✨ Land, Company, and Council Notices
SCHEDULE
APPROXIMATE area of each of the parcels of land required to
be taken:
A. R. P.
Description of the land
J 2 11 Part Allotment 150, Hunua Parish; coloured yellow.
0 0 29-6 Part Allotment 149, Hunua Parish; coloured yellow.
J 0 12-4 Part Allotment 150, Hunua Parish; coloured sepia.
J 0 3·9 Part Allotment 150, Hunua Parish; coloured sepia.
J 0 17-1 Part Allotment 150, Hunua Parish; coloured sepia.
J 0 38-5 Part Allotment 149, Hunua Parish; coloured sepia.
J 1 32 Part Allotment 149, Hunua Parish; coloured sepia.
J 0 7 Part Allotment 152, Hunua Parish; coloured blue.
J 1 6-2 Part Allotments 152 and 153, Hunua Parish;
coloured blue.
2 0 21 Part Allotments 99, 100, and 101, Hunua Parish;
coloured yellow.
0 0 1-1 Part Allotment 99, Hunua Parish; coloured yellow.
J 0 10-7 Part Allotments 98 and 99, Hunua Parish; coloured yellow.
J 0 5-8 Part Allotment 98, Hunua Parish; coloured yellow.
J 1 1-4 Part Allotment 98, Hunua Parish; coloured yellow.
0 0 28-4 Part Allotment 150, Hunua Parish; yellow, edged yellow.
All situated in Block XII, Wairoa Survey District, County
of Franklin, North Auckland Land District; as the same are
more particularly delineated on S.O. Plan 38839 deposited in
the office of the Lands and Survey Department, Auckland.
Dated at Pukekohe this 8th day of June 1955.
671 R. G. YOUNG, County Clerk.
LEVIN TILE MANUFACTURERS LIMITED
MEMBERS' VOLUNTARY WINDING-UP
In the matter of section 222 of the Companies Act 1933, and
in the matter of the Levin Tile Manufacturers Limited.
NOTICE is hereby given that at a special general meeting
of the above-named company, duly convened and held at
Levin on the 8th day of June 1955, the following special
resolutions were passed:
"That the company be wound up voluntarily.
"That Gordon Halvor Sorenson, Public Accountant, of
Levin, be and is hereby appointed as liquidator of the
company.'
Dated at Levin this 8th day of June 1955.
672 L. J. DUNCAN, Chairman of Meeting.
THE PERPETUAL TRUSTEES ESTATE AND AGENCY
COMPANY OF NEW ZEALAND LIMITED
I, THOMAS FREDERICK BASIRE, General Manager of the
Perpetual Trustees Estate and Agency Company of New
Zealand Limited, do solemnly and sincerely declare—
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into
25,000 shares of £4 5s. - That the number of shares issued is 25,000.
- That calls to the amount of 20s. (twenty shillings) per
share have been made under which the sum of £25,000 has
been received. - That the amount of moneys received on account of estates
under administration during the six months ended 31 March
1955 is £1,057,739 0s. 7d. - That the amount of all moneys paid on account of estates
under administration during the six months ended 31 March
1955 is £1,149,869 13s. 3d. - That the amount of the balance held to the credit of
estates under administration during the six months ended 31
March 1955 is £312,717 16s. 6d. - That the liabilities of the company on the lst day of
April last owing to sundry persons by the company were: On
judgment, nil; on specialty, nil; on notes or bills, nil; on
simple contracts, £509,459 8s. 4d.; on estimated liabilities, nil. - That the assets of the company on that date were:
Government securities, £6,000; other securities, £405,356 5s.;
bills of exchange and promissory notes, nil; cash on deposit
and at bank, £160,977 12s. 1d.
And I make this solemn declaration conscientiously believing
the same to be true and by virtue of the provisions of an Act
of the General Assembly of New Zealand intituled the Justices
of the Peace Act 1927.
T. F. BASIRE.
Declared by the said Thomas Frederick Basire at Dunedin
this 7th day of June 1955, before me—W. W. King; a Justice
of the Peace in and for the Dominion of New Zealand. 673
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that 'Diamond Drilers Limited'
has changed its name to 'The Cementation Co. (New
Zealand) Limited', and that the new name was this day
entered on my Register in place of the former name.
Dated at Dunedin this 30th day of May 1955.
674 G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that 'Alexandra Carrying &
Contracting Company Limited' has changed its name to
'Kane's (Alexandra) Carrying Limited', and that the new
name was this day entered on my Register in place of the
former name.
Dated at Dunedin this 30th day of May 1955.
675 G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that 'Western Park Hotel
Limited' has changed its name to 'Alister Boulton
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 8th day of June 1955.
676 K. L. WESTMORELAND,
Assistant Registrar of Companies.
