✨ Company Name Changes and Local Government Notices




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BATHURST & TARRANT, LIMITED, has changed its name to CUTHBERT E. TARRANT, 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ROGAN'S DRAPERY, LIMITED, has changed its name to SCHOFIELD'S DRAPERY, 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that VITONE WINE COMPANY, LIMITED, has changed its name to EMBASSY LIQUEURS, 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WAITE'S TEAROOMS, LIMITED, has changed its name to MALVERN TEAROOMS, 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that KEATLEY'S STORES, LIMITED, has changed its name to MANGERE STORES, 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ANDERSON'S GARAGE, LIMITED, has changed its name to ANDERSON'S 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CRAY'S STORE, LIMITED, has changed its name to C. R. STOTT, 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 4th day of November, 1948.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NICHOLAS PRODUCTS, LIMITED, has changed its name to ASPRO 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 8th day of November, 1948.

H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ASPRO LIMITED has changed its name to NICHOLAS PRODUCTS, 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 8th day of November, 1948.

H. B. WALTON, Assistant Registrar of Companies.

THE LEAMINGTON TOWN BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Leamington Town Board hereby resolves as follows:-

"That, for the purpose of providing the interest and other charges on a loan of five thousand pounds (Β£5,000), authorized to be raised by the Leamington Town Board under the above-mentioned Act, for the purpose of reconstructing and sealing two portions of Main Highways Nos. 319 and 577, the said Leamington Town Board hereby makes and levies a special rate of one and seventeen thirty-seconds (1 17/32d.) in the pound upon the rateable value (being the unimproved value) of all rateable property of the Town District of Leamington, comprising the whole of the said town district; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of September in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off."

The foregoing resolution was made by the Leamington Town Board on the 10th day of November, 1948.

A. LOOKER, Chairman.

MEDICAL REGISTRATION

I, MONICA JONES, M.B., Ch.B. (Liverpool, England), 1945, now residing in Auckland, hereby give notice that I intend applying on the 10th December, 1948, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland.

Dated at Auckland, this 10th day of November, 1948.

MONICA JONES.

M.O.'s Quarters, Air Station, Hobsonville, Auckland. 605

MEDICAL REGISTRATION

I, PHILIP ROBERT BURNETT JONES, M.B., Ch.B. (Liverpool, England), 1945, now residing in Auckland, hereby give notice that I intend applying on the 10th December, 1948, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland.

Dated at Auckland, this 10th day of November, 1948.

PHILIP ROBERT BURNETT JONES.

M.O.'s Quarters, Air Station, Hobsonville, Auckland. 606

FOXTON BOROUGH COUNCIL

RESOLUTION LEVYING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Foxton Borough Council hereby resolves as follows:-

"That, for the purpose of providing the interest and other charges on a loan of three thousand two hundred pounds (Β£3,200), authorized to be raised by the Foxton Borough Council under the Local Bodies' Loans Act, 1926, for the purpose of providing the Council's share of compensation, Court costs, and expenses awarded by the Supreme Court in the case of W. Broad, deceased, against the Foxton Borough Council and the Main Highways Board, the said Foxton Borough Council hereby makes and levies a special rate of one penny farthing in the pound upon the unimproved rateable value of all rateable property in the Borough of Foxton; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of December in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off."

Notice is hereby given that at a meeting of the Foxton Borough Council held on Monday, 8th November, 1948, the above resolution was confirmed.

Dated this 15th day of November, 1948.

WM. TRUEMAN, Town Clerk.

MUNRO'S DRAPERY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a resolution to wind up voluntarily has been passed by the shareholders of Munro's Drapery, Limited, and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1935, at the office of W. J. Gunn, Public Accountant, Napier, on the 23rd day of November, 1948, at 10 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 11th day of November, 1948.

W. J. GUNN, Public Accountant.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 59


NZLII PDF NZ Gazette 1948, No 59





✨ LLM interpretation of page content

🏭 Change of Company Name to Cuthbert E. Tarant, Limited

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

🏭 Change of Company Name to Schofield's Drapery, Limited

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

🏭 Change of Company Name to Embassy Liqueurs, Limited

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

🏭 Change of Company Name to Malvern Tearooms, Limited

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

🏭 Change of Company Name to Mangere Stores, Limited

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

🏭 Change of Company Name to Anderson's Cycles, Limited

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

🏭 Change of Company Name to C. R. Stott, Limited

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

🏭 Change of Company Name to Nicholas Products, Limited

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

🏭 Change of Company Name to Aspro Limited

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

🏘️ Leamington Town Board Special Rate Resolution

🏘️ Provincial & Local Government
10 November 1948
Special Rate, Loan, Leamington
  • A. Looker, Chairman

πŸ₯ Medical Registration Notice by Monica Jones

πŸ₯ Health & Social Welfare
10 November 1948
Medical Registration, Auckland
  • Monica Jones (Doctor), Intends to apply for medical registration

πŸ₯ Medical Registration Notice by Philip Robert Burnett Jones

πŸ₯ Health & Social Welfare
10 November 1948
Medical Registration, Auckland
  • Philip Robert Burnett Jones (Doctor), Intends to apply for medical registration

🏘️ Foxton Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
15 November 1948
Special Rate, Loan, Foxton
  • WM. Trueman, Town Clerk

🏭 Voluntary Liquidation of Munro's Drapery, Limited

🏭 Trade, Customs & Industry
11 November 1948
Voluntary Liquidation, Company, Napier
  • W. J. Gunn, Public Accountant