Corporate and local government notices




610
THE NEW ZEALAND GAZETTE
No. 25
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘C. R. Stott Limited’ has changed its name to ‘Smith’s Popular Store 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 March 1955.
J. E. AUBIN, Assistant Registrar of Companies.
1539

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘R. F. de Vries (N.Z.) Limited’ has changed its name to ‘Reynolds Wool (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 Christchurch this 7th day of March 1955.
A. J. SMITH, Assistant Registrar of Companies.
1540

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Union Softgoods Limited’ has changed its name to ‘Century Garments Limited’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 23rd day of March 1955.
M. F. DAWSON, Assistant Registrar of Companies.
1541

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Household Credits Limited’ has changed its name to ‘Household Budgets Limited’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 23rd day of March 1955.
M. F. DAWSON, Assistant Registrar of Companies.
1542

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘Youngs Buildings Limited’ has changed its name to ‘T. and W. Young Buildings 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 22nd day of March 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1543

FURNISHING SUPPLIES (DUNEDIN) LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Special Resolution
In the matter of the Companies Act 1933, and in the matter of Furnishing Supplies (Dunedin) Limited.
BY memorandum, signed for the purpose of becoming an entry in the minute book of Furnishing Supplies (Dunedin) Limited, it was resolved as a special resolution this 16th day of March 1955:
‘1. That Furnishing Supplies (Dunedin) Limited be wound up voluntarily.
‘2. That R. J. Cook and Young, of Dunedin, Public Accountants, be and are hereby appointed liquidators for the purpose of such winding-up.’
Dated this 16th day of March 1955.
R. J. COOK AND YOUNG, Liquidators.
N.Z. Express Company Building, Bond Street, Dunedin C. 1.
1544

CYRIL G. TANSEY AND SON LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of the shareholders of the company, pursuant to section 232 of the Companies Act 1933, will be held on Tuesday, 19 April 1955, at 9.30 a.m., in the office of Byrne and Company, 193 Cashel Street, Christchurch.
Business: Receiving the liquidator’s accounts showing how the winding-up has been conducted and the property of the company disposed of.
P. J. BYRNE, Liquidator.
Christchurch, 24 March 1955.
1545

CYRIL G. TANSEY AND SON LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of the creditors of the company, pursuant to section 232 of the Companies Act 1933, will be held on Tuesday, 19 April 1955, at 9.15 a.m., in the office of Byrne and Company, 193 Cashel Street, Christchurch.
Business: Receiving the liquidator’s accounts showing how the winding-up has been conducted and the property of the company disposed of.
P. J. BYRNE, Liquidator.
Christchurch, 24 March 1955.
1546

MOSSY CREEK GOLD DREDGING COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
Notice of General Meeting
PURSUANT to the provision of section 232 of the Companies Act 1933, notice is hereby given that a general meeting of the members of the company will be held in the office of the liquidator, Greymouth Motors Buildings, Guinness Street, Greymouth, on Thursday, the 28th day of April 1955, at 2 o’clock p.m.
Business:

  1. To receive the liquidator’s statement of account showing how the winding-up has been conducted and the property of the company disposed of.
  2. To direct the liquidator as to the disposal of the books and papers of the company.
    Dated at Greymouth this 22nd day of March 1955.
    1547
    W. E. J. STEER, Liquidator.

DUNEDIN CITY COUNCIL
COPY OF RESOLUTION PASSED ON MONDAY, 21 MARCH 1955
Resolution Making Special Rate as Security for Housing (Elderly Persons) Loan 1954, of £50,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Dunedin City Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £50,000 authorized to be raised by the Dunedin City Council under the above-mentioned Act for the purpose of developing land and erecting thereon dwellings for elderly persons, the said Dunedin City Council hereby makes and levies a special rate of 0·044d. in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property in the City of Dunedin, comprising the whole of the City of Dunedin; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June 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.’
I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on the above-mentioned date.
L. M. WRIGHT, Mayor.
Municipal Chambers, Dunedin C. 1, 24 March 1955.
1548

