Local Government and Company Notices




MASTERTON BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in that
behalf by the Local Bodies' Finance Act 1921-22 and the
Local Bodies’ Loans Act 1926, and all other powers and
authorities enabling it in that behalf, the Masterton Borough
Council hereby resolves as follows:

'That, for the purpose of providing interest and
principal and any other charges on a loan of two hundred
thousand pounds (£200,000), authorized to be raised by the
Masterton Borough Council under the above-mentioned Acts
for the purpose of providing financial assistance by way
of loan to those owners of commercial buildings whose premises
were damaged in the 1942 earthquake, and who are required
to restore these buildings to earthquake resisting standard,
the said Masterton Borough Council hereby makes and levies a
special rate of twopence three farthings (2¼d.) in the pound
upon the rateable value (on the basis of the unimproved value)
of all rateable property in the Borough of Masterton; and that
such rate shall be an annual-recurring rate during the currency
of such loan and shall be payable yearly in the month of
April in each and every year during the currency of such
loan, being a period of twenty-five (25) years, or until the
loan is fully paid off.'

474 D. T. HERBERT, Town Clerk.

SOUTHLAND COUNTY COUNCIL

STAFF HOUSING LOAN 1954

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 Southland
County Council hereby resolves as follows:

'That, for the purpose of providing the interest and
other charges on a loan of £30,000, to be known as Staff
Housing Loan 1954, authorized to be raised by the Southland
County Council under the above-mentioned Act for the purpose
of erecting workers' dwellings for Council employees, the said
Southland County Council hereby makes and levies a special
rate of sixty-four one thousandths of a penny in the pound
(0·064d. in the £) upon the rateable unimproved value of all
rateable property of the County, comprising the whole of the
County of Southland; 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
twenty years, or until the loan is fully paid off.'

The foregoing resolution was duly passed by the South-
land County Council at a meeting of the said Council held on
the 23rd day of July 1954.

475 H. C. J. GIMBLETT, County Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JACK'S MILK BAR LIMITED
has changed its name to JAX PIES LIMITED, and that the
name was this day entered in my Register of Companies in
place of the former name.

Dated at Wellington, this 29th day of July 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CHARMONTE MANTLES LIMITED
has changed its name to DONNA RAE MODELS LIMITED,
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Christchurch, this 27th day of July 1954.
A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FOWLERS CASH STORE LIMITED
has changed its name to DOWN'S CASH STORE LIMITED,
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Christchurch, this 28th day of July 1954.
A. J. SMITH, Assistant Registrar of Companies.

TAPANUI MOTORS LIMITED

NOTICE OF MEETING OF CREDITORS

PURSUANT to section 234 of the Companies Act 1933,
notice is hereby given that a meeting of Tapanui Motors
Limited will be held on the 10th day of August 1954, at which
a resolution for voluntary winding-up is to be proposed, and
that a meeting of the creditors of the said company will be
held, pursuant to section 234 of the Companies Act 1933,
at the premises of Watts and Grieve Ltd., 167 Main Street,
Gore, on Tuesday, the 10th day of August, at 3 o'clock in
the afternoon, at which meeting a full statement of the com-
pany’s affairs, together with a list of the creditors and the
estimated amount of their claims will be laid before the
meeting, and at which the creditors, in pursuance of section
236 of the said Act, may appoint a committee of inspection,
and that in pursuance of section 235 of the said Act Mr
J. H. CARROLL, of Tapanui, be appointed liquidator of the
said company.

Dated the 30th day of July 1954.

                                               G. B. CUTTRISS, Secretary.

WHITFORD-ERSON MOTORS LTD.

IN LIQUIDATION

NOTICE is hereby given that in accordance with section 232
of the Companies Act 1933, the final meeting of the
company will be held at the office of the liquidator, Account-
ants’ Chambers, Victoria Street, Hamilton, on Wednesday,
25 August 1954, at 11 a.m.

Business: To receive the liquidator’s final statement of
accounts covering the realization of assets and the proposed
final distribution.

                                             H. T. GILLING, Liquidator.

Hamilton, 28 July 1954.

