Miscellaneous Notices




All persons affected by the execution of the said public work
or by the taking of such lands and who have any well-grounded
objections to the execution of the said public work or the taking
of such lands must set forth such objections in writing, and send
the same to or lodge the same at the office of the Southland County
Council, Clyde Street, Invercargill, within forty (40) days from
the first publication of this notice.

This notice was first published on the 28th day of June, 1950.

SCHEDULE

ALL that parcel of land in the Land District of Southland, containing 39.5 perches, more or less, being that part of Section 22,
of Block XVII, Invercargill Hundred, shown on the said plan
(Survey Office No. 5874), deposited as aforesaid, and thereon coloured
blue.

Dated this 23rd day of June, 1950.

H. C. GIMBLETT, County Clerk.

OAMARU BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Conversion Loan Repayment Loan, 1951, £13,900

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

"That for the purpose of providing for the payment of interest
and other charges on a loan of thirteen thousand nine hundred
pounds (£13,900), authorized to be raised by the Oamaru Borough
Council and called "The Conversion Loan Repayment Loan 1951,
of £13,900," the Oamaru Borough Council hereby makes and levies
a special rate of one hundred and fifty-three one-thousandths of a
penny (·153d.) in the pound on the rateable value (on the basis
of the unimproved value) of all rateable property in the whole of
the Borough of Oamaru; and that such special rate shall be an
annually recurring rate during the currency of such loan and shall
be payable half-yearly on the 1st day of January and the 1st day
of July in each and every year until the last maturity date of the
debentures securing the said loan, being the 1st day of January,
1956, or until all such debentures are fully paid off."

The common seal of the Mayor, Councillors, and Burgesses of
the Borough of Oamaru was hereunto affixed at the office of and
pursuant to a resolution of the Oamaru Borough Council in the
presence of—

M. F. E. COONEY, Mayor.

J. BRANTHWAITE, Town Clerk.

Oamaru, 26th June, 1950.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MODERN FARM SERVICES, LIMITED,
has changed its name to LODI TREADS, 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 22nd day of June, 1950.

Wm. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ROBERTSON AND GOOD, LIMITED,
has changed its name to ROBERTSON AND BACHELOR,
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 22nd day of May, 1950.

Wm. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GRUBB AND STEWART, LIMITED,
has changed its name to ARNOLD GRUBB, LIMITED, and
that the new name was this day entered on my register of companies
in place of the former name.

Dated at Invercargill, this 23rd day of June, 1950.

J. LAURIE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GREEN'S MILK BAR, LIMITED,
has changed its name to COROMANDEL MILK BAR, 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 19th day of June, 1950.

H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BURWOOD DAIRY, LIMITED, has
changed its name to ROBSONS PROPERTIES, 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 23rd day of June, 1950.

H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that H. L. SIMSON, LIMITED, has
changed its name to ALAN BRAMWELL DRAPERY, 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 23rd day of June, 1950.

H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. HUGHES, LIMITED, has changed
its name to QUAY STUDIO, 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 23rd day of June, 1950.

H. B. WALTON, Assistant Registrar of Companies.

CANTERBURY EDUCATION BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and the Acts
amending the same.

NOTICE is hereby given that the Education Board of the
District of Canterbury, a body corporate under the Education
Act, 1914, proposes to take, under the provisions of the Public
Works Act, 1928, and its amendments, for the purposes of a public
school site:—

All that parcel of land situated in Block XIV, of the Christchurch
Survey District, containing 1 acre 2 roods 7 perches, being that
part of the land comprised in certificate of title, Volume 412, folio
145, part rural Section 121, more particularly shown coloured
orange on a plan deposited in the office of the Chief Surveyor, at
Christchurch, and therein numbered S.O. 8321.

And notice is hereby further given that a plan showing the
land required to be taken and the names of the owners and occupiers
of such land is deposited in the offices of the Secretary of the
Education Board of the District of Canterbury, Oxford Terrace,
Christchurch, where it lies open for public inspection daily, without
fee, and that all persons affected shall, if they have any objections
to the taking of such land, set forth in writing within forty days
from the date of the first publication of such notice, being the 1st
day of July, 1950, addressed to the Secretary, Education Board
of the District of Canterbury, Oxford Terrace, Christchurch.

Dated this 28th day of June, 1950.

L. S. P. BUTCHER,

Secretary to the Education Board of the
District of Canterbury.

Weston, Ward, and Lascelles, Solicitors, Christchurch.

