✨ Company Notices and Council Resolution
1276
THE NEW ZEALAND GAZETTE
No. 52
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 882 (3)
NOTICE is hereby given that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Marshall and Fitcherbert Limited. 1924/93.
Yellow Cabs Wellington (N.Z.) Limited. 1925/49.
Taitapu Lands No. 1 Limited. 1940/32.
Taitapu Lands No. 2 Limited. 1940/33.
NX. Fur Processing Company Limited. 1944/92.
Textile Manufacturing Company Limited. 1945/11.
Kaymore Limited. 1948/228.
Jackson’s Store Limited. 1949/441.
Seaview Store Limited. 1949/118.
Price’s Oak Furnishers Limited. 1949/110.
Bambi’s Drapery Limited. 1949/131.
Central Dairy Milk Bar Limited. 1949/138.
F. S. Pahl Limited. 1949/150.
Tuckshop Limited. 1949/164.
Bond Quick Lunch Limited. 1949/223.
Given under my hand at Wellington this 3rd day of August 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:
Motaway Direction Indicator Company Limited. 1939/7.
H. A. Ford and Sons Limited. 1945/2.
The Stoke Engineering Company Limited. 1946/8.
Nelson Saw-Milling and Construction Company Limited. 1946/33.
Morrison and Jennens Limited. 1946/38.
Jarden and Reddy Limited. 1948/2.
J. Murphy and Company Limited. 1949/5.
Garth Ryder Limited. 900/0.
Masonic Hotel (Nelson) Limited. 1952/20.
Dated at Nelson this 6th day of August 1955.
F. A. SADLER, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
The Waterloo Farm Company Limited. 1926/1.
J. Nichols Limited. 1948/2.
Pioton Fisheries Limited. 1950/23.
Given under my hand at Blenheim this 5th day of August 1955.
F. BRYSON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:
New Zealand Rice Starch Company Limited. 1955/23.
Dated at Dunedin this 29th day of July 1955.
G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. Collis and Company Limited” has changed its name to “Dromelands 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 1st day of August 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tapuae Farm Limited” has changed its name to “W. A. Morton 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 1st day of August 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
RADCLIFFE AND STEVENS LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that on the 29th day of July 1955 the above-named company adopted, under section 800 of the Companies Act 1933, the following special resolution of shareholders:
“1. That the company be wound up voluntarily.
“2. That James McCallum, F.A.C.A., of Christchurch, Public Accountant, be appointed Liquidator.”
And notice is also given that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1933 in the Hall, Canterbury Chamber of Commerce, corner Oxford Terrace and Worcester Street, Christchurch, at 2.30 p.m., on Monday, 8 August 1955.
A full statement of the company’s affairs, together with a list of creditors and the estimated amount of their claims, will be laid before this meeting, at which the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated the 29th day of July 1955.
J. M. TOKER, Provisional Liquidator.
A.M.P. Building, Cathedral Square, Christchurch C. 1.
WELLINGTON CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
The Wellington City Transport Loan No. 2 1955, of £63,700
THE following resolution was duly passed at a meeting of the Wellington City Council held on the 1st day of August 1955:
“In pursuance and in exercise of the powers and authorities vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments, the Wellington City Council hereby resolves as follows:
“That, for the purpose of providing the interest, sinking fund, repayment of principal, and other charges on a loan of sixty-three thousand seven hundred pounds (£63,700) to be known as the Wellington City Transport Loan No. 2 1955, of £63,700, authorized to be raised by the Wellington City Council under the above-mentioned Act for the purpose of removing tram tracks on the Karori, Northland, and Oriental Bay routes, and reinstating road surfaces, the Wellington City Council hereby makes and levies a special rate of forty-two eight-hundredths of a penny (42/800d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each year during the currency of such loan, being a period of ten (10) years, or until the loan is fully paid off.”
B. O. PETERSON, Town Clerk.
STAR CONCRETE PRODUCTS LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of the Star Concrete Products Limited.
NOTICE is hereby given that at a meeting of shareholders of the above-named company held at the Registered Office, Leet Street, Invercargill, on Friday, the 1st day of April 1955, the following special resolution was passed:
“That the company be wound up voluntarily, and that Mr R. Parr, of Invercargill, Accountant, be and is hereby appointed liquidator of the company.”
All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 30th day of August 1955.
Dated at Invercargill this 1st day of April 1955.
R. PARR, Liquidator.
National Bank Chambers, Crescent, P.O. Box 488, Invercargill.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fabric Distributors (N.Z.) Limited” has changed its name to “William McComb 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 22nd day of July 1955.
J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 52
NZLII —
NZ Gazette 1955, No 52
✨ LLM interpretation of page content
⚖️ Companies to be Struck Off Register
⚖️ Justice & Law Enforcement3 August 1955
Companies Act, Register, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Companies Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement6 August 1955
Companies Act, Register, Dissolved, Nelson
- F. A. Sadler, Assistant Registrar of Companies
⚖️ Companies Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement5 August 1955
Companies Act, Register, Dissolved, Blenheim
- F. Bryson, Assistant Registrar of Companies
⚖️ Company Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement29 July 1955
Companies Act, Register, Dissolved, Dunedin
- G. C. Brown, Assistant Registrar of Companies
⚖️ Company Name Change: E. Collis and Company Limited to Dromelands Limited
⚖️ Justice & Law Enforcement1 August 1955
Companies Act, Name Change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Company Name Change: Tapuae Farm Limited to W. A. Morton Limited
⚖️ Justice & Law Enforcement1 August 1955
Companies Act, Name Change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Radcliffe and Stevens Limited Voluntary Liquidation
⚖️ Justice & Law Enforcement29 July 1955
Companies Act, Voluntary Liquidation, Creditors meeting, Christchurch
- James McCallum (F.A.C.A.), Appointed Liquidator
- J. M. Toker, Provisional Liquidator
🏘️ Wellington City Council Special Rate Resolution
🏘️ Provincial & Local Government1 August 1955
Wellington City Council, Special Rate, Transport Loan, Local Bodies' Loans Act, Wellington
- B. O. Peterson, Town Clerk
⚖️ Star Concrete Products Limited Voluntary Liquidation
⚖️ Justice & Law Enforcement1 April 1955
Companies Act, Voluntary Liquidation, Creditors claims, Invercargill
- R. Parr, Appointed liquidator
- R. Parr, Liquidator
⚖️ Company Name Change: Fabric Distributors (N.Z.) Limited to William McComb Limited
⚖️ Justice & Law Enforcement22 July 1955
Companies Act, Name Change, Auckland
- J. E. Aubin, Assistant Registrar of Companies