✨ Company Name Changes and Loan Authorisation
4 FEB.] THE NEW ZEALAND GAZETTE 189
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HENDERSON CARRIERS, LIMITED, has changed its name to P. ROSS AND SON, 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 December 1953.
1009 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MODERNE KABO NATURE'S RIVAL CORSETS, LIMITED, has changed its name to DOWD ASSOCIATES (N.Z.), 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 18th day of December 1953.
1010 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GOODMAN SHOES, LIMITED, has changed its name to JOHNSTON FASHIONS, 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 17th day of December 1953.
1011 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE TAURANGA CENTRAL STORES, LIMITED, has changed its name to LES HAMMOND, 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 17th day of December 1953.
1012 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that KIRK & BRANDON, LIMITED, has changed its name to H. H. BRANDON, 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 17th day of December 1953.
1013 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SOMERVILLES (FRANKTON), LIMITED, has changed its name to BOWENS (FRANKTON), 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 17th day of December 1953.
1014 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JEBSON & VINCENT, LIMITED, has changed its name to JEBSONS TRANSPORT, 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 17th day of December 1953.
1015 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WHANGAREI LAND AGENCY, LIMITED, has changed its name to WHANGAREI LAND 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 19th day of January 1954.
1016 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TURKEYS DRY-CLEANING COMPANY, LIMITED, has changed its name to TASMAN DRY CLEANING CO., LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 25th day of January 1954.
1017 K. L. WESTMORELAND, Assistant Registrar of Companies.
HAINES FOOD PRODUCTS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of HAINES FOOD PRODUCTS, LIMITED (in voluntary liquidation).
NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933, that a meeting of the company will be held at the offices of Messrs Ernest Hunt, Turner, & Co., 127 Featherston Street, Wellington C.1., on Monday, the 22nd day of February 1954, at 10.30 o'clock in the forenoon, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been completed and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.
Dated at Wellington, this 28th day of January 1954.
1018 G. T. FOX, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that V. H. WILSON AND CO., LIMITED, has changed its name to DUNEDIN CARRYING CO., LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin, this 29th day of January 1954.
1019 E. B. C. MURRAY, Assistant Registrar of Companies.
CHRISTCHURCH TRANSPORT BOARD
DEVELOPMENT AND IMPROVEMENT LOAN £40,000, 1953
IN pursuance and exercise of the powers conferred on it by section 9 of the Christchurch Tramway District Amendment Act 1921, the Christchurch Tramway Amendment Act 1950, the Local Bodies' Loans Act 1926, and all other powers it enabling, the Christchurch Transport Board hereby resolves by way of special order as follows:
"1. That the said Board authorizes the raising of a loan of £40,000 for the purchase of land and buildings in Ferry Road and Fitzgerald Avenue.
"2. That the rate of interest payable in respect of the said loan shall not exceed four pounds (£4) per centum per annum, and shall be paid in New Zealand.
"3. That the said sum of £40,000 shall be repayable in New Zealand on due date.
"4. That provision for the repayment thereof be made by establishing a sinking fund of one pound eighteen shillings and ninepence (£1 18s. 9d.) per centum per annum, calculated on the amount borrowed.
"5. That no portion of interest or sinking fund shall be paid out of loan money.
"6. That the security for the said loan shall be a special rate to provide interest and sinking fund thereon.
"7. That, for the purpose of providing the interest and sinking fund on the said loan of £40,000, the Christchurch Transport Board hereby makes and levies a special rate of decimal nought nought eight four nought six pence (0·008406d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Christchurch Tramway District, comprising the whole of the said district, the boundaries of which are defined in the Schedule to the Christchurch Tramway District Act 1920 as amended by subsection (3) of section 9 of the Christchurch Tramway District Amendment Act 1932-33; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on 31 March in each and every year during the currency of such loan being a period of fifteen years, or until the loan is fully paid off.
"8. That it is hereby directed that the said rate be levied and collected by the Christchurch City Council, the Riccarton Borough Council, and the Waimairi, Paparua, Heathcote, and Halswell County Councils respectively, within their respective districts."
The Christchurch Transport Board, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Christchurch Tramway District Act 1920, and all other powers it enabling, hereby further resolves by way of special order:
"That until further resolution of the Board the interest and sinking fund on the said Development and Improvement Loan of £40,000 be paid out of the Board's general fund."
The above special order was made on the 30th day of November 1953 and confirmed on the 18th day of January 1954.
1020 C. C. HOLLAND, Chairman.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 9
NZLII —
NZ Gazette 1954, No 9
✨ LLM interpretation of page content
🏭 Change of Company Name: HENDERSON CARRIERS, LIMITED to P. ROSS AND SON, LIMITED
🏭 Trade, Customs & Industry15 December 1953
Company name change, Henderson Carriers, P. Ross and Son, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: MODERNE KABO NATURE'S RIVAL CORSETS, LIMITED to DOWD ASSOCIATES (N.Z.), LIMITED
🏭 Trade, Customs & Industry18 December 1953
Company name change, Moderne Kabo Nature's Rival Corsets, Dowd Associates (N.Z.), Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: GOODMAN SHOES, LIMITED to JOHNSTON FASHIONS, LIMITED
🏭 Trade, Customs & Industry17 December 1953
Company name change, Goodman Shoes, Johnston Fashions, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: THE TAURANGA CENTRAL STORES, LIMITED to LES HAMMOND, LIMITED
🏭 Trade, Customs & Industry17 December 1953
Company name change, The Tauranga Central Stores, Les Hammond, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: KIRK & BRANDON, LIMITED to H. H. BRANDON, LIMITED
🏭 Trade, Customs & Industry17 December 1953
Company name change, Kirk & Brandon, H. H. Brandon, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: SOMERVILLES (FRANKTON), LIMITED to BOWENS (FRANKTON), LIMITED
🏭 Trade, Customs & Industry17 December 1953
Company name change, Somervilles (Frankton), Bowens (Frankton), Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: JEBSON & VINCENT, LIMITED to JEBSONS TRANSPORT, LIMITED
🏭 Trade, Customs & Industry17 December 1953
Company name change, Jebson & Vincent, Jebsons Transport, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: WHANGAREI LAND AGENCY, LIMITED to WHANGAREI LAND COMPANY, LIMITED
🏭 Trade, Customs & Industry19 January 1954
Company name change, Whangarei Land Agency, Whangarei Land Company, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Company Name: TURKEYS DRY-CLEANING COMPANY, LIMITED to TASMAN DRY CLEANING CO., LIMITED
🏭 Trade, Customs & Industry25 January 1954
Company name change, Turkeys Dry-Cleaning Company, Tasman Dry Cleaning Co., Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Voluntary Liquidation Meeting: HAINES FOOD PRODUCTS, LIMITED
🏭 Trade, Customs & Industry28 January 1954
Voluntary liquidation, Haines Food Products, Companies Act 1933, Creditors meeting
- G. T. Fox, Liquidator
🏭 Change of Company Name: V. H. WILSON AND CO., LIMITED to DUNEDIN CARRYING CO., LIMITED
🏭 Trade, Customs & Industry29 January 1954
Company name change, V. H. Wilson and Co., Dunedin Carrying Co., Register of Companies
- E. B. C. Murray, Assistant Registrar of Companies
🏗️ Christchurch Transport Board Loan Authorisation: £40,000 for land and buildings
🏗️ Infrastructure & Public Works30 November 1953
Loan authorisation, Christchurch Transport Board, Property purchase, Special rate, Sinking fund
- C. C. Holland, Chairman