Company Notices and Drainage Board Resolution




450
THE NEW ZEALAND GAZETTE
[No. 24

TERRISS AND HILL, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of TERRISS AND HILL, LIMITED (in voluntary liquidation).

NOTICE is hereby given that, by an entry in its minute-book, the above company resolved on 24 March 1952 to go into voluntary liquidation. By the aforesaid resolution Mr. ALEXANDER ANDERSON, Public Accountant, Brandon House, Featherston Street, Wellington, was appointed liquidator.

All creditors having claims against the company are required to forward them to me not later than 20 April 1952, when, upon their being found in order, they will be paid in full.

ALEXANDER ANDERSON, Liquidator.

Brandon House, Featherston Street, Wellington C. 1.

1133


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that W. G. MORRIS, LIMITED, H.B. 1946/7, has changed its name to SPENCER KILFORD AND CO., LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 18th day of March 1952.

M. C. AULD, Assistant Registrar of Companies.

1134


HARRIS MILLINERY COMPANY, LIMITED

IN LIQUIDATION

A GENERAL meeting of the Harris Millinery Company. Limited (in liquidation) will be held at the offices of Messrs, Robert Dobson and Co., Browning Street, Napier, on Thursday, 10 April 1952, at 2.15 p.m.

Business—

To receive the liquidator’s final report.

1135

ROBERT DOBSON AND CO., Liquidators.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MAJESTIC CAFE, LIMITED, has changed its name to THE FRIENDLY RESTAURANT, 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 20th day of March 1952.

J. J. SLADE, Assistant Registrar of Companies.

1136


CHRISTCHURCH DRAINAGE BOARD

SPECIAL AREA

Alteration of Boundary

In the matter of the Christchurch District Drainage Act 1951, and in the matter of the Special Area defined by resolution of the Board dated the 17th day of April 1923 and published in the New Zealand Gazette No. 37 of the 26th day of April 1923 and as altered under the provisions of section 5, Christchurch District Drainage Amendment Act 1922, by resolutions of the Christchurch Drainage Board dated the 15th day of February 1927, the 21st day of June 1927, the 16th day of April 1930, the 16th day of February 1932, the 21st day of March 1933, the 19th day of November 1935, the 26th day of May 1936, the 25th day of June 1936, the 22nd day of June 1937, the 23rd day of November 1937, the 22nd day of March 1938, the 27th day of September 1938, the 28th day of March 1939, the 31st day of October 1939, the 28th day of May 1940, the 23rd day of July 1940, the 22nd day of October 1940, the 19th day of December 1940, the 25th day of February 1941, the 27th day of May 1941, the 28th day of April 1942, the 23rd day of November 1943, the 19th day of June 1945, the 18th day of December 1945, the 21st day of May 1946, the 15th day of October 1946, the 19th day of November 1946, the 17th day of December 1946, the 18th day of February 1947, the 22nd day of April 1947, the 17th day of June 1947, the 25th day of November 1947, the 20th day of July 1948, the 15th day of March 1949, the 21st day of March 1950, and the 20th day of March 1951, and published in the New Zealand Gazettes Nos. 11, 54, 37, 14, 23, 89, 40, 46, 42, 2, 26, 13, 23, 143, 60, 102, 113, 6, 34, 58, 68, 23, 11, 41, 86, 10, 25, 39, 72, 43, 22, 18, and 25, dated the 3rd day of March 1927, the 28th day of July 1927, the 22nd day of May 1930, the 25th day of February 1932, the 6th day of April 1933, the 5th day of December 1935, the 18th day of June 1936, the 16th day of July 1936, the 8th day of July 1937, the 20th day of January 1938, the 31st day of March 1938, the 2nd day of March 1939, the 13th day of April 1939, the 7th day of December 1939, the 13th day of June 1940, the 3rd day of October 1940, the 7th day of November 1940, the 30th day of January 1941, the 23rd day of April 1941, the 10th day of July 1941, the 9th day of July 1942, the 23rd day of March 1944, the 28th day of February 1946, the 13th day of June 1946, the 5th day of December 1946, the 27th day of February 1947,

the 15th day of May 1947, the 17th day of July 1947, the 4th day of December 1947, the 5th day of August 1948, the 31st day of March 1949, the 30th day of March 1950 and the 29th day of March 1951, known as the Sewer Extension Loan Special Area.

