✨ Company Notices and Appointments




922
THE NEW ZEALAND GAZETTE
[No. 41
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE ORURU-FAIRBURN Co-
OPERATIVE DAIRY FACTORY COMPANY, LIMITED, has changed
its name to THE ORURU FAIRBURN CO-OPERATIVE DAIRY COMPANY,
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 6th day of July, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that E. W. LETHLEAN, LIMITED, has
changed its name to THOMPSON FRASER, 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 6th day of July, 1948.
L. G. TUCK, Assistant Registrar of Companies.
WAITANGI BOARDING HOUSE COMPANY
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of WAITANGI BOARDING HOUSE COMPANY (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 Barnett
and Barnett, Wellington, at 9.30 a.m. on Friday, the 6th August,
1948, 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 19th day of July, 1948.
J. H. BARNETT, Liquidator.
Barnett and Barnett, Public Accountants, Featherston Cham-
bers, Wellington C. 1.
PACIFIC SALES COMPANY, LIMITED
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that a meeting of Pacific Sales
Company, Limited, will be held on the 29th day of July,
1948, at which a resolution for voluntary winding up is to be sub-
mitted, and that a meeting of the creditors of the said company
will be held, pursuant to section 234 of the Companies Act, 1933,
at 19 Empire Buildings, Swanson Street, Auckland C. 1, on Friday,
the 30th day of July, 1948, at 3 o'clock in the afternoon, 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 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 20th day of July, 1948.
A. MITCHELL, Director.
METEOR TRADING COMPANY, LIMITED
NOTICE OF WINDING-UP RESOLUTION
NOTICE is hereby given that the following resolution was
passed by the shareholders of the Meteor Trading Company,
Limited, on 20th July, 1948:-
Resolved--
"1. That the company cannot by reason of its liabilities
continue its business, and that it is advisable to wind up;
"2. That NORBERT G. FOLEY, Practising Accountant, be
appointed liquidator."
Pursuant to section 300 (7) of the Companies Act, 1933, a
meeting of creditors of the above-mentioned company will be held
at the offices of Norbert G. Foley, Practising Accountant, Druids
Chambers, Wellington, on Friday, 30th July, 1948, at 2.15 p.m.
NORBERT G. FOLEY, Liquidator.
Wellington, 20th July, 1948.
CENTRAL PROPERTIES, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of CENTRAL PROPERTIES, LIMITED (in Liquidation).
BY an entry in the company's minute-book pursuant to the
provisions of section 300 of the Companies Act, 1933, made
on the 12th day of July, 1948, it was resolved:-
"1. That the company be wound up voluntarily ;
"2. That Mr. STEPHEN MAUNDRELL HOBBS, of Wellington,
Public Accountant, be appointed liquidator."
CENTRAL PROPERTIES, LIMITED.
By its Solicitors,
PHILLIPS, HOLLINGS, AND SHAYLE-GEORGE.
METHODIST CHURCH OF NEW ZEALAND
AUTHORIZED REPRESENTATIVE
I HEREBY certify that the Reverend Herbert Leslie Fiebig
has been appointed Authorized Representative of the Methodist
Church of New Zealand for the year 1948-1949 in accordance with
the provisions of the Methodist Church Property Trust Act, 1887.
E. T. OLDS,
President of the Conference.
Auckland, 7th July, 1948.
CONTENTS
ADVERTISEMENTS ..... 921
APPOINTMENTS, ETC. ..... 910
BANKRUPTCY NOTICES ..... 920
CROWN LANDS NOTICE ..... 920
DEFENCE NOTICES ..... 909
LAND-
Automatic-telephone Exchange, Taken for ..... 900
Crown Land, Declaring Land acquired for a Government
Work, and not required for that Purpose, to be ..... 901
Land for Settlements Act, Declaring Crown Land to be
subject to ..... 908
Maori Lands or Lands owned by Maoris, Varying Orders
in Council prohibiting Alienation of ..... 906
Maori Reservations, Setting apart Maori Lands as ..... 905
Permanent State Forest, Crown Land set apart as ..... 901
Police-station, Leasehold Estate in Land taken for ..... 899
Public School, Crown Land set apart for ..... 901
Public Works Act, Directing the Sale of Land under ..... 905
Public Works Depot, Taken for ..... 900
Railway, Additional Land taken for the Purposes of ..... 899
Railway, Revoking in Part a Proclamation taking Land
for the Purposes of ..... 899
Recreation Reserve brought under Part II of the Public
Reserves, Domains, and National Parks Act ..... 903
Reserve, Cancelling the Vesting of ..... 902
Reserves and other Lands Disposal Act, Declaring Lands
to be subject to the Provisions of Section 23 of the ..... 901
Reserves, Revoking the Reservation over Portions of ..... 903
Road, Notice of Intention to take Land for the Use,
Convenience, or Enjoyment of a ..... 910
Road proclaimed and closed ..... 900
Road, Taken for ..... 900
Servicemen's Settlement and Land Sales Act, Notice
declaring Land taken under ..... 912
Statutes Amendment Act: Authorizing the Acquisition
of Land notwithstanding the Provisions as to
Limitations of Area ..... 902
Streets, Portions of, &c., exempted from the Provisions of
Section 128 of the Public Works Act, 1928 ..... 907
Technical School, Crown Land set apart for ..... 900
Water-power Development, Crown Land set apart for ..... 901
LAND TRANSFER ACT NOTICES ..... 920
MISCELLANEOUS
Animals Protection and Game Act, Revoking a Sanctuary
and declaring Areas to be a Sanctuary under ..... 908
Bobby Calf Marketing Pool Area declared ..... 915
Bobby Calf Pool Committees, Election of Members of ..... 912
Drainage Area : Notice of making and levying Rates ..... 912
Drainage Areas : Notices of Intention to make and levy
General Rates ..... 911
General Courts-martial, Delegation of Authority for the
Convening of ..... 909
General Courts-martial, Revocation of Delegation of
Authority for the Convening of ..... 908
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licences under ..... 919
Justice of the Peace, Resignation of ..... 910
Loans, Consenting to the Raising of ..... 903
Maori Land Act, Notice of Adoptions under ..... 915
Meteorological Returns for June, 1948 ..... 917
Motor-drivers Regulations, Approval of Testing Officers
under ..... 912
Nelson Acclimatization Society : Notification of Approval
of Rules ..... 910
Price Orders-
No. 908 (Eggs) ..... 916
No. 909 (Prunes) ..... 915
No. 910 (Apples and Pears) ..... 916
Public Trustee : Election to administer Estates ..... 919
Public Trust Notice ..... 919
Regulations Act, Notice under the ..... 918
Reserve Bank of New Zealand, Appointment of Governor
of ..... 905
Reserve Bank of New Zealand : Weekly Statement of
Assets and Liabilities ..... 919
Result of Poll for Proposed Loan ..... 915
Standards Act : Specification declared to be a Standard
Specification ..... 919
Statutory Declarations, Officers authorized to take and
receive ..... 90
Tainui Maori Trust Board Regulations amended ..... 900
Teacher's Certificate and Registration as a Teacher,
Cancellation of ..... 919
The General Agreement on Tariffs and Trade Provisional
Application Order 1948 ..... 902
Price 9d.]
By Authority: E. V. PAUL, Government Printer, Wellington.


