Local Government & Company Notices




756
THE NEW ZEALAND GAZETTE
No. 32

PORT CHALMERS BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Streets Improvement Loan 1951, £15,000

IN pursuance and exercise of the powers vested in it in that behalf by the Municipal Corporations Act 1933 and the Local Bodies’ Loans Act 1926, the Port Chalmers Borough Council hereby resolves:

“That the security for the interest and repayment of principal moneys of the said special loan of fifteen thousand pounds (£15,000) shall be an annual-recurring special rate of sevenpence (7d.) in the pound (£) upon the rateable value (on the basis of the annual value) of all rateable property within the Borough of Port Chalmers, comprising the whole of the said Borough.”

511
C. BLACKMAN, Town Clerk.

J. CHEYNE LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Members’ Voluntary Winding-up

NOTICE is hereby given that on the 26th day of April 1955 the following special resolutions were passed by means of memoranda signed for the purpose of becoming an entry in the minute book of the company pursuant to the provisions of section 300 of the Companies Act 1933:

“(a) That the company be wound up voluntarily.

“(b) That Mr H. P. Scott, of 13 Grey Street, Wellington, Public Accountant, be and is hereby appointed liquidator.”

All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before 27 May 1955, otherwise they may be excluded from participation in any distribution of assets.

Dated at Wellington this 28th day of April 1955.

512
H. P. SCOTT, Liquidator.

TARARUA ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Tararua Electric Power Board hereby resolves as follows:

“That, for the purpose of providing the principal, interest, and other charges on a loan of £16,000 (to be known as Horoeka Reticulation Loan 1954) authorized to be raised by the Tararua Electric Power Board in New Zealand by special order under the above-mentioned Act and of all other Acts and authorities it thereunto enabling for the purpose of further reticulation in the Akitio County, the said Tararua Electric Power Board hereby makes and levies a special rate of 19/40ths (nineteen-fortieths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in that portion of the rating area of the Tararua Electric Power District comprising the following special rating area, namely, the Akitio County as defined in the New Zealand Gazette, No. 21, of the 23rd March 1922, and more particularly in the New Zealand Gazette, No. 28, of the 7th April 1933, at page 893; 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 years, or until the loan is fully paid off.”

I hereby certify that the above resolution was duly passed at a meeting of the Tararua Electric Power Board held in Pahiatua on the 22nd day of April 1955, and is recorded in the minutes of its proceedings of that date at page 1521.

513
M. R. LAWSON, Chairman.

DARGAVILLE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Dargaville Borough Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £184,600 authorized to be raised by the Dargaville Borough Council under the above-mentioned Act for the purpose of renewing the water supply main, extending the reticulation, and constructing a reinforced concrete reservoir, the said Dargaville Borough Council hereby makes and levies a special rate of seven decimal two pence (7·2d.) in the pound upon the rateable value of all rateable property within the Borough of Dargaville; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of thirty years, or until the loan is fully paid off.”

Dated at Dargaville this 21st day of March 1955.

514
W. L. HUGHES, Mayor.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wm. Roil Limited” has changed its name to “L. A. Buckland 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 26th day of April 1955.

515
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. J. Heagney and Co. Limited” has changed its name to “A. Carmichael 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 26th day of April 1955.

516
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bishop and Carmichael Limited” has changed its name to “A. Carmichael 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 26th day of April 1955.

517
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matthews and Browne Limited” has changed its name to “R. F. Matthews 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 27th day of April 1955.

518
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Feilding Car Sales Limited” has changed its name to “T. G. Steele 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 27th day of April 1955.

519
K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE ABBOTT BLOCK LIMITED

IN LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given that the final meeting of members of the above-named company, in pursuance of section 232 of the Companies Act 1933, will be held at the liquidator’s office, 28-29 City Chambers, Queen Street, Auckland, on Tuesday, 31 May 1955, at 11 a.m.

Business: To receive and consider the liquidator’s report and final statement of accounts showing how the winding-up has been conducted.

E. B. BENNET, Liquidator.

Auckland, 28 April 1955.

521



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 32


NZLII PDF NZ Gazette 1955, No 32





✨ LLM interpretation of page content

🏘️ Port Chalmers Borough Council Special Rate for Streets Improvement Loan

🏘️ Provincial & Local Government
Special rate, Streets improvement, Loan, Municipal Corporations Act, Local Bodies' Loans Act, Port Chalmers
  • C. Blackman, Town Clerk

🏢 J. Cheyne Limited Voluntary Liquidation - Members' Winding-up Notice

🏢 State Enterprises & Insurance
28 April 1955
Company liquidation, Voluntary winding-up, Special resolutions, Liquidator, Companies Act
  • H. P. Scott, Liquidator

🏘️ Tararua Electric Power Board Special Rate for Horoeka Reticulation Loan

🏘️ Provincial & Local Government
Special rate, Reticulation loan, Local Bodies' Loans Act, Unimproved value, Akitio County, Tararua Electric Power Board
  • M. R. Lawson, Chairman

🏘️ Dargaville Borough Council Special Rate for Water Supply Loan

🏘️ Provincial & Local Government
21 March 1955
Special rate, Water supply, Loan, Reservoir, Dargaville Borough Council
  • W. L. Hughes, Mayor

🏭 Company Name Change: Wm. Roil Limited to L. A. Buckland Limited

🏭 Trade, Customs & Industry
26 April 1955
Company name change, Register of Companies, Wellington
  • Wm. Roil, Former company name
  • L. A. Buckland, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: M. J. Heagney and Co. Limited to A. Carmichael Limited

🏭 Trade, Customs & Industry
26 April 1955
Company name change, Register of Companies, Wellington
  • M. J. Heagney, Former company name
  • A. Carmichael, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Bishop and Carmichael Limited to A. Carmichael Limited

🏭 Trade, Customs & Industry
26 April 1955
Company name change, Register of Companies, Wellington
  • Bishop, Former company name
  • A. Carmichael, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Matthews and Browne Limited to R. F. Matthews Limited

🏭 Trade, Customs & Industry
27 April 1955
Company name change, Register of Companies, Wellington
  • Matthews, Former company name
  • Browne, Former company name
  • R. F. Matthews, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Feilding Car Sales Limited to T. G. Steele Limited

🏭 Trade, Customs & Industry
27 April 1955
Company name change, Register of Companies, Wellington
  • T. G. Steele, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 The Abbott Block Limited Liquidation - Final Meeting of Members

🏢 State Enterprises & Insurance
28 April 1955
Company liquidation, Final meeting, Members, Liquidator's report, Companies Act, Auckland
  • E. B. Bennet, Liquidator