Miscellaneous Notices




2 JULY]

Main Highway to the western boundary of Section 128, Block XII, Newcastle Survey District; thence southerly to the northern corner of Section 136, and easterly along the southern side of a public road to the north-eastern corner of Lot 1 on Deeds Plan 414 of part Section 166, Block XII, Newcastle Survey District; thence south-westerly along the south-eastern boundaries of the last-mentioned Lot 1 and part Section 166 to the north-eastern boundary of Lot 1 on D.P. 22373; thence south-easterly and southerly along the boundaries of the last-mentioned Lot 1 and Section part 215 to a public road forming the western boundary of part Section 91; thence southerly to and across a public road to the northern boundary of Section 746, Block XVI, Newcastle Survey District; thence easterly along the southern boundary of the said road, the northern and eastern boundaries of Section 147, the eastern boundary of Sections 148 and 149, the northern, eastern, and southern boundaries of Section 151 to Section part 150; thence southerly along the western boundary of part 278 (D.P. 22534) to and along the southern boundary of Lot 3 on D.P. 13183 to and across a public road; thence southerly to the south-eastern corner of Section 124; thence westerly along the southern boundaries of the said Section 124, Sections 125, 125A, 126, 127, 128, 128A, to the north-western corner of Section 122; thence southerly by the western boundary of the last-mentioned Section to Laxons Road; thence westerly along the last-mentioned road to the north-eastern corner of Section 222, thence along the northern boundary of the said Section 222 to the Ohote Stream, thence southerly by the said Ohote Stream to the place of commencement.

The foregoing resolution was passed at a duly constituted meeting of the Waipa County Council held on the 22nd day of June 1953.

F. L. ONION, County Chairman.
J. H. SUTHERLAND, County Clerk.

NOTICE OF CHANGE OF SURNAME

MADELEINE PHYLLIS HOLMES, of the City of Auckland, feme-sole, heretofore called and known by the name of MADELEINE PHYLLIS DEVINE, hereby give notice that on the 18th day of June 1953 I renounced and abandoned the use of my said surname of DEVINE and assumed in lieu thereof the surname of HOLMES, and further that such change of name is evidenced by a deed dated the 18th day of June 1953, duly executed by me and attested and enrolled in the Supreme Court of New Zealand at Auckland on the 23rd day of June 1953.

Dated the 23rd day of June 1953.

MADELEINE PHYLLIS HOLMES, late MADELEINE PHYLLIS DEVINE.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership business carried on by Graham Andrew McKenzie and Colin Gorrie under the name of ‘The Western Excavating Company’ has been dissolved as from 1 April 1953.

Colin Gorrie will carry on the business under the same name on his own account.

Dated the 15th day of May 1953.

G. A. MCKENZIE.
COLIN GORRIE.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HANCOCK, TWEEDIE, AND CARDWELL, LIMITED, has changed its name to HANCOCK AND CARDWELL, 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 24th day of June 1953.

C. S. FORBES, Assistant Registrar of Companies.

ST. ANDREW'S HIGHLAND PIPE BAND INCORPORATED

NOTICE is hereby given in accordance with the provisions of the Companies Act 1933, section 232, that a general meeting of the members will be held at the office of the liquidator on Monday, the 20th day of July 1953, at 5.30 p.m.

Business:

  1. To receive the liquidator’s account and report on the winding-up.
  2. To pass a resolution as to the disposal of the books and papers of the society.

Dated at Auckland, this 23rd day of June 1953.

J. D. MELVILLE,
Public Accountant, Liquidator.

708-10 Colonial Mutual Buildings, Queen Street, Auckland, C. I.

BALCLUTHA BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR PUBLIC WORK

NOTICE is hereby given that, in pursuance of the Statutory powers vested in it by the Municipal Corporations Act 1933 and the Public Works Act 1928, the Balclutha Borough Council proposes to take the land described in the Schedule

herefor the purpose of a public work (to wit, street widening). Any person objecting to the taking of the said land must lodge his or her objection in writing at the offices of the Balclutha Borough Council, Clyde Street, Balclutha, within forty (40) days from the date of the first publication of this notice. A copy of the plan showing the area of the land proposed to be taken is deposited in the office of the Balclutha Borough Council, Clyde Street, Balclutha, and may be inspected there at any time during office hours.

