Local Government and Company Notices




MORRINSVILLE 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 Morrinsville Borough Council hereby resolves as follows:

"That, for the purpose of providing the interest and other charges on a loan of £27,500, to be known as the Water Supply Improvement Loan 1953, authorized to be raised by the Morrinsville Borough Council under the above-mentioned Act for improvements to the water supply, the said Morrinsville Borough Council hereby makes and levies a special rate of two decimal three six pence (2·36d.) in the pound on the basis of the unimproved value of all rateable property in the Borough of Morrinsville; and that such special rate shall be an annual-recurring rate during the currency of such loan, and shall be payable half-yearly in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.'"

GEO. L. BERMESTER, Mayor.
F. M. MURRAY, Town Clerk.
23 June 1953.


WOOLWORTHS (NEW ZEALAND), LIMITED

LOST SHARE CERTIFICATE

A PPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 2761539 to 2761550, both inclusive, in lieu of original certificate No. 8221, issued in the name of MATILDA ELIZABETH HARVEY, of Christchurch, now deceased, and EDMUND THOMAS HARVEY and CECIL VICTOR WOODFIELD, executors in the estate of Matilda Elizabeth Harvey, 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 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 24th day of June 1953.
C. R. HART, Secretary.


WAITOMO COUNTY COUNCIL

SPECIAL ORDER

Consolidation of Special Rates

COPY of a resolution passed by the Waitomo County Council at a special meeting held on Friday, 8th day of May 1953.
Resolved: "In pursuance and exercise of the powers conferred on it by section 43, Finance Act 1937, the Waitomo County Council hereby resolves and declares by way of special order, that in lieu of the various special rates over separate special rating areas made and levied as specified in the Schedule hereunder, makes and levies an annually recurring consolidated special rate of twopence halfpenny (2½d.) in the pound, upon the basis of the unimproved value, of all rateable property within the County of Waitomo; and that such consolidated special rate shall be payable yearly on the 1st day of September in each and every year until the loans are repaid."

SCHEDULE OF SPECIAL RATES

Antecedent Liability, ½d. Awakino Valley Lower, 1½d. Awakino Valley Upper, 3d. Clifton, ¾d. Hunts, 2½d. Kaea No. 1, 7d. Kaea No. 2, ¾d. Kahuwera, 2d. Kiritehere Flood, 1d. Kohua No. 2, 4d. Kopaki, 7d. Kopaki East, 6d. Mangaiti, 1s. 2d. Mangakokopu, 2d. Mangaokewa, 9d. Mangaorongo, 6½d. Mangaotaki (Waitomo), 6d. Mangaotaki (Awakino), 10d. Mangapohue, 2s. Mangatea, 2¼d. Manga-teka, 2d. Mangawhero Drainage, 5d. Maraeaua, 4d. Marakopa Riding and Wharf, 1½d. Mokauiti No. 1, 4d. Mokauiti No. 2, 5d. North Mapara, 2d. Ohura, 4½d. Paekaka, 3¼d. Paemako, 1d. Papakauri, 1½d. Pio Pio Township No. 1 and 2, 1d. Pomerangei, 4s. Pukenui, 3½d. Pukerimu, 2d. Rangitoto No. 1, 1½d. Rangitoto No. 2, 4d. Tangitu Nos 1 and 2, 3½d. Tapairu Nos 1 and 2, 6d. Te Kuiti Hospital, ½d. Te Kuiti-Pio Pio (Awakino), 4d. Te Kuiti-Pio Pio No. 1, 3½d. Te Kuiti-Pio Pio No. 2, 4d. Te Kuiti Borough, 4d. Te Kumi No. 2, 5½d. Te Kumi-Hangatiki, 3½d. Te Mapara, 4d. Troopers, 2d. Waikawau Lower, 1½d. Waipapa, 3½d. Waitete No. 2, 1½d. Waitomo County, 4d. Wilson’s 3½d.

In witness whereof the Common Seal of the Chairman, Councillors, and Inhabitants of the County of Waitomo was hereto affixed in the presence of—

W. A. LEE, Chairman.
J. N. O'BRIEN, County Clerk.

[L.S.]

I hereby certify that the above resolution was confirmed made and was duly advertised in the King Country Chronicle on Friday, the 19th day of June 1953.
W. A. LEE, Chairman.

We hereby certify that this special order was correctly made and was duly advertised in the King Country Chronicle on Friday, the 22nd day of May, 1953, and Friday, the 12th day of June 1953.

W. A. LEE, Chairman.
J. N. O'BRIEN, County Clerk.

LONDON DRY CLEANERS, LIMITED

NOTICE OF REDUCTION OF CAPITAL

In the matter of The Companies Act 1933, and in the matter of LONDON DRY CLEANERS, LIMITED, a duly incorporated company having its registered office at Hamilton.
NOTICE is hereby given that the Registrar of Companies at Auckland has registered an Order of the Supreme Court of New Zealand at Hamilton, dated the 30th day of May 1953, confirming the reduction of capital set forth in the undermentioned minute and has also registered the said minute:

"The capital of London Dry Cleaners, Limited, henceforth is three thousand two hundred and fifty pounds (£3,250) divided into six thousand five hundred (6,500) shares of ten shilling (10s.) each instead of the original capital of six thousand five hundred pounds (£6,500) divided into six thousand five hundred (6,500) shares of one pound (£1) each."
At the time of the registration of this minute the sum of ten shillings (10s.) has been and is to be deemed paid up on each of the said shares.

