Company Notices and Advertisements




450
THE NEW ZEALAND GAZETTE
[No. 25

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that T. I. McGUIRE, LIMITED, has changed its name to F. & P. INDUSTRIES, 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 February, 1951.

1061 M. KENNEDY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that A. DALLIMORE, LIMITED (H.B. 1949/35), has changed its name to A. DALLIMORE & SONS, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 16th day of March, 1951.

1062 E. S. MOLONY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that OLIVER & GEE, LIMITED (H.B. 1947/13), has changed its name to GEE MOTORS, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 14th day of March, 1951.

1063 E. S. MOLONY, Assistant Registrar of Companies.


CHEMICAL & COLOUR INDUSTRIES (N.Z.), LIMITED

MEMBERS VOLUNTARY WINDING-UP

In the matter of the Companies’ Act, 1933, and in the matter of CHEMICAL & COLOUR INDUSTRIES (N.Z.), LIMITED.

NOTICE is hereby given that the following special resolution was passed by the company on the 7th day of March, 1951 :—

“ That the company be wound up voluntarily and that JOHN IRA OWEN, of Auckland, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding-up.”

Dated at Auckland, this 15th day of March, 1951.

1064 J. I. OWEN, Liquidator.


CROWN TAILORING COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that in pursuance of Section 241 of the Companies Act, 1933, that a general meeting of creditors, debenture holders, and members of the above-named company will be held in the Library of the Canterbury Chamber of Commerce Building, corner of Oxford Terrace and Worcester Street, Christchurch, on Tuesday, the 17th April, 1951, at 3 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted, the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and also to determine the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

Dated the 21st day of March, 1951.

D. A. WHITE, Liquidator.

Care of Stewart, Beckett & Co., 152 Hereford Street, Christchurch.

1065

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Companies Act, 1933, and in the matter of AMALGAMATED LABORATORIES, LIMITED (in liquidation)

Notice of Winding-up Order and Notice of First Meetings

Name of company: Amalgamated Laboratories, Limited.

Address of registered office: Care of Official Assignee, 184 Oxford Terrace, Christchurch.

Registry of Supreme Court: Christchurch.

Date of order: 16th March, 1951.

Date of presentation of petition: 1st February, 1951.

Creditors meeting—

Date: 13th April, 1951.

Hour: 2.15 p.m.

Place: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.

Contributories meeting—

Date: 13th April, 1951.

Hour: 3.15 p.m.

Place: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.

G. W. BROWN, Official Assignee, Provisional Liquidator.

184 Oxford Terrace, Christchurch.

1066

NEW ZEALAND GOVERNMENT PUBLICATIONS

ROYALTY IN NEW ZEALAND

SPECIAL PICTORIAL SOUVENIR 1927

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


DOMINION POPULATION COMMITTEE REPORT

PARLIAMENTARY PAPER I—17 (1946)

