✨ Company Notices and Special Rates
27 JAN.
THE NEW ZEALAND GAZETTE
97
KNIGHTS ROAD HOSPITAL LTD.
IN LIQUIDATION
Notice of Members Voluntary Winding-up
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that at an extraordinary general meeting of the above-named company duly convened and held on the 12th day of January 1955, the following special resolution was duly passed:
“1. That the company be wound up voluntarily.
“2. That Mr Eric Denis Cederman, of Nelson, Public Accountant, be and is hereby appointed liquidator to the above company.
“3. That the remuneration of the liquidator shall be according to the scale of fees fixed by the New Zealand Society of Accountants for the time being in force.”
1273
E. D. CEDERMAN, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fussell and Eaton Limited” has changed its name to “George S. Fussell Limited”, and that the new name was entered on my Register of Companies in place of the former name on 2 July 1953.
Dated at Wellington this 20th day of January 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1274
GEO. RADD LIMITED
IN LIQUIDATION
NOTICE is hereby given in accordance with section 232 of the Companies Act 1933 that a general meeting of the company will be held in the liquidator’s office, Glenshea Street, Putaruru, at 11 a.m. on Wednesday, 16 February 1955, for the purpose of the liquidator presenting an account showing how the winding-up has been conducted and the property of the company has been disposed of; and giving any explanation thereof.
Dated at Putaruru this 24th day of January 1955.
V. L. DRUMMOND, Liquidator.
1275
WOOLWORTHS (NEW ZEALAND) LIMITED
LOST STOCK CERTIFICATE
APPLICATION has been made to the above company to issue a new certificate of title in lieu of original certificate No. 21173, issued in the name of STEPHEN ASHELY WADE (now deceased), and the executrix AILEEN MURIEL WADE has made a statutory declaration that the original certificate of title to the said stock has been lost.
Notice is hereby given that unless within thirty days from the date hereof there is made to the company some claim or representation in respect of the said original certificate a new certificate will be issued in place thereof.
Dated this 25th day of January 1955.
C. R. HART, Secretary.
1276
AUCKLAND TRANSPORT BOARD
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Auckland Transport Board Act 1928 and the Local Bodies’ Loans Act 1926, the Auckland Transport Board hereby resolves:
“That, for the purpose of providing the interest and other charges on a special loan of £1,660,000, known as the Modernization and Development Stage 3 Loan 1954, authorized to be raised by the said Board under the above-mentioned Acts for the purpose of further modernization and development of the Auckland passenger transport system by means of:
“(a) The purchase of vehicles to convert the balance of the Board’s tramway services to trolley-bus and/or omnibus operation, including the extension or variation of any such service where the Board deems necessary;
“(b) The purchase of vehicles to provide additional services and to replace a number of present vehicles;
“(c) Alterations to existing buildings, plant, and land, the purchase of additional land, the construction and equipping of new buildings, the sealing and all other works necessary for the proper provision of parking areas, depot yards, turning circles, stopping places, and road crossings, and other items of a like nature;
“(d) The purchase of plant and equipment, including maintenance of vehicles;
“(e) The construction of trolley-bus overhead and underground reticulation;
“(f) The removal of tramway tracks and the restoration of roadways;
“(g) Loan flotation expenses;
“(h) Expenditure generally incidental to or arising directly or indirectly out of the foregoing matters;
the said Board hereby makes and levies a special rate of 4/25ths of a penny in the pound upon the rateable value of all rateable property of the Auckland Transport District comprising the whole of the said district; 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 nineteen years, or until the loan is fully paid off.”
1277
J. S. HESTER, Secretary.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. Glausiuss Limited” has changed its name to “Kent Manufacturing 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 12th day of January 1955.
1278
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. J. Goodall Investments Limited” has changed its name to “Goodall’s Hardware Limited”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 24th day of January 1955.
1279
G. C. BROWN, Assistant Registrar of Companies.
OPOTIKI BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf the Opotiki Borough Council hereby resolves as follows:
“That, for the purpose of providing interest and other charges on a loan of £20,000 to be called Sewerage Loan 1952, £60,000, Third Issue, £20,000, authorized to be raised by the Opotiki Borough Council under the above-mentioned Act for the purpose of providing drainage works, sewerage works, and works for the disposal of sewage within the Borough, the said Opotiki Borough Council hereby makes and levies a special rate of one point seven one pence (1·71d.) in the pound upon the rateable value of all rateable property in the Borough of Opotiki; 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 ten (10) years, or until the loan is fully paid off.”
I hereby certify that the above resolution was passed at a properly constituted meeting of the Opotiki Borough Council held on 13 January 1955.
1280
I. R. TATE, Town Clerk.
STATUTORY REGULATIONS
Under the Regulations Act 1936 statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:—
(1) All regulations serially as issued (punched for filing), subscription £2 per calendar year in advance.
(2) Annual volume (including index) bound in buckram, £1 10s. (Volumes for years 1936–37 and 1939–42 are out of print.)
(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, £3 3s. per calendar year in advance.
(4) Separate regulations as issued.
The price of each regulation is printed thereon, facilitating the purchase of extra copies.
Orders should be placed with the Government Printer, Wellington C. 1. Separate copies of Regulations may also be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or from the Chief Post Offices at Auckland and Dunedin.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 4
NZLII —
NZ Gazette 1955, No 4
✨ LLM interpretation of page content
🏢 Knights Road Hospital Ltd. - Notice of Members Voluntary Winding-up
🏢 State Enterprises & InsuranceCompany liquidation, Voluntary winding-up, Public Accountant, Nelson
- E. D. Cederman, Liquidator
🏭 Fussell and Eaton Limited - Change of Name to George S. Fussell Limited
🏭 Trade, Customs & Industry20 January 1955
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Geo. Radd Limited - Notice of General Meeting (In Liquidation)
🏢 State Enterprises & Insurance24 January 1955
Company liquidation, General meeting, Putaruru
- V. L. Drummond, Liquidator
🏭 Woolworths (New Zealand) Limited - Lost Stock Certificate Application
🏭 Trade, Customs & Industry25 January 1955
Lost stock certificate, Statutory declaration, Company notice, Wellington
- Stephen Ashely Wade, Original stock certificate holder
- Aileen Muriel Wade, Executrix for deceased holder
- C. R. Hart, Secretary
🏗️ Auckland Transport Board - Resolution Making Special Rate for Loan
🏗️ Infrastructure & Public WorksSpecial rate, Loan, Modernization, Development, Auckland Transport District
- J. S. Hester, Secretary
🏭 G. Glausiuss Limited - Change of Name to Kent Manufacturing Company Limited
🏭 Trade, Customs & Industry12 January 1955
Company name change, Register of Companies, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 A. J. Goodall Investments Limited - Change of Name to Goodall’s Hardware Limited
🏭 Trade, Customs & Industry24 January 1955
Company name change, Register of Companies, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏘️ Opotiki Borough Council - Resolution Making Special Rate for Sewerage Loan
🏘️ Provincial & Local Government13 January 1955
Special rate, Loan, Drainage works, Sewerage works, Opotiki Borough
- I. R. Tate, Town Clerk
📰 Statutory Regulations - Publication Arrangements
📰 NZ GazetteStatutory regulations, Government Printer, Subscription, Publication