Company Notices and Partnership Dissolution




1700
THE NEW ZEALAND GAZETTE
[No. 57

KIA ORA MOTORS, LIMITED

IN LIQUIDATION

Notice of Appointment of New Liquidator

Pursuant to section 229 of the Companies Act, 1933, notice is hereby given that the following special resolution was passed by the company, on the 29th day of August, 1949.

“That on account of the death of the liquidator, Mr. Frank Leslie Gunn on the 8th July, 1949, a new liquidator is required under section 229 of the Companies Act, 1933, and that Frederick Gordon Munro, of Whangarei, Accountant, be and is hereby appointed liquidator.”

All persons or firms having claims against the above-named company are required to forward proof of debt to the undersigned on or before the 30th September, 1950, otherwise they may be excluded from participation in any distribution of assets.

444
F. G. Munro, Liquidator.

RADIANT HALL, 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 31st day of August, 1950, the following special resolution was duly passed:—

“That the company be wound up voluntarily and that Claude W. Evans be and is hereby appointed liquidator of the company.”

Dated this 1st day of September, 1950.

445
Claude W. Evans, Liquidator.

CHANGE OF NAME OF COMPANY

Notice is hereby given that McLean and Stanley, Limited, has changed its name to McLean Bros. (Plasterers), 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 21st day of August, 1950.

446
G. C. Brown, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that Smith’s Motors (Sydenham), Limited, has changed its name to Ace Service Station, 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 28th day of August, 1950.

447
Wm. McBride, Assistant Registrar of Companies.

DEFIANT HOLDINGS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, notice is hereby given that pursuant to section 221, the above-named company has passed a resolution to wind up voluntarily and that accordingly the Directors have made a statutory declaration in accordance with section 226 of the Companies Act.

Dated at Wellington, this 4th day of September, 1950.

448
R. P. Hall, Liquidator.

CHANGE OF NAME OF COMPANY

Notice is hereby given that Jarvis Milk Bar, Limited, has changed its name to P. Romano 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 21st day of August, 1950.

449
M. Kennedy, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that Tanner Trailers, Limited, has changed its name to Tanner Engineering, 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 21st day of August, 1950.

450
M. Kennedy, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that Rotorua Sealing Company, Limited, has changed its name to Bay Contractors, 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 21st day of August, 1950.

451
M. Kennedy, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that Auckland Art Needlework Specialists, Limited, has changed its name to Juvenile Stlyes, 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 24th day of August, 1950.

452
M. Kennedy, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that The Thornbury Dairy Company, Limited, has changed its name to The Thornbury Co-operative Dairy Company, 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 31st day of August, 1950.

453
J. Laurie, Assistant Registrar of Companies.

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 1st day of September, 1950, cancelled the registry of Loyal Mamaku Lodge No. 8142, of the Auckland District of the Manchester Unity Independent Order of Odd Fellows (New Zealand) Friendly Society (Register No. 312 (5)/37), held at Mamaku, on the ground that the said branch has ceased to exist.

454
S. Beckingsale, Registrar.

BUSHETT BUILDING COMPANY LIMITED

IN LIQUIDATION

Notice is hereby given that the following extraordinary resolutions were passed by way of entries in the minute-book of the above company on the 21st day of August, 1950:—

“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.

“2. That William John Arcus, of Wellington, Public Accountant, is hereby appointed liquidator of the company.”

455
W. J. Arcus, Liquidator.

DISSOLUTION OF PARTNERSHIP

Notice is hereby given that the partnership heretofore subsisting between Ross Carlos Reid and Arthur Saxton Reid, carrying on business as contractors at Auckland under the style or firm of “Reid Bros.” has been dissolved as from the date hereof. The business will be continued by the said Ross Carlos Reid who will be responsible for payment of the liabilities of the former firm.

Dated at Auckland, this 2nd day of September, 1950.

456
A. S. Reid.
R. C. Reid.

STATUTORY REGULATIONS

Under the Regulations Act, 1936, statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:—

(1) All regulations serially as issued (punched for filing), subscription £1 12s. 6d. per calendar year in advance.

(2) Annual volume (including index) bound in buckram, £1 5s. (Volumes for years 1941 and 1942 are out of print.)

(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, £2 7s. 6d. per calendar year in advance.

(4) Separate regulations as issued.

The price of each regulation is printed thereon, facilitating the purchase of extra copies.

Orders on the subscription basis should be placed with the Government Printer, Wellington. Separate copies may be purchased at the Chief Post-offices at Auckland, Christchurch, or Dunedin.

NEW ZEALAND GOVERNMENT PUBLICATIONS

Royalty in New Zealand

Special Pictorial Souvenir 1927

Price, 2s. 6d.
Postage, 3d.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 57


NZLII PDF NZ Gazette 1950, No 57





✨ LLM interpretation of page content

🏭 Appointment of New Liquidator for Kia Ora Motors, Limited

🏭 Trade, Customs & Industry
Liquidation, Company, Appointment, Whangarei
  • Frank Leslie Gunn (Mr), Deceased liquidator
  • Frederick Gordon Munro, Appointed liquidator

  • F. G. Munro, Liquidator

🏭 Voluntary Winding-up Resolution for Radiant Hall, Limited

🏭 Trade, Customs & Industry
1 September 1950
Liquidation, Company, Voluntary Winding-up
  • Claude W. Evans, Appointed liquidator

  • Claude W. Evans, Liquidator

🏭 Change of Name for McLean and Stanley, Limited

🏭 Trade, Customs & Industry
21 August 1950
Company, Name Change, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Change of Name for Smith’s Motors (Sydenham), Limited

🏭 Trade, Customs & Industry
28 August 1950
Company, Name Change, Christchurch
  • Wm. McBride, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Defiant Holdings, Limited

🏭 Trade, Customs & Industry
4 September 1950
Liquidation, Company, Voluntary Winding-up, Wellington
  • R. P. Hall, Liquidator

🏭 Change of Name for Jarvis Milk Bar, Limited

🏭 Trade, Customs & Industry
21 August 1950
Company, Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name for Tanner Trailers, Limited

🏭 Trade, Customs & Industry
21 August 1950
Company, Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name for Rotorua Sealing Company, Limited

🏭 Trade, Customs & Industry
21 August 1950
Company, Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name for Auckland Art Needlework Specialists, Limited

🏭 Trade, Customs & Industry
24 August 1950
Company, Name Change, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name for The Thornbury Dairy Company, Limited

🏭 Trade, Customs & Industry
31 August 1950
Company, Name Change, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏥 Cancellation of Registry for Loyal Mamaku Lodge No. 8142

🏥 Health & Social Welfare
1 September 1950
Friendly Societies, Cancellation, Auckland, Mamaku
  • S. Beckingsale, Registrar

🏭 Voluntary Winding-up of Bushett Building Company Limited

🏭 Trade, Customs & Industry
21 August 1950
Liquidation, Company, Voluntary Winding-up, Wellington
  • William John Arcus, Appointed liquidator

  • W. J. Arcus, Liquidator

🏭 Dissolution of Partnership between Ross Carlos Reid and Arthur Saxton Reid

🏭 Trade, Customs & Industry
2 September 1950
Partnership, Dissolution, Contractors, Auckland
  • Ross Carlos Reid, Continues business
  • Arthur Saxton Reid, Dissolved partnership

  • A. S. Reid
  • R. C. Reid

🏛️ Statutory Regulations Publication Notice

🏛️ Governance & Central Administration
Regulations, Publication, Subscription

🏛️ New Zealand Government Publications Advertisement

🏛️ Governance & Central Administration
Publications, Royalty, Souvenir