✨ Company and Local Body Notices
13 Oct. THE NEW ZEALAND GAZETTE 1635
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McMillan & Julian Limited” has changed its name to “McMillan, Julian & Adams Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 5th day of October 1955.
1166 O. T. KELLY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “East Coast Sawmills (Napier) Limited, H.B. 1951/69” has changed its name to “East Coast Sawmills Limited”, and that the new name has been entered on my Register of Companies in place of the former name.
Dated at Napier this 27th day of September 1955.
1167 G. JANISCH, Assistant Registrar of Companies.
ROTOEHU LAND COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter of Rotoehu Land Company Limited.
NOTICE is hereby given that at a meeting of the shareholders of the above-named company held at Wellington on 27 September 1955, the following resolution was passed:
“That the company be voluntarily wound up, and that Clarence George Heard, Company Secretary, be and is hereby appointed liquidator for the purposes of such winding-up.”
Dated at Ngongotaha this 4th day of October 1955.
C. G. HEARD, Liquidator.
P.O. Box 32, Ngongotaha. 1168
THE CENTRAL WAIKATO ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Reticulation Loan 1955, £150,000
NOTICE is hereby given that at a meeting of the Central Waikato Electric Power Board held on the 21st day of September 1955, the following resolution was passed:
“In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments, and of all other powers it thereunto enabling, the Central Waikato Electric Power Board hereby resolves as follows:
‘That, for the purpose of providing for the payment of principal, interest, and other charges in the Board’s Reticulation Loan 1955 of £150,000 authorized to be raised by the Central Waikato Electric Power Board for the purpose of financing extensions and improvements to its reticulation system within the Board’s Electric Supply District, the Central Waikato Electric Power Board hereby makes and levies a special rate of decimal 159 of a penny in the pound (£1) upon the rateable value (on the basis of the capital value) of all rateable property in the Central Waikato Electric Power District, as the same is defined by Proclamation published in the N.Z. Gazette on the 27th day of July 1939 at page 2042; and that such special rate shall be an annually recurring rate during the currency of the said loan and be payable annually on the 1st day of October in each and every year during the currency of such loan, being a period of ten (10) years, or until the loan is fully repaid.’”
1169 G. S. RUSSELL, Secretary-Treasurer.
WAIRARAPA SOUTH COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf of the Local Bodies’ Loans Act 1926, the Wairarapa South County Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £3,000 authorized to be raised by the Wairarapa South County Council under the above-mentioned Act for the purpose of erecting a worker’s dwelling at Te Wharanui, the said Wairarapa South County Council hereby makes and levies a special rate of one-thirtieth of a penny (1/30d.) in the pound upon the rateable value (on the basis of the unimproved value) of the whole of the property in the County of Wairarapa South; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on or about the 1st day of July in each year and every year during the currency of such loan, being a period of twenty years (20 years), or until the loan is fully paid off.”
1170 R. E. BARNES, County Clerk.
W. J. DOMETT AND CO. LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that by a memorandum made on the 30th day of September 1955 for the purpose of becoming an entry in the minute book of the above-named company, pursuant to section 300 of the Companies Act 1933, the following special resolutions were duly passed:
“1. That the company having ceased to carry on business be wound up voluntarily.
“2. That Mr James Purdy Ashton, Public Accountant, of Tauranga, be and he is hereby appointed liquidator of the company.”
Dated this 3rd day of October 1955.
1171 J. P. ASHTON, Liquidator.
NILSON GLEN BUS COMPANY LIMITED
In the Supreme Court of New Zealand
Nelson District
(Nelson Registry)
No. 821
In the matter of the Companies Act 1933, and in the matter of Nelson Glen Bus Company Limited.
NOTICE is hereby given that petition for the winding-up of the above-named company by the Supreme Court was on the 29th day of September 1955 presented to the said Court by Neale and Haddow Limited, a company duly incorporated having its registered office at Nelson; and that the said petition is directed to be heard before the Court sitting at Nelson on the 21st day of October 1955, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
W. J. GLASGOW, Solicitor for the Petitioner.
Address for Service.—The petitioner’s address for service is at the office of Messrs Glasgow, Rout, and Cheek, Solicitors, at 281 Trafalgar Street, in the City of Nelson.
Note.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Nelson, and must be signed by the person or firm or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 20th day of October 1955.
1172
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ray Vincent Limited” has changed its name to “N.Z. Transport Supplies 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 20th day of September 1955.
1173 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Telephone Advertising Limited” has changed its name to “Adphone Displays 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 September 1955.
1174 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tahuna Supply Stores Limited” has changed its name to “Keri Holdings 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 September 1955.
1175 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 63
NZLII —
NZ Gazette 1955, No 63
✨ LLM interpretation of page content
🏭 Company Name Change: McMillan & Julian Limited
🏭 Trade, Customs & Industry5 October 1955
Company name change, Register of Companies, New Plymouth
- O. T. Kelly, Assistant Registrar of Companies
🏭 Company Name Change: East Coast Sawmills (Napier) Limited
🏭 Trade, Customs & Industry27 September 1955
Company name change, Register of Companies, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Voluntary Liquidation: Rotoehu Land Company Limited
🏭 Trade, Customs & Industry4 October 1955
Company liquidation, Voluntary winding-up, Shareholders resolution, Wellington, Ngongotaha
- Clarence George Heard, Appointed liquidator
- C. G. Heard, Liquidator
🏘️ Resolution Making Special Rate: Central Waikato Electric Power Board
🏘️ Provincial & Local GovernmentSpecial rate, Electric Power Board, Local Bodies’ Loans Act, Reticulation Loan, Waikato
- G. S. Russell, Secretary-Treasurer
🏘️ Resolution Making Special Rate: Wairarapa South County Council
🏘️ Provincial & Local GovernmentSpecial rate, County Council, Local Bodies’ Loans Act, Worker's dwelling, Wairarapa South
- R. E. Barnes, County Clerk
🏭 Voluntary Winding-up Resolution: W. J. Domett and Co. Limited
🏭 Trade, Customs & Industry3 October 1955
Voluntary winding-up, Companies Act, Liquidator appointment, Tauranga
- James Purdy Ashton, Appointed liquidator
- J. P. Ashton, Liquidator
⚖️ Petition for Winding-up: Nilson Glen Bus Company Limited
⚖️ Justice & Law Enforcement29 September 1955
Company winding-up, Supreme Court, Petition, Creditors, Contributories, Nelson
- W. J. Glasgow, Solicitor for the Petitioner
🏭 Company Name Change: Ray Vincent Limited
🏭 Trade, Customs & Industry20 September 1955
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Name Change: Telephone Advertising Limited
🏭 Trade, Customs & Industry21 September 1955
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Name Change: Tahuna Supply Stores Limited
🏭 Trade, Customs & Industry21 September 1955
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies