Company Name Changes, Liquidations, and Local Government Notices




Oct. 14] THE NEW ZEALAND GAZETTE 1289

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CHIVCO METAL PRODUCTS, LIMITED,
has changed its name to MULTIPLEX 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 6th day of October, 1948.
505 H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ROBERT COOPER GROCERIES,
LIMITED, has changed its name to KEITH TENNET, 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 6th day of October, 1948.
506 H. B. WALTON, Assistant Registrar of Companies.


BAY OF ISLANDS COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and in exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Bay of
Islands County Council hereby resolves as follows :—

“ That, for the purpose of providing for the payment of
principal, interest, and other charges on a loan of three thousand
pounds (3,000), authorized to be raised by the Bay of Islands
County Council under the above-mentioned Act, for the purpose of
erecting two dwellings for the occupancy of Council employees,
the Bay of Islands County Council hereby makes and levies a
special rate of one-eighth of one penny (⅛d.) in the pound on the
rateable value (on the basis of the capital value) of all rateable
property in the whole of the County of Bay of Islands ; and that
such special rate shall be an annually recurring rate during the
currency of such loan and shall be payable yearly on the 1st day of
April in each and every year during the currency of such loan,
being a period of twenty (20) years or until the loan is fully paid off.”

We hereby certify that the above is a true copy of and a correct
extract from the minutes of proceedings of the Bay of Islands
County Council at the meeting held on the 9th day of June, 1948.

H. T. ATKINSON, Chairman.
J. L. RAYNER, County Clerk.
507


S. F. CLARK, LIMITED

IN VOLUNTARY LIQUIDATION

IN pursuance of section 232 of the Companies Act, 1933, notice
is hereby given that a general meeting of shareholders of the
above company will be held at the offices of Messrs. W. S. Newburgh
and Co., 96 Hereford Street, Christchurch, on Monday, 1st November,
1948, at 2 p.m., to receive the final report and accounts of the
liquidation.
Dated this 8th day of October, 1948.
508 W. S. NEWBURGH, Liquidator.


PORTLAND ESTATE, LIMITED

IN LIQUIDATION

Members’ Voluntary Winding Up

In the matter of the Companies Act, 1933, and in the matter
of PORTLAND ESTATE, LIMITED (in Liquidation).

NOTICE is hereby given that the following resolution was
passed by the company on the 6th day of October, 1948 :—

“ It is hereby resolved, as a special resolution, that the company
be wound up voluntarily, and that WILLIAM LLEWELLYN PERKINS,
of Auckland, Wool Valuer, and CECIL BARRY WAKE, of Hamilton,
Solicitor, be and are hereby appointed liquidators for the purpose
of such winding up.”

W. L. PERKINS,
C. B. WAKE,
Liquidators.
6th October, 1948. 509


THE SAILORS’ GULLY (WAITAHUNA) GOLD MINING
COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that on the 4th day of October, 1948,
a special resolution was passed by the company as follows :—

“ That the company be wound up voluntarily.”

And that at the same meeting ROBERT CHARLES MOORE,
Solicitor, Lawrence, was appointed liquidator for the purpose of
such winding up.
Dated at Lawrence, this 5th day of October, 1948.
510 ROBT. C. MOORE, Liquidator.

C. S. McCULLY (CHRISTCHURCH SAWMILLS), LIMITED

In the matter of the Companies Act, 1933, and in the matter
of C. S. McCULLY (CHRISTCHURCH SAWMILLS), LIMITED.

NOTICE is hereby given that the order of the Supreme Court
dated the twenty-ninth (29th) day of September, one thousand
nine hundred and forty-eight (1948), confirming the reduction of
capital of the above-mentioned company from eighteen thousand
pounds (£18,000) to four hundred pounds (£400), and the minute
approved by the Court showing with respect to the capital of the
company as altered by the order the several particulars required
by the above statute, was registered by the Registrar of Companies
at Christchurch on the fifth (5th) day of October, one thousand
nine hundred and forty-eight (1948).

