Company Liquidations, Special Rates, Land Changes, Company Name Changes, and Publications




1062
THE NEW ZEALAND GAZETTE
[No. 40

CLENDON HOUSE LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the above company will be held at 23 National Bank Chambers, Fort Street, Auckland, on Thursday, July 15 1954, at 11 a.m., for the purpose of laying before the meeting the liquidator’s statement of accounts and giving any explanation thereof.

A. R. MARTIN, Liquidator.

Auckland, 19 June 1954.
320

BULLER ELECTRIC POWER BOARD

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 Buller Electric Power Board hereby resolves as follows:

“That, for the purpose of providing principal, interest, and other charges on the loan of £5,000, authorized to be raised by the Buller Electric Power Board under the above-mentioned Act for the purpose of the construction of new works and lines and increase in capacity of existing lines as apart from Karamea, the said Buller Electric Power Board hereby raises and levies a special rate of one penny and decimal four one of a penny (1·41d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Buller Electric Power Board District, comprising part of the County of Buller and the whole of the Borough of Westport; 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 June in each and every year during the currency of the loan, being a period of 24 years, or until the loan is fully paid off. The said special rate is the same rate made and levied by the said Board on the 15th day of March 1951, the 13th day of March 1952, the 9th day of September 1952, the 9th day of March 1953, the 13th day of July 1953, the 12th day of October 1953, and the 8th day of February 1954, and not additional thereto.”

Dated and signed at Westport, this 14th day of June 1954.

CHAS. E. AUSTIN, Chairman.
W. B. STRUTHERS, Secretary.
321

AUCKLAND CITY COUNCIL

NOTICE OF INTENTION TO CHANGE PURPOSES FOR WHICH LAND WAS ACQUIRED

In the matter of the Public Works Act 1928 and its Amendments

NOTICE is hereby given that the Auckland City Council desires, pursuant to the provisions of the above-mentioned Act and its amendments, to change the purpose for which the lands described in the Schedule hereto were acquired (namely, for a recreation reserve) to some other purpose (namely for street purposes); and notice is hereby further given that a plan of the said pieces of land is deposited in the public office of the Town Clerk, at the Town Hall, Auckland, and it is open for public inspection without fee by all persons during ordinary office hours; and notice is hereby further given that all persons affected by the proposed change of purpose are hereby called upon to state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk, Town Hall, Auckland.

SCHEDULE

FIRSTLY, 0·1 perch, being part Lot 12, Deposited Plan 28633, being part of Allotment 22 of the District of Tamaki, shown coloured yellow on Survey Office Plan No. 38333.

Secondly, 39·7 perches, being part Lot 15, D.P. 28633, being part of said Allotment 22, shown coloured yellow on said Survey Office plan.

Thirdly, 1 rood 1·6 perches, being part Lot 11, D.P. 34035, being part of said Allotment 22, shown coloured yellow on said Survey Office plan.

Fourthly, 2·4 perches, being part Lot 9, Block XXII, D.P. 410, being part of said Allotment 22, shown coloured blue on said Survey Office plan.

Dated this 17th day of June 1954.

T. W. M. ASHBY, Town Clerk.

This notice was first published on the 18th day of June 1954.
322

MERV. STEMBRIDGE LTD.

IN LIQUIDATION.

NOTICE is hereby given that the following special general resolution was passed by the above company on 9 June 1954:

“That the company be wound up voluntarily and that Mr J. H. BARTLETT, of Paeroa, be appointed liquidator for the purpose of such winding-up.”

J. H. BARTLETT, Liquidator.
323

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that O’BRIEN AND CHADWICK LIMITED has changed its name to BOB O’BRIEN 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 11th day of June 1954.

325 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BRYAN’S BRICKS LIMITED has changed its name to BEAZLEY’S READY-TO-ASSEMBLE HOMES 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 11th day of June 1954.

325 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that INTERCITY AGENCIES LIMITED has changed its name to WAITEMATA AGENCIES 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 10th day of June 1954.

326 J. E. AUBIN, Assistant Registrar of Companies.

ARTHUR WOOD AND SONS LTD.

NOTICE OF MEETING

NOTICE is hereby given that a meeting of the creditors of the above-named company will be held in the Community Centre, Feilding, on Wednesday, 30 June 1954, at 3.30 p.m., to deal with matters arising from a resolution passed by the company (by entry in its minute book) that by reason of its liabilities it cannot continue its business and that it be wound up.

