Company and land notices




1646
THE NEW ZEALAND GAZETTE
[No. 64
CHRISTCHURCH TRAMWAY BOARD
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928, and the Christ-
church Tramway District Act 1920, and the Christchurch
Tramway District Amendment Act 1954.
NOTICE is hereby given that the Christchurch Transport
Board, a body corporate under the Christchurch Tramway
District Act 1920, proposes to take the land described in the
Schedule hereto for the purposes of a site for the erection of
administrative offices, and for housing and maintaining and
executing all necessary works on the Board's vehicles, the said
Board being of the opinion that the taking of the said land
for the purposes aforesaid is necessary or convenient in con-
nection with the public services operated by the Board for the
conveyance of passengers; and notice is hereby further given
that a plan showing the land required to be taken is deposited
at the office of the Christchurch Transport Board, Cathedral
Square, Christchurch, where it lies open for public inspection
daily (without fee) during ordinary office hours.
All persons affected shall, if they have any objection to
the taking of the said land, set forth in writing such objection,
and send such writing, within forty days from the date of the
first publication of this notice, addressed to the General
Manager, Christchurch Transport Board, Cathedral Square,
Christchurch.
SCHEDULE

  1. All that parcel of land situated in the City of Christ-
    church containing 30 perches, or thereabouts, being part of
    Town Reserve 11, and being the whole of the land comprised
    and described in certificate of title, Volume 366, folio 249,
    Canterbury District (limited as to parcels).
  2. All that parcel of land situated in the City of Christ-
    church containing 59/10 perches, or thereabouts, being part of
    Town Reserve 11, and being the whole of the land comprised
    and described in certificate of title, Volume 153, folio 50,
    Canterbury District.
  3. All that parcel of land situated in the City of Christ-
    church containing 34.75 perches, or thereabouts, being Lot 6
    on Deposit Plan 1404, part of Town Reserve 11, and being
    the whole of the land comprised and described in certificate of
    title, Volume 203, folio 284, Canterbury District.
  4. All that parcel of land situated in the City of Christ-
    church containing 115/10 perches, or thereabouts, being Lot 5
    on Deposit Plan 1404, part of Town Reserve 11, and being
    the whole of the land comprised and described in certificate
    of title, Volume 366, folio 253, Canterbury District (limited
    as to parcels).
  5. All that parcel of land situated in the City of Christ-
    church containing 55/10 perches, or thereabouts, being Lot 4
    on Deposit Plan 1404, part of Town Reserve 11, and being
    the balance of the land comprised and described in certificate
    of title, Volume 455, folio 105, Canterbury District.
  6. All that parcel of land situated in the City of Christ-
    church containing 14% perches, or thereabouts, being Lot 2
    on Deposit Plan 1404, part Town Reserve 11, and being the
    whole of the land comprised and described in certificate of
    title, Volume 192, folio 74, Canterbury District.
    Dated this 8th day of October 1954.
    The Christchurch Transport Board—
    J. F. FARDELL, General Manager.
    Dougall and Son, Solicitors, Christchurch.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that 'Central Repair Company
    Limited' has changed its name to 'J. E. Valentine
    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 8th day of October 1954.
    J. J. SLADE, Assistant Registrar of Companies.
    773
    TE MAI STATION LIMITED
    IN LIQUIDATION
    In the matter of section 232 of the Companies Act 1933, and
    in the matter of Te Mai Station Limited (in liquidation).
    TAKE notice that a general meeting of the members of Te
    Mai Station Limited (in liquidation) will be held at the
    offices of C. U. Plimmer Ltd., A.M.P. Building, Featherston
    Street, Wellington, on Wednesday, the 3rd day of November
    1954, at 2.30 o'clock in the afternoon, for the purpose of
    receiving the liquidator's account of the winding-up.
    Dated this 14th day of October 1954.
    M. KITCHING, Liquidator.
    WOOLWORTHS (NEW ZEALAND) PROPERTIES
    LIMITED
    LOST STOCK CERTIFICATE
    APPLICATION has been made to the above company to
    issue a new certificate of title in lieu of original
    certificate No. 5190 issued in the name of CATHERINE
    FRASER MCGEORGE, now deceased, late of Dunedin, and
    The Perpetual Trustees Estate and Agency Company of New
    Zealand Limited have made a statutory declaration that the
    original certificate of title to the said stock has been lost.
    Notice is hereby given that unless within thirty days from
    the date hereof there is made to the company some claim or
    representation in respect of the said original certificate a new
    certificate will be issued in place thereof.
    Dated this 11th day of October 1954.
    C. R. HART, Secretary.
    OTAGO ELECTRIC POWER BOARD
    RESOLUTION MAKING AND LEVYING A SPECIAL RATE
    General Extension and Reticulation Loan 1954, £50,000
    IN pursuance and in exercise of the powers vested in it in
    that behalf by the Local Bodies' Loans Act 1926 and its
    amendments, the Otago Electric Power Board hereby resolves
    as follows:
    'That, for the purpose of providing for the repayment
    of the principal, interest, and other charges on the Board's
    General Extension and Reticulation Loan 1954, of £50,000,
    authorized to be raised by the Otago Electric Power Board
    under the above-mentioned Act for the purpose of further
    reticulating the inner area of the Otago Electric Power Dis-
    trict, the Otago Electric Power Board hereby makes and
    levies a special rate of one-eighth of a penny (1d.) in the
    pound on the capital rateable value of all rateable property
    within the inner area of the Otago Electric Power District
    (which includes portions of the Counties of Bruce, Clutha,
    Tuapeka, Maniototo, Taieri, Waihemo, and Waikouaiti,
    together with the Boroughs of Naseby, Balclutha, Lawrence,
    Kaitangata, Waikouaiti, and Palmerston), and it is hereby
    further resolved that such special rate shall be an annually
    recurring rate payable yearly on the 1st day of April in each
    and every year during the currency of the said General
    Extension and Reticulation Loan 1954, or until the said loan
    has been fully repaid, and the special rate be and the same is
    hereby appropriated and pledged as security for the repay-
    ment of the said loan and for payment of interest thereon,
    and other charges under the securities to be issued in respect
    of the said loan.'
    The above resolution was duly passed at a meeting of the
    Otago Electric Power Board held on Thursday, 22 April 1954.
    J. B. McGILL, Chairman.
    A. M. CAMPBELL, Secretary.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that 'Murrays Bay Valley Estate
    Limited' has changed its name to 'Hauraki Estates
    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 30th day of September 1954.
    J. E. AUBIN, Assistant Registrar of Companies.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that 'Skilton's Garage Limited'
    has changed its name to 'G. Hudspith 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 24th day of September 1954.
    J. E. AUBIN, Assistant Registrar of Companies.
    CHANGE OF NAME OF COMPANY
    NOTICE is hereby given that 'W. Jarrett and Son Limited'
    has changed its name to 'K. J. Ridgway 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 24th day of September 1954.
    J. E. AUBIN, Assistant Registrar of Companies.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 64


