✨ Company Notices
1636
THE NEW ZEALAND GAZETTE
No. 63
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Langdon’s Grocery Stores Limited” has changed its name to “Kidd’s Supply Stores 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 26th day of September 1955.
1176
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marcus N. Trotter Limited” has changed its name to “M. N. Trotter & Son 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 26th day of September 1955.
1177
J. E. AUBIN, Assistant Registrar of Companies.
IRVINE AND COMPANY LIMITED
IN LIQUIDATION
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that on the 29th day of September 1955 the members of the above-named company passed the following special resolution:
“Resolved that the company, having disposed of its undertaking, be wound up voluntarily, and that Mr G. W. J. Bell, of Messrs Mitson, Bell, and Co., Public Accountants, Dunedin, be appointed liquidator of the company.”
Dated this 3rd day of October 1955.
1178
GEORGE W. J. BELL, Liquidator.
DISSOLUTION OF PARTNERSHIP
WE, JAMES STARK LAMBERT SENIOR, JAMES STARK LAMBERT JUNIOR, and WILLIAM PATON LAMBERT, all of Auckland, Electricians, hereby give notice that the partnership hitherto carried on under the name and style of ‘Jas. Lambert & Sons’ has been dissolved by deed as from the 30th day of September 1955.
J. S. LAMBERT,
J. S. LAMBERT, Jnr.,
W. P. LAMBERT.
1179
ROADWORKS (OTAGO) LIMITED
IN LIQUIDATION
Notice of Meeting of Shareholders
NOTICE is hereby given that a meeting of shareholders of Roadworks (Otago) Limited (in liquidation) will be held in the 2 N.Z.E.F. Rooms, Dowling Street, Dunedin, at 4.15 p.m., on Tuesday, 25 October 1955.
Business: To receive the liquidator’s account of the winding-up.
C. W. HARPER, Liquidator.
First Floor, Queen’s Buildings, 109 Princess Street, Dunedin.
10 October 1955.
1180
ROADWORKS (OTAGO) LIMITED
IN LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of creditors of Roadworks (Otago) Limited (in liquidation) will be held in the 2 N.Z.E.F. Rooms, Dowling Street, Dunedin, at 4.30 p.m., on Tuesday, 25 October 1955.
Business: To receive the liquidator’s account of the winding-up.
C. W. HARPER, Liquidator.
First Floor, Queen’s Buildings, 109 Princess Street, Dunedin.
10 October 1955.
1181
HIKURANGI TOWN BOARD
WAR MEMORIAL HALL LOAN 1955, £2,000
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 repaying the principal on a loan of £2,000 authorized to be raised by the Hikurangi Town Council under the above-mentioned Act for part of the cost of the War Memorial Hall, the said Hikurangi Town Council hereby makes and levies a special rate of 2½d. in the pound on all of the unimproved value of the rateable property in the Town District of Hikurangi; 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 ten years, or until the loan is fully paid off.”
1182
A. R. DONALDSON, Town Clerk.
F. AND K. RICHARDSON LIMITED
MEMBERS’ VOLUNTARY WINDING-UP
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that on the 6th day of October 1955 the following special resolution was passed by means of a memorandum signed for the purposes of becoming an entry in the minute book of the company in accordance with the provisions of subsections (1) and (3) of section 300 of the Companies Act 1933:
“(a) That the company be wound up voluntarily.
“(b) That Mr P. B. Alloo, of Dunedin, be and he is hereby appointed liquidator of the company.”
E. L. T. RICHARDSON
K. RICHARDSON
} Directors.
Dated this 7th day of October 1955.
1183
P. B. ALLOO, Liquidator.
OAMARU BOROUGH COUNCIL
THE TOWN AND COUNTRY PLANNING ACT 1953
PUBLIC notice is hereby given that the Oamaru Borough Council, at its meeting held on the 6th day of October 1955, has resolved to prepare for the Oamaru Borough a district scheme as required by the provisions of the Town and Country Planning Act 1953.
Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its opinion, should be considered in the preparation of the proposed scheme.
Proposals marked “Oamaru District Scheme” should be addressed to the Town Clerk and delivered at the Town Clerk’s Office on or before the 16th day of December 1955.
1184
J. V. TREZISE, Town Clerk.
DISSOLUTION OF PARTNERSHIP
THE business of jewellers and watchmakers formerly carried on at Taumarunui by N. FISHER and W. J. BUCKLAND under the name of “Fisher & Co.” is hereby dissolved. The business will hereafter be carried on by Mr W. J. Buckland under the name of “Fisher & Co.”
N. T. FISHER,
W. J. BUCKLAND.
1185
VIVEX PRIVATE HOTEL AND RESTAURANT LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of the Vivex Private Hotel and Restaurant Limited.
ALL creditors of the above company are hereby notified that a meeting of creditors will be held in the office of the liquidator on Friday, the 21st day of October 1955, at 2 p.m.
R. J. TREGURTHA, Liquidator.
Tui Street Chambers, Taihape.
1186
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
🏭 Change of name for Langdon’s Grocery Stores Limited
🏭 Trade, Customs & Industry26 September 1955
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of name for Marcus N. Trotter Limited
🏭 Trade, Customs & Industry26 September 1955
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Liquidation of Irvine and Company Limited
🏭 Trade, Customs & Industry3 October 1955
Liquidation, liquidator appointment, Companies Act 1933
- GEORGE W. J. BELL, Liquidator
🏭 Dissolution of partnership for Jas. Lambert & Sons in Auckland
🏭 Trade, Customs & Industry30 September 1955
Partnership dissolution, business dissolution, Auckland
- James Stark Lambert, Partner in Jas. Lambert & Sons
- James Stark Lambert, Partner in Jas. Lambert & Sons
- William Paton Lambert, Partner in Jas. Lambert & Sons
🏭 Shareholders meeting notice for Roadworks (Otago) Limited (in liquidation)
🏭 Trade, Customs & Industry10 October 1955
Liquidation, shareholder meeting, Dunedin
- C. W. HARPER, Liquidator
🏭 Creditors meeting notice for Roadworks (Otago) Limited (in liquidation)
🏭 Trade, Customs & Industry10 October 1955
Liquidation, creditor meeting, Dunedin
- C. W. HARPER, Liquidator
🏘️ War Memorial Hall loan resolution by Hikurangi Town Board
🏘️ Provincial & Local GovernmentWar Memorial Hall loan, Local Bodies' Loans Act 1926, rate levying
- A. R. DONALDSON, Town Clerk
🏭 Winding-up resolution for F. and K. Richardson Limited
🏭 Trade, Customs & Industry7 October 1955
Voluntary winding-up, Companies Act 1933, liquidator appointment
- E. L. T. Richardson, Signed winding-up resolution
- K. Richardson, Signed winding-up resolution
- P. B. ALLOO, Liquidator
🏭 Dissolution of Fisher & Co partnership and continuation by Buckland
🏭 Trade, Customs & IndustryPartnership dissolution, jewellery business, Taumarunui
- N. Fisher, Former partner in Fisher & Co dissolution
- W. J. Buckland (Mr), New sole proprietor of Fisher & Co
🏭 Creditors meeting notice for Vivex Private Hotel and Restaurant Limited
🏭 Trade, Customs & Industry21 October 1955
Liquidation, creditors meeting, Taihape
- R. J. TREGURTHA, Liquidator
🏘️ Public notice of Oamaru district scheme under Town and Country Planning Act 1953
🏘️ Provincial & Local GovernmentTown and Country Planning Act, district scheme, public notice
- J. V. TREZISE, Town Clerk