Various Official Notices




826
THE NEW ZEALAND GAZETTE
No. 34

PRELIMINARY PUBLIC NOTIFICATION OF DISTRICT SCHEME (TAUPO COUNTY)

THE TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that a district scheme as required by the provisions of the Town and Country Planning Act 1953 is in course of preparation for the whole of Taupo County.

Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its opinion, should be considered in the preparation of the proposed scheme.

Proposals marked “Taupo County District Scheme” should be addressed to the Taupo County Commissioner and delivered at the County Office on or before the 31st day of July 1955.

568 A. H. O’KEEFE, Taupo County Commissioner.


CHANGE OF NAME OF COMPANY

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

Dated at Dunedin this 10th day of May 1955.

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


CHANGE OF NAME OF COMPANY

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

Dated at Invercargill this 10th day of May 1955.

570 R. B. WILLIAMS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cefco Amalgamated Plastics Limited” has changed its name to “Key’s Plastic Veneers 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 9th day of May 1955.

571 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nae Nae Radio Limited” has changed its name to “Hutt Radio 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 5th day of May 1955.

572 K. L. WESTMORELAND,
Assistant Registrar of Companies.


S. C. TURNER LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the above company is in voluntary liquidation and I was duly appointed liquidator for the purpose of winding-up.

CHARLES J. BROWN, Liquidator.

Box 1493, Wellington C.1.

573


TURNER AND EVANS LIMITED

In the matter of the Companies Act 1933, and in the matter of Turner and Evans Limited.

NOTICE is hereby given that an Order of the Supreme Court of New Zealand, dated the 29th day of April 1955, confirming the reduction of the capital of the above-named company from £20,000 to £13,500, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 13th day of April 1955. The said minute is in the words and figures following:

“The capital of the company is £13,500 divided into 13,000 ordinary shares of 10s. each, of which 11,500 have been issued and are fully paid and 1,500 have not been issued, and 7,000 preference shares of £1 each, of which 6,750 have been issued and are fully paid and 250 have not been issued.”

Dated this 13th day of May 1955.

574 C. H. HAIN, Solicitor for the Company.


REGAL JEWELLERY LIMITED

IN LIQUIDATION

Notice of Final Meeting of Members

In the matter of the Companies Act 1933 and of Regal Jewellery Limited (in liquidation).

NOTICE is hereby given, pursuant to section 232 of the Companies Act 1933, that a general meeting of members of the above-named company will be held at the offices of the liquidator, McGill Ellison Building, 57 High Street, Lower Hutt, on Thursday, the 2nd day of June 1955, at 2.30 p.m., for the purpose of—

(a) Having an account laid before it showing the manner in which the winding-up has been conducted and the property of the company disposed of; and

(b) Of deciding, by extraordinary resolution, on the disposal of the books and papers of the company.

Dated this 13th day of May 1955.

575 L. M. DONOVAN, Liquidator.


SWISSAG LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the shareholders of Swissag Limited will be held at the registered office of the company, 104 Featherston Street, Wellington, on Wednesday, the 8th day of June 1955, at 2.30 p.m., to consider the liquidator’s report and statement of accounts.

D. H. KAY, Liquidator.

Wellington, N.Z., 25 May 1955.

576


HAWKE’S BAY CATCHMENT BOARD

NOTICE OF INTENTION TO EXECUTE WORK AND TAKE LAND

NOTICE is hereby given that the Hawke’s Bay Catchment Board proposes, under the provisions of the Soil Conservation and Rivers Control Act 1941, to execute a certain public work, namely, to control the flow of water in the upper Tuki Tuki River west of the Onga Onga–Waipukurau Road, and for the purposes of such public work the lands described in the Schedule hereto are required to be taken; and notice is also given that a plan of the lands so required to be taken is deposited in the office of the Waipukurau County Council, Northumberland Street, Waipukurau, 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 lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands 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 Hawke’s Bay Catchment Board at the Board’s Offices at Napier.