ASTILL AND BATIE LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the
above company will be held at the office of the liquidator,
182 High Street, Lower Hutt, on Friday, the 20th day of
August 1954, at 3.30 o'clock in the afternoon, for the purpose
of his laying before it the account of the winding-up made up
by the liquidator, pursuant to section 232 of the Companies Act
1933, and his giving any explanation thereof.

Dated the 2nd day of August 1954.

                             P. G. L. ROCHFORT, Liquidator.

J. R. JEFFERIES LIMITED

IN LIQUIDATION

WHEREAS the affairs of the above-named company have
been fully wound up, and the liquidator has made up
an account of the winding-up showing how the winding-up has
been conducted and the property of the company has been
disposed of, notice is hereby given that a general meeting
of the company will be held at the office of the liquidator,
182 High Street, Lower Hutt, on Friday, the 20th day of
August 1954, at 4.30 o'clock in the afternoon, for the purpose
of his laying before it the said account, and his giving any
explanation thereof.

Dated this 2nd day of August 1954.

                              P. G. L. ROCHFORT, Liquidator.

NEW LYNN CONCRETE WORKS LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933,
notice is hereby given that by entry in its minute book
the above-named company, on 9 June 1954, passed the following
special resolution:

'That the company be wound up voluntarily, and that
Mr D. H. WALKER, Public Accountant, of Auckland, be and
is hereby appointed liquidator for the purpose of such
winding-up.'

All creditors' claims are to be filed with the undersigned
by 23 August 1954.

Dated this 2nd day of August 1954.

                                      D. H. WALKER, Liquidator.

Box 78, Auckland C.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 48


NZLII PDF NZ Gazette 1954, No 48





✨ LLM interpretation of page content

🏘️ Masterton Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Local government, Special rate, Loan, Earthquake damage, Commercial buildings, Masterton
  • D. T. Herbert, Town Clerk

🏘️ Southland County Council Staff Housing Loan Special Rate

🏘️ Provincial & Local Government
23 July 1954
Local government, Special rate, Staff housing, Workers dwellings, Southland
  • H. C. J. Gimblett, County Clerk

🏭 Jack's Milk Bar Limited Name Change to Jax Pies Limited

🏭 Trade, Customs & Industry
29 July 1954
Company name change, Limited company
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Charmonte Mantles Limited Name Change to Donna Rae Models Limited

🏭 Trade, Customs & Industry
27 July 1954
Company name change, Limited company
  • A. J. Smith, Assistant Registrar of Companies

🏭 Fowlers Cash Store Limited Name Change to Down's Cash Store Limited

🏭 Trade, Customs & Industry
28 July 1954
Company name change, Limited company
  • A. J. Smith, Assistant Registrar of Companies

🏭 Tapanui Motors Limited Meeting of Creditors and Voluntary Winding-up

🏭 Trade, Customs & Industry
30 July 1954
Company liquidation, Voluntary winding-up, Meeting of creditors, Tapanui Motors
  • J. H. Carroll, Appointed liquidator

  • G. B. Cuttriss, Secretary

🏭 Whitford-Eson Motors Ltd. Final Meeting in Liquidation

🏭 Trade, Customs & Industry
28 July 1954
Company liquidation, Final meeting, Whitford-Eson Motors
  • H. T. Gilling, Liquidator

🏭 Astill and Batie Limited General Meeting in Liquidation

🏭 Trade, Customs & Industry
2 August 1954
Company liquidation, General meeting, Astill and Batie Limited
  • P. G. L. Rochfort, Liquidator

🏭 J. R. Jefferies Limited General Meeting for Winding-up

🏭 Trade, Customs & Industry
2 August 1954
Company liquidation, General meeting, J. R. Jefferies Limited
  • P. G. L. Rochfort, Liquidator

🏭 New Lynn Concrete Works Limited Voluntary Winding-up

🏭 Trade, Customs & Industry
2 August 1954
Company liquidation, Voluntary winding-up, New Lynn Concrete Works
  • D. H. Walker, Appointed liquidator

  • D. H. Walker, Liquidator