Company Notices and Local Government Resolution




168

THE NEW ZEALAND GAZETTE

No. 7

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nightingale Transport Ltd.” has changed its name to “Ruardy Transport Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/170.
Dated at Wellington this 20th day of January 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
96

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Casino Models Ltd.” has changed its name to “Bettina Models Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/519.
Dated at Wellington this 20th day of January 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
97

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Blackburn Coal Co. Ltd.” has changed its name to “W. B. Cartwright Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 12th day of January 1961.
L. H. McCLELLAND, District Registrar of Companies.
86

NEVILLE W. JERROME LTD.

IN LIQUIDATION

Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of Neville W. Jerrome Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 281 of the the Companies Act 1955, that a general meeting of the above-named company will be held at 309 New Zealand Insurance Building, Queen Street, Auckland, on the 9th day of February 1961, at 8.45 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 26th day of January 1961.
J. L. GENTLES, Liquidator.
93

KOREMAN CONSTRUCTION LTD.

IN LIQUIDATION

Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of Koreman Construction Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and creditors will be held at the liquidator’s office, Commercial Buildings, Dickens Street, Napier, on Monday, 6 February 1961, at 10 a.m.

Business:

1.To lay before the meeting the final account and the conduct of the winding up of the company.
2. To consider by extraordinary resolution the manner in which the books of the company are to be disposed.
Dated at Napier this 16th day of January 1961.
R. H. WIMSETT, Liquidator.
83

OTARA COOPERATIVE DAIRY FACTORY CO. LTD.

IN VOLUNTARY LIQUIDATION

A general meeting of the company will be held at 2 p.m. on Monday, 13 February 1961, at the Otara Hall, Otara.

Business:

Presentation of liquidator’s accounts showing how the winding up has been conducted, the property of the company has been disposed of, and for the purpose of laying before the meeting the accounts and giving any explanation thereof.
D. R. CAMPBELL, Liquidator.
287 Dee Street, Invercargill, 20 January 1961.

ALEX STARK LTD.

NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given, pursuant to section 284 of the Companies Act 1955, that a meeting of Alex Stark Ltd. will be held on Thursday, the 26th day of January 1961, at which meeting an extraordinary resolution, “That the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily”, is to be proposed, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Pioneer Sports Club, 188 Oxford Terrace, Christchurch, on Friday, the 27th day of January 1961, at 11 a.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 meeting 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, may appoint a committee of inspection.
Dated Thursday, the 19th day of January 1961.
BONGARD AND STANLEY, Secretaries.
92

BOYLE-MIDWAY (N.Z.) LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Boyle-Midway (N.Z.) Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 19th day of December 1960, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
Dated this 16th day of January 1961.
L. M. BROWNING, Liquidator.
74

A. C. NIELSEN LTD.

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

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that A. C. Nielsen Ltd., duly incorporated in Delaware, U.S.A., and having its Head Office in New Zealand, at the Evening Post Building, Willis Street, Wellington, intends to cease to have a place of business in New Zealand on the expiration of three months from the date of publication of this notice.
Dated at Wellington this 29th day of December 1960.
The person authorised under section 397 of the Companies Act 1955 is Patrick A. Newton, of Evening Post Building, Willis Street, Wellington.
47

HOWICK BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Howick Borough Council hereby resolves that, for the purpose of providing the interest and other charges on a fire tender loan of £2,000 authorised to be raised by the Howick Borough Council under the above-mentioned Act for the purpose of purchasing a fire tender, the said Howick Borough Council hereby makes and levies a special rate of point nought four four pence in the pound (0·044d.) upon the rateable value of all rateable property in the rating district comprising the whole of the Borough of Howick; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 9th day of December in each and every year during the currency of such loan, being a period of 10 years, or until such loan is fully paid off.
I hereby certify that this is a true and correct copy.
W. A. STEVENSON, Mayor.
R. C. MARSHALL, Town Clerk.
89



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 7


NZLII PDF NZ Gazette 1961, No 7





✨ LLM interpretation of page content

🏛️ Change of Company Name: Nightingale Transport Ltd. to Ruardy Transport Ltd.

🏛️ Governance & Central Administration
20 January 1961
Company Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name: Casino Models Ltd. to Bettina Models Ltd.

🏛️ Governance & Central Administration
20 January 1961
Company Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name: Blackburn Coal Co. Ltd. to W. B. Cartwright Ltd.

🏛️ Governance & Central Administration
12 January 1961
Company Name Change, Christchurch
  • L. H. McClelland, District Registrar of Companies

💰 Neville W. Jerrome Ltd. - Notice Calling Final Meeting (In Liquidation)

💰 Finance & Revenue
26 January 1961
Liquidation, Company Meeting, Auckland
  • J. L. Gentles, Liquidator

💰 Koreman Construction Ltd. - Notice Calling Final Meeting (In Liquidation)

💰 Finance & Revenue
16 January 1961
Liquidation, Company Meeting, Napier
  • R. H. Wimsett, Liquidator

💰 Otara Cooperative Dairy Factory Co. Ltd. - Voluntary Liquidation Meeting

💰 Finance & Revenue
20 January 1961
Voluntary Liquidation, Company Meeting, Invercargill
  • D. R. Campbell, Liquidator

💰 Alex Stark Ltd. - Meeting of Creditors and Resolution for Voluntary Winding Up

💰 Finance & Revenue
19 January 1961
Liquidation, Creditors Meeting, Christchurch
  • Bongard and Stanley, Secretaries

💰 Boyle-Midway (N.Z.) Ltd. - Notice of Resolution for Voluntary Winding Up

💰 Finance & Revenue
16 January 1961
Voluntary Winding Up, Company Resolution
  • L. M. Browning, Liquidator

🏛️ A. C. Nielsen Ltd. - Intention to Cease Place of Business in New Zealand

🏛️ Governance & Central Administration
29 December 1960
Cease Business, Foreign Company, Wellington, U.S.A.
  • Patrick A. Newton, Authorised person under Companies Act

🏘️ Howick Borough Council - Resolution Making Special Rate for Fire Tender Loan

🏘️ Provincial & Local Government
9 December 1960
Special Rate, Fire Tender Loan, Howick Borough
  • W. A. Stevenson, Mayor
  • R. C. Marshall, Town Clerk