Company Notices and Local Government Resolutions




380
THE NEW ZEALAND GAZETTE
[No. 19

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved :—

The Welcome Coal Company, Limited. W.D. 1947/23.

Dated at Hokitika, this 29th day of March, 1950.

F. A. SADLER, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved :—

John A. Adams, Limited. O. 1928/37.

Dated at Dunedin, this 28th day of March, 1950.

F. M. WARREN, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved :—

Kofoeds Bakery, Limited. O. 1946/65.

Dated at Dunedin, this 29th day of March, 1950.

F. M. WARREN, Assistant Registrar of Companies.


NAPIER CITY COUNCIL

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, principal, and other charges on a loan of two thousand and fifty pounds (£2,050), authorized to be raised by the Napier City Council under the above-mentioned Act for the purpose of making improvements to buildings on lands vested in the Corporation as endowments, the said Napier City Council hereby makes and levies a special rate of twenty-three one-thousandths of a penny (23/1000d.) 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 annual-recurring rate during the currency of such loan and be payable yearly on the 17th day of July in each and every year during the currency of such loan, being a period of fifteen (15) years or until the loan is fully paid off.”

The above resolution was passed by the Napier City Council on the 27th day of March, 1950.

1
F. R. WATTERS, Town Clerk.


MEDICAL REGISTRATION

I, ARTHUR RYDN-LEWIS, M.B., B.S. (London), M.R.C.S., L.R.C.P. (England), D.P.H. (England), now residing in Te Kuiti, hereby give notice that I intend applying on the 29th April, 1950, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Wellington, this 29th day of March, 1950.

A. RYDN-LEWIS.

Te Kuiti.

2


TE KUITI BOROUGH COUNCIL

RESOLUTIONS MAKING SPECIAL RATES

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

Streets Improvement Loan, 1949

“ That for the purpose of providing the interest and other charges on a loan of seven thousand five hundred pounds (£7,500) authorized to be raised by the Te Kuiti Borough Council under the above-mentioned Act, for the purpose of reconditioning and tar-sealing various streets within the borough, the said Te Kuiti Borough Council hereby makes and levies a special rate of one and five-eighths of a penny (1⅝d.) in the pound upon the rateable value (on the basis of the unimproved value) of all the rateable property within the Borough of Te Kuiti; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of ten (10) years or until the loan is fully paid off.”

Footpaths Improvement Loan, 1949

“ That for the purpose of providing the interest and other charges on a loan of three thousand pounds (£3,000) authorized to be raised by the Te Kuiti Borough Council under the above-mentioned Act, for the purpose of providing footpaths in various streets within the borough, the said Te Kuiti Borough Council hereby makes and levies a special rate of nine-sixteenths of a penny (⁹⁄₁₆d.) in the pound upon the rateable value (on the basis of the unimproved value) of all the rateable property within the Borough of Te Kuiti; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twelve (12) years or until the loan is fully paid off.”

At a meeting of the Te Kuiti Borough Council held on the 20th day of March, 1950, the above resolutions were passed.

Dated at Te Kuiti, this 30th day of March, 1950.

M. J. STRANGE, Town Clerk.

3


THE PHARMACY BOARD ELECTION REGULATIONS 1940

NOTICE OF ELECTION

NOTICE is hereby given that an election is to be held to fill a vacancy on the Pharmacy Board caused by the resignation of Mr. L. D. Ayson, representing the persons employed in pharmacies in the North Island.

Rolls of the persons entitled to vote will be closed, for the purpose of the election at twelve (noon) on Monday, the 8th day of May, 1950.

The last hour and day fixed for receiving nominations of candidates for the election is four (4) o’clock in the afternoon of the 18th day of May, 1950.

The last hour and day for receiving voting-papers for the election (should a poll be required) will be four (4) o’clock in the afternoon of the 8th day of June, 1950.

Nominations, on the prescribed form, of candidates for election and voting-papers relating to such candidates will be received at the office of the Secretary of the N.Z. Federated Shop Assistants’ Industrial Association of Workers, 194 Gloucester Street, Christchurch C.1.

Dated at Christchurch this 31st day of March, 1950.

