Miscellaneous Notices




2010
THE NEW ZEALAND GAZETTE
[No. 78

J. GLOVER AND COMPANY, LIMITED

NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given that a meeting of creditors of the above company will be held at Messrs. Haworth Sewell and Christie’s Board Room on Thursday, the 11th of December 1952, at 10 a.m.
Agenda—

  1. To fill a vacancy which has occurred in the office of liquidator.
  2. To consider the appointment of a committee of inspection.
    Dated this 26th day of November 1952.
    J. I. JOLLEY, Creditor.
    768

TAURANGA ELECTRIC-POWER BOARD

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, and of all other powers (if any) it thereunto enabling, the Tauranga Electric-power Board hereby resolves as follows:—

“That, for the purpose of providing for the payment of the principal and interest and other charges in respect of the Tauranga Electric-power Board Electrical Extension Loan 1952, of £130,000, authorized to be raised by the Tauranga Electric-power Board by special order under the Local Bodies’ Loans Act 1926 for the purpose of providing additional moneys for further reticulating the Tauranga Electric-power District (£100,000), providing staff accommodation and constructing and making additions to various buildings (£30,000), the Board hereby makes and levies a special rate of three-sevenths (³⁄₇) of one penny in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Tauranga Electric-power District; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable annually on the 20th day of November in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”

We hereby certify that the above is a true and correct copy of a resolution passed by the Board on 20 November 1952.
S. C. BARON, Chairman.
J. R. CHAMBERS, Secretary.
769

JOHN EUSTACE AND SON, LIMITED

IN LIQUIDATION

NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933 that a general meeting of the above-named company will be held at Petone on Friday, the 19th day of December 1952, at 10.30 a.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 way in which the books and papers of the company and of the liquidator thereof shall be disposed of.
K. K. WATTS, Liquidator.
P.O. Box 14, Petone.
770

UPPER HUTT BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Supplementary Plant Loan 1952, £860

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

“That, for the purpose of providing the interest and other charges on a loan of £860, authorized to be raised by the Upper Hutt Borough Council under the above-mentioned Act for the purpose of completing the purpose for which Plant Loan 1950 of £8,600 was authorized, the said Upper Hutt Borough Council hereby makes and levies a special rate of two-hundredths of a penny (0·02d.) in the pound upon the rateable unimproved value of all rateable property of the Borough of Upper Hutt; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.”

The foregoing resolution was passed at the ordinary meeting of the Upper Hutt Borough Council held in the Council Chambers, Main Road, Upper Hutt, on Thursday, 27 November 1952.
R. G. COX, Town Clerk.
771

DISSOLUTION OF PARTNERSHIP

THE partnership heretofore carried on at Auckland between JOHN ERNEST ANDERSON, of Auckland, Retired Cartage Contractor, and WILLIAM EDWARD WEBSTER, of Auckland, Cartage Contractor, but now deceased, under the name and style of “W. E. Anderson” as General Carriers and Receiving and Forwarding Agents, was dissolved on the 30th day of June 1952.
Dated at Auckland, this 25th day of November 1952.
J. E. ANDERSON.
E. WEBSTER.
772
Trustee Estate William Edward Webster, deceased.

DUNEDIN CITY CORPORATION

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928 and its amendments and the Municipal Corporations Act 1933.

NOTICE is hereby given that the Mayor, Councillors, and Citizens of the City of Dunedin (hereinafter called “the Corporation”) proposes under the provisions of the above-mentioned Acts to execute a certain public work—namely, to widen Dalry Street in the City of Dunedin—and for the purposes of such public work the land described in the Schedule hereto requires to be taken; and notice is hereby further given that the land so required to be taken is the whole of Allotment two (2) shown on a plan deposited in the Land Registry Office under No. 7607; and that all persons affected by the execution of the said public work or by the taking of the said land should, if they have any well-grounded objection to the execution of such work or the taking of such land, set forth the same in writing, and send such writing within forty days from the first publication of this notice to the Town Clerk of the Corporation.

SCHEDULE

THAT piece of land containing two poles and eight-tenths of a pole (2·8 poles), more or less, being Lot two (2), Deposited Plan 7607, Glen Estate, in the Land District of Otago, and being part of the land comprised in certificate of title, Register-book Volume 239, folio 298.

