✨ Company Notices
2822
THE NEW ZEALAND GAZETTE
[No. 76
FUREY AND ASSOCIATES, LIMITED
In the matter of the Companies Act, 1933, and in the matter of FUREY AND ASSOCIATES, LIMITED.
NOTICE is hereby given that a meeting of creditors in the above matter will be held at the offices of John Murphy and Co., Prudential Building, Lambton Quay, Wellington, on the 18th day of January, 1950, at 2 o’clock in the afternoon.
Agenda—
- To receive liquidator’s account of his acts and dealings and of the conduct of the winding-up during the preceding year.
- To appoint a member to the Committee of Inspection, Mr. G. M. Murch resigned.
Dated at Wellington, this 9th day of December, 1949.
722
J. G. O’SULLIVAN, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BATES AND BROWN, LIMITED, has changed its name to L. W. GIBBS, 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 25th day of November, 1949.
723
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. N. CAMPBELL, LIMITED, has changed its name to THE HALL 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 25th day of November, 1949.
724
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE CAMBRIDGE CLOTHING FACTORY, LIMITED, has changed its name to CAMBRIDGE CLOTHING 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 25th day of November, 1949.
725
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that LINDSAY ANDERSON, LIMITED, has changed its name to MARJORIE DUNCAN, 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 28th day of November, 1949.
726
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ARROW CLOTHING COMPANY, LIMITED, has changed its name to ACHILLES CLOTHING 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 28th day of November, 1949.
727
L. G. TUCK, Assistant Registrar of Companies.
NORTHERN FRUITLANDS, LIMITED
IN LIQUIDATION
NOTICE is hereby given that the final meeting of shareholders will be held in the offices of Messrs. Elliott, Holden, and Grant, Solicitors, Yorkshire House, Shortland Street, Auckland, on Wednesday, 18th January, 1950, at 2.15 p.m, for the purpose of receiving and considering the liquidator’s accounts showing how the winding-up has been conducted, and the property of the company disposed of.
Dated this 6th day of December, 1949.
728
I. S. SMITH, Liquidator.
WAIKATO COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
NOTICE is hereby given that the Waikato County Council proposes to execute certain public works—to wit, the formation of roads—for which purpose the lands described in the Schedule hereto require to be taken by the Waikato County Council under the provisions of the Public Works Act, 1928, sections 22 and 23. A plan of the land required to be taken as aforesaid is open for inspection at the office of the Huntly Borough Council, Huntly. All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such lands, and to send such writing to the Waikato County Council within forty days from the date of the first publication of this notice.
SCHEDULE
- 2 acres 1 rood 14 perches, more or less, being part of Allotment No. 8 of the Parish of Whangamarino, shown on Survey Office Plan 34356, and thereon coloured yellow.
- 1 acre 0 roods 26·1 perches, more or less, being part of Allotment No. 7 of the Parish of Whangamarino, shown on Survey Office Plan No. 34356, and thereon coloured blue.
- 2 acres 0 roods 31·1 perches, more or less, part of Allotment No. 7 of the Parish of Whangamarino, shown on Survey Office Plan No. 34356, and thereon coloured blue.
- Two-hundredths of a perch being part of Allotment No. 7 of the Parish of Whangamarino, shown on Survey Office Plan No. 34356, and thereon coloured blue.
All situated in Block V, Hapuakohe Survey District, Waikato County, Land District of South Auckland.
Dated at Hamilton, this 10th day of December, 1949.
By order of the Waikato County Council—
C. F. E. BARTON, Clerk.
This notice was first published on the 10th day of December, 1949.
729
PYNE, GOULD, GUINNESS, LIMITED
In the matter of the Pyne Gould, Guinness (Limited) Trust Act, 1934.
I, HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare :—
- That the liability of the members is limited.
- That the capital of the company is £500,000, made up as follows—100,000 shares of £1 each fully paid, £100,000 ; £400,000 “ A ” and “ B ” perpetual debenture stock, which ranks for payment after all ordinary creditors, £400,000 : total, £500,000.
- That the amount of all moneys received on account of estates is £529,419 3s. 10d. for the year ended 30th September, 1949.
- That the amount of all moneys paid on account of estates is £555,244 16s. 4d. for the year ended 30th September, 1949.
- That the amount of the balance held on 30th September, 1949, to the credit of estates under administration is £73,328 15s. 10d.
- That the liabilities of the company on the 30th September last were £933,859 17s. 10d.
Debts owing to sundry persons by the company, viz. : On judgment, nil ; on specialty, nil ; on terminable debentures, nil ; on simple contracts, £933,859 17s. 10d. ; on estimated liabilities, nil.
- That the assets of the company on that day were £1,574,531 11s. 5d.
And I make this solemn declaration, conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand entitled the Justices of the Peace Act, 1927.
H. WARREN.
Declared at Christchurch, this 9th day of December, 1949, before me—J. Maling, a Justice of the Peace in and for the Dominion of New Zealand.
730
E.M.O. PRODUCTS, LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the offices of John Murphy and Co., Prudential Building, Wellington, on Friday, the 20th day of January, 1950, at 10.30 a.m. for the purpose of having an account laid before the meeting 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 thereof shall be disposed of.
T. R. HARRISON, Liquidator.
Wellington, 12th December, 1949.
731
THE WAIMARINO TOPDRESSING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of members of the above-named company will be held on Thursday, the 19th day of January, 1950, at 4.30 p.m., at my office situated in Seddon Street, Raetihi.
Business—
To receive the liquidator’s final accounts showing the conduct of the winding-up and disposition of the property of the company.
Dated at Raetihi, this 9th day of December, 1949.
732
L. F. BAIRD, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 76
NZLII —
NZ Gazette 1949, No 76
✨ LLM interpretation of page content
🏭 Meeting of Creditors for Furey and Associates, Limited
🏭 Trade, Customs & Industry9 December 1949
Meeting of Creditors, Liquidation, Wellington
- G. M. Murch, Resigned from Committee of Inspection
- J. G. O’Sullivan, Liquidator
🏭 Change of Company Name to L. W. Gibbs, Limited
🏭 Trade, Customs & Industry25 November 1949
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to The Hall Drapery, Limited
🏭 Trade, Customs & Industry25 November 1949
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Cambridge Clothing Company, Limited
🏭 Trade, Customs & Industry25 November 1949
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Marjorie Duncan, Limited
🏭 Trade, Customs & Industry28 November 1949
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Achilles Clothing Co., Limited
🏭 Trade, Customs & Industry28 November 1949
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Final Meeting of Shareholders for Northern Fruitlands, Limited
🏭 Trade, Customs & Industry6 December 1949
Final Meeting of Shareholders, Liquidation, Auckland
- I. S. Smith, Liquidator
🏘️ Notice of Intention to Take Land by Waikato County Council
🏘️ Provincial & Local Government10 December 1949
Public Works, Land Acquisition, Waikato County
- C. F. E. Barton, Clerk of Waikato County Council
🏭 Declaration by Secretary of Pyne, Gould, Guinness, Limited
🏭 Trade, Customs & Industry9 December 1949
Company Declaration, Financial Statement, Christchurch
- Harman Warren, Secretary declaring company financials
- J. Maling, Justice of the Peace
🏭 General Meeting of E.M.O. Products, Limited
🏭 Trade, Customs & Industry12 December 1949
General Meeting, Liquidation, Wellington
- T. R. Harrison, Liquidator
🏭 General Meeting of The Waimarino Topdressing Company, Limited
🏭 Trade, Customs & Industry9 December 1949
General Meeting, Voluntary Liquidation, Raetihi
- L. F. Baird, Liquidator