✨ Company and Partnership Notices
NOTICE OF CHANGE OF SURNAME
By a deed-poll dated the 3rd day of May, 1948, and duly enrolled
in the Supreme Court of New Zealand at Auckland on the
5th day of May, 1948, I, GEORGE DAVID KINGSLEY, of Auckland,
Manufacturer's Representative, renounced and abandoned the
surname of JONES and adopted the surname of KINGSLEY.
Dated this 6th day of May, 1948.
GEORGE DAVID KINGSLEY.
(Formerly known as GEORGE DAVID KINGSLEY JONES.)
FEATHERSTON CO-OPERATIVE DAIRY COMPANY,
LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the
Companies Act, 1933, that a general meeting of the members
of the above-named company will be held at the South Featherston
Hall, South Featherston, on Monday, the 7th day of June, 1948,
at 7.30 o'clock in the evening, 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 thereof shall be disposed of.
The extraordinary resolution to be submitted to members is as
follows :—
“ That the books, accounts, and documents of the company and
of the liquidator thereof be handed over to the new company—
namely, the Featherston Co-operative Dairy Company, Limited—and
that if the same shall not be required by the new company after
the expiration of one year from the date of passing of this resolution
the same may be destroyed by the new company.”
Dated this 10th day of May, 1948.
J. BLAIN, Liquidator.
NOTE.—This notice relates to a meeting of the members of the
old company (Featherston Co-operative Dairy Company, Limited,
in liquidation), and does not relate to a meeting of members of the
present company continuing in business and bearing similar name.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership business heretofore
carried on in Emerson Street, Napier, by NOEL PATRICK
READING and JAMES LOTHIAN under the name of “ R. and L.
Furnishers,” is hereby dissolved by mutual consent as from the
date of this notice.
The business will be carried on in the future at the same address
by the said JAMES LOTHIAN under the name of “ J. Lothian,
Furnisher.”
Dated at Napier, this 13th day of May, 1948.
N. P. READING.
J. LOTHIAN.
FORSYTH AND SHAND, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 222 of the Companies Act, 1933, notice
is hereby given that by means of an entry in the minute-book
of Forsyth and Shand, Limited, in accordance with section 300 of
the Companies Act, 1933, the following special resolution was duly
passed on the 6th day of May, 1948 :—
“ 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. ROBERT KEITH JAMIESON, of Christchurch, Public
Accountant, be and he is hereby nominated a liquidator of the
company ;
“ 3. That Mr. N. A. Forsyth be appointed to preside at the
meeting of creditors called for the 6th day of May, 1948.
Dated the 11th day of May, 1948.
R. K. JAMIESON, Liquidator.
P.O. Box, 935, Christchurch.
MILK HYGIENE (BALCLUTHA), LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company, duly convened and
held on the 12th day of May, 1948, the following resolution was
passed :—
“ That the company be wound up voluntarily.”
Dated this 13th day of May, 1948.
P. E. SHAND, Liquidator.
MAYNARD'S ANTIQUES
NOTICE OF DISSOLUTION OF PARTNERSHIP, NOTICE OF APPOINTMENT
OF RECEIVER, AND NOTICE TO CREDITORS TO PROVE
Take notice that by a judgment of the Supreme Court given at
Christchurch on the 10th day of March, 1948, it was adjudged
that the partnership between WILFRED RUDOLPH COLLINS, of
Cambridge, in the Provincial District of Auckland, Baker, and
STUART CHARLES MAYNARD, of 11 Wilmer Street, Christchurch,
Antique Dealer, be dissolved.
And further take notice that by such judgment HAVELOCK
RUSSELL FOUNTAIN, of Christchurch, Public Accountant, was
appointed Receiver and Manager of the partnership business.
And further take notice that a meeting of creditors of the
said partnership will be held on Tuesday, 15th June, 1948, at my
office, 118 Hereford Street, at the hour of 10.30 a.m.; and creditors
of the said partnership are required further to take notice that they
must prove their claims by delivering the same verified by declaration
to my office at No. 118, Hereford Street, Christchurch, on or before
the 8th day of June, 1948, and that in default of such proof of debt
on or before the date mentioned the Receiver of the said partnership
will be entitled to distribute to creditors or to the said partners
after payment of creditors without taking into account any unproved
debt.
Dated at Christchurch, this 14th day of May, 1948.
H. RUSSELL FOUNTAIN,
Receiver for the Partnership.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting
between us, the undersigned ARNOLD FREDERICK HURNDELL,
JAMES GEORGE FOOTE, and WILLIAM ANDREW HONEYBONE, carrying
on business as Builders at Paul Street, Waimate, under the style
or firm of “Co-operative Builders,” has been dissolved as from the
10th day of May, 1948.
All debts due to and owing by the said late firm will be
received and paid respectively by Messrs. Boland and Knell,
Solicitors, Waimate.
Dated at Waimate, this 10th day of May, 1948.
A. F. HURNDELL.
W. A. HONEYBONE.
J. G. FOOTE.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PRYOR'S MOWERS & CYCLES,
LIMITED, has changed its name to TAURANGA MOWERS &
CYCLES, 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 8th day of January, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DOUGLAS & CLEARY, LIMITED,
has changed its name to CLEARY'S (PANMURE), 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 28th day of April, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that D. & C. MOTOR GARAGE, LIMITED,
has changed its name to CLEARY'S MOTORS, 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 10th day of May, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE PAINTCRETE AND CONCRETE
WATER PROOF PRODUCTS, LIMITED, has changed its name to
LILLICRETE, 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 5th day of May, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BERT FOWLES, LIMITED, has
changed its name to HINUERA MOTORS, 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 27th day of April, 1948.
L. G. TUCK, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 28
NZLII —
NZ Gazette 1948, No 28
✨ LLM interpretation of page content
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement6 May 1948
Surname change, Deed-poll, Supreme Court, Auckland
- George David Kingsley, Changed surname from Jones to Kingsley
- George David Kingsley
🏭 Featherston Co-operative Dairy Company Liquidation Meeting
🏭 Trade, Customs & Industry10 May 1948
Liquidation, General meeting, Companies Act, Featherston
- J. Blain, Liquidator
🏭 Dissolution of Partnership - R. and L. Furnishers
🏭 Trade, Customs & Industry13 May 1948
Partnership dissolution, Furnishers, Napier
- Noel Patrick Reading, Dissolved partnership
- James Lothian, Dissolved partnership
- N. P. Reading
- J. Lothian
🏭 Forsyth and Shand Limited Voluntary Winding-up
🏭 Trade, Customs & Industry11 May 1948
Voluntary winding-up, Liquidator appointment, Companies Act, Christchurch
- Robert Keith Jamieson, Nominated liquidator
- R. K. Jamieson, Liquidator
🏭 Milk Hygiene (Balclutha) Limited Voluntary Winding-up
🏭 Trade, Customs & Industry13 May 1948
Voluntary winding-up, Balclutha
- P. E. Shand, Liquidator
🏭 Maynard's Antiques Dissolution and Receiver Appointment
🏭 Trade, Customs & Industry14 May 1948
Partnership dissolution, Receiver appointment, Supreme Court, Christchurch
- Wilfred Rudolph Collins, Partnership dissolved
- Stuart Charles Maynard, Partnership dissolved
- H. Russell Fountain, Receiver
🏭 Dissolution of Partnership - Co-operative Builders
🏭 Trade, Customs & Industry10 May 1948
Partnership dissolution, Builders, Waimate
- Arnold Frederick Hurndell, Dissolved partnership
- James George Foote, Dissolved partnership
- William Andrew Honeybone, Dissolved partnership
- A. F. Hurndell
- W. A. Honeybone
- J. G. Foote
🏭 Change of Company Name - Pryor's Mowers & Cycles Limited
🏭 Trade, Customs & Industry8 January 1948
Company name change, Tauranga
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name - Douglas & Cleary Limited
🏭 Trade, Customs & Industry28 April 1948
Company name change, Panmure
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name - D. & C. Motor Garage Limited
🏭 Trade, Customs & Industry10 May 1948
Company name change, Motors
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name - The Paintcrete and Concrete Water Proof Products Limited
🏭 Trade, Customs & Industry5 May 1948
Company name change, Lillicrete
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name - Bert Fowles Limited
🏭 Trade, Customs & Industry27 April 1948
Company name change, Hinuera Motors
- L. G. Tuck, Assistant Registrar of Companies