Company and Council Notices




WOOLWORTHS (NEW ZEALAND) LTD.

LOST STOCK CERTIFICATE

APPLICATION has been made to the above company to issue
a new certificate of title in lieu of original certificate No.
7365, issued in the name of Eric James Orr, now deceased,
and the executors in the estate have made a statutory declaration
that the original certificate of title to the said stock
has been lost.
Notice is hereby given that unless, within 30 days from the
date hereof, there is made to the company some claim or
representation in respect of the original certificate a new
certificate will be issued in place thereof.
Dated this 9th day of March 1964.
2001

C. R. HART, Secretary.

RIVERSIDE FARM LTD.

NOTICE OF REGISTRATION OF ORDER AND MINUTE

In the matter of the Companies Act 1955 and in the matter
of Riverside Farm Ltd., a private company duly incorporated
in New Zealand and having its registered office care of the
Farm Accounting Association at the Arcade, in the City of
Timaru, notice is hereby given that the under-mentioned
order of the Supreme Court of New Zealand, made on the
6th day of February 1964 by His Honour Mr Justice Henry,
confirming the reduction of capital of Riverside Farm Ltd.
to one thousand seven hundred and fifty pounds (£1,750),
together with the minute (approved of by the Court) a copy
of which is set out hereunder, were registered, in pursuance
of section 78 of the Companies Act 1955, on the 20th day
of February 1964 by the Assistant Registrar of Companies
at Christchurch.
Dated this 3rd day of March 1964.

OSBORNE STEVENS,
Solicitor for Riverside Farm Ltd.

Upon reading the notice of motion of counsel for the above-
named company, dated the 4th day of February 1964, and the
affidavit of Gordon Nicol filed herein and the exhibits therein
respectively referred to: and it appearing that the special
resolution for the reduction of the share capital of the
company referred to in the said motion has been duly passed,
and that by order made this day by this Honourable Court
that, having regard to the special circumstances of the case, it
was directed that subsection (2) of section 76 of the Companies
Act 1955 shall not apply as regards all the creditors of the
company trading with it on an ordinary current monthly
account and that there were no other debts, claims, or
liabilities of or affecting the company; and upon hearing
Mr Osborne Gunning Stevens of counsel on behalf of the
company, this Court hereby orders that the reduction of share
capital of the company resolved in and effected by the special
resolution passed at the meeting of the company held on
the 2nd day of December 1963, which resolution is in the
words and figures following, that is to say: That the capital
of the company be reduced from £35,000 in 35,000 shares of
£1 each to £1,750 in 35,000 shares of 1s. each by returning
to each shareholder the sum of 19s. for every share held by
him, be and the same is hereby confirmed, and this Court
hereby further orders and directs that the form of minute
annexed to the said notice of motion be approved, and
that notice of registration of the order of the Court confirming
the reduction of the share capital of the company and of
the minute approved by the Court, by the Registrar of
Companies in terms of section 78 of the said Act, be
published once in the Gazette not later than the 20th day of
March 1964.
By the Court:
[L.S]
J. C. FLANAGAN, Deputy Registrar.

COPY OF MINUTE

The amount of share capital of Riverside Farm Ltd., as
altered by the order of the Supreme Court confirming the
reduction of the share capital of the company, is £1,750
divided into 35,000 shares of 1s. each, and at the date of
registration of this minute the amount of 1s. is deemed to be
paid up on each share.

TAURANGA CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Water Reticulation Loan 1963, £45,000, First Issue £25,000
PURSUANT to the Local Authorities Loans Act 1956, the
Tauranga City Council hereby resolves as follows:

"That, for the purpose of providing the annual charges on
the Water Reticulation Loan 1963, £45,000, First Issue £25,000,
authorised to be raised by the Tauranga City Council under
the above-mentioned Act for the purpose of extending and
improving the City's water reticulation, headworks, and fluorid-
ation equipment, the said Tauranga City Council hereby
makes a special rate of decimal nought four seven pence
(0·047d.) in the pound upon the rateable value (on the
basis of unimproved value) of all rateable property in the
City of Tauranga; and that the special rate shall be an an-
nually recurring rate during the currency of the loan and
be payable yearly on the 15th day of March in each and
every year during the currency of the loan, being a period
of 12 years, or until the loan is fully paid off."
2006

RANGITIKEI COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Bridges Replacement Loan 1963

PURSUANT to the provisions of the Local Authorities Loans
Act 1956, the Rangitikei County Council hereby resolves as
follows:

"That, for the purpose of providing the annual charges on
a loan of £30,000 authorised to be raised by the Rangitikei
County Council under the above Act for the purpose of re-
newing various bridges throughout the County, the Rangitikei
County Council hereby makes a special rate of decimal point
one nought eight nought six eight (0·108068) pence in the
pound upon the unimproved value of all rateable property
within the County of Rangitikei; and that such special rate
shall be an annual-recurring rate during the currency of the
loan and be payable yearly on 1 April in each and every
year during the currency of the loan, being a period of 15
years, or until the loan is fully paid off."
The above resolution was passed at a meeting of the
Rangitikei County Council held on 5 March 1964.
P. R. BOYES, County Clerk.
Marton, 5 March 1964.

CHRISTCHURCH DRAINAGE BOARD

Special Area

Alteration of Boundary

In the matter of the Christchurch District Drainage Act 1951
and in the matter of the special area known as the Sewer Ex-
tension Loan Special Area as defined by resolution of the
Board dated the 17th day of April 1923 and published in
the New Zealand Gazette, No. 37, dated the 26th day of April
1923, and as from time to time altered under the provisions of
section 5, Christchurch District Drainage Amendment Act 1922
and section 60, Christchurch District Drainage Act 1951, by
resolutions of the Christchurch Drainage Board and published
in the New Zealand Gazette.

Pursuant to the powers vested in it by the Christchurch
District Drainage Act 1951, the Christchurch Drainage Board,
at a meeting held on the 18th day of February 1964, resolved
that the boundary of the said special area hereinbefore de-
scribed and defined be further altered so as to include in the
said special area all those areas briefly described in the
Schedules hereto, and further resolved that the said areas shall
form part of and be included in the subdivision "B" of the said
special area and that the boundaries of said subdivision "B" be
altered accordingly so as to include all those areas.
Schedule
Number
Area
1
Lots 32 and 33, D.P. 19538, south-east side
of Breens Road.
2
Hockey Street, Todd Avenue, Leo Street, Ron
Place, and Part Wairakei (north-east side).
3
Part west side of Waimairi Road (Westburn
School) and Seagrave Place.
4
Bullock Place and balance Raxworthy Street.
5
Part north-east side of Wavell Crescent and
Lot 21, D.P. 22192, south-west side of
Waimairi Road.
6
Part north-east side of Wairoa Street, balance
Lot 5, D.P. 15300.
7
Dunstan Crescent and Part Witham Street ex-
tension.
8
Teesdale Street Extension and Gilling Street and
part south-east side of Wooldridge Road.
9
Certificate of title 397/296, Dyers Pass Road,
and Lots 1 to 6 inclusive, Neales Sub., north-
east side of Dyers Pass Road.
10
Part Bridle Path Road (south-west side) Toll
Building, part S.O. Plan No. 8340L.
11
Lot 1, D.P. 20013 north-east side Mount
Pleasant Road.
12
Part north-east side New Brighton Road, Wattle
Drive Extension, and Wilryan Avenue
Extension.
13
Part Port Hills Road (north-east and south-
west sides), Sections 8 to 12 inclusive, 14,
19, and 20, Pawaho Hamlet. Lots 1 and 2,
D.P. 12266, Lots 1 to 5 inclusive, D.P.
15573.
14
Part Burwood: Part Burwood Road, part
Mairehau Road, Carlsen Street, part Lake
Terrace Road, part New Brighton Road,
Bassett Street, Reginald Place, Vivian Street,
Parnwell Street, part Travis Road, Baynes
Street, Robin Street, Cossar Street, Gilwell
Street, Loughton Street.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 15


NZLII PDF NZ Gazette 1964, No 15





✨ LLM interpretation of page content

🏢 Lost Stock Certificate Application - Woolworths (New Zealand) Ltd.

🏢 State Enterprises & Insurance
9 March 1964
Lost stock certificate, Shareholder, Deceased estate, Statutory declaration, New certificate
  • Eric James Orr, Original certificate holder, deceased

  • C. R. Hart, Secretary

⚖️ Registration of Order and Minute for Capital Reduction - Riverside Farm Ltd.

⚖️ Justice & Law Enforcement
3 March 1964
Companies Act 1955, Supreme Court, Capital reduction, Registered order, Minute approval
  • Mr Justice Henry (Mr Justice), Made order confirming capital reduction
  • Gordon Nicol, Filed affidavit
  • Osborne Gunning Stevens, Counsel for the company

  • Osborne Stevens, Solicitor for Riverside Farm Ltd.
  • J. C. Flanagan, Deputy Registrar

🏘️ Resolution Making Special Rate for Water Reticulation Loan - Tauranga City Council

🏘️ Provincial & Local Government
Special rate, Water reticulation, Loan, Local Authorities Loans Act 1956, Rateable property

🏘️ Resolution Making Special Rate for Bridges Replacement Loan - Rangitikei County Council

🏘️ Provincial & Local Government
5 March 1964
Special rate, Bridges replacement, Loan, Local Authorities Loans Act 1956, Unimproved value
  • P. R. Boyes, County Clerk

🏘️ Alteration of Boundary for Sewer Extension Loan Special Area - Christchurch Drainage Board

🏘️ Provincial & Local Government
Drainage board, Special area, Boundary alteration, Sewer extension, Christchurch District Drainage Act 1951