Council Resolutions, Company Names, Liquidations




1556

THE NEW ZEALAND GAZETTE

No. 60

ordinary office hours. All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of such work or to the taking of such land, and to send such writing, within forty days from the 20th day of September 1955, to the Te Aroha Borough Council at its office aforesaid.

Dated at Te Aroha this 15th day of September 1955.

SCHEDULE

ALL that piece of land containing 3 roods 31·1 perches, more or less, being coloured blue on Survey Office Plan No. 37204, being part of the land on Deposited Plan No. 120, being part Ruakaka Block in Block IX, Aroha Survey District.

1103

E. C. WESTBURY, Town Clerk.


AUCKLAND CITY COUNCIL


CERTIFIED COPY OF A RESOLUTION PASSED AT A MEETING HELD ON THE 3RD DAY OF FEBRUARY 1955


IN pursuance and exercise of the powers vested in it in that behalf by the Municipal Corporations Act 1933 and amendments, the Local Bodies’ Loans Act 1926, the Local Bodies’ Loans Amendment Act 1951, the Local Government Loans Board Act 1926 and regulations thereunder, and of all other powers thereunto enabling it, the Auckland City Council hereby resolves as follows:

‘‘That, for the purpose of providing interest and other charges on a loan of £80,000 to be known as the ‘‘Town Hall Improvement Loan 1954’’, which amount is proposed to be raised by the Auckland City Council under the above-mentioned Acts for the purpose of carrying out repairs and alterations to the Town Hall and Concert Chamber and the Council Chamber and office section of the Town Hall, and the cost of raising the loan, the said Auckland City Council hereby makes and levies a special rate of three-eighths of one penny (¾d.) in the pound (£) upon the annual rateable value (upon the basis of the annual value) of all rateable property in the City of Auckland; and that the said special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of June in each and every year during the currency of the said loan or until the loan is fully paid off.’’

[L.S.]

J. H. LUXFORD, Mayor.

F. J. GWILLIAM, Town Clerk.

1104


THE AUCKLAND ELECTRIC POWER BOARD


GENERAL EXTENSION AND IMPROVEMENT LOAN NO. 2 1955, OF £600,000


IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, and of every other power in that behalf enabling it, the Auckland Electric Power Board hereby resolves as follows:

‘‘That, for the purpose of providing the principal, interest, and other charges on a loan of £600,000, known as the General Extension and Improvement Loan No. 2 1955, of £600,000, for the purpose of further reticulating the Board’s area, and generally extending, strengthening, and reorganizing the supply within that area, the Auckland Electric Power Board hereby makes and levies a special rate of one-ninth (¹⁄₉th) of a penny in the pound (£) on the rateable value on the basis of the capital value of all rateable property in the Auckland Electric Power District, comprising the City of Auckland, together with the Boroughs of Ellerslie, Howick, Manurewa, Mount Albert, Mount Eden, Mount Roskill, Mount Wellington, Newmarket, Onehunga, One Tree Hill, Otahuhu, Papakura, Papatoetoe, the Road Districts of Panmure and Western Waiheke and the County of Manukau; and that such special rate shall be an annually recurring rate during the currency of such loan, and shall be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.’’

Dated the 29th day of August 1955.

1105


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Manawatu Drainage Contractors Limited’’ has changed its name to ‘‘Pavements (Manawatu) 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 13th day of September 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1106


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘K. I. Spiller Limited’’ has changed its name to ‘‘Valley Vehicle Services 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 13th day of September 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1107


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Brill and Morgan Limited’’ has changed its name to ‘‘Brill & Morgan Precision & Industrial Engineers 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 13th day of September 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1108


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘H. R. Wemyss Limited’’ has changed its name to ‘‘Panel Beating (Wgtn.) 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 13th day of September 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1109


NEW ZEALAND CHEMICAL INDUSTRIES LIMITED


NOTICE OF MEETING OF MEMBERS


PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a general meeting of New Zealand Chemical Industries Limited (in voluntary liquidation) will be held at 15 Palmerston Buildings, 47 Queen Street, Auckland, on the 14th day of October 1955, at 10 a.m., for the purpose of having an account laid before the meeting showing how the winding-up of the company has been conducted and how the property of the company has been disposed of.

