Local Government and Company Notices




  1. Sewerage, drainage, and sewage and rubbish disposal.
  2. Lighting and water supply.
  3. Buildings, with particular reference to—
    (a) Their position on allotment and in relation to any
    highway and to other buildings:
    (b) Their density, use, character, height, and harmony in
    design and external appearance:
    (c) Verandas in commercial streets:
    (d) Open space about buildings:
    (e) The fixing of building lines for amenity and other
    purposes.
  4. Provision and preservation of amenities, including
    regulation and control of outdoor advertising displays.
  5. Control of subdivision, including restraint upon un-
    necessary encroachment of urban development on land of high
    actual or potential value for production of food.
  6. Land subdivision standards in relation to any
    permitted use.
  7. Minimum site areas and dimensions in relation to
    uses of land and buildings.
  8. Ancillary or consequential works and all other matters
    involving the principles of town and country planning.
    Every owner of property and every local authority in the
    district is hereby invited to submit in respect of the above
    matters, suggestions which, in his or their opinion, should be
    considered in the preparation of the proposed scheme.
    Suggestions marked ‘(One Tree Hill Borough District
    Scheme’ should be addressed to the Town Clerk and delivered
    at the Town Clerk’s office on or before the 9th day of June
  9. Dated this 27th day of March 1954.
    For the One Tree Hill Borough Council—
    I. A. WEBB, Town Clerk.
    TE PUKE MOTORS LIMITED
    NOTICE is hereby given that on the 31st day of March
    1954 a special resolution for the voluntary winding-up
    of Te Puke Motors Limited was passed by the members of
    the company, and that Mr H. E. P. Wilson, of Te Puke, was
    appointed liquidator of the company.
    Dated this 31st day of March 1954.
    I. H. McDIARMID,
    T. G. T. SIMCOX,
    Directors.
    AUCKLAND GRAMMAR SCHOOL BOARD
    ELECTION OF GOVERNORS
    HEREBY declare that the following have been duly elected
    Governors of the Auckland Grammar School Board:
    D. J. Eyre, Esquire, M.P., elected by Members of the
    House of Representatives for the several electorates
    of the Provincial District of Auckland.
    Professor V. J. Chapman, elected by the Senate of the
    University of New Zealand.
    D. W. Rutledge, Esquire, M.B.E., J.P., elected by the
    Auckland Board of Education.
    Mrs Stella B. Holt, elected by the parents of pupils of the
    Auckland Girls’ Grammar School.
    M. E. McKAY, Returning Officer.
    COROMANDEL COUNTY COUNCIL
    NOTICE OF INTENTION TO TAKE LAND FOR A QUARRY
    In the matter of the Counties Act 1920 and of the
    Public Works Act 1928.
    NOTICE is hereby given that the Coromandel County Council
    proposes under the provisions of the above-mentioned
    Acts to execute a certain public work, namely, the Lang’s
    Hill quarry, and for the purpose of such public work the lands
    described in the Schedule hereto are required to be taken.
    Notice is hereby further given that a plan (No. 36376) of the
    land so required to be taken is deposited in the public office
    of the Clerk to the said council, situate at the Council
    Chambers, Kapanga Road, Coromandel, and is open for
    inspection (without fee) during ordinary office hours.
    All persons affected by the execution of the said public
    work or by the taking of such lands who have any well-
    grounded objections to the execution of the said public work
    or the taking of the said lands must state their objection in
    writing and send the same to or lodge the same at the office
    of the County Council, Kapanga Road, Coromandel, within
    forty days from the first publication of this notice.
    SCHEDULE
    AREA of land to be taken: 5 acres and 27.4 perches.
    Being part Waikanae 4B, Section 3; County of Coromandel;
    coloured blue.
    Situated in Block V, Harataunga Survey District. (S.O.
    36376.)
    Dated at Coromandel, this 31st day of March 1954.
    J. H. LUCAS, County Clerk.
    FRANKLIN COUNTY COUNCIL
    RESOLUTION MAKING SPECIAL RATE
    Workers’ Dwellings 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 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 purchasing land for workers’
    dwellings, erecting workers’ dwellings, and purchasing
    buildings with or without land for workers’ dwellings, the
    said Franklin County Council hereby makes and levies a special
    rate of one seventy-seventh of a penny (1/77d.) in the pound
    upon the rateable value (on the basis of 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-five years, or until the loan is
    fully paid off.’
    R. G. YOUNG, County Clerk.
    WAIKOUAITI 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
    Waikouaiti Borough Council hereby resolves as follows:
    ‘That, for the purpose of providing interest and other
    charges on a loan of £15,000 authorized to be raised by the
    Waikouaiti Borough Council under the above-mentioned Act
    for water-supply and reticulation purposes, the said Waikouaiti
    Borough Council makes and levies a special rate of 1d. in the
    pound upon the rateable value of all rateable property in the
    Borough of Waikouaiti; and that such special rate shall be
    an annual-recurring rate during the currency of such loan
    and be payable yearly on the 28th day of February 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.’
    E. S. KNIGHT, Town Clerk.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that MURRAY MERCER AGENCIES
    LIMITED has changed its name to HAREWOOD AGENCIES
    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 29th day of March 1954.
    A. J. SMITH, Assistant Registrar of Companies.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that CONCRETE AND PLASTER
    SPECIALISTS LIMITED has changed its name to MANACON
    TANKS 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 26th day of March 1954.
    K. L. WESTMORELAND,
    Assistant Registrar of Companies.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that BARNES AND IBBETT LIMITED
    has changed its name to M. W. STEMBRIDGE (MARTON)
    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 26th day of March 1954.
    K. L. WESTMORELAND,
    Assistant Registrar of Companies.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that J. B. BOCKETT LIMITED has
    changed its name to JACK LAMB 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 26th day of March 1954.
    K. L. WESTMORELAND,
    Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 23


