✨ Company Notices and Local Authority Resolutions
15 MARCH
THE NEW ZEALAND GAZETTE
363
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowater Transport Limited” has changed its name to “Crawford & Clayton 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 6th day of March 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
322
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gray & Wheeler Limited” has changed its name to “John Gray 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 6th day of March 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
323
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.).
N. H. CHAPMAN, Authorised Agent.
254
AUTOMATIC FIRE SPRINKLERS PTY. LIMITED
THREE months’ notice is hereby given of the intention of Automatic Fire Sprinklers Pty. Limited, a company having its registered office in Australia, to cease to have a place of business in New Zealand.
This notice has no reference to Automatic Fire Sprinklers Limited, a company registered in New Zealand and continuously carrying on business in New Zealand.
277
SOUTH CANTERBURY ELECTRIC POWER BOARD
STRIKING OF RATE AS SECURITY
Electricity Development Loan 1955, £240,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the South Canterbury Electric Power Board hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of two hundred and forty thousand pounds (£240,000) authorised to be raised by South Canterbury Electric Power Board under the above-mentioned Act, for the purpose of the further reticulation of the South Canterbury Electric Power District, the said South Canterbury Electric Power Board hereby makes and levies a special rate of eighteen-hundredths of one penny (·18d.) in the pound (£) upon the rateable value (being the capital value) of all rateable property within the South Canterbury Electric Power District, as constituted by Proclamation dated 20 October 1922, and published in Gazette No. 76, dated 26 October 1922, and as amended by Proclamation dated 29 February 1928, and published in Gazette No. 19, dated 8 March 1928, and as further amended by Proclamation dated 7 December 1928, and published in Gazette No. 93, dated 13 December 1928; 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 September in each and every year during the currency of such loan, being a period of eighteen years, or until the loan is fully paid off.”
301
N. A. PRESTNEY LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the following resolution was passed by the above company on the 6th day of March 1956:
“That the company be wound up voluntarily and that Clive Andrew Stevenson, of Te Kauwhata, Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding up.”
C. A. STEVENSON, Liquidator.
309
PAPAKURA BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Business Area Drainage Loan 1955, £3,500
“THAT in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and of all other powers and authorities it thereunto enabling, the Papakura Borough Council hereby resolves by special resolution intended to operate as a special order, that, for the purpose of providing the principal, interest, and other charges on a loan of £3,500 (hereinafter referred to as the said loan), being known as the Business Area Drainage Loan 1955, £3,500, the said loan being authorised to be raised by the Papakura Borough Council under the above-mentioned Act for the purpose of laying sewer mains to serve the remainder of the business area of the borough, such area being defined as being the property bounded by the eastern side of Coles Crescent and extending to the Great South Road, the properties fronting on to O’Shannessey Street, Broadway, Averill Street, the eastern side of Great South Road, from O’Shannessey Street to Union Street, Union Street from the Great South Road to Railway Street West, thence along the western side of Railway Street West to its junction with Broadway within the Borough of Papakura, and that the said Papakura Borough Council hereby makes and levies a special rate of three-fifths of a penny (·6d.) in the pound upon the rateable value of all property in the special area above defined; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of September of each and every year during the currency of such loan, being a period of ten (10) years, or until the said loan is fully paid off.”
The above special resolution, intended to operate as a special order, was passed at a special meeting of the Papakura Borough Council convened for that purpose and held on the 13th day of February 1956, and was confirmed at a special meeting of the said Council held on the 13th day of March 1956, having meantime been advertised in The Ribbon newspaper on the 15th day of February 1956, and the 29th day of February 1956.
