Land Notices and Company Updates




Mar. 29] THE NEW ZEALAND GAZETTE 449

SECOND SCHEDULE

Wainoni Road

ALL that area of land in the Canterbury Land District, bounded by
a line commencing at a point on the Special Area boundary, such
point being on the right bank of the River Avon ; thence northerly
along the right bank of the River Avon to a point in prolongation
of the line forming the south-eastern boundary of Lot 9, D.P. No.
15211 ; thence north-easterly across Avonside Drive and along the
south-eastern boundary of the said Lot 9, to the south-western
corner of Lot 3, D.P. No. 15211 ; thence north-westerly along the
south-western boundary of Lot 3 to the north-western corner thereof ;
thence north-easterly along the north-western boundaries of Lots 3
and 2, D.P. No. 15211, and the land contained in Certificate of Title,
Volume 221, folio 255, Canterbury Registry, to the north-eastern
corner thereof ; thence south-easterly along the north-eastern
boundary of the land contained in the said certificate of title to a
point 250 links north-west of the north-western side of Wainoni
Road ; thence north-easterly along a line parallel to and distant
250 links from the north-western side of Wainoni Road to the south-
western boundary of Lot 2, D.P. No. 14198 ; thence south-easterly
along the south-western boundary of the said Lot 2 to the Special
Area boundary ; thence south-westerly along the Special Area
boundary to the point of commencement.

THIRD SCHEDULE

Emmett's Block, Shirley

ALL that area of land in the Canterbury Land District bounded by
a line commencing at a point on the Special Area boundary, such
point being the south-western corner of Lot 7, D.P. No. 1069 ;
thence northerly and north-westerly along the eastern side of Hills
Road to the north-western corner of Lot 6, D.P. No. 1069 ; thence
easterly along the northern boundaries of Lots 6 and 8, D.P. No.
1069, and a production thereof to the eastern side of Quinns Road ;
thence southerly along the eastern side of Quinns Road to the Special
Area boundary ; thence southerly, westerly, northerly, and westerly
along the Special Area boundary to the point of commencement.

Dated at Christchurch, this 21st day of March, 1951.

1053

R. R. SENIOR, Secretary.

BOROUGH OF NEW LYNN

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Act, 1933, and the
Public Works Act, 1928.

NOTICE is hereby given that the New Lynn Borough Council
proposes, under the provisions of the above-mentioned Acts,
to execute certain public works—namely, to lay out recreation
grounds, to erect and provide public offices and a library, and to lay
out and construct a street—and for the purpose of such public
works to acquire the lands hereunder described—

(a) All that piece of land containing seven acres three roods
eleven perches (7 acres 3 roods 11 perches), more or less, being all
the land described on a plan deposited in the Land Registry Office
at Auckland as No. 9624, and the whole of the land comprised in
Certificate of Title, Volume 241, folio 125 (Auckland Land Registry),
the said piece of land being coloured blue on the plan hereunder
mentioned.

(b) All that piece of land containing one acre, one rood thirty-
two decimal four perches (1 acre 1 rood 32·4 perches), more or
less, being part of Allotment 257 of the Parish of Waikomiti and part
of the land comprised in Certificate of Title, Volume 599, folio 150
(Auckland Land Registry), the said piece of land being coloured
yellow on the plan hereunder mentioned.

(c) All that piece of land containing decimal nought one of a
perch (0·01 perch), more or less, being part of Allotment 257 of the
Parish of Waikomiti and part of the land comprised in Certificate
of Title, Volume 599, folio 286 (Auckland Land Registry), the said
piece of land being coloured sepia on the plan hereunder mentioned.

And notice is given that a plan of the said lands required is
deposited in the public office of the Council, 70 Great North Road,
New Lynn, and is open for inspection without fee by all persons
during office hours.

All persons affected by the execution of the said public works
or by the taking of such lands who have any well-grounded objections
to the execution of the said public works or to the taking of the
said lands must state their objections in writing and send the same
within forty days from the 29th day of March, 1951, to the New
Lynn Borough Council at its address aforesaid.

1052

W. WATERS, Town Clerk.

POST-OFFICE HOTEL (WOODVILLE), LIMITED

IN VOLUNTARY LIQUIDATION

Liquidator's Notice of General Meeting of Shareholders

NOTICE is hereby given that a general meeting of the share-
holders will be held in the offices of P. G. COPE, LTD., Progress
Buildings, Broadway, Palmerston North, on Tuesday, 10th day
of April, 1951, at 5 p.m.

Business—

To receive the liquidator's account of the winding-up of the
company's affairs and of the disposal of its property and
to receive an explanation relating to these matters.

P. G. COPE, Liquidator.

P.O. Box 13, Palmerston North.

1054

In the Supreme Court of New Zealand,
Christchurch District
(Christchurch Registry)

In the matter of the Companies Act, 1933, and in the matter
of WATTS LIMITED.

