Company Liquidation & Name Changes, Council Rate




23 Sept.] THE NEW ZEALAND GAZETTE 1507

DEE STREET STORES LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Dee Street Stores Limited (in voluntary liquidation).

NOTICE is hereby given that a general meeting of the above-named company will be held at 20 Brandon Street, Wellington, on Friday, 1 October 1954, at 12 noon, for the purpose of having an account laid before them showing the result of the winding-up and determining the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.

Dated at Wellington this 20th day of September 1954.

H. C. ROSE, Liquidator.

688

PREMIER CATERERS LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the following resolution was passed on the 10th day of September 1954 by an entry in the minute book of the company, signed as provided by section 300 (1) of the Companies Act 1933:

“That the company be wound up voluntarily.”

Dated at Palmerston North this 10th day of September 1954.

D. M. ROCHE, Liquidator.

Liquidator’s address: 40 King Street, Palmerston North.

689

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “T. L. Wilcock and Co. Limited” has changed its name to “K. L. Packing Company 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 15th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.

690

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cookson’s Aviation Contracts Limited. H.B. 1953/7” has changed its name to “Cookson Airspread Limited”, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier this 16th day of September 1954.

G. JANISCH, Assistant Registrar of Companies

691

ALAN ROY AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up

PURSUANT to section 222 of the Companies Act 1933, Alan Roy and Company Limited, Blenheim, give notice that the following special resolution was passed on the 16th day of September 1954:

“That the company be wound up voluntarily, and that John Roger Baldwin, Public Accountant, Blenheim, be and is hereby appointed liquidator.”

A meeting of creditors will be held at the office of the liquidator at Temple Chambers, High Street, Blenheim, on Monday, 27 September 1954, commencing at 2 p.m.

J. R. BALDWIN, Liquidator.

692

J. E. ROGERS (BRICKLAYERS) LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the members of the above company will be held in the offices of Messrs W. J. A. Thomson and Co., National Bank Building, Shortland Street, Auckland, on Friday, 15 October 1954, at 11.30 o’clock in the forenoon, for the purpose of having an account laid before the meeting showing the manner in which the winding-up of the company has been conducted and the assets disposed of, and of hearing any explanation that may be required from the liquidator.

Dated at Auckland this 20th day of September 1954.

ALAN THOMSON, Liquidator.

693

THE VICTORIA FOUNDRY AND ENGINEERING CO. LTD.

IN VOLUNTARY LIQUIDATION

Ordinary General Meeting

AN ordinary general meeting of the company will be held in the office of the Martha Gold Mining Company (Waihi) Limited, Martha Hill, Waihi, on Monday, 18 October 1954, at 7 p.m., for the purpose of receiving and considering the liquidator’s account of the winding-up.

694 J. KILLEY, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lancasters Milk Bar Limited” has changed its name to “Empire Milk Bar 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 9th day of September 1954.

695 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Geeves Transport Limited” has changed its name to “Makikihi Transport 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 9th day of September 1954.

696 A. J. S. SMITH, Assistant Registrar of Companies.

RODNEY COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Rural Housing Loan No. 2, 1954

IN pursuance and exercise of the powers vested in it by the Local Bodies’ Loans Act 1926 and the Rural Housing Act 1939, the Rodney County Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £10,000, authorized to be raised by the Rodney County Council under the above-mentioned Acts, such loan to be known as the Rural Housing Loan No. 2, 1954 (£10,000), hereby makes and levies a special rate of 0·156232 pence in the pound upon all the rateable value, being the unimproved value of all rateable property in the County of Rodney; and that such special rate shall be an annually recurring rate during the currency of such loan, payable yearly on the 1st day of August in each and every year during the currency of such loan or until the loan is fully paid off. It is not proposed to collect the special rate but to meet the annual charges on the loan from the repayments of interest and principal made by persons to whom advances are made by the Council pursuant to the Rural Housing Act 1939.”