The said minute was in the words and figures following :—

“ The capital of C. S. McCully (Christchurch Sawmills), Limited,
was, by virtue of a special resolution and with the approval of an
order of the Supreme Court of New Zealand, reduced from the
former capital of eighteen thousand pounds (£18,000) divided into
eighteen thousand (18,000) shares of one pound (£1) each to four
hundred pounds (£400) divided into four hundred (400) shares of
one pound (£1) each. At the date of registration of this minute
four hundred (400) shares have been issued and are deemed to be
fully paid up.”

Dated at Christchurch, this 6th day of October, 1948.

HAROLD P. SMITH,
Solicitor for C. S. McCULLY (CHRISTCHURCH SAWMILLS), LIMITED.
511


EDUCATION BOARD OF THE DISTRICT OF AUCKLAND

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928

NOTICE is hereby given that the Education Board of the District
of Auckland intends to take, under the provisions of the
Public Works Act, 1928, for a public school, the following additional
land—namely, all that piece of land situated in the Provincial
District of Auckland containing seven acres nine decimal seven perches
(7 acres 9·7 perches), more or less, being part of Allotments 319
and 320, Parish of Mangapiko, and being part of the land comprised
and described in certificates of title, Vol. 777, folio 293, and Vol. 319,
flio 29, of the register-books of the Land Registry Office at
Auckland.

A plan of this land is deposited in the post-office at Te Awamutu,
and is there open for inspection by all persons at all reasonable
hours.

All persons affected are hereby required and called upon to
set forth in writing any well-grounded objections to the taking of
such land, and to send such writing, within forty days from the
first publication of this notice, to the Education Board of the District
of Auckland at its office in Wellesley Street East, Auckland.
Dated this 27th day of September, 1948.

A. NIXON,
Secretary to the Education Board of the
District of Auckland.

This notice was first published in the Te Awamutu Courier on
the 11th day of October, 1948. 512


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE DUNEDIN BREWERY AND
WILSON MALT EXTRACT COMPANY, LIMITED, has changed
its name to THE WILSON MALT EXTRACT COMPANY, LIMITED, and
that the new name was this day entered on my Register in place
of the former name.
Given under my hand at Dunedin, this 1st day of October, 1948.
513 R. A. MALONE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE BRITISH U.S.A. AND SOUTH
PACIFIC COAL AND WOOD PRODUCTS, LIMITED, has changed
its name to OHURA TIMBER AND COAL PRODUCTS, 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 October, 1948.
514 L. G. TUCK, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that E. FISHER & COMPANY, LIMITED,
has changed its name to ENDEAN FURNITURE MANUFACTURING
CO., 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 October, 1948.
515 L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 54


NZLII PDF NZ Gazette 1948, No 54





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 October 1948
Company Name Change, Metal Products, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 October 1948
Company Name Change, Groceries, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
9 June 1948
Local Government, Special Rate, Loan, Housing, Bay of Islands
  • H. T. Atkinson, Chairman
  • J. L. Rayner, County Clerk

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
8 October 1948
Company Liquidation, Final Meeting, Christchurch
  • W. S. Newburgh, Liquidator

🏭 Members' Voluntary Winding Up

🏭 Trade, Customs & Industry
6 October 1948
Company Liquidation, Voluntary Winding Up, Auckland, Hamilton
  • William Llewellyn Perkins, Appointed Liquidator
  • Cecil Barry Wake, Appointed Liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
5 October 1948
Company Liquidation, Gold Mining, Lawrence
  • Robert Charles Moore, Appointed Liquidator

🏭 Reduction of Capital

🏭 Trade, Customs & Industry
6 October 1948
Company Capital Reduction, Sawmills, Christchurch
  • Harold P. Smith, Solicitor

🏗️ Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
27 September 1948
Land Acquisition, Public Works Act, School, Auckland
  • A. Nixon, Secretary to the Education Board

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 October 1948
Company Name Change, Brewery, Dunedin
  • R. A. Malone, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 October 1948
Company Name Change, Coal, Timber, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 October 1948
Company Name Change, Furniture, Auckland
  • L. G. Tuck, Assistant Registrar of Companies