✨ Company Liquidation and Loan Resolutions
452
THE NEW ZEALAND GAZETTE
No. 22
CLARKS BUTCHERY LTD. AND CLARKS BUTCHERY (AUCKLAND) LTD.
IN LIQUIDATION
Pursuant to the Companies Act 1933, Section 234
NOTICE is hereby given that on the 11th day of March 1955, the above-named companies duly resolved by a special resolution of shareholders and creditors:
“(1) That the companies being unable to pay their debts be wound up voluntarily.
“(2) That Albert Alfred Jarvie, Public Accountant, of Auckland, be and is hereby appointed liquidator of both companies.”
Dated at Auckland this 14th day of March 1955.
1494
ALBERT A. JARVIE, Liquidator.
———
WANGANUI CITY COUNCIL
RESOLUTION MAKING AND LEVYING SPECIAL RATE
The Street and Footpath Improvements Loan 1953 of £110,000
Moved by the Mayor:
“That in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 the Wanganui City Council hereby resolves as follows:
“‘That for the purpose of providing the interest and principal repayments on the second instalment of £30,000 of a special loan of £110,000, authorized to be raised by the Wanganui City Council under the above-mentioned Act for the purpose of formation of forty (40) miles of concrete kerb and channel and thirty (30) miles of concrete footpaths, the said Wanganui City Council makes and levies a special rate of 0·218 of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the City of Wanganui, comprising the whole of the City of Wanganui the boundaries whereof are defined in the New Zealand Gazette of the 3rd day of June 1954, No. 35, at pages 950 and 951; and that such special rate shall be an annually recurring rate during the currency of the said second instalment of such loan and be payable yearly on the 1st day of April in each and every year during the currency of the said second instalment of the said loan, being a period of twenty (20) years from the date of the raising of the said second instalment of the said loan, or until such second instalment is fully paid off.’”
The common seal of the Corporation of the Mayor, Councillors, and Citizens of the City of Wanganui was hereto affixed the 15th day of March 1955 by order of the Wanganui City Council by and in the presence of—
E. A. MILLWARD, Mayor.
D. F. GLENNY, Town Clerk.
[L.S.]
1492
———
HOROWHENUA ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
The Horowhenua Electric Power Board Electric Reticulation Loan (No. 9) 1955, £50,000
IN pursuance and in 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 Horowhenua Electric Power Board hereby resolves as follows:
“That, for the purpose of providing for the payment of the principal, interest, and other charges on the Horowhenua Electric Power Board Electric Reticulation Loan (No. 9) 1955, of £50,000, authorized to be raised by the Horowhenua Electric Power Board under the above-mentioned Act for the purpose of further extending reticulation in the Board’s district, the said Board hereby makes and levies a special rate of 1/16 of a penny in the pound on the rateable value (on the basis of the capital value) of all rateable property in the Horowhenua Electric Power Board District as defined in the Proclamation appearing in the New Zealand Gazette No. 100 of the 1st day of December 1921, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.”
The above resolution was duly passed at a meeting of the Horowhenua Electric Power Board held at Levin on the 16th day of March 1955.
1495
C. S. KEEDWELL, Chairman.
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lillis Foods Limited” has changed its name to “Stratton’s Continental Delicatessen 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 4th day of March 1955.
1496
J. E. AUBIN, Assistant Registrar of Companies.
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Milford Cabinet Makers Limited” has changed its name to “Dominion Handle and Dowel 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 4th day of March 1955.
1497
J. E. AUBIN, Assistant Registrar of Companies.
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Metal Products Limited” has changed its name to “Flex Engineering Company 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 14th day of March 1955.
1498
K. L. WESTMORELAND,
Assistant Registrar of Companies.
———
THE CHRISTCHURCH TRANSPORT BOARD
RESOLUTION TO RAISE LOAN
Modernization Loan 1950, £950,000—Part IV of £102,000
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 enabling it in that behalf, the Christchurch Transport Board hereby resolves as follows:
“1. That the sum of £102,000, being Part IV of the Modernization Loan 1950, £950,000, be borrowed upon the following terms namely:
“(a) That annual repayments be made as follows:
Year Amount £
1 5,100
2 5,300
3 5,500
4 5,800
5 6,000
6 6,200
7 6,500
8 6,700
9 7,000
10 7,200
11 7,500
12 7,800
13 8,200
14 8,500
15 8,700
————
£102,000
“(b) That the rate of interest be four pounds (£4) per centum per annum computed from the date of the advance.
“(c) That the sum of £102,000 be payable in New Zealand on due date.
“(d) That provision for repayment be made by an annual charge to sinking fund of the amount of debentures maturing in each year.
“2. That the special rate of 0·0311092d. in the pound upon the rateable value (on the basis of capital value) of all rateable property in the Christchurch Transport District made and levied by a Special Order passed by the Board on the 31st day of January 1955, and to be confirmed on the 28th day of February 1955, is hereby permanently appropriated and pledged by the Board as security for the purpose of securing the repayment of the said Special Loan and the interest thereon.
“3. That the Common Seal of the Board be affixed to the debentures and that the Chairman and General Manager be and they are hereby authorized to sign and countersign such debentures.”
[L.S.]
C. C. HOLLAND, Chairman.
J. F. PARDELL, General Manager.
1500
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 22
NZLII —
NZ Gazette 1955, No 22
✨ LLM interpretation of page content
🏭 Clarks Butchery Ltd. and Clarks Butchery (Auckland) Ltd. Liquidation
🏭 Trade, Customs & Industry14 March 1955
Company liquidation, Voluntary winding up, Shareholders, Creditors, Public Accountant, Auckland
- Albert A. Jarvie, Liquidator
🏘️ Wanganui City Council Special Rate for Street and Footpath Improvements Loan
🏘️ Provincial & Local Government15 March 1955
Special rate, Loan, Street improvements, Footpath improvements, Wanganui City Council
- E. A. Millward, Mayor
- D. F. Glenny, Town Clerk
🏘️ Horowhenua Electric Power Board Special Rate for Electric Reticulation Loan
🏘️ Provincial & Local Government16 March 1955
Special rate, Loan, Electric reticulation, Horowhenua Electric Power Board
- C. S. Keedwell, Chairman
🏭 Change of Name: Lillis Foods Limited to Stratton’s Continental Delicatessen Limited
🏭 Trade, Customs & Industry4 March 1955
Company name change, Lillis Foods Limited, Stratton’s Continental Delicatessen Limited, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name: Milford Cabinet Makers Limited to Dominion Handle and Dowel Company Limited
🏭 Trade, Customs & Industry4 March 1955
Company name change, Milford Cabinet Makers Limited, Dominion Handle and Dowel Company Limited, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name: New Zealand Metal Products Limited to Flex Engineering Company Limited
🏭 Trade, Customs & Industry14 March 1955
Company name change, New Zealand Metal Products Limited, Flex Engineering Company Limited, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🚂 Christchurch Transport Board Resolution to Raise Loan
🚂 Transport & Communications31 January 1955
Loan, Modernization Loan, Christchurch Transport Board, Sinking fund, Debentures
- C. C. Holland, Chairman
- J. F. Pardell, General Manager