Business and Land Notices




16 OCTOBER
THE NEW ZEALAND GAZETTE
2313
(b) The names and places of residence of all partners
are as follows:
General Partner: PANORAMIC PROPERTIES LIMITED
a duly incorporated company having its registered
office at Wellington.
Special Partners: The persons whose names and
addresses are set forth in the Schedule hereto.
(c) The aforesaid special partners have contributed to the
common stock of the partnership the sums listed
against their respective names in the Schedule hereto.
The general partner has contributed to the common
stock of the partnership the sum of $500.
(d) The general nature of the business to be transacted
by the partnership is that of carrying on the busi-
ness of land developers.
(e) The principal place at which the business is to be
transacted is at the offices of the general partner,
Panoramic Properties Limited, care of Stacey, Smith,
Gibson & Holmes, Solicitors, Level P, Williams
Parking Centre, Boulcott Street, Wellington.
(f) The partnership is to commence on the date of registra-
tion of this certificate and is to terminate on the
28th day of August 1982.
Dated at Wellington this 28th day of August 1975.
The Common Seal of PANORAMIC PROPERTIES LIMITED was
hereunto affixed in the presence of: M. H. Short
(Director), C. A. Bain, D. S. P. Hoskins, B. F. Brenton,
and acknowledged before me:
G. R. HOLMES,
a Solicitor of the Supreme Court of New Zealand.
Signed by the said special partners, namely, DESMOND
STANISLAUS POWER HOSKINS, COLIN AXEL BAIN,
BENJAMIN FRANCIS BRENTON, MURRAY HERBERT
SHORT in the presence of:
G. R. HOLMES, Solicitor, Wellington.
and acknowledged before me:
G. R. HOLMES,
a Solicitor of the Supreme Court of New Zealand.
SCHEDULE
Amounts
Names of Special Places of Contributed
to Common Stock
Partners Residence of Partnership
Desmond Stanislaus 12 Maybury Way, $4,000
Power Hoskins Island Bay,
Wellington.
Colin Axel Bain 7 Pharazyn Street, $4,000
Lower Hutt.
Benjamin Francis 28 McFarlane Street, $4,000
Brenton Wellington.
Murray Herbert Short 51 Pitt Street, $4,000
Wadestown,
Wellington.
2701
(40) days after the first publication of this notice to the
Town and Country Planning Appeal Board and if any objec-
tion is made, in accordance with this notice, a public hearing
of the objection will be held, unless the objector other-
wise requires, and each objector will be advised of the
time and place of the hearing.
FIRST SCHEDULE
Area

1158 Part Allotments 16 and 17, Otau Parish, coloured
yellow on S.O. Plan 48764.
521 Part Allotment 50, Hunua Parish, coloured blue on
S.O. Plan 48764.
4717 Part Allotment 50, Hunua Parish, coloured blue on
S.O. Plan 48764.
2693 Part Allotment 50, Hunua Parish, coloured blue on
S.O. Plan 48764.
60 Part Allotment 50, Hunua Parish, coloured blue on
S.O. Plan 48764.
1823 Part Allotment 50, Hunua Parish, coloured sepia on
S.O. Plan 48764.
478 Part Allotment 50F, Hunua Parish, coloured yellow
on S.O. Plan 48764.
222 Part Allotment 50F, Hunua Parish, coloured yellow
on S.O. Plan 48764.
SECOND SCHEDULE
Area

