✨ Miscellaneous Notices
26 APRIL
AMURI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928 and the Counties Act 1920.
NOTICE is hereby given that the Amuri County Council proposes, under the provisions of the above-mentioned Acts, to take for the purposes of a site for the erection of a War Memorial Hall in Hanmer the lessee's interest in the lands described in the Schedule hereto. All persons affected shall, if they have any objection to the taking of the said lessee's interest in the said land, set forth in writing such objection and send such writing, within forty days from the date of the first publication of this notice, to the County Clerk of the Amuri County Council at the office of the said Council at Culverden.
SCHEDULE
ALL that the interest of the lessee under and by virtue of Lease No. 166 issued under section 11, Hanmer Crown Leases Act 1928, in that parcel of land situated in Block II, Lyndon Survey District, containing one rood thirty-two perches (0a. 1r. 32p.), more or less, being Section 2, Block I, Hanmer Township, such lease being recorded in register book, Volume 465, folio 18, Canterbury Registry.
Dated this 11th day of April 1956.
For the Amuri County Council-
H. M. SEARLE, County Clerk.
Duncan, Cotterill, and Co., Solicitors, Christchurch. 471
MERLIN DISTRIBUTORS LIMITED
NOTICE OF MEMBERS' VOLUNTARY WINDING UP
NOTICE is hereby given that the following special resolution was passed by the company on the 12th day of April 1956:
"That the company be wound up voluntarily, and that James William Coney, of Auckland, Public Accountant, be appointed as liquidator."
Any person, firm, or company having any claim against the company is required to furnish full particulars of such claim to me on or before the 8th day of May 1956.
Dated at Auckland this 17th day of April 1956.
J. W. CONEY, F.P.A.N.Z., Liquidator. 472
APPLICATION FOR A LICENCE FOR A WATER RACE
MURDOCH CAMERON, of Hyde, Farmer, hereby gives notice that he has applied for a licence for a water race to divert two heads of water for domestic, irrigation, and stock purposes from a point in the Taieri River in Section 15, Block III, Rock and Pillar District, approximately 880 yards south of the north-western boundary of the said Section 15, running thence in an east-south-east direction in the said Section 15 a distance of 405 yards, and terminating in the said Section 15.
The application and all objections thereto will be heard on Wednesday, 16 May 1956, at 10 a.m., at the Warden's Court at Cromwell, and all objections must be filed in the Registrar's office and notified to the applicant or his solicitors at least three days before the time appointed.
Address for service is at the offices of Fraser, Macdonald, and Martin, Solicitors, Pery Street, Ranfurly.
MURDOCH CAMERON,
by his Solicitor, A. J. LLOYD MARTIN. 473
TARANAKI COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Okato Secondary Urban Fire District Loan 1954, £3,000
THAT in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, and all other powers (if any) enabling it, the Taranaki County Council hereby resolves as follows:
"That, for the purpose of providing for the payment of interest, principal, and other charges on the Okato Secondary Urban Fire District Loan 1954, of £3,000, authorised to be raised by the Taranaki County Council under the abovementioned Act, for the purpose of erecting a fire station building and providing fire fighting appliances for use within the area to be protected by the Okato brigade, the said Taranaki County Council hereby makes and levies a special rate of 0·0236 pence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the County of Taranaki; and that such special rate shall be a recurring special rate during the currency of the said loan and be payable yearly on the 4th day of July in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off."
A. R. CARLEY, County Clerk. 474
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Colson & Buckle Limited" has changed its name to "Mid-northern Industries 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 April 1956.
476 K. W. COBDEN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. Fanthorpe Limited" has changed its name to "Stewart Industries 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 April 1956.
477 K. W. COBDEN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "O. Allison Limited" has changed its name to "Jack Sullivan 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 13th day of April 1956.
478 K. W. COBDEN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Chas. Holsey Limited" has changed its name to "Erg Battery Service Station 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 18th day of April 1956.
479 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Woolston Garage (Rental Cars) Limited" has changed its name to "Randall Rentals 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 18th day of April 1956.
