✨ Company & Board Notices
15 SEPT. THE NEW ZEALAND GAZETTE 1451.
NEW ZEALAND
FRIENDLY SOCIETIES ACT 1909
Advertisement of Cancelling
NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand dated this 7th day of September 1955 cancelled the registry of Star of Thornbury Lodge, No. 24, of the Grand Lodge of Otago and Southland, New Zealand, of the United Ancient Order of Druids Friendly Society (Register No. 298/23), held at Riverton, on the ground that the said branch has ceased to exist.
1059
S. BECKINGSALE, Secretary.
THAMES BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR HOUSING PURPOSES
NOTICE is hereby given that the Thames Borough Council proposes under the provisions of the Public Works Act 1928 and its amendments to exercise the powers conferred upon it by section 327 of the Municipal Corporations Act 1954 to take the land described in the Schedule hereto for housing purposes, and notice is hereby given that a locality plan of the land so required to be taken as aforesaid is deposited in the public office of the said Thames Borough Council, situated at Pollen Street, Thames, and is open for inspection (without fee) by all persons during office hours. All persons affected by the taking of the said land who have any well-grounded objections to such taking must state their objections in writing, and send the same within forty (40) days from the first publication of this notice to the Thames Borough Council at its said office at Thames, i.e., before the 25th day of October 1955.
THE SCHEDULE
FIRSTLY, that piece of land situated in the Borough of Thames with frontage to Wilson Street, Thames, containing 1 rood 17 perches, more or less, being part of Kanaeranga E 11 Block, and being all the land comprised and described in certificate of title, Volume 970, folio 84, Auckland Registry (limited as to parcels and title).
Secondly, that piece of land situated as aforesaid with frontage to Robert Street, Thames, being part of Kanaeranga E 13 Block, and being all the land comprised and described in certificate of title, Volume 562, folio 211, Auckland Registry (limited as to parcels and title).
Dated at Thames this 12th day of September 1955.
1060
F. C. TUCK, Town Clerk.
GLENCOE RABBIT BOARD
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Glencoe Rabbit Board hereby resolved as follows:
‘‘That, for the purpose of providing the interest and other charges on a loan to be called the ‘‘Housing Loan No. 1, 1951’’ of five thousand pounds (£5,000), authorized to be raised by the Glencoe Rabbit Board under the above-mentioned Act for the purpose of purchasing land and erecting houses and purchasing land with houses thereon for the use of the Board’s employees, the said Glencoe Rabbit Board hereby makes and levies a special rate of twopence decimal point seven nought four (2·704d.) per acre of all rateable property of the Glencoe Rabbit District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable by equal half-yearly instalments on the 1st day of March and the 1st day of September in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.’’
The common seal of the Glencoe Rabbit Board was hereto affixed this 30th day of May 1955 in the presence of—
[L.S.]
G. M. FINDLAY, Chairman.
T. S. MUIRHEAD, Member.
F. C. CARSWELL, Secretary.
1061
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘C. E. Anderson Limited’’ has changed its name to ‘‘Dick Baker 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 5th day of September 1955.
1062
R. B. WILLIAMS, Assistant Registrar of Companies.
RICCARTON BOROUGH COUNCIL
THE TOWN AND COUNTRY PLANNING ACT 1953
PUBLIC notice is hereby given that the Riccarton Borough Council, at its meeting held on the 29th day of August 1955, has resolved to prepare for the Riccarton Borough 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 ‘‘Riccarton District Scheme’’ should be addressed to the Town Clerk and delivered on or before the 1st day of December 1955 to 189 Clarence Street, Riccarton.
1063
R. SARJEANT, Town Clerk.
R. W. GALLAUGHER LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933
NOTICE is hereby given that a general meeting of the members of the above company will be held at No. 8 Albury Avenue, Epsom, Auckland, on Friday, 7 October 1955, at 7 o’clock in the evening, for the purpose of considering the liquidator’s account showing how the winding-up has been conducted and the property of the company disposed of, and which will be laid before the meeting pursuant to section 232 of the Act.
1064
N. M. GALLAUGHER, Liquidator.
VITRETEX HOLDINGS LTD.
IN LIQUIDATION
THE following is a statement of a resolution passed by the shareholders of the above-named company on Monday, 5 September 1955:
‘‘That the company be wound up voluntarily under section 221 (b) of the Companies Act, and that Allan John Todd, of Wellington, Accountant, be and is hereby appointed liquidator of the company.’’
