✨ Miscellaneous Notices
358
THE NEW ZEALAND GAZETTE
[No. 14
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore carried on at Governor’s Bay between ALFRED JAMES HENRY HARLAND, ALICE EMILY HARLAND, and LESLIE TREVOR HARLAND and known as ‘Governor’s Bay Store’ has been dissolved by mutual consent as from the 31st day of March 1954.
ALFRED JAMES HENRY HARLAND.
ALICE EMILY HARLAND.
LESLIE TREVOR HARLAND.
1125
WHOLESALE TYRE AND AUTOMOTIVE SUPPLIES LIMITED
NOTICE OF VOLUNTARY WINDING-UP
RESOLVED by special resolution, dated 25 February 1954, that the company be wound up voluntarily.
E. F. JAMES, Liquidator.
1126
NAPIER CITY COUNCIL
GENERAL WORKS LOAN 1950, £58,800 (£16,000 PORTION)
Resolution Making Special Rate
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Napier City Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £16,000 (sixteen thousand pounds) authorized to be raised by the Napier City Council under the above-mentioned Act for the purpose of sealing streets and footpaths, constructing retaining walls, kerbing and channelling, culverts, storm water drainage, street widening, purchasing plant, smoothing coat on road surfaces, and forming and metalling Battery Road, the said Napier City Council hereby makes and levies a special rate of ⁹⁸/₁₀₀₀ (ninety-eight one-thousandths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the City of Napier; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 17th day of July 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.’
STREETS LOAN 1950, £11,400 (£4,000 PORTION)
Resolution Making Special Rate
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Napier City Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £4,000 (four thousand pounds) authorized to be raised by the Napier City Council under the above-mentioned Act for the purpose of forming, metalling sealing, kerbing, and windening streets, the said Napier City Council hereby makes and levies a special rate of ²⁴/₁₀₀₀ (twenty-four one-thousandths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the City of Napier; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 17th day of July 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.’
MAREWA STREETS LOAN 1951, £31,000 (£6,000 PORTION)
Resolution Making Special Rate
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Napier City Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £6,000 (six thousand pounds) authorized to be raised by the Napier City Council under the above-mentioned Act for the purpose of surfacing, sealing, kerbing, and channelling streets and footpaths in the Marewa area, the said Napier City Council hereby makes and levies a special rate of ³⁷/₁₀₀₀ (thirty-seven one-thousandths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the City of Napier; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 17th day of July 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 are true copies of resolutions passed at a meeting of the Napier City Council on the 30th day of November 1953.
F. R. WATTERS, Town Clerk
1127
STEBBING RECORDING AND SOUND COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that, by extraordinary resolution dated 26 February 1954, the above company has resolved:
‘1. That the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up, and that the company be wound up voluntarily.
‘2. That Mr LEWIS NATHAN ROSS, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.’
In accordance with section 300 (7) of the Companies Act 1933 a meeting of creditors will be held at the Board Room, Auckland Chamber of Commerce, Courthouse Lane, Auckland C.1, on Monday, 8 March 1954, at 4 p.m.
Dated this 26th day of February 1954.
L. N. ROSS, Provisional Liquidator.
Care of Ross & Melville, Public Accountants, P.O. Box 881, Auckland C.1.
1128
CHANGE OF SURNAME
I, LILY FLORENCE LORD, heretofore called and known by the name of LILY FLORENCE WADHAM, of Napier, in the Provincial District of Hawke’s Bay and Dominion of New Zealand, Spinster, hereby give public notice that by a deed poll dated the 18th day of February 1954, duly executed and attested and filed in the Supreme Court of New Zealand, Wellington District, Napier Registry, on the 25th day of February 1954, I formally and absolutely renounced the surname of WADHAM and adopted in lieu thereof the surname of LORD for all purposes whatsoever, and I therefore hereby expressly authorize and require all persons whomsoever at all times to designate describe and address me by such surname of LORD only.
Dated the 25th day of February 1954.
