Council Resolutions and Company Notices




AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Housing Improvement Act 1945, the Local Bodies' Loans Act 1926, the Local Bodies' Loans Amendment Act 1951, the Local Government Loans Board Act 1926, and regulations thereunder, and of all other powers thereunto enabling it, the Auckland City Council hereby resolves as follows:

That, for the purpose of providing interest and other charges on a loan of one hundred and forty thousand pounds (£140,000) to be known as the Freeman's Bay Redevelopment Loan, 1953, which amount is proposed to be raised by the Auckland City Council under the above-mentioned Acts for the purpose of redeveloping portion of the Freeman's Bay Reclamation Area, the erection of buildings thereon, and the cost of raising the loan, the said Auckland City Council hereby makes and levies a special rate of seven twenty-seconds of one penny (7/22d.) in the pound (£) upon the rateable value (upon the basis of the annual value) of all rateable property in the City of Auckland; and that the said special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of June in each and every year during the currency of the said loan or until the loan is fully paid off.'

The above is a certified copy of a resolution passed at a meeting of the Auckland City Council held on the 23rd day of July 1953.

Certified a true and correct copy—
[L.S.] J. A. C. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.

BOSWORTHS LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given that the above company passed a resolution on the 26th day of March 1954 that the Company be voluntarily wound up, and that LESLIE ARTHUR Bosworth be appointed liquidator.

L. A. BOSWORTH, Liquidator.

WAIRARAPA SOUTH COUNTY COUNCIL

Notice of Intention to Take Land

In the matter of the Counties Act 1920 and its amendments, and in the matter of the Public Works Act 1928 and its amendment.

NOTICE is hereby given that the Wairarapa South County Council proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, making a public road, and for the purposes of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said council, situate at Memorial Square, Carterton, and is 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 such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same within forty days from the first publication of this notice to the County Clerk at the Council Chambers, Memorial Square, Carterton.

SCHEDULE

APPROXIMATE area of parcels of land required to be taken:

Being
A. R. P.
6 0 5 Part Pukengaki No. 18; coloured blue.
0 0 20 Part Pukengaki No. 21; coloured blue.
0 0 1.6 Part Accretion; coloured orange.
0 1 3 Part Accretion; coloured orange.
1 0 2 Part Accretion; coloured orange.
0 0 25 Part Accretion; coloured sepia.

All situated in Block II, Huangarua Survey District, County of Wairarapa South. (S.O. Plan numbered 22936.)

Dated this 8th day of April 1954.
R. E. BARNES, County Clerk.

WESTERN HIGHWAY MOTORS LIMITED

IN LIQUIDATION

Notice of Intended Dividend

Name of Company: Western Highway Motors Ltd. (in Liquidation).
Address of Registered Office: 404–5 Dilworth Building, Customs Street East, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 495/1952.

Last Day of Receiving Proofs: 23 April 1954.
Name of Liquidator: T. C. Douglas, Official Assignee, Official Liquidator.
Address: 404–5 Dilworth Building, Customs Street East, Auckland.
T. C. DOUGLAS, Official Assignee. Official Liquidator.

J. E. JONES LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of J. E. JONES LIMITED (in Liquidation). NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933 that a general meeting of the abovenamed company will be held in the office of Carr and Stanton, Karamu Road, Hastings, on Thursday, 21 April 1954, at 5 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolutions the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

H. G. CARR, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GOLDEN SHOE CAFETERIA LIMITED has changed its name to McHugh Motors LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 22nd day of March 1954.
M. O. BRENNAN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that I. H. KiTT LIMITED has changed its name to Ian KiTT LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 22nd day of March 1954.
M. O. BRENNAN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Gordon Harcourt AND EAST LIMITED has changed its name to Gordon Harcourt 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 2nd day of April 1954.
K. L. WESTMORELAND, Assistant Registrar of Companies.

THE RAINBOW GIFT SHOP LIMITED

IN LIQUIDATION

NOTICE is hereby given that the following extraordinary resolution was passed on the 22nd day of March 1954 by entry in the minute book of the above-named company:

‘1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.

‘2. That Gordon Howe Warren, of Lower Hutt, be appointed liquidator of the company.’

Dated this 5th day of April 1954.
G. H. WARREN, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that AKINS AND ROBERTSON LIMITED has changed its name to R. & E. TINGEY AND COMPANY (SOUTHLAND) 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 5th day of April 1954.
W. V. MORTON, 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

🏘️ Auckland City Council Resolution for Special Rate

🏘️ Provincial & Local Government
23 July 1953
Special Rate, Freeman's Bay Redevelopment, Loan, Auckland City Council
  • J. A. C. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏭 Voluntary Winding-up of Bosworths Limited

🏭 Trade, Customs & Industry
26 March 1954
Voluntary Liquidation, Bosworths Limited, Leslie Arthur Bosworth
  • Leslie Arthur Bosworth, Appointed liquidator

  • L. A. Bosworth, Liquidator

🏘️ Wairarapa South County Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
8 April 1954
Land Acquisition, Public Road, Wairarapa South County Council
  • R. E. Barnes, County Clerk

🏭 Notice of Intended Dividend for Western Highway Motors Limited

🏭 Trade, Customs & Industry
Dividend, Liquidation, Western Highway Motors Limited
  • T. C. Douglas, Official Assignee, Official Liquidator

🏭 General Meeting of J. E. Jones Limited in Liquidation

🏭 Trade, Customs & Industry
General Meeting, Liquidation, J. E. Jones Limited
  • H. G. Carr, Liquidator

🏭 Change of Name of Golden Shoe Cafeteria Limited to McHugh Motors Limited

🏭 Trade, Customs & Industry
22 March 1954
Company Name Change, Golden Shoe Cafeteria Limited, McHugh Motors Limited
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Change of Name of I. H. Kitt Limited to Ian Kitt Limited

🏭 Trade, Customs & Industry
22 March 1954
Company Name Change, I. H. Kitt Limited, Ian Kitt Limited
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Change of Name of Gordon Harcourt and East Limited to Gordon Harcourt Limited

🏭 Trade, Customs & Industry
2 April 1954
Company Name Change, Gordon Harcourt and East Limited, Gordon Harcourt Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Winding-up of The Rainbow Gift Shop Limited

🏭 Trade, Customs & Industry
5 April 1954
Voluntary Liquidation, The Rainbow Gift Shop Limited, Gordon Howe Warren
  • Gordon Howe Warren, Appointed liquidator

  • G. H. Warren, Liquidator

🏭 Change of Name of Akins and Robertson Limited to R. & E. Tingeys and Company (Southland) Limited

🏭 Trade, Customs & Industry
5 April 1954
Company Name Change, Akins and Robertson Limited, R. & E. Tingeys and Company (Southland) Limited
  • W. V. Morton, Assistant Registrar of Companies