Local Government and Company Notices




21 Oct.] THE NEW ZEALAND GAZETTE 1677

WAIPAWA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Workers’ Dwelling Loan (No. 3) 1954, £10,000

IN pursuance and exercise of the powers vested in it by
the Local Bodies’ Loans Act 1926, the Council of the
County of Waipawa hereby resolves as follows:

‘‘ That, for the purpose of providing the principal, interest,
and other charges on a loan of ten thousand pounds (£10,000),
authorized to be raised by the Waipawa County Council for
the purpose of purchasing or erecting dwellings for employees,
the said Waipawa County Council hereby makes and levies
a special rate of sixty-seven one-thousands (67/1000) of a
penny in the pound upon the rateable value (on the basis
of the unimproved value) of all rateable property in the
County of Waipawa; and that such special rate shall be
an annually recurring rate during the currency of the loan
and shall be payable yearly on the 15th day of August in
each and every year during the currency of the loan, being
a period of twenty years, or until the loan is fully paid off.’’

Certified a true copy of a resolution passed at a meeting
of the Waipawa County Council on the 11th day of October
1954.

792 V. E. DOUGLAS, County Clerk.

WHANGAREI COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given under the provisions of the Public
Works Act 1928 that the Whangarei County Council
proposes, under the provisions of the said Act, to take the
pieces of land described in the Schedule hereto for the pur-
poses of a public road; and notice is hereby further given
that a plan of the pieces of land required to be taken is
deposited in the office of the said Council, situated in Rose
Street, Whangarei, and is open for inspection (without fee) by
all persons during ordinary office hours.

All persons affected by the taking of such land who have
any well-grounded objections to the taking of the said lands
must lodge their objections in writing, and send the same,
within forty days from the first publication of this notice,
to the Clerk, Whangarei County Council, Rose Street,
Whangarei.

SCHEDULE

PART Lot 5 on a plan lodged in the Land Registry Office at
Auckland under No. 7188, being part Allotment 2, Whangarei
Parish, and situated in Block V, Whangarei Survey District,
containing an area of 1 rood 16·5 perches, coloured blue on
Survey Office Plan No. 38169, and part Lot 4 on a plan lodged
in the Land Registry Office at Auckland under No. 7188, being
part Allotment 2, Whangarei Parish, and situated in Block V,
Whangarei Survey District, containing an area of 3 roods 13·0
perches, coloured yellow on the said Survey Office Plan
No. 38169.

Dated at Whangarei this 8th day of October 1954.

793 G. H. LLOYD, County Clerk.

DUNEDIN FLOCK AND RUG CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, section 222, and in
the matter of the Dunedin Flock and Rug Co. Ltd. (in
voluntary liquidation).

NOTICE is hereby given that at a general meeting of
shareholders of the above-named company, duly convened
and held at Dunedin on Tuesday, the 5th day of October 1954,
the following special resolution was passed:

‘‘ That this company be wound up voluntarily, and that
George Sinclair Edgar, of Dunedin, be and he is hereby
appointed liquidator of the company.’’

Dated this 12th day of October 1954.

794 GEO. S. EDGAR, Liquidator.

MARSHALL AND HALL LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933

NOTICE is hereby given that, pursuant to section 232 of
the said Act, a final general meeting of members of
the above-named company will be held in the office of the
liquidator, 408 South British Building, Shortland Street,
Auckland, on Tuesday, the 9th day of November 1954, at
2 p.m., for the purpose of receiving the liquidator’s final
statement of account and of giving any explanation thereof.

Dated at Auckland this 14th day of October 1954.

796 H. M. McELROY, Liquidator.

APPLICATION FOR A LICENCE FOR A WATER RACE

UNDER THE MINING ACT 1926

To the Warden of the Otago Mining District, at Cromwell.

PURSUANT to the Mining Act 1926, the undersigned
William Gordon Harris, of Roxburgh, Farmer, hereby
applies for a licence for a water race as specified in the
Schedule hereto, the course whereof has been duly marked
out for the purpose.

Mark on pegs: X.

Precise time of marking out privilege applied for:
11 a.m., 11 October 1954.

Date and number of miner’s right: 11 October 1954,
No. 91049.

Address for service: Messrs Bodkin, Sunderland, and
Depree, Solicitors, Alexandra.

Dated at Alexandra this 12th day of October 1954.

