✨ Company liquidations, name changes, council rates
12 MAY
THE NEW ZEALAND GAZETTE
785
PARAPARAUMU CO-OPERATIVE DAIRY COMPANY LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 28th day of April 1955 the following special resolution was passed:
"1. That the company be wound up voluntarily.
"2. That Mr C. R. Spackman be appointed liquidator."
Dated this 4th day of May 1955.
C. R. SPACKMAN, Liquidator.
528
GOLDEN BAY FISH COMPANY LIMITED
In the Supreme Court of New Zealand
Wellington District
(Nelson Registry)
In the matter of the Companies Act 1933, and in the matter of Golden Bay Fish Company Limited.
Notice is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 28th day of April 1955, presented to the said Court by Ivan Peter Talley, of Motueka, Fish Merchant, and that the said petition is directed to be heard before the Court sitting at Wellington on the 18th day of May 1955, at 10.30 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
W. V. GAZLEY, Solicitor for the Petitioner.
Address for Service.—The petition is filed by William Vernon Gazley, Solicitor for the petitioner, whose address for service is at the office of Messrs Knapp and Harris, Solicitors, Hardy Street, Nelson, agents for Messrs Levi, Yaldwyn and Gazley, Solicitors, Bowen House, Bowen Street, Wellington C.1.
Note.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Nelson, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than four o'clock in the afternoon of the 17th of May 1955.
529
CHANGE OF NAME OF COMPANY
Notice is hereby given that “C. W. Martin and Company Limited” has changed its name to “Martins 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 2nd day of May 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
530
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fitzgerald Bros. Limited” has changed its name to “Fitzgerald Bros. Motors 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 2nd day of May 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
531
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Johthorn New Zealand Limited” has changed its name to “Jonthorn N.Z. 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 April 1955.
M. F. DAWSON, Assistant Registrar of Companies.
532
D.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Associated Contractors (N.Z.) Limited” has changed its name to “J. Cameron Lewis and Company 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 23rd day of April 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
533
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Beech Dowel and Handle Company Limited” has changed its name to “Bowater Mouldings and Dowels 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 28th day of April 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
534
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Clarric Walker Limited” has changed its name to “R. B. Win (1954) 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 28th day of April 1955.
A. J. S. SMITH, Assistant Registrar of Companies.
535
ARANGA GUM CO. LTD.
IN LIQUIDATION
Notice is hereby given that, pursuant to section 232 of the Companies Act 1933, the final general meeting of the company will be held at the office of the liquidator on Friday, 27 May 1955, at 1 p.m., for the purpose of receiving the liquidator's account of the winding-up.
A. J. CALLAGHAN, Liquidator.
Victoria Street, Dargaville.
536
S. AND P. CHRISTENSEN LTD.
IN VOLUNTARY LIQUIDATION
Notice is hereby given that the final winding-up meeting of S. and P. Christensen Ltd. (in voluntary liquidation) will be held at the registered office of the company, 58 Pannell Avenue, Christchurch E.2, on 30 May 1955, at 9 a.m.
S. E. CHRISTENSEN, Liquidator.
537
HUTT COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Hutt Estuary Bridge Loan 1955, £22,000
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Hutt County Council hereby resolves as follows:
"That, for the purpose of providing the principal, interest, and other charges on a loan of £22,000 authorized to be raised by the Hutt County Council under the above-mentioned Act for the purpose of providing the contribution of the Hutt County Council to the cost of the Hutt Estuary Bridge, the Hutt County Council hereby makes and levies a special rate of twenty one-hundredths of a penny in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the Ridings of Eastern Bays, Heretaunga, Epuni, Mangaroa, and Wainui-o-mata; 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 twenty-five years, or until the loan is fully paid off."
The foregoing resolution was passed at a meeting of the Hutt County Council held on 28 April 1955.
BRYAN H. HEATH, County Chairman.
H. R. ROBINSON, County Clerk.
538
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 33
NZLII —
NZ Gazette 1955, No 33
✨ LLM interpretation of page content
💰 Voluntary winding-up of Paraparaumu Co-operative Dairy Company Ltd
💰 Finance & Revenue4 May 1955
Voluntary winding-up, Company liquidation, Paraparaumu, Liquidator appointment, Companies Act 1933
- C. R. Spackman (Liquidator), Appointed liquidator for voluntary winding-up
- C. R. Spackman, Liquidator
💰 Petition for winding-up of Golden Bay Fish Company Ltd presented to Supreme Court
💰 Finance & RevenueWinding-up petition, Golden Bay Fish Co, Motueka, Fish merchant, solicitor
- Ivan Peter Talley, Petitioner for winding-up of Golden Bay Fish Company Ltd
- W. V. Gazley, Solicitor for the Petitioner
💰 Name change of C. W. Martin and Company Ltd to Martins Buildings Ltd
💰 Finance & Revenue2 May 1955
Company name change, Martin & Co, Martins Buildings Ltd, Companies Act 1933, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
💰 Name change of Fitzgerald Bros Ltd to Fitzgerald Bros Motors Ltd
💰 Finance & Revenue2 May 1955
Company name change, Fitzgerald Bros, Motors Ltd, Companies Act 1933
- K. L. Westmoreland, Assistant Registrar of Companies
💰 Name change of Johthorn New Zealand Ltd to Jonthorn N.Z. Ltd
💰 Finance & Revenue29 April 1955
Company name change, Johthorn New Zealand, Jonthorn N.Z., Companies Act 1933, Dunedin
- M. F. Dawson, Assistant Registrar of Companies
💰 Name change of Associated Contractors (N.Z.) Ltd to J. Cameron Lewis and Company Ltd
💰 Finance & Revenue23 April 1955
Company name change, Associated Contractors (N.Z.), J. Cameron Lewis and Company Ltd, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
💰 Notice of final meeting for winding-up of Aranga Gum Co Ltd
💰 Finance & RevenueFinal winding-up meeting, Aranga Gum Co, Dargaville, liquidation, Companies Act 1933
- A. J. Callaghan, Liquidator
💰 Notice of final meeting for winding-up of S. and P. Christensen Ltd
💰 Finance & RevenueVoluntary liquidation final meeting, S. and P. Christensen Ltd, Christchurch
- S. E. Christensen, Liquidator
🏘️ Hutt County Council resolution establishing special rate for Hutt Estuary Bridge loan
🏘️ Provincial & Local GovernmentSpecial rate, Hutt County Council, Hutt Estuary Bridge loan, 22,000 loan, Local Bodies' Loans Act 1926
- Bryan H. Heath, County Chairman
- H. R. Robinson, County Clerk