NZLII PDF NZ Gazette 1954, No 64





✨ LLM interpretation of page content

🏗️ Christchurch Tramway Board intention to take land for administrative offices and vehicle works

🏗️ Infrastructure & Public Works
8 October 1954
Land acquisition, Public Works Act, Administrative offices, Vehicle works, Christchurch
  • J. F. FARDELL, General Manager
  • Dougall and Son, Solicitors

🏭 Central Repair Company Limited name change to J. E. Valentine Limited

🏭 Trade, Customs & Industry
8 October 1954
Company name change, Central Repair Company, J. E. Valentine, Companies Act, Wellington
  • J. J. SLADE, Assistant Registrar of Companies

⚖️ Te Mai Station Limited meeting for liquidator's winding-up account

⚖️ Justice & Law Enforcement
14 October 1954
Liquidation meeting, Te Mai Station, Winding-up account, Liquidator, Featherston Street
  • M. KITCHING, Liquidator

💰 Woolworths Properties lost stock certificate for Catherine Fraser McGeorge

💰 Finance & Revenue
11 October 1954
Lost stock certificate, Woolworths Properties, Deceased holder, Stock certificate No.5190, Statutory declaration
  • Catherine Fraser McGeorge, deceased stock certificate holder

  • C. R. HART, Secretary

🏗️ Otago Electric Power Board resolution to levy special rate for extension loan repayment

🏗️ Infrastructure & Public Works
22 April 1954
Special rate, Otago Electric Power Board, General Extension Loan, Reticulation, 1d per pound
  • J. B. McGill, Chairman
  • A. M. Campbell, Secretary

🏭 Murrays Bay Valley Estate Limited name change to Hauraki Estates Limited

🏭 Trade, Customs & Industry
30 September 1954
Company name change, Murrays Bay Valley, Hauraki Estates, Companies Act, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Skilton's Garage Limited name change to G. Hudspith Limited

🏭 Trade, Customs & Industry
24 September 1954
Company name change, Skilton's Garage, G. Hudspith, Companies Act, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 W. Jarrett and Son Limited name change to K. J. Ridgway Limited

🏭 Trade, Customs & Industry
24 September 1954
Company name change, W. Jarrett and Son, K. J. Ridgway, Companies Act, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies