Company and Legal Notices




1542
THE NEW ZEALAND GAZETTE
[No. 57

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Reliance Tile and Plaster Co. Limited’’ has changed its name to ‘‘Reliance Plaster Company 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 7th day of September 1954.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Huggard and Stone Limited’’ has changed its name to ‘‘K. Huggard and Co. Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 22nd day of September 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

714


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between Archie Aspros and Cris Laris, both of Studholme Junction, in the Provincial District of Canterbury and Dominion of New Zealand, Hotelkeepers, who carried on business at Studholme Junction aforesaid under the style or firm of ‘‘Aspros and Laris’’, has been dissolved as from the 31st day of August 1954.

Dated this 3rd day of August 1954.

A. ASPROS.

Witness to the signature of Archie Aspros—Stanley Grut, Public Accountant, Waimate.

CRIS LARIS.

Witness to the signature of Cris Laris—G. W. Ferens, Solicitor, Dunedin.

715


THE MINING ACT 1926

NOTICE is hereby given that I will apply to the Warden’s Court at Cromwell, on Wednesday, the 3rd day of November 1954, at 10 a.m., for the grant to me of a water-race licence for two heads of water from McChesney Creek in Section 66, Block XIX, Shotover Survey District, commencing 30 chains upstream from where the creek crosses the Queenstown–Wanaka Main Highway at Arthurs Point, and thence running 17 chains 270°, terminating on Section 31, Block XIX, Shotover District, for irrigation and domestic purposes.

Objections must be filed in the Registrar’s Office, at Cromwell, and notified to the applicant, or her solicitor, B. P. Sheehan, Ballarat Street, Queenstown, at least three (3) days before the above date of hearing.

716 ELIZABETH SUTHERLAND, Applicant.


DEVONPORT BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Devonport Borough Council, at a duly constituted meeting held on Wednesday, the 22nd day of September 1954, resolved to prepare for its district (namely, the whole area of the Borough of Devonport) a district scheme as defined by and in accordance with the requirements of the Town and Country Planning Act 1953. Such scheme will, having regard to the present and future requirements of the said district, and to its geographical and economic relationship to any neighbouring areas, and subject to any exemption which may at any time hereafter be granted by the Hon. the Minister of Works under the provisions of section 19 (1) of the said Act, make provision for such of the following matters as are appropriate to the circumstances, namely:

  1. The zoning or definition of areas to be used exclusively or principally for specified purposes or classes of purposes.
  2. The preservation of objects and places of historical interest or natural beauty.
  3. The designation of reserves and proposed reserves for national, civic, cultural, and community purposes, for afforestation and water catchment purposes, for recreation grounds, ornamental gardens, parks, and children’s playgrounds, and for open spaces.
  4. The designation of open spaces for purposes of value to the community on land not intended to be owned by the Council.
  5. Public access from place to place, car parks, transport terminals, aerodromes, and public transport systems, including their creation, establishment, closing, removal, alteration, and diversion; traffic routing; the co-ordination of street widths with land uses and population densities; off-street provision for vehicles while being loaded or unloaded or standing; the fixing of building lines in relation to highways.
  6. Sewerage, drainage, and sewage and rubbish disposal.
  7. Lighting and water supply.
  8. Buildings, with particular reference to:
    (a) Their position on allotment and in relation to any highways and to other buildings:
    (b) Their density, use, character, height, and harmony in design and external appearance:
    (c) Verandas in commercial streets:
    (d) Open spaces about buildings:
    (e) The fixing of building lines for amenity and other purposes.
  9. Provision and preservation of amenities, including regulation and control of outdoor advertising displays.
  10. Control of subdivision, including restraint upon unnecessary encroachment of urban development upon land of high actual or potential value for production of food.
  11. Land subdivisional standards in relation to any permitted use.
  12. Minimum site areas and dimensions in relation to uses of land and buildings.
  13. Ancillary or consequential works and all other matters involving the principles of town and country planning.

Every owner and occupier of property situated within the said district, and every local authority having jurisdiction in or adjacent to the area to which the proposed district scheme relates, and every regional planning authority and joint committee having jurisdiction in or adjacent to that area, and every organization or society of persons engaged in any profession, calling, or business, or of persons associated with the promotion of any sport or recreation, or associated for any other purpose of public benefit or utility, is hereby invited to submit, in respect of the above matters, suggestions or proposals which in his, their, or its opinion should be considered or included in the preparation of the proposed district scheme.