DUNEDIN CITY COUNCIL
COPY OF RESOLUTION PASSED ON MONDAY, 21 MARCH 1955
Resolution Making Special Rate as Security for Learners’ Swimming Pools Loan 1954, of £23,300
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Dunedin City Council hereby resolves as follows:
‘That, for the purpose of providing the interest and other charges on a loan of £23,300 authorized to be raised by the Dunedin City Council under the above-mentioned Act for the purpose of providing learners’ swimming-pools at school premises for use of school children and for swimming instruction generally, the said Dunedin City Council hereby makes and levies a special rate of 0·03d. in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property in the City of Dunedin, comprising the whole of the City of Dunedin; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.’
I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on the above-mentioned date.
L. M. WRIGHT, Mayor.
Municipal Chambers, Dunedin C. 1, 24 March 1955.
1549



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 25


NZLII PDF NZ Gazette 1955, No 25





✨ LLM interpretation of page content

🏢 Change of name for C. R. Stott Limited to Smith’s Popular Store Limited

🏢 State Enterprises & Insurance
18 March 1955
Company name change, Stott Limited, Smith’s Popular Store, Auckland Register
  • J. E. Aubin, Assistant Registrar of Companies

🏢 Change of name for R. F. de Vries (N.Z.) Limited to Reynolds Wool (N.Z.) Limited

🏢 State Enterprises & Insurance
7 March 1955
Company name change, de Vries Limited, Reynolds Wool, Christchurch Register
  • A. J. Smith, Assistant Registrar of Companies

🏢 Change of name for Union Softgoods Limited to Century Garments Limited

🏢 State Enterprises & Insurance
23 March 1955
Company name change, Softgoods, Garments, Dunedin Register
  • M. F. Dawson, Assistant Registrar of Companies

🏢 Change of name for Household Credits Limited to Household Budgets Limited

🏢 State Enterprises & Insurance
23 March 1955
Company name change, Credit services, Budget accounts, Dunedin Register
  • M. F. Dawson, Assistant Registrar of Companies

🏢 Change of name for Youngs Buildings Limited to T. and W. Young Buildings Limited

🏢 State Enterprises & Insurance
22 March 1955
Company name change, Youngs Buildings, Architectural firm, Wellington Register
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Furnishing Supplies (Dunedin) Limited voluntary liquidation notice with liquidator appointment

🏢 State Enterprises & Insurance
16 March 1955
Voluntary liquidation, Special resolution, Liquidators appointed, Financial winding-up, Cook and Young
  • R. J. Cook and Young, Liquidators

🏢 Cyril G. Tansey and Son Limited voluntary liquidation: Shareholders final meeting notice

🏢 State Enterprises & Insurance
24 March 1955
Voluntary liquidation, Shareholder meeting, Company winding-up, Tansey and Son, Byrne liquidation
  • P. J. Byrne, Liquidator

🏢 Cyril G. Tansey and Son Limited voluntary liquidation: Creditors final meeting notice

🏢 State Enterprises & Insurance
24 March 1955
Voluntary liquidation, Creditor meeting, Company winding-up, Tansey and Son, Byrne liquidation
  • P. J. Byrne, Liquidator

🏢 Mossy Creek Gold Dredging Company Limited voluntary liquidation: General meeting notice

🏢 State Enterprises & Insurance
22 March 1955
Voluntary liquidation, General meeting, Mining operation, Dredging assets, Greymouth liquidation
  • W. E. J. Steer, Liquidator

🏘️ Dunedin City Council resolution for special rate to fund elderly housing loan

🏘️ Provincial & Local Government
24 March 1955
Special rate levy, Housing loans, Elderly persons, Local Bodies’ Loans Act, Municipal finance
  • L. M. Wright, Mayor

🏘️ Dunedin City Council resolution for special rate to fund school swimming pools

🏘️ Provincial & Local Government
24 March 1955
Special rate levy, Swimming pools, School learners, Local Bodies’ Loans Act, Municipal finance
  • L. M. Wright, Mayor