✨ Company Notices and Local Government Resolutions
1066
THE NEW ZEALAND GAZETTE
[No. 42
Twenty-secondly: All that piece of land containing one decimal six seven (1·67) perches, more or less, situate in the Borough of Upper Hutt, being part of Section 121 of the Hutt District, and being also parts of Lots 58 and 60 on a plan attached to Deed of Grant 23830 (39/141), registered in the Deeds Register Office at Wellington, and being part of the land comprised and described in certificate of title, Volume 352, folio 11 (Wellington Registry), (limited as to parcels), subject to Memorandum of Mortgage Registered No. 213050 to the Bank of Australasia, Limited.
Twenty-thirdly: All that piece of land containing three decimal seven one (3·71) perches, more or less, situate in the Borough of Upper Hutt, being part of Section 121 of the Hutt District and being also parts of Lots 65, 67, 69, 71, 73, 75, 77, 79, and 81 on a plan attached to Deed of Grant 23830 (39/141), registered in the Deeds Register Office at Wellington, and being part of the land comprised and described in certificate of title, Volume 352, folio 25 (Wellington Registry), (limited as to parcels).
Twenty-fourthly: All that piece of land containing eighty-five one-thousandths (0·085) perch, more or less, situate in Block I of the Rimutaka Survey District, being part of Section 121 of the Hutt District, and being also part of the land in Deposited Plan No. 2717, and being part of the land comprised and described in certificate of title, Volume 219, folio 109 (Wellington Registry), subject to (a) K.26349, (b) Memorandum of Mortgage Registered No. 283088 to the Wellington Co-operative Building Society, and (c) Memorandum of Mortgage registered No. 287941 to the Wellington Co-operative Building Society.
THE MAYOR, COUNCILLORS, AND BURGESSES OF
THE BOROUGH OF UPPER HUTT
By their Solicitors,
MACALISTER, MAZENGARB, PARKIN AND ROSE
This notice was first published on the 19th day of June 1952.
227
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that G. HARDING’S, LIMITED, has changed its name to KING & KING, 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 4th day of June 1952.
228
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SHORT AND MURPHY, LIMITED, has changed its name to W. H. SHORT, 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 27th day of May 1952.
229
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that STEED’S FOUR SQUARE STORES, LIMITED, has changed its name to STEEDS STORES, 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 27th day of May 1952.
230
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MONRO WILDING, LIMITED, has changed its name to MONRO FOUNDRIES, 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 4th day of June 1952.
231
J. E. AUBIN, Assistant Registrar of Companies.
TEMUKA GAS COMPANY, LIMITED
NOTICE OF VOLUNTARY WINDING-UP
In the matter of the Companies Act 1933, and in the matter of the TEMUKA GAS COMPANY, LIMITED.
NOTICE is hereby given that at an extraordinary meeting of the members of the abovenamed company, held at Christchurch, on Wednesday, 4 June 1952, the following extraordinary resolution was duly passed:—
“That the company be wound up voluntarily and that CLARENCE CYRIL HOLLAND, Public Accountant, of Christchurch, be and he is hereby appointed liquidator for the purposes of such winding-up.”
Dated this 12th day of June 1952.
234
C. C. HOLLAND, Liquidator.
OASIS ICE CREAM, LIMITED
IN LIQUIDATION
NOTICE is hereby given, pursuant to section 232 of the Companies Act 1933, that a general meeting of the abovenamed company will be held at 68 Vincent Street, Auckland, on Friday, the 4th day of July 1952, at 10 a.m., for the purposes of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.
232
A. E. STEDMAN, Liquidator.
LEVIN BOROUGH COUNCIL
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 Levin Borough Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of six thousand four hundred and twenty pounds (£6,420), authorized to be raised by the Levin Borough Council under the above-mentioned Act, for the purpose of meeting the Borough’s share of the cost of installing in the sewage-treatment works now being constructed an additional Imhoff tank, as required by a requisition issued under section 22 of the Health Act 1920, the said Levin Borough Council hereby makes and levies a special rate of forty-eight four-hundredths of a penny (⁴⁸⁄₁₀₀d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Levin, comprising the whole of the Borough of Levin; and that such special rate shall be an annual-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-seven (27) years, or until the loan is fully paid off.”
233
A. W. PARTON, Mayor.
H. L. JENKINS, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GOODWIN AND WHITE, LIMITED (P.B. 1936/14), has changed its name to DOUG. WHITE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne, this 12th day of June 1952.
235
E. L. ADAMS, Assistant Registrar of Companies.
GORDON AND SHORT, LIMITED
IN LIQUIDATION
NOTICE is hereby given that on the 5th day of June 1952, the following special resolution was passed by the company:—
“(1) That the company be wound up voluntarily.
“(2) That Mr. EDWARD TERENCE GARDNER, of Gisborne, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 16th day of June 1952.
237
E. T. GARDNER, Liquidator.
HOWICK BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the power vested in it in that behalf by the Local Bodies’ Loans Act 1926 the Howick Borough Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan authorized to be raised by the Howick Town Board under the above-mentioned Act for the purpose of providing beach conveniences on the Howick, Cockle Bay, and Mellins Bay beaches in the Howick Town District, the said Howick Borough Council hereby makes and levies a special rate of 0·24d. in the pound upon the rateable value of all rateable property of the rating district comprising the whole of the Borough of Howick; and that such special rate shall be an annual-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 twenty years, or until the said loan is fully paid off.”
238
W. E. LAROCHE, Mayor.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. W. MONTGOMERY, LIMITED, has changed its name to ROLTON’S FOOTWEAR, LIMITED, and that such new name was this day entered on my Register in place of the former name.
Dated at Dunedin, this 26th day of May 1952.
240
E. B. C. MURRAY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 42
NZLII —
NZ Gazette 1952, No 42
✨ LLM interpretation of page content
🏗️
Notice of Intention to Take Land for Road Widening
(continued from previous page)
🏗️ Infrastructure & Public WorksPublic Works Act 1928, Land Acquisition, Road Widening, Upper Hutt
- MACALISTER, MAZENGARB, PARKIN AND ROSE
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 June 1952
Company Name Change, G. Harding’s Limited, King & King Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 May 1952
Company Name Change, Short and Murphy Limited, W. H. Short Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 May 1952
Company Name Change, Steed’s Four Square Stores Limited, Steeds Stores Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 June 1952
Company Name Change, Monro Wilding Limited, Monro Foundries Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry12 June 1952
Voluntary Winding-Up, Temuka Gas Company Limited, Liquidator Appointment
- Clarence Cyril Holland, Appointed liquidator
- C. C. Holland, Liquidator
🏭 Notice of General Meeting in Liquidation
🏭 Trade, Customs & IndustryGeneral Meeting, Oasis Ice Cream Limited, Liquidation
- A. E. Stedman, Liquidator
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Levin Borough Council, Sewage Treatment Works
- A. W. Parton, Mayor
- H. L. Jenkins, Town Clerk
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 June 1952
Company Name Change, Goodwin and White Limited, Doug. White Limited
- E. L. Adams, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry16 June 1952
Voluntary Winding-Up, Gordon and Short Limited, Liquidator Appointment
- Edward Terence Gardner, Appointed liquidator
- E. T. Gardner, Liquidator
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Howick Borough Council, Beach Conveniences
- W. E. Laroche, Mayor
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 May 1952
Company Name Change, J. W. Montgomery Limited, Rolton’s Footwear Limited
- E. B. C. Murray, Assistant Registrar of Companies