✨ Company Notices and Miscellaneous Announcements
Feb. 12] THE NEW ZEALAND GAZETTE 171
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that INDUSTRIAL SPECIALTIES, LIMITED, has changed its name to GAYLORDS 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 28th day of January, 1948.
849 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HIGH STREET FASHIONS, LIMITED, has changed its name to C.T.C. 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 2nd day of February, 1948.
850 H. B. WALTON, Assistant Registrar of Companies.
THE GROSVENOR, LIMITED
NOTICE OF MEMBERS’ VOLUNTARY WINDING-UP
In the matter of the Companies Act, 1933, and in the matter of THE GROSVENOR, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that the following special resolution was duly passed by the above-named company at an extraordinary general meeting duly convened and held on the 26th day of January, 1948:—
“ (a) That the company be wound up voluntarily;
“ (b) That Mr. HENRY JAMES BRIXTON, of Christchurch, be and is hereby appointed liquidator.
H. J. BRIXTON, Liquidator.
P.O. Box 707, Christchurch.
851
NOTICE OF CHANGE OF NAME
I, ALFRED ROSE, of the City of Wellington, Factory Manager, heretofore called and known by the name of ALFRED ROSENSTRAUCH, do hereby give notice that on the 27th day of January, 1948, I renounced and abandoned the use of my said surname of ROSENSTRAUCH and assumed in lieu thereof the surname of ROSE; and, further, that such change of name is evidenced by a deed-poll executed by me on the 27th day of January, 1948, and duly attested and filed with the Registrar of the Supreme Court of New Zealand at Wellington on the 3rd day of February, 1948, under No. 12/48.
Dated this 4th day of February, 1948.
ALFRED ROSE.
852
UNION AIRWAYS OF NEW ZEALAND, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of UNION AIRWAYS OF NEW ZEALAND, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that, pursuant to section 232 of the Companies Act, 1933, a general meeting of members of the above-named company will be held at the offices of New Zealand National Airways Corporation, Aotea Quay, Wellington, on Monday, the 1st day of March, 1948, at 2.30 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.
To consider and, if approved, to pass the following resolution as an extraordinary resolution, viz.:—
“ That the books, papers, accounts, and documents of the company and of the liquidator be handed over to New Zealand National Airways Corporation, the purchasers of the company’s assets, it undertaking to destroy the same not earlier than the period of five years mentioned in section 275 (2) of the Companies Act, 1933.”
D. E. FOLEY, Liquidator.
Wellington, 9th February, 1948.
855
THE CLEARVIEW COAL COMPANY, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of 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 7th day of February, 1948, the following resolution was duly passed:—
“ That the company be wound up voluntarily, and that CLAUDE WHITNEY EVANS, of Christchurch, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 9th day of February, 1948.
CLAUDE W. EVANS, Liquidator.
857
BLENHEIM BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Gasworks Loan, 1947, £19,500
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and amendments, and all other powers in that behalf thereunto enabling it, the Council of the Borough of Blenheim doth hereby resolve as follows:—
“ That, for the purpose of securing the interest and other charges on a loan of nineteen thousand five hundred pounds (£19,500), authorized to be raised by the Blenheim Borough Council under the above-mentioned Act, for the purpose of carrying out extensions, improvements, and renewals to the Blenheim Municipal Gasworks, the said Council hereby pledges a special rate of eighty-two-hundredths of one penny (0·82d.) in the pound (£) on the unimproved rateable value of all rateable property within the Borough of Blenheim, which, if required, shall be appropriated as security for the purpose of the payment of interest and principal of the said loan; and that such rate shall be an annually recurring rate payable on demand in each and every year during the currency of the said loan.”
I hereby certify that the above resolution was passed at a meeting of the Blenheim Borough Council held on the 21st day of January, 1948.
856 C. M. TURNER, Town Clerk.
THE NEW ZEALAND GAZETTE
SUBSCRIPTIONS.—The subscription is at the rate of £3 3s. per annum, including postage, PAYABLE IN ADVANCE.
Single copies of the Gazette as follows:—
Ordinary Weekly Gazette: For the first 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d.
