Company Notices




2484
THE NEW ZEALAND GAZETTE
[No. 60

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that U.S. INDUSTRIAL BUILDINGS, LIMITED, has changed its name to FASHIONS BUILDINGS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 11th day of October, 1949.
574 D. A. YOUNG, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HOWARD AND WHITHAM, LIMITED, has changed its name to H. J. HOWARD, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne, this 14th day of October, 1949.
575 E. L. ADAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DANISH STOCK-LIC COMPANY, LIMITED, has changed its name to DANISH MINERAL RESEARCH, 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 October, 1949.
576 L. G. TUCK, Assistant Registrar of Companies.

PAINT INDUSTRIES, LIMITED
IN LIQUIDATION
Members’ Voluntary Winding-up

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by resolution under section 300 of the Companies Act, 1933, dated 3rd day of October, 1949, the following resolutions were duly passed as special resolutions :—
“ That the company be wound up voluntarily ;
“ That MALCOLM JOHN MASON, of Wellington, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding-up.”
Dated this 3rd day of October, 1949.
577 M. J. MASON, Liquidator.

NOTICE OF REDUCTION OF CAPITAL OF COMPANY

In the matter of the Companies Act, 1933, and in the matter of THE MACKY, CALDWELL PROPERTIES, LIMITED.

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 7th day of October, 1949, confirming the reduction of the capital of the above-named company from £49,000 to £24,500 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by the Assistant Registrar of Companies at Auckland on the 12th day of October, 1949. The said minute is in the words and figures following :—
“ The capital of The Macky, Caldwell Properties, Limited, henceforth is £24,500 divided into 49,000 shares of 10s. each instead of the original capital of £49,000 divided into 49,000 shares of £1 each. At the date of the registration of this minute each share is deemed to be fully paid up ”
Dated at Auckland, this 12th day of October 1949.
578 C. A. HAMER, Solicitor for the Company.

PACIFIC SALES COMPANY, LIMITED
IN LIQUIDATION

NOTICE is hereby given that, pursuant to section 240 (1) of the Companies Act, 1933, a general meeting of members of the company will be held at 708-10 Colonial Mutual Building, Queen Street, Auckland, on Friday, 4th November, 1949, at 10 a.m., and a meeting of the creditors of the company will be held at 10.30 a.m. the same date and at the same address.
Business—
To receive the liquidators’ statement of accounts and report on the progress of the winding-up.
Dated this 14th day of October, 1949.
H. W. KING
L. N. ROSS
} Liquidators.
708/10 Colonial Mutual Building, Queen Street, Auckland C. 1.
579

BOROUGH OF ROTORUA
NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Amendment Act, 1948, and the Public Works Act, 1928.

NOTICE is hereby given that the Rotorua Borough Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the subdivision of land into building allotments for housing purposes within the Borough, and for the purpose of such public work the lands described in the Schedule hereto are required to be taken : And notice if hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council situated in Arawa Street, Rotorua, and is open for inspection, without fee, by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk at the Council Chambers, Arawa Street, Rotorua.

SCHEDULE
APPROXIMATE areas of parcels of land required to be taken :—
A. R. P. Being
0 3 23·6 Lots 2 and 3, D.P. 34446, and part Section 14 ; coloured red.
0 1 20 Lots 4, 5, and 6, D.P. 34446 ; coloured green.
Situated in the Borough of Rotorua and coloured on plan as above mentioned.
Dated this 14th day of October, 1949.
580 L. J. WRIGHT, Town Clerk.

FRENCH GLOVES, LIMITED
IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of FRENCH GLOVES, LIMITED, in liquidation.

NOTICE is hereby given that the final meeting of the creditors and members of the above-named company will be held at the Hutt River Board rooms, corner of Laings Road and High Street, Lower Hutt, on Wednesday, the 9th day of November, 1949, at 2.15 o’clock in the afternoon.
Business—
Consideration and adoption of final accounts and distribution in the liquidation.
The disposal of the books and papers of the company.
Dated this 17th day of October, 1949.
581 A. C. DUNCAN, Liquidator.

