✨ Companies Act and Local Government Notices
14 JULY
THE NEW ZEALAND GAZETTE
1127
THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Industrial Ground Grips Limited. 1949/158.
Given under my hand at Christchurch this 5th day of July 1955.
L. H. McCLELLAND, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:
W. H. Scott Limited. 1949/22.
Dated at Dunedin this 4th day of July 1955.
G. C. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:
A. L. Clark (South Dunedin Motors) Limited. 1950/54.
Dated at Dunedin this 4th day of July 1955.
G. C. BROWN, Assistant Registrar of Companies.
In the matter of the Standing Orders of the House of Representatives relating to Private Bills and in the matter of a Private Bill intituled “An Act to declare the powers of the General Synod of the Church of the Province of New Zealand, commonly called the Church of England, to define the extent nature and terms of the Association of Missionary Dioceses formed and to be formed among the other islands of the Pacific Ocean with the General Synod of the said Church”.
NOTICE is hereby given that Reginald Herbert Owen of Wellington Primate and Archbishop of the Church of the Province of New Zealand commonly called the Church of England Gordon Melville McKenzie of Wellington Archdeacon of the Wairarapa for the said Church, Eric Connal Champion of Christchurch, Barrister, Herbert Edgar Evans of Wellington, Barrister and Stuart Tichborne Campbell Sprott of Wellington Diocesan Secretary of the said Church in its Diocese of Wellington intend to present a petition to the House of Representatives in Parliament assembled for the passing of the above-mentioned Bill.
The objects of the said Bill are:
(a) To empower the General Synod of the Church of the Province of New Zealand, commonly called the Church of England by Statute or Canon thereof from time to time to declare what shall be the extent nature and conditions of the association of the Missionary Dioceses constituted or to be constituted or recognized or to be recognized or the boundaries of which may have been or may from time to time be defined or varied by a Canon or Statute or with the concurrence of the General Synod among the Islands of the Pacific Ocean other than New Zealand, with itself both as to Dioceses already so associated and as to Dioceses which may in future be so associated.
(b) To declare that nothing in the Act shall derogate from the power conferred by the Constitution to give final decisions upon doubts arising in the interpretation of the Constitution and that any determination relating to the extent nature and conditions of any Missionary Dioceses shall be subject to subsequent legislation of the General Synod.
(c) That no Statute Canon or Resolution or other Act already passed by the General Synod nor the title to property to which the same may relate shall be called in question on the ground that the Bishops Clerical and lay representatives of any Missionary Dioceses did or did not vote, and no such Statute Canon or Resolution or other Act subsequently passed nor the title to property to which the same may relate shall be called in question on similar grounds unless so voting or not voting shall be contrary to any Canon or Statute hereafter passed.
The promoters of the Bill are the above-named Reginald Herbert Owen, Gordon Melville McKenzie, Eric Connal Champion, Herbert Edgar Evans and Stuart Tichborne Campbell Sprott whose address is care of Messrs Luke Cunningham and Clere, Solicitors, 328 Lambton Quay, Wellington, to which address all communications and notices may be sent.
Printed copies of the Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, on the 19th day of July 1955, and the Bill may be inspected at the offices of Messrs Luke Cunningham and Clere, Solicitors for the Promoters, at the address aforesaid.
Dated this 22nd day of June 1955.
LUKE CUNNINGHAM AND CLERE,
Solicitors for the Promoters.
715
In the matter of the Standing Orders of the House of Representatives relating to Private Bills and in the matter of a Private Bill intituled “An Act to enable the Hastings Gas Company Limited to supply the Borough of Hastings and the immediately surrounding district with gas”.
NOTICE is hereby given that it is the intention of the Hastings Gas Company Limited to introduce in the present session of Parliament a Bill intituled “An Act to enable the Hastings Gas Company Limited to supply the Borough of Hastings and the immediately surrounding district with gas.”
The objects which the said Bill is intended to effect are: To authorize the Hastings Gas Company Limited to supply with gas the Borough of Hastings and the surrounding district lying within a radius of ten miles from the north-eastern corner of Section No. 220, South Hastings, but not including any land lying to the north of the Ngaruroro River.
