✨ Local Government and Company Notices
WAIPA COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Sandwich Road Water Supply Loan 1953, £7,000
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 for the payment of
interest, principal, and other charges on a special loan of £7,000
authorized to be raised by the Waipa County Council under the
above-mentioned Act for the purpose of providing a water
supply in the Sandwich Road Water Supply Special Rating
Area, the Waipa County Council hereby makes and levies a
special rate of twopence (2d.) in the pound upon the
unimproved rateable value of all rateable property of the said
Sandwich Road Water Supply Special Rating Area described
in the Schedule hereto; and that such 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
years, or until the loan is fully paid off.'
SCHEDULE
ALL that area of land in the County of Waipa contained in
Block XIII, Komakorau Survey District, and bounded by a line
starting at the south-west corner of Lot 2, D.P. 8478; thence
northwards along the eastern boundary of the Great South
Road (State Highway) to the north-eastern corner of Lot 3,
part Allotment 33A, Pukete Parish; thence in an easterly
direction to the south-western corner of Lot 68, D.P. 24028;
thence in a northerly direction to the north-eastern corner of
Lot 55, D.P. 24028; thence across Sandwich Road to the north-
western corner of Lot 84, D.P. 21904; thence along the south
side of St. Andrews Terrace to a point opposite the north-
western boundary of Lot 1, D.P. 21904; thence across St. Andrews
Terrace and along the north-western boundary of Lot 1, D.P.
21904, to its north-eastern corner, thence along the eastern
boundaries of Lots 1, 2, and 3, D.P. 21904, to Section 51,
D.P. 10965; thence along the eastern boundaries of Sections
51 and 50, D.P. 10965, to the junction with St. Andrews
Terrace; thence along the eastern boundary of St. Andrews
Terrace to the junction with Hamilton City Boundary on the
centre line of Braid Road; thence along the boundary of
Hamilton City to the point of commencement.
I hereby certify that the foregoing is a true and correct
copy of a resolution passed at a properly constituted meeting
of the Waipa County Council held on 21st day of December
1953.
950 J. H. SUTHERLAND, County Clerk.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore
existing between E. E. ROWE and L. J. YOUNG trading
under the style of 'Rowe & Young' of Napier, Panelbeaters,
was dissolved on the 8th day of December 1953 by mutual
consent.
Mr E. E. Rowe will continue in business on his own
account at the same address.
Dated this 22nd day of December 1953.
951 E. E. ROWE.
L. J. YOUNG.
RE COUGHLAN & KERR, LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the
matter of COUGHLAN AND KERR, LIMITED (in
liquidation).
NOTICE is hereby given that a General Meeting of the
above-named company will be held at No. 2, Rata Road,
Devonport, at 3 p.m., on Friday, 8 January 1954, for the
purpose of considering the liquidator's final statement of the
liquidation.
Dated this 22nd day of December 1953.
952 O. R. COOPER, Liquidator.
NILE HYDRO COAL CO., LIMITED
IN LIQUIDATION
NOTICE is hereby given that at an extraordinary general
meeting of shareholders held on 11 December 1953 the
following special resolution was passed:
'That the company be wound up voluntarily, and that
Mr R. S. M. SINCLAIR, of Dunedin, Public Accountant, be
appointed liquidator for the purpose of the winding-up.'
Dated at Dunedin, this 21st day of December 1953.
953 R. S. M. SINCLAIR, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TAYLOR'S CHRISTCHURCH
BAGWASH COMPANY, LIMITED, has changed its name to
HOME LAUNDRY SERVICE, 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 18th day of December 1953.
954 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BRITISH SHOES, LIMITED, has
changed its name to NORVIC FOOTWEAR, 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 18th day of December 1953.
955 A. J. S. SMITH, Assistant Registrar of Companies.
ASSOCIATED FRUITERERS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 222 of the
Companies Act 1933, that at a special general meeting of
the above-named company held on the 14th day of December
1953 the following special resolution was duly passed:
'That the company be wound up voluntarily.'
Dated this 23rd day of December 1953.
C. H. BAKER, Secretary.
Rhodes and Midgley, Public Accountants, Christchurch.
956
AUCKLAND ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
General Extension and Improvement Loan 1954 of £650,000
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, the Auckland
Electric Power Board hereby resolves as follows:
'That, for the purpose of providing the principal, interest,
and other charges on a loan of £650,000, known as the General
Extension and Improvement Loan 1954 of £650,000, for the
purpose of providing further reticulation of the Auckland
Electric Power District, the Auckland Electric Power Board
hereby makes and levies a special rate of two-fifteenths of a
penny (2/15d.) in the pound (£) on the rateable value (on the
basis of capital value) of all rateable property in the Auckland
Electric Power District comprising the City of Auckland,
together with the Boroughs of Ellerslie, Howick, Manurewa,
Mount Albert, Mount Eden, Mount Roskill, Mount Wellington,
Newmarket, Onehunga, One Tree Hill, Otahuhu, Papakura,
Papatoetoe, the Road District of Panmure, the County of
Manukau, and the Island of Waiheke, and that such special
rate shall be an annually recurring rate during the currency
of such loan, and shall be payable yearly on the 31st day of
March in each and every year during the currency of such loan,
being a period of ten years, or until the loan is fully paid off.'
957 NICHOLSON, GRIBBIN, ROGERSON, and NICHOLSON,
Solicitors.
FRANKLIN COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Roads and Bridges Supplementary Loan 1953, £10,000
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, the Franklin
County Council hereby resolves as follows:
'That, for the purpose of providing the interest and
other charges on a loan of ten thousand pounds (£10,000)
authorized to be raised by the Franklin County Council under
the above-mentioned Act for the purpose of continuing the
works authorized by the Franklin County Council Roads and
Bridges Loan 1937 £100,000, the said Franklin County Council
hereby makes and levies a special rate of three two-hundredths
of a penny (3/200d.) in the pound upon the rateable value
(on the basis of the capital value) of all rateable property in
the County of Franklin; 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 July in each and every year
during the currency of such loan, being a period of twenty
years, or until the loan is fully paid off.'
The above resolution was passed at a meeting of the
Franklin County Council held on the 21st day of December
1953.
958 R. G. YOUNG, County Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 1
NZLII —
NZ Gazette 1954, No 1
✨ LLM interpretation of page content
🏘️ Waipa County Council Special Rate for Water Supply Loan
🏘️ Provincial & Local Government21 December 1953
Special rate, Water supply, Loan, Waipa County Council, Sandwich Road Rating Area
- J. H. Sutherland, County Clerk
👷 Dissolution of Partnership Rowe & Young
👷 Labour & Employment22 December 1953
Partnership dissolution, Panelbeaters, Napier, Business continuation
- E. E. Rowe, Partner in dissolved partnership
- L. J. Young, Partner in dissolved partnership
- E. E. Rowe, Continuing business on own account
- E. E. Rowe
- L. J. Young
🏢 Re Coughlan & Kerr, Limited Liquidation - Final Meeting
🏢 State Enterprises & Insurance22 December 1953
Company liquidation, Final meeting, Devonport
- O. R. Cooper, Liquidator
🏢 Nile Hydro Coal Co., Limited Liquidation - Voluntary Winding Up
🏢 State Enterprises & Insurance21 December 1953
Company liquidation, Voluntary winding up, Coal company, Dunedin
- R. S. M. Sinclair, Appointed liquidator
- R. S. M. Sinclair, Liquidator
🏭 Taylor's Christchurch Bagwash Company, Limited Name Change
🏭 Trade, Customs & Industry18 December 1953
Company name change, Bagwash company, Christchurch, Laundry service
- A. J. S. Smith, Assistant Registrar of Companies
🏭 British Shoes, Limited Name Change
🏭 Trade, Customs & Industry18 December 1953
Company name change, Footwear, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏢 Associated Fructerers, Limited Voluntary Winding-up Resolution
🏢 State Enterprises & Insurance23 December 1953
Company liquidation, Voluntary winding up, Fruit company, Christchurch
- C. H. Baker, Secretary
🏘️ Auckland Electric Power Board Special Rate for Loan
🏘️ Provincial & Local GovernmentSpecial rate, Electricity, Loan, Auckland Electric Power Board, Auckland City
- Nicholson, Gribbin, Rogerson, and Nicholson, Solicitors
🏘️ Franklin County Council Special Rate for Roads and Bridges Loan
🏘️ Provincial & Local Government21 December 1953
Special rate, Roads, Bridges, Loan, Franklin County Council
- R. G. Young, County Clerk