Local body rates, Company name changes, Company liquidations




21 APRIL
THE NEW ZEALAND GAZETTE
699

“That, for the purpose of providing for the repayment of the principal, interest, and other charges on the Council’s Streets Improvement Supplementary Loan 1954, of £5,590 (No. 18), authorized to be raised by the Tauranga Borough Council under the above-mentioned Act for the purpose of completing the purpose for which the Streets Improvement Loan 1949 was raised, the Tauranga Borough Council hereby makes and levies a special rate of decimal nought three five of a penny (0·035d.) in the pound (£1) upon the rateable value on the basis of unimproved value of all rateable property in the Borough of Tauranga; such special rate to be an annually recurring rate during the currency of the said loan and be payable half-yearly on the 1st day of May and the 1st day of November in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully repaid.”

461


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Spinks and Cleland Limited” has changed its name to “Farmer and Walters 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 29th day of March 1955.

460
A. J. SMITH, Assistant Registrar of Companies.


GREEN ISLAND BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Green Island Borough Council at its meeting held on the 1st day of March 1955 has resolved to alter the Green Island District Planning Scheme under section 29 of the Town and Country Planning Act 1953.

Every person and every local authority in the District is hereby invited to submit any proposals which, in his or its opinion, should be considered in the alteration of the operative District Scheme.

Proposals marked “Green Island District Scheme” should be addressed to the Town Clerk and delivered at the Town Clerk’s Office on or before the 25th day of June 1955.

Dated at Green Island this 14th day of April 1955.

462
For the Green Island Borough Council—
C. MAY, Town Clerk.


KAIKOHE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Fire Station and Engine Loan 1955, £13,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Fire Services Act 1949, and amendments and regulations made thereto, the Kaikohe Borough Council, acting as the Kaikohe Urban Fire Authority, hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of thirteen thousand pounds (£13,000) authorized to be raised by the Kaikohe Borough Council under the above-mentioned Acts for the purpose of purchasing a fire engine and erecting a fire station, the said Kaikohe Borough Council hereby makes and levies a special rate of one and three-eighth pence (1⅜d.) in the pound (£) upon the rateable value of all rateable property of the Kaikohe Borough District; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the 1st day of June and the 1st day of December in each and every year during the currency of such loan, being a period of fifteen (15) years, or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was duly passed at a meeting of the Kaikohe Borough Council on the 4th day of April 1955.

Dated at Kaikohe this 15th day of April 1955.

463
R. D. FULLER, Town Clerk.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “El Tor Musical Instruments Limited” has changed its name to “Stevano Displays 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 29th day of March 1955.

464
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ward and Gill Limited” has changed its name to “Malfroy Contractors 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 29th day of March 1955.

465
J. E. AUBIN, Assistant Registrar of Companies.


GAUMONT BRITISH DOMINIONS FILM DISTRIBUTORS (PTY.) LIMITED

(INCORPORATED IN NEW SOUTH WALES)


Notice of Intention to Cease to Have a Place of Business in New Zealand

PURSUANT to the Companies Act 1933, the Gaumont British Dominions Film Distributors (Pty.) Limited, a company incorporated in New South Wales, hereby gives notice that it intends to cease to have a place of business in New Zealand after 1 May 1955.

Dated at Wellington this 19th day of April 1955.

467
R. EDGAR, Authorized Agent for New Zealand.


MIRANDA SHELL LIME PRODUCTS LIMITED

IN VOLUNTARY LIQUIDATION


Members’ Voluntary Winding-up

In the matter of the Companies Act 1933, and in the matter of Miranda Shell Lime Products Limited (in voluntary liquidation).

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that on the 7th day of April 1955 Miranda Shell Lime Products Limited passed the following special resolution:

“1. That the company be wound up voluntarily.

“2. That John Grierson, F.P.A. (N.Z.), be appointed liquidator.”

Dated at Auckland this 18th day of April 1955.

468
JNO. GRIERSON, Liquidator.


JAMES A. SAWERS LIMITED

MEETING OF CREDITORS


Notice of Meeting of Creditors Pursuant to Section 234

In the matter of the Companies Act 1933, section 234 (2), and in the matter of James A. Sawers Limited.

NOTICE is hereby given that James A. Sawers Limited by an entry in the minute book under section 300 of the Companies Act 1933 has passed a resolution that the company be wound up voluntarily, 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 Board Room, Presbyterian Church Board, No. 1 Dowling Street, Dunedin, on Thursday, the 21st day of April 1955, at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be made before the meeting, and at which meeting the creditors in pursuance of section 235 of the said Act may nominate a person to be the liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 12th day of April 1955.

471
J. A. SAWERS, Director.


JAMES A. SAWERS LIMITED

IN LIQUIDATION


Notice of Voluntary Winding-up Resolution Pursuant to Section 222

In the matter of the Companies Act 1933, section 222, and in the matter of James A. Sawers Limited.

NOTICE is hereby given that by entry in the minute book of the above-named company, in accordance with section 300 of the Companies’ Act 1933, dated the 12th day of April 1955, the following special resolution was duly passed:

“Resolved that the company cannot by reason of its liabilities continue its business and that it is advisable to wind-up, and that the company be wound up voluntarily.”

Dated the 19th day of April 1955.

472
J. A. SAWERS, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 29


NZLII PDF NZ Gazette 1955, No 29





✨ LLM interpretation of page content

🏘️ Tauranga Borough Council - Resolution Levying Special Rate

🏘️ Provincial & Local Government
Local government, Special rate, Tauranga Borough Council, Loan repayment

🏭 Change of Company Name: Spinks and Cleland Limited to Farmer and Walters Limited

🏭 Trade, Customs & Industry
29 March 1955
Company name change, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

🏘️ Green Island Borough Council - Resolution to Alter District Planning Scheme

🏘️ Provincial & Local Government
14 April 1955
Local government, Town planning, Green Island Borough Council, District Scheme, Public notice
  • C. May, Town Clerk

🏘️ Kaikohe Borough Council - Resolution Making Special Rate for Fire Station and Engine Loan

🏘️ Provincial & Local Government
15 April 1955
Local government, Special rate, Fire station, Fire engine, Kaikohe Borough Council, Loan
  • R. D. Fuller, Town Clerk

🏭 Change of Company Name: El Tor Musical Instruments Limited to Stevano Displays Limited

🏭 Trade, Customs & Industry
29 March 1955
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name: Ward and Gill Limited to Malfroy Contractors Limited

🏭 Trade, Customs & Industry
29 March 1955
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Gaumont British Dominions Film Distributors (Pty.) Limited - Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
19 April 1955
Company, Cease business, New Zealand, Film distributors
  • R. Edgar, Authorized Agent for New Zealand

🏭 Miranda Shell Lime Products Limited - Members' Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
18 April 1955
Company liquidation, Voluntary winding-up, Shell lime products, Auckland
  • John Grierson (F.P.A. (N.Z.)), Appointed liquidator

  • JNO. GRIERSON, Liquidator

🏭 James A. Sawers Limited - Meeting of Creditors for Voluntary Winding-up

🏭 Trade, Customs & Industry
12 April 1955
Company liquidation, Creditors meeting, Voluntary winding-up, Dunedin
  • J. A. Sawers, Director

  • J. A. Sawers, Director

🏭 James A. Sawers Limited - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
19 April 1955
Company liquidation, Voluntary winding-up resolution
  • J. A. Sawers, Director

  • J. A. Sawers, Director