✨ Legal and Financial Notices
CHANGE OF SURNAME
NOTICE is hereby given that I, SARAH REYNOLDS, of Nelson, in the Dominion of New Zealand, and lately called SARAH HUMPHREYS, have this day executed a certain deed poll (intended to be enrolled in the Supreme Court of New Zealand at Wellington) whereby I have renounced the use of the names SARAH HUMPHREYS and in lieu thereof have assumed and adopted the names of SARAH REYNOLDS.
Dated at Nelson, this 24th day of September 1953.
SARAH REYNOLDS.
HAMILTON EMERGENCY PETROL, LIMITED
IN VOLUNTARY LIQUIDATION
Final Winding-up Meeting—Members’ Voluntary Winding-up
PURSUANT to section 241 of the Companies Act 1933, notice is hereby given that a general meeting of the company will be held in the liquidator’s office, Bryce Street, Hamilton, on Wednesday, 21 October 1953, at 4.30 p.m., for the purpose of laying before the meeting an account showing how the winding-up has been conducted.
Dated this 25th day of September 1953.
R. G. P. BROWNLESS, Liquidator.
PACKAGING SPECIALTIES CO., LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of PACKAGING SPECIALTIES Co., LIMITED.
At an extraordinary general meeting of the members of the above-named company held at the registered office of the company, 34 Smale Street, Point Chevalier, Auckland, on Monday, the 14th day of September 1953, the following special resolution was duly passed:
“‘That the company be wound up voluntarily, and that PETER GOW RIDDLELL, of Auckland, be and is hereby appointed liquidator for the purposes of such winding-up.’”
P. G. RIDDLELL, Liquidator.
2 Kelsey Crescent, Hillsborough, Auckland.
PACKAGING SPECIALTIES CO., LIMITED
IN LIQUIDATION
THE creditors of the above-named company are required, on or before the 27th day of October 1953, to send their names and addresses and particulars of their debts or claims to the undersigned, the liquidator of the said company, or if required by notice in writing from the liquidator, to come in and prove such debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
P. G. RIDDLELL, Liquidator.
2 Kelsey Crescent, Hillsborough, Auckland.
TIMARU CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Stormwater Drainage Loan 1953
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Timaru City Council hereby resolves as follows:
“That, for the purpose of providing interest and other charges on the Stormwater Drainage Loan 1953 of £5,400, authorized to be raised by the Timaru City Council under the above-mentioned Act for the purpose of completing realignment and enlarging of stormwater drains commenced out of the Stormwater Drainage Loan 1946, £30,000, the said Council hereby makes and levies a special rate of 0.0351d. in the pound upon the whole amount of unimproved value of all rateable property in the whole of the City of Timaru, and such special rate to be an annually recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of twenty-seven years, or until such loan is fully paid off.”
Certified copy of resolution passed by the Timaru City Council on Tuesday, the 22nd day of September 1953.
W. L. RICHARDS, Mayor.
J. M. JENKINS, Town Clerk.
THE NEW ZEALAND INSTITUTE OF CREDITMEN (INCORPORATED)
IN VOLUNTARY LIQUIDATION
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that at a meeting of the above-named society held on the 17th day of September 1953 the following resolution was passed:
“That the New Zealand Institute of Creditmen (Incorporated) be wound up voluntarily.”
Dated at Auckland, this 24th day of September 1953.
M. L. HILL, Liquidator.
POVERTY BAY CATCHMENT BOARD
NOTICE OF INTENTION TO TAKE LANDS
Waipaoa River Flood Control Scheme
NOTICE is hereby given that the Poverty Bay Catchment Board, acting under the provisions of the Public Works Act 1928 and the Soil Conservation and Rivers Control Act 1941, proposes to take the lands described in the Schedule hereto for a public work, namely for river control purposes.
Notice is further given that plans of the lands required to be taken are deposited in the office of the Board at 16 Childers Road, Gisborne, and are open for inspection by all persons during office hours.
All persons affected by the taking of such lands or by the execution of such public works who have any well founded ground of objection thereto must state their objection in writing and deliver the same to the Secretary of the Poverty Bay Catchment Board at the Board’s offices within forty days from the first publication of this notice.
