✨ Company Notices, Land Acquisition, Local Government Rates
9 Oct.] THE NEW ZEALAND GAZETTE 1701
VACUUM OIL COMPANY PROPRIETARY, LIMITED
Pursuant to section 338 of the Companies Act 1933 notice is hereby given that Vacuum Oil Company Proprietary, Limited, incorporated in Victoria with head office for New Zealand at M.L.C. Building, Lambton Quay, Wellington, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this advertisement.
Any correspondence should be addressed Care of Vacuum Oil Company (N.Z.), Limited, M.L.C. Building, Lambton Quay, Wellington.
Dated at Wellington, this 26th day of September 1952.
VACUUM OIL COMPANY PROPRIETARY, LIMITED.
G. R. BRIERLEY,
W. S. MCLEAN,
} Attorneys.
548
CHANGE OF NAME OF COMPANY
Notice is hereby given that Ingles Service Station, Limited, has changed its name to Avenal Service Station, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill, this 26th day of September 1952.
W. V. MORTON, Assistant Registrar of Companies.
555
KUMEU MOTORS, LIMITED
NOTICE OF MEETING OF CREDITORS
Notice is hereby given pursuant to section 234 of the Companies Act 1933 that the company having resolved by entry in its minute-book pursuant to section 300 of the Companies Act 1933 to wind up voluntarily, a meeting of creditors of the said company will be held in the Board Room, Auckland Chamber of Commerce, on Thursday, the 9th day of October 1952, at 2 o’clock in the afternoon, at which meeting a full statement of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act may appoint a committee of inspection.
Dated the 30th day of September 1952.
J. A. HULBERT, Director.
556
WAITEMATA COUNTY COUNCIL
PUBLIC NOTICE OF INTENTION TO TAKE LAND FOR ROAD
In the matter of the Public Works Act 1928 and amendments and the Counties Act 1920 and amendments.
Notice is hereby given that the Waitemata County Council proposes under the provisions of the above-mentioned Acts, to execute a certain work—namely, the construction and formation of a public road passing through or adjoining the several parcels of land referred to hereunder, and situated in the Takapuna Riding of the County of Waitemata—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: and notice is hereby further given that plans of the lands so required to be taken are deposited in the public office of the Clerk of the said Council, situated at the Council Chambers, 1 Princes Street, Auckland, and are open for inspection (without fee), by all persons during ordinary office hours.
All persons affected by the execution of the said public work or by the taking of the said lands must state their objection in writing and send the same within forty (40) days from the date of the first publication of this notice, to the County Clerk, at the Council Chambers.
SCHEDULE
APPROXIMATE area of land required to be taken:—
A. R. P. Description
0 0 4·2 Part Lot 18 of D.P. 27647; coloured sepia.
0 0 1·5 Part Lot 1 of D.P. 30028; coloured blue.
0 0 3·9 Part Lot 2 of D.P. 30028; coloured yellow.
All being portion of Allotment 190, Parish of Takapuna, and situated in Block VIII, Waitemata Survey District, and in the Land District of North Auckland. (S.O. plan 37199.)
By order of the Waitemata County Council.
Dated at Auckland, this 30th day of September 1952.
E. G. FULLER, County Clerk.
NOTE.—The first publication of this notice appeared in the New Zealand Herald on the 2nd October 1952.
557
CHANGE OF NAME OF COMPANY
Notice is hereby given that J. T. Washer, Limited, has changed its name to W. B. Reilly, 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 22nd day of September 1952.
J. J. SLADE, Assistant Registrar of Companies.
559
F
KAPONGA TOWN BOARD
RESOLUTION MAKING SPECIAL RATE
Kaponga Town Board Staff Housing Loan 1952, £2700
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Kaponga Town Board hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £2,700, authorized to be raised by the Kaponga Town Board under the above-mentioned Act for the purpose of providing a staff dwelling, the said Kaponga Town Board hereby makes and levies a special rate of nineteen forty-seconds (19/42d.) of a penny in the pound upon the rateable value of all rateable property of the Kaponga Town District, and that such rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 14th day of August in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”
I certify this to be true and correct extract from the minutes of a meeting of the Kaponga Town Board passed on 14th August 1952.
2 September 1952.
H. LANG, Town Clerk.
558
CHEVIOT COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Housing Loan 1951, £6,300
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and amendments, the Cheviot County Council hereby resolves:—
“That, for the purpose of providing the interest and other charges on a loan of £6,300, authorized to be raised by the Cheviot County Council under the above-mentioned Act for the purpose of erecting worker’s dwellings, the said Cheviot County Council hereby makes and levies a special rate of one-eighth of a penny in the pound upon the rateable unimproved value of all rateable property in the County of Cheviot, such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 1st day of September in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”
We hereby certify that the above is a true copy of the resolution making special rate passed by the Cheviot County Council on the 6th day of June 1952 and confirmed by the Council on the 11th day of July 1952.
PAPPRILL, SON, AND CORCORAN,
Solicitors for the Council.
560
WOOLWORTHS (NEW ZEALAND), LIMITED
LOST SHARE CERTIFICATE
Application has been made to the above company to issue a new certificate of title to Shares Nos. 3106967 to 3107112, both inclusive, in lieu of original certificate No. 12604 issued in the name of Ethel Grace Scott, of Wellington, now deceased, and the executor of the estate of the said Ethel Grace Scott, deceased, has 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 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 3rd day of October 1952.
C. R. HART, Secretary.
561
LINAVERS LIMITED
IN VOLUNTARY LIQUIDATION
Notice is hereby given in accordance with the provisions of section 232 of the Companies Act 1933, that a general meeting of the company will be held at the office of the liquidator on Thursday, the 30th day of October 1952, at 9.30 a.m., for the purpose of receiving the liquidator’s final accounts and report on the winding-up, and to pass a resolution as to the disposal of the books and papers of the company.
Dated this 3rd day of October 1952.
L. N. ROSS,
Public Accountant, Liquidator.
703-10 Colonial Mutual Building, Queen Street, Auckland C. 1.
562
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 65
NZLII —
NZ Gazette 1952, No 65
✨ LLM interpretation of page content
🏭 Cessation of Place of Business in New Zealand
🏭 Trade, Customs & Industry26 September 1952
Companies Act, Business Cessation, Vacuum Oil Company, Wellington
- G. R. Brierley, Attorney
- W. S. McLean, Attorney
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 September 1952
Companies Act, Name Change, Ingles Service Station, Avenal Service Station, Invercargill
- W. V. Morton, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors for Voluntary Winding Up
🏭 Trade, Customs & Industry30 September 1952
Companies Act, Creditors Meeting, Voluntary Liquidation, Kumeu Motors, Auckland
- J. A. Hulbert, Director
🏗️ Public Notice of Intention to Take Land for Road
🏗️ Infrastructure & Public Works30 September 1952
Public Works Act, Land Acquisition, Road Construction, Waitemata County, Takapuna
- E. G. Fuller, County Clerk
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 September 1952
Companies Act, Name Change, J. T. Washer, W. B. Reilly, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏘️ Resolution Making Special Rate for Staff Housing Loan
🏘️ Provincial & Local Government2 September 1952
Local Bodies' Loans Act, Special Rate, Kaponga Town Board, Staff Housing
- H. Lang, Town Clerk
🏘️ Resolution Making Special Rate for Housing Loan
🏘️ Provincial & Local Government6 June 1952
Local Bodies' Loans Act, Special Rate, Cheviot County Council, Worker's Dwellings
- Papprill, Son, and Corcoran, Solicitors for the Council
🏭 Lost Share Certificate Notice
🏭 Trade, Customs & Industry3 October 1952
Companies Act, Share Certificate, Lost Certificate, Woolworths, Wellington
- Ethel Grace Scott, Deceased shareholder
- C. R. Hart, Secretary
🏭 Notice of Final Meeting in Voluntary Liquidation
🏭 Trade, Customs & Industry3 October 1952
Companies Act, Voluntary Liquidation, Linavers Limited, Final Meeting, Auckland
- L. N. Ross, Public Accountant, Liquidator