✨ Liquidation notices, rates, name change
24
THE NEW ZEALAND GAZETTE
No. 1
RONA MOTORS AND TRANSPORT LIMITED
IN LIQUIDATION
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933 and in the matter of Rona Motors and Transport Limited (in liquidation).
Notice of Dividend
Name of Company: Rona Motors and Transport Limited (in liquidation).
Address of Registered Office: 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
No. of Matter: M. 60/55.
First and final dividend of 20s. in the pound payable immediately.
59
G. W. BROWN, Official Liquidator.
M. B. COOGAN LIMITED
IN LIQUIDATION
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933, and in the matter of M. B. Coogan Limited (in liquidation).
Notice of Dividend
Name of Company: M. B. Coogan Limited (in liquidation).
Address of Registered Office: 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
No. of Matter: P. 17/53.
First dividend of 2s. in the pound payable immediately.
55
G. W. BROWN, Official Liquidator.
EMDA STYLES LIMITED
IN LIQUIDATION
Notice of Winding-up Order
Name of Company: Emda Styles Limited.
Address of Registered Office: Chancery Chambers, O’Connell Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 371/1955.
Date of Order: 16 December 1955.
Date of Presentation of Petition: 28 November 1955.
56
T. C. DOUGLAS, Official Assignee.
Provisional Liquidator.
ONEHUNGA BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
THE following resolution was passed at a meeting of the Onehunga Borough Council held on 19 December 1955:
“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Onehunga Borough Council hereby resolves as follows:
“‘That, for the purpose of providing the interest and other charges on a loan of £250,000 authorized to be raised by the Onehunga Borough Council under the above-mentioned Act for streets and footpaths improvements, the said Onehunga Borough Council hereby makes and levies a special rate of 1½d. in the pound upon the unimproved rateable value of all rateable property in the Borough of Onehunga; and that such special rate shall be an annual-recurring rate during the currency of the said loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of 20 years, or until the loan is fully paid off.’”
57
N. L. NORMAN, Town Clerk.
KIWITEA COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
EXTRACT from the minutes of the proceedings of the Kiwitea County Council at a meeting of such council held on the 15th day of December 1955:
“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Kiwitea County Council hereby resolves as follows:
“‘That, for the purpose of providing the interest and other charges on a loan of sixteen thousand pounds (£16,000) authorized to be raised by the Kiwitea County Council under the above-mentioned Act for the purpose of erecting workers’ dwellings and/or purchasing workers’ dwellings or sites therefor on any sites purchased, acquired, or appropriated for the purpose by the said Council, or for any other purpose within the scope of section 192 of the Counties’ Act 1920, the said Kiwitea County Council hereby makes and levies a special rate of thirteen two hundred and fifty-sixths (13/256ths) of one penny in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the County of Kiwitea; 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 (25) years, or until the loan is fully paid off.’”
The common seal of the chairman, councillors and inhabitants of the County of Kiwitea was hereto affixed at the office of and pursuant to a resolution of the Kiwitea County Council in the presence of—
[L.S.]
A. H. M. MAURICE, Chairman.
D. E. FLUERY, County Clerk.
We hereby certify that the foregoing is a true copy of and a correct extract from the minutes of proceedings of the Kiwitea County Council at the meeting above mentioned.
58
A. H. M. MAURICE, Chairman.
D. E. FLUERY, County Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marblette (N.Z.) Limited” has changed its name to “Plastic Surfaces (1946) 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 December 1955.
54
J. E. AUBIN, Assistant Registrar of Companies.
CONTENTS
ADVERTISEMENTS ................................................ 17
APPOINTMENTS, ETC. ........................................... 8
BANKRUPTCY NOTICES ........................................... 16
DEFENCE NOTICE ................................................ 8
MISCELLANEOUS—
Award Conferred .............................................. 7
Board of Trade Notices ....................................... 16
Conscience Money Received .................................... 11
Customs Acts, Decisions Under the Hauraki Plains Drainage District—Penalty on Overdue Rates .............................................. 9
Land Acquired for Government Work to be Crown Land .................................................... 9
Land Districts: Lands Reserved, Revoked, etc. ............... 9
Maori Affairs Act: Adoptions Under Part IX of the Maori Trustee Act, Notice Under the .......................... 12
New Year Honours List ........................................ 7
Officiating Ministers ........................................ 9
Proposed Loans, Results of Polls for Public Trustee: Election to Administrator .................... 15
Reserve Bank Notices ......................................... 13
Transport Act—
Closely Populated Area Revoked, and Declared ............... 10
Licensing Authority to Exercise Jurisdiction ............... 11
Revoking Warrant, and Excluding Streets from Speed Limitation ............................................ 10
PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS ............. 1-7
Price 1s.
BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND—1956
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 1
NZLII —
NZ Gazette 1956, No 1
✨ LLM interpretation of page content
💰 Dividend notice for Rona Motors and Transport Limited (liquidation)
💰 Finance & RevenueDividend, liquidation, Supreme Court, official liquidator, Christchurch
- G. W. Brown, Official Liquidator.
💰 Dividend notice for M. B. Coogan Limited (liquidation)
💰 Finance & RevenueDividend, liquidation, Supreme Court, official liquidator, Christchurch
- G. W. Brown, Official Liquidator.
💰 Winding-up order for Emda Styles Limited
💰 Finance & Revenue16 December 1955
Winding-up order, liquidation, Official Assignee, provisional liquidator, Supreme Court, Auckland
- T. C. Douglas, Official Assignee; Provisional Liquidator.
🏘️ Onehunga Borough Council resolution making special rate
🏘️ Provincial & Local Government19 December 1955
Local Bodies' Loans Act, special rate, Onehunga, 1½d, loan, interest, 20-year
- N. L. Norman, Town Clerk.
🏘️ Kiwitea County Council resolution making special rate
🏘️ Provincial & Local Government15 December 1955
Local Bodies' Loans Act, special rate, Kiwitea, 13/256ths, loan, workers' dwellings, 25-year
- A. H. M. Maurice, Chairman.
- D. E. Fluery, County Clerk.
🏭 Marblette (N.Z.) Limited name change to Plastic Surfaces (1946) Limited
🏭 Trade, Customs & Industry20 December 1955
Company name change, Companies Act, Auckland, registrar, new name
- J. E. Aubin, Assistant Registrar of Companies.
📰 Contents of New Zealand Gazette Issue No. 1 (Extraordinary)
📰 NZ GazetteContents list, advertisements, appointments, bankruptcy notices, defence notices, miscellaneous