SCHEDULE
Area Description
A. R. P.
3 2 20·7 Part Whenuakura C 1 Block, situated in Block I, Turanganui Survey District.
5 3 8.2 Part Whenuakura C 2 Block, situated in Block I, Turanganui Survey District.
26 3 4 Parts Whenuakura A Block, situated in Block I, Turanganui Survey District.
27 2 0 Part Section 98, Block I, Turanganui Survey District.
1 3 25.6 Part Section 98, Block I, Turanganui Survey District.
0 0 17.0 Accretion to Section 98, Block I, Turanganui Survey District.
0 .1 0 Accretions to Whenuakura A Block, situated in Block I, Turanganui Survey District.
1 0 0
2 0 32
All shown on S.O. plan 4793, and thereon coloured blue. All of which above-described lands are situated in the County of Cook, Gisborne Land Registration District, and within the Poverty Bay Catchment District. The plans referred to are deposited in the Survey Office at Gisborne.
Dated the 23rd day of September 1953.
A. G. HICKS, Secretary.
This notice was first published on 23 September 1953.
THE GUARDIAN TRUST AND EXECUTORS CO. OF NEW ZEALAND, LIMITED
(Empowered by Special Act of Parliament 1883)
In conformity with the above Act I, ERNEST BISSETT, General Manager of the Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:
- That the liability of the members is limited. The capital of the company is £100,000 fully paid, divided into 20,000 shares of £5 each.
The assets of the company in its corporate capacity on the 30th day of June last were £162,342.
The liabilities of the company in its corporate capacity on that day were £4,988.
The first annual licence was issued on the 10th day of March 1911.
- That in the capacity of trustees and executors the amount of moneys received on account of estates up to the 30th day of June last was £59,172,117.
The amount of moneys paid on account of estates up to that date was £58,781,060.
The amount of balances held in trust accounts at various banks on account of estates under administration on that day was £391,057.
- 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.
E. BISSETT.
Declared at Auckland, this 24th day of September 1953, before me: A. F. WEIR, a solicitor of the Supreme Court of New Zealand.
In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911, No. 17, I have examined this statement and compared it with the books of the company and I hereby certify it to be correct.
A. K. VOYCE, F.P.A.N.Z., Auditor.
Auckland, 23 September 1953.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 54
NZLII —
NZ Gazette 1953, No 54
✨ LLM interpretation of page content
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement24 September 1953
Name Change, Deed Poll, Nelson
- Sarah Reynolds, Changed name from Sarah Humphreys
🏭 Final Winding-up Meeting for Hamilton Emergency Petrol, Limited
🏭 Trade, Customs & Industry25 September 1953
Company Liquidation, Voluntary Winding-up, Hamilton
- R. G. P. Brownless, Liquidator
🏭 Voluntary Liquidation of Packaging Specialties Co., Limited
🏭 Trade, Customs & Industry14 September 1953
Company Liquidation, Voluntary Winding-up, Auckland
- Peter Gow Riddell, Liquidator
🏭 Creditors Notice for Packaging Specialties Co., Limited
🏭 Trade, Customs & IndustryCreditors Notice, Company Liquidation, Auckland
- Peter Gow Riddell, Liquidator
🏘️ Timaru City Council Special Rate Resolution
🏘️ Provincial & Local Government22 September 1953
Special Rate, Stormwater Drainage, Timaru
- W. L. Richards, Mayor
- J. M. Jenkins, Town Clerk
🏭 Voluntary Liquidation of The New Zealand Institute of Creditmen (Incorporated)
🏭 Trade, Customs & Industry24 September 1953
Company Liquidation, Voluntary Winding-up, Auckland
- M. L. Hill, Liquidator
🗺️ Notice of Intention to Take Lands by Poverty Bay Catchment Board
🗺️ Lands, Settlement & Survey23 September 1953
Land Acquisition, River Control, Gisborne
- A. G. Hicks, Secretary
💰 Declaration by Guardian Trust and Executors Co. of New Zealand, Limited
💰 Finance & Revenue24 September 1953
Financial Declaration, Trust Company, Auckland
- Ernest Bissett, General Manager
- A. F. Weir, Solicitor
- A. K. Voyce, Auditor