✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I.X.L. Dairy and Grocery Co.
Ltd.” has changed its name to “Norton-Taylor Enterprises
Ltd.”, and that the new name was this day entered on my
Register of Companies in place of the former name.
Dated at Wellington this 24th day of January 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. J. Suckling (N.Z.) Ltd.” has
changed its name to “N. J. Suckling Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name.
Dated at Wellington this 24th day of January 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. G. Wells Ltd.” has changed
its name to “Cubitt Wells Ltd.”, and that the new name was
this day entered on my Register of Companies in place of the
former name.
Dated at Wellington this 24th day of January 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ellerm Bros. Ltd.” has changed
its name to “Ellerm Bros. and Montgomery Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Christchurch this 24th day of January 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
P. ROMANO AND CO. LTD.
Notice of General Meeting
NOTICE is hereby given that a general meeting of shareholders
of P. Romano and Co. Ltd. will be held at 89 Yorkshire
House, Shortland Street, Auckland, at 2 p.m., Tuesday, 19
February 1957.
Business: To receive the final account of the liquidation.
D. H. McDONALD, Liquidator.
STAR MOTORS (LEVIN) LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Star Motors (Levin) Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the office of Mr
E. N. Thomas, accountant, 34 Vivian Street, Wellington, on
Tuesday, 12 February 1957, at 2 p.m., for the purpose of
having an account laid before the meeting showing the
manner in which the winding up has been conducted and the
property of the company disposed of, and of hearing any
explanation that may be given by the liquidator, and also of
determining by extraordinary resolution the manner in which
the books, accounts, and documents of the company and of
the liquidator thereof shall be disposed of.
E. THOMAS, Liquidator.
34 Vivian Street, Wellington, 25 January, 1957.
FRANK PAUL LTD.
IN LIQUIDATION
In the matter of the Companies Act 1933 and in the matter
of Frank Paul Ltd. (in liquidation).
NOTICE is hereby given, pursuant to section 241 of the
Companies Act 1933, that a meeting of shareholders in the
above matter will be held at the liquidator’s office, Foxton,
on Friday 8 February 1957, at 2 p.m.
AGENDA
To receive the liquidator’s account of his acts and dealings
and of the conduct of the winding up.
H. DUSTIN, Liquidator.
WILSON AND PEARCE LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the members
of Wilson and Pearce Ltd. (in voluntary liquidation) will be
held at the registered office of the company, Kawiu Road,
Levin, on Thursday, the 14th day of February 1957, at
8 p.m., for the purpose of having an account laid before the
meeting showing the manner in which the winding up has been
conducted and the property of the company disposed of, and
of hearing any explanation that may be given by the
liquidator, and also of determining by extraordinary resolution
the manner in which the books, accounts, and documents of
the company and of the liquidator thereof shall be disposed
of.
Dated this 24th day of January 1957.
GEORGE GREIG ANDERSON, Liquidator.
J. TAIT LTD.
NOTICE OF VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter
of J. Tait Ltd.
NOTICE is hereby given that a meeting of shareholders of
J. Tait Ltd. will be held on Monday, the 18th day of February
1957, 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 284 of the Com-
panies Act 1955 in the Chamber of Commerce Hall, corner of
Oxford Terrace and Worcester Street, Christchurch, on the
19th day of February 1957, at 2.15 p.m., at which meeting a
full statement of the position of the company’s affairs together
with a list of creditors and the estimated amount of their
claims will be laid before the meeting, and at which the
creditors, in pursuance of section 285 of the said Act may
nominate a person to be liquidator of the company and, in
pursuance of section 286 of the said Act, may appoint a
committee of inspection.
Dated this 25th day of January 1957.
RUSSELL J. H. BOYD, Public Accountant.
