✨ Company Name Changes and Local Government Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Davy Sandblasting & Engineering Co. Limited” has changed its name to “Davy Metal Industries 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 11th day of January 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Magnus Lennie & Aitken (Opotiki) Limited” has changed its name to “Magnus Lennie 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 January 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “City Car Sales Limited” has changed its name to “Kenwood 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 15th day of December 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lloyd Baron Limited” has changed its name to “Baron & Luff 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 12th day of December 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McBreen Jenkins Construction Limited” has changed its name to “M. J. 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 19th day of December 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Puke Farm Machinery Company Limited” has changed its name to “J. Dohnt 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 12th day of December 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Knitting and Hosiery Machines Limited” has changed its name to “Knitting & Sewing 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 15th day of December 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. K. McLennan Limited” has changed its name to “Mullins Pharmacy 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 11th day of January 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parade Publishers Limited” has changed its name to “Amalgamated Publications (1955) 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 18th day of January 1956.
J. J. SLADE, Assistant Registrar of Companies.
COVENTRY BOX CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1933 and in the matter of Coventry Box Co. Ltd. (in liquidation).
NOTICE is hereby given that a meeting of creditors and contributories in the above matter will be held at the office of the Official Assignee, Fourth Floor, Dilworth Building, Customs Street East, Auckland, on Friday, 3 February 1956, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Official Liquidator.
THAMES VALLEY ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Redemption Loan 1955, £27,000
NOTICE is hereby given that at a meeting of the Thames Valley Electric Power Board held at the Piako County Chambers, Kenrick Street, Te Aroha, on the 24th day of January 1956, the following resolution was passed:
“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and amendments thereto and of all other powers (if any) it thereunto enabling, the Thames Valley Electric Power Board hereby resolves as follows:
“That for the purpose of providing for the payment of principal, interest, and other charges on the Redemption Loan 1955 of £27,000, authorised to be raised by the Board under the above-mentioned Act and amendments thereto for the purpose of redeeming at maturity the outstanding liability in respect of portion, £100,000, of the Thames Valley Electric Power Board Redemption Loan (No. 1) 1936, part £325,000 Loan, the said Board hereby makes and levies a special rate of one forty-third (1/43) of a penny in the pound on the rateable value (on the basis of the capital value) of all rateable property within the whole of the Thames Valley Electric Power District, 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 April in each and every year during the currency of such loan, being a period of five years, or until the loan is fully paid off.”
A. E. ROSS, Secretary.
THAMES VALLEY ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Redemption Loan No. 2 1955, £40,000
NOTICE is hereby given that at a meeting of the Thames Valley Electric Power Board held at the Piako County Chambers, Kenrick Street, Te Aroha, on the 24th day of January 1956, the following resolution was passed:
“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and amendments thereto and of all other powers (if any) it thereunto enabling, the Thames Valley Electric Power Board hereby resolves as follows:
“That for the purpose of providing for the payment of principal, interest, and other charges on the Redemption Loan No. 2 1955 of £40,000, authorised to be raised by the Board under the above-mentioned Act and amendments thereto for the purpose of redeeming at maturity the outstanding liability in respect of portion, £150,000, of the Thames Valley Electric Power Board Redemption Loan 1936, part £325,000 Loan, the said Board hereby makes and levies a special rate of one twenty-ninth (1/29) of a penny in the pound on the rateable value (on the basis of the capital value) of all rateable property within the whole of the Thames Valley Electric Power District, 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 April in each and every year during the currency of such loan, being a period of five years, or until the loan is fully paid off.”
A. E. ROSS, Secretary.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 5
NZLII —
NZ Gazette 1956, No 5
✨ LLM interpretation of page content
⚖️ Company Name Change - Davy Sandblasting & Engineering Co. Limited to Davy Metal Industries Limited
⚖️ Justice & Law Enforcement11 January 1956
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - Magnus Lennie & Aitken (Opotiki) Limited to Magnus Lennie Limited
⚖️ Justice & Law Enforcement13 January 1956
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - City Car Sales Limited to Kenwood Motors Limited
⚖️ Justice & Law Enforcement15 December 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - Lloyd Baron Limited to Baron & Luff Limited
⚖️ Justice & Law Enforcement12 December 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - McBreen Jenkins Construction Limited to M. J. Holdings Limited
⚖️ Justice & Law Enforcement19 December 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - Te Puke Farm Machinery Company Limited to J. Dohnt Limited
⚖️ Justice & Law Enforcement12 December 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - Knitting and Hosiery Machines Limited to Knitting & Sewing Machines Limited
⚖️ Justice & Law Enforcement15 December 1955
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - D. K. McLennan Limited to Mullins Pharmacy Limited
⚖️ Justice & Law Enforcement11 January 1956
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Company Name Change - Parade Publishers Limited to Amalgamated Publications (1955) Limited
⚖️ Justice & Law Enforcement18 January 1956
Company name change, Wellington
- J. J. Slade, Assistant Registrar of Companies
⚖️ Meeting of Creditors - Coventry Box Co. Ltd. (in liquidation)
⚖️ Justice & Law EnforcementLiquidation, Meeting of creditors, Auckland
- T. C. Douglas, Official Assignee
🏘️ Special Rate Resolution - Thames Valley Electric Power Board Redemption Loan 1955
🏘️ Provincial & Local Government24 January 1956
Special rate, Redemption loan, Thames Valley Electric Power Board, Te Aroha
- A. E. Ross, Secretary
🏘️ Special Rate Resolution - Thames Valley Electric Power Board Redemption Loan No. 2 1955
🏘️ Provincial & Local Government24 January 1956
Special rate, Redemption loan, Thames Valley Electric Power Board, Te Aroha
- A. E. Ross, Secretary