Legal and Council Notices




598
THE NEW ZEALAND GAZETTE
No. 27

will be furnished by the undersigned to any creditor or
contributory of the said company requiring a copy on pay-
ment of the regulated charge for the same.

I. R. MILLARD, Solicitor for the Petitioner.

This notice is filed by Ian Ronald Millard, solicitor for the
petitioner, whose address for service is at the offices of Messrs
Morison Taylor & Co., Solicitors, Wakefield House, 90 The
Terrace, Wellington (P.O. Box 83 Wellington).

NOTE: Any person who intends to appear on the hearing
of the said petition must serve on or send by post, to the
abovenamed, notice in writing of his intention so to do.
The notice must state the name, address, and description
of the person, or if a firm, the name, address, and descrip-
tion of the firm, and an address for service within 3 miles
of the office of the Supreme Court at Wellington and must
be signed by the person or firm, or his or their solicitor
(if any), and must be served, or, if posted, must be sent
by post in sufficient time to reach the abovenamed petitioner’s
address for service not later than 4 o’clock in the afternoon
of the 30th day of March 1976.

709

TAURANGA COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD (OMANAWA
ROAD DEVIATION—J/15/211)

Notice is hereby given that the Tauranga County Council
proposes under the provisions of the Public Works Act 1928,
to take for road the land described in the Schedule hereto,
such land to be used for realignment of an existing road:
and notice is hereby further given that a plan of the land
so required to be taken is deposited in the office of the
Tauranga County Council, Barke’s Corner, Cameron Road,
Tauranga and is there open for inspection; that all persons
directly affected by the taking of the said land, should, if
they have any objection to the amount or payment of compen-
sation, make a written objection and send it within 40 days
after the first publication of this notice, to the Town and
Country Planning Appeal Board, Private Bag, Postal Centre,
Wellington; and that, if any objection is made in accordance
with this notice, a public hearing of the objection will be
held, unless the objector otherwise requires, and each objector
will be advised of the time and place of the hearing.

SCHEDULE
SOUTH AUCKLAND LAND DISTRICT

Area
m² 3416 Part Allotment 170, Te Papa Parish, shown “B” on
Survey Office Plan No. 47709.
ha 1.1464
m² “C”
127 Part Allotment 152, Te Papa Parish, shown “F” on
Survey Office Plan No. 47710.

All situated in Block II, Otanewainuku Survey District.

H. E. COLLINS, County Clerk.

Tauranga, 28 February 1976.

First Notice.

NOTE: This procedure is only legalising an existing portion
of road and as far as is known the only persons affected
are: R. T. & J. E. Giddens, A. P. Jensen, and D. R. & E. V.
Heke.

659

INVERCARGILL CITY COUNCIL
NOTICE OF LAND REQUIRED TO BE TAKEN FOR THE PURPOSE
OF A SERVICE LANE

Notice is hereby given that the Invercargill City Council
proposes to take for the purposes of a service lane all that
piece of land situated in the City of Invercargill, containing
29 perches, more or less, being Lot 22, Deposited Plan 557,
being also part of Section 25, Block I, Invercargill Hundred,
and being the balance of the land comprised and described
in certificate of title 73/136, Southland Registry. The land
to be taken is that strip of land known as Hollywood lane,
extending west from Russel Street, Invercargill, almost parallel
with Hollywood Terrace. The land has been formed as a
service lane and is used by adjoining owners as such. The
land is more particularly shown in the diagram on the said
certificate of title 73/136, Southland Registry, a copy of which
is open for inspection during office hours at the office of
the City Engineer, Invercargill City Council, Administration
Building, Esk Street, Invercargill. Every person affected shall
set forth in writing any objection he or she may wish to make
to the taking of the said land, not being an objection to
the amount for payment of compensation, and shall send
such written objection within forty (40) days from the
publication of this notice to the Town and Country Planning
Appeal Board, P.O. Box 12-244, Wellington North. If any
objection is made in accordance with this notice a public
hearing of the objection will be held, unless the objector
otherwise requires, and each objector will be advised of
the time and place of the hearing.

Dated this 8th day of March 1976.

K. A. BALLINGER, City Engineer.

670

CANTERBURY FARMERS CO-OPERATIVE ASSOCIA-
TION LIMITED

Notice is hereby given that by an order of the Supreme
Court, made on the 4th day of March 1976, an arrangement
regarding the shares of the above company and a reduction
of capital was approved. The following minute was approved
by the said Court:

The capital of The Canterbury Farmers Co-operative
Association Limited was, by virtue of a special resolution
passed by the Company on the 20th day of February 1976
and confirmed by the Supreme Court on the 4th day of
March 1976, reduced from $2,780,000 divided into 2,500,000
ordinary shares of $1 each to $2,500,000 divided into 2,500,000
ordinary shares of $1 each. At the date of registration of this minute 1,377,341
of the ordinary shares have been issued and fully paid up, the
remaining ordinary shares not having been issued.

PERRY, GRESSON, RICHARDS & MACKENZIE,
Barristers and Solicitors.

658

CERTIFICATE OF REGISTRATION OF COURT ORDER
AND MINUTE OF REDUCTION

Name of Company: NEVILLE’S LIMITED (T. 1935/13)

I, Kevin John Gunn, Registrar of Companies, hereby certify
that the Court Order, dated 25 February 1976, and the
Minute of Reduction confirming the reduction of the share
capital of the above company from $43,600 to $33,550 was
registered on the 12th day of March 1976.

Given under my hand and seal at New Plymouth this 12th
day of March 1976.

K. J. GUNN, Assistant Registrar of Companies.

The following minute showing the amount of capital of
the Company is approved was confirmed by an order of
the Supreme Court of New Zealand at New Plymouth on
the 25th day of February 1976:

“That the capital of the Company is $33,550 divided
into 720 fully paid ordinary “A” class shares of $1
each and 32,830 fully paid “B” class shares of $1
each having been reduced from $43,600 divided into
720 fully paid ordinary “A” class shares of $1 each
and 42,880 fully paid ordinary “B” class shares of $1.”

Land and Deeds Office, Private Bag, New Plymouth.

720

DISSOLUTION OF A CHARITABLE TRUST

I, Julie Karen Gardner, Assistant Registrar of Charitable Trusts,
hereby declare that as it has been made to appear to me
that the St Michael’s School, Napier (H.B. C. 1969/1) is
no longer carrying on its operations, it is hereby dissolved,
in pursuance of section 26 of the Charitable Trusts Act 1957.

Dated at Napier this 11th day of March 1976.

Miss J. K. GARDNER,
Assistant Registrar of Charitable Trusts.

DISSOLUTION OF PARTNERSHIP

Notice is hereby given that the partnership heretofore sub-
sisting between Clifford Reuben Simons and Louis George
Alsweller, carrying on business as upholsterers at Dunlop



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 27


NZLII PDF NZ Gazette 1976, No 27





✨ LLM interpretation of page content

🏭 Winding-Up Petition for Piquant Fashions Limited (continued from previous page)

🏭 Trade, Customs & Industry
10 March 1976
Winding-Up, Petition, Fashion Company, Wellington
  • I. R. Millard, Solicitor for the Petitioner

🏗️ Notice of Intention to Take Land for Road

🏗️ Infrastructure & Public Works
28 February 1976
Land Acquisition, Road Realignment, Tauranga County Council
  • H. E. Collins, County Clerk

🏗️ Notice of Land Required for Service Lane

🏗️ Infrastructure & Public Works
8 March 1976
Land Acquisition, Service Lane, Invercargill City Council
  • K. A. Ballinger, City Engineer

🏭 Reduction of Share Capital for Canterbury Farmers Co-operative Association Limited

🏭 Trade, Customs & Industry
4 March 1976
Share Capital Reduction, Co-operative Association, Supreme Court Order
  • PERRY, GRESSON, RICHARDS & MACKENZIE, Barristers and Solicitors

🏭 Certificate of Registration of Court Order and Minute of Reduction for Neville’s Limited

🏭 Trade, Customs & Industry
12 March 1976
Share Capital Reduction, Court Order, Registrar of Companies
  • K. J. Gunn, Assistant Registrar of Companies

🏥 Dissolution of a Charitable Trust

🏥 Health & Social Welfare
11 March 1976
Charitable Trust Dissolution, St Michael’s School, Napier
  • Julie Karen Gardner, Assistant Registrar of Charitable Trusts

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Upholsterers, Dunlop
  • Clifford Reuben Simons, Partner in dissolved partnership
  • Louis George Alsweller, Partner in dissolved partnership