Supplementary and Extraordinary Gazettes: For the first 8 pages, 6d.; over 8 pages and not exceeding 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d.
Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.
All advertisements should be written on one side of the paper and signatures, &c., should be written in a legible hand.
The number of insertions required must be written across the face of the advertisement.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.
WILD LIFE IN NEW ZEALAND
ILLUSTRATED
Manual No. 2
Part I.—Mammalia
By the Hon. GEO. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst.
Price: Part I, paper, 3s., cloth (out of print); postage, 2d. extra.
1st NEW ZEALAND EXPEDITIONARY FORCE, 1914–18
ROLL OF HONOUR published in 1924 by the DEFENCE DEPARTMENT, giving—
(1) A list of members of the 1st New Zealand Expeditionary Force killed in action, died of wounds inflicted, of accidents occurring, or disease contracted while on active service.
(2) Those who died after discharge from the 1st New Zealand Expeditionary Force from wounds inflicted or disease contracted while on active service up to 31st December, 1923.
(3) Those who died from accident occurring or disease contracted while training with or attached to the 1st New Zealand Expeditionary Force of New Zealand.
Price, 3s. 6d., postage free.
Apply—
GOVERNMENT PRINTER, or CHIEF POSTMASTERS AT AUCKLAND, CHRISTCHURCH, OR DUNEDIN.
AGREEMENT BETWEEN AUSTRALIA AND NEW ZEALAND MADE AT CANBERRA ON THE 21st JANUARY, 1944
PAMPHLET—ROYAL 8VO SIZE
Containing Agreement as signed by the two Governments.
Price, 6d. Postage, 1d.
Also available at post-offices at AUCKLAND, CHRISTCHURCH, and DUNEDIN.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 8
NZLII —
NZ Gazette 1948, No 8
✨ LLM interpretation of page content
🏭 Change of Name of Industrial Specialties, Limited
🏭 Trade, Customs & Industry28 January 1948
Company Name Change, Industrial Specialties, Gaylords Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of High Street Fashions, Limited
🏭 Trade, Customs & Industry2 February 1948
Company Name Change, High Street Fashions, C.T.C. Company
- H. B. Walton, Assistant Registrar of Companies
🏭 Voluntary Winding-Up of The Grosvenor, Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, The Grosvenor, Limited, Henry James Brixton
- Henry James Brixton, Appointed liquidator
- H. J. Brixton, Liquidator
⚖️ Notice of Change of Name by Alfred Rose
⚖️ Justice & Law Enforcement4 February 1948
Name Change, Alfred Rose, Alfred Rosenstrauch
- Alfred Rose, Changed name from Alfred Rosenstrauch
- Alfred Rose
🏭 Voluntary Liquidation of Union Airways of New Zealand, Limited
🏭 Trade, Customs & Industry9 February 1948
Voluntary Liquidation, Union Airways of New Zealand, Limited, D. E. Foley
- D. E. Foley, Liquidator
🏭 Voluntary Winding-Up of The Clearview Coal Company, Limited
🏭 Trade, Customs & Industry9 February 1948
Voluntary Liquidation, The Clearview Coal Company, Limited, Claude Whitney Evans
- Claude Whitney Evans, Appointed liquidator
- Claude W. Evans, Liquidator
🏘️ Blenheim Borough Council Special Rate Resolution
🏘️ Provincial & Local Government21 January 1948
Special Rate, Gasworks Loan, Blenheim Borough Council
- C. M. Turner, Town Clerk
📰 New Zealand Gazette Subscription and Advertisement Rates
📰 NZ GazetteSubscription Rates, Advertisement Rates, New Zealand Gazette
🎓 Publication of Wild Life in New Zealand
🎓 Education, Culture & ScienceWild Life, Manual, George M. Thomson
🛡️ Roll of Honour for 1st New Zealand Expeditionary Force
🛡️ Defence & MilitaryRoll of Honour, 1st New Zealand Expeditionary Force, Defence Department
🌏 Agreement Between Australia and New Zealand
🌏 External Affairs & TerritoriesAgreement, Australia, New Zealand, Canberra