Company Notices and Local Authority Rates




THE COMPANIES ACT 1933

Pursuant to section 8 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Name of Company Register Previously Kept at Register Transferred to
Nesbit-Haulage-Contracting Limited Gisborne Dunedin
South Auckland Motors Limited Auckland Wellington
West Auckland Motors Limited Auckland Wellington
G. E. Lowis and Company Limited Wellington Auckland
D. F. Christie Limited Christchurch Wellington
Denby Stores (N.Z.) Limited New Plymouth Auckland
Hoover (N.Z.) Limited Christchurch Auckland
Hoover Sales and Service Limited Wellington Auckland
Jenner Gowns (Dunedin) Limited Christchurch Dunedin
Wormald Brothers (N.Z.) Limited Wellington Auckland

Dated at Wellington this 3rd day of July 1956.

D. A. YOUNG, Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

The Star-Times Limited. 1937/16.

Given under my hand at Nelson this 5th day of July 1956.

C. C. MARCH, Assistant Registrar of Companies.

SANDWELL AND COMPANY LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

In the matter of the Companies Act 1933

NOTICE is hereby given that Sandwell and Company Limited, a company incorporated in the Province of British Columbia, Canada, which has established a place of business in New Zealand at the offices of Messrs Gilfillan, Gentles, and Steen, Public Accountants, National Bank Chambers, Fort Street, Auckland, New Zealand, will cease to have a place of business in New Zealand on the expiration of three (3) months from the first appearance of this advertisement.

Dated at Auckland this 13th day of June 1956.

SANDWELLL AND COMPANY LIMITED,

by its solicitor and duly authorised agent,

C. S. O. WOODS.

WAIRAOA ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Reticulation Loan 1954, £15,000

PUBLIC notice is hereby given that at a meeting of the Wairoa Electric Power Board held on the 12th day of December 1955 the following resolution was passed:

"In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926 and its amendments, and of all other powers it thereunto enabling, the Wairoa Electric Power Board hereby resolves as follows:

"That, for the purpose of providing for the repayment of the principle, interest, and other charges on the Board's Reticulation Loan 1954, £15,000, authorised by the Wairoa Electric Power Board under the above-mentioned Act, for the purpose of supplying and distributing electrical energy for the benefit of the Wairoa Electric Power District and for such purpose to do all or any of such matters and things which the Board is empowered to do by the Electric Power Boards Act 1925 and its amendments, and by all other powers and authorities it enabling, the Wairoa Electric Power Board hereby makes and levies a special rate of point nought five nine five of a penny (.0595d.) in the pound (£1) upon the rateable value (on the basis of the capital value) of all rateable property in the Wairoa Electric Power District, such special rate to be an annually recurring rate during the currency of the said loan and be payable yearly on the first day of August in each and every year, being a period of 10 years, or until the loan is fully repaid."

A. H. HEIR, Secretary.

WAIRAOA ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Reticulation Loan No. 2 1952, £10,000

PUBLIC notice is hereby given that at a meeting of the Wairoa Electric Power Board held on the 12th day of December 1955 the following resolution was passed:

"In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926 and its amendments, and of all other powers it thereunto enabling, the Wairoa Electric Power Board hereby resolves as follows:

"That, for the purpose of providing for the repayment of the principle, interest, and other charges on the Board's Reticulation Loan No. 2 1952, of £10,000, authorised by the Wairoa Electric Power Board under the above-mentioned Act, for the purpose of supplying and distributing electrical energy for the benefit of the Wairoa Electric Power District and for such purpose to do all or any of such matters and things which the Board is empowered to do by the Electric Power Boards Act and its amendments, and by all other powers and authorities it enabling, the Wairoa Electric Power Board hereby makes and levies a special rate of point nought three nine five of a penny (.0395d.) in the pound (£1) upon the rateable value (on the basis of the capital value) of all rateable property in the Wairoa Electric Power District, such special rate to be an annually recurring rate during the currency of the said loan and be payable yearly on the first day of August in each and every year, being a period of 10 years, or until the loan is fully repaid."

A. H. HEIR, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Knudson and McIntosh Limited" has changed its name to "L. M. Knudson 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 26th day of June 1956.

K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Civic Press Printing and Publishing Company Limited" has changed its name to "Civic Press 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 29th day of June 1956.

K. L. WESTMORELAND, Assistant Registrar of Companies.

MOSGIEL BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

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

"That, for the purpose of providing the instalments of principal and interest and other charges on a loan of £15,500 authorised to be raised by the Mosgiel Borough Council under the above-mentioned Act for the purpose of augmenting the borough water supply, the said Mosgiel Borough Council hereby makes and levies a special rate of one penny (1d.) in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Mosgiel, comprising the whole of the Borough of Mosgiel; and that such special rate 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 ten years, or until the loan is fully paid off."

The above resolution was duly passed at a meeting of the Mosgiel Borough Council held on the 2nd day of July 1956.

W. P. HARTSTONGE, Mayor.

A. W. McLEAN, Town Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Dufaur and McLeod Limited" has changed its name to "Anne-Mac 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 25th day of June 1956.

M. O. BRENNAN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 39


NZLII PDF NZ Gazette 1956, No 39





✨ LLM interpretation of page content

🏭 Company Register Transfers

🏭 Trade, Customs & Industry
3 July 1956
Companies Act, Register transfer, Assistant Registrar of Companies
10 names identified
  • Nesbit-Haulage-Contracting, Company register transferred
  • South Auckland Motors, Company register transferred
  • West Auckland Motors, Company register transferred
  • G. E. Lowis, Company register transferred
  • D. F. Christie, Company register transferred
  • Denby Stores (N.Z.), Company register transferred
  • Hoover (N.Z.), Company register transferred
  • Hoover Sales and Service, Company register transferred
  • Jenner Gowns (Dunedin), Company register transferred
  • Wormald Brothers (N.Z.), Company register transferred

  • D. A. Young, Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
5 July 1956
Companies Act, Company dissolution, The Star-Times Limited
  • The Star-Times, Company dissolved

  • C. C. March, Assistant Registrar of Companies

🏭 Foreign Company Ceasing Business Notice

🏭 Trade, Customs & Industry
13 June 1956
Companies Act, Foreign company, Cease business, Sandwell and Company Limited
  • Sandwell and Company, Intention to cease business

  • C. S. O. Woods

🏗️ Electric Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Electric Power Boards Act, Special rate, Reticulation Loan, Wairoa Electric Power Board
  • A. H. Heir, Secretary

🏗️ Electric Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Electric Power Boards Act, Special rate, Reticulation Loan No. 2, Wairoa Electric Power Board
  • A. H. Heir, Secretary

🏭 Company Name Change

🏭 Trade, Customs & Industry
26 June 1956
Company name change, Knudson and McIntosh Limited to L. M. Knudson Limited
  • Knudson and McIntosh, Company name changed
  • L. M. Knudson, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 June 1956
Company name change, The Civic Press Printing and Publishing Company Limited to Civic Press Limited
  • The Civic Press Printing and Publishing Company, Company name changed
  • Civic Press, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏘️ Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Local Bodies' Loans Act, Special rate, Water supply loan, Mosgiel Borough Council
  • W. P. Hartstonge, Mayor
  • A. W. McLean, Town Clerk

🏭 Company Name Change

🏭 Trade, Customs & Industry
25 June 1956
Company name change, Dufaur and McLeod Limited to Anne-Mac Limited
  • Dufaur and McLeod, Company name changed
  • Anne-Mac, New company name

  • M. O. Brennan, Assistant Registrar of Companies