✨ Local Government and Company Notices
THE NEW ZEALAND GAZETTE
9 FEB.
RAGLAN COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
PUBLIC notice is hereby given that the Raglan County Council proposes to take for road the portions of land described in the Schedule hereto under the provisions of the Public Works Act 1928.
A plan of the portions of land proposed to be taken lies open to public inspection at the office of the Raglan County Council, Waingaro Road, Ngaruawahia, during forty days from the date of the first publication of this notice. All persons objecting to the proposal must lodge their objections in writing at the office of the council on or before the 16th day of March 1956.
SCHEDULE
A. R. P.
Description of Land
1 2 22 Part Lot 1, Deposited Plan 25205, part Allotment 2, Whangape Parish; coloured yellow.
1 3 6 Part Lot 2, Deposited Plan 25205, part Allotment 2, Whangape Parish; coloured sepia.
Situated in Block V, Rangiriri Survey District, County of Raglan, Land Registration District of Auckland, shown on S.O. Plan 36594 and thereon coloured as above mentioned.
Dated at Ngaruawahia this 3rd day of February 1956.
G. BROWNLEE-SMITH, County Clerk.
This notice was first published in the Waikato Times newspaper on the 4th day of February 1956.
THE POVERTY BAY ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, and amendments thereof, the Poverty Bay Electric Power Board hereby resolves as follows:
"That for the purpose of providing the interest and other charges on a loan of one hundred and fifty thousand pounds (£150,000) authorised to be raised by the Poverty Bay Electric Power Board under the above-mentioned Act and amendments thereto for the purpose of extending, adding to, and improving the reticulation in the constituent districts of the Cook County (including the Patutahi Town District), the Waikohu County (including the Te Karaka Town District) and the Gisborne Borough, and for purchasing equipment, plant, tools, instruments, motor vehicles, land, and the construction of buildings, the Poverty Bay Electric Power Board hereby makes and levies a special rate of one-tenth of a penny (1/10d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in that portion of the Poverty Bay Electric Power District as is contained in the constituent districts of the Cook County (including the Patutahi Town District), the Waikohu County (including the Te Karaka Town District), and the Gisborne Borough; 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 twenty-five (25) years, or until the loan is duly paid up."
Dated at Gisborne this twenty-seventh day of January 1956.
FRED R. BALL, Chairman.
R. P. BAIGENT, Managing Secretary.
CLUTHA COUNTY 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 Clutha County Council hereby resolves as follows:
"That for the purpose of providing the interest and other charges on a loan of £10,000 authorised to be raised by the Clutha County Council under the above-mentioned Act for the purpose of purchasing or erecting houses for employees and making advances to employees for housing, the said Clutha County Council hereby makes and levies a special rate of eighty-three thousandth pence (83/1000d.) in the pound upon the rateable value of all rateable property in the whole of the County of Clutha; 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 that the above resolution is a true copy of a resolution passed at a meeting of the Clutha County Council held on the 30th day of August 1955.
GEO. ASHCROFT, County Clerk.
P.O. Box 25, Balclutha.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Financial Services (1953) Limited" has changed its name to "Financial Services 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 3rd day of February 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Woolston (Chch.) Limited" has changed its name to "Christchurch Wool & Skin Company 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 1st day of February 1956.
A. SIMSON, Assistant Registrar of Companies.
TOOMEY'S (LYTTELTON) LIMITED
MEMBERS' VOLUNTARY WINDING UP
Notice of General Meeting
NOTICE is hereby given, pursuant to section 232 of the Companies Act 1933, that a general meeting of shareholders of the above company will be held on the 1st day of March 1956 at 3 p.m. at the office of the liquidator, 7 Dublin Street, Lyttelton, for the purpose of receiving the liquidator's accounts showing how the winding up of the company has been conducted and how the property of the company has been disposed of.
Dated this 6th day of February 1956.
