Local Government and Company Notices




14 JULY
THE NEW ZEALAND GAZETTE
1129

LOWER HUTT CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Town Hall and Administrative Building Loan (No. 2) 1955, £80,000

THAT in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Lower Hutt City Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and other charges on a loan of eighty thousand pounds (£80,000) authorized to be raised by the Lower Hutt City Council under the above-mentioned Act for the purpose of completing the Town Hall and Administrative Building, the said Lower Hutt City Council hereby makes and levies a special rate of eight hundred and twenty-one thousandths of a penny (0·821d.) in the pound (£) on the rateable value (on the basis of the annual value) of all rateable property in the City of Lower Hutt; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on or about the 1st day of August in each year during the currency of such loan, being a period of thirty years, or until the loan is paid off.’’

I hereby certify that the above resolution was duly passed at a meeting of the Lower Hutt City Council held on the 30th day of June 1955.

777
C. M. TURNER, Town Clerk.

HAVELOCK NORTH BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Act 1933 and of the Public Works Act 1928.

NOTICE is hereby given that the Havelock North Borough Council proposes to execute a certain public work, namely, to construct a road over the land described in the Schedule hereto, and for such road the said land is required to be taken; and notice is hereby further given that a plan of the land so required to be taken is deposited at the office of the Havelock North Borough Council, Middle Road, Havelock North, and is open for inspection. (without fee) by all persons during office hours.

All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing, and send the same within forty (40) days from the first publication of this notice to the Havelock North Borough Council at its office in Middle Road, Havelock North.

THE SCHEDULE

A. R. P.
0 2 9·25 Situate in the Borough of Havelock North, being parts of Suburban Sections 31 and 47, Havelock North, and being also part marked ‘‘Right of Road’’ on Deeds Plan 48, and being all the land comprised and described in certificate of title, H.B. Volume 97, folio 28.

Dated this 8th day of July 1955.

778
N. R. SMITH, Clerk.

THE HOWARD ABBOTT COMPANY LIMITED

NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given that a meeting of the Howard Abbott Company Limited will be held on Monday the 18th day of July 1955, at 10 o’clock in the forenoon, at which a resolution for voluntary winding-up is to be proposed; and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, at the office of Mr A. V. Griffiths, Public Accountant, Commerce Chambers, Commerce Street, Frankton Junction, on Monday, the 18th day of July 1955, at 10.30 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 8th day of July 1955.

779
A. V. GRIFFITHS, Accountant for the Company.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Taradale Dry Cleaning Company, H.B. 1954/14’’ has changed its name to ‘‘Greendale Dry Cleaning Company Limited’’, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier this 5th day of July 1955.

780
G. JANISCH, Assistant Registrar of Companies.

TAUERU HOTEL LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final general meeting of shareholders of the above company will be held at the offices of Messrs Dunderdale, Gray, and Caldwell, Perry Street, Masterton, on Monday, 1 August 1955, at 5 p.m.

Business.—To receive and consider the liquidator’s account of the winding-up.

G. D. CALDWELL, Liquidator.

Masterton, 8 July 1955.

781

WAIMAIRI COUNTY COUNCIL

THE TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Waimairi County Council at its meeting held on the 7th day of July 1955 has resolved to prepare for the Waimairi County a district scheme as required by the provisions of the Town and Country Planning Act 1953.

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 ‘‘Waimairi County Council District Scheme’’ should be addressed to the County Clerk and delivered at the County Clerk’s office on or before the 16th day of September 1955.

K. MACLACHLAN, County Clerk,
for the Waimairi County Council.

Main North Road, Papanui, 8 July 1955.

782

WHANGAROA FARM LANDS LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Pursuant to Section 222 of the Companies Act 1933

NOTICE is hereby given that by an entry in the minute book of the above-named company, signed as provided by subsection (1) of section 300 of the Companies Act 1933 on the 6th day of July 1955, the following special resolution was duly passed:

‘‘That the company be wound up voluntarily.’’

Dated this 8th day of July 1955.

783
ETHEL BEATTIE, Liquidator.

SPRINGS COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

COPY of resolution passed by the Springs County Council on 21 June 1955:

‘‘In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Springs County Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and other charges on a loan of six thousand pounds (£6,000) authorized to be raised by the Springs County Council under the above-mentioned Act for the erection of two workers’ dwellings, the said Springs County Council hereby makes and levies a special rate of 1/12d. in the pound upon the rateable value of all rateable property comprising the whole County of Springs; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the 1st day of May and the 1st day of November in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.’’

[L.S.]

E. J. STALKER, Chairman.
P. J. PORTER, Clerk.

784



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 45


NZLII PDF NZ Gazette 1955, No 45





✨ LLM interpretation of page content

🏘️ Lower Hutt City Council Special Rate Resolution

🏘️ Provincial & Local Government
30 June 1955
Special rate, Loan, Town Hall, Administrative Building, Local Bodies' Loans Act
  • C. M. Turner, Town Clerk

🏘️ Havelock North Borough Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
8 July 1955
Land acquisition, Road construction, Public Works Act, Municipal Corporations Act, Objections
  • N. R. Smith, Clerk

⚖️ The Howard Abbott Company Limited Meeting of Creditors

⚖️ Justice & Law Enforcement
8 July 1955
Company liquidation, Voluntary winding-up, Creditors meeting, Companies Act
  • A. V. Griffiths, Accountant for the Company

⚖️ Change of Name of Company: Taradale Dry Cleaning to Greendale Dry Cleaning

⚖️ Justice & Law Enforcement
5 July 1955
Company name change, Registration of Companies
  • G. Janisch, Assistant Registrar of Companies

⚖️ Taueru Hotel Limited Final General Meeting of Shareholders

⚖️ Justice & Law Enforcement
8 July 1955
Company liquidation, Final meeting, Shareholders, Winding-up
  • G. D. Caldwell, Liquidator

🏘️ Waimairi County Council District Scheme Preparation Notice

🏘️ Provincial & Local Government
7 July 1955
Town and Country Planning Act, District scheme, Proposals, Public notice
  • K. MacLachlan, County Clerk

⚖️ Whangaroa Farm Lands Limited Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
6 July 1955
Voluntary winding-up, Special resolution, Companies Act, Liquidation
  • Ethel Beattie, Liquidator

🏘️ Springs County Council Special Rate Resolution for Workers' Dwellings

🏘️ Provincial & Local Government
21 June 1955
Special rate, Loan, Workers' dwellings, Local Bodies' Loans Act, County rate
  • E. J. Stalker, Chairman
  • P. J. Porter, Clerk