Company Notices




Aug. 17] THE NEW ZEALAND GAZETTE 1607
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HAYES AND LYDERS, LIMITED, has changed its name to LYDERS MOTORS, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at Dunedin, this 7th day of August, 1950.
365 E. B. C. MURRAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that C. H. KINGSFORD AND Co., LIMITED, has changed its name to HEWITT AND BALE, 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 3rd day of August, 1950.
366 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. A. THOMSON AND Co., LIMITED, has changed its name to THOMSON AND MCMaster, 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 1st day of August, 1950.
367 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JOHN STERLING AND COMPANY, LIMITED, has changed its name to BECKETT STERLING, 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 1st day of August, 1950.
368 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MANSIONS HOTEL, LIMITED, has changed its name to REGENT PRIVATE HOTEL, 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 1st day of August, 1950.
369 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BANKS PETRIE AND COMPANY, LIMITED, has changed its name to G. B. HARTY AND 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 1st day of August, 1950.
370 M. KENNEDY, Assistant Registrar of Companies.
SPOONER'S BUILDINGS, LIMITED IN VOLUNTARY LIQUIDATION
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the company will be held at the registered office on 30th August, 1950, at 10.30 a.m., to receive final winding-up accounts and how the property of the company has been disposed of.
D. G. GLENDINNING, Liquidator.
Palmerston North, 15th August, 1950.
371
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MIDDLETON AND COLLINS, LIMITED, has changed its name to CARNEGIE SHOES, 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 August, 1950.
372 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that P. S. TAYLOR AND SONS, LIMITED, has changed its name to TAYLOR'S CAKE KITCHEN, 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 August, 1950.
H. B. WALTON, Assistant Registrar of Companies.
In the Supreme Court of New Zealand, Wellington District (Palmerston North Registry).
In the matter of the Companies Act, 1933, and in the matter of RICH CAKES, LTD. (in Liquidation).
Notice of Winding-up Order and Notice of First Meetings
NAME of company : Rich Cakes, Limited.
Address of registered office : Care of Official Assignee, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court : Palmerston North.
Date of order : 11th August, 1950.
Date of presentation of petition : 23rd June, 1950.
Creditors' meeting—
Date : 6th September, 1950.
Hour : 2.15 p.m.
Place : Magistrates' Court, Levin.
Contributors' meeting—
Date : 6th September, 1950.
Hour : 3.15 p.m.
Place : Magistrates' Court, Levin.
G. W. BROWN, Provisional Liquidator.
184 Oxford Terrace, Christchurch.
374
THE DUNEDIN SAVINGS-BANK
STATEMENT of Receipts and Payments for the Year ended 31st March, 1950 :
RECEIPTS
£ s. d.
Balance ... ... ... ... 166,251 2 9
Lodged by depositors ... ... 2,306,309 9 3
Lodged by National Savings Investment Accounts 242,388 18 8
Loan interest ... ... ... 93,489 5 2
Debenture interest ... ... 102,855 17 3
Bank interest ... ... ... 3,582 8 9
National Savings interest ... 53,920 9 5
Loans repaid ... ... ... 234,671 17 8
Debentures repaid ... ... 189,013 5 3
Charges ... ... ... 2,412 11 8
Rents ... ... ... 1,062 12 4
Fines ... ... ... 8 10 6
Staff Provident Fund ... ... 279 0 1
National Savings bonds on imprest ... 4,122 0 0
£3,400,367 8 9
Balance ... ... ... £314,369 19 3
PAYMENTS
£ s. d.
Withdrawn by depositors ... ... 2,159,250 8 0
Withdrawn National Savings Investment Accounts ... ... 193,967 8 7
Charges ... ... ... 21,182 2 1
Income and social security taxes ... 24,006 9 4
Loans granted ... ... ... 230,173 2 10
Debentures purchased ... ... 444,800 0 0
National Savings bonds on imprest ... 4,072 0 0
Grants ... ... ... 4,950 0 0
Loan interest ... ... ... 85 7 7
Office furniture ... ... ... 1,264 10 9
Building ... ... ... 577 5 0
Debenture interest ... ... 1,599 9 8
Staff Provident Fund ... ... 69 5 8
Balance ... ... ... 314,369 19 3
£3,400,367 8 9
PROFIT AND LOSS ACCOUNT FOR YEAR ENDED 31ST MARCH, 1950
Dr.
Interest credited to depositors' £ s. d. £ s. d.
open accounts ... 128,995 9 4
Interest credited to depositors'
closed accounts 4,503 12 10
133,499 2 2
Interest on Staff Provident Funds ... 614 1 8
Charges ... ... ... 21,293 14 10
Depreciation—
Buildings ... ... ... 1,077 5 0
Office furniture ... ... 1,264 10 9
2,341 15 9
Profit and Loss Appropriation Account : Net profit 43,593 10 11
£201,342 5 4
Cr.
Investment interest ... ... 197,870 0 6
Fines ... ... ... 8 10 6
Rents ... ... ... 1,051 2 8
Commission, &c. ... ... 2,412 11 8
£201,342 5 4



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 53


NZLII PDF NZ Gazette 1950, No 53





✨ LLM interpretation of page content

🏭 Change of Name of Company to Lyder Motors

🏭 Trade, Customs & Industry
7 August 1950
Company Name Change, Lyder Motors
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Change of Name of Company to Hewitt and Bale

🏭 Trade, Customs & Industry
3 August 1950
Company Name Change, Hewitt and Bale
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to Thomson and McMaster

🏭 Trade, Customs & Industry
1 August 1950
Company Name Change, Thomson and McMaster
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to Beckett Sterling

🏭 Trade, Customs & Industry
1 August 1950
Company Name Change, Beckett Sterling
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to Regent Private Hotel

🏭 Trade, Customs & Industry
1 August 1950
Company Name Change, Regent Private Hotel
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to G. B. Harty and Co.

🏭 Trade, Customs & Industry
1 August 1950
Company Name Change, G. B. Harty and Co.
  • M. Kennedy, Assistant Registrar of Companies

🏭 Spooner's Buildings Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
15 August 1950
Voluntary Liquidation, Spooner's Buildings
  • D. G. Glendinning, Liquidator

🏭 Change of Name of Company to Carnegie Shoes

🏭 Trade, Customs & Industry
8 August 1950
Company Name Change, Carnegie Shoes
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company to Taylor's Cake Kitchen

🏭 Trade, Customs & Industry
8 August 1950
Company Name Change, Taylor's Cake Kitchen
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Winding-up Order and Notice of First Meetings for Rich Cakes Ltd.

🏭 Trade, Customs & Industry
Winding-up Order, Rich Cakes Ltd., Creditors' Meeting, Contributors' Meeting
  • G. W. Brown, Provisional Liquidator

💰 Statement of Receipts and Payments for The Dunedin Savings-Bank

💰 Finance & Revenue
Financial Statement, Receipts, Payments, Dunedin Savings-Bank