✨ Miscellaneous Notices
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership business of public accountants carried on in Esk Street, Invercargill, by James Logan Orr, Peter Ian Maclean, and Philip Stanford Fougere under the name of Orr, Maclean, and Fougere has been dissolved as from the Ist day of July 1953.
Dated this Ist day of July 1953.
J. L. ORR.
P. I. MACLEAN.
P. S. FOUGERE.
HOWICK BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Fire Brigade Loan 1953
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies Loans Act 1926, the Howick Borough Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £3,500 authorized to be raised by the Howick Borough Council under the above-mentioned Act for the purpose of providing fire-fighting appliances, the said Howick Borough Council hereby makes and levies a special rate of 0·17 of a penny in the pound upon the rateable value of all rateable property of the rating district comprising the whole of the Borough of Howick; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the first 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.’
Dated this 10th day of July 1953.
W. H. GRIFFIN, Town Clerk.
BRITISH SHEET MARKETING COMPANY, NEW ZEALAND, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that the following special resolutions were passed on the 10th day of July 1953 by entry in the minute book of the above-named company pursuant to section 300 of the Companies Act 1933:
Resolved :
‘1 That the company be wound up voluntarily.
‘2 That DONALD GEORGE McILROY, of Wellington, Solicitor, be and he is hereby appointed liquidator of the company.’
Dated this 13th day of July 1953.
D. G. McILROY, Liquidator.
PUKEKOHE BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act 1933 and the Public Works Act 1928.
NOTICE is hereby given that the Pukekohe Borough Council proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, the provision of a street in the Borough of Pukekohe, and for the purpose of such public work the land described in the Schedule is required to be taken; and notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council, situated in Hall Street, Pukekohe, and is open for inspection without fee by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing and send the same within 40 days from the first publication of this notice to the Town Clerk at the Council Chambers, Hall Street, Pukekohe.
SCHEDULE
APPROXIMATE area of parcel of land required to be taken: 34·6 perches.
Being portion of Lot 8, D.P. 9537, and being Part Allotment 76, Suburban Section 1, Parish of Pukekohe; coloured yellow on plan.
Situate in the Borough of Pukekohe.
Dated this 13th day of July 1953.
W. HUDSON, Town Clerk.
This notice was first published on the 13th day of July 1953.
Price 2s. 6d.]
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MUMFORD'S DAIRY, LIMITED, has changed its name to JACOBSON'S DAIRY, LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington, this 7th day of July 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that RUSH DRAGLINES, LIMITED, has changed its name to DRAGLINES (N.Z), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Date at Christchurch, this 9th day of July 1953.
C. S. FORBES, Assistant Registrar of Companies.
CUSTOMS TARIFF OF NEW ZEALAND
As at 15 April 1949
Price, 4s.
NEW ZEALAND CUSTOMS TARIFF
AMENDMENT No. 1 AS AT 31 JULY 1952
Price, 1s.
CONTENTS
ADVERTISEMENTS
APPOINTMENTS, ETC.
BANKRUPTCY NOTICES
DEFENCE NOTICES
LAND TRANSFER ACT NOTICES
MISCELLANEOUS-
Arbor Day 1953
Board of Trade Notice
Boundaries Redefined
Coromandel County Council, Special Order Made by the
County Council, Declaring That Sections Shall Not Apply to Customs Acts, Decisions Under the Dannevirk Milk Delivery Notice
Drainage Area: Notice of Intention to Make and Levy General Rates
Friendly Society Registered
Hauraki Plains Drainage District: Notice of Intention to Make and Levy Rates
Industrial Efficiency Act, Decisions of the Bureau of Industry Under Industrial Efficiency Act, Notice to Persons Affected Under Kaitaia Drainage Area: Notice of Intention to Make and Levy General Rates Land Surveyors' Examination
Levin Milk Delivery Notice Maori Land Act, Notice of Adoption Under Maori Land Amendment Act, Declaring Land to be Subject to Part I of the Maori Land Amendment Act, Releasing Land from the Provisions of Part I of the Matamata College, Scheme of Control of Milk Delivery Notice, Revocation of Motor Drivers Regulations, Exemption Order Under the Northcote College, Scheme of Control of Northland College, Scheme of Control of Officiating Ministers for 1953 Price Orders- No. 1479 (Main Crop Potatoes)
No. 1480 (New Zealand Lemons Other Than Meyer Lemons)
No. 1481 (Oatmeal and Rolled Oats) Public Trustee: Election to Administer Estates Rangitaiki Land Drainage District: Notice of Intention to Make and Levy General Rates Regulations Act, Notice Under the Standards Act: Amendment of Standard Specification Warrants of Fitness, Revocation of Appointment of Garage Proprietors for Issue of PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1123–1147 SHIPPING- Notice to Mariners
By Authority: R. E. OWEN, Government Printer, Wellington.—1953
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 41
NZLII —
NZ Gazette 1953, No 41
✨ LLM interpretation of page content
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry1 July 1953
Partnership dissolution, Public accountants, Invercargill
- James Logan Orr, Partner in dissolved firm
- Peter Ian Maclean, Partner in dissolved firm
- Philip Stanford Fougere, Partner in dissolved firm
- J. L. Orr
- P. I. Maclean
- P. S. Fougere
🏘️ Special Rate for Fire Brigade Loan
🏘️ Provincial & Local Government10 July 1953
Special rate, Fire brigade loan, Howick Borough Council
- W. H. Griffin, Town Clerk
🏭 Voluntary Winding-Up of British Sheet Marketing Company
🏭 Trade, Customs & Industry13 July 1953
Voluntary winding-up, Liquidator appointment, Wellington
- Donald George McIlroy (Solicitor), Appointed liquidator
- D. G. McIlroy, Liquidator
🏗️ Notice of Intention to Take Land for Public Work
🏗️ Infrastructure & Public Works13 July 1953
Land acquisition, Public work, Pukekohe Borough Council
- W. Hudson, Town Clerk
🏭 Change of Company Name to Jacobson's Dairy Limited
🏭 Trade, Customs & Industry7 July 1953
Company name change, Dairy, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name to Draglines (N.Z) Limited
🏭 Trade, Customs & Industry9 July 1953
Company name change, Draglines, Christchurch
- C. S. Forbes, Assistant Registrar of Companies