Legal and Corporate Notices




In the Supreme Court of New Zealand
Northern District
(Auckland Registry)

In the matter of the Religious, Charitable, and Educational
Trusts Act 1908 and its amendments, and in the matter of
the estate of Harry Sproston Dadley, of Auckland, in
New Zealand, Importer, deceased.

NOTICE is hereby given, pursuant to section 24 of the
above Act, that the scheme for the disposition of the
capital assets and income now held by the Public Trustee on
the trusts set out in the will of the above-named Harry Spros-
ton Dadley (details of which were published in the Gazette
of the 10th day of May 1956, at page 638) was approved by
the Honourable Mr Justice Stanton on the 1st day of June
1956.

J. W. PRESSLEY,
Deputy Registrar of the Supreme Court of
New Zealand at Auckland. [L.S.]

784

WAIMEA COUNTY COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that pursuant to a resolution
made on the 9th day of December 1955, a district scheme
has been recommended for approval under the Town and
Country Planning Act 1953. The scheme relates to the whole
of the Waimea County excluding Stoke Riding section.
The scheme has been deposited at the County Office, 300
Trafalgar Street, Nelson; Nelson Institute, Hardy Street, Nel-
son; Public Library, Richmond; Public Library, Wakefield;
Public Library, Motueka; and is there open for inspection
without fee to all persons interested therein at any time when
the above office is open to the public.
Objections to the scheme or any part thereof shall be in
writing in the Form No. 4 prescribed in the First Schedule
to the Town and Country Planning Regulations 1954, and
shall be lodged at the office of the Council at any time not
later than the 5th day of October 1956. At a later date every
objection will be open for public inspection, and any person
who wishes to support or oppose any objection will be entitled
to be heard at the hearing of objections if he notifies the
County Clerk in writing within a period of which public
notice will be given.
Dated at Nelson this 28th day of June 1956.
For the Waimea County Council—

788

C. CANNINGTON, County Clerk.

WAIMEA COUNTY COUNCIL

LEVYING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, the Waimea
County Council hereby resolves as follows:
"That, for the purpose of providing the interest and other
charges on a loan of twenty-six thousand pounds (£26,000),
authorised to be raised by the Waimea County Council under
the above-mentioned Act, for the purpose of a water supply
for the Suburban North Water Supply Area, the said Waimea
County Council hereby makes and levies a special rate of one
penny and one halfpenny (1½d.) in the pound upon the
capital value of all rateable property in the Suburban North
Water Supply Special Rating Area, and that such special rate
shall be an annual-recurring rate during the currency of such
loan and be payable yearly on the 1st day of April in each
and every year during the currency of such loan, being a
period of thirty years, or until the loan is fully paid off."

I hereby certify the foregoing to be a true copy of a resolu-
tion passed at a meeting of the Waimea County Council held
on the 11th day of May 1956.

789

C. CANNINGTON, County Clerk.

BELLWOOD BUILDERS LIMITED

IN LIQUIDATION

Notice of Intended Dividend

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1933, and in the matter
of Bellwood Builders Limited (in liquidation).
Name of Company: Bellwood Builders Limited (in liquida-
tion).
Address of Registered Office: Official Assignee's Office, 184
Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 33/56.
Last Day for Receiving Proofs: 30 July 1956.

G. W. BROWN, Official Liquidator.
P.O. Box 1201, Christchurch, 29 June 1956.

790

DISTRIBUTORS' ASSOCIATION LIMITED

IN LIQUIDATION

Notice of Intended Dividend

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1933, and in the matter
of Distributors' Association Limited (in liquidation).
Name of Company: Distributors' Association Limited (in
liquidation).
Address of Registered Office: Official Assignee's Office, 184
Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: P. 24/53.
Last Day for Receiving Proofs: 30 July 1956.

G. W. BROWN, Official Liquidator.
P.O. Box 1201, Christchurch, 29 June 1956.

791

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fairmaid and Medlin
Limited" has changed its name to "H. and J. Fairmaid
Limited", and that the new name was this day entered on my
Register in place of the former name.
Dated at Dunedin this 29th day of June 1956.

