Public Notices and Company Changes




JUNE 14] THE NEW ZEALAND GAZETTE 857

WAİKATO COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928.

PUBLIC notice is hereby given that the Waikato County Council proposes to execute certain public works—to wit, the formation of a road for which purpose the lands described in the Schedule hereto require to be taken by the Waikato County Council under the provisions of the Public Works Act, 1928, sections 22 and 23. A plan of the lands required to be taken is open for inspection at the office of the Waikato County Council, Grey Street, Hamilton East. All persons affected are hereby called upon to set forth in writing any well founded objections to the execution of such works or to the taking of such lands and to send such writing to the Waikato County Council within forty days from the date of the first publication of this notice.

SCHEDULE

  1. ONE rood twenty-five perches (more or less) being part of Lot One, D.P. 14657, being parts of Allotments one hundred and forty-seven A and two hundred and thirty-one, Parish of Tamahere, situated in Block XIII, Maungakawa Survey District, shown coloured sepia on Survey Office Plan 35048.

  2. One rood twenty-five and five-tenths perches (more or less) being part Lot Two, D.P. 14657, being part Allotment one hundred and forty-seven B, Parish of Tamahere, situated in Block XIII, Maungakawa Survey District, shown coloured sepia on Survey Office Plan 35048.

  3. Seventeen perches (more or less), being part Lot Three, D.P. 14657, being part Allotment one hundred and forty-seven B, Parish of Tamahere, situated in Block I, Cambridge Survey District, shown coloured sepia on Survey Office Plan 35048.

  4. Three acres one and five-tenths perches (more or less) being part Tahuroa Number One Block, situated in Block XIII, Maungakawa Survey District, and Block One, Cambridge Survey District, shown coloured blue on Survey Office Plan 35048.

Dated at Hamilton, this 11th day of June, 1951.

By Order of the Waikato County Council—
C. F. E. BARTON, Clerk.

This notice was first published on the 11th day of June, 1951.

244

TARAMAKAU BRIDGE RENEWAL LOAN, 1950

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 Grey County Council hereby resolves as follows :—

“ That, for the purpose of providing the interest and other charges on a loan of £1,666 authorized to be raised by the Grey County Council under the above-mentioned Act for the purpose of providing the Council’s share of the costs of renewal of the Taramakau River Bridge, rendered necessary by damage through floods, the said Grey County Council hereby makes and levies a special rate of fifty-nine one-thousandths of a penny ⁵⁹⁄₁₀₀₀ of a penny) in the pound upon the rateable value of all rateable property of the whole of the County of Grey and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 7th day of May and the 7th day of November in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.”

7th June, 1951.

R. G. POLLOCK, County Clerk.

246

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that REMODEL HATS, LIMITED, has changed its name to ETHEL F. MOSS, 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 1st day of June, 1951.

L. H. McCLELLAND, Assistant Registrar of Companies.

247

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MUDGWAY AND LUCAS, LIMITED, has changed its name to J. MUDGWAY, 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 28th day of May, 1951.

L. H. McCLELLAND, Assistant Registrar of Companies.

248

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SEACO CORPORATION, LIMITED, has changed its name to RUSSELL SEARLE, 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 1st day of June, 1951.

L. H. McCLELLAND, Assistant Registrar of Companies.

249

MACDUFFS LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 10741 to 10745, both inclusive, in lieu of original Certificate No. 5278, issued in the name of JOSEPH STEWART CLARKE, of Rotorua, and the said JOSEPH STEWART CLARKE 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 12th day of June, 1951.

C. R. HART, Secretary.

250

MARUA ESTATES, LIMITED

NOTICE OF REDUCTION OF CAPITAL

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

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 25th day of May, 1951, confirming the reduction of the capital of the above-named company from £6,000 to £2,000 and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act were registered by the Registrar of Companies on the 8th day of June, 1951. The said minute is in the words and figures following :—

“ The capital of Marua Estates, Limited, is two thousand pounds (£2,000) divided into six thousand (6,000) shares of six shillings and eight pence (6s. 8d.) each reduced from six thousand pounds (£6,000) divided into six thousand (6,000) shares of one pound (£1) each. At the time of registration of this minute the whole of the 6,000 shares are deemed to be fully paid.”

Dated the 8th day of June, 1951.

TOWLE AND COOPER, Solicitors for the Company.

251

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CASHMERE INVESTMENTS, LIMITED, has changed its name to ALAN PICARD, 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 8th day of June, 1951.

R. B. WILLIAMS, Assistant Registrar of Companies.

252

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JAMES PEARCE AND CO., LIMITED, has changed its name to BEARDSLEY PEARCE, 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 8th day of June, 1951.

L. H. McCLELLAND, Assistant Registrar of Companies.

253

THE GROWTH AND DEVELOPMENT OF SOCIAL SECURITY IN NEW ZEALAND

A survey of social security in New Zealand from 1898 to 1949, and the most comprehensive work on the subject yet published in this country.

Of 180 pages, the book is divided into three parts—cash benefits, health benefits, and finance. Each subject is dealt with in detail and there is a comprehensive index.

The book will undoubtedly be of considerable interest to those interested in social security and social services, and will be especially valuable to University students.

All orders to—
GOVERNMENT PRINTER - - - WELLINGTON.

Retail Price : 6s. per copy.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 46


NZLII PDF NZ Gazette 1951, No 46





✨ LLM interpretation of page content

🏗️ Notice of Intention to Take Land for Public Works

🏗️ Infrastructure & Public Works
11 June 1951
Land Acquisition, Road Formation, Waikato County Council, Public Works Act
  • C. F. E. Barton, Clerk of Waikato County Council

💰 Resolution for Taramakau Bridge Renewal Loan Special Rate

💰 Finance & Revenue
7 June 1951
Special Rate, Loan, Bridge Renewal, Grey County Council
  • R. G. Pollock, County Clerk of Grey County Council

🏭 Change of Company Name to Ethel F. Moss, Limited

🏭 Trade, Customs & Industry
1 June 1951
Company Name Change, Remodel Hats Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Change of Company Name to J. Mudgway, Limited

🏭 Trade, Customs & Industry
28 May 1951
Company Name Change, Mudgway and Lucas Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Change of Company Name to Russell Searle, Limited

🏭 Trade, Customs & Industry
1 June 1951
Company Name Change, Seaco Corporation Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Lost Share Certificate for MacDuffs Limited

🏭 Trade, Customs & Industry
12 June 1951
Lost Share Certificate, Joseph Stewart Clarke, MacDuffs Limited
  • Joseph Stewart Clarke, Lost share certificate holder

  • C. R. Hart, Secretary of MacDuffs Limited

🏭 Notice of Reduction of Capital for Marua Estates, Limited

🏭 Trade, Customs & Industry
8 June 1951
Capital Reduction, Marua Estates Limited, Supreme Court Order
  • Towle and Cooper, Solicitors for Marua Estates Limited

🏭 Change of Company Name to Alan Picard, Limited

🏭 Trade, Customs & Industry
8 June 1951
Company Name Change, Cashmere Investments Limited
  • R. B. Williams, Assistant Registrar of Companies

🏭 Change of Company Name to Beardsley Pearce, Limited

🏭 Trade, Customs & Industry
8 June 1951
Company Name Change, James Pearce and Co Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏥 Publication of Book on Social Security in New Zealand

🏥 Health & Social Welfare
Social Security, Book Publication, Government Printer