Local Government and Company Notices




128

CARTERTON BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Municipal Gasworks Loan, 1946

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, and in pursuance and exercise of all other powers and authorities enabling it in that behalf, the Carterton Borough Council hereby resolves as follows :—

“That, for the purpose of providing the interest, principal, and other charges on a special loan of £9,000, authorized to be raised by the Carterton Borough Council under the above-mentioned Act, for the purpose of erecting a new gasometer at the Carterton Municipal Gasworks, the said Carterton Borough Council hereby makes and levies a special rate of one penny and half a penny (1½d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Carterton; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of thirty years from the 1st day of February, 1948, or until the loan is fully paid off.”

787
W. J. CONNER, Town Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MOTORWAYS CAR AND TRUCK SALES, LIMITED, has changed its name to McDONALD MOTORS, 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 16th day of January, 1948.

788
H. O. THOMSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WAIKATO AVIATION COMPANY, LIMITED, has changed its name to BLACKMORES AIR SERVICES, 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 8th day of January, 1948.

796
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that RUSSELL & SOMERS, LIMITED, has changed its name to C. W. HEATHER AND COMPANY, 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 8th day of January, 1948.

797
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FONTAINES LINGERIE, LIMITED, has changed its name to MERCURY CLOTHING COMPANY, 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 9th day of January, 1948.

798
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NORTON & WALTERS, LIMITED, has changed its name to W. R. NORTON, 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 9th day of January, 1948.

799
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that F. W. PROUTING, LIMITED, has changed its name to FRASER RIVER FUR COMPANY, 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 9th day of January, 1948.

800
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STAENEL FURNISHING COMPANY, LIMITED, has changed its name to FREDERICK LAWSON, 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 13th day of January, 1948.

801
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GAS APPLIANCES, LIMITED, has changed its name to UTILITY APPLIANCES, 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 9th day of December, 1947,

802
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that AUSTRALASIAN SACK AND BAG COMPANY, LIMITED, has changed its name to PENROSE 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 9th day of January, 1948.

806
L. G. TUCK, Assistant Registrar of Companies.

THE KING COUNTRY INVESTMENT COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that on the 19th day of December, 1947, it was resolved that the above company be wound up voluntarily, and that the winding-up should be a members' voluntary winding-up; and, further, that MATTHEW HAROLD WILKS, of Taumarunui, Public Accountant, be appointed liquidator of the company.

Dated this 20th day of January, 1948.

789
M. H. WILKS, Liquidator.

CITY OF NELSON

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it by the Local Bodies' Loans Act, 1926, the Nelson City Council hereby resolves as follows :-

“That, for the purpose of providing the interest and other charges on a loan of £5,000, known as the 'Tahuna Sands Drainage Improvement Loan, 1947,' authorized to be raised by the Nelson City Council under the above-mentioned Act, for the purpose of providing drainage works, sewerage works, and works for the disposal of sewage at the Tahunanui Motor Camp, the said Nelson City Council makes and levies a special rate of three-eighths of a penny (3d.) in the pound upon the rateable value (being the annual value) of all rateable property of the City of Nelson, comprising the whole of the said city ; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 23rd day of July in each and every year during the currency of such loan, being a period of thirty years or until the loan is fully paid off.”

I hereby certify that the foregoing is a true copy of a resolution passed by the Nelson City Council at its meeting held on the 22nd day of January, 1948.

790
F. MITCHELL, Town Clerk.

WAIMEA ELECTRIC-POWER BOARD

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 Waimea Electric-power Board hereby resolves as follows :-

“That, for the purpose of providing the interest and other charges on a loan of fifty thousand pounds (£50,000), authorized to be raised by the Waimea Electric-power Board under the above-mentioned Act, for the purpose of providing additional moneys for the further reticulation of the Waimea and Motueka Special-rating Area, consisting of the Borough of Richmond, the Borough of Motueka, the Town District of Tahunanui, and portions of the Waimea County, the Waimea Electric-power Board hereby makes and levies a special rate of one-third of one penny (¼d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property in that part of the Board's district, comprising all that area of land in the Land District of Nelson bounded as follows : Commencing at the public road (Gardner’s Valley Road) one and a half miles west of Mapua at the most south-eastern corner of Section 31A, Block.II of Moutere Survey District, and proceeding thence in a north-westerly direction along the north-eastern side of the said road forming the south-western boundary of Section 31A, Moutere Hills, in the aforesaid block and survey district, to the north-western corner of the said Section 31A; thence in a north-easterly direction along the eastern side of the aforesaid public road forming the western boundaries of Section 31A aforesaid and Section 21, Moutere Hills, in the aforesaid block and survey district, to the north-western corner of the last-mentioned section ; thence generally in a westerly and northerly direction along the northern and eastern sides of the said road forming the southern and western boundaries of Sections 22 and 22A, Moutere Hills, in the aforesaid block and survey district, and Sections 86, 86A, 87, 87A, and 88, Moutere Hills, in Block XII, Motueka Survey District, to the north-western corner of the last-mentioned section ; thence in a northerly direction along the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 5


NZLII PDF NZ Gazette 1948, No 5





✨ LLM interpretation of page content

🏘️ Carterton Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Municipal Gasworks Loan, Carterton Borough Council
  • W. J. Conner, Town Clerk

🏭 Change of Company Name to McDonald Motors Limited

🏭 Trade, Customs & Industry
16 January 1948
Company Name Change, Motorways Car and Truck Sales Limited, McDonald Motors Limited
  • H. O. Thomson, Assistant Registrar of Companies

🏭 Change of Company Name to Blackmores Air Services Limited

🏭 Trade, Customs & Industry
8 January 1948
Company Name Change, Waikato Aviation Company Limited, Blackmores Air Services Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to C. W. Heather and Company Limited

🏭 Trade, Customs & Industry
8 January 1948
Company Name Change, Russell & Somers Limited, C. W. Heather and Company Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to Mercury Clothing Company Limited

🏭 Trade, Customs & Industry
9 January 1948
Company Name Change, Fontaines Lingerie Limited, Mercury Clothing Company Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to W. R. Norton Limited

🏭 Trade, Customs & Industry
9 January 1948
Company Name Change, Norton & Walters Limited, W. R. Norton Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to Fraser River Fur Company Limited

🏭 Trade, Customs & Industry
9 January 1948
Company Name Change, F. W. Prouting Limited, Fraser River Fur Company Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to Frederick Lawson Limited

🏭 Trade, Customs & Industry
13 January 1948
Company Name Change, Staenel Furnishing Company Limited, Frederick Lawson Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to Utility Appliances Limited

🏭 Trade, Customs & Industry
9 December 1947
Company Name Change, Gas Appliances Limited, Utility Appliances Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name to Penrose Properties Limited

🏭 Trade, Customs & Industry
9 January 1948
Company Name Change, Australasian Sack and Bag Company Limited, Penrose Properties Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Voluntary Winding-Up of The King Country Investment Company Limited

🏭 Trade, Customs & Industry
20 January 1948
Voluntary Winding-Up, The King Country Investment Company Limited, Liquidator Appointment
  • Matthew Harold Wilks, Appointed liquidator

  • M. H. Wilks, Liquidator

🏘️ Nelson City Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Tahuna Sands Drainage Improvement Loan, Nelson City Council
  • F. Mitchell, Town Clerk

🏘️ Waimea Electric-Power Board Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan for Reticulation, Waimea Electric-Power Board