Company and Council Notices




25 OCT. THE NEW ZEALAND GAZETTE 1465

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, Richard Bernard Williams, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that
The Winton District Farmers’ Veterinary Club Incorporated
has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Invercargill this 17th day of October 1956.
R. B. WILLIAMS,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. H. Meiklejohn Limited” has changed its name to “Centennial Gowns Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 15th day of October 1956.
1299 R. B. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cotters Stores Limited” has changed its name to “Te Awe Store 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 11th day of October 1956.
K. L. WESTMORELAND,
1300 Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S.M.G. Agencies Limited” has changed its name to “Raymode Manufacturing Company 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 17th day of October 1956.
K. L. WESTMORELAND,
1301 Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Railway Auction Rooms (Ch.ch) Limited” has changed its name to “John Hutchinson 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 16th day of October 1956.
1302 K. O. BAINES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tokarahi Transport Company Limited” has changed its name to “North Otago Road Metal Co. Limited”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 17th day of October 1956.
1307 G. C. BROWN, Assistant Registrar of Companies.

KAIAPOI SHOE STORE LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that an ordinary general meeting of Kaiapoi Shoe Store Limited will be held at the office of the liquidator, 82 Cookson Street, Kaiapoi, on Friday, the 9th day of November 1956, at 10.30 o’clock in the forenoon.
Business: To receive and consider the liquidator’s final statement of account, pursuant to section 232 of the Companies Act 1933, showing the manner of winding up of the company.
1305 R. J. SMITH, Liquidator.

GEORGE PLATT LIMITED

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove
In the matter of the Companies Act 1933 and of George Platt Limited (in liquidation).
THE liquidator of George Platt Limited, which is being wound up voluntarily by the creditors, doth hereby fix the 8th day of November 1956 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
D. S. BYRNE, Liquidator.
P.O. Box 1526, Christchurch.
1304

L. J. COCKS CARPAINTERS LTD.

In the matter of the Companies Act 1933 and in the matter of L. J. Cocks Carpainters Ltd.
NOTICE is hereby given that a meeting of the company, L. J. Cocks Carpainters Ltd., will be held at the offices of Kirk, Barclay, and Co., Smith and Caughey’s Building, Auckland, on 5 November 1956, at 10 o’clock in the morning, 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 offices of Kirk, Barclay, and Co. on 5 November 1956, at 2.15 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 16th day of October 1956.
1297 W. H. DUNNE, Director.

BAY OF ISLANDS COUNTY 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 Bay of Islands County Council hereby resolves as follows:
“That, for the purpose of providing for the payment of principal, interest, and other charges on a loan of seven thousand five hundred pounds (£7,500) authorised to be raised by the Bay of Islands County Council under the above-mentioned Act for the purpose of erecting three workers’ dwellings, the Bay of Islands County Council hereby makes and levies a special rate of seven sixty-fourths of one penny (7/64ths) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the County of Bay of Islands, and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.”
The common seal of the Chairman, Councillors, and Inhabitants of the County of Bay of Islands was hereunto affixed at the office of and pursuant to a resolution of the Bay of Islands County Council in the presence of—
[L.S.] GEORGE M. McINTYRE, Councillor.
J. L. RAYNER, County Clerk.
We hereby certify that the above is a true copy of and a correct extract from the minutes of proceedings of the Bay of Islands County Council at the above-mentioned meeting.
GEORGE M. McINTYRE, Councillor.
1306 J. L. RAYNER, County Clerk.

NEW PLYMOUTH CITY 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 and of all other powers it thereunto enabling, the New Plymouth City Council hereby resolves:
“That, for the purpose of providing the redemption payments payable in respect of the loan of £60,000 authorised to be raised by the Council by an Order in Council made on the 6th day of June 1956 and published in Gazette, No. 34, of 14 June 1956, at page 784, and interest and other charges thereon (which said loan of £60,000 is the third issue of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 57


NZLII PDF NZ Gazette 1956, No 57





✨ LLM interpretation of page content

🏛️ Dissolution of The Winton District Farmers’ Veterinary Club Incorporated

🏛️ Governance & Central Administration
17 October 1956
Incorporated societies, dissolution, veterinary club, Winton
  • R. B. Williams, Assistant Registrar of Incorporated Societies

🏭 Company Name Change: D. H. Meiklejohn Limited to Centennial Gowns Limited

🏭 Trade, Customs & Industry
15 October 1956
Company name change, Centennial Gowns, D. H. Meiklejohn
  • R. B. Williams, Assistant Registrar of Companies

🏭 Company Name Change: Cotters Stores Limited to Te Awe Store Limited

🏭 Trade, Customs & Industry
11 October 1956
Company name change, Te Awe Store, Cotters Stores
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: S.M.G. Agencies Limited to Raymode Manufacturing Company Limited

🏭 Trade, Customs & Industry
17 October 1956
Company name change, Raymode Manufacturing, S.M.G. Agencies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Railway Auction Rooms (Ch.ch) Limited to John Hutchinson Limited

🏭 Trade, Customs & Industry
16 October 1956
Company name change, John Hutchinson, Railway Auction Rooms
  • K. O. Baines, Assistant Registrar of Companies

🏭 Company Name Change: Tokarahi Transport Company Limited to North Otago Road Metal Co. Limited

🏭 Trade, Customs & Industry
17 October 1956
Company name change, North Otago Road Metal, Tokarahi Transport
  • G. C. Brown, Assistant Registrar of Companies

🏭 Kaiapoi Shoe Store Limited - Voluntary Liquidation Meeting

🏭 Trade, Customs & Industry
9 November 1956
Company liquidation, Kaiapoi Shoe Store, voluntary winding up
  • R. J. Smith, Liquidator

🏭 George Platt Limited - Notice to Creditors in Voluntary Liquidation

🏭 Trade, Customs & Industry
8 November 1956
Company liquidation, George Platt Limited, creditors, voluntary winding up
  • D. S. Byrne, Liquidator

🏭 L. J. Cocks Carpenters Ltd. - Voluntary Winding Up Meeting

🏭 Trade, Customs & Industry
5 November 1956
Company liquidation, L. J. Cocks Carpenters, creditors meeting, voluntary winding up
  • W. H. Dunne, Director

🏘️ Bay of Islands County Council Resolution Making Special Rate for Workers' Dwellings

🏘️ Provincial & Local Government
1 April 1956
Special rate, local body loans, workers dwellings, Bay of Islands County Council
  • George M. McIntyre, Councillor
  • J. L. Rayner, County Clerk
  • George M. McIntyre, Councillor
  • J. L. Rayner, County Clerk

🏘️ New Plymouth City Council Resolution Making Special Rate for Loan Redemption

🏘️ Provincial & Local Government
6 June 1956
Special rate, loan redemption, New Plymouth City Council, local body loans