A. L. COOPER, Town Clerk.
302
OTAGO ELECTRIC POWER BOARD
RESOLUTION MAKING AND LEVYING A SPECIAL RATE
General Extension Loan 1955, £75,000
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments, the Otago Electric Power Board hereby resolves as follows:
“That, for the purpose of providing for the repayment of the principal, interest, and other charges on the Board’s General Extension Loan 1955, £75,000, authorised to be raised by the Otago Electric Power Board under the above-mentioned Act for the purpose of further reticulating the inner area of the Otago Electric Power District, the Otago Electric Power Board hereby makes and levies a special rate of three-sixteenths of a penny (³⁄₁₆d.) in the pound on the capital rateable value of all rateable property within the inner area of the Otago Electric Power District (which includes portions of the Counties of Bruce, Clutha, Tuapeka, Maniototo, Taieri, Waihemo, and Waikouaiti, together with the Boroughs of Naseby, Balclutha, Lawrence, Kaitangata, Waikouaiti, and Palmerston); and it is hereby further resolved that such special rate shall be an annually recurring rate payable yearly on the 1st day of April in each and every year during the currency of the said General Extension Loan 1955, or until the said loan has been fully repaid, and the special rate be and the same is hereby appropriated and pledged as security for the repayment of the said loan and for payment of interest thereon, and other charges under the securities to be issued in respect of the said loan.”
The above resolution was duly passed at a meeting of the Otago Electric Power Board held on Tuesday, 21st day of February 1956.
W. G. CALDWELL, Chairman.
A. M. CAMPBELL, Secretary.
303
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership business trading under the name of Waharoa Bulk Spreading Co. has been dissolved as from 1 March 1956.
Mr Albert James Boyte, a former partner, will be operating under the same name on his own account as from 1 March 1956.
A. J. BOYTE.
T. W. RAYNER.
J. F. EBBETT.
W. J. SMEATON.
K. L. W. GILBERT.
304
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 15
NZLII —
NZ Gazette 1956, No 15
✨ LLM interpretation of page content
🏭 Change of Company Name - Bowater Transport Limited
🏭 Trade, Customs & Industry6 March 1956
Company name change, Bowater Transport Limited to Crawford & Clayton Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Gray & Wheeler Limited
🏭 Trade, Customs & Industry6 March 1956
Company name change, Gray & Wheeler Limited to John Gray Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 International Business Machines (Pty.) Ltd. Cessation of Business
🏭 Trade, Customs & IndustryCompany cessation, International Business Machines, I.B.M. World Trade Corporation
- N. H. Chapman, Authorised Agent
🏭 Automatic Fire Sprinklers Pty. Limited Cessation of Business
🏭 Trade, Customs & IndustryCompany cessation, Automatic Fire Sprinklers Pty. Limited, Australia
🏗️ South Canterbury Electric Power Board Special Rate Resolution
🏗️ Infrastructure & Public WorksSpecial rate, Electricity Development Loan, South Canterbury Electric Power District
💰 N. A. Prestney Limited Voluntary Liquidation
💰 Finance & Revenue6 March 1956
Voluntary liquidation, N. A. Prestney Limited, Clive Andrew Stevenson
- Clive Andrew Stevenson, Appointed liquidator
- C. A. Stevenson, Liquidator
🏘️ Papakura Borough Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Business Area Drainage Loan, Papakura Borough
- A. L. Cooper, Town Clerk
🏗️ Otago Electric Power Board Special Rate Resolution
🏗️ Infrastructure & Public Works21 February 1956
Special rate, General Extension Loan, Otago Electric Power District
- W. G. Caldwell, Chairman
- A. M. Campbell, Secretary
🏭 Dissolution of Waharoa Bulk Spreading Co. Partnership
🏭 Trade, Customs & IndustryPartnership dissolution, Waharoa Bulk Spreading Co.
6 names identified
- Albert James Boyte (Mr), Former partner continuing business
- A. J. Boyte, Partner in dissolved partnership
- T. W. Rayner, Partner in dissolved partnership
- J. F. Ebbett, Partner in dissolved partnership
- W. J. Smeaton, Partner in dissolved partnership
- K. L. W. Gilbert, Partner in dissolved partnership