Company Changes & Special Rates




25 AUGUST
THE NEW ZEALAND GAZETTE
1367

Gisborne, on Monday, the 12th day of September 1955, at 2 o’clock in the afternoon, for the purpose of considering, and, if thought fit, passing extraordinary resolutions:

  1. That the date for the payment of the principal sum secured by the debentures be extended to the 1st day of February 1963.

  2. That as from the 1st day of February 1956 the interest payable under the debentures shall be £4 5s. in place of £3 10s. per centum per annum.

  3. Agreeing to exchange the existing debentures for new debentures in conformity with the resolutions passed at this meeting.

  4. Authorizing the New Zealand Insurance Company Limited to enter into a deed with this company modifying the existing trust deed to conform with the above resolutions and/or any other resolutions passed at the meeting.

Dated this 18th day of August 1955.

H. H. SALMON, Secretary.

959


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Refrigerators Limited” has changed its name to “Wood Industries 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 21st day of June 1955.

J. E. AUBIN, Assistant Registrar of Companies.

960


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fletcher Jones (N.Z.) Limited” has changed its name to “Five Star Trousers (N.Z.) 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 August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

961


HIKURANGI TOWN BOARD

RESOLUTION MAKING SPECIAL RATE

Water Reticulation Loan 1954, £16,600

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Hikurangi Town Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £16,600 authorized to be raised by the Hikurangi Town Council under the above-mentioned Act for the renewal of the water reticulation system with asbestos cement pipes, the said Hikurangi Town Council hereby makes and levies a special rate of 1s. 0½d. in the pound upon the rateable value of all rateable property of the Hikurangi Town District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 17th day of August 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.”

A. R. DONALDSON, Town Clerk.

962


OTAKI BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Otaki Streets and Water Loan 1955

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Otaki Borough Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £8,500 authorized to be raised by the Otaki Borough Council under the above-mentioned Act for the purpose of improving streets and improving the water supply, the said Otaki Borough Council hereby makes and levies a special rate of one-third of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Otaki; 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 August 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 common seal of the Mayor, Councillors, and Burgesses of the Borough of Otaki was hereto affixed pursuant to a resolution of the Otaki Borough Council in the presence of—

ROBERT MCKEEN, Mayor.

ALEX. WILSON, Town Clerk.

963

[L.S.]


A. F. WOOTTON AND SON

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

In the matter of the Companies Act 1933, and in the matter of A. F. Wootton and Son, Limited (in liquidation).

NOTICE is hereby given of the following special resolution passed by the above-mentioned company by an entry in its minute book on the 11th day of August 1955 signed as provided by subsection (1) of section 300 of the Companies Act 1933:

“1. That the company be wound up voluntarily pursuant to subsection (1) (b) of section 221 of the said Act.

  1. That W. A. Mitson, Esquire, of Dunedin, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 18th day of August 1955.

W. A. MITSON, Liquidator.

Care of Messrs Mitson Bell and Co., Public Accountants,
24 Water Street, Dunedin C.1.

964


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harry T. Frost Limited” has changed its name to “H. T. Frost Industries 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 11th day of August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

965


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Excelsior Poultry Farm Limited” has changed its name to “Karaka Jerseys 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 4th day of August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

966


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. H. Dowden and Sons Limited” has changed its name to “Three Lamps 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 4th day of August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

967


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. W. Jonassen Limited” has changed its name to “Jonasson Cycles 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 August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

968


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “HendI Stores Limited” has changed its name to “Avalon Dairy 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 11th day of August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

969


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clardge & Harding Limited” has changed its name to “Harding Construction 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 August 1955.

J. E. AUBIN, Assistant Registrar of Companies.

970



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 55


NZLII PDF NZ Gazette 1955, No 55





✨ LLM interpretation of page content

🏢 The Gisborne Gas Company Limited: Debenture Holders Meeting

🏢 State Enterprises & Insurance
18 August 1955
Debentures, Interest rate, Loan extension, Trust deed, Meeting resolutions
  • H. H. Salmon, Secretary

🏭 Refrigerators Limited changes name to Wood Industries Limited

🏭 Trade, Customs & Industry
21 June 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Fletcher Jones (N.Z.) Limited changes name to Five Star Trousers (N.Z.) Limited

🏭 Trade, Customs & Industry
5 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏘️ Hikurangi Town Board: Special Rate for Water Reticulation Loan

🏘️ Provincial & Local Government
Special rate, Water reticulation, Loan, Hikurangi, Local Bodies' Loans Act 1926
  • A. R. Donaldson, Town Clerk

🏘️ Otaki Borough Council: Special Rate for Streets and Water Loan

🏘️ Provincial & Local Government
Special rate, Streets improvement, Water supply, Loan, Otaki, Local Bodies' Loans Act 1926
  • Robert McKeen (Mayor), Affixing seal to resolution
  • Alex. Wilson (Town Clerk), Witnessing affixing seal

  • Robert McKeen, Mayor
  • Alex. Wilson, Town Clerk

🏭 A. F. Wootton and Son, Limited: Voluntary Winding-up

🏭 Trade, Customs & Industry
18 August 1955
Voluntary winding-up, Liquidation, Companies Act 1933, Public accountant
  • W. A. Mitson (Esquire), Appointed liquidator

  • W. A. Mitson, Liquidator

🏭 Harry T. Frost Limited changes name to H. T. Frost Industries Limited

🏭 Trade, Customs & Industry
11 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Excelsior Poultry Farm Limited changes name to Karaka Jerseys Limited

🏭 Trade, Customs & Industry
4 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 F. H. Dowden and Sons Limited changes name to Three Lamps Motors Limited

🏭 Trade, Customs & Industry
4 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 A. W. Jonassen Limited changes name to Jonasson Cycles Limited

🏭 Trade, Customs & Industry
9 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 HendI Stores Limited changes name to Avalon Dairy Limited

🏭 Trade, Customs & Industry
11 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Clardge & Harding Limited changes name to Harding Construction Limited

🏭 Trade, Customs & Industry
9 August 1955
Company name change, Registration, Auckland
  • J. E. Aubin, Assistant Registrar of Companies