Corporate and Local Government Notices




8 MARCH.

THE NEW ZEALAND GAZETTE

327

PEARSON SOAP COY, PTY. LIMITED
(Incorporated in Australia)

PURSUANT to the Companies Act 1933, section 338,
notice is hereby given that the Pearson Soap Coy. Pty.
Limited, a company incorporated in Australia, and formerly
carrying on business at 89 Yorkshire House, Shortland Street,
in the City of Auckland, has ceased to have a place of
business in the Dominion of New Zealand.

Dated at Auckland this 15th day of February 1956.
WYLIE AND McDONALD,
226
Accountants for the Company in New Zealand.

THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company
has been struck off the Register and that the company
has been dissolved:
Todd's Plumbing Limited. 1951/39.
Dated at Dunedin this 2nd day of March 1956.
G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that, at the expiration of three months from
the date hereof, the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company will be dissolved:
Stewart's Corner Stores Limited. 1951/62.
Dated at Dunedin this 2nd day of March 1956.
G. C. BROWN, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY
FREDERICK ALBERT SADLER, Assistant Registrar of
Incorporated Societies, do hereby declare that as it has
been made to appear to me that the Nelson Council of Sport
Incorporated has ceased operations, the aforesaid society is
hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.
Dated at Nelson this 1st day of March 1956.
F. A. SADLER,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
JOHN EMILE AUBIN, Assistant Registrar of Incor-
porated Societies, at Auckland, do hereby declare that
the declaration made by me on the 10th day of March 1955,
dissolving the Tauranga Aero and Gliding Club Incorporated
was made in error and the said declaration is accordingly
hereby revoked in pursuance of section 28, subsection (3), of
the Incorporated Societies Act 1908.
Dated at Auckland this 27th day of February 1956.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY
PURSUANT to the Companies Act 1933, notice is hereby
given that "A. E. & D. M. Bagnall Limited" has changed
its name to "Bus Terminal Bookshop 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 13th day of February 1956.
268
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
PURSUANT to the Companies Act 1933, notice is hereby
given that "Dominion Jacquard Weavers Limited" has
changed its name to "Ribbontex Manufacturing Company
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 13th day of February 1956.
269
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wylie's Stores (Kaiapoi)
Limited" has changed its name to "Wylie's Drapery
(Kaiapoi) Limited", and that the new name was this day
entered on my Register of Companies in place of the former
name.
Dated at Christchurch this 23rd day of February 1956.
282
A. J. S. SMITH, Assistant Registrar of Companies.

INTERNATIONAL BUSINESS MACHINES (Pty.) LTD.-
I.B.M. WORLD TRADE CORPORATION
(Incorporated in U.S.A.)
IN compliance with section 331 of the Companies Act 1933,
notice is hereby given that from the 1st day of June
1956 International Business Machines (Pty.) Ltd. will cease
to have a place of business in New Zealand, and from this
date the business will be operated as a branch of I.B.M.
World Trade Corporation (Inc. in U.S.A.).
254
N. H. CHAPMAN, Authorised Agent.

TRADEX (N.Z.) LIMITED
IN LIQUIDATION
NOTICE is hereby given in pursuance of section 232 of
the Companies Act 1933, that a general meeting of the
above-named company will be held at the office of S. E.
Field, Triangle Chambers, 281 High Street, Christchurch,
on Thursday, 22 March 1956, at 12 noon, for the purpose
of having an account laid before the meeting showing the
manner in which the winding up has been conducted, and
the property of the company disposed of, and of hearing
any explanation that may be given by the liquidator 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.
S. E. FIELD.
281 High Street, Christchurch.
266

A. C. FALCONER LIMITED
VOLUNTARY WINDING UP
NOTICE is hereby given that by special resolution of the
shareholders of A. C. Falconer Limited passed on 28
February 1956, it was resolved that the company be wound
up voluntarily, and that Edwin Delbridge Sincock, of Christ-
church, Public Accountant, be appointed liquidator.
E. D. SINCOCK, Liquidator.
9 Victoria Street, Christchurch.
267

