✨ Local Government, Company, and Partnership Notices
1748
THE NEW ZEALAND GAZETTE
No. 69
AUCKLAND METROPOLITAN DRAINAGE BOARD
SPECIAL ORDER
Loan No. 19, 1954, £2,700,000—2nd Issue, £500,000
THE Auckland Metropolitan Drainage Board doth hereby
in exercise of the powers vested in it in that behalf by
the Auckland Metropolitan Drainage Act 1944, and in pur-
suance of the authority conferred on it under the Local
Bodies’ Finance Act 1921-22, the Local Bodies’ Loans
Act 1926, the Local Government Loans Board Act 1926,
and their respective amendments, and in exercise of
all other powers enabling it in that behalf, resolve by
special resolution intended to operate as a special order to
borrow the sum of five hundred thousand pounds (£500,000)
as a special loan and to be portion of a special loan known
as Loan No. 19, 1954, £2,700,000, to be applied for the pur-
pose of constructing the first portion of the Manukau Scheme
of main drainage for the Auckland Metropolitan Drainage
District, including more particularly the construction of por-
tion of the main sewers, pumping stations, treatment plant,
workshop, the manufacture or acquisition of pipes, plant and
other necessary assets, and the carrying out of works con-
nected with or incidental to the scheme, the payment of pre-
liminary expenses (including fees and investigational costs),
and meeting loan costs.
The foregoing special order was made by way of a special
resolution passed at a meeting of the Auckland Metropolitan
Drainage Board and held on the 5th day of October 1955. It
was publicly notified in the Auckland Star on the 8th and 24th
days of October 1955. It was confirmed at a meeting of the
Board convened by resolution of the Board on the 5th day of
October 1955, and held on the 2nd day of November 1955.
The common seal of the Auckland Metropolitan Drainage
Board was hereto affixed this 2nd day of November 1955 in the
presence of:
D. M. ROBINSON, Chairman.
A. CLIVE JOHNS, Member.
J. M. WHITTAKER, Member.
E. W. A. DRAKE, Secretary.
[L.S.]
1302
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. Smith & Co. Limited”
has changed its name to “New Zealand Farmers Hold-
ings Limited”, and that the new named was this day entered
on my Register in place of the former name.
Dated at Dunedin this 4th day of November 1955.
G. C. BROWN, Assistant Registrar of Companies.
1303
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plimmerton Bus Services
Limited” has changed its name to “Meehan Motors
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 4th day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1304
DISSOLUTION OF PARTNERSHIP
PUBLIC notice is hereby given that the partnership hitherto
existing between NGAHINA EDMONSTONE HADDON, of
Utiku, Farmer, and MICK RAUPENA HADDON, of Utiku, Farmer,
in the business of farming at Utiku under the name of
“Haddon Brothers”, has been dissolved as from the 6th day
of April 1955.
M. R. HADDON.
NGAHINA E. HADDON.
1305
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Phoenix Buildings
Limited” has changed its name to “F. P. S. Invest-
ments 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 2nd day of November 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1306
WAIATARA SAWMILLING COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, pursuant to section 222 of the
Companies Act 1933, that the following resolutions were
passed on the 27th day of October 1955 by a memorandum
signed for the purpose of becoming an entry in the minute
book of the company as provided by subsections (1) and (3)
of section 300 of the Companies Act 1933:
‘Resolved as an extraordinary resolution:
‘That the company cannot by reason of its liabilities
continue business and that it be wound up voluntarily.’
Resolved:
‘That John Murray Winders, of Te Kuiti, Public Account-
ant, be and he is hereby appointed liquidator of the company.’
Dated this 4th day of November 1955.
J. M. WINDERS, Liquidator.
1307
WAIATARA SAWMILLING COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1933, and in the matter
of the Waiatara Sawmilling Company Limited (in voluntary
liquidation):
THE liquidator of the Waiatara Sawmilling Company
Limited which is being wound up voluntarily doth hereby
fix the 25th day of November 1955 as the day on or before
which the creditors of the company are to prove their debts
as claims and to establish any title which they may have to
priority under section 253 of the Act, or to be excluded from
the benefit of any distribution made before such debts are
proved of, as the case may be, from objecting to such
distribution.
J. M. WINDERS, Liquidator.
Rora Street, Te Kuiti.
1308
CHANGE OF NAME
PETER JANNIDES, of Wellington, Photo Engraver
(formerly known as PETROS IONNIDIS), hereby gives
notice that by Deed Poll filed in the Supreme Court Office at
Wellington as No. M. 161/55 his name is changed from PETROS
IONNIDIS to PETER JANNIDES.
