Mining, Companies, Gazette Information




270
THE NEW ZEALAND GAZETTE
No. 12

APPLICATION FOR A LICENCE FOR A BRANCH 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 EDWARD ERIC LAWRENCE, of Alexandra, Engineer, hereby applies on behalf of Her Majesty the Queen 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: K.

Precise time of marking out privilege applied for: 5 January 1955, at 3.30 p.m.

Date and number of miner’s right: 25 January 1955, No. 91853.

Address for service: Care of Mr T. B. Mooney, Box 105, Alexandra.

Dated at Alexandra this 25th day of January 1955.

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 in water-race held by Stanley Allan Kane under Licence Number 7988 in Miscellaneous Licence Number 1223, Block IX, Lower Hawea District, running in an easterly direction a distance of 200 chains and thence in a southerly direction a distance of 470 chains, as delineated in red on plan annexed hereto, and terminating on Crown land set aside for the housing purposes of the Hawea Rabbit Board.

Length and intended course of race: 670 chains easterly and southerly.

Points of intake: One in water-race 7988.

Estimated time and cost of construction: Seven days, £270.

Mean depth and breadth: 1 in. pipeline.

Number of heads to be diverted: One hundredth of a head.

Purpose for which water is to be use: Domestic purposes.

Proposed term of licence: Twenty-one years.

EDWARD ERIC LAWRENCE,
By his Solicitor, T. B. MOONEY.

Precise time of filing of the foregoing application, 4 February 1955, at 9 a.m.

Time and place appointed for the hearing of the application and all objections thereto: Wednesday, 9 March 1955, 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.

1345
F. A. FOOTE, Mining Registrar.


R. A. HILL LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that by entry in its minute book the above-named company on the 7th day of December 1954, resolved as a special resolution:

“1. That the company be wound up voluntarily.

“2. That Keith Forster Buddle, Public Accountant, Rotorua, be and is hereby appointed liquidator of the company.”

Dated this 9th day of December 1954.

1347
K. F. BUDDLE, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “T. H. Cryer and Co. Limited” has changed its name to “Lynndale Building 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 February 1955.

1348
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. G. Wright and Son Limited” has changed its name to “L. A. Osburn and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 7th day of February 1955.

1349
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Frank Idiens Limited” has changed its name to “Idiens and Honeybone Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 7th day of February 1955.

1350
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hereford Construction Company Limited” has changed its name to “Hewlett and Croft Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 7th day of February 1955.

1351
A. J. S. SMITH, Assistant Registrar of Companies.


UNION SOFT GOODS LIMITED (NOW CENTURY GARMENTS LIMITED)

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that a meeting of the shareholders of Century Garments Ltd. will be held on the 2nd day of March 1955, at which a resolution for voluntary winding-up is to be proposed; and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act 1933 at the offices of Arnold Thornicroft, Public Accountant, Security Buildings, Stuart Street, Dunedin, on the 2nd day of March 1955, at 3 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims, will be laid before the meeting, and at which the creditors, in pursuance of section 235 of the said Act may nominate a person to be liquidator of the company, and in pursuance of section 236 of the said Act may appoint a committee of inspection.

Dated the 15th day of February 1955.

1352
A. THORNICROFT, Public Accountant.


STATUTORY REGULATIONS

Under the Regulations Act 1936 statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:—

(1) All regulations serially as issued (punched for filing), subscription £2 per calendar year in advance.

(2) Annual volume (including index) bound in buckram, £1 10s. (Volumes for years 1936–37 and 1939–42 are out of print.)

(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, £3 3s. per calendar year in advance.

(4) Separate regulations as issued.

The price of each regulation is printed thereon, facilitating the purchase of extra copies.

Orders should be placed with the Government Printer, Wellington C. 1. Separate copies of Regulations may also be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or from the Chief Post Offices at Auckland and Dunedin.


THE NEW ZEALAND GAZETTE

The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.

Subscriptions.—The subscription is at the rate of £5 5s. per calendar year, including postage, Payable in Advance.

Single copies of the Gazette as follows:—

For the first 16 pages, 6d., increasing by 6d. for every subsequent 8 pages or part thereof.

Advertisements are charged at the rate of 9d. per line for the first insertion, and 6d. per line for the second and any subsequent insertions.

All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand. The number of insertions required must be written across the face of the advertisement.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 12


NZLII PDF NZ Gazette 1955, No 12





✨ LLM interpretation of page content

🌾 Application for Branch Water-Race Licence

🌾 Primary Industries & Resources
25 January 1955
Mining Act, Water-race, Licence application, Otago Mining District, Domestic purposes, Cromwell
  • Edward Eric Lawrence, Applicant for water-race licence
  • Stanley Allan Kane, Holds existing water-race licence
  • T. B. Mooney, Solicitor for applicant

  • F. A. Foote, Mining Registrar

🏢 R. A. Hill Ltd. - Voluntary Winding-up Resolution

🏢 State Enterprises & Insurance
9 December 1954
Voluntary winding-up, Companies Act, Liquidator appointment, R. A. Hill Ltd.
  • Keith Forster Buddell (Public Accountant), Appointed liquidator

  • K. F. Buddle, Liquidator

🏭 T. H. Cryer and Co. Limited - Change of Name

🏭 Trade, Customs & Industry
7 February 1955
Company name change, Lynndale Building Company Limited, T. H. Cryer and Co. Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 C. G. Wright and Son Limited - Change of Name

🏭 Trade, Customs & Industry
7 February 1955
Company name change, L. A. Osburn and Company Limited, C. G. Wright and Son Limited
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Frank Idiens Limited - Change of Name

🏭 Trade, Customs & Industry
7 February 1955
Company name change, Idiens and Honeybone Limited, Frank Idiens Limited
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Hereford Construction Company Limited - Change of Name

🏭 Trade, Customs & Industry
7 February 1955
Company name change, Hewlett and Croft Limited, Hereford Construction Company Limited
  • A. J. S. Smith, Assistant Registrar of Companies

🏢 Union Soft Goods Limited (Now Century Garments Limited) - Voluntary Winding-up

🏢 State Enterprises & Insurance
15 February 1955
Voluntary winding-up, Companies Act, Creditors meeting, Liquidator nomination, Union Soft Goods Limited, Century Garments Limited
  • Arnold Thornicroft (Public Accountant), Public Accountant for creditors meeting

  • A. Thornicroft, Public Accountant

🏛️ Information on Statutory Regulations Publication

🏛️ Governance & Central Administration
Statutory regulations, Regulations Act 1936, Government Printer, Subscription, Publication

📰 New Zealand Gazette Publication Details

📰 NZ Gazette
New Zealand Gazette, Publication schedule, Advertising rates, Subscriptions, Government Printer