Company Notices and Local Government Resolutions




Dec. 22] THE NEW ZEALAND GAZETTE 2853

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JOHNSONVILLE FURNITURE CO., LIMITED, has changed its name to BEAU INDUSTRIES, 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 12th day of December, 1949.

769 H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that C. M. WATT, LIMITED, has changed its name to HARRISON AND WATT, 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 12th day of December, 1949.

770 H. B. WALTON, Assistant Registrar of Companies.


AUCKLAND 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 Auckland Electric-power Board hereby resolves as follows:—

“That, for the purpose of providing the principal, interest, and other charges on a loan of £500,000, known as the Auckland Electric-power Board General Extension and Improvements Loan, 1947, authorized to be raised by the Auckland Electric-power Board under the above-mentioned Act for the purpose of providing for further reticulation of the Board’s District, the Auckland Electric-power Board hereby makes and levies a special rate of one-tenth of a penny (¹⁄₁₀d.) in the pound (£) on the rateable value (on the basis of capital value) of all rateable property in the Auckland Electric-power District comprising the City of Auckland, together with the Boroughs of Ellerslie, Onehunga, Otahuhu, Manurewa, Mount Albert, Mount Eden, Mount Roskill, One Tree Hill, Newmarket, Papakura, and Papatoetoe, the Road Districts of Panmure and Mount Wellington, the Town District of Howick, and the County of Manukau, and that such special rate shall be an annually recurring rate during the currency of such loan, and shall be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

771 N. M. SPEER, Secretary.


HUTT COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

York Bay Water and Sewerage Extension Loan 1948, £1,100

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Hutt County Council hereby resolves as follows:—

“That, for the purpose of providing the principal, interest, and other charges on a loan of £1,100, to be known as York Bay Water and Sewerage Extension Loan 1948, authorized to be raised by the Hutt County Council under the above-mentioned Act for the purpose of supplying a water-supply and sewerage service for the special rating area hereinafter described, the said Hutt County Council hereby makes and levies a special rate of one shilling and eightpence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the special rating area comprising all that area of land situated in the Eastern Bays Riding of the Hutt County, being part of Section 24, Harbour District, Block XVI, Belmont Survey District, and being Lots 51 to 57 inclusive on a plan deposited in the Land Transfer Office at Wellington as No. 1538, 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 August in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”

We hereby certify that the foregoing is a true copy of a resolution passed at a meeting of the Hutt County Council held at Wellington on the 14th day of December, 1949.

772 J. B. YALDWYN, County Chairman.

H. R. ROBINSON, County Clerk.


METHODIST CHURCH OF NEW ZEALAND

AUTHORIZED REPRESENTATIVE

I HEREBY certify that the Reverend HERBERT LESLIE FIEBIG has been appointed Authorized Representative of the Methodist Church of New Zealand for the year 1950 in accordance with the provisions of the Methodist Church Property Trust Act, 1887.

H. J. ODELL, President of the Conference.

Christchurch, 14th December, 1949.

774

TAURANGA BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LANDS

NOTICE is hereby given that the Tauranga Borough Council proposes to take the pieces of land described in the Schedule hereto under the provisions of the Public Works Act, 1928, as to the land firstly described in the said Schedule for purposes of a recreation reserve and as to the land secondly described in the said Schedule for a street, and that a plan showing the lands required to be taken is deposited in the offices of the Tauranga Borough Council at Willow Street, Tauranga, and is open for inspection during office hours, and also that all persons affected by the taking of the said lands shall, if they have any well-founded objection to the taking of the said lands, set forth the same in writing, within forty days from the 19th day of December, 1949 (being the date of the first publication of this notice), to the offices of the Tauranga Borough Council addressed to the undersigned.

SCHEDULE

FIRSTLY, all that piece or parcel of land situated in the Provincial District of Auckland containing 2 acres 2 roods 24 perches, more or less, being part of Allotment 5, Parish of Te Papa, and being part of the land in certificate of title, Vol. 443, folio 15 (Auckland Land Registry).

