Company liquidations and name changes




26 MAY

THE NEW ZEALAND GAZETTE

873

ACCOMMODATION AND THEATRICAL AGENCY LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by extraordinary resolution dated 19 May 1955, the above company has resolved:

“That in view of the fact that the company cannot by reason of its liabilities continue its business, it be wound up voluntarily, and that Malcolm John Mason, of Wellington, Public Accountant, be and is hereby appointed liquidator for the purpose of carrying out the winding-up.”

In accordance with the provisions of section 300 (7) of the Companies Act 1933, notice is hereby given that a meeting of creditors will be held in Room 418, Colonial Mutual Life Building, Customhouse Quay, Wellington, on Friday, 27 May 1955, at 11 a.m.

Dated this 19th day of May 1955.

M. J. MASON, Liquidator.

C.M.L. Building, Customhouse Quay, Wellington.

592

J. I. GRIFFITHS AND SONS LTD.

IN LIQUIDATION

Final Meeting

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at Fourth Floor, Campbells Buildings, High Street, Auckland C.1, on Monday, 20 June 1955, at 2 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

A. R. W. GREGORY, Public Accountant, Liquidator.

P.O. Box 1122, Auckland C.1, 18 May 1955.

593

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Meadowvale Stores Limited” has changed its name to “Auckland Building and Replocking Co. 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 6th day of May 1955.

J. E. AUBIN, Assistant Registrar of Companies.

594

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. V. Birchall and Company Limited” has changed its name to “M. V. Birchall Auto Electrical 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 5th day of May 1955.

J. E. AUBIN, Assistant Registrar of Companies.

595

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cummings and Harris Limited” has changed its name to “Cummings and Cooper 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 5th day of May 1955.

J. E. AUBIN, Assistant Registrar of Companies.

596

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tractor Specialties Limited” has changed its name to “Auto Specialties 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 9th day of May 1955.

J. E. AUBIN, Assistant Registrar of Companies.

597

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Parking Station Limited” has changed its name to “R. M. Motors 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 9th day of May 1955.

J. E. AUBIN, Assistant Registrar of Companies.

598

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Broadway Service Station Limited” has changed its name to “Broadway Buildings 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 5th day of May 1955.

J. E. AUBIN, Assistant Registrar of Companies.

599

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “Waiwhetu Transport Limited” has changed its name to “Kedma Transport 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 17th day of May 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

600

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ethol F. Moss Limited” has changed its name to “Maternity Fashions 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 17th day of May 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

601

PUKEKOHE 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 Pukekohe Borough Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on the loan of £42,000 authorized to be raised by the Pukekohe Borough Council under the above-mentioned Act for the purpose of meeting the balance of the cost of erecting and furnishing a War Memorial Town Hall, erecting R.S.A. and Plunket Rooms, the said Pukekohe Borough Council hereby makes and levies a special rate of one hundred and seventy-eight thousandths of a penny (0·178d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the whole of the Borough of Pukekohe; and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.”

The foregoing resolution was passed at a meeting of the Pukekohe Borough Council held on the 18th day of May 1955.

W. HUDSON, Town Clerk.

602

WHAKATANE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Sewerage Loan 1954, £168,000

THE following resolution was passed by the Whakatane Borough Council at a special meeting held on the 9th day of May 1955:

“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Whakatane Borough Council, under the above-mentioned Act, for the purpose of providing sewerage reticulation of the Borough of Whakatane, meeting the cost of pumping stations, general sewerage plant and equipment, engineering fees and contingencies, hereby makes and levies a special rate of two and six-tenths pence (2·6d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Whakatane; 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 April 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.”

LESLIE D. LOVELOCK, Town Clerk.

603



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 36


NZLII PDF NZ Gazette 1955, No 36





✨ LLM interpretation of page content

🏭 Voluntary liquidation of Accommodation and Theatrical Agency Ltd.; liquidator appointed

🏭 Trade, Customs & Industry
19 May 1955
Voluntary liquidation, public accountant, Companies Act, Wellington
  • Malcolm John Mason, Public Accountant

🏭 Final winding‑up meeting for J. I. Griffiths and Sons Ltd.

🏭 Trade, Customs & Industry
18 May 1955
Final meeting, winding‑up, Companies Act
  • A. R. W. Gregory, Public Accountant, Liquidator

🏭 Meadowvale Stores Ltd. renamed to Auckland Building and Replocking Co. Ltd.

🏭 Trade, Customs & Industry
6 May 1955
Name change, company registration, Companies Act, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 M. V. Birchall and Company Ltd. renamed to M. V. Birchall Auto Electrical Company Ltd.

🏭 Trade, Customs & Industry
5 May 1955
Name change, company registration, Companies Act, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Cummings and Harris Ltd. renamed to Cummings and Cooper Ltd.

🏭 Trade, Customs & Industry
9 May 1955
Name change, company registration, Companies Act, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Tractor Specialties Ltd. renamed to Auto Specialties Ltd.

🏭 Trade, Customs & Industry
9 May 1955
Name change, company registration, Companies Act, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Commercial Parking Station Ltd. renamed to R. M. Motors Ltd.

🏭 Trade, Customs & Industry
5 May 1955
Name change, company registration, Companies Act, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Broadway Service Station Ltd. renamed to Broadway Buildings Ltd.

🏭 Trade, Customs & Industry
5 May 1955
Name change, company registration, Companies Act, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Waiwhetu Transport Ltd. renamed to Kedma Transport Ltd.

🏭 Trade, Customs & Industry
17 May 1955
Name change, company registration, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Ethol F. Moss Ltd. renamed to Maternity Fashions Ltd.

🏭 Trade, Customs & Industry
17 May 1955
Name change, company registration, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏗️ Pukekohe Borough Council special rate for War Memorial Town Hall loan

🏗️ Infrastructure & Public Works
18 May 1955
Special rate, local council, War Memorial Town Hall, Local Bodies Loans Act, financing
  • W. Hudson, Town Clerk

🏗️ Whakatane Borough Council special rate for sewerage loan

🏗️ Infrastructure & Public Works
9 May 1955
Special rate, local council, sewerage, Local Bodies Loans Act, financing
  • Leslie D. Lovelock, Town Clerk