480 A. J. S. SMITH, Assistant Registrar of Companies.
PORTER REESBY LIMITED AND PORTER REESBY (WHOLESALE) LIMITED
IN LIQUIDATION
Meeting of Creditors
NOTICE is hereby given that a meeting of creditors of Porter Reesby Limited (in liquidation) and Porter Reesby (Wholesale) Limited (in liquidation) will be held in the Board Room of Messrs Duff and Duff, Public Accountants, Currie Street, New Plymouth, on Monday, 21 May 1956, at 2 p.m., for the purpose of laying before the meeting the liquidator's account showing how the winding up has been conducted and the property of the companies disposed of, and giving any explanation thereof.
Dated at New Plymouth this 23rd day of April 1956.
481 W. G. WATTS, Liquidator.
PORTER REESBY LIMITED AND PORTER REESBY (WHOLESALE) LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of Porter Reesby Limited (in liquidation) and Porter Reesby (Wholesale) Limited (in liquidation) will be held in the Board Room of Messrs Duff and Duff, Public Accountants, Currie Street, New Plymouth, on Monday, 21 May 1956, at 2.15 p.m., for the purpose of laying before the meeting the liquidator's account showing how the winding up has been conducted and the property of the companies disposed of, and giving any explanation thereof.
Dated at New Plymouth this 23rd day of April 1956.
482 W. G. WATTS, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 26
NZLII —
NZ Gazette 1956, No 26
✨ LLM interpretation of page content
🏗️ Notice of Intention to Take Land for War Memorial Hall
🏗️ Infrastructure & Public Works11 April 1956
Land acquisition, Public Works Act, Counties Act, War Memorial Hall, Hanmer, Amuri County
- H. M. Searle, County Clerk
- Duncan, Cotterill, and Co., Solicitors
🏭 Members' Voluntary Winding Up of Merlin Distributors Limited
🏭 Trade, Customs & Industry17 April 1956
Company winding up, Liquidation, Merlin Distributors Limited, James William Coney
- James William Coney, Appointed as liquidator
- J. W. Coney, F.P.A.N.Z., Liquidator
🌾 Application for Licence for Water Race
🌾 Primary Industries & ResourcesWater race licence, Taieri River, Hyde, Murdoch Cameron, Irrigation
- Murdoch Cameron, Applicant for water race licence
- A. J. Lloyd Martin, Solicitor
🏘️ Resolution Making Special Rate for Okato Fire District Loan
🏘️ Provincial & Local GovernmentSpecial rate, Fire district loan, Taranaki County Council, Okato, Local Bodies' Loans Act
- A. R. Carley, County Clerk
🏭 Change of Company Name - Colson & Buckle Limited
🏭 Trade, Customs & Industry11 April 1956
Company name change, Colson & Buckle Limited, Mid-northern Industries Limited
- K. W. Cobden, Assistant Registrar of Companies
🏭 Change of Company Name - W. Fanthorpe Limited
🏭 Trade, Customs & Industry11 April 1956
Company name change, W. Fanthorpe Limited, Stewart Industries Limited
- K. W. Cobden, Assistant Registrar of Companies
🏭 Change of Company Name - O. Allison Limited
🏭 Trade, Customs & Industry13 April 1956
Company name change, O. Allison Limited, Jack Sullivan Limited
- K. W. Cobden, Assistant Registrar of Companies
🏭 Change of Company Name - Chas. Holsey Limited
🏭 Trade, Customs & Industry18 April 1956
Company name change, Chas. Holsey Limited, Erg Battery Service Station Limited
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Change of Company Name - Woolston Garage (Rental Cars) Limited
🏭 Trade, Customs & Industry18 April 1956
Company name change, Woolston Garage (Rental Cars) Limited, Randall Rentals Limited
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Meeting of Creditors - Porter Reesby Companies in Liquidation
🏭 Trade, Customs & Industry23 April 1956
Liquidation, Meeting of creditors, Porter Reesby Limited, Porter Reesby (Wholesale) Limited
- W. G. Watts, Liquidator
🏭 General Meeting of Contributories - Porter Reesby Companies in Liquidation
🏭 Trade, Customs & Industry23 April 1956
Liquidation, General meeting, Contributories, Porter Reesby Limited, Porter Reesby (Wholesale) Limited
- W. G. Watts, Liquidator