✨ Local Rates, Company Liquidations, Company Name Changes, Land Acquisition
350
THE NEW ZEALAND GAZETTE
No. 15
TE PUKE RABBIT BOARD
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Te Puke Rabbit Board hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of two thousand nine hundred pounds (£2,900), authorized to be raised by the Te Puke Rabbit Board under the above-mentioned Act for refinancing the 1933 Housing Loan, £3,000, the said Te Puke Rabbit Board hereby makes and levies a special rate of 2·9 pence per acre upon the rateable value of all rateable property of the Te Puke Rabbit Board district, comprising the special rating area; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the first day of April and the first day of October 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.”
G. W. WHITESIDE, Chairman.
R. W. EARP, Secretary.
23 February 1955.
1390
COMMERCE COACH AND BODY BUILDERS COMPANY LTD.
IN VOLUNTARY LIQUIDATION
THE following is a statement of a special resolution passed by the shareholders of the above-mentioned company on Wednesday, 23 February 1955:
“1. That the company be wound up voluntarily.
“2. That Stuart Bayly Shepherd, Accountant, of Morrinsville, and Archibald Sinclair MacTavish, Registered Accountant, also of Morrinsville, be and are hereby appointed liquidators of the company.”
S. B. SHEPHERD}
A. S. MacTAVISH} Liquidators.
1391
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thompson and Fielder Limited” has changed its name to “Bob Fielder 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 18th day of February 1955.
1392
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scientific Services Limited” has changed its name to “Optical Dispensing 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 17th day of February 1955.
1393
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carr Bros. Limited” has changed its name to “Carr Brothers 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 17th day of February 1955.
1394
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. Hemmings Limited” has changed its name to “Tawamui Farm 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 17th day of February 1955.
1395
J. E. AUBIN, Assistant Registrar of Companies.
SHORE TYRE SERVICES LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by entry in its minute book the above-named company, on the 23rd day of February 1955, made the following resolution:
“That the company be wound up voluntarily, and that Walter John Daniel, of Auckland, Public Accountant, be and he is hereby appointed liquidator for the purpose of winding-up the company.”
Dated this 24th day of February 1955.
1396
W. J. DANIEL, Liquidator.
WELLINGTON CITY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1933, and their respective amendments.
NOTICE is hereby given that the Wellington City Council proposes under the provisions of the above-named Acts and all other Acts, powers and authorities enabling it in that behalf to execute a certain public work, namely, for water supply purposes in the Hutt County and for the purpose of such public work the lands described in the First Schedule hereto and the sub-stratum rights of the land described in the Second Schedule hereto are required to be taken; and notice is hereby further given that a plan of the lands so required to be taken is deposited in the Public Office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said City, and is there open for inspection without fee by all persons during ordinary office hours and that all persons affected by the execution of the said public work or to the taking of such lands, should, if they have well-grounded objections to the execution of the said public work or to the taking of the said lands, set forth the same in writing and send such writing within forty days from the first publication of this notice to the Wellington City Council addressed to the Town Clerk at his said office.
FIRST SCHEDULE
Area and description of land:
0a. 0r. 02·00p. Part Section 1 Wainui-o-mata District being part of Lot 123 on Deposited Plan No. 12424, coloured on S.O. Plan 23201, blue, situate in Hutt County.
0a. 0r. 07·15p. Part of Section 1 Wainui-o-mata District being part of Lot 122 on Deposited Plan No. 12424, coloured on S.O. Plan 23201, blue, situate in Hutt County.
0a. 0r. 17·77p. Part of Section 1 Wainui-o-mata District, coloured on S.O. Plan 23201, sepia, situate in Hutt County.
0a. 0r. 06·70p. Part of Section 1 Wainui-o-mata District being part of Lot 31 on Deposited Plan No. 15538, coloured on S.O. Plan 23201, orange bordered orange, situate in Hutt County.
0a. 0r. 07·59p. Part of Section 1 Wainui-o-mata District being part of Lot 4 on Deposited Plan No. 16105 and being also part of Lot 2 on Deposited Plan No. 17495, coloured on S.O. Plan 23201, orange, situate in Hutt County.
