✨ Company Name Changes and Land Notices
992
THE NEW ZEALAND GAZETTE No. 46
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Rae Rugs Limited’ has changed its name to ‘Jonrae Productions 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 27th day of May 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Otahuhu Mower and Machinery Limited’ has changed its name to ‘Mower and Machinery 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 27th day of May 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Cleaves Queen Street Groceries Limited’ has changed its name to ‘Moffitt’s Queen Street Groceries 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 27th day of May 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Turner & Haddleton Limited’ has changed its name to ‘Lynn Clothing 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 27th day of May 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Frew and Howland Limited’ has changed its name to ‘W. M. Frew 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 30th day of May 1955.
J. E. AUBIN, Assistant Registrar of Companies.
APPLICATION FOR A LICENCE FOR A WATER RACE
THE TRUSTEES EXECUTORS AND AGENCY COMPANY OF NEW ZEALAND LIMITED and RONALD GEORGE HORE, of Ranfurly, Farmer, hereby give notice that they have applied for a licence for a water race to divert three heads of water for purposes of irrigation and stock from a point in the Taieri River in Section 5, Block VI, Gimmerburn District, about 10 chains east of Wilson’s road, running thence westerly in a 12 in. pipe through said Section 5, across Wilson’s road, through Sections 11 and 10, Block VI, Gimmerburn District, and terminating in said Section 10.
The application and all objections thereto will be heard on Wednesday, 13 July 1955, at 10 am., at the Warden’s Court at Cromwell, and all objections must be filed in the Registrar’s Office and notified to the applicants or their solicitors at least three days before the time appointed.
Address for Service.—At the office of Fraser, Macdonald, and Martin, Solicitors, Pery Street, Ranfurly.
The Trustees Executors and Agency Co. of N.Z. Ltd., and Ronald George Hore.
By their Solicitor—A. H. MACDONALD.
CAVITYCRETE BLOCKS LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
Name of Company: Cavitycrete Blocks Ltd. (in liquidation).
Address of Registered Office: 170 Hazeldean Road, Christchurch.
Liquidator’s Name: Brian Forbes Anderson.
Address: Care of Jameson, Son, and Anderson, 176 Hereford Street, Christchurch.
Date of Appointment: 26 May 1955.
BRIAN F. ANDERSON, Liquidator.
DUNEDIN DRAINAGE AND SEWERAGE BOARD
COPY OF RESOLUTION PASSED ON MONDAY, 23 MAY 1955
Resolution Making Special Rate as Security for Drainage Renewal Loan 1955, £21,500
IN pursuance and exercise of the powers vested in it in that behalf by the Dunedin District Drainage and Sewerage Act 1900, and the Local Bodies’ Loans Act 1926, and of all other powers in that behalf enabling it, the Dunedin Drainage and Sewerage Board hereby resolves as follows:
“‘That, for the purpose of providing the interest and other charges on a loan of £21,500 authorized to be raised by the Dunedin Drainage and Sewerage Board under the abovementioned Acts for the purpose of redeeming at maturity the outstanding liability in respect of portion £35,000 of the Dunedin Drainage and Sewerage Board’s Loan 1939, £85,000, the said Dunedin Drainage and Sewerage Board hereby makes and levies a special rate of 0·03d. in the pound (£) on the rateable value (on the basis of the unimproved value) of all rateable property of the board’s district, comprising the whole of the City of Dunedin and the Borough of St. Kilda; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June in each and every year during the currency of such loan, being a period of fifteen (15) years, or until the loan is fully paid off.”
I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin Drainage and Sewerage Board on the above-mentioned date.
L. M. WRIGHT, Chairman.
Municipal Chambers, Dunedin C.1, 8 June 1955.
BLUFF GRANITE QUARRIES LIMITED
MEMBERS’ VOLUNTARY WINDING-UP
NOTICE is hereby given that by a special resolution by an entry in the minute book dated 8 June 1955 in the manner provided by section 300 of the Companies Act 1933, it was resolved:
“‘1. That in pursuance to section 221 (1) (b) of the Companies Act 1933 that the company be wound up voluntarily.
“‘2. And that Stanley William Jones, of Invercargill, Public Accountant, be and is hereby appointed liquidator of the company.’
Notice to Creditors to Prove
THE liquidator of Bluff Granite Quarries Limited does hereby fix the 29th day of June 1955 as the day on or before which creditors of the company have to prove their claims or debts under section 258 of the Companies Act 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or as the case may be, from objection to such distribution.
Dated this 8th day of June 1955—
S. W. JONES, Liquidator.
47 Esk Street, Invercargill.
FRANKLIN COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Counties Act 1920, and in the matter of the Public Works Act 1928.
NOTICE is hereby given that the Franklin County Council proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, the provisions of a road within the County of Franklin, and for the purposes of such public work and severance the lands described in the 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 Clerk to the said Council, situated in Roulston Street, Pukekohe, and is open for inspection (without fee) by all persons during ordinary office hours.
All persons affected by and who have well-grounded objections to the execution of the said public work or the taking of such lands must state their objections in writing and send the same within forty days from the 8th day of June 1955, being the day of the first publication of this notice, to the County Clerk at the County Office, Roulston Street, Pukekohe.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 40
NZLII —
NZ Gazette 1955, No 40
✨ LLM interpretation of page content
⚖️ Change of Company Name: Rae Rugs Limited to Jonrae Productions Limited
⚖️ Justice & Law Enforcement27 May 1955
Companies Act, Name Change, Limited Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Change of Company Name: Otahuhu Mower and Machinery Limited to Mower and Machinery Limited
⚖️ Justice & Law Enforcement27 May 1955
Companies Act, Name Change, Limited Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Change of Company Name: Cleaves Queen Street Groceries Limited to Moffitt’s Queen Street Groceries Limited
⚖️ Justice & Law Enforcement27 May 1955
Companies Act, Name Change, Limited Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Change of Company Name: Turner & Haddleton Limited to Lynn Clothing Company Limited
⚖️ Justice & Law Enforcement27 May 1955
Companies Act, Name Change, Limited Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Change of Company Name: Frew and Howland Limited to W. M. Frew Limited
⚖️ Justice & Law Enforcement30 May 1955
Companies Act, Name Change, Limited Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🌾 Application for Water Race Licence
🌾 Primary Industries & Resources13 July 1955
Water race licence, Irrigation, Stock water, Taieri River, Gimmerburn District, Cromwell
- Ronald George Hore, Applicant for water race licence
- The Trustees Executors and Agency Company of New Zealand Limited
- A. H. Macdonald, Solicitor
⚖️ Liquidation Notice for Cavitycrete Blocks Ltd.
⚖️ Justice & Law Enforcement26 May 1955
Company liquidation, Liquidator appointment, Christchurch
- Brian F. Anderson, Liquidator
🏘️ Dunedin Drainage and Sewerage Board Special Rate Resolution
🏘️ Provincial & Local Government8 June 1955
Special rate, Drainage loan, Dunedin City, St. Kilda Borough
- L. M. Wright, Chairman
⚖️ Members' Voluntary Winding-Up of Bluff Granite Quarries Limited
⚖️ Justice & Law Enforcement8 June 1955
Company winding-up, Voluntary liquidation, Creditors notice, Invercargill
- S. W. Jones, Liquidator
🏗️ Franklin County Council Notice of Intention to Take Land for Road
🏗️ Infrastructure & Public Works8 June 1955
Land acquisition, Public works, Road construction, Franklin County, Pukekohe