SCHEDULE

LOCALITY of the race, and of its starting and terminal points;
also description of land traversed (e.g., unalienated Crown
land, private land, or otherwise): Commencing at a point in
Cave Creek, in Section 1, Block XVIII, Teviot District, and
running in a northerly direction for 48 chains, and terminat-
ing at tank to be erected near applicant’s house.

Length and intended course of race: 48 chains, northerly.

Points of intake: One, in Cave Creek.

Estimated time and cost of construction: One month,
£400.

Mean depth and breadth: 1 in. pipe.

Number of heads to be diverted: 1/60 head.

Purpose for which water is to be used: Domestic.

Proposed term of licence: Forty-two years.

WILLIAM GORDON HARRIS,
by his Solicitor, T. E. SUNDERLAND.

Precise time of filing of the foregoing application: 13
October 1954, at 11 a.m.

Time and place appointed for the hearing of the appli-
cation and all objections thereto: Wednesday, the 3rd day of
November 1954, at 10 a.m., at the Warden’s Court, Cromwell.

Objections must be filed in the Registrar’s office and
notified to applicant at least three days before the time so
appointed.

795 F. A. FOOTE, Mining Registrar.

GAPPER AND SHEEN LIMITED

IN LIQUIDATION

NOTICE is hereby given that, in pursuance of section 232
of the Companies Act 1933, a general meeting of
Gapper and Sheen Limited (in liquidation) will be held at
the office of the liquidator, King Street, Temuka, on
Thursday, 4 November 1954, at 2 p.m.

Business: To receive the liquidator’s account and final
report on the winding-up of the affairs of the company.

797 RICHARD O. BALL, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘John Hicks Limited’’ has
changed its name to ‘‘Margin Traders 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 4th day of October 1954.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘The Maisonettes (Mission
Bay) Limited’’ has changed its name to ‘‘Maisonettes
(Consolidated) 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 4th day of October 1954.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘The Hall Drapery Limited’’
has changed its name to ‘‘Hilltop Drapery 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 5th day of October 1954.

800 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 65


NZLII PDF NZ Gazette 1954, No 65





✨ LLM interpretation of page content

🏘️ Waipawa County Council Special Rate Resolution

🏘️ Provincial & Local Government
11 October 1954
Waipawa County Council, Special Rate, Workers' Dwelling Loan, Local Bodies' Loans Act
  • V. E. Douglas, County Clerk

🏘️ Whangarei County Council Notice to Take Land

🏘️ Provincial & Local Government
8 October 1954
Whangarei County Council, Public Works Act, Land Acquisition, Public Road
  • G. H. Lloyd, County Clerk

🏭 Dunedin Flock and Rug Co. Ltd. Voluntary Liquidation

🏭 Trade, Customs & Industry
12 October 1954
Dunedin Flock and Rug Co. Ltd., Voluntary Liquidation, Companies Act, Special Resolution
  • Geo. S. Edgar, Liquidator

🏭 Marshall and Hall Limited Final General Meeting

🏭 Trade, Customs & Industry
14 October 1954
Marshall and Hall Limited, Voluntary Liquidation, Companies Act, Final Meeting
  • H. M. McElroy, Liquidator

🌾 Water Race Licence Application

🌾 Primary Industries & Resources
12 October 1954
Water Race Licence, Mining Act, William Gordon Harris, Roxburgh, Domestic Use
  • William Gordon Harris, Applicant for water race licence
  • T. E. Sunderland, Solicitor for applicant

  • F. A. Foote, Mining Registrar

🏭 Gapper and Sheen Limited Final Winding-up Meeting

🏭 Trade, Customs & Industry
4 November 1954
Gapper and Sheen Limited, Liquidation, Companies Act, Final Report
  • Richard O. Ball, Liquidator

🏭 Company Name Change: John Hicks Limited to Margin Traders Limited

🏭 Trade, Customs & Industry
4 October 1954
Company Name Change, John Hicks Limited, Margin Traders Limited, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: The Maisonettes (Mission Bay) Limited to Maisonettes (Consolidated) Limited

🏭 Trade, Customs & Industry
4 October 1954
Company Name Change, The Maisonettes (Mission Bay) Limited, Maisonettes (Consolidated) Limited, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: The Hall Drapery Limited to Hilltop Drapery Limited

🏭 Trade, Customs & Industry
5 October 1954
Company Name Change, The Hall Drapery Limited, Hilltop Drapery Limited, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies