Company Notices and Local Government




Aug. 16] THE NEW ZEALAND GAZETTE 1221

WAITOMO ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Reticulation Loan, 1951, of £25,000

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and all other Acts and powers it enabling, the Waitomo Electric-power Board hereby resolves as follows :—

“ That, for the purpose of providing the principal, interest, and other charges on a loan of £25,000 (twenty-five thousand pounds), authorized to be raised by the Waitomo Electric-power Board under the above-mentioned Act for the purpose of providing for extensions and additions to the existing reticulation system and otherwise providing for the distribution of electrical energy throughout the Waitomo Electric-power District, the Waitomo Electric-power Board hereby makes and levies a special rate of eleven twenty-fifths of a penny (11/25d.) in the pound upon the rateable value (on the basis of unimproved value) of all rateable property of the Waitomo Electric-power District, 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 July in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”

Dated at Te Kuiti, this 10th day of August, 1951.

420 W. F. SECKER, Secretary.

HOLBEN AND KIRK, LIMITED

MEMBERS VOLUNTARY WINDING-UP

Notice of Final Meeting

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a meeting of Holben and Kirk, Limited, will be held at the office of M. T. DEARSLY, Public Accountant, 149 Rangitikei Street, Palmerston North, on the 29th day of August, 1951, at 2 p.m., for the purpose of receiving the final accounts showing how the winding-up of the company has been conducted and the property of the company disposed of.

Dated the 9th day of August, 1951.

421 M. T. DEARSLY, Liquidator.

HOROTIU MOTOR SALES AND SERVICE COMPANY, LIMITED

MEMBERS VOLUNTARY WINDING-UP

NOTICE is hereby given that, by special resolution of shareholders of the above company passed on the 3rd day of August, 1951, it was resolved that the company be wound up voluntarily, and that J. D. EDGECOMBE, Public Accountant, of Hamilton, be appointed liquidator.

Dated this 8th day of August, 1951.

422 J. D. EDGECOMBE, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JAMES AND HOBSON, LIMITED, has changed its name to W. HOBSON, 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 9th day of August, 1951.

423 R. M. MONTEATH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CONSTRUCTOR ENGINEERING COMPANY, LIMITED, has changed its name to CAPITAL PRODUCTS, 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 2nd day of August, 1951.

424 J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE PARA NEEDLEWORK AND HANDKERCHIEF COMPANY, LIMITED, has changed its name to PARA HANDKERCHIEF AND TEXTILES, 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 2nd day of August, 1951.

425 J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MAXWELL CARPET AND TEXTILE COMPANY, LIMITED, has changed its name to M. TOVEY AND COMPANY, 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 7th day of August, 1951.

426 J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ARMIT’S WAITOTARA STORE, LIMITED, has changed its name to WAITOTARA STORE 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 2nd day of August, 1951.

427 J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CHANCELLOR KNIGHT AND COMPANY, LIMITED, has changed its name to WELLINGTON SECURITIES, 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 26th day of July, 1951.

428 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GEM DAIRY, LIMITED, has changed its name to THE RAMP DAIRY, 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 6th day of August, 1951.

429 J. J. SLADE, Assistant Registrar of Companies.

WELLINGTON CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Wellington City Empowering and Amendment Act 1924, the Public Works Act 1928 and the Municipal Corporations Act 1933, and their respective amendments.

NOTICE is hereby given that the Wellington City Council proposes under the provisions of the above-named Acts and all other Acts, powers and authorities enabling it in that behalf to execute a certain public work, namely in connection with street widening at Breaker Bay Road, in the City of Wellington, and for the purpose of such public work the land described in the Schedule hereto is required to be taken.

And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said City, and is there open for inspection without fee by all persons during ordinary office hours and that all persons affected by the execution of the said public work, or the taking of such land, should, if they have well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing and send such writing within forty days from the first publication of this notice to the Wellington City Council addressed to the Town Clerk at his said office.

SCHEDULE

ALL that piece of land situate in the City of Wellington containing by admeasurement two acres one rood thirty seven and three tenths perches (2 a. 1 r. 37·3 p.) more or less being part of Section 17 Watts Peninsula District being Lot 2 on Deposited Plan Number 6560 being the land more particularly shown on S.O. plan 22357 and thereon coloured blue.

Dated at Wellington this 8th day of August, 1951.

430 E. P. NORMAN, Town Clerk.

SELFRIDGES (N.Z.), LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to shares Nos. 170287 to 170296, both inclusive, in lieu of original certificate No. 1691, issued in the names of GRACE ELIZABETH CARR, GUINEVERE BURDEKIN PEACEY, and FLORENCE JOSEPHINE REARDON, all of New South Wales, and the said GRACE ELIZABETH CARR, GUINEVERE BURDEKIN PEACEY, and FLORENCE JOSEPHINE REARDON have 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 the 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 15th day of August, 1951.

431 C. R. HART, Secretary.

ESTATE OF MARGARET MAUD A’DEANE

In the matter of the Religious, Charitable, and Educational Trusts Act, 1908, and in the estate of MARGARET MAUD A’DEANE, late of Takapau, Widow (deceased).

NOTICE is hereby given that the proposed scheme under the above Act, notice of which was given in the New Zealand Gazette of the 31st day of May, 1951, page 794, was considered by the Honourable Ernst Peterson Hay, a Judge of the Supreme Court of New Zealand, at Napier on the 6th day of August, 1951, and an order was then made duly approving the said scheme.

Dated at Napier, this 10th day of August, 1951.

432 A. E. JOHNSON, Deputy Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 67


NZLII PDF NZ Gazette 1951, No 67





✨ LLM interpretation of page content

🏘️ Waitomo Electric-Power Board Special Rate Resolution

🏘️ Provincial & Local Government
10 August 1951
Special rate, Reticulation loan, Waitomo Electric-power Board
  • W. F. Secker, Secretary

🏭 Final Meeting of Holben and Kirk, Limited

🏭 Trade, Customs & Industry
9 August 1951
Members voluntary winding-up, Final meeting, Holben and Kirk, Limited
  • M. T. Dearsly, Liquidator

🏭 Voluntary Winding-Up of Horotiu Motor Sales and Service Company, Limited

🏭 Trade, Customs & Industry
8 August 1951
Members voluntary winding-up, Liquidator appointment, Horotiu Motor Sales and Service Company, Limited
  • J. D. Edgecombe, Liquidator

🏭 Change of Name: James and Hobson, Limited to W. Hobson, Limited

🏭 Trade, Customs & Industry
9 August 1951
Company name change, James and Hobson, Limited, W. Hobson, Limited
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Change of Name: Constructor Engineering Company, Limited to Capital Products, Limited

🏭 Trade, Customs & Industry
2 August 1951
Company name change, Constructor Engineering Company, Limited, Capital Products, Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name: The Para Needlework and Handkerchief Company, Limited to Para Handkerchief and Textiles, Limited

🏭 Trade, Customs & Industry
2 August 1951
Company name change, The Para Needlework and Handkerchief Company, Limited, Para Handkerchief and Textiles, Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name: Maxwell Carpet and Textile Company, Limited to M. Tovey and Company, Limited

🏭 Trade, Customs & Industry
7 August 1951
Company name change, Maxwell Carpet and Textile Company, Limited, M. Tovey and Company, Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name: Armit’s Waitotara Store, Limited to Waitotara Store Limited

🏭 Trade, Customs & Industry
2 August 1951
Company name change, Armit’s Waitotara Store, Limited, Waitotara Store Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name: Chancellor Knight and Company, Limited to Wellington Securities, Limited

🏭 Trade, Customs & Industry
26 July 1951
Company name change, Chancellor Knight and Company, Limited, Wellington Securities, Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name: Gem Dairy, Limited to The Ramp Dairy, Limited

🏭 Trade, Customs & Industry
6 August 1951
Company name change, Gem Dairy, Limited, The Ramp Dairy, Limited
  • J. J. Slade, Assistant Registrar of Companies

🏘️ Wellington City Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
8 August 1951
Land acquisition, Street widening, Breaker Bay Road, Wellington
  • E. P. Norman, Town Clerk

🏭 Lost Share Certificate for Selfridges (N.Z.), Limited

🏭 Trade, Customs & Industry
15 August 1951
Lost share certificate, Selfridges (N.Z.), Limited, Grace Elizabeth Carr, Guinevere Burdekin Peacey, Florence Josephine Reardon
  • Grace Elizabeth Carr, Lost share certificate holder
  • Guinevere Burdekin Peacey, Lost share certificate holder
  • Florence Josephine Reardon, Lost share certificate holder

  • C. R. Hart, Secretary

⚖️ Estate of Margaret Maud A’Deane

⚖️ Justice & Law Enforcement
10 August 1951
Estate, Religious Charitable and Educational Trusts Act, Margaret Maud A’Deane
  • Margaret Maud A’Deane, Deceased estate

  • A. E. Johnson, Deputy Registrar