Company and Society Notices




310
THE NEW ZEALAND GAZETTE
[No. 18

EVIDENCE of the loss of Certificate of Title, Volume 342, folio 69 (Canterbury Registry), for 1 rood 20⅓ perches, situated in Block VII, Christchurch Survey District, being Lots 23, 28, and 29 on Deposited Plan No. 5297, part of Rural Section 35373, in the name of ELLEN ELIZABETH DAWSON, of Oamaru, Spinster, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of February, 1951, at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

The Industrial Mutual Indemnity and General Insurance Association. 1928/101.

Given under my hand at Christchurch, this 28th day of February, 1951.

R. B. WILLIAMS, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Invercargill Reconditioned Case Company, Limited. S. 1945/6.

Given under my hand at Invercargill, this 1st day of March, 1951.

J. LAURIE, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, RICHARD BERNARD WILLIAMS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Mental Welfare Society, Christchurch (Incorporated) has ceased operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Christchurch, this 1st day of March, 1951.

R. B. WILLIAMS,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, MARTIN KENNEDY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908 :—

Kaeaea Public Hall Society (Incorporated). 1911/17.
Kaiwaka Settlers’ Telephone Association (Incorporated). 1919/29.
Ahuroa Stock Dipping Association (Incorporated). 1923/25.
Hamilton Croquet Club (Incorporated). 1923/28.
Ngatiwhatuia Maori Chamber of Commerce (Incorporated). 1926/16.
The Thames Girls’ Club (Incorporated). 1928/10.
The Opouteke Telephone Club (Incorporated). 1929/36.

Dated at Auckland, this 27th day of February, 1951.

M. KENNEDY,
Assistant Registrar of Incorporated Societies.


WHARMBY AND WILLIAMS

IN LIQUIDATION

Notice of Meeting

In the matter of the Companies Act, 1933, section 232, and in the matter of WHARMBY AND WILLIAMS, LIMITED (in liquidation).

A GENERAL meeting of the above-named company will be held at the registered office of the company, Ruataniwha Street, Waipukurau, on Wednesday, the 21st day of March, 1951, at 10 o’clock in the forenoon, for the purpose of considering the liquidator’s final statement of accounts and receiving any explanation thereof.

Dated this 27th day of February, 1951.

C. S. YOUNG, Liquidator.

976


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that KING’S RESTAURANT, LIMITED, has changed its name to MONAGHAN’S RESTAURANT, 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 14th day of February, 1951.

J. LAURIE, Assistant Registrar of Companies.

977


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SAVOY GOWNS, LIMITED, has changed its name to ASHER TRADING COMPANY, 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 26th day of February, 1951.

N. E. WILSON, Assistant Registrar of Companies.

978


T. A. SANDFORD, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of T. A. SANDFORD, LIMITED, will be held at 409 Chancery Chambers, O’Connell Street, Auckland, on Friday, the 9th day of March, 1951, at 3.15 p.m., at which a resolution for voluntary winding-up is to be proposed; and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act, 1933, at the above address, on Friday, the 9th day of March, 1951, at 3.30 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting, the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act may appoint a committee of inspection.

Dated this 27th day of February, 1951.

C. H. PINKER, Secretary.

979


AMESBURY HOUSE, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that the following resolution was passed on 19th February, 1951, by an entry in the minute-book of the company signed as provided by subsection (1) of section 300 of the Companies Act, 1933 :—

“ That the company, having disposed of its business, be wound up voluntarily.”

Dated at Palmerston North, this 20th day of February, 1951.

D. M. ROCHE, Liquidator.

40 King Street, Palmerston North.

980


NOTICE OF CHANGE OF SURNAME

I, KATHLEEN HELEN FIELD, of Waipukurau, in the Provincial District of Hawke’s Bay and Dominion of New Zealand, Spinster, commonly so called but registered in the office of the Registrar-General of Births for the Dominion of New Zealand as KATHLEEN HELEN ARNOLD, hereby give public notice that on the 12th day of February, 1951, I formally and absolutely renounced, relinquished, and abandoned the use of my surname of ARNOLD and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of KATHLEEN HELEN FIELD instead of the name of KATHLEEN HELEN ARNOLD; and I give further notice that by a Deed Poll dated the 12th day of February, 1951, duly executed and attested, I formally and absolutely renounced and abandoned the said surname of ARNOLD and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of KATHLEEN HELEN FIELD instead of KATHLEEN HELEN ARNOLD and so as to be at all times thereafter called, known, and described by the name of KATHLEEN HELEN FIELD.

Dated at Waipukurau, this 27th day of February, 1951.

KATHLEEN HELEN FIELD.

981


NGAIO PLUMBING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders will be held in the company’s registered office, 79 Manners Street, Wellington, on Wednesday, 28th March, 1951, at 10 a.m., to receive liquidator’s statement of accounts of the winding-up.

THOMAS DELANEY, Liquidator.

984



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 18


NZLII PDF NZ Gazette 1951, No 18





✨ LLM interpretation of page content

🗺️ Notice of Loss of Certificate of Title for Ellen Elizabeth Dawson

🗺️ Lands, Settlement & Survey
27 February 1951
Certificate of Title, Loss, Christchurch, Oamaru
  • Ellen Elizabeth Dawson, Owner of lost Certificate of Title

  • Wm. McBride, District Land Registrar

🏭 Notice of Striking Off Industrial Mutual Indemnity and General Insurance Association

🏭 Trade, Customs & Industry
28 February 1951
Company dissolution, Striking off, Christchurch
  • R. B. Williams, Assistant Registrar of Companies

🏭 Notice of Striking Off Invercargill Reconditioned Case Company, Limited

🏭 Trade, Customs & Industry
1 March 1951
Company dissolution, Striking off, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏥 Dissolution of Mental Welfare Society, Christchurch (Incorporated)

🏥 Health & Social Welfare
1 March 1951
Society dissolution, Mental Welfare, Christchurch
  • Richard Bernard Williams, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Multiple Incorporated Societies

🏭 Trade, Customs & Industry
27 February 1951
Society dissolution, Auckland
  • Martin Kennedy, Assistant Registrar of Incorporated Societies

🏭 Notice of Meeting for Wharmby and Williams, Limited (in liquidation)

🏭 Trade, Customs & Industry
27 February 1951
Company liquidation, Meeting, Waipukurau
  • C. S. Young, Liquidator

🏭 Change of Name from King’s Restaurant, Limited to Monaghan’s Restaurant, Limited

🏭 Trade, Customs & Industry
14 February 1951
Company name change, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏭 Change of Name from Savoy Gowns, Limited to Asher Trading Company, Limited

🏭 Trade, Customs & Industry
26 February 1951
Company name change, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors for T. A. Sandford, Limited

🏭 Trade, Customs & Industry
27 February 1951
Voluntary liquidation, Meeting, Auckland
  • C. H. Pinker, Secretary

🏭 Notice of Voluntary Winding-Up Resolution for Amesbury House, Limited

🏭 Trade, Customs & Industry
20 February 1951
Voluntary winding-up, Palmerston North
  • D. M. Roche, Liquidator

🏛️ Notice of Change of Surname from Kathleen Helen Arnold to Kathleen Helen Field

🏛️ Governance & Central Administration
27 February 1951
Name change, Deed Poll, Waipukurau
  • Kathleen Helen Field, Changed surname from Arnold

🏭 Notice of Final Meeting of Shareholders for Ngaio Plumbing Company, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, Final meeting, Wellington
  • Thomas Delaney, Liquidator