SCHEDULE

No. A. R. P. Description of Land

  1. 0 0 0·2 Part Lot 1, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured blue.
  2. 0 1 1 Part Lot 1, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured blue.
  3. 0 1 10 Part Lot 1, D.P. 4088, being Part Block 45, Ruataniwha C.G.D.; coloured blue.
  4. 0 2 27·4 Part Lot 2, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured sepia.
  5. 0 0 6 Part Lot 2, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured sepia.
  6. 3 2 33 Part Lot 5, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured orange.
  7. 0 0 8 Part Lot 8, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured blue.
  8. 0 0 4 Part Lot 8, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured orange.
  9. 0 0 32 Lot 10, D.P. 7543, being Part Block 45, Ruataniwha C.G.D.; coloured orange.
  10. 0 1 14 Lot 4, D.P. 7543, being accretion to Part Block 45, Ruataniwha C.G.D.; coloured sepia.
  11. 9 2 30 Part Lot 6, D.P. 7543, being accretion to Part Block 45, Ruataniwha C.G.D.; coloured sepia.
  12. 3 2 7 Part Lot 6, D.P. 7543, being accretion to Part Block 45, Ruataniwha C.G.D.; coloured blue.
  13. 0 1 30 Part Lot 9, D.P. 7543, being accretion to Part Block 45, Ruataniwha C.G.D.; coloured blue.

Dated this 16th day of May 1955.

H. B. SMART,
Secretary to the Hawke’s Bay Catchment Board.

This notice was first published in the Waipukurau Press on the 16th day of May 1955.

578



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 34


NZLII PDF NZ Gazette 1955, No 34





✨ LLM interpretation of page content

🏘️ Preliminary Public Notification of District Scheme (Taupo County)

🏘️ Provincial & Local Government
Town and Country Planning Act, District scheme, Taupo County, Public notice, Land use planning
  • A. H. O’Keeffe, Taupo County Commissioner

🏭 Company Name Change: Agnew and Inglis Limited to Agnew Motors Limited

🏭 Trade, Customs & Industry
10 May 1955
Company name change, Limited company, Business registration
  • M. F. Dawson, Assistant Registrar of Companies

🏭 Company Name Change: Buchanans Milk Supply Limited to North Milk Supply Limited

🏭 Trade, Customs & Industry
10 May 1955
Company name change, Limited company, Business registration
  • R. B. Williams, Assistant Registrar of Companies

🏭 Company Name Change: Cefco Amalgamated Plastics Limited to Key’s Plastic Veneers Limited

🏭 Trade, Customs & Industry
9 May 1955
Company name change, Limited company, Business registration
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Nae Nae Radio Limited to Hutt Radio Limited

🏭 Trade, Customs & Industry
5 May 1955
Company name change, Limited company, Business registration
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 S. C. Turner Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
Company liquidation, Voluntary liquidation, Liquidator appointment
  • Charles J. Brown, Liquidator

🏭 Turner and Evans Limited Capital Reduction Confirmation

🏭 Trade, Customs & Industry
13 May 1955
Company capital reduction, Supreme Court order, Companies Act, Share capital
  • C. H. Hain, Solicitor for the Company

🏭 Regal Jewellery Limited Final Meeting of Members (In Liquidation)

🏭 Trade, Customs & Industry
13 May 1955
Company liquidation, Final meeting, Members meeting, Companies Act
  • L. M. Donovan, Liquidator

🏭 Swissag Limited Voluntary Liquidation Meeting

🏭 Trade, Customs & Industry
25 May 1955
Company liquidation, Voluntary liquidation, Shareholder meeting, Liquidator report
  • D. H. Kay, Liquidator

🏗️ Hawke's Bay Catchment Board Public Work and Land Taking Notice

🏗️ Infrastructure & Public Works
16 May 1955
Catchment board, Public work, Land acquisition, Soil Conservation and Rivers Control Act, River control, Tuki Tuki River
  • H. B. Smart, Secretary to the Hawke’s Bay Catchment Board