SCHEDULE

FIRSTLY: All those parcels of land situate in District of Clutha containing in the aggregate seventeen and forty-eight hundredths (17.48) perches, be the same a little more or less, being parts of Lots one (1), two (2), nine (9), ten, (10), and eleven (11), Deeds Plan No. 4317, and being part of the land in certificate of title, Volume 360, folio 174, and being more particularly shown on said plan deposited in the offices of the Balclutha Borough Council, and coloured blue.

Secondly: All that parcel of land situate in Township of Toshvale containing five and eighty-five hundredths (5.85) perches, be the same a little more or less, being part of Lot one (1), Deeds Plan No. 325, said Township, and being part of the land comprised in certificate of title, Volume 252, folio 226, and being more particularly shown on said plan deposited in the Balclutha Borough Council, and coloured yellow.

Dated at Balclutha, this 26th day of June 1953.

E. E. BARNETT, Town Clerk.

BALCLUTHA BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR PUBLIC WORK

NOTICE is hereby given that, in pursuance of the statutory powers vested in it by the Municipal Corporations Act 1933 and the Public Works Act 1928, the Balclutha Borough Council proposes to take the land described in the Schedule hereto for the purpose of a Public Work (to wit, a pumping station site). Any person objecting to the taking of the said land must lodge his or her objection in writing at the offices of the Balclutha Borough Council, Clyde Street, Balclutha, within forty (40) days from the date of the first publication of this notice. A copy of the plan showing the area of the land proposed to be taken is deposited in the office of the Balclutha Borough Council, Clyde Street, Balclutha, and may be inspected there at any time during office hours.

SCHEDULE

All that parcel of land situate in the District of Clutha containing five and eighty-nine hundredths (5.89) perches, be the same a little more or less, being that part of Lot ten (10), Deeds Plan No. 4317, said district, and being part of the land in certificate of title, Volume 360, folio 174, and being all that portion of land coloured blue on the said plan and shown as containing five and eighty-nine hundredths (5.89) poles.

Dated at Balclutha, this 26th day of June 1953.

E. E. BARNETT, Town Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NICOLAS LINGERIE (AUCKLAND), LIMITED, has changed its name to R. A. NICOLAS (AUCKLAND), 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 18th day of June 1953.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BUTTERWORTHS SWEETS, LIMITED, has changed its name to SENN PROPERTIES, 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 16th day of June 1953.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that OTOROHANGA MEN'S WEAR, LIMITED, has changed its name to H. A. SHERLEY, 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 12th day of June 1953.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GAVAN'S MILK BARS, LIMITED, has changed its name to HIGHBURY MILK BARS, 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 11th day of June 1953.

J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 36


NZLII PDF NZ Gazette 1953, No 36





✨ LLM interpretation of page content

🏘️ Waipa County Council Special Rate for Te Kowhai War Memorial Hall Loan (continued from previous page)

🏘️ Provincial & Local Government
Special rate, War memorial hall, Loan, Waipa County Council
  • F. L. Onion, County Chairman
  • J. H. Sutherland, County Clerk

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
23 June 1953
Change of surname, Deed, Supreme Court, Auckland
  • Madeleine Phyllis Holmes, Changed surname from Devine to Holmes

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
15 May 1953
Partnership dissolution, Western Excavating Company
  • Graham Andrew McKenzie, Dissolved partnership in Western Excavating Company
  • Colin Gorrie, Dissolved partnership in Western Excavating Company

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 June 1953
Company name change, Hancock, Tweedie, and Cardwell, Limited
  • C. S. Forbes, Assistant Registrar of Companies

🎓 St. Andrew's Highland Pipe Band Incorporated Meeting

🎓 Education, Culture & Science
23 June 1953
General meeting, Liquidator's report, Winding-up
  • J. D. Melville, Public Accountant, Liquidator

🏘️ Balclutha Borough Council Notice of Intention to Take Land for Street Widening

🏘️ Provincial & Local Government
26 June 1953
Land acquisition, Public work, Street widening, Balclutha
  • E. E. Barnett, Town Clerk

🏘️ Balclutha Borough Council Notice of Intention to Take Land for Pumping Station Site

🏘️ Provincial & Local Government
26 June 1953
Land acquisition, Public work, Pumping station, Balclutha
  • E. E. Barnett, Town Clerk

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 June 1953
Company name change, Nicolas Lingerie (Auckland), Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 June 1953
Company name change, Butterworths Sweets, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 June 1953
Company name change, Otorohanga Men's Wear, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 June 1953
Company name change, Gavan's Milk Bars, Limited
  • J. E. Aubin, Assistant Registrar of Companies