Council Rates, Company Changes, Liquidation Notices




914
THE NEW ZEALAND GAZETTE
No. 37

MARTON 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 Marton Borough Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and other charges on a loan of £8,600, authorized by the Marton Borough Council under the above-mentioned Act for the purpose of purchasing land and erecting two blocks of pensioners’ flats, the said Marton Borough Council hereby makes and levies a special rate of 0·492 pence in the pound (£) upon the rateable value of all rateable property in the whole of the Borough of Marton; 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 30 years, or until the loan is fully paid off.’’

617
W. T. TILLICK, Town Clerk.


WINDING-UP OF A BODY CORPORATE

NOTICE is hereby given that by an Order of the Maori Land Court, dated the 21st day of April 1955, the Body Corporate known by the name of ‘‘The Proprietors of Whangamata 4D 4B 2B 2B 2 Block’’ was wound up and all members of the Committee of Management were removed from office. The Maori Trustee has been appointed to act as liquidator of the said Body Corporate with all powers and authorities conferred under the Companies Act 1933.

All claims against the said Body Corporate should be lodged with the District Officer, Maori Affairs Department, Auckland.

Dated at Auckland this 18th day of May 1955.

618
J. H. ROBERTSON, Registrar.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘A. Power Limited’’ has changed its name to ‘‘Dress Goods (Auckland) Limited’’, and that the new name was this day registered on my Register of Companies in place of the former name.

Dated at Auckland this 23rd day of May 1955.

619
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Smiths Jewellers Limited’’ has changed its name to ‘‘Kirk Jewellers 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 23rd day of May 1955.

620
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Neill’s Paintshop and Hardware Company Limited’’ has changed its name to ‘‘Neill’s Paint and Hardware 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 23rd day of May 1955.

621
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘R. L. Redfern Limited’’ has changed its name to ‘‘Redfern 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 23rd day of May 1955.

622
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Julian Logan Limited’’ has changed its name to ‘‘Julian Shingle 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 May 1955.

623
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Hunterville Building Company Limited’’ has changed its name to ‘‘J. B. McGill 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 24th day of May 1955.

624
K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘John Stewart Limited’’ has changed its name to ‘‘T. Gardiner 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 May 1955.

625
K. L. WESTMORELAND,
Assistant Registrar of Companies.


ROADWORKS (OTAGO) LIMITED

MEETING OF CREDITORS

A MEETING of creditors of Roadworks (Otago) Limited will be held in 2 N.Z.E.F. Rooms, Dowling Street, Dunedin, at 4 p.m. on Friday, 3 June 1955.

626


CARGAN GUEST HOUSE LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that at a special meeting of the above company, duly convened and held on the 4th day of March 1955, the following special resolution was passed:

‘‘That the company be wound up voluntarily.’’

Dated this 18th day of March 1955.

627
K. F. BUDDLE, Liquidator.


G. A. FINDLAY AND COMPANY LIMITED

NOTICE OF SPECIAL RESOLUTION PASSED BY MEANS OF AN ENTRY IN THE MINUTE BOOK

In the matter of the Companies Act 1933, and of G. A. Findlay and Company Limited.

IT is hereby resolved as a special resolution this 25th day of May 1955:

‘‘1. That the company be wound up voluntarily as a members’ voluntary winding-up.

‘‘2. That George Ross, of Dunedin, Public Accountant, be and is hereby appointed liquidator for the purpose of winding-up the affairs of the company.’’

Dated at Dunedin this 26th day of May 1955.

628
G. ROSS, Liquidator.


WAIKATO COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928.

PUBLIC notice is hereby given that the Waikato County Council proposes to execute a certain public work; to wit, the formation of a road, for which purpose the lands described in the Schedule hereto require to be taken by the Waikato County Council under the provisions of the Public Works Act 1928, sections 22 and 23.

A plan of the lands required to be taken as aforesaid is open for inspection at the office of the Huntly Borough Council, Huntly.

All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such work or to the taking of such lands, and to send such writing to the Waikato County Council within forty days of the first publication of this notice.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 37


NZLII PDF NZ Gazette 1955, No 37





✨ LLM interpretation of page content

🏘️ Marton Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Loan, Pensioners' flats, Marton Borough
  • W. T. Tillick, Town Clerk

🪶 Winding-up of 'The Proprietors of Whangamata 4D 4B 2B 2B 2 Block'

🪶 Māori Affairs
18 May 1955
Body corporate, Winding-up, Maori Land Court, Committee of Management, Maori Trustee, Liquidator
  • J. H. Robertson, Registrar

🏭 Company Name Change: A. Power Limited to Dress Goods (Auckland) Limited

🏭 Trade, Customs & Industry
23 May 1955
Company name change, Dress Goods, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Smiths Jewellers Limited to Kirk Jewellers Limited

🏭 Trade, Customs & Industry
23 May 1955
Company name change, Smiths Jewellers, Kirk Jewellers
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Neill’s Paintshop and Hardware Company Limited to Neill’s Paint and Hardware Limited

🏭 Trade, Customs & Industry
23 May 1955
Company name change, Neill's Paintshop, Neill's Paint
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: R. L. Redfern Limited to Redfern Motors Limited

🏭 Trade, Customs & Industry
23 May 1955
Company name change, R. L. Redfern, Redfern Motors
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Julian Logan Limited to Julian Shingle Limited

🏭 Trade, Customs & Industry
18 May 1955
Company name change, Julian Logan, Julian Shingle
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Hunterville Building Company Limited to J. B. McGill Limited

🏭 Trade, Customs & Industry
24 May 1955
Company name change, Hunterville Building Company, J. B. McGill
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: John Stewart Limited to T. Gardiner Limited

🏭 Trade, Customs & Industry
26 May 1955
Company name change, John Stewart, T. Gardiner
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Meeting of Creditors: Roadworks (Otago) Limited

⚖️ Justice & Law Enforcement
Creditors meeting, Liquidation, Roadworks (Otago) Limited, Dunedin

⚖️ Voluntary Winding-up Resolution: Cargan Guest House Limited

⚖️ Justice & Law Enforcement
18 March 1955
Voluntary winding-up, Special resolution, Companies Act
  • K. F. Buddle, Liquidator

⚖️ Special Resolution for Voluntary Winding-up: G. A. Findlay and Company Limited

⚖️ Justice & Law Enforcement
26 May 1955
Special resolution, Voluntary winding-up, Members' voluntary winding-up, Public Accountant
  • George Ross, Appointed liquidator

  • G. Ross, Liquidator

🗺️ Notice of Intention to Take Land for Road Formation

🗺️ Lands, Settlement & Survey
Public Works Act, Take land, Road formation, Waikato County Council, Huntly Borough Council