NEW ZEALAND
FRIENDLY SOCIETIES ACT, 1909
Advertisement of Cancelling

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 11th day of October, 1949, cancelled the registry of Resolution Division, No. 13, of The National Division Order of Sons of Temperance of New Zealand (Register No. 170/4), held at Rangiora, on the ground that the said branch has ceased to exist.
582 S. BECKINGSALE, Registrar.

THE NEW ZEALAND DAIRY FINANCE COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION

NOTICE is hereby given pursuant to section 232 of the Companies Act, 1933, that the final meeting of members of the above company will be held at the office of the New Zealand Co-operative Dairy Company, Limited, Victoria Street, Hamilton, on Monday, 7th November, 1949, at 5 p.m.
Business—

  1. Consideration of liquidator’s final report and accounts.
  2. To decide as to the disposal of the books, &c., of the company.
    583 P. L. ELLIOTT, Liquidator.

AUSTRALIAN ASSOCIATED PRESS PROPRIETARY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of AUSTRALIAN ASSOCIATED PRESS PROPRIETARY, LIMITED.

PURSUANT to section 338 of the Companies Act, 1933, Australian Associated Press Proprietary, Limited, a company duly incorporated in the State of Victoria and formerly carrying on business in New Zealand at Brandon House, Featherston Street, Wellington, hereby gives notice that as from the expiration of three calendar months after the publication of this notice in the Gazette, it will cease to have a place of business in New Zealand.
Dated this 17th day of October, 1949.
584 G. C. ZUCKER, Agent in New Zealand.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 60


NZLII PDF NZ Gazette 1949, No 60





✨ LLM interpretation of page content

🏭 Change of Company Name to Fashions Buildings, Limited

🏭 Trade, Customs & Industry
11 October 1949
Company name change, U.S. Industrial Buildings, Limited, Fashions Buildings, Limited
  • D. A. Young, Assistant Registrar of Companies

🏭 Change of Company Name to H. J. Howard, Limited

🏭 Trade, Customs & Industry
14 October 1949
Company name change, Howard and Whitham, Limited, H. J. Howard, Limited
  • E. L. Adams, Assistant Registrar of Companies

🏭 Change of Company Name to Danish Mineral Research, Limited

🏭 Trade, Customs & Industry
10 October 1949
Company name change, Danish Stock-Lic Company, Limited, Danish Mineral Research, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Liquidation of Paint Industries, Limited

🏭 Trade, Customs & Industry
3 October 1949
Liquidation, Paint Industries, Limited, Malcolm John Mason
  • Malcolm John Mason, Appointed liquidator

  • M. J. Mason, Liquidator

🏭 Reduction of Capital for The Macky, Caldwell Properties, Limited

🏭 Trade, Customs & Industry
12 October 1949
Capital reduction, The Macky, Caldwell Properties, Limited, Supreme Court order
  • C. A. Hamer, Solicitor for the Company

🏭 Meeting of Pacific Sales Company, Limited in Liquidation

🏭 Trade, Customs & Industry
14 October 1949
Liquidation, Pacific Sales Company, Limited, General meeting, Creditors meeting
  • H. W. King, Liquidator
  • L. N. Ross, Liquidator

🏘️ Notice of Intention to Take Land by Rotorua Borough Council

🏘️ Provincial & Local Government
14 October 1949
Land acquisition, Rotorua Borough Council, Subdivision, Housing
  • L. J. Wright, Town Clerk

🏭 Final Meeting of French Gloves, Limited in Liquidation

🏭 Trade, Customs & Industry
17 October 1949
Liquidation, French Gloves, Limited, Final meeting
  • A. C. Duncan, Liquidator

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
11 October 1949
Friendly Societies Act, Resolution Division, Sons of Temperance, Registry cancellation
  • S. Beckingsale, Registrar

🏭 Final Meeting of The New Zealand Dairy Finance Company, Limited

🏭 Trade, Customs & Industry
17 October 1949
Liquidation, The New Zealand Dairy Finance Company, Limited, Final meeting
  • P. L. Elliott, Liquidator

🏭 Cessation of Business by Australian Associated Press Proprietary, Limited

🏭 Trade, Customs & Industry
17 October 1949
Cessation of business, Australian Associated Press Proprietary, Limited
  • G. C. Zucker, Agent in New Zealand