G. N. RAYMOND (N.Z.) LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Winding-up Meeting
In the matter of the Companies Act 1933, and in the matter
of G. N. Raymond (N.Z.) Limited (in voluntary liquidation).
PURSUANT to section 232 of the Act, a general meeting of
the company is called to be held at the office of the
liquidator, 154 Featherston Street, Wellington, on Tuesday,
the 5th day of July 1955, at 10.30 a.m., to consider the liquidator's account showing how the winding-up has been conducted
and how the property of the company has been disposed of.
Dated 16 June 1955.
677 I. D. McINNES, Liquidator.
HAMILTON CITY COUNCIL
SECURITY RATE, SEWER LOAN 1955, £100,000
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, the Hamilton
City Council hereby resolves:
"That, for the purpose of providing the interest and other
charges on a loan of £100,000 authorized to be raised by the
Hamilton City Council under the above-mentioned Act for the
construction of sewer drains and drainage works within the
City of Hamilton, including the purchase of any necessary land,
materials, plant and tools, all payments for labour, engineers
fees for plans, specifications, supervision, and for compensation
to the owners of property in respect of the said works and
other incidental expenses, including the costs of raising the
loan, the said Hamilton City Council hereby makes and levies
a special rate of twenty-three hundredths of a penny (0·23d.)
in the pound (£) upon the rateable value, unimproved, of all
rateable property within the City of Hamilton; and that such
special rate shall be an annual recurring rate during the currency
of such loan and be payable on the 1st day of July in
each and every year during the currency of such loan, being
a period of thirty years, or until the loan is fully paid off.'
I hereby certify that the above is a true copy of a resolution
passed at a duly constituted meeting of the Hamilton City
Council held on the 8th day of June 1955.
678 W. L. WADDEL, Town Clerk.
ROADWORKS (OTAGO) LIMITED
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1933, and of Roadworks
(Otago) Limited (in liquidation).
THE liquidator of Roadworks (Otago) Limited, which is
being wound up voluntarily, doth hereby fix the 28th day
of June 1955 as the day on or before which the creditors of
the company are to prove their debts or claims, and to establish
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
🏗️ Schedule of Land to be Taken for Road Construction
🏗️ Infrastructure & Public Works8 June 1955
Land acquisition, Road construction, Hunua Parish, Wairoa Survey District, Franklin County
- R. G. Young, County Clerk
🏭 Levin Tile Manufacturers Limited - Members' Voluntary Winding-up
🏭 Trade, Customs & Industry8 June 1955
Company liquidation, Voluntary winding-up, Levin Tile Manufacturers
- Gordon Halvor Sorenson (Public Accountant), Appointed as liquidator
- L. J. Duncan, Chairman of Meeting
🏢 The Perpetual Trustees Estate and Agency Company of New Zealand Limited - Financial Declaration
🏢 State Enterprises & Insurance7 June 1955
Company finances, Estates under administration, Capital, Shares, Liabilities, Assets
- Thomas Frederick Basire, General Manager, making solemn declaration
- W. W. King (Justice of the Peace), Witness to declaration
- T. F. Basire
- W. W. King; a Justice of the Peace in and for the Dominion of New Zealand
🏭 Change of Name: Diamond Drilers Limited to The Cementation Co. (New Zealand) Limited
🏭 Trade, Customs & Industry30 May 1955
Company name change, Diamond Drilers Limited, The Cementation Co. (New Zealand) Limited
- G. C. Brown, Assistant Registrar of Companies
🏭 Change of Name: Alexandra Carrying & Contracting Company Limited to Kane's (Alexandra) Carrying Limited
🏭 Trade, Customs & Industry30 May 1955
Company name change, Alexandra Carrying & Contracting Company Limited, Kane's (Alexandra) Carrying Limited
- G. C. Brown, Assistant Registrar of Companies
🏭 Change of Name: Western Park Hotel Limited to Alister Boulton Limited
🏭 Trade, Customs & Industry8 June 1955
Company name change, Western Park Hotel Limited, Alister Boulton Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 G. N. Raymond (N.Z.) Limited - Notice of Final Winding-up Meeting
🏭 Trade, Customs & Industry16 June 1955
Company liquidation, Final meeting, Winding-up account, G. N. Raymond (N.Z.) Limited
- I. D. McInnes, Liquidator
🏘️ Hamilton City Council - Security Rate for Sewer Loan 1955
🏘️ Provincial & Local Government8 June 1955
Council loan, Sewerage, Rate levy, Hamilton City Council
- W. L. Waddel, Town Clerk
🏭 Roadworks (Otago) Limited - Notice to Creditors to Prove Debts
🏭 Trade, Customs & IndustryCompany liquidation, Creditors, Prove debts, Roadworks (Otago) Limited