Company Notices and Council Announcements




SEPT. 30] THE NEW ZEALAND GAZETTE 1245

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HATAITAI SERVICE STATION, LIMITED, has changed its name to HATAITAI HOLDINGS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 20th day of September, 1948.
463 H. B. WALTON, Assistant Registrar of Companies.

INVERCARGILL CITY COUNCIL

NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION IN THE MATTER OF THE LOCAL AUTHORITIES INTEREST REDUCTION AND LOANS CONVERSION ACT, 1932-33, AND THE INVERCARGILL CITY LOANS CONVERSION ORDER, 1934

IN pursuance of section 16 of the Invercargill City Loans Conversion Order, 1934, and the terms under which securities authorized by the said Order were issued, the Invercargill City Council at a meeting held on the 20th day of July, 1948, resolved to exercise the option contained in the securities in respect of all debentures maturing on the 1st day of May, 1954, of the Invercargill City Conversion Loan, 1934; and public notice is accordingly hereby given of the Invercargill City Council’s intention to redeem such debentures of the said loan on the 1st day of May, 1949, and interest thereon will cease on the said day, viz.:
—Debentures Nos. 6571-6808 (inclusive) for £100 each and 6808A for £50, maturing on the 1st day of May, 1954.
W. F. STURMAN, Town Clerk.
Invercargill, 22nd September, 1948. 464

TE AWAMUTU BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

PUBLIC notice is hereby given that the Te Awamutu Borough Council proposes to execute a certain public work—to wit, the extension of the borough sewerage system—for which purpose the following land requires to be taken by the said Te Awamutu Borough Council under the provisions of the Public Works Act, 1928—that is to say, all that piece of land containing 9 acres and 3 roods (more or less), being part of the land on Deposited Plan 8025, being part Allotment 317 of the Parish of Mangapiko.
A plan of the land required to be taken as aforesaid is open for inspection at the office of the Te Awamutu Borough Council, Roche Street, Te Awamutu.
All persons affected are hereby called upon to set forth in writing any well-founded objection to the execution of such works or to the taking of such lands, and to send such writing to the Te Awamutu Borough Council within forty days from the date of the first publication of this notice.
Dated at Te Awamutu, this 27th day of September, 1948.
By order of the Te Awamutu Borough Council—
T. H. MILLAR, Town Clerk.
This notice was first published on the 27th day of September, 1948. 465

A. BROADBELT AND COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of A. BROADBELT AND COMPANY, LIMITED a private company having its registered office in Haybittle Street, Feilding.

TAKE notice that by special resolution passed on the 23rd day of September, 1948, it was resolved that the company be wound up voluntarily, and that WILLIAM WALLACE COOK and WILLIAM RANKIN BIRNIE, of Palmerston North, were appointed liquidators.
466 W. W. COOK, Managing Director.

RADIO FEATURES, LIMITED

IN LIQUIDATION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at a meeting of the above-named company, duly held on the 17th day of September, 1948, the following special resolution was passed:
“Resolved, as a special resolution, that the company be wound up voluntarily.”
Dated this 17th day of September, 1948.
467 J. A. KELLOW, Liquidator.

SOUNDCRAFT STUDIOS, LIMITED

IN LIQUIDATION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at a meeting of the above-named company, duly held on the 17th day of September, 1948, the following special resolution was passed:
“Resolved, as a special resolution, that the company be wound up voluntarily.”
Dated this 17th day of September, 1948.
468 J. A. KELLOW, Liquidator.

H. AND C. HILL, LIMITED

IN LIQUIDATION

In the matter of sections 231 and 232 of the Companies Act, 1933, and in the matter of H. AND C. HILL, LIMITED (in Liquidation).

NOTICE is hereby given that the final meeting of the shareholders of this company will be held on Monday, the 18th day of October, 1948, at 2.45 p.m., at the offices of Messieurs Pitt and Moore, Solicitors, Nelson, to consider and, if thought fit, adopt the liquidator’s final account and report of the winding-up of the company.
Dated this 24th day of September, 1948.
469 HOLLIS J. HILL, Liquidator.

