Company Name Changes and Council Resolutions




12 APRIL

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jenkins’ Physical Culture Studio Limited” has changed its name to “Jenkins’ Physical Culture Studio (Lower Hutt) 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 5th day of April 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gisborne Renovators and Builders Limited” P.B. 1954/26, has changed its name to “Roy Beattie, Builder Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 4th day of April 1956.

H. E. SQUIRE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Colonial Oil & Chemical Company (S.I.) Limited” has changed its name to “Color Paints 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 29th day of March 1956.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Russell Motor Company (Chch.) Limited” has changed its name to “Russell Holdings 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 6th day of April 1956.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tamaki Foodmarket Limited” has changed its name to “Glen Innes Foodmarket 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 March 1956.

K. W. COBDEN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. P. Woods and Son Limited” has changed its name to “J. P. Woods 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 March 1956.

K. W. COBDEN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taylors Pharmacy Limited” has changed its name to “J. S. Francis 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 March 1956.

K. W. COBDEN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Porsche (N.Z.) Limited” has changed its name to “Porsche Car Distributors (N.Z.) 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 March 1956.

K. W. COBDEN, Assistant Registrar of Companies.

PETONE BOROUGH COUNCIL

RESOLUTION LEVYING SECURITY RATE

McKenzie Baths Improvement Loan 1955, £10,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Petone Borough Council hereby resolves as follows:

“That, for the purpose of providing interest and other charges on a loan of £10,000 authorised to be raised by the Petone Borough Council under the above-mentioned Act for improvements to the McKenzie Baths, the Petone Borough Council hereby makes and levies a special rate of forty-nine four hundredths of one penny (49/400d.) in the pound upon the ratable value of all ratable property in the Petone Borough, comprising the whole of the Petone Borough; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the 1st day of October and the 1st day of April in each and every year during the currency of such loan, being a period of fifteen (15) years, or until the loan is fully paid off.”

Dated at Petone this 4th day of April 1956.

H. LANG, Town Clerk.

TEXTILE YARNS AND MACHINERY LIMITED

In the matter of the Companies Act 1933 and in the matter of Textile Yarns and Machinery Limited.

NOTICE is hereby given that a meeting of the company, Textile Yarns and Machinery Limited, will be held at the Chamber of Commerce Rooms, Courthouse Lane, Auckland, on Wednesday the 18th day of April 1956 at 11 o'clock in the forenoon, at which a resolution for voluntary winding up is to be proposed; and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act 1933 at the said Chamber of Commerce Rooms on Wednesday the said 18th day of April 1956 at 2.30 o'clock in the afternoon, at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amount of their claim will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated at Auckland this 22nd day of March 1956.

L. A. MURTAGH, Managing Director.

MOUNT ROSKILL BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Municipal Buildings Loan 1956, £35,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926 the Mount Roskill Borough Council hereby resolves as follows.

“That, for the purpose of providing the interest and other charges on a loan of thirty-five thousand pounds (£35,000) authorised to be raised by the Mount Roskill Borough Council under the above-mentioned Act, for erecting new Council offices, the said Mount Roskill Borough Council hereby makes and levies a special rate of eleven sixty-fourths (11/64d.) of a penny in the pound upon the ratable value (on the basis of the unimproved value) of all ratable property in the Borough of Mount Roskill, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”

Certified to be a true and correct extract from the minutes of a special meeting held on 28 February 1956.

Dated at Mount Roskill this 3rd day of April 1956.

R. P. PITCAITHLY, Town Clerk.

K. W. HAY, Mayor.

W. H. JACKSON MOTOR COMPANY LIMITED

NOTICE TO CREDITORS

In the matter of the Companies Act 1933, and in the matter of W. H. Jackson Motor Company Limited.

NOTICE is hereby given that a meeting of creditors of the above-named company will be held at the office of Bernard Harris, Accountant, 188 Dominion Road, at 3 o'clock p.m. in the afternoon on the 18th day of April 1956, following an extraordinary general meeting of shareholders called to consider a motion for the voluntary winding up of the company as it is unable to meet its liabilities.

B. HARRIS, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 23


NZLII PDF NZ Gazette 1956, No 23





✨ LLM interpretation of page content

🏭 Company Name Change: Jenkins’ Physical Culture Studio Limited

🏭 Trade, Customs & Industry
5 April 1956
Companies, name change, Jenkins’ Physical Culture Studio Limited, Lower Hutt
  • Jenkins, Company named after person

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Gisborne Renovators and Builders Limited

🏭 Trade, Customs & Industry
4 April 1956
Companies, name change, Gisborne Renovators and Builders Limited, Roy Beattie
  • Roy Beattie, Company renamed after person

  • H. E. Squire, Assistant Registrar of Companies

🏭 Company Name Change: Colonial Oil & Chemical Company (S.I.) Limited

🏭 Trade, Customs & Industry
29 March 1956
Companies, name change, Colonial Oil & Chemical Company, Color Paints Limited
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change: Russell Motor Company (Chch.) Limited

🏭 Trade, Customs & Industry
6 April 1956
Companies, name change, Russell Motor Company, Russell Holdings Limited
  • Russell, Company named after person

  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change: Tamaki Foodmarket Limited

🏭 Trade, Customs & Industry
26 March 1956
Companies, name change, Tamaki Foodmarket Limited, Glen Innes Foodmarket Limited
  • K. W. Cobden, Assistant Registrar of Companies

🏭 Company Name Change: J. P. Woods and Son Limited

🏭 Trade, Customs & Industry
26 March 1956
Companies, name change, J. P. Woods and Son Limited, J. P. Woods Limited
  • J. P. Woods, Company named after person

  • K. W. Cobden, Assistant Registrar of Companies

🏭 Company Name Change: Taylors Pharmacy Limited

🏭 Trade, Customs & Industry
26 March 1956
Companies, name change, Taylors Pharmacy Limited, J. S. Francis Limited
  • J. S. Francis, Company renamed after person
  • Taylors, Pharmacy named after person

  • K. W. Cobden, Assistant Registrar of Companies

🏭 Company Name Change: Porsche (N.Z.) Limited

🏭 Trade, Customs & Industry
26 March 1956
Companies, name change, Porsche (N.Z.) Limited, Porsche Car Distributors (N.Z.) Limited
  • Porsche, Company named after person

  • K. W. Cobden, Assistant Registrar of Companies

🏘️ Petone Borough Council Security Rate Resolution

🏘️ Provincial & Local Government
4 April 1956
Council resolutions, security rate, McKenzie Baths improvement loan, Petone Borough
  • H. Lang, Town Clerk

🏭 Textile Yarns and Machinery Limited Winding Up Notice

🏭 Trade, Customs & Industry
22 March 1956
Companies Act, voluntary winding up, creditors meeting, Textile Yarns and Machinery Limited
  • L. A. Murtagh, Managing Director

🏘️ Mount Roskill Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
3 April 1956
Council resolutions, special rate, municipal buildings loan, Mount Roskill Borough
  • R. P. Pitcaithly, Town Clerk
  • K. W. Hay, Mayor

🏭 W. H. Jackson Motor Company Limited Creditors Meeting Notice

🏭 Trade, Customs & Industry
Companies Act, creditors meeting, voluntary winding up, W. H. Jackson Motor Company Limited
  • W. H. Jackson, Company named after person

  • B. Harris, Secretary