P. M. VELVIN, Secretary.

4


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WILLIAMSONS TRANSPORT, LIMITED, has changed its name to WILLIAMSON BROS. TRANSPORT, LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin, this 3rd day of March, 1950.

F. M. WARREN, Assistant Registrar of Companies.

5


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that G. NEILSON AND CO., LIMITED, has changed its name to W. GARR, LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin, this 28th day of March, 1950.

F. M. WARREN, Assistant Registrar of Companies.

6


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ALASKA FURS AND GOWNS, LIMITED, has changed its name to HAMPTON INVESTMENTS, LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin, this 3rd day of March, 1950.

F. M. WARREN, Assistant Registrar of Companies.

7


CANTERBURY AGRICULTURAL COLLEGE, LINCOLN

ELECTION OF MEMBER TO THE BOARD OF GOVERNORS

I HEREBY give public notice of the result of the casual election, held on Tuesday, the 21st day of March, 1950, to fill one casual vacancy on the Board of Governors of Canterbury Agricultural College, as follows :—

One member to be elected by the graduates of the University of New Zealand whose names are on the books of the College and holders of Diplomas granted by the College.

Votes.

Hadley, William Gordon .. .. .. 65
McKellar, Thomas Arnaud .. .. .. 37
Studholme, Harold McCulloch .. .. .. 21
White, Reginald Francis .. .. .. 56

179

Invalid votes .. .. .. .. 10

I hereby declare William Gordon Hadley to be duly elected to hold office subject to the provisions of the Canterbury Agricultural College Act, 1930, and the Canterbury Agricultural College Amendment, Act, 1949.

Dated at Lincoln, this 28th day of March, 1950.

H. G. HUNT, Returning Officer.

8



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 19


NZLII PDF NZ Gazette 1950, No 19





✨ LLM interpretation of page content

🏭 Company Dissolution Notice for The Welcome Coal Company, Limited

🏭 Trade, Customs & Industry
29 March 1950
Company Dissolution, Register Strike-off, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Company Dissolution Notice for John A. Adams, Limited

🏭 Trade, Customs & Industry
28 March 1950
Company Dissolution, Register Strike-off, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Kofoeds Bakery, Limited

🏭 Trade, Customs & Industry
29 March 1950
Company Dissolution, Register Strike-off, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏘️ Napier City Council Resolution for Special Rate

🏘️ Provincial & Local Government
27 March 1950
Special Rate, Loan, Napier City Council
  • F. R. Watters, Town Clerk

🏥 Medical Registration Notice

🏥 Health & Social Welfare
29 March 1950
Medical Registration, Te Kuiti, Wellington
  • Arthur Rydn-Lewis (M.B., B.S. (London), M.R.C.S., L.R.C.P. (England), D.P.H. (England)), Intends to apply for medical registration

  • A. Rydn-Lewis

🏘️ Te Kuiti Borough Council Resolutions for Special Rates

🏘️ Provincial & Local Government
20 March 1950
Special Rates, Loan, Te Kuiti Borough Council
  • M. J. Strange, Town Clerk

🏥 Notice of Election for Pharmacy Board

🏥 Health & Social Welfare
31 March 1950
Election, Pharmacy Board, Christchurch
  • L. D. Ayson (Mr), Resigned from Pharmacy Board

  • P. M. Velvin, Secretary

🏭 Change of Name for Williamsons Transport, Limited

🏭 Trade, Customs & Industry
3 March 1950
Company Name Change, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏭 Change of Name for G. Neilson and Co., Limited

🏭 Trade, Customs & Industry
28 March 1950
Company Name Change, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏭 Change of Name for Alaska Furs and Gowns, Limited

🏭 Trade, Customs & Industry
3 March 1950
Company Name Change, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🎓 Election of Member to the Board of Governors of Canterbury Agricultural College

🎓 Education, Culture & Science
28 March 1950
Election, Board of Governors, Canterbury Agricultural College
  • William Gordon Hadley, Elected to Board of Governors
  • Thomas Arnaud McKellar, Candidate for Board of Governors
  • Harold McCulloch Studholme, Candidate for Board of Governors
  • Reginald Francis White, Candidate for Board of Governors

  • H. G. Hunt, Returning Officer