NICK CARTER, LIMITED

NOTICE OF MEMBERS' VOLUNTARY WINDING-UP AND APPOINTMENT
OF LIQUIDATOR

NOTICE is hereby given that a special resolution of the company
by entry in the company's minute-book was passed on the
30th day of June, 1950, such resolution being in terms following,
namely:—

"That the Company be wound-up voluntarily, and that
WILLIAM HAMILTON SOMERVILLE, of Putaruru, Public Accountant,
be appointed liquidator of the Company."

Dated this 30th day of June, 1950.

W. G. UPFOLD.

T. CARTER.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THOMSON AND McCALLISTER,
LIMITED, has changed its name to C. R. McCALLISTER,
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 19th day of June, 1950.

Wm. McBride, Assistant Registrar of Companies.

B. SHRANK AND COMPANY, LIMITED

MEMBERS' VOLUNTARY WINDING-UP

NOTICE is hereby given that at an extraordinary general meeting
of B. Shrank and Company, Limited, duly convened and
held on the 30th day of June, 1950, the following resolution was
passed as a special resolution:—

"That the company be wound up voluntarily and that
ANTHONIE LUYK, of H. L. BEECH AND Co., be and is hereby
appointed liquidator."

Dated this 30th day of June, 1950.

A. LUYK, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 43


NZLII PDF NZ Gazette 1950, No 43





✨ LLM interpretation of page content

🏗️ Notice of Intention to Take Land for Public Road (continued from previous page)

🏗️ Infrastructure & Public Works
23 June 1950
Public Works Act, Land Acquisition, Public Road, Southland County
  • H. C. Gimblett, County Clerk

💰 Resolution Making Special Rate for Conversion Loan Repayment

💰 Finance & Revenue
26 June 1950
Special Rate, Loan Repayment, Oamaru Borough Council
  • M. F. E. Cooney, Mayor
  • J. Branthwaite, Town Clerk

🏭 Change of Name of Company to Lodi Treads Limited

🏭 Trade, Customs & Industry
22 June 1950
Company Name Change, Modern Farm Services Limited, Lodi Treads Limited
  • Wm. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company to Robertson and Bachelor Limited

🏭 Trade, Customs & Industry
22 May 1950
Company Name Change, Robertson and Good Limited, Robertson and Bachelor Limited
  • Wm. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company to Arnold Grubb Limited

🏭 Trade, Customs & Industry
23 June 1950
Company Name Change, Grubb and Stewart Limited, Arnold Grubb Limited
  • J. Laurie, Assistant Registrar of Companies

🏭 Change of Name of Company to Coromandel Milk Bar Limited

🏭 Trade, Customs & Industry
19 June 1950
Company Name Change, Green's Milk Bar Limited, Coromandel Milk Bar Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company to Robsons Properties Limited

🏭 Trade, Customs & Industry
23 June 1950
Company Name Change, Burwood Dairy Limited, Robsons Properties Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company to Alan Bramwell Drapery Limited

🏭 Trade, Customs & Industry
23 June 1950
Company Name Change, H. L. Simson Limited, Alan Bramwell Drapery Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company to Quay Studio Limited

🏭 Trade, Customs & Industry
23 June 1950
Company Name Change, J. Hughes Limited, Quay Studio Limited
  • H. B. Walton, Assistant Registrar of Companies

🎓 Notice of Intention to Take Land for Public School Site

🎓 Education, Culture & Science
28 June 1950
Public Works Act, Land Acquisition, School Site, Canterbury Education Board
  • L. S. P. Butcher, Secretary to the Education Board of the District of Canterbury
  • Weston, Ward, and Lascelles, Solicitors

🏭 Notice of Members' Voluntary Winding-Up and Appointment of Liquidator for Nick Carter Limited

🏭 Trade, Customs & Industry
30 June 1950
Voluntary Winding-Up, Liquidator Appointment, Nick Carter Limited
  • William Hamilton Somerville, Appointed liquidator

  • W. G. Upfold
  • T. Carter

🏭 Change of Name of Company to C. R. McCallister Limited

🏭 Trade, Customs & Industry
19 June 1950
Company Name Change, Thomson and McCallister Limited, C. R. McCallister Limited
  • Wm. McBride, Assistant Registrar of Companies

🏭 Notice of Members' Voluntary Winding-Up and Appointment of Liquidator for B. Shrank and Company Limited

🏭 Trade, Customs & Industry
30 June 1950
Voluntary Winding-Up, Liquidator Appointment, B. Shrank and Company Limited
  • Anthonie Luyk, Appointed liquidator

  • A. Luyk, Liquidator