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 41


NZLII PDF NZ Gazette 1948, No 41





✨ LLM interpretation of page content

🏭 Change of name for Oruru-Fairburn Co-operative Dairy Factory Company

🏭 Trade, Customs & Industry
6 July 1948
Company name change, Dairy industry, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of name for E. W. Lethlean, Limited

🏭 Trade, Customs & Industry
6 July 1948
Company name change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 General meeting for Waitangi Boarding House Company in voluntary liquidation

🏭 Trade, Customs & Industry
19 July 1948
Voluntary liquidation, General meeting, Wellington
  • J. H. Barnett, Liquidator

🏭 Notice of meeting of creditors for Pacific Sales Company, Limited

🏭 Trade, Customs & Industry
20 July 1948
Voluntary winding up, Creditors meeting, Auckland
  • A. Mitchell, Director

🏭 Winding-up resolution for Meteor Trading Company, Limited

🏭 Trade, Customs & Industry
20 July 1948
Winding-up resolution, Liquidator appointment, Wellington
  • Norbert G. Foley, Appointed liquidator

  • Norbert G. Foley, Liquidator

🏭 Voluntary liquidation of Central Properties, Limited

🏭 Trade, Customs & Industry
12 July 1948
Voluntary liquidation, Liquidator appointment, Wellington
  • Stephen Maundrell Hobbs, Appointed liquidator

πŸŽ“ Appointment of Authorized Representative for Methodist Church of New Zealand

πŸŽ“ Education, Culture & Science
7 July 1948
Authorized representative, Methodist Church, Auckland
  • Herbert Leslie Fiebig (Reverend), Appointed Authorized Representative

  • E. T. Olds, President of the Conference