C. K. HARRISON, Liquidator.

1110


NEWDICK BROS. LIMITED


IN VOLUNTARY LIQUIDATION


NOTICE is hereby given that a general meeting of the company will be held at the office of the liquidator, 306–308 Dingwall Building, Queen Street, Auckland, on Friday, the 7th day of October 1955, at 11 a.m.

Business:

Consideration of the liquidator’s account showing how the winding-up has been conducted and the property of the company has been disposed of and the liquidator’s explanations thereon.

To dispose of by extraordinary resolution the books and papers of the company and of the liquidator.

Dated this 19th day of September 1955.

P. F. PRESCOTT, Liquidator.

306–308 Dingwall Building, Queen Street, Auckland C.1.

1111


LYTTELTON BOROUGH COUNCIL


TOWN AND COUNTRY PLANNING ACT 1953


PUBLIC notice is hereby given that the Lyttelton Borough at its meeting held on the 29 August 1955 has resolved to prepare for the Lyttelton 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 proposal which, in his or its opinion, should be considered in the preparation of the proposed scheme.

Proposals marked ‘‘Lyttelton District Scheme’’ should be addressed to the Town Clerk and delivered at the Town Clerk’s office on or before the 21st day of November 1955.

J. THOMPSON, Town Clerk.

1112



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 60


NZLII PDF NZ Gazette 1955, No 60





✨ LLM interpretation of page content

🏗️ Te Aroha Borough Council: Notice of Intention to Take Land and Execute Works

🏗️ Infrastructure & Public Works
15 September 1955
Land acquisition, Public works, Drainage, Objections, Te Aroha Borough Council
  • E. C. Westbury, Town Clerk

💰 Auckland City Council: Resolution for Town Hall Improvement Loan 1954

💰 Finance & Revenue
3 February 1955
Municipal loan, Town Hall improvements, Special rate, Local Government Loans Board, Auckland City Council
  • J. H. Luxford, Mayor
  • F. J. Gwilliam, Town Clerk

💰 Auckland Electric Power Board: General Extension and Improvement Loan No. 2 1955

💰 Finance & Revenue
29 August 1955
Electricity reticulation, Loan, Special rate, Auckland Electric Power Board, Rateable value

🏭 Change of Name: Manawatu Drainage Contractors Limited to Pavements (Manawatu) Limited

🏭 Trade, Customs & Industry
13 September 1955
Company name change, Drainage contractors, Pavements, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name: K. I. Spiller Limited to Valley Vehicle Services Limited

🏭 Trade, Customs & Industry
13 September 1955
Company name change, Vehicle services, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name: Brill and Morgan Limited to Brill & Morgan Precision & Industrial Engineers Limited

🏭 Trade, Customs & Industry
13 September 1955
Company name change, Precision engineering, Industrial engineers, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name: H. R. Wemyss Limited to Panel Beating (Wgtn.) Limited

🏭 Trade, Customs & Industry
13 September 1955
Company name change, Panel beating, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 New Zealand Chemical Industries Limited: Notice of Meeting of Members (Voluntary Liquidation)

🏢 State Enterprises & Insurance
Company liquidation, General meeting, Voluntary winding up, Auckland
  • C. K. Harrison, Liquidator

🏢 Newdick Bros. Limited: Notice of General Meeting (Voluntary Liquidation)

🏢 State Enterprises & Insurance
19 September 1955
Company liquidation, General meeting, Voluntary winding up, Auckland
  • P. F. Prescott, Liquidator

🏘️ Lyttelton Borough Council: Notice of Preparation of District Scheme

🏘️ Provincial & Local Government
29 August 1955
Town planning, District scheme, Public notice, Lyttelton Borough Council
  • J. Thompson, Town Clerk