✨ Company and Local Body Notices
17 FEB. THE NEW ZEALAND GAZETTE 267
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morris’s Exchange Fruit Shop Limited” has changed its name to “Knight’s Exchange Fruit Shop Limited”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 26th day of November 1954.
1322 E. B. C. MURRAY, Assistant Registrar of Companies.
SPRINGS-ELLESMERE ELECTRIC POWER BOARD
RESOLUTION APPROPRIATING 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 payment of interest, sinking fund, and other charges in respect of the sum of twenty-five thousand pounds, being portion of the Board’s No. 11 Reticulation Loan 1954 of £100,000, 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-sevenths of a penny (2/7d.) 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 23rd day of December 1954.”
1323 J. A. SCOTT, Chairman.
W. J. SIMMS, SONS, AND COOKE LIMITED
NOTICE OF CEASING TO HAVE PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is hereby given that W. J. Simms, Sons, and Cooke Limited, a company incorporated in the United Kingdom and which has established a place of business in New Zealand at Panmure, Auckland E.2, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this advertisement.
Dated at Wellington this 9th day of February 1955.
W. J. SIMMS, SONS, AND COOKE LIMITED,
By its duly Authorized Agent—
I. F. E. WILSON.
328 Lambton Quay, Wellington.
1324
NEW PLYMOUTH CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Foreshore Protection Works Loan, 1953
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the New Plymouth City Council hereby resolves as follows:
“That, for the purpose of providing the principal, interest, and other charges for a loan of £20,000, authorized to be raised by the New Plymouth City Council under the above-mentioned Act for the purpose of constructing protection works on the Mount Bryon Domain foreshore and also on a portion of Kawaroa Park foreshore, the said New Plymouth City Council hereby makes and levies a special rate of nine sixty-fourths of a penny (⁹/₆₄d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the City of New Plymouth; 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 April in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”
Dated at New Plymouth this 8th day of February 1955.
EDWARD O. E. HILL, Mayor.
H. N. JOHNSON, Town Clerk.
1325
AMALGAMATED CHEMICAL INDUSTRIES LIMITED
IN LIQUIDATION
Notice of Intended Dividend
In the Supreme Court of New Zealand
Otago and Southland District
(Southland Registry)
In the matter of the Companies Act 1933, and in the matter of Amalgamated Chemical Industries Limited (in liquidation).
Name of Company: Amalgamated Chemical Industries Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Southland.
Last Day for Receiving Proofs: 2 March 1955.
Name of Liquidator: George William Brown.
Address: Malings Building, 184 Oxford Terrace, Christchurch.
1326 G. W. BROWN, Liquidator.
KAITAIA BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Water Improvement Loan 1954
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Kaitaia Borough Council resolves as follows:
“That, for the purpose of providing interest and other charges on a loan of twenty-five thousand pounds to be raised by the Kaitaia Borough Council under the above-mentioned Act for the purpose of improving the water supply within the Borough of Kaitaia, the said Kaitaia Borough Council hereby makes and levies a special rate of two and sixty-hundredths of one penny in the pound (£1) on all rateable property in the Borough of Kaitaia; and that such a rate shall be an annual-recurring rate during the currency of such loan and be payable annually on the 31st day of March in each and every year during the currency of such loan, being a period of thirty years, or until the loan is fully paid off.”
1327 R. H. CHALLIS, Town Clerk.
AUCKLAND METROPOLITAN DRAINAGE BOARD
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928 and the Auckland Metropolitan Drainage Act 1944.
NOTICE is hereby given that the Auckland Metropolitan Drainage Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, the construction of a main sewerage system, and for the purposes of such public work the land described in the Schedule hereto is required to be taken; and notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the said Board at 28 Quay Street, Auckland, 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 land who have any well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Secretary to the said Board at the Board’s office, 28 Quay Street, Auckland C.1. This notice was first published in the New Zealand Herald on 4 February 1955.
SCHEDULE
APPROXIMATE area of parcels of land required to be taken:
A. R. P. Description of land to be taken
73 0 20 Part Lot 2 on D.P. 10686; coloured red.
30 1 28·1 Part Allotment 84, Parish of Manurewa; coloured orange.
12 0 30 Lot 1 on D.P. 32352; coloured yellow.
51 3 19 Lot 2 and Lot 3 on D.P. 32352; coloured violet.
11 0 22 Lot 1 of Section B of a subdivision of Allotment 83, Parish of Manurewa; coloured green.
28 0 14·5 Lots 2, 3, 4, 5, and 6 of Section B of a subdivision of Allotment 83, Parish of Manurewa; coloured brown.