As witness my hand this 28th day of November 1952.
J. C. LUCAS, Town Clerk.
773

THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, THOMAS FREDERICK BASIRE, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
  5. That the amount of moneys received on account of estates under administration during the six months ended 30 September 1952 is £959,865 10s. 3d.
  6. That the amount of all moneys paid on account of estates under administration during the six months ended 30 September 1952 is £870,421 4s. 6d.
  7. That the amount of the balance held to the credit of estates under administration during the six months ended 30 September 1952 is £252,423 17s. 9d.
  8. That the liabilities of the company on the 1st day of October last owing to sundry persons by the company were: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £708,205 4s. 3d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £6,000; other securities, £535,278 9s. 11d.; bills of exchange and promissory notes, nil; cash on deposit and at bank, £254,077 1s. 3d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act 1927.

T. F. BASIRE.

Declared by the said Thomas Frederick Basire at Dunedin, this 1st day of December 1952, before me—W. W. King, a Justice of the Peace in and for New Zealand.
774

NOTICE OF CHANGE OF SURNAME

I, FRANCIS ALLAN GREENE, heretofore named FRANCIS ALLAN GREENAWAY, of the City of Wellington, New Zealand, Freezing-worker, hereby give public notice that on the 25th day of November 1952 I then formally assumed and adopted the name of GREENE as my surname and determined thenceforth and on all occasions whatsoever to use and subscribe the name of GREENE in lieu of the said surname of GREENAWAY; and I give further notice that by a deed-poll dated the 25th day of November 1952 duly executed and attested and enrolled at the City of Wellington in the Registry of the Supreme Court of New Zealand I formally declared that I had assumed and adopted the said surname of GREENE and intended thenceforth upon all occasions whatsoever to use and subscribe the surname of GREENE instead of the surname of GREENAWAY so as to be at all times thereafter called and known and described by the name of FRANCIS ALLAN GREENE exclusively.
Dated at the said City of Wellington, New Zealand, this 2nd day of December 1952.

FRANCIS ALLAN GREENE.

Witness to the signature of the above-named Francis Allan Greene—George Smith, Machinist, 29 Heretaunga Street, Petone.
775



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 78


NZLII PDF NZ Gazette 1952, No 78





✨ LLM interpretation of page content

🏭 Meeting of Creditors for J. Glover and Company, Limited

🏭 Trade, Customs & Industry
26 November 1952
Meeting of Creditors, Liquidation, J. Glover and Company, Limited
  • J. I. Jolley, Creditor

🏗️ Tauranga Electric-Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
20 November 1952
Special Rate, Loan, Tauranga Electric-Power Board, Electrical Extension
  • S. C. Baron, Chairman
  • J. R. Chambers, Secretary

🏭 General Meeting of John Eustace and Son, Limited in Liquidation

🏭 Trade, Customs & Industry
General Meeting, Liquidation, John Eustace and Son, Limited, Petone
  • K. K. Watts, Liquidator

🏗️ Upper Hutt Borough Council Special Rate Resolution

🏗️ Infrastructure & Public Works
27 November 1952
Special Rate, Loan, Upper Hutt Borough Council, Plant Loan
  • R. G. Cox, Town Clerk

🏭 Dissolution of Partnership between John Ernest Anderson and William Edward Webster

🏭 Trade, Customs & Industry
25 November 1952
Dissolution of Partnership, Cartage Contractor, W. E. Anderson, Auckland
  • John Ernest Anderson, Partner in dissolved partnership
  • William Edward Webster, Deceased partner in dissolved partnership

  • J. E. Anderson
  • E. Webster

🏗️ Dunedin City Corporation Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
28 November 1952
Land Acquisition, Public Works, Dunedin City Corporation, Dalry Street
  • J. C. Lucas, Town Clerk

🏢 Declaration by Perpetual Trustees Estate and Agency Company of New Zealand, Limited

🏢 State Enterprises & Insurance
1 December 1952
Declaration, Financial Statement, Perpetual Trustees, Estates Administration
  • Thomas Frederick Basire, General Manager
  • W. W. King, Justice of the Peace

⚖️ Notice of Change of Surname from Greenaway to Greene

⚖️ Justice & Law Enforcement
2 December 1952
Change of Surname, Deed Poll, Francis Allan Greene, Wellington
  • Francis Allan Greene, Changed surname from Greenaway to Greene

  • George Smith, Machinist