Company Notices & Local Government




1864
THE NEW ZEALAND GAZETTE
No. 73

CLOUSTONS (AVONSIDE) LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that on the 14th day of November 1955 it was resolved as a special resolution by memorandum signed for the purpose of becoming an entry in the minute book of the company, as provided by section 300 of the Companies Act 1933, that—

‘The company be wound up voluntarily, and that Claude Whitney Evans, of Christchurch, Public Accountant, be and is hereby appointed liquidator for the purpose of the winding-up.’

Dated at Christchurch this 21st day of November 1955.

CLAUDE W. EVANS, Liquidator.

1395

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘The Rajah Manufacturing Co. Limited’ has changed its name to ‘Joman Garments 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 31st day of October 1955.

1396
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Kealy’s Limited’ has changed its name to ‘Paul’s Book Arcade (Auckland) 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 3rd day of November 1955.

1397
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘John Lawrence and Company Limited’ has changed its name to ‘Choice Products 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 November 1955.

1398
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Waikato Hardware Company Limited’ has changed its name to ‘Frankton Hardware and Paint Centre 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 November 1955.

1399
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Owen Bayner Limited’ has changed its name to ‘Frank Benshaw 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 November 1955.

1400
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘C. & T. Motors Limited’ has changed its name to ‘Frankton Autos 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 November 1955.

1401
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Fletcher’s Shoe Store Limited’ has changed its name to ‘Montgomery’s Shoes (1955) 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 31st day of October 1955.

1402
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Lawrence Andrews and Purchase Limited’ has changed its name to ‘Andrews & Purchase 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 November 1955.

1403
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Dominion Tyre and Rubber Company Limited’ has changed its name to ‘U.S. Rubber International (New Zealand) 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 24th day of November 1955.

1404
K. L. WESTMORELAND,
Assistant Registrar of Companies.

BOROUGH OF PUKEKOHE

DECLARATION OF POLL

PURSUANT to section 42 of the Rating Act 1925, I hereby give notice that at a poll of the ratepayers of the Borough of Pukekohe taken on the 9th day of November 1955 on the proposal that the system of rating in the said Borough be on the unimproved value—

The number of votes recorded for the proposal was 428
The number of votes recorded against the proposal was 403
Informal 2

I therefore declare that the proposal was carried.

Dated this 10th day of November 1955.

1405
S. C. CHILDS, Mayor.

FEATHERSTON COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Staff Housing Loan 1955, £13,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and amendments, and all other Acts, powers, and authorities in that behalf enabling it, the Featherston County Council hereby resolves as follows:

‘That, for the purpose of providing for the charges (principal and interest) on a loan of thirteen thousand pounds (£13,000) to be known as the Staff Housing Loan 1955 authorized to be raised by the Featherston County Council under the above-mentioned Acts for the purposes of erecting four staff houses, the said Featherston County Council makes and levies a special rate of decimal nought nine three (0·093d.) pence in the pound (on the basis of the unimproved value) of all rateable properties within the County of Featherston; and that such special rate be an annually recurring rate during the currency of the said loan and to be payable yearly on the 1st day of December in each and every year during the currency of the said loan, being a period of twenty years, or until the loan is fully paid off.’

I hereby certify that the above is a true copy of a resolution passed by the Featherston County Council at a meeting of the said Council held on the 11th day of November 1955.

1406
H. HARDINGE, County Clerk.

MILLERS SPORTS SUPPLIES LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of Millers Sports Supplies Limited (in voluntary liquidation) will be held at the offices of Messrs Martelli and Metcalfe, of South British Insurance Buildings, Shortland Street, Auckland, on the 19th day of December 1955, at 10 a.m., for the purpose of receiving an account of the manner in which the winding-up of the company’s affairs has been conducted and its property disposed of, and of hearing any explanation thereon, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

Dated at Auckland this 15th day of November 1955.

1407
R. MILLER, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 73


NZLII PDF NZ Gazette 1955, No 73





✨ LLM interpretation of page content

🏭 Cloustons (Avonside) Limited Liquidation Notice

🏭 Trade, Customs & Industry
21 November 1955
Company liquidation, Voluntary winding-up, Public accountant, Christchurch
  • Claude W. Evans, Liquidator

🏭 Change of Name of Company: The Rajah Manufacturing Co. Limited to Joman Garments Limited

🏭 Trade, Customs & Industry
31 October 1955
Company name change, Manufacturing, Garments, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: Kealy's Limited to Paul's Book Arcade (Auckland) Limited

🏭 Trade, Customs & Industry
3 November 1955
Company name change, Bookshop, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: John Lawrence and Company Limited to Choice Products Limited

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

🏭 Change of Name of Company: Waikato Hardware Company Limited to Frankton Hardware and Paint Centre Limited

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

🏭 Change of Name of Company: Owen Bayner Limited to Frank Benshaw Limited

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

🏭 Change of Name of Company: C. & T. Motors Limited to Frankton Autos Limited

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

🏭 Change of Name of Company: Fletcher's Shoe Store Limited to Montgomery’s Shoes (1955) Limited

🏭 Trade, Customs & Industry
31 October 1955
Company name change, Shoes, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: Lawrence Andrews and Purchase Limited to Andrews & Purchase Limited

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

🏭 Change of Name of Company: Dominion Tyre and Rubber Company Limited to U.S. Rubber International (New Zealand) Limited

🏭 Trade, Customs & Industry
24 November 1955
Company name change, Tyres, Rubber, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏘️ Pukekohe Borough Poll Declaration

🏘️ Provincial & Local Government
10 November 1955
Rating Act 1925, Poll, Unimproved value rating, Pukekohe
  • S. C. Childs, Mayor

🏘️ Featherston County Council Special Rate for Staff Housing Loan

🏘️ Provincial & Local Government
11 November 1955
Local Bodies’ Loans Act 1926, Special rate, Staff housing, Featherston County
  • H. Hardinge, County Clerk

🏭 Millers Sports Supplies Limited Voluntary Liquidation Meeting Notice

🏭 Trade, Customs & Industry
15 November 1955
Company liquidation, Voluntary liquidation, General meeting, Auckland
  • R. Miller, Liquidator