✨ Council Rates and Company Notices
OAMARU 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 Oamaru
Borough Council hereby resolves as follows:
"That, for the purpose of providing the interest and other
charges on a loan of £30,000 authorised to be raised by the
Oamaru Borough Council under the above-mentioned Act for
the purpose of augmenting the water supply and extending the
sewerage system in the northern end of the borough, the said
Oamaru Borough Council hereby makes and levies a special
rate of 0·365 of a penny in the pound (£) upon the rateable
value of all rateable property of the Borough of Oamaru;
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 July and the 1st day of January 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."
I hereby certify that the above is a true and correct copy of
a resolution passed at a meeting of the Oamaru Borough
Council held on Thursday, the 2nd day of February 1956.
J. V. TREZISE, Town Clerk.
GIFKINS AND AITCHESON LTD.
IN LIQUIDATION
Notice to Creditors to Prove
NOTICE is hereby given that creditors of the above-named
company are to prove their debts or claims and to
establish any title they may have to priority on or before the
24th day of February 1956, or be excluded from the benefit
of any distributions made before such debts are proved.
R. J. BURNS, Liquidator.
97 Rangitikei Street, Palmerston North.
THEODORE PAUL STUDIOS LTD.
IN LIQUIDATION
Notice to Creditors to Prove
NOTICE is hereby given that creditors of the above-named
company are to prove their debts or claims and to
establish any title they may have to priority on or before the
24th day of February 1956, or be excluded from the benefit
of any distribution made before such debts are proved.
R. J. BURNS, Liquidator.
97 Rangitikei Street, Palmerston North.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Topical Distributors Limited"
has changed its name to "Sunkist Markets 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, pursuant to section 32 of the
Companies Act 1933, that "Sullivan & Gilkison Limited",
H.B. 1953/31, has changed its name to "R. G. Sullivan & Son
Limited", and that the new name has been entered on my
Register of Companies in place of the former name.
Dated at Napier this 26th day of January 1956.
G. JANISCH, Assistant Registrar of Companies.
ROBERTS DRAPERY LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the
company will be held at the Registered Office, Chancery
Chambers, O'Connell Street, Auckland, on Tuesday, 28
February 1956, at 10.30 a.m.
Business: To receive liquidator's final statement and report
of the winding up.
F. C. MILLS, Liquidator.
DOMINION SCREENS LIMITED
MEMBERS' VOLUNTARY WINDING UP
NOTICE is hereby given, in accordance with the provisions
of the Companies Act 1933, section 232, that a general
meeting of the company will be held at the office of the com-
pany, 219 Queen Street, Auckland, on Thursday, 1 March
1956, at 2.30 p.m. for the purpose of receiving the liquidator's
accounts and report on the winding up and to pass a resolu-
tion as to the disposal of the books and papers of the
company.
Dated at Auckland this 7th day of February 1956.
L. N. ROSS, Liquidator.
706–10 Colonial Mutual Buildings, Queen Street, Auckland.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "L. McManus and Company
Limited" has changed its name to "Welkut Garments
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 February 1956.
A. SIMSON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933
IN the Supreme Court of New Zealand Holden at Auckland—
Notice is hereby given that statements of account and
balance sheets in respect of the undermentioned companies
(in liquidation) together with the reports of the Audit Office
thereon have been duly filed in the Court, and I hereby give
notice that at sittings of the said Court to be holden on
Friday, 24 February 1956, at 10 o'clock in the forenoon or as
soon thereafter as application may be heard, I intend to apply
for orders releasing me from my administration of the said
companies:
Auckland Construction Co. Limited (in liquidation)
Matamata Traders Limited (in liquidation)
Western Highway Motors Limited (in liquidation)
T. C. DOUGLAS, Liquidator.
A. AND A. B. WILSON LIMITED
MEMBERS' VOLUNTARY WINDING UP
PURSUANT to the Companies Act 1933, notice is hereby
given that the final winding-up meeting of the company
will be held at the office of Bruce, Duthie, Voyce and Co.,
Te Kuiti, on 2 March 1956, at 10 a.m., for the purpose of
having laid before it the final accounts of the winding up.