Suggestions or proposals marked ‘‘Devonport Borough District Scheme’’ should be addressed to the Town Clerk, and delivered at his office, Council Chambers, Devonport, on or before the 22nd day of December 1954.

Dated this 22nd day of September 1954.

For the Devonport Borough Council—

717 A. E. WILSON, Town Clerk.


CROWN PIE CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 232 of the Companies Act 1933, that a general meeting of the company will be held at the office of the liquidator, 407 Windsor House, Auckland, on the 15th day of October 1954, at 11 a.m., for the purpose of placing before the meeting the accounts covering the liquidation, and giving any explanation thereof.

ALBERT A. JARVIE, Liquidator.

Auckland, 22 September 1954.

718


TIMARU GOLD BAND TAXIS LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a final general meeting of the above-mentioned company will be held at the offices of the liquidator, 17 Beswick Street, Timaru, on Tuesday, 26 October 1954, at 3 p.m.

Business:

  1. To receive the liquidator’s statement of account showing how the winding-up has been conducted and the property of the company disposed of.
  2. To direct the liquidator by extraordinary resolution as to the disposal of the books and papers of the company.

Dated at Timaru this 24th day of September 1954.

719 A. A. SOLOMON, Liquidator.


ICE FROLICS CO. LTD.

Notice of Adjourned Meeting of Creditors

In the matter of the Companies Act 1933.

Name of Company: Ice Frolics Co. Ltd.
Address of Registered Office: Maling’s Building, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: 179/54.
Meeting of Creditors: At the office of the Official Assignee, 57 Ballance Street, Wellington, on 6 October 1954, at 10.30 a.m.

G. W. BROWN, Official Assignee,
Official Liquidator.

184 Oxford Terrace, Christchurch.

720



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 57


NZLII PDF NZ Gazette 1954, No 57





✨ LLM interpretation of page content

🏭 Change of Name of Company: Reliance Tile and Plaster Co. Limited to Reliance Plaster Company Limited

🏭 Trade, Customs & Industry
7 September 1954
Company name change, Reliance Plaster Company Limited, Reliance Tile and Plaster Co. Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: Huggard and Stone Limited to K. Huggard and Co. Limited

🏭 Trade, Customs & Industry
22 September 1954
Company name change, K. Huggard and Co. Limited, Huggard and Stone Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Dissolution of Partnership: Aspros and Laris

🏭 Trade, Customs & Industry
3 August 1954
Partnership dissolution, Studholme Junction, Hotelkeepers
  • Archie Aspros, Partner in dissolved partnership
  • Cris Laris, Partner in dissolved partnership

  • A. Aspros
  • Stanley Grut, Public Accountant, Waimate
  • CRIS LARIS
  • G. W. Ferens, Solicitor, Dunedin

🌾 Application for Water-Race Licence

🌾 Primary Industries & Resources
3 November 1954
Water-race licence, Mining Act 1926, Cromwell, McChesney Creek, Irrigation
  • Elizabeth Sutherland, Applicant for water-race licence

  • B. P. Sheehan, Solicitor, Ballarat Street, Queenstown

🏘️ Devonport Borough Council: Notice to prepare District Scheme under Town and Country Planning Act 1953

🏘️ Provincial & Local Government
22 September 1954
Town and Country Planning Act 1953, District Scheme, Devonport Borough Council, Zoning, Reserves, Amenities
  • Hon. the Minister of Works
  • A. E. Wilson, Town Clerk

🏭 Crown Pie Co. Ltd. Liquidation Meeting

🏭 Trade, Customs & Industry
15 October 1954
Liquidation, Companies Act 1933, General meeting, Auckland
  • ALBERT A. JARVIE, Liquidator

🏭 Timaru Gold Band Taxis Limited Voluntary Liquidation Meeting

🏭 Trade, Customs & Industry
26 October 1954
Voluntary liquidation, Companies Act 1933, Final general meeting, Timaru
  • A. A. SOLOMON, Liquidator

🏭 Ice Frolics Co. Ltd.: Adjourned Meeting of Creditors

🏭 Trade, Customs & Industry
6 October 1954
Adjourned meeting, Creditors, Companies Act 1933, Ice Frolics Co. Ltd., Christchurch, Wellington
  • G. W. BROWN, Official Assignee, Official Liquidator