NOTICE is hereby given that an order of the Supreme Court
of New Zealand dated the 1st day of February, 1951, con-
firming the reduction of the capital of the above-named company
from £6,000 to £4,800 and the minute approved by the Court showing
with respect to the capital of the said company as altered the
several particulars required by the above-mentioned Act was
registered by the Registrar of Companies on the 21st day of March,
1951. The said minute is in the words and figures following :—

“ The capital of the company is £4,800 divided into 6,000 shares
of 16s. each. At the time of the registration of this minute
the full sum of 16s. per share shall be deemed to have
been paid up on each of the said 6,000 shares of 16s. each.”

Dated this 21st day of March, 1951.

1055

H. RUSSELL FOUNTAIN, Secretary of the Company.

EGMONT COUNTY 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 Egmont
County Council hereby resolves as follows :—

“ That, for the purpose of providing the interest and other
charges on a loan of £10,000, authorized to be raised by the Egmont
County Council under the above-mentioned Act for the purpose
of making advances to farmers under the Rural Housing Act, 1939,
the said Egmont County Council hereby makes and levies a special
rate of three thirty-seconds of a penny (³⁄₃₂d.) in the pound upon
the rateable value of all rateable property of the County of Egmont
comprising the whole of the County of Egmont ; and that such
special rate shall be an annual-recurring rate during the currency
of such loan, and be payable yearly on the first day of April 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 above is a true and correct copy
of a resolution passed at a meeting of the Egmont County Council
held in the Council Chambers on the 13th day of March, 1951, and
as appearing from the minutes of such meeting.

WALTER C. GREEN, Chairman.
C. FRECHTLING, County Clerk.

1056

MACDUFFS LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a
new certificate of title to shares Nos. 6086 to 6285, both
inclusive, in lieu of original certificate No. 5714 issued in the name
of CHARLOTTE ANNE VICKERMAN, of Wellington, and the
said CHARLOTTE ANNE VICKERMAN has made a statutory
declaration that the original certificate of title to the said shares
has been lost.

Notice is hereby given that unless within thirty days from date
hereof there is made to the company some claim or representation
in respect of the said original certificate, a new certificate will be
issued in place thereof.

Dated this 27th day of March, 1951.

1057

C. R. HART, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MODERN DISTRIBUTORS, LIMITED,
has changed its name to WALDEGRAVE-SCOTT, 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 28th day of February, 1951.

1058

M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that EAGLE-LION DISTRIBUTORS (NEW
ZEALAND), LIMITED, has changed its name to J. ARTHUR
RANK FILM DISTRIBUTORS (NEW ZEALAND), 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 28th day of February, 1951.

1059

M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PLYWOOD PRODUCTS (N.Z.),
LIMITED, has changed its name to MOULDED MOSQUITO-
CRAFT (N.Z.), 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 28th day of February, 1951.

1060

M. KENNEDY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 25


NZLII PDF NZ Gazette 1951, No 25





✨ LLM interpretation of page content

🏗️ Christchurch Drainage Board Special Area Boundary Alteration (continued from previous page)

🏗️ Infrastructure & Public Works
21 March 1951
Drainage, Boundary alteration, Christchurch, Wainoni Road, Emmett's Block
  • R. R. Senior, Secretary

🏘️ Notice of Intention to Take Land by New Lynn Borough Council

🏘️ Provincial & Local Government
Land acquisition, Public works, Recreation grounds, New Lynn
  • W. Waters, Town Clerk

🏭 Liquidator's Notice of General Meeting of Shareholders for Post-Office Hotel (Woodville), Limited

🏭 Trade, Customs & Industry
Liquidation, General meeting, Shareholders, Post-Office Hotel
  • P. G. Cope, Liquidator

🏭 Notice of Capital Reduction for Watts Limited

🏭 Trade, Customs & Industry
21 March 1951
Capital reduction, Company affairs, Watts Limited
  • H. Russell Fountain, Secretary of the Company

🏘️ Resolution Making Special Rate by Egmont County Council

🏘️ Provincial & Local Government
13 March 1951
Special rate, Loan, Rural housing, Egmont County
  • Walter C. Green, Chairman
  • C. Frechtling, County Clerk

🏭 Lost Share Certificate Notice for MacDuffs Limited

🏭 Trade, Customs & Industry
27 March 1951
Lost share certificate, Share replacement, MacDuffs Limited
  • Charlotte Anne Vickerman, Lost share certificate holder

  • C. R. Hart, Secretary

🏭 Change of Name of Company to Waldegrave-Scott, Limited

🏭 Trade, Customs & Industry
28 February 1951
Company name change, Modern Distributors, Waldegrave-Scott
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to J. Arthur Rank Film Distributors (New Zealand), Limited

🏭 Trade, Customs & Industry
28 February 1951
Company name change, Eagle-Lion Distributors, J. Arthur Rank Film Distributors
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to Moulded Mosquito-Craft (N.Z.), Limited

🏭 Trade, Customs & Industry
28 February 1951
Company name change, Plywood Products, Moulded Mosquito-Craft
  • M. Kennedy, Assistant Registrar of Companies