Miscellaneous Notices




CITY OF DUNEDIN

NOTICE OF RESULT OF POLL ON PROPOSAL TO ADOPT THE UNIMPROVED-VALUE SYSTEM OF RATING IN THE CITY OF DUNEDIN
Pursuant to the provisions of section 42 of the Rating Act 1925, and also the Local Elections and Polls Act 1953, I hereby give public notice that the result of the Poll taken on Saturday, the 31st day of October 1953, on a proposal to adopt the unimproved-value system of rating within the City of Dunedin is as follows:

Votes.
For the proposal …… …… 8,331
Against the proposal …… …… 4,762
Informal …… …… 94
Majority in favour …… …… 3,569
The proposal is therefore carried.
L. M. WRIGHT, Mayor.
Municipal Chambers, 12 November 1953.
779
J. E. JONES, LIMITED

IN VOLUNTARY LIQUIDATION
Pursuant to section 221 of the Companies Act 1933, resolved that, having sold its property and undertaking, the company be wound up voluntarily, and that HAROLD GEORGE CARR, Public Accountant, of Hastings, be and he is hereby appointed liquidator.
Dated this 4th day of November 1953.
H. G. CARR, Liquidator.
780
RED ‘‘ C ’’, LIMITED

IN LIQUIDATION
Notice to Shareholders and Creditors
I, FRANK WILLIAM ROBERTS, of Gisborne, Public Accountant, being the shareholders’ appointee as liquidator of the above-named company, hereby resign such appointment as from the date hereof; and I hereby give notice to the shareholders and creditors of the said company and to all others whom it may concern of my said resignation and relinquishment of my office as liquidator of the said company.
Dated at Gisborne, this 9th day of November 1953.
F. W. ROBERTS.
781
BROADWAY PROPERTIES, LIMITED

IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of BROADWAY PROPERTIES, LIMITED (in liquidation).
NOTICE is hereby given that a general meeting of the above-mentioned company will be held at the registered office of the company, 59 Courtenay Place, Wellington, at 2 p.m. on Wednesday, the 9th day of December 1953, for the purpose of having laid before the meeting the liquidator’s account of the winding-up and hearing any explanation thereof.
Dated this 13th day of November 1953.
A. J. LEE, Liquidator.
782
NORTH AUCKLAND ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE
Reticulation Loan 1953, £100,000
In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments and of all other powers it thereunto enabling, the North Auckland Electric Power Board hereby resolves as follows:
‘That, for the purpose of providing for the repayment of the principal, interest, and other charges on the Board’s Reticulation Loan 1953, of £100,000, authorized to be raised by the North Auckland Electric Power Board under the above-mentioned Act for the purpose of supplying and distributing electrical energy for the benefit of the North Auckland Electric Power District and for such purpose to do all or any of such matters and things which the Board is empowered to do by the Electric Power Boards Act 1925 and its amendments and by all other powers and authorities it enabling, the North Auckland Electric Power Board hereby makes and levies a special rate of eleven twenty-fifths of one penny (1⅟₂₅d.) in the pound (£1) upon the rateable value (on the basis of the unimproved value of all rateable property in the North Auckland Electric Power District, such special
rate to be an annually recurring rate during the currency of the said loan and be payable yearly on the 1st day of November in each and every year, being a period of ten years, or until the loan is fully repaid.’
The above resolution was passed at a meeting of the North Auckland Electric Power Board held on the 12th day of November 1953.
783
S. P. DAY, Secretary.
HEALYS ECONOMIC SHOE STORE, LIMITED

IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of HEALYS ECONOMIC SHOE STORE, LTD.
Notice is hereby given that an ordinary general meeting of the shareholders of the company will be held at the registered office of the company, Market Street, Blenheim, on Friday, the 4th day of December 1953, for the purpose of receiving the liquidator’s statement of accounts of the winding-up of the company.
784
A. F. COLEMAN, Liquidator.
BOROUGH OF MOTUEKA

DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUE
Pursuant to section 42 of the Rating Act 1925, I hereby give notice that at a poll of ratepayers of the Borough of Motueka, taken on the 31st day of October 1953, on the proposal that the system of rating in the said Borough be on the unimproved value:
The number of votes recorded for the proposal was 174. The number of votes recorded against the proposal was 278.
Informal, 3.
I therefore declare that the proposal was rejected.
Dated this 13th day of November 1953.
785
W. J. EGINTON, Mayor.
CHANGE OF NAME OF COMPANY

Notice is hereby given that KNIGHTS ROAD GROCERY, LIMITED, has changed its name to C. G. GANNON, LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington, this 5th day of November 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
786
CHANGE OF NAME OF COMPANY

Notice is hereby given that MILLERS (INVERCARGILL), LIMITED, has changed its name to J. T. SHARP AND SONS, 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 9th day of November 1953.
787
W. V. MORTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY

Notice is hereby given that SWALLOW OFFICE SUPPLIES, LIMITED, has changed its name to FIDELITY STATIONERS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 9th day of November 1953.
C. S. FORBES, Assistant Registrar of Companies.
789
CHANGE OF NAME OF COMPANY

Notice is hereby given that A. B. D. CLARK (CHRISTCHURCH), LIMITED, has changed its name to A. B. D. CLARK, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 9th day of November 1953.
C. S. FORBES, Assistant Registrar of Companies.
790
CHANGE OF NAME OF COMPANY

Notice is hereby given that DOUGLAS BROWN & Co., LIMITED, has changed its name to VICTORIA CHAMBERS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 9th day of November 1953.
C. S. FORBES, Assistant Registrar of Companies.
791



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 64


NZLII PDF NZ Gazette 1953, No 64





✨ LLM interpretation of page content

🏘️ Result of Poll on Unimproved-Value Rating System in Dunedin

🏘️ Provincial & Local Government
12 November 1953
Poll, Rating System, Unimproved-Value, Dunedin
  • L. M. Wright, Mayor

🏭 Voluntary Liquidation of J. E. Jones, Limited

🏭 Trade, Customs & Industry
4 November 1953
Voluntary Liquidation, Companies Act, Hastings
  • Harold George Carr, Appointed liquidator

  • H. G. Carr, Liquidator

🏭 Resignation of Liquidator for Red 'C', Limited

🏭 Trade, Customs & Industry
9 November 1953
Resignation, Liquidator, Gisborne
  • Frank William Roberts, Resigned as liquidator

  • F. W. Roberts

🏭 General Meeting for Broadway Properties, Limited

🏭 Trade, Customs & Industry
13 November 1953
General Meeting, Liquidation, Wellington
  • A. J. Lee, Liquidator

🏗️ Special Rate Resolution by North Auckland Electric Power Board

🏗️ Infrastructure & Public Works
12 November 1953
Special Rate, Reticulation Loan, North Auckland
  • S. P. Day, Secretary

🏭 General Meeting for Healys Economic Shoe Store, Limited

🏭 Trade, Customs & Industry
General Meeting, Liquidation, Blenheim
  • A. F. Coleman, Liquidator

🏘️ Declaration of Poll on Unimproved Value Rating in Motueka

🏘️ Provincial & Local Government
13 November 1953
Poll, Rating System, Unimproved-Value, Motueka
  • W. J. Eginton, Mayor

🏭 Change of Name for Knights Road Grocery, Limited

🏭 Trade, Customs & Industry
5 November 1953
Change of Name, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name for Millers (Invercargill), Limited

🏭 Trade, Customs & Industry
9 November 1953
Change of Name, Companies Act, Invercargill
  • W. V. Morton, Assistant Registrar of Companies

🏭 Change of Name for Swallow Office Supplies, Limited

🏭 Trade, Customs & Industry
9 November 1953
Change of Name, Companies Act, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name for A. B. D. Clark (Christchurch), Limited

🏭 Trade, Customs & Industry
9 November 1953
Change of Name, Companies Act, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name for Douglas Brown & Co., Limited

🏭 Trade, Customs & Industry
9 November 1953
Change of Name, Companies Act, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies