Land, Company Changes, Liquidation, Rates, Partnerships




412
THE NEW ZEALAND GAZETTE
No. 20

0a. 0r. 17·88p.: Parts of Sections 67 and 68 Town of Wellington being the land in Deposited Plan No. 2921 and parts of Lots 2 and 8 on Deposited Plan No. 682. Coloured on S.O. Plan 21474 Sepia. Situate in City of Wellington.

0a. 0r. 09·81p.: Part of Section 74 Town of Wellington being Lot 38 on Deposited Plan No. 149. Coloured on S.O. Plan 21474 Blue. Situate in City of Wellington.

All the above-mentioned pieces of land are more particularly described in a Proclamation registered in the Land Registry Office at Wellington as No. 3845.

Dated at Wellington this 8th day of March 1955.

1454
B. O. PETERSON, Town Clerk.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘R. Pugh Limited’’ has changed its name to ‘‘Hay’s (Papanui) 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 1st day of March 1955.

1455
A. J. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Manon Manuet Millinery Limited’’ has changed its name to ‘‘Bruco Chemicals 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 3rd day of March 1955.

1456
A. J. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Wilson, Thomson Limited’’ has changed its name to ‘‘F. Wilson 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 1st day of March 1955.

1457
A. J. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Hellewell and Clark Limited’’ has changed its name to ‘‘Tools Dies and Plastics 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 1st day of March 1955.

1458
A. J. SMITH, Assistant Registrar of Companies.


COMMERCE COACH AND BODY BUILDERS COMPANY LTD.


IN LIQUIDATION


NOTICE is hereby given that a general meeting of shareholders of the above company will be held on Wednesday, 30 March 1955, at the office of the liquidators, National Bank Buildings, Thames Street, Morrinsville, at 2 o’clock in the afternoon.

1459
S. B. SHEPHERD }
A. S. MACTAVISH } Liquidators.


WAIKATO COUNTY COUNCIL


NOTICE OF INTENTION TO TAKE LAND


In the matter of the Public Works Act 1928

PUBLIC notice is hereby given that the Waikato County Council proposes to execute a certain public work: to wit, the formation of a road, for which purpose the lands described in the Schedule hereto require to be taken by the Waikato County Council under the provisions of the Public Works Act 1928, sections 22 and 23. A plan of the lands required to be taken is open for inspection at the office of the Waikato County Council, Grey Street, Hamilton East.

All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such lands, and to send such writing to the Waikato County Council within forty days from the date of the first publication of this notice.

SCHEDULE

1.1 rood 29·2 perches, being part Lot 5, Deposited Plan 12521, being part Allotment 126, Parish of Kirikiriroa; coloured blue.

2.8·5 perches, being part Allotment 366, Parish of Kirikiriroa; coloured yellow.

Both shown on Survey Office Plan Number 36920 and thereon coloured as aforesaid, and both situated in Block XIV, Komakorau Survey District, Land Registration District of Auckland, Land District of South Auckland.

Dated at Hamilton this 12th day of March 1955.

By Order of the Waikato County Council—

M. P. GOLDSBRO’, Clerk.

This notice was first published on the 12th day of March 1955.

1460


BOROUGH OF AKAROA


DECLARATION OF POLL ON PROPOSAL TO ABANDON SYSTEM OF RATING ON UNIMPROVED VALUE


PURSUANT to section 42 of the Rating Act 1925, I hereby give notice that at a poll of the ratepayers of the Borough of Akaroa, taken on the 26th day of February 1955, on the proposal that the system of rating on the unimproved value in the said borough be abandoned—

The number of votes recorded for the proposal was 34.

The number of votes recorded against the proposal was 107.

I therefore declare that the proposal was rejected.

Dated this 2nd day of March 1955.

1461
WM. A. NEWTON, Mayor.


DISSOLUTION OF PARTNERSHIP


In the matter of the Partnership Act 1908 and in the matter of the partnership of Palmer and Askew, of Wellington, Building Contractors.

WE, THOMAS EDMUND TYFORD PALMER and HUGH ASKEW, hereby give notice that the partnership heretofore subsisting between us as Building Contractors under the firm name of Palmer and Askew is dissolved as from the 31st day of March 1955, and the payment of moneys due to the firm, and the rendering of outstanding accounts, should be made to the firm’s accountant, Mr N. H. Russell, 35 Lower Taranaki Street, Wellington.

Dated this 8th day of March 1955.

1462
T. PALMER.
H. ASKEW.


HOBSON COUNTY COUNCIL


NOTICE OF INTENTION TO TAKE LAND


In the matter of the Public Works Act 1928 and of the Counties Act 1920.

NOTICE is hereby given under the provisions of the Public Works Act 1926 that the Hobson County Council proposes, under the provisions of the above-mentioned Acts, to take the pieces of land described in the First Schedule hereto, for the purposes of a public road and to close the pieces of road described in the Second Schedule hereto, and to apply for an Order in Council consenting to the taking of the said pieces of land and the closing of the said pieces of road; and notice is hereby further given that a plan of the pieces of land so required to be taken and the pieces of road so required to be closed is deposited in the public office of the County Clerk to the said Council situate in Normanby Street, Dargaville, and is open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the taking of such pieces of land and/or the closing of such pieces of road who have any well-grounded objections to the taking of the said pieces of land and/or the closing of the said pieces of road must state their objections in writing, and send the same within forty days from the first publication of this notice to the County Clerk, at the Council Chambers, Normanby Street, Dargaville.

Dated at Dargaville this 18th day of February 1955.

THE FIRST SCHEDULE HEREINBEFORE REFERRED TO

AREA of each of the portions of land required to be taken for road:

A. R. P. Description of the land
2 3 1 Part Section 28, Block XVI, Tutamoe Survey District, situated in Block XVI, Tutamoe Survey District; coloured sepia.
0 1 1·8 Part Te Karaka Block, situated in Block XII, Tutamoe Survey District; coloured yellow. Land Registration District of Auckland.

The above parcels of land being situated in the County of Hobson, coloured as above, and shown on plan 38585.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 20


NZLII PDF NZ Gazette 1955, No 20





✨ LLM interpretation of page content

🗺️ Description of Land Parcels in Wellington

🗺️ Lands, Settlement & Survey
8 March 1955
Land parcels, Wellington City, Deposited Plan, Survey Plan
  • B. O. Peterson, Town Clerk

🏭 Company Name Change: R. Pugh Limited to Hay's (Papanui) Limited

🏭 Trade, Customs & Industry
1 March 1955
Company name change, Christchurch, Register of Companies
  • A. J. Smith, Assistant Registrar of Companies

🏭 Company Name Change: Manon Manuet Millinery Limited to Bruco Chemicals Limited

🏭 Trade, Customs & Industry
3 March 1955
Company name change, Christchurch, Register of Companies
  • A. J. Smith, Assistant Registrar of Companies

🏭 Company Name Change: Wilson, Thomson Limited to F. Wilson Limited

🏭 Trade, Customs & Industry
1 March 1955
Company name change, Christchurch, Register of Companies
  • A. J. Smith, Assistant Registrar of Companies

🏭 Company Name Change: Hellewell and Clark Limited to Tools Dies and Plastics Limited

🏭 Trade, Customs & Industry
1 March 1955
Company name change, Christchurch, Register of Companies
  • A. J. Smith, Assistant Registrar of Companies

🏢 Commerce Coach and Body Builders Company Ltd. Liquidation Meeting

🏢 State Enterprises & Insurance
Company liquidation, Shareholders meeting, Morrinsville
  • S. B. Shepherd
  • A. S. Mactavish, Liquidators

🏘️ Waikato County Council Notice of Intention to Take Land for Road

🏘️ Provincial & Local Government
12 March 1955
Land acquisition, Road formation, Public Works Act, Hamilton
  • M. P. Goldsbro’, Clerk

🏘️ Borough of Akaroa Poll Result on Abandoning Unimproved Value Rating

🏘️ Provincial & Local Government
2 March 1955
Rating system, Unimproved value, Poll result, Akaroa
  • Wm. A. Newton, Mayor

👷 Dissolution of Partnership: Palmer and Askew (Building Contractors)

👷 Labour & Employment
8 March 1955
Partnership dissolution, Building contractors, Wellington
  • Thomas Edmund Tyford Palmer, Partner in Palmer and Askew
  • Hugh Askew, Partner in Palmer and Askew
  • N. H. Russell (Mr), Firm's accountant for Palmer and Askew

  • T. Palmer
  • H. Askew

🏘️ Hobson County Council Notice of Intention to Take Land and Close Road

🏘️ Provincial & Local Government
18 February 1955
Land acquisition, Road closure, Public Works Act, Counties Act, Dargaville