L. F. LORD.
1129
NOTICE OF CHANGE OF SURNAME
I, FRANCES ELSBETH HARVEY, of Hamilton, in the Dominion of New Zealand, and residing at Insoll Avenue, Fairfield, Hamilton aforesaid, formerly known as FRANCES ELSBETH GRIFFEN, hereby give public notice that on the 16th day of February 1954 by deed poll then duly executed by me and on the 25th day of February 1954 enrolled with the Registrar of the Supreme Court at Hamilton as No. G.R. 3302, I formally and absolutely renounced the use of the said surname of GRIFFEN, and in lieu thereof assumed and adopted the surname of HARVEY.
Dated this 25th day of February 1954.
FRANCES ELSBETH HARVEY,
formerly FRANCES ELSBETH GRIFFIN.
1130
MANAWATU COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSE OF A METAL PIT
In the matter of the Public Works Act 1928 and its amendments, and in the matter of the Counties Act 1920 and its amendments.
NOTICE is hereby given that the Manawatu County Council intends to take under the provisions of the Public Works Act the following land required for the purposes of a metal pit: All that parcel of land containing two acres nineteen decimal eight perches (2 acres 19·8 perches), more or less, situate in Block XV, Rangitoto Survey District, being part of Section 59, Ohakea Settlement, and being part of the land comprised in certificate of title, Volume 553, folio 191 (Wellington Registry). Commencing at a point 3179·2 links in a westerly direction along the Ohakea Terrace Road from the northern corner of Section 59, Ohakea Settlement; thence in a south-easterly direction on a bearing of 149° 42′ for a distance of 359·75 links; thence in a south-westerly direction on a bearing of 239° 12′ for a distance of 316·55 links; thence in a south-westerly direction on a bearing of 248° 41′ 50″ for a distance of 492·0 links; thence in a north-westerly direction on a bearing of 355° 06′ for a distance of 31·7 links; thence in a north-easterly direction on a bearing of 9° 46′ 40″ for a distance of 187·9 links; thence in a north-easterly direction on a bearing of 25° 52′ 30″ for a distance of 202·45 links; thence in a north-easterly direction on a bearing of 56° 26′ 30″ for a distance of 92·0 links; thence on a bearing of 60° 26′ 30″ for a distance of 408·0 links to the commencement point.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 14
NZLII —
NZ Gazette 1954, No 14
✨ LLM interpretation of page content
🏭 Dissolution of Partnership
🏭 Trade, Customs & IndustryPartnership, Dissolution, Governor’s Bay Store
- Alfred James Henry Harland, Partner in dissolved partnership
- Alice Emily Harland, Partner in dissolved partnership
- Leslie Trevor Harland, Partner in dissolved partnership
🏭 Voluntary Winding-Up of Wholesale Tyre and Automotive Supplies Limited
🏭 Trade, Customs & Industry25 February 1954
Voluntary winding-up, Company liquidation
- E. F. James, Liquidator
🏘️ Napier City Council General Works Loan 1950 Special Rate Resolution
🏘️ Provincial & Local Government30 November 1953
Loan, Special rate, Napier City Council
- F. R. Watters, Town Clerk
🏘️ Napier City Council Streets Loan 1950 Special Rate Resolution
🏘️ Provincial & Local Government30 November 1953
Loan, Special rate, Napier City Council
- F. R. Watters, Town Clerk
🏘️ Napier City Council Marewa Streets Loan 1951 Special Rate Resolution
🏘️ Provincial & Local Government30 November 1953
Loan, Special rate, Napier City Council
- F. R. Watters, Town Clerk
🏭 Voluntary Liquidation of Stebbing Recording and Sound Company Limited
🏭 Trade, Customs & Industry26 February 1954
Voluntary liquidation, Company winding-up
- Lewis Nathan Ross, Appointed liquidator
- L. N. Ross, Provisional Liquidator
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement25 February 1954
Change of surname, Deed poll
- Lily Florence Lord, Changed surname from Wadham
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement25 February 1954
Change of surname, Deed poll
- Frances Elsbeth Harvey, Changed surname from Griffen
🏘️ Manawatu County Council Notice of Intention to Take Land for Metal Pit
🏘️ Provincial & Local GovernmentLand acquisition, Metal pit, Public Works Act