Company Changes and Railway By-law




10 MARCH
THE NEW ZEALAND GAZETTE
381

Length and intended course of race: Approximately twenty-seven (27) chains in an easterly direction from starting point.
Points of intake: The starting point described above.
Estimated time and cost of construction: Not ascertainable.
Mean depth and breadth: Portable irrigation pipe not exceeding 4 in. in diameter.
Number of heads to be diverted: Two.
Purpose for which water is to be used: Irrigation.
Proposed term of licence: Twenty-one years.
Signature of applicant:

C. L. KERR,
By his Solicitor, H. L. SMITH.

Precise time of filing the foregoing application: 4 February 1955, at 10 a.m.
Time and place appointed for the hearing of the application and all objections thereto: Tuesday, 22 March 1955, at 10 a.m., at Warden’s Court, Gore.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.

1423 C. R. J. INDER, Mining Registrar.


OHAI RAILWAY BOARD BY-LAW NO. 5


IN pursuance of the powers, provisions, and authorities contained in the Local Railways Act 1914 and all amendments thereof, and of all other enabling powers, provisions, and authorities contained in any other Act or otherwise vested in it, the Ohai Railway Board doth hereby by this special order make and ordain the following by-law:


BY-LAW

  1. This by-law may be cited or referred to as the Ohai Railway Board By-law No. 5, and shall be read together with the by-laws passed by the Board on the 11th day of July 1924.
  2. The Ohai Railway Board’s By-law No. 4 passed on the 17th day of July 1940 is hereby repealed, excepting clause 2 thereof.
  3. The Board fixes the rates of freight set out in the Schedule hereto.

SCHEDULE

Rates of Freight for the Carriage of Goods on the Ohai Railway Board’s Railway Between any Stations on the Board’s Railway

s. d.

  1. Consignments which under the New Zealand Government Railways Scale of Charges are carried as parcels, each …… …… …… …… …… 0 6
    Fruit, per case …… …… …… …… …… 0 3
    Bicycles or motor bicycles, each …… …… …… 1 0
    Dogs, each …… …… …… …… …… 0 9
    Cattle or horses, per head …… …… …… 1 6
    Sheep, per head …… …… …… …… 0 3
    Timber, for every 100 sup. ft. or part of 100 sup. ft. 0 8
    Motor vehicles or tractors, each …… …… …… 6 0
    Wool, per bale …… …… …… …… 0 6
    Lime, per ton …… …… …… …… 0 6
    Other goods (except coal):
    Consignments not exceeding in all 2½ cwt., per consignment …… …… …… …… 0 9
    Consignments not exceeding 5 cwt. …… …… 1 0
    Consignments over 5 cwt., per ton: 3s. (with a minimum of 1s.)

Variation of Charges in Rates of Freight Other Than for Brown Coal

  1. If there shall at any time after the making of this by-law be a general increase or decrease in the rates of freight charged upon the New Zealand Government Railways, then the rates of freight hereinbefore prescribed shall be increased or decreased by a percentage equivalent to the percentage of the increase or decrease in such rates charged upon the New Zealand Government Railways. If any such increase or decrease upon the New Zealand Government Railways rates of freight shall be in respect of only specified goods, then the rates of freight charged by the Board shall for such specified goods be increased or decreased by a like percentage to the percentage increase or decrease charged upon the New Zealand Government Railways.

Rates of Freight for Brown Coal

  1. New Zealand brown coal will be charged at the rates fixed or arranged by the Board from time to time, being not less than 2s. per ton nor more than 3s. 6d. per ton.

Weighing

  1. When weights are supplied to any person requiring them, the charge will be 3d. per ton with a minimum charge of 6d.

D

General

  1. (a) In computing rates and charges, fractions of less than ½d. in the result will be omitted: a ½d. or more in the result will be taken as 1d.
    (b) Weights of less than 1 cwt. will be taken as follows for the purpose of computing rates of freight at tonnage rates:

Under ¼ cwt. as ¼ cwt.
Over ¼ cwt. but not over ½ cwt., as ½ cwt.
Over ½ cwt. but not over ¾ cwt., as ¾ cwt.
Over ¾ cwt. but not over 1 cwt., as 1 cwt.

