Municipal Notices, Company Liquidations, and Name Changes




CITY OF NEW PLYMOUTH

IN exercise of the powers conferred upon it by subsection (2) of section 29 of the Finance Act (No. 3) 1944, the New Plymouth City Council hereby extends for a further period of ten years from the 30th day of November 1956 the operation of the notice set out in the Schedule hereto, which notice was published in the New Zealand Gazette No. 76 of 31 October 1946, at page 1681, and in the Taranaki Herald of 25 October 1946, and which notice is still in force.

Dated this 20th day of December 1951.

For and on behalf of the New Plymouth City Council—
E. R. C. GILMOUR, Mayor.

SCHEDULE

BOROUGH OF NEW PLYMOUTH

PURSUANT to subsection (2) of section 29 of the Finance Act (No. 3) 1944, the New Plymouth Borough Council hereby gives notice of the nature of the work to be included in the schemes of development and reconstruction described in the First Schedule hereto, and that the approximate boundaries of the respective areas thereby affected are described in the Second Schedule hereto.

This notice shall remain in force until the 30th day of November 1956.

FIRST SCHEDULE
Nature of Work

Firstly, the improvement of the lands and development of Area No. 1 described in the Second Schedule hereto by the establishment and zoning of industrial areas, commercial areas, and residential areas therein on the lines and in the manner shown on the plan marked “Provisional Zoning Plan” exhibited in the offices of the Council’s Borough Engineer in the Municipal Buildings, Liardet Street, New Plymouth.

Secondly, the improvement and development of Area No. 2 described in the Second Schedule hereto by the widening, reconstruction, and improvement where necessary of existing streets and bridges therein including the establishment of a civic or Government centre all respectively therein as described and shown on the plan marked “Street Widening Central Area” exhibited in the offices of the Council’s Borough Engineer in the Municipal Buildings, Liardet Street, New Plymouth.

SECOND SCHEDULE

Area No. 1: The whole of the Borough of New Plymouth.

Area No. 2: That part of the Borough of New Plymouth bounded on the north by the sea; thence on the west by Cutfield Road; thence on the south by Bulteel and Pendarves Streets; and thence on the east by Eliot Street.

Dated this 22nd day of October 1946.

For and on behalf of the New Plymouth Borough Council—
E. R. C. GILMOUR, Mayor.

WAITAKI ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

THE Waitaki Electric-power Board at its meeting on 17 December 1951, passed the following resolution :—

“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Waitaki Electric-power Board hereby resolves as follows: That, for the purpose of providing the interest and other charges on a loan of £4,770 to be known as the Renewal Loan 1952, authorized to be raised by the Waitaki Electric-power Board under the above-mentioned Acts for the purpose of redeeming at maturity the outstanding liability in respect of the Extension Loan 1936, the said Waitaki Electric-power Board hereby makes and levies a special rate of 0·0281 of a penny in the pound on the capital value of all rateable property of the said Board’s electric-power district comprising the constituent districts of Oamaru Borough, Hampden Borough, and part Waitaki County-Waimate County, 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 April in each and every year during the currency of such loan, being a period of five years, or until the loan is fully paid off, and that the said special rate be and the same is hereby appropriated and pledged as security for the repayment of the said loan and for the payment of interest thereon and other charges under the securities to be issued in respect of the said loan.”

ROBERT. R. BROWN, Secretary.

S. R. BURNS AND COMPANY, LIMITED

IN LIQUIDATION

Name of Company : S. R. Burns and Company, Limited. Address of Registered Office : 24 Water Street, Dunedin. Registry of Supreme Court : Dunedin. Number of Matter : Ptn. No. 3/90. Liquidator’s Name : Official Assignee. Liquidator’s Address : Supreme Court Building, Dunedin. Date of Release : 12 December 1951.

C. MASON, Official Liquidator.

TUAPEKA TIMES NEWSPAPER COMPANY, LIMITED

IN LIQUIDATION

Name of Company : The Tuapeka Times Newspaper Company, Limited. Address of Registered Office : Lawrence. Registry of Supreme Court : Dunedin. Number of Matter : Ptn. No. 3/122. Liquidator’s Name : Official Assignee. Liquidator’s Address : Supreme Court Building, Dunedin. Date of Release : 12 December 1951.