NZLII PDF NZ Gazette 1954, No 23





✨ LLM interpretation of page content

🏘️ Preparation of District Scheme for One Tree Hill Borough (continued from previous page)

🏘️ Provincial & Local Government
27 March 1954
Town Planning, District Scheme, One Tree Hill, Sewerage, Drainage, Lighting, Water Supply, Buildings, Amenities, Subdivision
  • I. A. Webb, Town Clerk

🏭 Voluntary Winding-Up of Te Puke Motors Limited

🏭 Trade, Customs & Industry
31 March 1954
Company Liquidation, Te Puke Motors Limited, Voluntary Winding-Up
  • H. E. P. Wilson, Appointed liquidator of Te Puke Motors Limited

  • I. H. McDiarmid, Director
  • T. G. T. Simcox, Director

🎓 Election of Governors for Auckland Grammar School Board

🎓 Education, Culture & Science
School Governors, Auckland Grammar School, Election
  • D. J. Eyre (Esquire, M.P.), Elected Governor by Members of the House of Representatives
  • V. J. Chapman (Professor), Elected Governor by the Senate of the University of New Zealand
  • D. W. Rutledge (Esquire, M.B.E., J.P.), Elected Governor by the Auckland Board of Education
  • Stella B. Holt (Mrs), Elected Governor by the parents of pupils of the Auckland Girls’ Grammar School

  • M. E. McKay, Returning Officer

🏘️ Notice of Intention to Take Land for a Quarry by Coromandel County Council

🏘️ Provincial & Local Government
31 March 1954
Land Acquisition, Quarry, Coromandel County Council, Public Works
  • J. H. Lucas, County Clerk

🏘️ Resolution Making Special Rate for Workers’ Dwellings Loan by Franklin County Council

🏘️ Provincial & Local Government
Special Rate, Workers’ Dwellings, Loan, Franklin County Council
  • R. G. Young, County Clerk

🏘️ Resolution Making Special Rate for Water-Supply and Reticulation by Waikouaiti Borough Council

🏘️ Provincial & Local Government
Special Rate, Water-Supply, Reticulation, Waikouaiti Borough Council
  • E. S. Knight, Town Clerk

🏭 Change of Name of Murray Mercer Agencies Limited to Harewood Agencies Limited

🏭 Trade, Customs & Industry
29 March 1954
Company Name Change, Murray Mercer Agencies Limited, Harewood Agencies Limited
  • A. J. Smith, Assistant Registrar of Companies

🏭 Change of Name of Concrete and Plaster Specialists Limited to Manacon Tanks Limited

🏭 Trade, Customs & Industry
26 March 1954
Company Name Change, Concrete and Plaster Specialists Limited, Manacon Tanks Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Barnes and Ibett Limited to M. W. Stembridge (Marton) Limited

🏭 Trade, Customs & Industry
26 March 1954
Company Name Change, Barnes and Ibett Limited, M. W. Stembridge (Marton) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of J. B. Bockett Limited to Jack Lamb Limited

🏭 Trade, Customs & Industry
26 March 1954
Company Name Change, J. B. Bockett Limited, Jack Lamb Limited
  • K. L. Westmoreland, Assistant Registrar of Companies