✨ Miscellaneous Notices
21 Feb.] THE NEW ZEALAND GAZETTE 285
office of the District Land Registrar at Auckland; thence towards
the west and south generally by the eastern boundary of Lots 96,
95, 94, 93, 92, 91, 90, 89, 88, and 87 of the aforesaid Plan No. 8201
across a public street known as Manuka Street and along the
eastern boundary of Lot 4 as shown on Plan No. 35660 deposited
in the office of the District Land Registrar at Auckland; thence
along the eastern boundaries of Lots 84, 83, 82, 81, 80, 79, 78, and 54
of the aforementioned Plan No. 8201; thence across a public
street known as Miro Street and along the eastern boundaries of
Lot 19 on Plan No. 8202 and Lots 1 and 5 on Plan No. 35687 both
being deposited in the office of the District Land Registrar at
Auckland; thence across a public street known as Rimu Street
and along the eastern boundary of Lot 22 on Plan No. 10124
deposited in the office of the District Land Registrar at Auckland;
thence by a right line in an easterly direction and along the southern
boundaries of Lots 23, 24, and 25 on the aforementioned plan No.
10124; thence across a public street known as Karaka Street in
a straight line and along the northern boundary of Lot 38 on Plan
No. 10124; thence in a south-westerly direction along the south-
eastern boundaries of the aforementioned Lot 38 and Lots 39,
40, 41, 42, 43, 44, and 45 to the south-eastern corner of the afore-
said Lot 45 as shown on the aforementioned Plan No. 10124;
thence in a north-westerly direction and along the south-west
boundary of the aforementioned Lot 45 and across the south-
western end of a public street known as Karaka Street and thence
in a straight line along the southern boundary of Lot 33 of the
last-mentioned plan and continuing in a straight line on the southern
boundaries of Lots 3 and 1 on Plan No. 34677 deposited in the
office of the District Land Registrar at Auckland; thence continuing
in a straight line in a north-westerly direction along the southern
side of a public street known as Lynwood Road across that street
on the same straight line to the south-western corner of Lot 7
shown on Plan No. 35549 deposited in the office of the District Land
Registrar at Auckland; thence towards the north generally by the
north-western boundaries of the aforementioned Lot 7 and Lot 1
on the last-mentioned plan to the north-western end of a public
street known as Riverview Road and continuing in the same straight
line along the north-western boundaries of Lots 18 and 39 on Plan
No. 19388, deposited in the office of the District Land Registrar
at Auckland, to the north-western end of a public street known as
Carlisle Road and continuing in a straight line along the north-
western boundaries of Lots 59, 63, and 64 (Recreation Reserve)
on the last-mentioned plan; the north-western boundaries of Lots
8, part 7, part 6, part 5, part 4 on Plan No. 11169 deposited in the
office of the District Land Registrar at Auckland; thence along
the north-western boundary of Lot 1 of the first-mentioned plan
to the point of commencement. All the aforesaid land situated
within the boundaries of the Borough of New Lynn.
Dated this 11th day of February 1952.
STAN RICKARDS, Mayor.
W. WATERS, Town Clerk.
1005
WHANGAROA TIMBER COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given in pursuance of section 232 of the Com-
panies Act 1933 that a final general meeting of the shareholders
of Whangaroa Timber Company, Limited (in voluntary liquidation)
will be held at the office of the liquidator, 99 Queen Street, Auckland,
on Thursday, 6 March 1952, at 2 p.m., for the purpose of having
an account laid before the meeting showing the manner in which
the winding-up has been conducted and the property of the company
disposed of, and of hearing any explanation that may be given by
the liquidator, and also of determining by extraordinary resolution
the manner in which the books, accounts, and documents of the
company and of the liquidator thereof shall be disposed of.
Dated this 14th day of February 1952.
JNO. GRIERSON, Liquidator.
1007
NORTH TARANAKI CO-OPERATIVE RURAL INTERMEDIATE
CREDIT ASSOCIATION, LIMITED
IN LIQUIDATION
Notice of Final Winding-up Meeting
NOTICE is hereby given that a general meeting of members
of the above company will be held in the office of the under-
signed on 28 March 1952, at 10 a.m., to receive the account showing
how the winding-up has been conducted.
C. H. WYNYARD, Liquidator.
37-39 Brougham Street, New Plymouth.
1008
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JOHN DEMPSEY, LIMITED, has
changed its name to SELWYN PHILPOTT, 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 17th day of January 1952.
J. E. AUBIN, Assistant Registrar of Companies.
1011
D
OMARAMA RABBIT BOARD
RESOLUTION passed by the Omarama Rabbit Board at a
special meeting of the Board held in the Omarama Public
Hall on Monday, 11 February 1952, at 7.30 p.m. :
“ (a) That the Board raise a loan of five thousand pounds
(£5,000) repayable on an amortization table over a period of fifteen
(15) years with interest at the rate of three pounds five shillings
(£3 5s.) per centum per annum.
“ (b) That the said loan be repaid by thirty (30) half-yearly
instalments of interest and principal each amounting to two hundred
and eleven pounds eighteen shillings and one penny (£211 18s. 1d.)
by means of debentures maturing at half-yearly intervals on the
first days of October and April in each year, the first on the 1st day
of October 1952 and the last on the 1st day of April 1967.
“ (c) That the common seal of the Omarama Rabbit Board
be affixed to each of the said debentures, and that the Chairman of
the Board, Henry John Wardell or Arthur Frederick Thomas Munro
and the Secretary of the Board, Alexander John Nicol, be and are
hereby authorized to sign and countersign respectively the said
debenture on behalf of the Board.
“ (d) That the Board appropriate and pledge a special rate of
six thousand two hundred and nineteen ten-thousandths (0·6219)
of one penny per acre on the total area of the Omarama Rabbit
Board as security for the said issue of five thousand pounds
debentures.
“ (e) That all resolutions, notices, and other papers connected
with the raising of the said loan may as required be sealed with the
common seal of the Board and signed by the Chairman of the
meeting and Secretary.
“ (f) That, for the purpose of providing interest and other
charges on a loan of five thousand pounds (£5,000) of the Housing
Loan 1951, authorized to be raised by the Omarama Rabbit Board
under the Local Bodies’ Loans Board Act 1926 and its amendments,
the said Board does hereby make and levy a special rate of six
thousand two hundred and nineteen ten-thousandths (0·6219) pence
per acre upon each and every acre in the Omarama Rabbit Board
District, and that such rate be an annual-recurring rate during the
currency of such loan and be payable annually with the general
rate of the Board during the currency of the said loan commencing
on the 1st day of October 1952 and the last on the 1st day of April
1967.”
We, Bernard Noel Thomas, Chairman, and Alexander John
Nicol, Secretary, respectively, at the special meeting of the Omarama
Rabbit Board certify that the above resolution was duly passed at
the said special meeting held in the Omarama Public Hall on
Monday, 11 February 1952, at 7.30 p.m.
The common seal of the Omarama Rabbit Board was hereunto
affixed in the presence of :—
B. N. THOMAS, Chairman.
A. J. NICOL, Secretary.
1009 [L.S.]
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore
subsisting between JAMES HERMISTON and JOHN JAMES
CRUMMEY carrying on business as Women’s Knit Wear and Textiles
Manufacturers at No. 14 Shelly Beach Road, Auckland, under the
style or firm of “ Canadian Textiles ” has been dissolved by mutual
consent as from the 31st day of January 1952.
All debts due to and owing by the said late firm will be received
and paid by the said JAMES HERMISTON who will carry on the said
business under the style of “ Canadian Textiles ”.
Dated the 15th day of February 1952.
J. HERMISTON.
J. J. CRUMMEY.
1010
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that A. J. HUGHES BUILDING COMPANY,
LIMITED, has changed its name to TE AROHA CONSTRUCTION
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 17th day of January 1952.
J. E. AUBIN, Assistant Registrar of Companies.
1012
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MOTONS MOTORS, LIMITED, has
changed its name to REDAN 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 17th day of January 1952.
J. E. AUBIN, Assistant Registrar of Companies.
1013
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 16
NZLII —
NZ Gazette 1952, No 16
✨ LLM interpretation of page content
🏘️
New Lynn Borough Council Special Rate for Sewerage System
(continued from previous page)
🏘️ Provincial & Local Government11 February 1952
Special Rate, Sewerage System, Kelston District
- Stan Rickards, Mayor
- W. Waters, Town Clerk
🏭 Final General Meeting of Whangaroa Timber Company, Limited
🏭 Trade, Customs & Industry14 February 1952
Voluntary Liquidation, Final Meeting, Shareholders
- Jno. Grierson, Liquidator
🏭 Final Winding-up Meeting of North Taranaki Co-operative Rural Intermediate Credit Association, Limited
🏭 Trade, Customs & IndustryLiquidation, Final Meeting, Members
- C. H. Wynyard, Liquidator
🏭 Change of Name of John Dempsey, Limited to Selwyn Philpott, Limited
🏭 Trade, Customs & Industry17 January 1952
Company Name Change, Registration
- J. E. Aubin, Assistant Registrar of Companies
🏘️ Omarama Rabbit Board Loan Resolution
🏘️ Provincial & Local Government11 February 1952
Loan, Debentures, Special Rate, Rabbit Board
- Henry John Wardell, Chairman of the Board
- Arthur Frederick Thomas Munro, Chairman of the Board
- Alexander John Nicol, Secretary of the Board
- Bernard Noel Thomas, Chairman
- Bernard Noel Thomas, Chairman
- Alexander John Nicol, Secretary
🏭 Dissolution of Partnership between James Hermiston and John James Crummey
🏭 Trade, Customs & Industry15 February 1952
Partnership Dissolution, Business Continuation
- James Hermiston, Partner
- John James Crummey, Partner
- J. Hermiston
- J. J. Crummey
🏭 Change of Name of A. J. Hughes Building Company, Limited to Te Aroha Construction Company, Limited
🏭 Trade, Customs & Industry17 January 1952
Company Name Change, Registration
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Motons Motors, Limited to Redan Motors, Limited
🏭 Trade, Customs & Industry17 January 1952
Company Name Change, Registration
- J. E. Aubin, Assistant Registrar of Companies