1309 PETER JANNIDES (formerly PETROS IONNIDIS).
CONTENTS
ADVERTISEMENTS ……………………………………………………………… 1744
APPOINTMENTS, ETC. ………………………………………………………… 1734
BANKRUPTCY NOTICES ……………………………………………………… 1743
DEFENCE NOTICES …………………………………………………………… 1732
LAND TRANSFER ACT NOTICES …………………………………………… 1744
MISCELLANEOUS—
Board of Trade Notice ……………………………………………………… 1742
Customs Act, Decisions Under the ………………………………………… 1739
Kaitaia Drainage Area: Notice of Making and Levy-
ing General Rates ………………………………………………………… 1736
Land Acquired for a Government Work to be Crown Land ……………… 1737
Land Districts: Lands Reserved, Revoked, etc. ………………………… 1736
Maori Affairs Act—
Declaring Land to be Subject to the Provisions of
Part XXIV of the ………………………………………………………… 1741
Notice of Adoptions Under ………………………………………………… 1740
Releasing Land from Provisions of Part XXIV
of the ……………………………………………………………………… 1741
Mining Privilege to be Struck Off the Register ………………………… 1740
Motor Drivers Regulations, Exemption Order Under
the ………………………………………………………………………… 1737
National Roads Act: Revoking Declaration of Main
Highway …………………………………………………………………… 1738
Notice of Intention to Take Land in the City of
Dunedin for Housing Purposes …………………………………………… 1737
Officiating Ministers for 1955 ……………………………………………… 1736
“Pile Driving” Vehicles Exempted from Annual
Licence Fees ……………………………………………………………… 1737
Public Trustee: Election to Administer …………………………………… 1741
Regulations Act, Notice Under the ………………………………………… 1740
Reserve Bank, Weekly Statement ………………………………………… 1740
Standards Act: Amendment of Standard Specifica-
tions ……………………………………………………………………… 1743
Supreme Court Sittings, 1956 ……………………………………………… 1738
Teachers’ Register, Supplementary List of Names for …………………… 1742
Transport Act: Revoking Part of a Warrant Under
the ………………………………………………………………………… 1737
PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1729-31
Price 1s.
BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND.—1955
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 69
NZLII —
NZ Gazette 1955, No 69
✨ LLM interpretation of page content
🏘️ Auckland Metropolitan Drainage Board Loan Special Order
🏘️ Provincial & Local Government2 November 1955
Drainage Board, Special loan, Loan No. 19, Manukau Scheme, Main drainage, Auckland
- D. M. Robinson, Chairman
- A. Clive Johns, Member
- J. M. Whittaker, Member
- E. W. A. Drake, Secretary
🏭 Company Name Change: A. Smith & Co. Limited to New Zealand Farmers Holdings Limited
🏭 Trade, Customs & Industry4 November 1955
Company name change, Register of Companies, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏭 Company Name Change: Plimmerton Bus Services Limited to Meehan Motors Limited
🏭 Trade, Customs & Industry4 November 1955
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Dissolution of Partnership: Haddon Brothers
🏭 Trade, Customs & Industry6 April 1955
Partnership dissolution, Farming, Utiku
- Ngahina Edmonstone Haddon, Partner in dissolved farming partnership
- Mick Raupena Haddon, Partner in dissolved farming partnership
- M. R. Haddon
- Ngahina E. Haddon
🏭 Company Name Change: The Phoenix Buildings Limited to F. P. S. Investments Limited
🏭 Trade, Customs & Industry2 November 1955
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Waiatara Sawmilling Company Limited Voluntary Liquidation Appointment of Liquidator
🏭 Trade, Customs & Industry4 November 1955
Voluntary liquidation, Company winding up, Public Accountant, Te Kuiti
- J. M. Winders, Liquidator
🏭 Waiatara Sawmilling Company Limited Voluntary Liquidation Notice to Creditors
🏭 Trade, Customs & Industry4 November 1955
Voluntary liquidation, Creditors, Proof of debt, Te Kuiti
- J. M. Winders, Liquidator
⚖️ Change of Name: Peter Jannides formerly Petros Ionnnidis
⚖️ Justice & Law EnforcementName change, Deed Poll, Supreme Court, Wellington
- Peter Jannides, Changed name from Petros Ionnnidis
- Petros Ionnnidis, Formerly known as Petros Ionnnidis