Company Notices and Local Government Resolutions




888

THE NEW ZEALAND GAZETTE

[No. 47

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Woy Woy, Limited, has changed its name to Titirangi Park Kiosk, 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 23rd day of May, 1951.

255 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Alec Forman, Limited, has changed its name to Manhattan Outfitters, 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 10th day of May, 1951.

256 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Griffiths Mount Eden Nurseries, Limited, has changed its name to L. A. Griffiths, 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 23rd day of May, 1951.

257 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Auckland Laundry, Limited, has changed its name to Auckland Laundry and Dry Cleaners, 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 23rd day of May, 1951.

258 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Sales Organization (N.Z.), Limited, has changed its name to Rosser Bros., 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 23rd day of May, 1951.

259 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that E. Moxsom and Co., Limited, has changed its name to Read and Moxsom, 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 25th day of May, 1951.

260 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Union Bottle Co., Limited, has changed its name to McKendrick Bros. (International), 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 29th day of May, 1951.

261 M. KENNEDY, Assistant Registrar of Companies.

WAIROA ELECTRIC-POWER BOARD

RESOLUTION LEVYING SPECIAL RATE

Reticulation Loan, 1951, £7,000

IN pursuance and exercise of the powers vested in it in that behalf by section 15 of the Finance Act, 1936 (No. 2), the Local Bodies’ Loans Act, 1926, the Electric-power Boards Act, 1925, and amendments thereto, and all other Acts and powers (if any) it thereunto enabling, the Wairoa Electric-power Board hereby resolves as follows:—

“That for the purpose of providing for the payments of interest and sinking fund and other charges on the Reticulation Loan, 1951, for the sum of £7,000, authorized to be raised by the said Board under the provisions of section 15 of the Finance Act, 1936 (No. 2), the Local Bodies’ Loans Act, 1926, the Electric-power Boards Act, 1925, and amendments thereto, and all other Acts and powers (if any) it thereunto enabling for the purpose of extending electric-supply lines and reticulating additional areas of the Board’s district, the Board makes and levies a special rate of one forty-seventh of a penny (¼₇d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the Wairoa Electric-power Board district, comprising the County of Wairoa and the Borough of Wairoa as defined in the Proclamation proclaiming the said district appearing in the New Zealand Gazette on the 29th day of July, 1920, at page 2257, and that such special rate shall be an annually 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 (20) years or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was submitted to and duly passed at the ordinary monthly meeting of the Wairoa Electric-power Board held at its offices, Marine Parade, Wairoa, on Monday, the 11th day of June, 1951.

C. V. CHAMBERLAIN, Chairman.

In testimony whereof, the common seal of the Wairoa Electric-power Board was hereunto affixed.

The common seal of the Wairoa Electric-power Board was hereunto affixed this 13th day of June, 1951, in the presence of—

[l.s.] C. V. CHAMBERLAIN, Chairman.

L. E. HATCH, Secretary.

262

TARANAKI COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and the Counties Act, 1920.

NOTICE is hereby given that the Taranaki County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, improvement of public roads—and for the purposes of such public work the land described in the Schedule hereto is required to be taken.

Notice is further given that a plan of the lands so required to be taken is deposited in the public office of the County Clerk to the said Council, situate at Robe Street, New Plymouth, and is open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or to the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing and send the same, within forty (40) days from the first publication of this notice, to the County Clerk at the County Council Chambers, Robe Street, New Plymouth.

SCHEDULE

APPROXIMATE area of land required to be taken : 2 roods 38 perches.

Part Lot 5, D.P. 2724; Part Section 162, Hua District.

Situated in Hua District, Block VI, Paritutu Survey District, Registration District of Taranaki, County of Taranaki.

Dated at New Plymouth this 14th day of June, 1951.

A. R. CARLEY, County Clerk.

This notice was first published on the 14th June, 1951. 263

BOROUGH OF NEWMARKET

RESOLUTION MAKING SPECIAL RATE

IN pursuance of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Newmarket Borough Council hereby resolves:—

“That for the purpose of providing interest and other charges on the loan of £800 authorized to be raised by the Newmarket Borough Council under the above-mentioned act, for the purpose of completing the purpose for which the Community Centre (Stage 1) Building. Loan, 1948—£8,000, was authorized, the Newmarket Borough Council hereby makes and levies a special rate of decimal one (0·10) pence in the pound on the annual rateable value of all the rateable property in the Borough of Newmarket, and that such special rate shall be payable on the 1st day of August of each year during the currency of the loan, being a period of twenty-five (25) years or until the loan is fully paid off.”

H. WILSON, Town Clerk.

264

WAKEFIELD HOSPITAL, LTD.

NOTICE OF VOLUNTARY WINDING-UP

In the matter of the Companies Act, 1933

AT an extraordinary general meeting of the above-named company, duly convened and held at the registered office of the company, Yorkshire House, Shortland Street, Auckland, on Tuesday, 5th June, 1951, it was resolved as a special resolution that the company be wound up voluntarily and that Mr. RONALD KEITH WYLIE be appointed liquidator for the purposes of the winding up.

R. K. WYLIE, Liquidator.

89 Yorkshire House, Shortland Street, Auckland.

266



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 47


NZLII PDF NZ Gazette 1951, No 47





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 May 1951
Company Name Change, Woy Woy Limited, Titirangi Park Kiosk Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 May 1951
Company Name Change, Alec Forman Limited, Manhattan Outfitters Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 May 1951
Company Name Change, Griffiths Mount Eden Nurseries Limited, L. A. Griffiths Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 May 1951
Company Name Change, Auckland Laundry Limited, Auckland Laundry and Dry Cleaners Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 May 1951
Company Name Change, Sales Organization (N.Z.) Limited, Rosser Bros. Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 May 1951
Company Name Change, E. Moxsom and Co. Limited, Read and Moxsom Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 May 1951
Company Name Change, Union Bottle Co. Limited, McKendrick Bros. (International) Limited
  • M. Kennedy, Assistant Registrar of Companies

🏘️ Resolution Levying Special Rate for Reticulation Loan

🏘️ Provincial & Local Government
13 June 1951
Special Rate, Reticulation Loan, Wairoa Electric-power Board
  • C. V. Chamberlain, Chairman
  • L. E. Hatch, Secretary

🏘️ Notice of Intention to Take Land for Public Works

🏘️ Provincial & Local Government
14 June 1951
Public Works, Land Acquisition, Taranaki County Council
  • A. R. Carley, County Clerk

🏘️ Resolution Making Special Rate for Community Centre Loan

🏘️ Provincial & Local Government
Special Rate, Community Centre Loan, Newmarket Borough Council
  • H. Wilson, Town Clerk

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
5 June 1951
Voluntary Winding-Up, Wakefield Hospital Ltd., Liquidator Appointment
  • Ronald Keith Wylie (Mr), Appointed liquidator

  • R. K. Wylie, Liquidator