✨ Company Notices
1664
THE NEW ZEALAND GAZETTE
[No. 56
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that L. D. HEPBURN, LIMITED, has changed its name to TRICITY HOUSE, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at Christchurch, this 21st day of August, 1950.
409 Wm. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that F. J. GRACIE AND SON, LIMITED, has changed its name to L. G. IRELAND, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at Christchurch, this 21st day of August, 1950.
410 Wm. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that RUBBER RECLAIM, LIMITED, has changed its name to ATLAS RUBBER Co., LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at Christchurch, this 21st day of August, 1950.
411 Wm. MCBRIDE, Assistant Registrar of Companies.
E. C. LIGHT, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act, 1933, and in the matter of E. C. LIGHT, LIMITED.
NOTICE is hereby given that by an entry in its minute-book the above-named company on the 25th day of August, 1950, passed a resolution for voluntary winding-up: And further notice is hereby given that a meeting of the creditors of the above-named company will be held at Room 308, T. and G. Buildings, Wellesley Street West, Auckland C. 1, on Monday, the 4th day of September, 1950, at 10.15 o’clock in the forenoon.
Business—
Consideration of the statement of the company’s position.
Nomination of liquidator.
Appointment of committee in inspection if thought fit.
Dated this 25th day of August, 1950.
By order of the Directors—
M. L. HILL, Secretary.
412
MAORI GOLD, LIMITED
IN LIQUIDATION
Notice to Shareholders
THE final general meeting of the company will be held at the Commercial Chambers, 29 Albert Street, Greymouth, on Friday, the 15th September, 1950, at 2 p.m.
Business: To receive the liquidators’ statement of the winding-up and realization of the assets of the company.
JOHN MARTIN BUNT
JOHN SAUNDERS
} Liquidators.
Greymouth, 30th August, 1950.
413
THE TARANAKI ELECTRIC-POWER BOARD
RESOLUTION MAKING AND LEVYING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Taranaki Electric-power Board hereby resolves as follows:—
“That for the purpose of providing the interest, repayment of principal, and other charges on a loan of £60,000 (to be known as Reticulation Extension Loan, 1949), authorized to be raised by the Taranaki Electric-power Board under the above-mentioned Act, and all other Acts and authorities it thereunto enabling, for the purpose of providing troublemen’s dwellings and workshops and further reticulation within the Taranaki Electric-power District, the said Taranaki Electric-power Board hereby makes and levies a special rate of twenty-three one hundredths (23/100ths) of one penny in the pound on the rateable value (on the basis of capital value) of all rateable property in the Taranaki Electric-power District as at present constituted, the boundaries of which are more fully described in the New Zealand Gazettes No. 40, of the 19th May, 1922; No. 27, of the 6th May, 1926; No. 31, of the 20th May, 1926; No. 9, of the 5th February, 1931; No. 38, of the 4th June, 1936; No. 62, of the 18th August, 1938; No. 50, of the 6th July, 1939, and No. 56, of the 25th September, 1947, 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 April in each and every year during the currency of such loan being a period of not exceeding twenty years or until the loan is fully paid off.”
We hereby certify that the foregoing resolution was passed at a duly convened meeting of the Taranaki Electric-power Board held on 21st August, 1950.
R. MASTERS, Chairman.
COLIN CASSELS, Secretary.
414
LANKSHEAR’S LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of LANKSHEAR’S LIMITED.
NOTICE is hereby given that, by an entry in its minute-book, the above company resolved that Messrs. Lankshear’s Limited go into voluntary liquidation on the 14th August, 1950. By the aforesaid resolution Mr. EDWARD P. LAMBERT and Mr. A. ANDERSON, Public Accountants, Brandon House, 146 Featherston Street, Wellington, were appointed liquidators.
All creditors having claims against the company are required to forward their claims to us not later than the 14th September, 1950, when, upon their being found to be in order, they will be paid in full.
E. P. LAMBERT
A. ANDERSON
} Liquidators.
Brandon House, 146 Featherston Street, Wellington.
415
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WILLETT IMPLEMENTS, LIMITED, has changed its name to J. W. WILLETT, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at Invercargill, this 22nd day of August, 1950.
416 J. LAURIE, Assistant Registrar of Companies.
ALLISON HOME FURNISHING COMPANY, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by an entry of minute made pursuant to section 300 subsections (1) and (3) of the Companies Act, 1933, signed by all the members and dated the 23rd day of August, 1950, the following special resolution was passed:—
“Resolved that the company be wound up voluntarily.”
Dated this 28th day of August, 1950.
