✨ Corporate and Council Notices
2000
THE NEW ZEALAND GAZETTE
No. 77
FASSETT AND JOHNSON LIMITED
—
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
—
NOTICE is hereby given that FASSETT AND JOHNSON LIMITED, a company incorporated in England and which has established a place of business in New Zealand at Ford Building, 89 Courtenay Place, Wellington, will cease to have a place of business in New Zealand on the expiration of three (3) months from the first appearance of this advertisement.
Dated at Wellington this 5th day of December 1955.
FASSETT AND JOHNSON LIMITED
By its Solicitors and duly authorized agents—
BELL GULLY AND CO.
1476
—
WELLINGTON CITY COUNCIL
—
RESOLUTION MAKING SPECIAL RATE
—
Wellington City Central Library Renewal Loan 1956, of £41,000
THE following resolution was duly passed at a meeting of the Wellington City Council held on the 5th day of December 1955:
‘‘In pursuance and in exercise of the powers and authorities vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments, the Wellington City Council hereby resolves as follows:
‘‘That, for the purpose of providing the interest, repayment of principal, and other charges on a loan of forty-one thousand pounds (£41,000) to be known as the Wellington City Central Library Renewal Loan 1956 of £41,000 authorized to be raised by the Wellington City Council under the above-mentioned Act for the purpose of redeeming at maturity the outstanding balance of the Wellington City Central Library Loan 1935 Renewal Loan 1946 of £49,000, the Wellington City Council hereby makes and levies a special rate of twenty-two eight-hundredths of a penny (22/800d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each year during the currency of such loan, being a period of fifteen (15) years, or until the loan is fully paid off.’’
1481
B. O. PETERSON, Town Clerk.
—
HELENSVILLE BOROUGH COUNCIL
—
NOTICE OF INTENTION TO TAKE LAND
—
In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1954.
NOTICE is hereby given that the Helensville Borough Council proposes under the provisions of the above-mentioned Acts to execute a public work, namely, the formation and construction of a street (being an extension, to the Kaipara River, of the existing un-named street in the Borough of Helensville which extends off from approximately midway along that section of the Auckland–Helensville Highway known as Mill Road and gives access to the premises of the Kaipara Cruising Club and others), and for the purpose of such public work the land described in the Schedule hereto is required to be taken. A plan of the said land is deposited at the public office of the Helensville Borough Council, Commercial Road, Helensville, and is open for public inspection by all persons (without fee) during ordinary office hours. All persons affected by the execution of the said work or by the taking of such land who have well-grounded objections to the execution of the said work or to the taking of the said land must state their objections in writing, and send the same within forty days after the first publication of this notice to the Town Clerk, Helensville Borough Council, Commercial Road, Helensville.
SCHEDULE
ALL that piece of land containing 3·2 perches, more or less, situated in the Borough of Helensville, being part of Te Horo Block in Block XIV, Kaipara Survey District, and comprising part of the land in certificate of title, Volume 55, folio 189, Auckland Registry.
Dated this 5th day of December 1955.
1482
G. E. HUTTON, Town Clerk.
—
PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND LIMITED
—
I, THOMAS FREDERICK BASIRE, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand Limited, do solemnly and sincerely declare:
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 20s. (twenty shillings) per share have been made under which the sum of £25,000 has been received.
- That the amount of moneys received on account of estates under administration during the six months ended 30 September 1955 is £986,219 14s. 5d.
- That the amount of all moneys paid on account of estates under administration during the six months ended 30 September 1955 is £1,034,448 4s. 7d.
- That the amount of the balance held to the credit of estates under administration during the six months ended 30 September 1955 is £376,330 13s. 6d.
- That the liabilities of the company on the 1st day of April last owing to sundry persons by the company were: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £706,150 8s. 5d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £6,000; other securities, £486,283 7s. 1d.; bills of exchange and promissory notes, nil; cash on deposit and at bank, £277,575 15s.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act 1927.
T. F. BASIRE.
Declared by the said Thomas Frederick Basire at Dunedin this 5th day of December 1955, before me—W. W. KING, a Justice of the Peace in and for the Dominion of New Zealand.
1483
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that ‘‘Burnett and Ford Limited’’ has changed its name to ‘‘W. A. Burnett Builders Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 18th day of November 1955.
1484
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that ‘‘A. W. Edwards Limited’’ has changed its name to ‘‘Produce Merchants Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 7th day of November 1955.
1485
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that ‘‘Takapuna Radio Taxis Limited’’ has changed its name to ‘‘North Shore Taxis Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 18th day of November 1955.
1486
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that ‘‘McEntee’s Hardware Company Limited’’ has changed its name to ‘‘Papakura Hardware Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 18th day of November 1955.
1487
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that ‘‘Culver Motors Limited’’ has changed its name to ‘‘Kopu Motors Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 11th day of November 1955.
1488
J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 77
NZLII —
NZ Gazette 1955, No 77
✨ LLM interpretation of page content
💰 Intention to cease New Zealand business for Fasset and Johnson Ltd
💰 Finance & Revenue5 December 1955
Cease business, English company, Wellington, Ford Building, 3‑month notice
- BELL GULLY AND CO.
🏗️ Resolution establishing special rate for Wellington City Central Library renewal loan
🏗️ Infrastructure & Public Works5 December 1955
Special rate, £41,000 loan, library renewal, 15‑year term, 22/800d, Wellington City Council
- B. O. PETERSON, Town Clerk
🏗️ Notice of intention to take land for street extension in Helensville Borough
🏗️ Infrastructure & Public Works5 December 1955
Land take, street extension, Helensville, Kaipara River, Public Works Act 1928, Auckland
- G. E. HUTTON, Town Clerk
🏢 Company declaration of liability, capital and accounts by Perpetual Trustees
🏢 State Enterprises & Insurance5 December 1955
Company declaration, liability limited, capital £106,250, shares, financial accounts, six‑month period, Justice of the Peace attestation
- Thomas Frederick Basire (General Manager), Company declaration of financial position
- W. W. King, Justice of the Peace
🏭 Change of name from Burnett and Ford Ltd to W. A. Burnett Builders Ltd
🏭 Trade, Customs & Industry18 November 1955
Company name change, registration, Auckland, Burnett and Ford to W. A. Burnett Builders
- J. E. AUBIN, Assistant Registrar of Companies
🏭 Change of name from A. W. Edwards Ltd to Produce Merchants Ltd
🏭 Trade, Customs & Industry7 November 1955
Company name change, registration, Auckland, A. W. Edwards to Produce Merchants
- J. E. AUBIN, Assistant Registrar of Companies
🏭 Change of name from Takapuna Radio Taxis Ltd to North Shore Taxis Ltd
🏭 Trade, Customs & Industry18 November 1955
Company name change, registration, Auckland, Takapuna Radio Taxis to North Shore Taxis
- J. E. AUBIN, Assistant Registrar of Companies
🏭 Change of name from McEntee’s Hardware Company Ltd to Papakura Hardware Ltd
🏭 Trade, Customs & Industry18 November 1955
Company name change, registration, Auckland, McEntee’s Hardware to Papakura Hardware
- J. E. AUBIN, Assistant Registrar of Companies
🏭 Change of name from Culver Motors Ltd to Kopu Motors Ltd
🏭 Trade, Customs & Industry11 November 1955
Company name change, registration, Auckland, Culver Motors to Kopu Motors
- J. E. AUBIN, Assistant Registrar of Companies