H. R. LASCELLES, Liquidator.
F. J. SCOTT LIMITED
IN LIQUIDATION
Notice of Final Meeting of Creditors
NOTICE is hereby given to all creditors, pursuant to section 241 (1) of the Companies Act 1933, that the final meeting of creditors in the above matter will be held in the office of the liquidator, Messrs Duncan, Matthews, and Taylor, Solicitors, 140–150 Lambton Quay, Wellington, on Monday, 27 February 1956, at 11 a.m. in the forenoon.
Business:
- To receive the liquidator's final report on the winding up.
- To give directions as to the disposal of the records of the company.
N. R. TAYLOR, Liquidator.
7 February 1956.
F. J. SCOTT LIMITED
IN LIQUIDATION
NOTICE is hereby given to members, pursuant to section 241 of the Companies Act 1953, that an ordinary general meeting of shareholders in the above company will be held in the office of the liquidator, Messrs Duncan, Matthews, and Taylor, Solicitors, 140–150 Lambton Quay, Wellington, on Monday, 27 February 1956, at 11.15 a.m. in the forenoon.
Business:
To receive the liquidator's final report and statement of accounts.
N. R. TAYLOR, Liquidator.
7 February 1956.
ST. ANDREWS TRANSPORT LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a final general meeting of the above-mentioned company will be held at the offices of the liquidator, 17 Beswick Street, Timaru, on Friday, 2 March 1956, at 11 a.m.
Business:
- To receive the liquidator's statement of account showing how the winding up has been conducted and the property of the company disposed of.
- To direct the liquidator by extraordinary resolution as to the disposal of the books and papers of the company.
Dated at Timaru this 6th day of February 1956.
A. A. SOLOMON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 7
NZLII —
NZ Gazette 1956, No 7
✨ LLM interpretation of page content
🗺️ Raglan County Council: Notice of Intention to Take Land for Road
🗺️ Lands, Settlement & Survey3 February 1956
Land acquisition, Public works, Road construction, Raglan County Council, Objections
- G. Brownlee-Smith, County Clerk
💰 Poverty Bay Electric Power Board: Resolution Making Special Rate for Loan
💰 Finance & Revenue27 January 1956
Special rate, Local body loan, Electricity reticulation, Cook County, Waikohu County, Gisborne Borough
- Fred R. Ball, Chairman
- R. P. Baigent, Managing Secretary
💰 Clutha County Council: Resolution Making Special Rate for Housing Loan
💰 Finance & Revenue30 August 1955
Special rate, Local body loan, Employee housing, Clutha County Council
- GEO. ASHCROFT, County Clerk
🏭 Financial Services (1953) Limited - Change of Name
🏭 Trade, Customs & Industry3 February 1956
Company name change, Financial services
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Woolston (Chch.) Limited - Change of Name
🏭 Trade, Customs & Industry1 February 1956
Company name change, Wool, Skin
- A. Simson, Assistant Registrar of Companies
🏢 Toomey's (Lyttelton) Limited: Members' Voluntary Winding Up - General Meeting
🏢 State Enterprises & Insurance6 February 1956
Voluntary winding up, Company liquidation, General meeting, Shareholders
- H. R. Lascelles, Liquidator
🏢 F. J. Scott Limited: In Liquidation - Final Meeting of Creditors
🏢 State Enterprises & Insurance7 February 1956
Company liquidation, Final meeting, Creditors, Records disposal
- N. R. Taylor, Liquidator
🏢 F. J. Scott Limited: In Liquidation - Ordinary General Meeting of Shareholders
🏢 State Enterprises & Insurance7 February 1956
Company liquidation, General meeting, Shareholders, Accounts
- N. R. TAYLOR, Liquidator
🏢 St. Andrews Transport Limited: In Voluntary Liquidation - Final General Meeting
🏢 State Enterprises & Insurance6 February 1956
Voluntary liquidation, Company meeting, Books and papers, Disposal
- A. A. SOLOMON, Liquidator