Company Notices and Local Government Resolutions




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WARNERS STORES, LIMITED,
has changed its name to BREWSTERS STORES, 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 16th day of January 1953.
963 F. BRYSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that Mac's CASH STORE, LIMITED,
has changed its name to MAC'S CORNER STORE, LIMITED,
and that the new name was this day entered on my Register
in place of the former name.
Dated at Hokitika, this 2nd day of February 1953.
964 L. ESTERMAN, Assistant Registrar of Companies.
INVERCARGILL CITY COUNCIL
RESOLUTION MAKING SPECIAL RATES
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, and of all
other powers (if any) it thereunto enabling, the Invercargill
City Council hereby resolves as follows:—
‘That, for the purpose of providing for the payment of
principal, interest, and other charges on the loans shown
hereunder, authorized by the ratepayers and by special order
to be raised by the Invercargill City Council under the above-
mentioned Act for carrying out the works enumerated on the
respective ballot-papers and special order, the said Council
hereby makes and levies the several special rates shown
hereunder, each being levied on the rateable value (on the
basis of the unimproved value) of all rateable property in
the City of Invercargill; and that each such special rate shall
be an annually recurring rate during the currency of the
particular loan in respect of which it is levied, and be payable
on the lst day of March, with the exception of the Transport
Loan, third issue of £35,000, 1953, which is payable on the
20th day of January, in each and every year during the
currency of such loan, or until the loan is fully paid off.
Name of Loan. Rate in the Pound.
‘Transport Loan 1949, £140,000, Decimal three six eight
third issue of £35,000, 1953 pence (0·368d.) in the
pound.
‘Amalgamated Area Street Works Decimal one three eight
and Services Loan 1949, pence (0·138d.) in the
£87,000, third issue of £22,000, pound.
1953
‘Street Works and Services Loan Decimal nought nine five
1949, £80,000, third issue of pence (0·095d.) in the
£11,000, 1953 pound.
‘Water Supply and Drainage Decimal one six two
Loan 1949, £253,000, third pence (0·162d.) in the
issue of £24,000, 1953 pound.
‘Gasworks Loan 1950, £105,000, Decimal two three nought
second issue of £34,000, 1953 pence (0·230d.) in the
pound.
‘Electricity Loan 1949, £32,500, Decimal two four three
first issue of £32,500 pence (0·243d.) in the
pound.’
I hereby certify that the above is a true and correct
copy of a resolution passed at a meeting of the Invercargill
City Council held on Tuesday, 20 January 1953.
965 W. F. STURMAN, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TAKAPAU BULK DISTRIBUTORS,
H.B. 1952/87, has changed its name to TAKAPAU BULK
SUPPLIES, LIMITED, and that the new name has been entered
on my Register of Companies in place of the former name.
Dated at Napier, this 4th day of January 1953.
966 G. JANISCH, Assistant Registrar of Companies.
TEVIOT ELECTRIC-POWER BOARD
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act 1926, the
Teviot Electric-power Board hereby resolves as follows:—
‘That, for the purpose of providing the interest and
other charges on a loan of £15,000, to be known as the
‘Upper Teviot Development Loan 1951’, and authorized
to be raised by the Teviot Electric-power Board under the
above-mentioned Act for the purpose of purchasing and
installing on the Upper Teviot River an additional hydro-
electric generating station, the said Teviot Electric-power
Board hereby makes and levies a special rate of three-farthings
(Ad.) in the pound (£) upon the rateable value (on the
basis of the unimproved value) of all rateable property within
the Teviot Electric-power District comprising the whole of the
Borough of Roxburgh and part of the County of Tuapeka;
and that such special rate shall be an annually recurring rate
during the currency of such loan and be payable half-yearly
on the 1st day of April and the 1st day of October in each and
every year during the currency of such loan, for a period of
twenty-five (25) years, or until the loan is fully paid off.’
I hereby certify that the foregoing is a true copy of a
resolution passed by the Teviot Electric-power Board at a
meeting held on the 30th day of January 1953.
967 W. HENDERSON, Secretary-manager.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore sub-
sisting between RONALD CREEVEY DENHAM, and JOHN
HODGSON CARTER, carrying on business as Pickled-onion Manu-
facturers at Christchurch and elsewhere under the style or firm
name of ‘Denham & Carter,’ has been dissolved as from the
5th day of February 1953.
Dated at Christchurch, this 5th day of February 1953.
JOHN HODGSON CARTER.
Brassington and Gough, Solicitors, 188 Hereford Street,
Christchurch.
968
PUKEKOHE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, the Puke-
kohe Borough Council hereby resolves as follows:—
‘That, for the purpose of providing the interest and
other charges on a loan of £3,500, authorized to be raised by
the Pukekohe Borough Council under the above-mentioned Act,
for the purpose of erecting a worker's dwelling and garage
and meeting incidental costs, the said Pukekohe Borough
Council hereby makes and levies a special rate of seventeen one-
thousandths of a penny (17/1000d.) in the pound upon the rate-
able value (on the basis of the capital value) of all rateable
property of the whole of the Borough of Pukekohe and that
such special rate shall be an annual-recurring rate during the
currency of such loan and be payable yearly on the 1st day of
August in each and every year during the currency of such
loan, being a period of thirty (30) years, or until the loan is
fully paid off.'
The foregoing resolution was passed at a special meeting
of the Pukekohe Borough Council held on the 3rd day of
February 1953.
969 W HUDSON, Town Clerk.
DUNVEGAN HOUSE LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-Up Resolution
NOTICE is hereby given pursuant to section 222 of the
Companies Act 1933 that, at an extraordinary general
meeting of the above-named company, duly convened and held
on the 3rd day of February 1953, the following resolution was
duly passed:—
‘1. That the company be wound up voluntarily.
‘2. That VINCENT MICHAEL CONSEDINE, of Christchurch,
Public Accountant, be and is hereby appointed liquidator of
the company.'
Dated this 4th day of February 1953.
971 V. M. CONSEDINE, Liquidator.
CHANGE OF SURNAME
ERIC RONALD CROOK, heretofore called and known by
the name of ERIC RONALD HODGKINSON, of Hastings, in
the Provincial District of Hawke's Bay and Dominion of New
Zealand, Freezing-works Employee, hereby give public notice
that by a deed-poll dated the 16th day of December 1952, duly
executed and attested and filed in the Supreme Court of New
Zealand, Wellington District, Napier Registry, on the 23rd day
of December 1952, I formally and absolutely renounced the
surname of HODGKINSON and adopted in lieu thereof the sur-
name of CROOK for all purposes whatsoever; and I therefore
hereby expressly authorize and require all persons whomsoever
at all times to designate describe and address me by such sur-
name of CROOK only.
Dated this 20th day of January 1953.
972 E. R. CROOK.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 8


