Company Notices and Local Government Announcements




19 JANUARY
THE NEW ZEALAND GAZETTE
141

office of the Supreme Court at Auckland, 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 above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 7th day of February 1978.

253

No. 1110/77

In the Supreme Court of New Zealand
Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of PRESTIGE/HOLEPROOF (N.Z.) LIMITED, a duly incorporated company having its registered office at Auckland, and carrying on business as a manufacturer and wholesaler of fabrics and apparel:

Notice is hereby given that an order of the Supreme Court of New Zealand dated the 30th day of November 1977, confirming the reduction of the authorised capital of the above-named company from seven million five hundred thousand dollars ($7,500,000.00) to seven million four hundred and forty thousand dollars ($7,440,000.00) and of the issued capital of the company from five million and sixty thousand dollars ($5,060,000.00) to five million dollars ($5,000,000.00), and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, were registered by the Registrar of Companies on the 16th day of January 1978. The said minute is in the words and figures following:

“The authorised capital of PRESTIGE/HOLEPROOF (N.Z.) LIMITED henceforth is seven million four hundred and forty thousand dollars ($7,440,000.00) of which five million dollars ($5,000,000.00) has been issued, divided into ten million (10,000,000) ordinary shares of fifty cents ($0.50) each fully paid, having been reduced from an authorised capital of seven million five hundred thousand dollars ($7,500,000.00) of which five million and sixty thousand dollars ($5,060,000.00) has been issued divided into ten million (10,000,000) ordinary shares of fifty cents ($0.50) each fully paid, and thirty thousand (30,000) preference shares of two dollars ($2.00) each fully paid.”

Dated this 17th day of January 1978.

CHAPMAN TRIPP AND CO.,
Solicitors for the Company.

269

No. M. 609/77

In the Supreme Court of New Zealand
Wellington Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of STOKES VALLEY BUILDERS & PLUMBERS LIMITED, a duly incorporated company having its registered office at 115 Stokes Valley Road, Stokes Valley, and carrying on business as a plumbing contractor:

Notice is hereby given that a petition for an order that Stokes Valley Builders & Plumbers Limited be wound up by the Court or for such other order as shall be just was presented to the Supreme Court on the 9th day of December 1977, by STOKES VALLEY HARDWARE COMPANY LIMITED, and that the said petition is directed to be heard before the Court sitting at Wellington Wednesday, the 1st day of February 1978, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

R. M. CROTTY, Solicitor for the Petitioner.

This notice is given by Ross Mitchell Crotty, solicitor for the petitioner. The petitioner’s address for service is at the offices of Chapman Tripp and Co., 20 Brandon Street, Wellington.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post, to the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description 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 above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 31st day of January 1978.

267

COUNTY OF WAITAKI

NOTICE OF RESULT OF POLL ON LOAN PROPOSAL

Pursuant to section 38 of the Local Authorities Loans Act 1956, notice is hereby given that a poll of the ratepayers of the Oamarama Sewerage District taken on the 16th day of December 1977, on the proposal of the above-named local authority to raise a loan of $205,000 to be known as the Oamarama Water Supply Upgrading and Sewerage Loan 1977—$205,000 for the purpose of financing and upgrading of the water supply and providing for the installation of a sewerage scheme resulted as follows:

The number of votes recorded for the proposal was ..... 55
The number of votes recorded against the proposal was ..... 24
The number of informal votes was ..... 1

I therefore declared that the proposal was carried.

Dated this 21st day of December 1977.

A. E. BUDD, County Clerk.

205

CHRISTCHURCH CITY COUNCIL

NOTICE OF INTENTION TO CHANGE PURPOSE OF LAND HELD BY THE COUNCIL

Notice is hereby given pursuant to the provisions of section 20 of the Public Works Amendment Act 1952, that the Christchurch City Council proposes to change the purpose for which it holds the land, described in the Schedule hereto, from its present designation of “substation site” to its proposed designation of “Street”, and notice is hereby further given that any person objecting to the proposal to the change of purpose for which the land is so held, as above described, is required to lodge his objection in writing at the offices of the Christchurch City Council, Municipal Office Building, 194 Manchester Street, P.O. Box 237, Christchurch, not later than 40 days from the date of the publication of this notice.

SCHEDULE

All that parcel of land situated in the City of Christchurch, containing 1.8 perches or thereabouts, shown coloured blue on Survey Office Plan 11589, and more particularly described as Gazette 1964 p. 1850, Substation Site. Proc. 639844. This parcel of land refers to the old Substation Site previously fronting onto Tanner Street, Christchurch.

Dated at Christchurch this 13th day of January 1978.

J. H. GRAY, General Manager and Town Clerk.

252

SOUTH CANTERBURY LICENSING DISTRICT

LICENSING ACT 1908

In accordance with section 17 of the Licensing Amendment Act 1961:

Durham Robert Dowell,
John Richard Drinnan,
Archibald Campbell Houstoun, and
David Ward Moyes

have been elected members of the Licensing Committee for the South Canterbury Licensing District.

D. E. PEARSON, Town Clerk, Timaru City Council.

227

WELLINGTON EDUCATION BOARD

BY-ELECTION OF MEMBER

Pursuant to the Education Board’s Administration Regulations 1965, it is hereby notified that the result of the poll for



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 3


NZLII PDF NZ Gazette 1978, No 3





✨ LLM interpretation of page content

🏭 Reduction of Capital for Prestige/Holeproof (N.Z.) Limited

🏭 Trade, Customs & Industry
17 January 1978
Capital Reduction, Companies Act 1955, Prestige/Holeproof (N.Z.) Limited
  • CHAPMAN TRIPP AND CO., Solicitors for the Company

🏭 Winding Up Petition for Stokes Valley Builders & Plumbers Limited

🏭 Trade, Customs & Industry
Winding Up Petition, Companies Act 1955, Stokes Valley Builders & Plumbers Limited
  • R. M. CROTTY, Solicitor for the Petitioner

🏘️ Result of Poll on Loan Proposal for Oamarama Sewerage District

🏘️ Provincial & Local Government
21 December 1977
Loan Proposal, Poll Results, Oamarama Sewerage District
  • A. E. BUDD, County Clerk

🏗️ Notice of Intention to Change Purpose of Land Held by Christchurch City Council

🏗️ Infrastructure & Public Works
13 January 1978
Land Use Change, Public Works Amendment Act 1952, Christchurch City Council
  • J. H. GRAY, General Manager and Town Clerk

⚖️ Election of Members to South Canterbury Licensing Committee

⚖️ Justice & Law Enforcement
Licensing Committee, Election, South Canterbury Licensing District
  • Robert Dowel, Elected member of Licensing Committee
  • John Richard Drinnan, Elected member of Licensing Committee
  • Archibald Campbell Houstoun, Elected member of Licensing Committee
  • David Ward Moyes, Elected member of Licensing Committee

  • D. E. PEARSON, Town Clerk, Timaru City Council

🎓 By-Election of Member for Wellington Education Board

🎓 Education, Culture & Science
By-Election, Education Board, Wellington