F. J. WALLACE, Liquidator.
INVERCARGILL CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Redemption Loan 1955, £30,400
IN pursuance andexercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, and of all
other powers (if any) it thereunto enabling, the Invercargill
City Council hereby resolves as follows:
"That, for the purpose of providing for the payment of
principal, interest, and other charges on the Invercargill City
Council Redemption Loan 1955 of £30,400, authorised by
special order to be raised by the Invercargill City Council
under the above-mentioned Act for the purpose of meeting
the balance owing at 31 March 1956 of the Invercargill City
Council Redemption Loan 1936 of £132,800, the said council
hereby makes and levies a special rate of decimal four nine
four pence (0·494d.) in the pound, on the rateable value on
the basis of the unimproved value of all rateable property in
the City of Invercargill, and that such special rate shall be
an annually recurring rate during the currency of such loan
and be payable on the 31st day of March in each and every
year during the currency of such loan, being a period of four
years, or until the loan is fully paid off."
L. A. BEST, Town Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 8
NZLII —
NZ Gazette 1956, No 8
✨ LLM interpretation of page content
🏘️ Oamaru Borough Council Special Rate Resolution
🏘️ Provincial & Local Government2 February 1956
Oamaru Borough Council, Special Rate, Water Supply, Sewerage System, Local Bodies Loans Act
- J. V. Trezise, Town Clerk
💰 Gifkins and Aitcheson Ltd. Notice to Creditors
💰 Finance & RevenueLiquidation, Creditors, Debts, Claims, Gifkins and Aitcheson Ltd.
- R. J. Burns, Liquidator
💰 Theodore Paul Studios Ltd. Notice to Creditors
💰 Finance & RevenueLiquidation, Creditors, Debts, Claims, Theodore Paul Studios Ltd.
- R. J. Burns, Liquidator
🏭 Change of Name of Company: Topical Distributors Limited to Sunkist Markets Limited
🏭 Trade, Customs & Industry11 January 1956
Company Name Change, Topical Distributors Limited, Sunkist Markets Limited, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company: Sullivan & Gilkison Limited to R. G. Sullivan & Son Limited
🏭 Trade, Customs & Industry26 January 1956
Company Name Change, Sullivan & Gilkison Limited, R. G. Sullivan & Son Limited, Companies Act 1933
- G. Janisch, Assistant Registrar of Companies
💰 Roberts Drapery Limited Final Meeting Notice
💰 Finance & RevenueLiquidation, General Meeting, Winding up, Roberts Drapery Limited
- F. C. Mills, Liquidator
💰 Dominion Screens Limited Voluntary Winding Up Meeting
💰 Finance & Revenue7 February 1956
Voluntary Winding Up, General Meeting, Liquidator's Accounts, Dominion Screens Limited, Companies Act 1933
- L. N. Ross, Liquidator
🏭 Change of Name of Company: L. McManus and Company Limited to Welkut Garments Limited
🏭 Trade, Customs & Industry6 February 1956
Company Name Change, L. McManus and Company Limited, Welkut Garments Limited, Register of Companies
- A. Simson, Assistant Registrar of Companies
⚖️ Supreme Court Notice of Account Filing and Release Application
⚖️ Justice & Law Enforcement24 February 1956
Supreme Court, Liquidation, Statements of Account, Balance Sheets, Release of Administrator
- T. C. Douglas, Liquidator
💰 A. And A. B. Wilson Limited Final Winding-Up Meeting
💰 Finance & RevenueMembers' Voluntary Winding Up, Final Meeting, Final Accounts, A. And A. B. Wilson Limited, Companies Act 1933
- F. J. Wallace, Liquidator
🏘️ Invercargill City Council Redemption Loan Special Rate Resolution
🏘️ Provincial & Local GovernmentInvercargill City Council, Special Rate, Redemption Loan, Local Bodies Loans Act
- L. A. Best, Town Clerk