✨ Company Notices and Name Changes
476
THE NEW ZEALAND GAZETTE
[No. 27
THE WAIPUKURAU TRANSPORT COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final ordinary general meeting
of The Waipukurau Transport Company, Limited, will be
held at the registered office of the Company, Ruataniwha Street,
in the Town of Waipukurau, on Tuesday, the 24th day of April,
1951, at two o’clock in the afternoon, for the purpose of receiving
and considering the liquidator’s final statement of receipts and
payments, and his report on how the winding-up has been conducted.
Dated this 2nd day of April, 1951.
C. R. WATSON, Liquidator.
P.O. Box 60, Waipukurau.
13
In the Supreme Court of New Zealand
Wellington District
(Palmerston North Registry)
In the matter of the change of name of NANCY JEAN WEHI-
PEIHANA to NANCY JEAN WHITE.
I, NANCY JEAN WHITE, of Pahiatua, in New Zealand,
Married Woman, heretofore called and known by the name
of NANCY JEAN WEHIPEIHANA, hereby give notice that on the 19th
day of March, 1951, I renounced and abandoned the use of my
surname of WEHIPEIHANA and in lieu thereof I assumed the surname
of WHITE; and further, such change of name is evidenced by a
deed poll dated the 19th day of March, 1951, duly executed by me
and attested and enrolled in the Supreme Court of New Zealand,
Wellington District, Palmerston North Registry, on the 2nd day
of April, 1951.
Dated this 19th day of March, 1951.
N. J. WHITE.
Witness to the signature of NANCY JEAN WHITE—
A. H. MANSON,
Clerk to Cooper, Rapley, Rutherford, and Bennett, Solicitors,
Palmerston North.
14
THE WAITAKI ELECTRIC-POWER BOARD
RESOLUTION MAKING SPECIAL RATE
THE Waitaki Electric-power Board at its meeting on 2nd April,
1951, passed the following resolution :—
In pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Waitaki Electric-
power Board hereby resolves as follows :—
“ That, for the purposes of providing the interest and other
charges on a loan of £30,000 to be known as the Extension Loan,
1950, authorized to be raised by the Waitaki Electric-power Board
under the above-mentioned Act, for the purpose of the further
reticulation of the Board’s electric-power district, the said Waitaki
Electric-power Board hereby makes and levies a special rate of
0·0491 of a penny in the pound upon the rateable value of all rateable
property of the said Board’s electric-power district, comprising the
constituent districts of Oamaru Borough, Hampden Borough, and
part Waitaki County/part Waimate County; 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 25 years
or until the loan is fully paid off; and that the said special rate
be and the same is hereby appropriated and pledged as security
for the repayment of the said loan and for the payment of interest
thereon and other charges under the securities to be issued in
respect of the said loan.”
15
ROBERT R. BROWN, Secretary.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. AND R. RUSSELL, LIMITED,
has changed its name to CLIFF HANHAM, 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 28th day of March, 1951.
J. LAURIE, Assistant Registrar of Companies.
16
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that W. H. HUGHES, LIMITED,
H.B. 1935/26, has changed its name to D. T. BEVAN,
LIMITED, and that the new name has been entered on my Register
of Companies in place of the former name.
Dated at Napier, this 8th day of March, 1951.
M. C. AULD, Assistant Registrar of Companies.
17
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that JITNEY MOTOR TRAILERS, LIMITED,
has changed its name to KAYS TRUCKS AND TRAILERS,
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 6th day of March, 1951.
M. KENNEDY, Assistant Registrar of Companies.
18
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that VICKERY LIMITED, has changed
its name to ROBSON VICKERY, 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 6th day of March, 1951.
M. KENNEDY, Assistant Registrar of Companies.
19
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. D. KENNERLEY AND CO.,
LIMITED, has changed its name to MASON AND LANGDALE,
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 8th day of March, 1951.
M. KENNEDY, Assistant Registrar of Companies.
20
AMALGAMATED BOX COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that by an entry dated 16th March,
1951, and passed under section 300 of the Companies Act,
1933, the following resolution has been passed by the above-named
company :—
“ That the company be voluntarily wound up, and that
JAMES ROBERT OFFICER, Accountant, of Invercargill, be and is
hereby appointed liquidator of the company.”
J. R. OFFICER, Liquidator.
21
SELFRIDGES (NEW ZEALAND), LIMITED
LOST SHARE CERTIFICATE
APPLICATION has been made to the above company to issue a
new certificate of title to shares Nos. 112762 to 112801 and
174507 to 174566, both inclusive, in lieu of original certificate
No. 445 issued in the name of CHRISTOPHER MITCHELL, of
Sydney, and the said CHRISTOPHER MITCHELL has made a
statutory declaration that the original certificate of title to the
said shares has been lost.