The foregoing resolution was passed at a meeting of the Rodney County Council held on the 15th day of September 1954.

697 S. W. BRAKENRIG, County Clerk.

STATUTORY REGULATIONS

Under the Regulations Act 1936 statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:—

(1) All regulations serially as issued (punched for filing), subscription £2 per calendar year in advance.

(2) Annual volume (including index) bound in buckram, £1 10s. (Volumes for years 1936–37 and 1939–42 are out of print.)

(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, £3 3s. per calendar year in advance.

(4) Separate regulations as issued.

The price of each regulation is printed thereon, facilitating the purchase of extra copies.

Orders should be placed with the Government Printer, Wellington C. 1. Separate copies of Regulations may also be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or from the Chief Post Offices at Auckland and Dunedin.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 56


NZLII PDF NZ Gazette 1954, No 56





✨ LLM interpretation of page content

🏢 Dee Street Stores Limited - Voluntary Liquidation Meeting

🏢 State Enterprises & Insurance
20 September 1954
Company liquidation, Voluntary winding-up, General meeting, Dee Street Stores Limited
  • H. C. Rose, Liquidator

🏢 Premier Caterers Limited - Voluntary Winding-up Resolution

🏢 State Enterprises & Insurance
10 September 1954
Company liquidation, Voluntary winding-up resolution, Premier Caterers Limited, Companies Act 1933
  • D. M. Roche, Liquidator

🏭 Change of Company Name: T. L. Wilcock and Co. Limited to K. L. Packing Company Limited

🏭 Trade, Customs & Industry
15 July 1954
Company name change, T. L. Wilcock and Co. Limited, K. L. Packing Company Limited, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name: Cookson's Aviation Contracts Limited to Cookson Airspread Limited

🏭 Trade, Customs & Industry
16 September 1954
Company name change, Cookson's Aviation Contracts Limited, Cookson Airspread Limited, Register of Companies
  • G. Janisch, Assistant Registrar of Companies

🏢 Alan Roy and Co. Ltd. - Voluntary Liquidation and Creditors Meeting

🏢 State Enterprises & Insurance
16 September 1954
Company liquidation, Voluntary winding-up, Creditors meeting, Alan Roy and Co. Ltd., John Roger Baldwin
  • John Roger Baldwin, Appointed liquidator

  • J. R. Baldwin, Liquidator

🏢 J. E. Rogers (Bricklayers) Limited - Voluntary Liquidation Meeting

🏢 State Enterprises & Insurance
20 September 1954
Company liquidation, Voluntary winding-up, General meeting, J. E. Rogers (Bricklayers) Limited, Companies Act 1933
  • Alan Thomson, Liquidator

🏢 The Victoria Foundry and Engineering Co. Ltd. - Ordinary General Meeting

🏢 State Enterprises & Insurance
Company liquidation, Ordinary general meeting, Victoria Foundry and Engineering Co. Ltd., Winding-up
  • J. Killey, Liquidator

🏭 Change of Company Name: Lancasters Milk Bar Limited to Empire Milk Bar Limited

🏭 Trade, Customs & Industry
9 September 1954
Company name change, Lancasters Milk Bar Limited, Empire Milk Bar Limited, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Company Name: Geeves Transport Limited to Makikihi Transport Limited

🏭 Trade, Customs & Industry
9 September 1954
Company name change, Geeves Transport Limited, Makikihi Transport Limited, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏘️ Rodney County Council Special Rate Resolution for Rural Housing Loan

🏘️ Provincial & Local Government
15 September 1954
Special rate, Rural Housing Loan, Rodney County Council, Local Bodies' Loans Act 1926, Rural Housing Act 1939
  • S. W. Brakenrig, County Clerk

🏛️ Information on Statutory Regulations Publication

🏛️ Governance & Central Administration
Statutory regulations, New Zealand Gazette, Government Printer, Regulations Act 1936