. 18] THE NEW ZEALAND GAZETTE 1547

CHANGE OF SURNAME

I, HENRY CRAWFORD PAUL, of Gore, in the Provincial District of Otago and Dominion of New Zealand, Labourer, heretofore registered by the name of HENRY CRAWFORD BRENSELL, but called and known by the name of HENRY CRAWFORD PAUL, hereby give notice that on the 23rd day of August 1951 I renounced and abandoned the use of my said surname of BRENSELL and assumed in lieu thereof the surname of PAUL, and further that such change of name is evidenced by a deed dated the 23rd day of August 1951, duly executed by me and attested and enrolled in the office of the Registrar of the Supreme Court of New Zealand Otago and Southland District at Dunedin on the 14th day of September 1951 under No. M. 7/61.

Dated the 14th day of September 1951.

HENRY CRAWFORD PAUL,
late
HENRY CRAWFORD BRENSELL.

598

In the Supreme Court of New Zealand,
Northern District
(Whangarei Registry)

In the matter of the Religious, Charitable, and Educational Trusts Act 1908 and its amendments, and in the matter of the trusts declared in a declaration of trust, dated the 4th day of January 1894, in respect of an endowment for the maintenance and support of a resident clergyman of the Church of England at Waimate North.

NOTICE is hereby given that a scheme for the variation of the endowment created by the said declaration of trust has been filed in the office of the Registrar of the Supreme Court at Whangarei and will be considered and dealt with by a Judge of that Court at Auckland on Friday, the 9th day of November 1951, at 9.15 o’clock in the forenoon, or so soon thereafter as counsel can be heard.

The said scheme is open to inspection by the public at the office of the said Court at Whangarei without fee or charge.

Dated at Auckland, this 25th day of August 1951.

HESKETH, RICHMOND, COCKER, AND CO.,
Solicitors for General Trust Board of the
Diocese of Auckland.

599

AUCKLAND CONSTRUCTION COMPANY, LIMITED

IN LIQUIDATION

Notice of First Meeting

Name of Company: Auckland Construction Company, Limited.
Address of Registered Office: Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 238/51.
Creditors’ Meeting:—

Thursday, 25 October 1951.
Hour: 10.30 a.m.
Place: Fourth Floor, Dilworth Building, Customs Street East,
Auckland C.I.
Contributories’ Meeting: Same place and date, at hour of 11 a.m.

V. R. CROWHURST, Official Assignee,
Provisional Liquidator.

601

MILLERS AND SELLERS, LIMITED

IN LIQUIDATION

The Companies Act 1933

NOTICE is hereby given that the following special resolution was passed on the 18th day of September 1951 by means of entry in the company’s minute-book, viz:—

“That the company be wound up voluntarily and that Mr. H. F. O. TWIGDEN, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding up.”

Dated at Auckland, this 24th day of September 1951.

H. F. O. TWIGDEN, Liquidator.

602

D. COPPIN, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 4th day of October 1951, the following resolution was passed:—

“That the company be wound up voluntarily.”

Dated this 8th day of October 1951.

A. W. THOMSON, Liquidator.

603

E

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between WILLIAM CARRUTHERS, of Dunedin, Company Manager, and MARTIN GEORGE HERBERT KOFOED, of Dunedin, Hotelkeeper, who carried on business at the Prince of Wales Hotel under the style or name of “Prince of Wales Hotel” has been dissolved as from the 1st day of October 1951.

Dated this 11th day of October 1951.

Witness to the signature of William Carruthers—G. W. Ferens, Solicitor, Dunedin.

W. CARRUTHERS.

Witness to the signature of Martin George Herbert Kofoed—G. W. Ferens, Solicitor, Dunedin.

M. G. H. KOFOED.

604

RADIANT HALL, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., Public Accountants, T. and G. Building, Hereford Street, Christchurch, on Wednesday, the 14th day of November 1951, at 2.30 p.m., for the purpose of laying before it the liquidator’s account of the winding-up showing how the winding-up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.

Dated at Christchurch, this 17th day of October 1951.

CLAUDE W. EVANS, Liquidator.