This Bill is promoted by the Hastings Gas Company Limited, and the Company’s address for communications and notices is at its registered office, No. 105 King Street North, Hastings, at which address a copy of the Bill may be inspected.
Dated this 24th day of June 1955.
The Hastings Gas Company Limited—
737
T. K. FISHER, Secretary-Manager.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘McDonald & Bedford Limited’ has changed its name to ‘C. B. McDonald & Co. 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 June 1955.
762
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Adamson & Fell Limited’ has changed its name to ‘Motor Services (Papatoetoe) 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 June 1955.
763
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘H. V. Barber Limited’ has changed its name to ‘D. J. Brown 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 June 1955.
764
J. E. AUBIN, Assistant Registrar of Companies.
LYTTELTON BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Diamond Harbour Water and Sewerage Supplementary Loan No. 2, 1955
IN pursuance and exercise of the powers vested in it by the Local Bodies’ Loans Act 1926, the Lyttelton Borough Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £6,000 to be raised under the above-mentioned Act for the Diamond Harbour Water and Sewerage Scheme, the said Lyttelton Borough Council hereby makes and levies a special rate of tenpence in the pound upon the rateable value (on the basis of the annual value) of all rateable property situated in that part of the Borough known as Diamond Harbour; and that rate shall be an annual-recurring rate and be payable yearly on the 1st day of September in each and every year during the currency of the loan, being a period of seventeen years, or until the loan is paid off.’
I hereby certify that the above resolution was passed at a meeting of the Lyttelton Borough Council held on Monday, 4 July 1955.
765
J. THOMPSON, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Concrete & Terrazzo Products Limited’ has changed its name to ‘R. T. Scott Limited’, and that the new name has been entered in the Register in place of the former name.
Given under my hand at Blenheim this 4th day of July 1955.
766
F. BRYSON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 45
NZLII —
NZ Gazette 1955, No 45
✨ LLM interpretation of page content
⚖️ Company to be Struck Off Register
⚖️ Justice & Law Enforcement5 July 1955
Companies Act, Struck off register, Dissolved company, Christchurch
- L. H. McClelland, Assistant Registrar of Companies
⚖️ Company Struck Off and Dissolved
⚖️ Justice & Law Enforcement4 July 1955
Companies Act, Struck off register, Dissolved company, Dunedin
- G. C. Brown, Assistant Registrar of Companies
⚖️ Company Struck Off and Dissolved
⚖️ Justice & Law Enforcement4 July 1955
Companies Act, Struck off register, Dissolved company, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏛️ Private Bill to empower General Synod of Church of England
🏛️ Governance & Central Administration22 June 1955
Private Bill, General Synod, Church of England, Pacific Islands, Parliament
- Reginald Herbert Owen, Primate and Archbishop of Church
- Gordon Melville McKenzie, Archdeacon of Wairarapa
- Eric Connal Champion (Barrister), Promoter of Private Bill
- Herbert Edgar Evans (Barrister), Promoter of Private Bill
- Stuart Tichborne Campbell Sprott, Diocesan Secretary of Church
- LUKE CUNNINGHAM AND CLERE, Solicitors for the Promoters
🏗️ Private Bill for Hastings Gas Company to supply gas
🏗️ Infrastructure & Public Works24 June 1955
Private Bill, Hastings Gas Company, Gas supply, Borough of Hastings, Surrounding district
- T. K. Fisher, Secretary-Manager
⚖️ Company Name Change: McDonald & Bedford Limited to C. B. McDonald & Co. Limited
⚖️ Justice & Law Enforcement27 June 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change: Adamson & Fell Limited to Motor Services (Papatoetoe) Limited
⚖️ Justice & Law Enforcement27 June 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change: H. V. Barber Limited to D. J. Brown Limited
⚖️ Justice & Law Enforcement27 June 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏘️ Lyttelton Borough Council Special Rate for Water and Sewerage Loan
🏘️ Provincial & Local Government4 July 1955
Lyttelton Borough Council, Special rate, Water and Sewerage, Diamond Harbour, Loan
- J. Thompson, Town Clerk
⚖️ Company Name Change: Concrete & Terrazzo Products Limited to R. T. Scott Limited
⚖️ Justice & Law Enforcement4 July 1955
Company name change, Blenheim
- F. Bryson, Assistant Registrar of Companies