Company Notices and Local Government Resolutions




1606

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

A. G. Laird, Limited. 1950/394.
Arthur Lee, Limited. 1936/249.
Kandytown Confectionery, Limited. 1950/156.

Given under my hand at Wellington, this 25th day of September 1953.

J. S. SLADE, Assistant Registrar of Companies.

ERRATUM

THE second of two notices published under the heading 'The Pharmacy Board Election Regulations 1940' on page 1568 of the New Zealand Gazette No. 53, dated 24 September 1953, is hereby cancelled and the following substituted:

THE PHARMACY BOARD ELECTION REGULATIONS 1940

NOTICE OF ELECTION

NOTICE is hereby given that an election of members of the Pharmacy Board is to be held to appoint persons to represent the employees. Rolls of the persons entitled to vote will close at 12 noon on Friday, the 23rd day of October 1953. The last hour and day fixed for receiving nominations of candidates for the election is four (4) o'clock in the afternoon of the 3rd day of November 1953.

The last hour and day for receiving voting papers for the election (should a poll be required) will be four (4) o'clock in the afternoon of the 24th day of November 1953.

Nominations, on the prescribed form, of candidates for election as employees' representatives, and voting papers relating to such candidates, will be received at the office of the Secretary of the N.Z. Federated Shop Assistants' Industrial Association of Workers, 194 Gloucester Street, Christchurch.

Dated at Christchurch, this 24th day of September 1953.

P. M. VELVIN, Secretary.

569

AUCKLAND CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Municipal Corporations Act 1933 and amendments, the Local Bodies' Loans Act 1926, the Local Bodies' Loans Amendment Act 1951, the Local Government Loans Board Act 1926 and regulations thereunder, and of all other powers thereunto enabling it, the Auckland City Council hereby resolves as follows:

"That, for the purpose of providing interest and other charges on a loan of three hundred thousand pounds (£300,000) to be known as the "Works Depot Loan, 1953" which amount is proposed to be raised by the Auckland City Council under the above-mentioned Acts for the purpose of acquiring land, erecting buildings thereon, providing equipment for workshops, garage, destructor, and depot, and meeting the cost of raising the loan, the said Auckland City Council hereby makes and levies a special rate of four-fifths of one penny (4d.) in the pound (£) upon the rateable value (upon the basis of the annual value) of all rateable property in the City of Auckland, and that the said special rate shall be an annual-recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of June in each and every year during the currency of the said loan or until the loan is fully paid off."

The above is a certified copy of a resolution passed at a meeting of the Auckland City Council held on the 17th day of September 1953.

[L.S.]

T. W. M. ASHBY, Town Clerk.

J. A. C. ALLUM, Mayor.

581

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GORDON FENTON (STATIONER), LIMITED, has changed its name to MAX CARTER, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 11th day of September 1953.

582 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GEO. BIRD CONCRETE PRODUCTS, LIMITED, has changed its name to KAITAIA CONCRETE PRODUCTS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 11th day of September 1953.

583 J. E. AUBIN, Assistant Registrar of Companies.

[No. 54

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MANGERE STORES, LIMITED, has changed its name to DEAN'S FOODMARKET, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 11th day of September 1953.

584 J. E. AUBIN, Assistant Registrar of Companies.

INVERCARGILL TIMBER COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Winding-up Meeting of the Company

IN the matter of the Companies Act 1933, notice is hereby given that, pursuant to section 232 of the said Act, a general meeting of the above-named company will be held in the offices of Messrs Reid and Jones, Public Accountants, 47 Esk Street, Invercargill, on Wednesday, 14 October 1953, at 10.30 in the forenoon, for the purpose of:

(1) Receiving and considering the liquidator's statement of account and of giving any explanation thereof which may be required.

(2) To pass a resolution as to the amount of remuneration to be paid to the liquidator.

(3) To resolve, pursuant to section 275 of the said Act, as to the disposal of the documents, books, and accounts of the company.

Dated at Invercargill, this 21st day of September 1953.