1065
A. J. TODD, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘Kennedys Motors Limited’’ has changed its name to ‘‘Washdyke Transport Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 9th day of September 1955.
1066
A. J. S. SMITH, Assistant Registrar of Companies.
WOOLWORTHS (NEW ZEALAND) LIMITED
LOST SHARE CERTIFICATES
APPLICATION has been made to the above company to issue a new certificate of title to shares Nos. 2921403 to 2921502 (100) and 3596899 to 3597298 (400), in lieu of original certificates Nos. 11585 and 16790 issued in the name of CHARLES GEORGE RHIMES, of P.O. Box 268, Wanganui, and the said Charles George Rhimes has made a statutory declaration that the original certificates of title to the said shares have been lost.
Notice is hereby given that unless within thirty days from the date hereof there is made to the company some claim or representation in respect of the said certificates a new certificate will be issued in place thereof.
Dated this 12th day of September 1955.
1067
C. R. HART, Secretary.
CLAUDE PHILLIPS LIMITED
IN LIQUIDATION
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that an extraordinary general meeting of the above-named company duly convened and held on the 31st day of August 1955, the following special resolution was duly passed:
‘‘Resolved that the company be wound up voluntarily, and that Mr Lionel Richard Fisher, of Hamilton, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding-up.’’
Dated this 2nd day of September 1955.
1068
L. R. FISHER, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 58
NZLII —
NZ Gazette 1955, No 58
✨ LLM interpretation of page content
🏥 Cancellation of Friendly Society Registry
🏥 Health & Social Welfare7 September 1955
Friendly Societies Act, Registrar, Cancelled Registry, Star of Thornbury Lodge, Riverton
- S. Beckingsale, Secretary
🗺️ Notice to take land for housing purposes by Thames Borough Council
🗺️ Lands, Settlement & Survey12 September 1955
Public Works Act, Municipal Corporations Act, Housing purposes, Thames Borough Council, Wilson Street, Robert Street
- F. C. Tuck, Town Clerk
🏘️ Glencoe Rabbit Board resolution making special rate for housing loan
🏘️ Provincial & Local Government30 May 1955
Local Bodies' Loans Act, Glencoe Rabbit Board, Special Rate, Housing Loan, Rabbit District
- G. M. Findlay, Chairman
- T. S. Muirhead, Member
- F. C. Carswell, Secretary
🏭 Change of company name from C. E. Anderson Limited to Dick Baker Limited
🏭 Trade, Customs & Industry5 September 1955
Companies Act, Change of Name, C. E. Anderson Limited, Dick Baker Limited, Invercargill
- R. B. Williams, Assistant Registrar of Companies
🏘️ Riccarton Borough Council resolution to prepare a district scheme
🏘️ Provincial & Local Government29 August 1955
Town and Country Planning Act, Riccarton Borough Council, District Scheme, Clarence Street, Riccarton
- R. Sarjeant, Town Clerk
🏭 General meeting for liquidation of R. W. Gallaugher Limited
🏭 Trade, Customs & Industry7 October 1955
Companies Act, Liquidation, R. W. Gallaugher Limited, Winding-up, Epsom, Auckland
- N. M. Gallaugher, Liquidator
🏭 Voluntary winding up of Vitretex Holdings Ltd.
🏭 Trade, Customs & Industry5 September 1955
Companies Act, Voluntary Winding Up, Vitretex Holdings Ltd., Allan John Todd, Wellington
- Allan John Todd, Appointed liquidator
- A. J. Todd, Liquidator
🏭 Change of company name from Kennedys Motors Limited to Washdyke Transport Limited
🏭 Trade, Customs & Industry9 September 1955
Companies Act, Change of Name, Kennedys Motors Limited, Washdyke Transport Limited, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Application for lost share certificates for Woolworths (New Zealand) Limited
🏭 Trade, Customs & Industry12 September 1955
Lost Share Certificates, Woolworths (New Zealand) Limited, CHARLES GEORGE RHIMES, Wanganui
- Charles George Rhimes, Lost share certificates holder
- C. R. Hart, Secretary
🏭 Voluntary winding up of Claude Phillips Limited
🏭 Trade, Customs & Industry31 August 1955
Companies Act, Voluntary Winding Up, Claude Phillips Limited, Lionel Richard Fisher, Hamilton
- Lionel Richard Fisher (Mr), Appointed liquidator
- L. R. Fisher, Liquidator