TOMPKINS AND WAKE,
Solicitors for
London Dry Cleaners Limited.


CHANGE OF NAME

I, FREDA CLARE DENT, of Taupo, in the Dominion of New Zealand, Spinster, do hereby give notice that by deed-poll executed on the 16th day of March 1953 and enrolled in the Supreme Court of New Zealand at Hamilton, I have assumed formally, and intend upon all occasions henceforth to be called and known by, the name FREDA CLARE DENT in lieu of and substitution for my previous name of FREDA CLARE SHUGAR.

Dated this 24th day of June 1953.
FREDA CLARE DENT.


CHANGE OF NAME

I, ALICE MARY DENT, of Taupo, in the Dominion of New Zealand, Spinster, do hereby give notice that by deed-poll executed on the 16th day of March 1953 and enrolled in the Supreme Court of New Zealand at Hamilton, I have assumed formally, and intend upon all occasions henceforth to be called and known by, the name of ALICE MARY DENT in lieu of and substitution for my previous name of ALICE MARY SHUGAR.

Dated this 24th day of June 1953.
ALICE MARY DENT.


WAIPA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Te Kowhai War Memorial Hall Loan £7,000, 1952

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Waipa County Council hereby resolves as follows:

"That, for the purpose of providing the interest and other charges on a loan of £7,000, authorized to be raised by the Waipa County Council under the above-mentioned Act, for the purpose of providing the County's proportion of cost of construction of Te Kowhai War Memorial Hall, including furnishings and architects fees, at Te Kowhai, the said Council hereby makes and levies a special rate of three-fourths of a penny (3/4d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Te Kowhai War Memorial Hall Special Rating Area described in the Schedule hereto; 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 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."

SCHEDULE

ALL that area in the county of Waipa bounded by a line commencing at the confluence of the Ohote Stream with the Waipa River and proceeding thence down the middle of the said Waipa River to a point opposite the southern boundary of the west part of Tangirau 2B 2A, Block XI, Newcastle Survey District; thence by a right line to and along the southern boundary of the said west part of Tangirau 2B 2A to a public road; thence northerly to a point opposite the south-western corner of the east part of the said Tangirau 2B 2A; thence across the said public road to and along the southern boundary of the said east part of Tangirau 2B 2A to the western corner of Allotment 154; thence northerly by the western boundary of the last-mentioned Section, and Sections 155, 156, and part 161, Block XI, Newcastle Survey District, to and across a public road to Section part 161, D.P. 3313; thence easterly along the northern side of the said road, the south-eastern and eastern boundary of part Section 159 (D.P. 4083) to the south-western corner of part Lot 4 on Deposited Plan 7814; thence easterly to the western boundary of Section 158, Block XII, Newcastle Survey District; thence southerly along the western boundaries of the said Section 158 and Section part 157 on D.P. 9676; thence easterly along the southern boundary of the said Section part 157 to and across Horotiu-Whatawahata



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 36


NZLII PDF NZ Gazette 1953, No 36





✨ LLM interpretation of page content

🏘️ Morrinsville Borough Council Special Rate for Water Supply Improvement Loan

🏘️ Provincial & Local Government
23 June 1953
Special rate, Water supply, Loan, Morrinsville Borough Council
  • GEO. L. BERMESTER, Mayor
  • F. M. MURRAY, Town Clerk

🏭 Lost Share Certificate for Woolworths (New Zealand), Limited

🏭 Trade, Customs & Industry
24 June 1953
Lost share certificate, Woolworths, Share replacement
  • MATILDA ELIZABETH HARVEY, Deceased shareholder
  • EDMUND THOMAS HARVEY, Executor
  • CECIL VICTOR WOODFIELD, Executor

  • C. R. HART, Secretary

🏘️ Waitomo County Council Consolidation of Special Rates

🏘️ Provincial & Local Government
8 May 1953
Special rates, Consolidation, Waitomo County Council
  • W. A. LEE, Chairman
  • J. N. O'BRIEN, County Clerk

🏭 London Dry Cleaners, Limited Reduction of Capital

🏭 Trade, Customs & Industry
30 May 1953
Capital reduction, Company notice, London Dry Cleaners
  • TOMPKINS AND WAKE, Solicitors

⚖️ Change of Name for Freda Clare Dent

⚖️ Justice & Law Enforcement
24 June 1953
Change of name, Deed-poll, Freda Clare Dent
  • FREDA CLARE DENT, Name change from Freda Clare Shugar

⚖️ Change of Name for Alice Mary Dent

⚖️ Justice & Law Enforcement
24 June 1953
Change of name, Deed-poll, Alice Mary Dent
  • ALICE MARY DENT, Name change from Alice Mary Shugar

🏘️ Waipa County Council Special Rate for Te Kowhai War Memorial Hall Loan

🏘️ Provincial & Local Government
Special rate, War memorial hall, Loan, Waipa County Council