Secondly, all that piece or parcel of land situated as aforesaid containing 1 acre 1 rood 16 perches, more or less, being part of Allotment 5, Parish of Te Papa, and being part of the land in said certificate of title, Vol. 443, folio 15 (Auckland Land Registry).

Dated this 19th day of December, 1949.

773 R. B. SHEARMAN, Town Clerk.


WILLIS STREET OBSTETRIC HOSPITAL CO., LTD.

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of the WILLIS STREET OBSTETRIC HOSPITAL CO., LTD. (in liquidation).

NOTICE is hereby given that, as the affairs of the company are fully wound up, the final general meeting of the company, as required by section 232 of the Companies Act, 1933, will be held in the offices of Messrs, Rowley, Gill, Hobbs, and Glen, 153–55 Featherston Street, Wellington, on Monday, 16th January, 1950, at 12 noon, to receive an account of the winding-up.

775 S. M. HOBBS, Liquidator.


PUKEKAKA FARMS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that by special resolution passed on the 16th day of December, 1949, the above company resolved that the company be wound up voluntarily.

776 E. B. JENNINGS, Liquidator.


J. C. SEELYE, LIMITED

IN LIQUIDATION

In the matter of section 232 of the Companies Act, 1933, and in the matter of J. C. SEELYE, LIMITED (in liquidation).

NOTICE is hereby given that a meeting of members of J. C. Seelye, Limited, of Dunedin, will be held at the offices of Messrs. J. W. Smeaton and Co., 152 High Street, Dunedin, on Monday, the 16th day of January, 1950, at 2 p.m., for the purpose of laying the account of the liquidation before the meeting.

Dated this 12th day of December, 1949.

777 R. D. McKECHNIE, Liquidator.


BUTTERFLIES AND MOTHS OF NEW ZEALAND. By G. V. HUDSON, F.E.S., F.N.Z.Inst. With nine plain and fifty-three coloured plates, and 2,100 illustrations.

Price, 128s. Postage, 1s. 3d.


LICENSING COMMISSION REPORT

PARLIAMENTARY PAPER H—38 (1946)

Price, 7s. 6d. Postage, 5d.


GOLD-MINES OF THE HAURAKI DISTRICT

By J. F. DOWNEY

Price, 10s. Postage, 7d.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 78


NZLII PDF NZ Gazette 1949, No 78





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 December 1949
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 December 1949
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏗️ Auckland Electric-Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Special rate, Loan, Auckland Electric-Power Board
  • N. M. Speer, Secretary

🏗️ Hutt County Council Special Rate Resolution

🏗️ Infrastructure & Public Works
14 December 1949
Special rate, Loan, Hutt County Council
  • J. B. Yaldwyn, County Chairman
  • H. R. Robinson, County Clerk

🎓 Methodist Church of New Zealand Authorized Representative

🎓 Education, Culture & Science
14 December 1949
Authorized representative, Methodist Church
  • Herbert Leslie Fiebig (Reverend), Appointed Authorized Representative

  • H. J. Odell, President of the Conference

🏘️ Tauranga Borough Council Notice of Intention to Take Lands

🏘️ Provincial & Local Government
19 December 1949
Land acquisition, Public Works Act, Tauranga
  • R. B. Shearman, Town Clerk

🏥 Willis Street Obstetric Hospital Co., Ltd. Final General Meeting

🏥 Health & Social Welfare
Liquidation, Final general meeting, Wellington
  • S. M. Hobbs, Liquidator

🏭 Pukekaka Farms, Limited Voluntary Winding Up

🏭 Trade, Customs & Industry
16 December 1949
Voluntary winding up, Liquidation
  • E. B. Jennings, Liquidator

🏭 J. C. Seelye, Limited Final General Meeting

🏭 Trade, Customs & Industry
12 December 1949
Liquidation, Final general meeting, Dunedin
  • R. D. McKechnie, Liquidator