LEVIN BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and in exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act 1926, and of
all other powers (if any) enabling it, the Levin Borough
Council hereby resolves as follows:
"That, for the purpose of providing for the payment of
principal, interest, and other charges on the Sewerage Loan
No. 6 (1955) of £38,000, second portion of £18,000, authori-
sed to be raised by the Levin Borough Council under the
above-mentioned Act for the purpose of completing the
sewerage reticulation of the Borough of Levin, the said
Council hereby makes and levies a special rate of one
hundred and seventy four-hundredths (170/400ths) of a
penny in the pound on the rateable value (on the basis of
the unimproved value) of all rateable property in the Borough
of Levin, comprising the whole of the Borough of Levin,
and that the said special rate shall be an annually recurring
rate during the currency of such loan and shall be payable
yearly on the 1st day of February in each and every year
during the currency of such loan, being a period of twenty
(20) years, or until the loan is fully paid off."
H. E. HERRING, Mayor.
271
H. L. JENKINS, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 13


NZLII PDF NZ Gazette 1956, No 13





✨ LLM interpretation of page content

🏭 Pearson Soap Co Pty Ltd ceases New Zealand business

🏭 Trade, Customs & Industry
15 February 1956
Foreign company, Ceased business, Auckland, Shortland Street
  • Wylie & McDonald, Accountants for the Company

🏭 Todd's Plumbing Limited struck off Register and dissolved

🏭 Trade, Customs & Industry
2 March 1956
Companies Act, Register strike-off, Dissolution, Todd's Plumbing
  • G. C. Brown, Assistant Registrar of Companies

🏭 Stewart's Corner Stores Limited to be struck off Register

🏭 Trade, Customs & Industry
2 March 1956
Companies Act, Register strike-off, Future dissolution, Stewart's Corner Stores
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Dissolution of Nelson Council of Sport Incorporated Society

⚖️ Justice & Law Enforcement
1 March 1956
Incorporated Societies Act, Dissolution, Nelson, Council of Sport
  • Frederick Albert Sadler, Assistant Registrar of Incorporated Societies

⚖️ Revocation of dissolution for Tauranga Aero and Gliding Club Incorporated Society

⚖️ Justice & Law Enforcement
27 February 1956
Incorporated Societies Act, Revocation, Tauranga, Gliding Club
  • John Emile Aubin, Assistant Registrar of Incorporated Societies

🏭 A. E. & D. M. Bagnall Limited name change to Bus Terminal Bookshop Limited

🏭 Trade, Customs & Industry
13 February 1956
Companies Act, Name change, Bus Terminal Bookshop, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Dominion Jacquard Weavers Limited name change to Ribbontex Manufacturing Company Limited

🏭 Trade, Customs & Industry
13 February 1956
Companies Act, Name change, Ribbontex Manufacturing, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Wylie's Stores (Kaiapoi) Limited name change to Wylie's Drapery (Kaiapoi) Limited

🏭 Trade, Customs & Industry
23 February 1956
Companies Act, Name change, Kaiapoi, Drapery
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 International Business Machines (Pty.) Ltd ceases New Zealand place of business, becomes I.B.M. World Trade Corporation branch

🏭 Trade, Customs & Industry
Foreign company, Branch conversion, International Business Machines, I.B.M. World Trade
  • N. H. Chapman, Authorised Agent

🏭 General meeting notice for TradEx (N.Z.) Limited liquidation

🏭 Trade, Customs & Industry
Companies Act, Liquidation, General meeting, Christchurch
  • S. E. Field, Liquidator

🏭 Voluntary winding up of A. C. Falconer Limited

🏭 Trade, Customs & Industry
Companies Act, Voluntary winding up, Public accountant, Christchurch
  • E. D. Sincock, Liquidator

🏘️ Levin Borough Council special rate for sewerage loan

🏘️ Provincial & Local Government
Local council, Special rate, Sewerage loan, Finance
  • H. E. Herring, Mayor
  • H. L. Jenkins, Town Clerk