A. WOOD, Director.
327

SPRINGS-ELLEMERE ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and of all other powers it thereunto enabling, the Springs-Ellesmere Electric Power Board hereby resolves as follows:

“That, for the purpose of providing for the repayment of principal and the payment of interest and other charges in respect of the sum of £25,000, being the balance of the Board’s No. 10 Reticulation Loan, 1953, of £50,000, which sum the Board has resolved to raise, the Board hereby appropriates so much as may from time to time be required for the said purpose of the special rate of two-elevenths of a penny (2/11d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the whole of the constituent districts comprising the Springs-Ellesmere Electric Power District, made and levied by a resolution of the Board passed on the 14th day of June 1954.”

I hereby certify that the above is a copy of the resolution making a special rate that was duly passed at a meeting of the Springs-Ellesmere Electric Power Board held at Leeston on 14 June 1954.

J. A. SCOTT, Chairman.
328

INTRODUCED MAMMALS OF NEW ZEALAND

By K. A. Wodzicki

D.S.I.R. Bulletin No. 98

Price, 12s. 6d. per copy. Postage free.

LICENSING COMMISSION REPORT

PARLIAMENTARY PAPER H-38 (1946)

Price, 7s. 6d. Postage, 1s.

PUBLIC SERVICE CLASSIFICATION LIST 1953

Being a list of persons employed on the Permanent Staff of the Public Service as at 1 April 1953.

Now available, price 65s. per copy, plus 1s. postage.

Note: This publication is no longer issued as a supplement to the New Zealand Gazette.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 40


NZLII PDF NZ Gazette 1954, No 40





✨ LLM interpretation of page content

🏢 Clendon House Limited - Liquidation Meeting

🏢 State Enterprises & Insurance
19 June 1954
Company liquidation, general meeting, liquidator's statement, Auckland
  • A. R. Martin, Liquidator

🏘️ Buller Electric Power Board Special Rate Resolution

🏘️ Provincial & Local Government
14 June 1954
Special rate, loan repayment, public works, Buller Electric Power Board, Westport, County of Buller
  • CHAS. E. AUSTIN, Chairman
  • W. B. STRUTHERS, Secretary

🗺️ Auckland City Council Notice of Intention to Change Land Purpose

🗺️ Lands, Settlement & Survey
17 June 1954
Public Works Act, change of purpose, land acquisition, recreation reserve, street purposes, Auckland
  • T. W. M. Ashby, Town Clerk

🏢 Merv. Stembridge Ltd. - Voluntary Liquidation

🏢 State Enterprises & Insurance
9 June 1954
Company liquidation, voluntary winding up, special general resolution, Paeroa
  • J. H. Bartlett, Liquidator

🏭 Change of Name of Company: O’Brien and Chadwick Limited to Bob O’Brien Limited

🏭 Trade, Customs & Industry
11 June 1954
Company name change, registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: Bryan’s Bricks Limited to Beazley’s Ready-to-Assemble Homes Limited

🏭 Trade, Customs & Industry
11 June 1954
Company name change, registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: Intercity Agencies Limited to Waitemata Agencies Limited

🏭 Trade, Customs & Industry
10 June 1954
Company name change, registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏢 Arthur Wood and Sons Ltd. - Creditors Meeting for Winding Up

🏢 State Enterprises & Insurance
Creditors meeting, company winding up, liabilities, Feilding
  • A. Wood, Director

🏘️ Springs-Ellesmere Electric Power Board Special Rate Resolution

🏘️ Provincial & Local Government
14 June 1954
Special rate, loan repayment, reticulation, Springs-Ellesmere Electric Power Board, Leeston
  • J. A. Scott, Chairman

🎓 Publication: Introduced Mammals of New Zealand (D.S.I.R. Bulletin No. 98)

🎓 Education, Culture & Science
Publication, D.S.I.R. Bulletin, mammals, New Zealand, K. A. Wodzicki
  • K. A. Wodzicki, Author of publication

🏛️ Publication: Licensing Commission Report (Parliamentary Paper H-38, 1946)

🏛️ Governance & Central Administration
Publication, Parliamentary Paper, Licensing Commission Report

🏛️ Publication: Public Service Classification List 1953

🏛️ Governance & Central Administration
Publication, Public Service, classification list, permanent staff