The Common Seal of the Ohai Railway Board was affixed to this by-law on the 23rd day of February 1955, in the presence of:

[L.S.]

NOEL McGREGOR, Chairman.
A. MCKENZIE, Member.
R. G. STARK, Clerk.

The foregoing by-law was duly made by special order passed at a meeting of the Ohai Railway Board held on the 23rd day of February 1955 and confirmed at a meeting of the said Board held this day, at which last-mentioned meeting Friday, the 1st day of April 1955, was fixed as the day at which the said by-law should come into force.

NOEL McGREGOR, Chairman.
R. G. STARK, Manager and Clerk.

1424


THE TIMARU GAS, COAL AND COKE COMPANY LIMITED


IN LIQUIDATION


NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 24th day of February 1955, the following special resolution was passed:

‘‘That the company be wound up voluntarily.’’

Dated this 25th day of February 1955.

J. C. McKENZIE}
G. B. FOOTE } Liquidators.

1425


CARSWELL AND COMPANY LIMITED


IN VOLUNTARY LIQUIDATION


Notice of General Meeting of Shareholders

In the matter of the Companies Act 1933, and of Carswell and Company Limited.

NOTICE is hereby given that a general meeting of shareholders of Carswell and Co. Limited (in voluntary liquidation) will be held in the offices of the liquidator, Cambridge Place, Esk Street, Invercargill, on Monday, 14 March 1955, at 11 a.m., for the purpose of considering:

  1. Report and accounts of the liquidator.
  2. General business.

R. G. STARK, Liquidator.

Invercargill, 28 February 1955.

1426


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘K. Crawford and Company Limited’’ has changed its name to ‘‘Loop (N.Z.) 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 25th day of February 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1427


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Robbies Limited’’ has changed its name to ‘‘Bob Scott 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 25th day of February 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1428


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘M. T. Knudson Limited’’ has changed its name to ‘‘L. E. Barnett Limited’’, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 1st day of March 1955.

1429 M. F. DAWSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 18


NZLII PDF NZ Gazette 1955, No 18





✨ LLM interpretation of page content

🌾 Application for Water Race Licence under Mining Act 1926 (continued from previous page)

🌾 Primary Industries & Resources
4 February 1955
Water race licence, Mining Act, Application, Clifford Lyall Kerr, Riversdale, Gore, Otago Mining District
  • C. L. Kerr, Applicant for water race licence
  • H. L. Smith, Solicitor for applicant

  • C. R. J. Inder, Mining Registrar

🚂 Ohai Railway Board By-law No. 5: Freight Rates and Charges

🚂 Transport & Communications
23 February 1955
Railway by-law, Freight rates, Ohai Railway Board, Goods transport, Brown coal, Weighing charges
  • Noel McGregor, Chairman
  • A. McKenzie, Member
  • R. G. Stark, Clerk
  • R. G. Stark, Manager and Clerk

🏭 Voluntary Winding Up of The Timaru Gas, Coal and Coke Company Limited

🏭 Trade, Customs & Industry
25 February 1955
Company liquidation, Voluntary winding up, The Timaru Gas Coal and Coke Company Limited, Liquidators
  • J. C. McKenzie, Liquidator
  • G. B. Foote, Liquidator

🏭 General Meeting of Shareholders of Carswell and Company Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
28 February 1955
Company liquidation, Shareholders meeting, Liquidator report, Carswell and Company Limited, Invercargill
  • R. G. Stark, Liquidator

🏭 Change of Name: K. Crawford and Company Limited to Loop (N.Z.) Limited

🏭 Trade, Customs & Industry
25 February 1955
Company name change, K. Crawford and Company Limited, Loop (N.Z.) Limited, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name: Robbies Limited to Bob Scott Limited

🏭 Trade, Customs & Industry
25 February 1955
Company name change, Robbies Limited, Bob Scott Limited, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name: M. T. Knudson Limited to L. E. Barnett Limited

🏭 Trade, Customs & Industry
1 March 1955
Company name change, M. T. Knudson Limited, L. E. Barnett Limited, Register of Companies, Dunedin
  • M. F. Dawson, Assistant Registrar of Companies