417 E. M. ROSS, Liquidator.
TARADALE TOWN BOARD
RESOLUTION MAKING SPECIAL RATE
General Purposes Loan, 1950
THE following resolution was passed at a meeting of the Board held on the 20th day of June, 1950:—
In pursuance and exercise of the powers invested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Taradale Town Board hereby resolves as follows:—
“That, for the purposes of providing the interest and other charges on a loan of £15,260, authorized to be raised by the Taradale Town Board under the above-mentioned Act, for street sealing, stormwater drainage, bridges and culverts, footpaths, cemetery conveniences and shed, and artesian wells, the said Taradale Town Board hereby makes and levies a special rate of 2·15d. in the pound (on the basis of the unimproved value) upon the rateable value of all rateable property of the Taradale Town District comprising the whole of the Town District of Taradale and that such special rate shall be an annual-recurring rate during the currency of such loan, and payable yearly on the 1st day of August 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.”
Dated at Taradale, this 14th day of July, 1950.
418 J. D. HEATON, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that LAURIE LLOYD, LIMITED, has changed its name to STAR CARRIERS, LIMITED, and that the new name has this day been entered on my register of companies in place of the former name.
Dated at Wellington, this 24th day of August, 1950.
419 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CRUMP AND CUNDY, LIMITED, has changed its name to CUNDY AND DOBBIE, 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 24th day of August, 1950.
420 H. B. WALTON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 56
NZLII —
NZ Gazette 1950, No 56
✨ LLM interpretation of page content
🏭 Change of Company Name to Tricity House Limited
🏭 Trade, Customs & Industry21 August 1950
Company Name Change, L. D. Hepburn Limited, Tricity House Limited, Christchurch
- Wm. McBride, Assistant Registrar of Companies
🏭 Change of Company Name to L. G. Ireland Limited
🏭 Trade, Customs & Industry21 August 1950
Company Name Change, F. J. Gracie and Son Limited, L. G. Ireland Limited, Christchurch
- Wm. McBride, Assistant Registrar of Companies
🏭 Change of Company Name to Atlas Rubber Co. Limited
🏭 Trade, Customs & Industry21 August 1950
Company Name Change, Rubber Reclaim Limited, Atlas Rubber Co. Limited, Christchurch
- Wm. McBride, Assistant Registrar of Companies
🏭 Voluntary Winding-Up of E. C. Light Limited
🏭 Trade, Customs & Industry25 August 1950
Voluntary Winding-Up, E. C. Light Limited, Creditors Meeting, Auckland
- M. L. Hill, Secretary
🏭 Final General Meeting of Maori Gold Limited
🏭 Trade, Customs & Industry30 August 1950
Final General Meeting, Maori Gold Limited, Liquidation, Greymouth
- John Martin Bunt, Liquidator
- John Saunders, Liquidator
🏗️ Special Rate Resolution by Taranaki Electric-Power Board
🏗️ Infrastructure & Public Works21 August 1950
Special Rate, Taranaki Electric-Power Board, Reticulation Extension Loan, Taranaki
- R. Masters, Chairman
- Colin Cassels, Secretary
🏭 Voluntary Liquidation of Lankshear’s Limited
🏭 Trade, Customs & Industry14 August 1950
Voluntary Liquidation, Lankshear’s Limited, Creditors Claims, Wellington
- Edward P. Lambert, Liquidator
- A. Anderson, Liquidator
🏭 Change of Company Name to J. W. Willett Limited
🏭 Trade, Customs & Industry22 August 1950
Company Name Change, Willett Implements Limited, J. W. Willett Limited, Invercargill
- J. Laurie, Assistant Registrar of Companies
🏭 Voluntary Winding-Up of Allison Home Furnishing Company Limited
🏭 Trade, Customs & Industry28 August 1950
Voluntary Winding-Up, Allison Home Furnishing Company Limited, Liquidation
- E. M. Ross, Liquidator
🏘️ Special Rate Resolution by Taradale Town Board
🏘️ Provincial & Local Government14 July 1950
Special Rate, Taradale Town Board, General Purposes Loan, Taradale
- J. D. Heaton, Town Clerk
🏭 Change of Company Name to Star Carriers Limited
🏭 Trade, Customs & Industry24 August 1950
Company Name Change, Laurie Lloyd Limited, Star Carriers Limited, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Company Name to Cundy and Dobbies Limited
🏭 Trade, Customs & Industry24 August 1950
Company Name Change, Crump and Cundy Limited, Cundy and Dobbies Limited, Wellington
- H. B. Walton, Assistant Registrar of Companies