C. MASON, Official Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MARGO MARGARINE COMPANY, LIMITED, has changed its name to MARGO 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 llth day of December 1951.
J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MACDUFFS HOLDINGS, LIMITED, has changed its name to MACDUFFS-SELFRIDGES (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 Wellington, this 12th day of December 1951.
J. J. SLADE, Assistant Registrar of Companies.

RANGIORA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Rata Street Water Loan 1950

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

“That, for the purpose of providing the interest and other charges on a loan of one thousand pounds, authorized to be raised by the Rangiora Borough Council under the above-mentioned Act for the purpose of extending the water-supply to a new subdivision in Rata Street and Elizabeth Street within the Rangiora Borough, the said Rangiora Borough Council hereby makes and levies a special rate of eighteen pence in the pound (£) upon the rateable value of all rateable property of the Rata and Elizabeth Street Special Rating Area comprising the area of land within the Rangiora Borough bounded by a line commencing from a point being the north-west corner of Lot 1 on Deposit Plan 14496, thence travelling in an easterly direction along the northern boundaries of Lots 1 to 7 inclusive on the said Deposit Plan 14496, thence in a southerly and

CITY OF NEW PLYMOUTH

IN exercise of the powers conferred upon it by subsection (2) of section 29 of the Finance Act (No. 3) 1944, the New Plymouth City Council hereby extends for a further period of ten years from the 16th day of November 1958 the operation of the notice set out in the Schedule hereto, which notice was published in the New Zealand Gazette No. 62 of 2 December 1948, at page 1494, and which notice is still in force.

Dated this 20th day of December 1951.

For and on behalf of the New Plymouth City Council—
E. R. C. GILMOUR, Mayor.

SCHEDULE

BOROUGH OF NEW PLYMOUTH

PURSUANT to subsection (2) of section 29 of the Finance Act (No. 3) 1944, the New Plymouth Borough Council hereby gives notice of the nature of the work to be included in the scheme of development and reconstruction described in the First Schedule hereto, and that the part of the Borough of New Plymouth thereby affected is described in the Second Schedule hereto.

This notice shall remain in force until the 16th day of November 1958.

FIRST SCHEDULE
Nature of Work

The improvement and development of that part of the Borough of New Plymouth described in the Second Schedule hereto by the widening, reconstruction, and improvement where necessary of existing streets therein as described and shown on the plan marked “New Plymouth Borough Council Proposed Street Widening Scheme, Fitzroy Area,” exhibited in the offices of the Council’s Borough Engineer in the Municipal Building, Liardet Street, New Plymouth.

SECOND SCHEDULE

That part of the Borough of New Plymouth situate east of the Henui Stream.

Dated this 23rd day of November 1948.

For and on behalf of the New Plymouth Borough Council—
E. R. C. GILMOUR, Mayor.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 1


NZLII PDF NZ Gazette 1952, No 1





✨ LLM interpretation of page content

🏗️ Extension of Development Notice for New Plymouth

🏗️ Infrastructure & Public Works
20 December 1951
City Council, Development Scheme, Zoning, Street Widening, New Plymouth
  • E. R. C. Gilmour, Mayor

🏗️ Waitaki Electric-Power Board Special Rate

🏗️ Infrastructure & Public Works
17 December 1951
Electric Power, Special Rate, Loan, Oamaru, Hampden, Waitaki County
  • Robert R. Brown, Secretary

🏭 Liquidation of S. R. Burns and Company, Limited

🏭 Trade, Customs & Industry
12 December 1951
Company Liquidation, Dunedin, Official Assignee
  • C. Mason, Official Liquidator

🏭 Liquidation of Tuapeka Times Newspaper Company, Limited

🏭 Trade, Customs & Industry
12 December 1951
Company Liquidation, Newspaper, Lawrence, Dunedin
  • C. Mason, Official Liquidator

🏭 Change of Name: Margo Margarine Company to Margo Products

🏭 Trade, Customs & Industry
11 December 1951
Company Name Change, Margarine, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name: Macduffs Holdings to Macduffs-Selfridges

🏭 Trade, Customs & Industry
12 December 1951
Company Name Change, Holdings, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏗️ Rangiora Borough Council Special Rate

🏗️ Infrastructure & Public Works
Borough Council, Special Rate, Water Supply, Loan, Rangiora