MASTERTON COUNTY COUNCIL

OPAKI WATER-SUPPLY

Appointment of Managing Ratepayers under the Water-supply Amendment Act, 1913

NOTICE is hereby given that Robert Harris (sen.), of “Oaklea,” Opaki Road, Masterton, Farmer, and Wilfred James Buick, of “Sunnyside,” Mount Bruce Road, Masterton, Farmer, have been appointed Managing Ratepayers of the Opaki Water-supply in place of Roy James Udy Wellington, of Gordon Street, Masterton, and James Alexander Welsh, of Gordon Street, Masterton, resigned.
Dated this 14th day of September, 1948.
R. E. GORDON LEE, Chairman.
J. C. D. MACKLEY, County Clerk. 470

THE NEW ZEALAND GAZETTE

SUBSCRIPTIONS.—The subscription is at the rate of £3 3s. per annum, including postage, PAYABLE IN ADVANCE.
Single copies of the Gazette as follows:—
Ordinary Weekly Gazette: For the first 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d.
Supplementary and Extraordinary Gazettes: For the first 8 pages, 6d.; over 8 pages and not exceeding 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d.
Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.
All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.
The number of insertions required must be written across the face of the advertisement.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.

CAMPAIGN STARS

SUMMARY of White Paper issued in the United Kingdom on 18th May, 1945.

PAMPHLET—ROYAL 8VO SIZE

Containing particulars of certain awards and qualifications for them.
Price, 6d. Postage, 1d.

TONGARIRO NATIONAL PARK

BY JAMES COWAN, F.R.G.S.

THIS publication contains 156 pages of letterpress, together with 39 full-page illustrations, and gives an account of its Topography, Geology, Alpine, and Volcanic Features, History and Maori Folk-lore.
Price: 3s. 6d., plus 4d. postage.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 52


NZLII PDF NZ Gazette 1948, No 52





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 September 1948
Company Name Change, Hataitai Service Station, Hataitai Holdings
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Notice to Debenture-Holders of Intention to Exercise Option

🏘️ Provincial & Local Government
22 September 1948
Debenture Redemption, Invercargill City Council, Loans Conversion
  • W. F. Sturman, Town Clerk

🏘️ Notice of Intention to Take Land

🏘️ Provincial & Local Government
27 September 1948
Land Acquisition, Te Awamutu Borough Council, Public Works Act
  • T. H. Millar, Town Clerk

💰 Voluntary Liquidation of A. Broadbelt and Company, Limited

💰 Finance & Revenue
23 September 1948
Voluntary Liquidation, Companies Act, Feilding
  • William Wallace Cook, Appointed liquidator
  • William Rankin Birnie, Appointed liquidator

  • W. W. Cook, Managing Director

💰 Voluntary Liquidation of Radio Features, Limited

💰 Finance & Revenue
17 September 1948
Voluntary Liquidation, Companies Act
  • J. A. Kellow, Liquidator

💰 Voluntary Liquidation of Soundcraft Studios, Limited

💰 Finance & Revenue
17 September 1948
Voluntary Liquidation, Companies Act
  • J. A. Kellow, Liquidator

💰 Final Meeting of Shareholders of H. and C. Hill, Limited

💰 Finance & Revenue
24 September 1948
Final Meeting, Shareholders, Liquidation
  • Hollis J. Hill, Liquidator

🏘️ Appointment of Managing Ratepayers for Opaki Water-Supply

🏘️ Provincial & Local Government
14 September 1948
Managing Ratepayers, Opaki Water-Supply, Masterton County Council
  • Robert Harris (Senior), Appointed Managing Ratepayer
  • Wilfred James Buick, Appointed Managing Ratepayer
  • Roy James Udy Wellington, Resigned as Managing Ratepayer
  • James Alexander Welsh, Resigned as Managing Ratepayer

  • R. E. Gordon Lee, Chairman
  • J. C. D. Mackley, County Clerk

📰 New Zealand Gazette Subscription and Advertisement Rates

📰 NZ Gazette
Subscription Rates, Advertisement Rates, Publication Details

🛡️ Campaign Stars Summary

🛡️ Defence & Military
White Paper, Awards, Qualifications

🎓 Tongariro National Park Publication

🎓 Education, Culture & Science
Publication, Topography, Geology, History, Maori Folk-lore
  • James Cowan, Author of publication