PURSUANT to the powers vested in it by the Christchurch District Drainage Act 1951, the Christchurch Drainage Board at a meeting held on the 18th day of March 1952, hereby resolves that the boundary of the said Special Area hereinbefore described and defined shall be further altered so as to include in the said Special Area all those areas more particularly described in the Schedules hereto ; and further resolves that the said areas shall form part of and be included in the Subdivision “ B ” of the said Special Area, and that the boundaries of the said Subdivision “ B ” shall be altered accordingly so as to include all those areas more particularly described in the Schedules hereto.

FIRST SCHEDULE
Centaurus 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 in line with the south-western boundary of Lot 1, Deposit Plan No. 14019 ; thence south-easterly across Palatine Terrace to and along the south-western boundary of Lot 1, Deposit Plan No. 14019, to the north-western corner of Lot 1, Deposit Plan No. 15133 ; thence south-westerly along the north-western boundaries of Lots 1 and 2, Deposit Plan No. 15133, to the south-western boundary of said Lot 2 ; thence south-easterly along the said south-western boundary of Lot 2 and the production thereof across Centaurus Road to the Special Area boundary ; thence north-easterly, north-westerly, and south-westerly along the Special Area boundary to the point of commencement.

SECOND SCHEDULE
Rapaki 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 the north-eastern corner of Lot 2, Deposit Plan No. 9206 ; thence southerly, westerly generally, and northerly along the eastern, southern, and western boundaries of Lot 2, Deposit Plan No. 9206, to the Special Area boundary ; thence easterly along the Special Area boundary to the point of commencement.

THIRD SCHEDULE
Huntsbury Avenue

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 north-eastern corner of Lot 48, Deposit Plan No. 7182, thence southerly and westerly along the eastern and southern boundaries of the said Lot 48 to the Special Area boundary ; thence northerly and easterly along the Special Area boundary to the point of commencement.

FOURTH SCHEDULE
Albert Terrace

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 north-eastern corner of Lot 5, Deposit Plan No. 12652 ; thence southerly and westerly along the eastern and southern boundaries of the said Lot 5 to and across Albert Terrace to the Special Area boundary ; thence northerly and easterly along the Special Area boundary to the point of commencement.

FIFTH SCHEDULE
Aotea Terrace

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 north-western corner of Lot 75, Deposit Plan No. 7182 ; thence south-easterly and north-easterly along the south-western and south-eastern boundaries of Lot 75 to the south-eastern corner thereof ; thence south-easterly and south-westerly along the north-eastern and south-eastern boundaries of Lot 76, Deposit Plan No. 7182, to Aotea Terrace ; thence south-easterly along Aotea Terrace to the south-eastern boundary of Lot 77, Deposit Plan No. 7182 ; thence north-easterly along the south-eastern boundary of Lot 77 to the south-western boundary of Lot 82, Deposit Plan No. 7182 ; thence northerly by a right line bearing 188° 00′ 30″, distance 155·15 links to the north-eastern boundary of Lot 82 ; thence easterly along the northern boundary of Lot 82 to the eastern boundary of Lot 77, Deposit Plan No. 7182 ; thence northerly along the eastern boundary of Lot 77 to the Special Area boundary ; thence westerly and south-westerly along the Special Area boundary to the point of commencement.

SIXTH SCHEDULE
Hansons 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 the north-western corner of Lot 22, Deposit Plan No. 15781 ; thence southerly and easterly along the western and southern boundaries of the said Lot 22 to and across Hansons Road to the Special Area boundary ; thence northerly and westerly along the Special Area boundary to the point of commencement.

SEVENTH SCHEDULE
McBratneys 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 northern boundary of Lot 6, Deposit Plan No. 15988 ; thence easterly along the northern boundaries of Lots 6, 5,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 24


NZLII PDF NZ Gazette 1952, No 24





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of Terriss and Hill, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Company, Creditors, Wellington
  • Alexander Anderson, Appointed liquidator

  • Alexander Anderson, Liquidator

🏭 Change of Company Name to Spencer Kilford and Co., Limited

🏭 Trade, Customs & Industry
18 March 1952
Company Name Change, Napier
  • M. C. Auld, Assistant Registrar of Companies

🏭 General Meeting of Harris Millinery Company, Limited

🏭 Trade, Customs & Industry
General Meeting, Liquidation, Napier
  • Robert Dobson and Co., Liquidators

🏭 Change of Company Name to The Friendly Restaurant, Limited

🏭 Trade, Customs & Industry
20 March 1952
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏗️ Christchurch Drainage Board Special Area Boundary Alteration

🏗️ Infrastructure & Public Works
18 March 1952
Drainage Board, Boundary Alteration, Special Area, Christchurch