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


CONTENTS

ADVERTISEMENTS .......................................................... 447
APPOINTMENTS, ETC. .................................................. 439
BANKRUPTCY NOTICES ................................................ 446
LAND—
Better Utilization, Revoking Part of a Proclamation Taking Land for ................................................ 433
Boundaries Altered .................................................... 434
Disposal of Nightsoil, Taken for the ................................ 433
Electricity Undertaking: Borough Council Authorized to Apply Portion of Closed Street for Purposes of ............................................................ 434
His Majesty the King, Land Vested in Education Board Declared to be Vested in ................................ 431
Horticulture Research Station, Crown Land Set Apart for a .......................................................... 432
Housing Purposes, Taken for .......................................... 432
Maori Land Amendment Act, Declaring Land to be Subject to Part I of the ...................................... 446
Maori Land Amendment Act, Releasing Lands from Provisions of Part I of the .................................. 446
Maori Reservation, Maori Land Set Apart as a .................... 434
Post and Telegraph Purposes, Taken for ............................ 432
Provisional State Forest Land, Crown Land Set Apart as .............................................................. 431
Reserved ................................................................. 438
Road, Defining Middle-line of Further Portion of Road Proclaimed and Road Closed .......................... 434
Road, Taken for .......................................................... 433
Secondary School, Additional Land Taken for a .................. 432
Servicemen’s Settlement Act, Correction of Notice Declaring Land, &c., Under the ............................ 442
Servicemen’s Settlement Act, Notices Declaring Lands Taken for Settlement of Discharged Servicemen Under the ................................................ 441
Scenic Reserve, Vesting Control of a .............................. 439
State Forest Purposes, Taken for .................................... 432
Street Proclaimed ...................................................... 433
Tongariro National Park, Altering Boundaries of Town District, &c., Constituted ................................ 431
Water-power, Taken for Development of .......................... 432
LAND TRANSFER ACT NOTICES ...................................... 446
MISCELLANEOUS—
Apples and Pears: Average Price of for 1950–51 Season .............................................................. 441
Board of Health, Members Appointed .............................. 439
Counties Act: Special Order Under the ............................ 441
Drainage, &c.: Certain Powers of Borough Councils With Respect to Conferred on a County Council .... 434
Fire District Constituted .............................................. 437
Import Control Regulations, Exemptions Under the Industrial Efficiency Act, Decisions of Bureau of Industry Under the ................................................ 444
Industrial Efficiency Act, Notice of Persons Affected by Applications for Licences Under the ............ 445
Maori Land Act, Notice of Adoptions Under the .................. 444
Motor-drivers Regulations, Exemption Order Under the .............................................................. 442
Notice to Creditors Having Claims Against I.G. Farbenindustrie A.G. ............................................ 442
Noxious Weeds Act, Administration of the ...................... 441
Noxious Weeds, Plants Declared to be ............................ 440
Price Order No. 1227 (Furniture) .................................... 442
Public Trustee: Election to Administer Estates .................. 445
Regulations Act, Notice Under the .................................. 445
Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities .................................... 445
Transport Act, Area Declared to be Closely Populated Area for Purposes of the ................................ 442
SHIPPING—
Notice to Mariners .................................................... 446

By Authority: R. E. OWEN, Government Printer, Wellington.

Price 1s.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 25


NZLII PDF NZ Gazette 1951, No 25





✨ LLM interpretation of page content

🏭 Change of Name of Company to F. & P. Industries, Limited

🏭 Trade, Customs & Industry
28 February 1951
Company name change, T. I. McGuire, F. & P. Industries
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to A. Dallimore & Sons, Limited

🏭 Trade, Customs & Industry
16 March 1951
Company name change, A. Dallimore, A. Dallimore & Sons
  • E. S. Molony, Assistant Registrar of Companies

🏭 Change of Name of Company to Gee Motors, Limited

🏭 Trade, Customs & Industry
14 March 1951
Company name change, Oliver & Gee, Gee Motors
  • E. S. Molony, Assistant Registrar of Companies

🏭 Members Voluntary Winding-Up of Chemical & Colour Industries (N.Z.), Limited

🏭 Trade, Customs & Industry
15 March 1951
Voluntary winding-up, Chemical & Colour Industries, John Ira Owen
  • John Ira Owen, Appointed liquidator

  • J. I. Owen, Liquidator

🏭 General Meeting of Creditors for Crown Tailoring Company, Limited

🏭 Trade, Customs & Industry
21 March 1951
General meeting, creditors, Crown Tailoring Company, D. A. White
  • D. A. White, Liquidator

🏭 Winding-up Order and First Meetings for Amalgamated Laboratories, Limited

🏭 Trade, Customs & Industry
16 March 1951
Winding-up order, Amalgamated Laboratories, G. W. Brown
  • G. W. Brown, Official Assignee, Provisional Liquidator

🎓 Advertisement for Royalty in New Zealand Special Pictorial Souvenir 1927

🎓 Education, Culture & Science
Publication, Royalty in New Zealand, Souvenir

🎓 Advertisement for Dominion Population Committee Report

🎓 Education, Culture & Science
Publication, Dominion Population Committee, Report