585 S. W. JONES, Liquidator.

AQUA-LUX (NEW ZEALAND), LIMITED

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1933, and in the matter of AQUA-LUX (NEW ZEALAND), LIMITED.

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding-up, and that a meeting of the creditors of the above-named company will be held at the offices of Messrs Watkins, Hull, Wheeler, and Johnston, 39 Johnston Street, Wellington, on Tuesday, the 6th day of October 1953, at 2.15 o'clock in the afternoon.

Business:

Consideration of the statement of the position. Nomination of liquidator. Appointment of committee of inspection if thought fit.

By order of the Board—

586 GEO. F. VINCENT, Secretary.

NEW ZEALAND

FRIENDLY SOCIETIES ACT 1909

Advertisement of Cancelling

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand dated this 22nd day of September 1953, cancelled the registry of Loyal Waimauku Lodge No. 9607 of the Auckland District of the Manchester Unity Independent Order of Odd Fellows (New Zealand) Friendly Society, Register No. 312 (5)/77, held at Waimauku, on the ground that the said branch has ceased to exist.

587 S. BECKINGSALE, Registrar.

ALTERATION IN CONSTITUTION OF MEMBERSHIP OF THE PORT CHALMERS BOROUGH COUNCIL

THE Port Chalmers Borough Council, at a special meeting convened for the purpose and held on Wednesday, the 26th day of August 1953, passed the following resolution to operate as a special order:

"The Port Chalmers Borough Council hereby resolves by way of special order that the total number of members of the Council be reduced to eight exclusive of the Mayor."

The above resolution was submitted to a special meeting of the Council held on Thursday, the 24th day of September 1953, and confirmed as a special order.

588 C. BLACKMAN, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 54


NZLII PDF NZ Gazette 1953, No 54





✨ LLM interpretation of page content

🏭 Notice of Companies to be Struck Off the Register (continued from previous page)

🏭 Trade, Customs & Industry
25 September 1953
Companies Act, Dissolution, A. G. Laird Limited, Arthur Lee Limited, Kandytown Confectionery Limited
  • J. S. Slade, Assistant Registrar of Companies

🏥 Correction to Pharmacy Board Election Notice

🏥 Health & Social Welfare
24 September 1953
Pharmacy Board, Election, Correction, Christchurch
  • P. M. Velvin, Secretary

🏘️ Auckland City Council Special Rate Resolution

🏘️ Provincial & Local Government
17 September 1953
Special Rate, Loan, Works Depot, Auckland City Council
  • T. W. M. Ashby, Town Clerk
  • J. A. C. Allum, Mayor

🏭 Change of Company Name to Max Carter Limited

🏭 Trade, Customs & Industry
11 September 1953
Company Name Change, Gordon Fenton (Stationer) Limited, Max Carter Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name to Kaitaia Concrete Products Limited

🏭 Trade, Customs & Industry
11 September 1953
Company Name Change, Geo. Bird Concrete Products Limited, Kaitaia Concrete Products Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name to Dean's Foodmarket Limited

🏭 Trade, Customs & Industry
11 September 1953
Company Name Change, Mangere Stores Limited, Dean's Foodmarket Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Final Winding-up Meeting of Invercargill Timber Company Limited

🏭 Trade, Customs & Industry
21 September 1953
Voluntary Liquidation, Final Meeting, Invercargill Timber Company Limited
  • S. W. Jones, Liquidator

🏭 Meeting of Creditors for Aqua-Lux (New Zealand) Limited

🏭 Trade, Customs & Industry
Voluntary Winding-up, Creditors Meeting, Aqua-Lux (New Zealand) Limited
  • Geo. F. Vincent, Secretary

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
22 September 1953
Friendly Societies Act, Cancellation, Loyal Waimauku Lodge
  • S. Beckingsale, Registrar

🏘️ Reduction of Port Chalmers Borough Council Members

🏘️ Provincial & Local Government
24 September 1953
Borough Council, Membership Reduction, Port Chalmers
  • C. Blackman, Town Clerk