0a. 0r. 09·78p. Part of Section 1 Wainui-o-mata District being part of Lot 5 on Deposited Plan No. 16105, coloured on S.O. Plan 23201, orange, situate in Hutt County.
0a. 0r. 01·54p. Part of Section 1 Wainui-o-mata District being part of Lot 135 on Deposited Plan No. 12424, coloured S.O. Plan 23201, blue, situate in Hutt County.
0a. 0r. 09·60p. Part of Section 2 Wainui-o-mata District, coloured on S.O. Plan 23201, orange, situate in Hutt County.
0a. 0r. 00·18p. Part of Section 2 Wainui-o-mata District, coloured on S.O. Plan 23201, orange, situate in Hutt County.
SECOND SCHEDULE
The subsoil beneath a plane of ten feet (10 ft.) below and approximately parallel to the surface of all that piece of land situate in the Hutt County containing by admeasurement nine and fifty-two one hundredths perches (9·52 pchs.) more or less being part of Section 1 Wainui-o-mata District being part of Lot 31 on Deposited Plan No. 15538 and being more particularly shown on S.O. Plan 23201 and thereon coloured orange.
Dated at Wellington this 7th day of February 1955.
1397
B. O. PETERSON, Town Clerk.
C. H. MACALISTER PROPERTIES LTD.
IN LIQUIDATION
IN pursuance of section 232 of the Companies Act 1933, a meeting of the shareholders will be held at 3.30 p.m. on the 25th day of March 1955, at 110 Cuba Street, Wellington, for the purpose of showing how the winding-up of the company has been conducted and the property of the company has been disposed of.
G. C. BROAD, Liquidator.
Address of liquidator: 110 Cuba Street, Wellington.
1398
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 15
NZLII —
NZ Gazette 1955, No 15
✨ LLM interpretation of page content
🏘️ Te Puke Rabbit Board Special Rate Resolution
🏘️ Provincial & Local Government23 February 1955
Rabbit Board, Special Rate, Loan Refinancing, Housing Loan, Acreage Rate
- G. W. Whiteside, Chairman
- R. W. Earp, Secretary
🏢 Commerce Coach and Body Builders Company Ltd. Voluntary Liquidation
🏢 State Enterprises & Insurance23 February 1955
Company Liquidation, Voluntary Winding Up, Shareholders Resolution, Accountant
- Stuart Bayly Shepherd, Accountant
- Archibald Sinclair MacTavish, Registered Accountant
- S. B. Shepherd
- A. S. MacTavish
🏭 Thompson and Fielder Limited Company Name Change
🏭 Trade, Customs & Industry18 February 1955
Company Name Change, Register of Companies, Bob Fielder Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Scientific Services Limited Company Name Change
🏭 Trade, Customs & Industry17 February 1955
Company Name Change, Register of Companies, Optical Dispensing Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 Carr Bros. Limited Company Name Change
🏭 Trade, Customs & Industry17 February 1955
Company Name Change, Register of Companies, Carr Brothers Limited
- J. E. Aubin, Assistant Registrar of Companies
🏭 C. Hemmings Limited Company Name Change
🏭 Trade, Customs & Industry17 February 1955
Company Name Change, Register of Companies, Tawamui Farm Limited
- J. E. Aubin, Assistant Registrar of Companies
🏢 Shore Tyre Services Limited Voluntary Liquidation
🏢 State Enterprises & Insurance24 February 1955
Company Liquidation, Voluntary Winding Up, Public Accountant
- Walter John Daniel, Public Accountant
- W. J. Daniel, Liquidator
🏗️ Wellington City Council Notice of Intention to Take Land for Water Supply
🏗️ Infrastructure & Public Works7 February 1955
Land Acquisition, Public Works Act, Municipal Corporations Act, Water Supply, Hutt County, Objections
- B. O. Peterson, Town Clerk
🏢 C. H. Macalister Properties Ltd. Liquidation Meeting
🏢 State Enterprises & Insurance25 March 1955
Company Liquidation, Shareholder Meeting, Winding Up, Property Disposal
- G. C. Broad, Liquidator