Company Notices




May 6] THE NEW ZEALAND GAZETTE 497

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CONCRETE CONSTRUCTION COMPANY, LIMITED, has changed its name to C. M. WATT, 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 26th day of April, 1948.
102 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WILSON CHEMICAL COMPANY, LIMITED, has changed its name to WILSON 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 26th day of April, 1948.
103 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE ANGLO PETROLEUM OIL COMPANY, LIMITED, has changed its name to FLEX GRIP RUBBER INDUSTRIES, 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 26th day of April, 1948.
104 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STANOLENE OIL COMPANY, LIMITED, has changed its name to STANBRIDGE HOLDINGS, 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 26th day of April, 1948.
105 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ALLIANCE ELECTRICAL COMPANY, LIMITED, has changed its name to THE HEP 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 26th day of April, 1948.
106 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SUMMERS CARRYING COMPANY, LIMITED, has changed its name to THE MIRAMAR CARRYING 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 26th day of April, 1948.
107 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TYSON AUCTIONEERS, LIMITED, has changed its name to HUTT VALLEY AUCTIONEERS, 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 26th day of April, 1948.
108 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LINCOLN ELECTRIC COMPANY, LIMITED, has changed its name to DENHAM KERR, 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 26th day of April, 1948.
109 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that T. H. HULLENA AND COMPANY, LIMITED, has changed its name to ROCHE AND MILLS, 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 26th day of April, 1948.
110 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that E. W. JONES, LIMITED, has changed its name to BALDWIN’S STORES, 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 26th day of April, 1948.
111 H. B. WALTON, Assistant Registrar of Companies.

H. L. BUTLER, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of H. L. BUTLER, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that, in pursuance of section 232 of the Companies Act, 1933, a general meeting of the members of the above company will be held at the offices of Messieurs McGregor, Lowrie, Butler, and White, Solicitors, Auckland, on Friday, 28th May, 1948, at 2.15 p.m., for the purpose of having an account laid before them 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 shall be disposed of.
Dated this 30th day of April, 1948.
112 H. L. BUTLER, Liquidator.

NOTICE OF APPLICATION FOR WATER-RACE LICENCE

I, JOHN EADIE, of Greymouth, Contractor, hereby give notice that I have applied to the Warden’s Court at Hokitika for a licence for a water-race commencing in Waimea Creek and terminating in Liverpool Bill’s Creek, and traversing Sections 1570 and 1574, Block XIV, Waimea Survey District.
113 JOHN EADIE, Greymouth.

BRITISH CHEMICALS, LIMITED
(In Liquidation and under Receivership)

CREDITORS’ VOLUNTARY WINDING UP

Notice of Voluntary Winding-up Resolution

The Companies Act, 1933

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 26th day of April, 1948, the following extraordinary resolutions were duly passed :-

“1. That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.”

“2. That, in pursuance of section 235 of the Companies Act, 1933, Mr. WILLIAM ALBERT MITSON, of Dunedin, Public Accountant, be and he is hereby nominated as liquidator of the company.”

Dated this 28th day of April, 1948.
114 W. A. MITSON, Liquidator.

EASTBOURNE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) thereunto enabling it, the Eastbourne Borough Council hereby resolves as follows :-

“That, for the purpose of providing interest and repayment of principal on a loan of three thousand five hundred pounds (£3,500), authorized to be raised by the Eastbourne Borough Council under the above-mentioned Acts, for the purpose of redeeming at maturity the outstanding liability in respect of the Omnibus Garage Loan, 1937, of £6,000, the said Eastbourne Borough Council hereby makes and levies a special rate of seven-tenths of one penny (7/10ths penny) in the pound on the rateable value (being the unimproved value) of all rateable property in the Borough of Eastbourne; and that the said special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of May in each and every year during the currency of such loan, being for a period of seven (7) years or until the loan is fully paid off.”
115 J. P. McDAVITT, Town Clerk.

FORSYTH AND SHAND, LIMITED

NOTICE OF MEETING OF CREDITORS

NOTICE is hereby given that a meeting of Forsyth and Shand, Limited, will be held on Thursday, the 6th day of May, 1948, 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 office of Robert Keith Jamieson, Public Accountant, 99 Hereford Street, Christchurch, on Thursday, the 6th day of May, 1948, at 11 o’clock in the forenoon, 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 claims, 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 the 28th day of April, 1948.
116 R. K. JAMIESON, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 24


NZLII PDF NZ Gazette 1948, No 24





✨ LLM interpretation of page content

🏭 Change of Name for Concrete Construction Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Concrete Construction Company, C. M. Watt
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Wilson Chemical Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Wilson Chemical Company, Wilson Manufacturing Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for The Anglo Petroleum Oil Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Anglo Petroleum Oil Company, Flex Grip Rubber Industries
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Stanolene Oil Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Stanolene Oil Company, Stanbridge Holdings
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Alliance Electrical Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Alliance Electrical Company, The Hep Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Summers Carrying Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Summers Carrying Company, The Miramar Carrying Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Tyson Auctioneers, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Tyson Auctioneers, Hutt Valley Auctioneers
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Lincoln Electric Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, Lincoln Electric Company, Denham Kerr
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for T. H. Hullena and Company, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, T. H. Hullena and Company, Roche and Mills
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for E. W. Jones, Limited

🏭 Trade, Customs & Industry
26 April 1948
Company Name Change, E. W. Jones, Baldwin’s Stores
  • H. B. Walton, Assistant Registrar of Companies

🏭 Voluntary Liquidation of H. L. Butler, Limited

🏭 Trade, Customs & Industry
30 April 1948
Voluntary Liquidation, H. L. Butler, Limited, General Meeting
  • H. L. Butler, Liquidator

🗺️ Notice of Application for Water-Race Licence

🗺️ Lands, Settlement & Survey
Water-Race Licence, Waimea Creek, Liverpool Bill’s Creek, Greymouth
  • John Eadie, Applied for water-race licence

🏭 Voluntary Winding-up of British Chemicals, Limited

🏭 Trade, Customs & Industry
28 April 1948
Voluntary Winding-up, British Chemicals, Limited, Liquidator Appointment
  • William Albert Mitson, Nominated as liquidator

  • W. A. Mitson, Liquidator

🏘️ Eastbourne Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan Repayment, Eastbourne Borough Council
  • J. P. McDavitt, Town Clerk

🏭 Notice of Meeting of Creditors for Forsyth and Shand, Limited

🏭 Trade, Customs & Industry
28 April 1948
Meeting of Creditors, Voluntary Winding-up, Forsyth and Shand, Limited
  • R. K. Jamieson, Secretary