Notice is hereby given that unless within thirty days from date
hereof there is made to the company some claim or representation
in respect of the said original certificate, a new certificate will be
issued in place thereof.
Dated this 3rd day of April, 1951.
C. R. HART, Secretary.
22
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. A. BOWER, LIMITED, has changed
its name to HYDRO HAULAGE, LIMITED, and that the new
name was this day entered on my Register in place of the former
name.
Dated at Dunedin, this 19th day of March, 1951.
E. B. C. MURRAY, Assistant Registrar of Companies.
23
APEX INVESTMENT COMPANY
NOTICE OF VOLUNTARY WINDING-UP
In the matter of the Companies Act, 1933, and in the matter
of APEX INVESTMENT COMPANY OF NEW ZEALAND,
LIMITED (in voluntary liquidation).
NOTICE is hereby given that on the 28th day of March, 1951,
Apex Investment Company of New Zealand, Limited,
resolved by a special resolution that the company be wound up
voluntarily and that Mr. HAROLD ARTHUR ROLAND DUNDERDALE
and Mr. GORDON DAVID CALDWELL, of Masterton, Public
Accountants, be appointed liquidators.
H. A. R. DUNDERDALE
G. D. CALDWELL
} Liquidators.
Page’s Buildings, Perry Street, Masterton.
24
WILD LIFE IN NEW ZEALAND
ILLUSTRATED
By the HON. GEO. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst.
Manual No. 5
Part II: Introduced Birds, Frogs, and Fishes
Cloth, 7s. (postage 3d.).
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 27
NZLII —
NZ Gazette 1951, No 27
✨ LLM interpretation of page content
🏭 Final Meeting of Waipukurau Transport Company in Liquidation
🏭 Trade, Customs & Industry2 April 1951
Liquidation, Final Meeting, Waipukurau
- C. R. Watson, Liquidator
⚖️ Change of Name from Nancy Jean Wehipeihana to Nancy Jean White
⚖️ Justice & Law Enforcement19 March 1951
Name Change, Deed Poll, Supreme Court, Palmerston North
- Nancy Jean White, Changed name from Wehipeihana
- A. H. Manson, Clerk to Cooper, Rapley, Rutherford, and Bennett, Solicitors
🏗️ Waitaki Electric-Power Board Special Rate Resolution
🏗️ Infrastructure & Public Works2 April 1951
Special Rate, Loan, Electric-Power District, Oamaru, Hampden, Waitaki County, Waimate County
- Robert R. Brown, Secretary
🏭 Change of Name of R. and R. Russell, Limited to Cliff Hanham, Limited
🏭 Trade, Customs & Industry28 March 1951
Company Name Change, Invercargill
- J. Laurie, Assistant Registrar of Companies
🏭 Change of Name of W. H. Hughes, Limited to D. T. Bevan, Limited
🏭 Trade, Customs & Industry8 March 1951
Company Name Change, Napier
- M. C. Auld, Assistant Registrar of Companies
🏭 Change of Name of Jitney Motor Trailers, Limited to Kays Trucks and Trailers, Limited
🏭 Trade, Customs & Industry6 March 1951
Company Name Change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name of Vickery Limited to Robson Vickery, Limited
🏭 Trade, Customs & Industry6 March 1951
Company Name Change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name of R. D. Kennerley and Co., Limited to Mason and Langdale, Limited
🏭 Trade, Customs & Industry8 March 1951
Company Name Change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Amalgamated Box Company, Limited
🏭 Trade, Customs & Industry16 March 1951
Voluntary Liquidation, Invercargill
- James Robert Officer, Appointed liquidator
- James Robert Officer, Liquidator
🏭 Lost Share Certificate for Selfridges (New Zealand), Limited
🏭 Trade, Customs & Industry3 April 1951
Lost Share Certificate, Sydney
- Christopher Mitchell, Lost share certificate
- C. R. Hart, Secretary
🏭 Change of Name of J. A. Bower, Limited to Hydro Haulage, Limited
🏭 Trade, Customs & Industry19 March 1951
Company Name Change, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Voluntary Winding-Up of Apex Investment Company of New Zealand, Limited
🏭 Trade, Customs & Industry28 March 1951
Voluntary Winding-Up, Masterton
- Harold Arthur Roland Dunderdale, Appointed liquidator
- Gordon David Caldwell, Appointed liquidator
- Harold Arthur Roland Dunderdale, Liquidator
- Gordon David Caldwell, Liquidator