918 Part Allotments 16 and 17, Otau Parish, coloured
yellow on S.O. Plan 48764.
THIRD SCHEDULE
Area

4438 Part Allotments 16 and 17, Otau Parish, coloured
yellow, edged yellow on S.O. Plan 48764.
2172 Part Allotments 16 and 17, Otau Parish, coloured
yellow, edged yellow on S.O. Plan 48764.
The said pieces of land, being situated on the Hunua
Road east of Camp Adair at Hunua, and defined on S.O.
Plan 48764.
Dated at Pukekohe this 6th day of October 1975.
R. R. BOYLE, County Clerk.
This notice was first published in N.Z. Herald on Tuesday,
7 October 1975.
2639
FRANKLIN COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928, public notice
is hereby given that the Franklin County Council proposes,
under the provisions of section 22 of the Public Works
Act 1928, to execute a public work, namely, the construction
of a road, and divert a stream and for the purposes of that
public work the land, described in the First Schedule hereto,
is required to be taken for a road and the land, described
in the Second Schedule hereto, is required to be taken for
stream diversion and the land, described in the Third Schedule
hereto, is required to be taken for better utilisation, this said
land being land severed by the stream diversion and is to be
transferred to the adjoining owners who have land con-
tiguous with the said work. Notice is hereby further given
that copy of the plan showing the land so required to be
taken is deposited at the office of the Franklin County
Council, Roulston Street, Pukekohe, and there open for
inspection; all persons affected by the execution of the said
public work or by the taking of the said land should, if
they have any objections to the execution of the said public
work, or to the taking of the said land, not being objec-
tions to the amount of payment of compensation, set forth
the same in writing and send written objection within forty
F
The Companies Act 1955
NOTICE OF REGISTRATION OF ORDER CONFIRMING
REDUCTION OF CAPITAL (SHARE PREMIUM
ACCOUNT)
NAME OF COMPANY: NEW ZEALAND MOTOR CORPORATION LTD.
NOTICE is hereby given that the order of the Supreme Court
of New Zealand, dated the 26th day of September 1975,
confirming the reduction of capital resolved in the special
resolution, passed on the 1st day of August 1975, and relating
to the distribution to the holders of ordinary shares of the
sum of $3,235,000, standing to the credit of share premium
account in the books of account of the company, as at
31 March 1975, was registered by the Registrar of Companies
on the 8th day of October 1975.
Number of Company: W. 1966/734.
Dated this 10th day of October 1975.
J. G. BARNES, Solicitor for the Company.
Buddle Anderson Kent & Co., P.O. Box 233, Wellington.
2650
NOTICE OF REGISTRATION OF ORDER AND MINUTE
IN THE MATTER of section 205 of the Companies Act 1955,
and IN THE MATTER of the FARMERS' TRADING COMPANY
LIMITED, a duly incorporated company having its registered
office at Auckland and carrying on the business of a
department store at Auckland and elsewhere:
NOTICE is hereby given that the order of the Supreme Court
of New Zealand dated the 18th day of September 1975
confirming the reduction of capital of the abovenamed com-
pany from $20,000,000 to $18,755,244 and the minute approved



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 87


NZLII PDF NZ Gazette 1975, No 87





✨ LLM interpretation of page content

🏭 Formation of Special Partnership Holding Partnership Panoramic Properties Limited (continued from previous page)

🏭 Trade, Customs & Industry
28 August 1975
Partnership, Business Formation, Land Development, Wellington
  • Desmond Stanislaus Power Hoskins, Special Partner
  • Colin Axel Bain, Special Partner
  • Benjamin Francis Brenton, Special Partner
  • Murray Herbert Short, Special Partner

  • G. R. Holmes, Solicitor of the Supreme Court of New Zealand

🏗️ Notice of Intention to Take Land for Public Works

🏗️ Infrastructure & Public Works
6 October 1975
Land Acquisition, Road Construction, Stream Diversion, Franklin County
  • R. R. Boyle, County Clerk

🏭 Notice of Registration of Order Confirming Reduction of Capital

🏭 Trade, Customs & Industry
10 October 1975
Capital Reduction, Company Finance, New Zealand Motor Corporation
  • J. G. Barnes, Solicitor for the Company

🏭 Notice of Registration of Order and Minute for Reduction of Capital

🏭 Trade, Customs & Industry
Capital Reduction, Company Finance, Farmers' Trading Company