All situated in the County of Manukau.
Dated this 8th day of February 1955.
E. W. A. DRAKE, Secretary.
P.O. Box 208, Auckland C.1.
1328
PALMER, HAWKEN, AND STARK, LIMITED
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
No. M. 236/54
In the matter of the Companies Act 1933, and in the matter of Palmer, Hawken, and Stark, Limited.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 25th day of November 1954 presented to the said Court by John Kennedy Palmer, of Wellington, Manufacturer; and that the said petition is directed to be heard before the Court sitting at Wellington on the 2nd day of March 1955, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 12
NZLII —
NZ Gazette 1955, No 12
✨ LLM interpretation of page content
🏭 Change of company name from Morris’s Exchange Fruit Shop Limited to Knight’s Exchange Fruit Shop Limited
🏭 Trade, Customs & Industry26 November 1954
Company name change, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏘️ Springs-Ellesmere Electric Power Board resolves to appropriate special rate for loan charges
🏘️ Provincial & Local GovernmentSpecial rate, Loan appropriation, Electric Power, Springs-Ellesmere
- J. A. Scott, Chairman
🏭 W. J. Simms, Sons, and Cooke Limited to cease business in New Zealand
🏭 Trade, Customs & Industry9 February 1955
Cessation of business, UK company, Auckland
- I. F. E. Wilson, Authorized Agent
🏘️ New Plymouth City Council makes special rate for foreshore protection loan
🏘️ Provincial & Local Government8 February 1955
Special rate, Foreshore protection, Loan repayment, New Plymouth
- Edward O. E. Hill, Mayor
- H. N. Johnson, Town Clerk
🏭 Notice of intended dividend in liquidation of Amalgamated Chemical Industries Limited
🏭 Trade, Customs & IndustryCompany liquidation, Dividend notice, Christchurch, Supreme Court
- G. W. Brown, Liquidator
🏘️ Kaitaia Borough Council makes special rate for water improvement loan
🏘️ Provincial & Local GovernmentSpecial rate, Water supply, Loan repayment, Kaitaia
- R. H. Challis, Town Clerk
🏗️ Auckland Metropolitan Drainage Board gives notice of intention to take land for sewerage system
🏗️ Infrastructure & Public Works8 February 1955
Land acquisition, Public works, Sewerage system, Manukau, Notice
- E. W. A. Drake, Secretary
⚖️ Petition to wind up Palmer, Hawken, and Stark Limited to be heard in Supreme Court
⚖️ Justice & Law Enforcement25 November 1954
Winding-up petition, Court hearing, Wellington, Creditors
- John Kennedy Palmer, Petitioner for winding-up
🏭 Company name change from Morris's Exchange Fruit Shop Limited to Knight’s Exchange Fruit Shop Limited
🏭 Trade, Customs & Industry26 November 1954
Company name change, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
💰 Springs-Ellesmere Electric Power Board resolution appropriating special rate for loan payments
💰 Finance & Revenue23 December 1954
Special rate, Loan, Electric power, Springs-Ellesmere
- J. A. Scott, Chairman
🏭 Notice of W. J. Simms, Sons, and Cooke Limited ceasing to have a place of business in New Zealand
🏭 Trade, Customs & Industry9 February 1955
Ceasing business, Company, United Kingdom, Auckland
- I. F. E. Wilson, Duly Authorized Agent for W. J. Simms, Sons, and Cooke Limited
💰 New Plymouth City Council resolution making special rate for Foreshore Protection Works Loan
💰 Finance & Revenue8 February 1955
Special rate, Foreshore protection, Loan, New Plymouth
- Edward O. E. Hill, Mayor
- H. N. Johnson, Town Clerk
💰 Amalgamated Chemical Industries Limited (in liquidation) notice of intended dividend
💰 Finance & Revenue2 March 1955
Liquidation, Company, Dividend, Christchurch
- G. W. Brown, Liquidator
💰 Kaitaia Borough Council resolution making special rate for Water Improvement Loan
💰 Finance & Revenue31 March 1954
Special rate, Water supply, Loan, Kaitaia
- R. H. Challis, Town Clerk
🏗️ Auckland Metropolitan Drainage Board notice of intention to take land for sewerage system
🏗️ Infrastructure & Public Works8 February 1955
Land acquisition, Sewerage system, Public works, Auckland, Manukau
- E. W. A. Drake, Secretary
⚖️ Petition for winding-up of Palmer, Hawken, and Stark, Limited
⚖️ Justice & Law Enforcement25 November 1954
Winding-up, Company petition, Wellington
- John Kennedy Palmer, Petitioner for winding-up