NZLII PDF NZ Gazette 1953, No 8





✨ LLM interpretation of page content

🏭 Change of Company Name (continued from previous page)

🏭 Trade, Customs & Industry
16 January 1953
Company Name Change, Register of Companies
  • F. Bryson, Assistant Registrar of Companies

  • F. Bryson, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 February 1953
Company Name Change, Register of Companies
  • L. Esterman, Assistant Registrar of Companies

  • L. Esterman, Assistant Registrar of Companies

🏘️ Invercargill City Council Special Rates Resolution

🏘️ Provincial & Local Government
20 January 1953
Special Rates, Local Bodies' Loans Act 1926, Invercargill
  • W. F. Sturman, Town Clerk

  • W. F. Sturman, Town Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 January 1953
Company Name Change, Register of Companies
  • G. Janisch, Assistant Registrar of Companies

  • G. Janisch, Assistant Registrar of Companies

🏘️ Teviot Electric-Power Board Special Rate Resolution

🏘️ Provincial & Local Government
30 January 1953
Special Rate, Local Bodies' Loans Act 1926, Teviot Electric-power Board
  • W. Henderson, Secretary-manager

  • W. Henderson, Secretary-manager

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
5 February 1953
Dissolution of Partnership, Pickled-onion Manufacturers
  • Ronald Creevey Denham, Partner
  • John Hodgson Carter, Partner

  • John Hodgson Carter
  • Brassington and Gough, Solicitors

🏘️ Pukekohe Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
3 February 1953
Special Rate, Local Bodies' Loans Act 1926, Pukekohe Borough Council
  • W Hudson, Town Clerk

  • W Hudson, Town Clerk

🏭 Dunvegan House Limited Voluntary Winding-Up Resolution

🏭 Trade, Customs & Industry
4 February 1953
Voluntary Winding-Up, Companies Act 1933
  • Vincent Michael Consedine, Liquidator

  • V. M. Consedine, Liquidator

⚖️ Change of Surname

⚖️ Justice & Law Enforcement
20 January 1953
Change of Surname, Deed-poll
  • Eric Ronald Crook, Changed surname from Hodgkinson

  • E. R. Crook