AUCKLAND CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that
behalf by the Municipal Corporations Act 1954 and amend-
ment, the Local Bodies’ Loans Act 1926, the Local Bodies’
Loans Amendment Act 1951, the Local Government Loans
Board Act 1926 and regulations thereunder, and of all other
powers thereunto enabling it, the Auckland City Council
hereby resolves as follows:
“That, for the purpose of providing interest and other
charges on a loan of £150,000 to be known as the Purchase
of Properties Loan 1956, which amount is proposed to be
raised by the Auckland City Council under the above-men-
tioned Acts for the purpose of purchasing properties and the
cost of raising the loan, the said Auckland City Council hereby
makes and levies a special rate of eleven thirty-seconds of
one penny (11/32d.) in the pound (£) upon the rateable value
(upon the basis of the annual value) of all rateable property
in the City of Auckland; and that the said special rate shall
be an annual-recurring rate during the currency of such loan
and shall be payable yearly on the 1st day of June in each
and every year during the currency of the said loan or until
the loan is fully paid off.”
T. W. M. ASHBY, Mayor.
F. J. GWILLIAM, Town Clerk.
AUCKLAND CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that
behalf by the Municipal Corporations Act 1954 and amend-
ment, the Local Bodies’ Loans Act 1926, the Local Bodies’
Loans Amendment Act 1951, the Local Government Loans
Board Act 1926 and regulations thereunder, and of all other
powers thereunto enabling it, the Auckland City Council
hereby resolves as follows:
“That, for the purpose of providing interest and other
charges on a loan of £284,000 to be known as the General
Purposes Loan 1956, which amount is proposed to be raised
by the Auckland City Council under the above-mentioned
Acts for the purpose of reconstructing and repairing streets,
altering and reconstructing the Art Gallery and Branch
Libraries, installing new filtration plant at Hobson Street
Baths, effecting improvements at Parnell Baths and Wai-
kumete Crematorium, erecting depots and other buildings,
effecting improvements to parks and domains, and strengthen-
ing the Motuihe Domain Wharf, and the cost of raising the
loan, the said Auckland City Council hereby makes and levies
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 8
NZLII —
NZ Gazette 1957, No 8
✨ LLM interpretation of page content
🏛️ Change of Company Name - I.X.L. Dairy and Grocery Co. Ltd.
🏛️ Governance & Central Administration24 January 1957
Company name change, Dairy, Grocery, Norton-Taylor Enterprises Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name - N. J. Suckling (N.Z.) Ltd.
🏛️ Governance & Central Administration24 January 1957
Company name change, N. J. Suckling Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name - A. G. Wells Ltd.
🏛️ Governance & Central Administration24 January 1957
Company name change, Cubitt Wells Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name - Ellerm Bros. Ltd.
🏛️ Governance & Central Administration24 January 1957
Company name change, Ellerm Bros. and Montgomery Ltd., Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏛️ General Meeting - P. Romano and Co. Ltd. Liquidation
🏛️ Governance & Central AdministrationCompany liquidation, General meeting, Shareholders, Auckland
- D. H. McDonald, Liquidator
🏛️ Meeting Notice - Star Motors (Levin) Ltd. Liquidation
🏛️ Governance & Central Administration25 January 1957
Company liquidation, General meeting, Winding up, Wellington
- E. Thomas, Liquidator
🏛️ Meeting Notice - Frank Paul Ltd. Liquidation
🏛️ Governance & Central AdministrationCompany liquidation, Shareholders meeting, Winding up, Foxton
- H. Dustin, Liquidator
🏛️ General Meeting - Wilson and Pearce Ltd. Voluntary Liquidation
🏛️ Governance & Central Administration24 January 1957
Company liquidation, Voluntary liquidation, General meeting, Levin
- George Greig Anderson, Liquidator
🏛️ Voluntary Winding Up Notice - J. Tait Ltd.
🏛️ Governance & Central Administration25 January 1957
Voluntary winding up, Shareholders meeting, Creditors meeting, Christchurch
- Russell J. H. Boyd, Public Accountant
🏘️ Auckland City Council Special Rate Resolution - Purchase of Properties Loan
🏘️ Provincial & Local GovernmentSpecial rate, Municipal loan, Property purchase, Auckland City Council
- T. W. M. Ashby, Mayor
- F. J. Gwilliam, Town Clerk
🏘️ Auckland City Council Special Rate Resolution - General Purposes Loan
🏘️ Provincial & Local GovernmentSpecial rate, Municipal loan, Street repair, Art gallery, Baths, Parks, Auckland City Council