792

G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Te Peka Timber Company
Limited" has changed its name to "Te Peka Timber and
Hardware Company Limited", and that the new name was
this day entered on my Register of Companies in place of the
former name.
Dated at Invercargill this 27th day of June 1956.

793

R. B. WILLIAMS, Assistant Registrar of Companies.

M. AND E. HAZLEWOOD LIMITED

IN LIQUIDATION

Notice of Winding-up Order and Notice of First Meetings

In the Supreme Court of New Zealand
Wellington District
(Palmerston North Registry)

In the matter of the Companies Act 1933, and in the matter
of M. and E. Hazlewood Limited (in liquidation).
Name of Company: M. and E. Hazlewood Limited.
Address of Registered Office: Manakau.
Registry of Supreme Court: Palmerston North.
Date of Order: 20 June 1956.
Date of Presentation of Petition: 14 February 1956.
Meeting of Creditors: Office of the Official Assignee, Court-
house, Palmerston North, 20 July 1956, at 2 p.m.
Meeting of Contributories: Office of the Official Assignee,
Courthouse, Palmerston North, 20 July 1956, at 2.30 p.m.

A. R. C. CLARIDGE, Official Assignee.
Provisional Liquidator.

29 June 1956.

794

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Parsons and Morgan (Elect-
rical) Limited" has changed its name to "H. L. Parsons
(Electrical) 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 28th day of June 1956.

795

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. A. Whitham Limited" has
changed its name to "James Watson and Company
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 29th day of June 1956.

796

K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 37


NZLII PDF NZ Gazette 1956, No 37





✨ LLM interpretation of page content

⚖️ Approval of trust scheme for Harry Sproston Dadley's estate

⚖️ Justice & Law Enforcement
1 June 1956
Supreme Court, Religious Charitable and Educational Trusts Act, Estate administration, Public Trustee, Auckland
  • Harry Sproston Dadley, Deceased whose estate trust scheme approved

  • J. W. Pressley, Deputy Registrar of the Supreme Court of New Zealand at Auckland
  • Honourable Mr Justice Stanton

🏗️ Waimea County Council district scheme under Town and Country Planning Act

🏗️ Infrastructure & Public Works
28 June 1956
District scheme, Town and Country Planning Act, Public notice, Waimea County, Nelson
  • C. Cannington, County Clerk

💰 Waimea County Council levies special rate for water supply loan

💰 Finance & Revenue
11 May 1956
Special rate, Local Bodies' Loans Act, Water supply, Suburban North Water Supply Area, Waimea County
  • C. Cannington, County Clerk

🏢 Bellwood Builders Limited notice of intended dividend in liquidation

🏢 State Enterprises & Insurance
29 June 1956
Company liquidation, Intended dividend, Companies Act, Bellwood Builders Limited, Christchurch
  • G. W. Brown, Official Liquidator

🏢 Distributors' Association Limited notice of intended dividend in liquidation

🏢 State Enterprises & Insurance
29 June 1956
Company liquidation, Intended dividend, Companies Act, Distributors' Association Limited, Christchurch
  • G. W. Brown, Official Liquidator

🏢 Fairmaid and Medlin Limited changes company name

🏢 State Enterprises & Insurance
29 June 1956
Company name change, Fairmaid and Medlin Limited to H. and J. Fairmaid Limited, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏢 Te Peka Timber Company Limited changes company name

🏢 State Enterprises & Insurance
27 June 1956
Company name change, Te Peka Timber Company Limited to Te Peka Timber and Hardware Company Limited, Invercargill
  • R. B. Williams, Assistant Registrar of Companies

🏢 M. and E. Hazlewood Limited winding-up order and first meetings notice

🏢 State Enterprises & Insurance
29 June 1956
Company liquidation, Winding-up order, First meetings, Companies Act, M. and E. Hazlewood Limited, Palmerston North
  • A. R. C. Claridge, Official Assignee
  • Provisional Liquidator

🏢 Parsons and Morgan (Electrical) Limited changes company name

🏢 State Enterprises & Insurance
28 June 1956
Company name change, Parsons and Morgan (Electrical) Limited to H. L. Parsons (Electrical) Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 R. A. Whitham Limited changes company name

🏢 State Enterprises & Insurance
29 June 1956
Company name change, R. A. Whitham Limited to James Watson and Company Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies