Public Notices and Company Changes




17 Dec.] THE NEW ZEALAND GAZETTE 2039

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 Wainui 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 the 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 Description Coloured on Plan
A. R. P.
0 0 18·7 Parts Allotment 144, Waiwera Parish Yellow.
0 0 5·8
0 1 8·9 Parts Allotment 144A, Waiwera Parish Sepia.
0 0 4·2
0 0 4·8
0 0 2·9 Part Allotment 145, Waiwera Parish Blue.

Situated in Block XI, Waiwera Survey District, and in the Land District of North Auckland. (S.O. plan 37723.)

Dated at Auckland, this 7th day of December 1953.

By order of the Waitemata County Council—

E. G. FULLER, County Clerk.

NOTE.—The first publication of this notice appeared in the New Zealand Herald on the 10th day of December 1953.

886

OREWA TIMBER COMPANY, LIMITED

IN LIQUIDATION

Notice of First Meetings

Name of Company: Orewa Timber Company, Limited (in liquidation).

Address of Registered Office: Formerly Acacia Buildings, O’Connell Street, Auckland C.1, now Fourth Floor Dilworth Building, Customs Street East, Auckland C.1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 133/1953.

Creditors’ Meeting—Date: 18 December 1953.

Hour: 2.15 p.m.

Place: Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

Contributories’ Meeting: Same place and date at the hour of 2.45 p.m.

T. C. DOUGLAS, Official Assignee, Provisional Liquidator.

887

ADEX (N.Z.), LIMITED

IN LIQUIDATION

NOTICE is hereby given that the above company went into voluntary liquidation on 7 December 1953, and CYRIL CHAPPLE MIDDLEBROOK, Public Accountant, A.M.P. Building, Wellington, was appointed liquidator.

All persons having claims against the above company are required to lodge proof of such claims with the undersigned on or before 15 January 1954.

Dated this 10th day of December 1953.

C. C. MIDDLEBROOK, Liquidator.

P.O. Box 542, Wellington.

NOTE.—The business formerly carried on by Adex (N.Z.), Limited, was taken over on 1 July 1953 by its associate company, Glaxo Laboratories (N.Z.), Limited, and all accounts for goods or services incurred since that date should be rendered in the usual manner to Glaxo Laboratories (N.Z.), Limited, Adex Division, P.O. Box 2073, Wellington.

888

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BONOCHORD HEARING AIDS (N.Z.), LIMITED, has changed its name to HEARING AIDS SERVICES, 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 3rd day of December 1953.

889 C. S. FORBES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JACK COMMONS, LIMITED, has changed its name to PROVAN’S MENSWEAR, 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 3rd day of December 1953.

890 C. S. FORBES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CHRISTCHURCH DISTRIBUTING COMPANY, LIMITED, has changed its name to HENRY STURGE (WHOLESALE), 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 3rd day of December 1953.

891 C. S. FORBES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LARCOMBE AND TOMLINSON, LIMITED, has changed its name to RAILWAY CAFE, 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 3rd day of December 1953.

892 C. S. FORBES, Assistant Registrar of Companies.

SOUTH CANTERBURY CATCHMENT BOARD

RESOLUTION MAKING SPECIAL RATE

Ashburton-Hinds Drainage Supplementary Loan 1953 of £4,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and amendments and section 70 of the Soil Conservation and Rivers Control Act 1941, the South Canterbury Catchment Board hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on the loan of £4,000 under the above-mentioned Acts for the purpose of completing the Ashburton-Hinds drainage scheme by providing access to the Board’s drains, the said South Canterbury Catchment Board hereby makes and levies a special rate of 0·065 of a penny in the pound on lands classed “A” and of 0·026 of a penny in the pound on lands classed “D” upon the rateable capital value of all rateable property in the Ashburton-Hinds Special Rating District; and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of fourteen years, or until the loan is fully paid off.”

The above resolution was duly passed at a meeting of the South Canterbury Catchment Board held on Thursday, 14 May 1953, and confirmed at a meeting held on Thursday, 11 June 1953.

893 A. L. KIRK, Secretary.

SOUTH CANTERBURY CATCHMENT BOARD

RESOLUTION MAKING SPECIAL RATE

Opihi Flood Damage Loan No. 3, 1953 of £7,500

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and section 90 of the Soil Conservation and Rivers Control Act 1941, the South Canterbury Catchment Board hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on the loan of £7,500 under the above-mentioned Acts for flood damage restoration on the Opihi River and its tributaries, the said South Canterbury Catchment Board hereby makes and levies a special rate of 0·425d. on lands classed A, 0·34d. on lands classed B, 0·255d. on lands classed C, 0·2125d. on lands classed D, 0·085d. on lands classed E, and 0·0425d. on lands classed F, upon the rateable capital value of all rateable property in the Opihi River Special Rating District as defined in the Schedule passed by the Board on 14 August 1952 and gazetted on 25 September 1952, page 1627; and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of five (5) years, or until the loan is fully paid off.”

The above resolution was duly passed at a meeting of the South Canterbury Catchment Board held on Thursday, 8 October 1953, and confirmed at a meeting held on Thursday, 19 November 1953.

894 A. L. KIRK, Secretary.

E



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 72


NZLII PDF NZ Gazette 1953, No 72





✨ LLM interpretation of page content

🏗️ Public Notice of Intention to Take Land for Road

🏗️ Infrastructure & Public Works
7 December 1953
Public Works Act, Counties Act, Land Acquisition, Road Construction, Waitemata County
  • E. G. Fuller, County Clerk

🏭 Notice of First Meetings for Orewa Timber Company, Limited in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Creditors' Meeting, Contributories' Meeting, Orewa Timber Company
  • T. C. Douglas, Official Assignee, Provisional Liquidator

🏭 Notice of Voluntary Liquidation of Adex (N.Z.), Limited

🏭 Trade, Customs & Industry
10 December 1953
Voluntary Liquidation, Claims, Adex (N.Z.), Limited
  • C. C. Middlebrook, Liquidator

🏭 Change of Name of BonoChord Hearing Aids (N.Z.), Limited

🏭 Trade, Customs & Industry
3 December 1953
Company Name Change, BonoChord Hearing Aids, Hearing Aids Services
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name of Jack Commons, Limited

🏭 Trade, Customs & Industry
3 December 1953
Company Name Change, Jack Commons, Provan’s Menswear
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name of Christchurch Distributing Company, Limited

🏭 Trade, Customs & Industry
3 December 1953
Company Name Change, Christchurch Distributing Company, Henry Sturge (Wholesale)
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name of Larcombe and Tomlinson, Limited

🏭 Trade, Customs & Industry
3 December 1953
Company Name Change, Larcombe and Tomlinson, Railway Cafe
  • C. S. Forbes, Assistant Registrar of Companies

🏘️ Resolution Making Special Rate for Ashburton-Hinds Drainage Supplementary Loan

🏘️ Provincial & Local Government
Special Rate, Local Bodies’ Loans Act, Ashburton-Hinds Drainage, South Canterbury Catchment Board
  • A. L. Kirk, Secretary

🏘️ Resolution Making Special Rate for Opihi Flood Damage Loan

🏘️ Provincial & Local Government
Special Rate, Local Bodies’ Loans Act, Opihi Flood Damage, South Canterbury Catchment Board
  • A. L. Kirk, Secretary