605

HAMILTON CITY COUNCIL

SECURITY RATE—WATERWORKS LOAN 1951—£34,000

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

“That, for the purpose of providing the interest and other charges on a loan of £34,000, authorized to be raised by the Hamilton City Council under the above-mentioned Act for the purpose of purchase, construction, laying, and fitting of additional machinery, pipes, mains, services, and meters for the supply of water, including the costs of all necessary labour and materials, for plans and supervision, engineers’ fees, plant and tools, and for compensation to the owners of property in respect of such works, the said Hamilton City Council hereby makes and levies a special rate of one-sixth of a penny (⅙d.) in the pound upon the rateable value unimproved of all rateable property within the City of Hamilton, 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 April 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.”

I hereby certify that the above is a true copy of a resolution passed at a duly constituted meeting of the Hamilton City Council held the 10th day of October 1951.

W. L. WADDEL, Town Clerk.

606

HAMILTON CITY COUNCIL

SECURITY RATE—GASWORKS LOAN 1951—£157,400

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

“That, for the purpose of providing the interest and other charges on a loan of £157,400, authorized to be raised by the Hamilton City Council under the above-mentioned Act for the purpose of the installation of a carburetted water-gas plant, a coal-carbonizing plant, including a coke-handling plant, the costs of all labour, materials, exchange, Customs duties, sales tax, railway freights and cartage, the costs of the necessary foundations and buildings to house such plants, and any other work or expense incidental to their installation in complete working order, the costs of alterations and additions to condenser, ammonia washer, and purifiers, the provision of a new overhead main, office, store, and workshop buildings, change and dining rooms, engine rooms, boiler-house, the re-erection of the boiler and exhausters, a new tar main and work incidental to any such alterations, and additions, or new works, the said Hamilton City Council hereby makes and levies a special rate of four-fifths of a penny (⅘d.) in the pound upon the rateable value unimproved of all rateable property within the City of Hamilton, 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 April in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”

I hereby certify that the above is a true copy of a resolution passed by the Hamilton City Council at a duly constituted meeting held the 10th day of October 1951.

W. L. WADDEL, Town Clerk.

607



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 80


NZLII PDF NZ Gazette 1951, No 80





✨ LLM interpretation of page content

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
14 September 1951
Name change, Deed, Supreme Court, Otago
  • Henry Crawford Paul, Changed surname from Brensell to Paul

⚖️ Notice of Trust Scheme Consideration

⚖️ Justice & Law Enforcement
25 August 1951
Religious Charitable and Educational Trusts Act, Endowment, Waimate North, Church of England
  • Hesketh, Richmond, Cocker, and Co., Solicitors for General Trust Board of the Diocese of Auckland

🏭 Notice of First Meeting for Liquidation

🏭 Trade, Customs & Industry
Liquidation, Creditors' Meeting, Contributories' Meeting, Auckland Construction Company
  • V. R. Crowhurst, Official Assignee, Provisional Liquidator

🏭 Notice of Voluntary Winding-Up Resolution

🏭 Trade, Customs & Industry
24 September 1951
Voluntary winding-up, Liquidator appointment, Millers and Sellers Limited
  • H. F. O. Twigden, Liquidator

🏭 Notice of Voluntary Winding-Up Resolution

🏭 Trade, Customs & Industry
8 October 1951
Voluntary winding-up, D. Coppin Limited
  • A. W. Thomson, Liquidator

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
11 October 1951
Partnership dissolution, Prince of Wales Hotel, Dunedin
  • William Carruthers, Dissolved partnership
  • Martin George Herbert Kofoed, Dissolved partnership

  • G. W. Ferens, Solicitor, Dunedin

🏭 Notice of General Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
17 October 1951
General meeting, Liquidator's account, Radiant Hall Limited
  • Claude W. Evans, Liquidator

🏘️ Security Rate for Waterworks Loan

🏘️ Provincial & Local Government
10 October 1951
Special rate, Waterworks loan, Hamilton City Council
  • W. L. Waddel, Town Clerk

🏘️ Security Rate for Gasworks Loan

🏘️ Provincial & Local Government
10 October 1951
Special rate, Gasworks loan, Hamilton City Council
  • W. L. Waddel, Town Clerk