Name changes and rate notices




676
THE NEW ZEALAND GAZETTE
No. 29

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Meikle and Mills Limited” has changed its name to “M. B. Mills Limited”, and that the name has been entered on the Register in place of the former name.

Given under my hand at Blenheim this 7th day of May 1956.
569 R. F. HANNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harrods Fashions Limited” has changed its name to “Patricia Fashions 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 4th day of May 1956.
570 A. J. S. SMITH, Assistant Registrar of Companies.


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between Samuel Hancock Jagger and Rona Firth Jagger, carrying on business at Karaka in the provincial district of Auckland as farmers, under the firm name of S. H. & R. Jagger, has been dissolved by mutual consent as from the 20th day of December 1955. The partnership business will continue to be carried on by the said Samuel Hancock Jagger on his own account under his own name, and all debts and liabilities of the partnership will be discharged by him.

Dated at Auckland this 24th day of April 1956.
572 S. H. JAGGER.
R. F. JAGGER.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Unicon Limited” has changed its name to “Tuck Bros. (Precut Homes) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier this 4th day of May 1956.
573 L. H. McCLELLAND, Assistant Registrar of Companies.


WELLINGTON CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Wellington City New Office Building Loan 1955 of £60,000

THE following resolution was duly passed at a meeting of the Wellington City Council held on the 7th day of May 1956:

“In pursuance and in exercise of the powers and authorities vested in it in that behalf by the Local Bodies’ Loans Act 1926 and its amendments, the Wellington City Council hereby resolves as follows:

“‘That, for the purpose of providing the interest, sinking fund, repayment of principal, and other charges on a loan of sixty thousand pounds (£60,000) to be known as the Wellington City New Office Building Loan 1955 of £60,000, authorised to be raised by the Wellington City Council under the above-mentioned Act for the purpose of completing the erection of the administration building, the Wellington City Council hereby makes and levies a special rate of twenty-four/eight-hundredths of a penny (24/800d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington, and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.’”
574 M. S. DUCKWORTH, Town Clerk.


ORURU-FAIRBURN CO-OPERATIVE DAIRY CO. LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of the Oruru-Fairburn Co-operative Dairy Co. Ltd. will be held in the Oruru Hall on Monday, 28 May 1956, at 10.30 a.m.

Agenda:
(1) Liquidator’s report.
(2) General matters in connection with the dissolution of the company.
575 H. GRAAMANS, Liquidator.


PARANUI LIME WORKS LIMITED

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of the Paranui Lime Works Ltd. will be held in the Oruru Hall on Monday, 28 May 1956, at 11.30 a.m.

Agenda:
(1) Liquidator’s report.
(2) General matters in connection with the dissolution of the company.
576 H. GRAAMANS, Liquidator.


CENTRAL TRANSPORT DEPOT LIMITED

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final winding-up meeting of Central Transport Depot Limited, for the purpose of adopting the liquidator’s statement of final accounts already in the hands of shareholders, will be held on 28 May 1956, at noon, at the office of the liquidator at Papatoetoe.
577 G. G. SOLLY, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Selby Shoes Limited” has changed its name to “Marler Holdings 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 April 1956.
578 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tyre Welders Limited” has changed its name to “Tyre & Farm Motors 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 April 1956.
579 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Industrial Machine Co. Limited” has changed its name to “Domestic and Industrial Machines 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 April 1956.
580 K. W. COBDEN, Assistant Registrar of Companies.


SOUTHLAND COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR A GRAVEL PIT IN BLOCK XVII, INVERCARGILL HUNDRED

NOTICE is hereby given that the Southland County Council proposes, under the provisions of the Public Works Act 1928, to carry out certain road works, and that for that purpose the piece of land described in the Schedule hereto is required to be taken for a gravel pit; and notice is hereby further given that the plan of the land so required to be taken is deposited in the office of the Southland County Council at Clyde Street, Invercargill, and is there open for inspection; and that all persons affected by the execution of such works or the taking of such land should, if they have any well-grounded objections to the taking of such land, set forth the same in writing and send such writing within forty days from the date of this notice (being the date of the first publication thereof) to the Southland County Council, Clyde Street, Invercargill.

SCHEDULE

AREA and description of piece of land: 4 acres 3 roods 37 perches. Part Section 34, Block XVII, Invercargill Hundred. Certificate of title 53/147; coloured orange.

All in the Land District of Southland; as the same is more particularly delineated on the plan marked 6298 deposited in the office of the Southland County Council, Clyde Street, Invercargill, and thereon coloured as mentioned above.

Dated this 11th day of May 1956.
589 H. C. GIMBLETT,
County Clerk, County of Southland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 29


NZLII PDF NZ Gazette 1956, No 29





✨ LLM interpretation of page content

🏭 Meikle and Mills Limited name changed to M. B. Mills Limited

🏭 Trade, Customs & Industry
7 May 1956
Name change, Company, Registrar, Blenheim
  • R. F. Hannan, Assistant Registrar of Companies

🏭 Harrods Fashions Limited name changed to Patricia Fashions Limited

🏭 Trade, Customs & Industry
4 May 1956
Name change, Company, Registrar, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Dissolution of partnership between Samuel Hancock Jagger and Rona Firth Jagger

⚖️ Justice & Law Enforcement
24 April 1956
Partnership dissolution, Mutual consent, Farmers, Auckland
  • Samuel Hancock Jagger, Dissolved partnership
  • Rona Firth Jagger, Dissolved partnership

🏭 Unicon Limited name changed to Tuck Bros. (Precut Homes) Limited

🏭 Trade, Customs & Industry
4 May 1956
Name change, Company, Registrar, Napier
  • L. H. McClelland, Assistant Registrar of Companies

🏘️ Wellington City Council resolution to levy special rate for office building loan

🏘️ Provincial & Local Government
7 May 1956
Special rate, Loan, City Council, Administration building
  • M. S. Duckworth, Town Clerk

🌾 Final meeting notice for Oruru-Fairburn Co‑operative Dairy Co. Ltd.

🌾 Primary Industries & Resources
28 May 1956
Liquidation, Final meeting, Dairy co‑op, Oruru
  • H. Graamans, Liquidator

🌾 Final meeting notice for Paranui Lime Works Ltd.

🌾 Primary Industries & Resources
28 May 1956
Liquidation, Final meeting, Lime works, Oruru
  • H. Graamans, Liquidator

🚂 Final winding‑up meeting notice for Central Transport Depot Limited

🚂 Transport & Communications
28 May 1956
Liquidation, Final meeting, Transport depot, Papatoetoe
  • G. G. Solly, Liquidator

🏭 Selby Shoes Limited name changed to Marler Holdings Limited

🏭 Trade, Customs & Industry
3 April 1956
Name change, Company, Registrar, Auckland
  • K. W. Cobden, Assistant Registrar of Companies

🏭 Tyre Welders Limited name changed to Tyre & Farm Motors Limited

🏭 Trade, Customs & Industry
9 April 1956
Name change, Company, Registrar, Auckland
  • K. W. Cobden, Assistant Registrar of Companies

🏭 Industrial Machine Co. Limited name changed to Domestic and Industrial Machines Limited

🏭 Trade, Customs & Industry
9 April 1956
Name change, Company, Registrar, Auckland
  • K. W. Cobden, Assistant Registrar of Companies

🏗️ Southland County Council notice of intent to acquire land for gravel pit

🏗️ Infrastructure & Public Works
11 May 1956
Land acquisition, Gravel pit, Schedule, Southland County Council
  • H. C. Gimblett, County Clerk, County of Southland