Land acquisition, special rates, planning proposals, company name changes, liquidation notices




1 Dec. THE NEW ZEALAND GAZETTE 1865

                          AUCKLAND METROPOLITAN DRAINAGE BOARD

                                 NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928 and the Auckland Metropolitan Drainage Act 1944.

NOTICE is hereby given that the Auckland Metropolitan Drainage Board proposes under the provisions of the above-mentioned Acts to execute a certain public work, namely, the construction of a main sewerage system, and for the purposes of such public works the lands described in the Schedule hereto are required to be taken.

And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the said Board at 28 Quay Street, Auckland, and is open for inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public works or by the taking of such lands who have any well-grounded objections to the execution of the said public works or to the taking of the said lands must state their objections in writing and send the same within forty days from the first publication of this notice to the Secretary to the said Board at the Board’s Office, 28 Quay Street, Auckland C, 1.

                                             SCHEDULE
Approximate Area of Parcels of Land Required to be Taken Description of Land to be Taken Colour on Plan Situated in the
A. R. P.
9 0 0 Part Allotment 172, Parish of Manurewa Blue County of Manukau.
10 0 0 Part Allotment 173, Parish of Manurewa Red County of Manukau.
4 0 0 Part Allotment 174, Parish of Manurewa Green County of Manukau.
5 0 0 Part Allotment 172, Parish of Manurewa Yellow County of Manukau.

Dated this 23rd day of November 1955. E. W. A. DRAKE, Secretary.

1409

                           NELSON CITY COUNCIL

                          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 Nelson City Council hereby resolves as follows:

“For the purpose of providing the interest and other charges on a loan of £15,000 to be known as the Trafalgar Park Loan 1955 authorized to be raised by the Nelson City Council under the above mentioned Act for the purpose of erecting a grandstand, constructing a cycle track, and making other improvements to Trafalgar Park, the said Nelson City Council hereby makes and levies a special rate of fifty-seven and twelve twelfths of a penny (57/512d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the City of Nelson comprising the whole of the said city; and such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 23rd day of July in each and every year during the currency of the loan, being a period of ten years, or until the loan is paid off.”

The foregoing is a true copy of a resolution passed by the Nelson City Council at a special meeting held on the 22nd day of November 1955.

1408 W. E. McCULLOUGH, Town Clerk.

                           NELSON CITY COUNCIL

                         TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Nelson City Council at its meeting held on the 17th day of November 1955 has resolved to prepare for the Nelson City a district scheme as required by the provisions of the Town and Country Planning Act 1953, such scheme to be in substitution of the present operative district scheme.

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 “Nelson District Scheme” should be addressed to the Town Clerk and delivered at the Town Clerk’s Office, Trafalgar Street, Nelson, on or before the 3rd day of February 1956.

For the Nelson City Council—

1410 W. E. McCULLOUGH, Town Clerk.

                          CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. Parker Limited” has changed its name to “Stills Properties 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 17th day of November 1955.

1411 A. J. S. SMITH, Assistant Registrar of Companies.

                          CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Blairs Papanui Bakery Limited” has changed its name to “Golden Bread Crumbs (N.Z.) 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 17th day of November 1955.

1412 A. J. S. SMITH, Assistant Registrar of Companies.

                          CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. J. Thorp (Marewa) Limited, H.B. 1954/99” has changed its name to “Marewa Shoe 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 16th day of November 1955.

1413 L. H. MCCLELLAND,
Assistant Registrar of Companies.

                         CHRISTCHURCH TRANSPORT LIMITED

                                IN VOLUNTARY LIQUIDATION

IN accordance with section 241 of the Companies Act 1933, notice is hereby given that the final meeting of shareholders of the above company will be held at the office of R. H. Mitchell and Son, 133 Hereford Street, Christchurch, on Tuesday, 20 December 1955, at 4 p.m.

1414 R. D’R. MITCHELL, Liquidator.

                            LOWTHER’S STORES LIMITED

                             NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given that a meeting of Lowther’s Stores Limited will be held on Tuesday, the 29th day of November 1955, 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 sections 234 and 300 of the Companies Act 1933, at 410 New Zealand Insurance Buildings, Queen Street, Auckland, on Friday, the 9th day of December 1955, at 2 o’clock in the afternoon, 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 22nd day of November 1955.

1415 McVEAGH, FLEMING, AND UREN,
for Directors.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 73


NZLII PDF NZ Gazette 1955, No 73





✨ LLM interpretation of page content

🏗️ Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
23 November 1955
Land acquisition, Public works, Auckland, Drainage, Sewerage, Manukau, Allotments
  • E. W. A. Drake, Secretary

💰 Special Rate for Trafalgar Park Loan 1955

💰 Finance & Revenue
22 November 1955
Special rate, Loan, Trafalgar Park, Council finance, Local authority
  • W. E. McCullough, Town Clerk

🏘️ Public Notice of Proposed District Scheme

🏘️ Provincial & Local Government
17 November 1955
District scheme, Town & Country Planning Act, Planning proposals, Nelson, Local government
  • W. E. McCullough, Town Clerk

🏭 Change of Name to Stills Properties Limited

🏭 Trade, Customs & Industry
17 November 1955
Company name change, Companies Act, C Parker, Stills Properties
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name to Golden Bread Crumbs (N.Z.) Limited

🏭 Trade, Customs & Industry
17 November 1955
Company name change, Companies Act, Blairs Papanui Bakery, Golden Bread Crumbs
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name to Marewa Shoe Company Limited

🏭 Trade, Customs & Industry
16 November 1955
Company name change, Companies Act, E.J. Thorp, Marewa Shoe Company
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Final Shareholders Meeting Notice

🏭 Trade, Customs & Industry
20 December 1955
Voluntary liquidation, Companies Act, Final meeting, Liquidator, Shareholders
  • R. D'R. Mitchell, Liquidator

🏭 Creditors Meeting Notice

🏭 Trade, Customs & Industry
22 November 1955
Voluntary winding-up, Creditors meeting, Companies Act, Liquidation, Auckland
  • McVeagh, Fleming and Uren, for Directors