✨ Company Liquidations, Dissolutions, and Name Changes
WALLACE BUILDINGS, LIMITED
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act, 1933, and of WALLACE BUILDINGS, LIMITED (in Liquidation).
THE liquidator of Wallace Buildings, Limited, which is being wound up voluntarily, doth hereby fix the 31st day of August, 1951, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.
C. H. BATTLEY, A.P.A.N.Z., Liquidator.
Auckland, 27th July, 1951.
The address of the liquidator is at the offices of Messieurs Battley and Johnson, Public Accountants, Winstone Buildings, Queen Street, Auckland C. I.
RIMU CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up
NOTICE is hereby given that, pursuant to section 222 of the Companies Act, 1933, at an extraordinary general meeting of the above-named company, duly convened and held on the 25th day of July, 1951, the following special resolution was duly passed :—
“(1) That the company be wound up voluntarily in manner provided by rule 123 of the First Schedule to the Co-operative Dairy Companies Act, 1949.
“(2) That JAMES LOGAN ORR, of Invercargill, Accountant, be and he is hereby appointed liquidator of the company.”
Dated this 31st day of July, 1951.
J. L. ORR, Liquidator.
DISSOLUTION OF PARTNERSHIP
PURSUANT to section 39 (2) of the Partnership Act, 1908, we, DOUGLAS LANAUZE and ALBERT TUUTA, both of the Chatham Islands, Farmers, wish to announce that the farming partnership formerly carried on by us under the name of LANAUZE AND TUUTA has been dissolved as from the 31st day of March, 1951.
Dated this 24th day of July, 1951.
D. LANAUZE.
A. TUUTA.
McKENZIES DEPARTMENT STORES, LIMITED
LOST SHARE CERTIFICATE
IT is hereby notified that share certificate M No. 509, for twenty-five shares in this company in the name of ETHEL MAUD POPPELWELL, is reported as having been lost, and it is proposed to issue a fresh certificate in lieu thereof.
If any person for any reason objects to the issuance of the new share certificate in the name of the above shareholder, or has any knowledge of the whereabouts of the current certificate, they are asked to communicate with the company immediately as it is proposed that the new script will be issued thirty days from the date of this notice.
McKenzies Department Stores, Limited.
H. A. CARTER, Secretary.
BEACH STORES, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held at 512 Chancery Chambers, O’Connell Street, Auckland, on Thursday, 30th August, 1951, at 12 noon, for the purpose of presentation of the final accounts of the company.
W. G. WEBSTER, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE TRIANGLE MILK BAR, LIMITED, has changed its name to W. J. McGARRY, 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 13th day of July, 1951.
M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DUPRÉ PATTERN GUIDE COMPANY (N.Z.), Limited, has changed its name to CARLTON GARMENTS, 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 20th day of July, 1951.
M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TE AWAMUTU MACHINERY EXCHANGE, LIMITED, has changed its name to TE AWAMUTU MACHINERY, 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 20th day of July, 1951.
M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that W. D. NICHOLAS, LIMITED, has changed its name to THAMES VALLEY NEWSPAPERS, 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 20th day of July, 1951.
M. KENNEDY, Assistant Registrar of Companies.
CLIFTON TEA ROOMS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, pursuant to section 222 of the Companies Act, 1933, at a meeting of the above-named company, duly convened and held on the 31st day of July, 1951, the following special resolution was duly passed in accordance with section 300 of the Companies Act, 1933. It was resolved :—
“(1) That the company be wound up voluntarily.
“(2) That Mr. G. W. A. GREEN, Public Accountant, of 141 Here-ford Street, Christchurch, be and is hereby appointed liquidator.”
Dated the 31st day of July, 1951.
G. W. A. GREEN, Liquidator.
NORTHLAND CANNERIES, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that NORTHLAND CANNERIES, LIMITED, at a general meeting duly convened and held on 27th July, 1951, passed the following extraordinary resolution :—
“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.”
Auckland, 31st July, 1951.
M. H. WYNYARD, Chairman.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MODERN PROVISIONS, LIMITED, has changed its name to E. A. BURBIDGE, 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 27th day of July, 1951.
J. J. SLADE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ZEDSOPAC, LIMITED, has changed its name to THE LYALL BAY PHARMACY, 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 27th day of July, 1951.
J. J. SLADE, Assistant Registrar of Companies.
WELLINGTON HOSPITAL BOARD
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928
NOTICE is hereby given that the Wellington Hospital Board requires to take the leasehold interest of the lessee under agreement to lease dated the 17th day of February, 1950, in the land described in the Schedule hereto. The land is required for the purposes of a public work—namely, for the use and convenience of the Wellington Hospital. All persons affected by such taking are hereby required to set forth, in writing, any well-grounded objections to the execution of such work or to the taking of such interest, and to send such notice within forty (40) days from the first publication of this notice to the Secretary of the Wellington Hospital Board at his office situated at the Wellington Hospital, Riddiford Street, Wellington.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 66
NZLII —
NZ Gazette 1951, No 66
✨ LLM interpretation of page content
🏭 Notice to Creditors for Wallace Buildings, Limited in Liquidation
🏭 Trade, Customs & Industry27 July 1951
Companies Act, Voluntary Winding-up, Creditors, Prove Debts
- C. H. Battley, A.P.A.N.Z., Liquidator
🏭 Voluntary Winding-up of Rimu Co-operative Dairy Factory Company, Limited
🏭 Trade, Customs & Industry31 July 1951
Companies Act, Co-operative Dairy Companies Act, Voluntary Winding-up, Liquidator
- James Logan Orr, Appointed Liquidator
- J. L. Orr, Liquidator
🏭 Dissolution of Farming Partnership Lanauze and Tuuta
🏭 Trade, Customs & Industry24 July 1951
Partnership Act, Dissolution, Farming, Chatham Islands
- Douglas Lanauze, Partner in dissolved farming partnership
- Albert Tuuta, Partner in dissolved farming partnership
🏭 Lost Share Certificate Notice for McKenzies Department Stores, Limited
🏭 Trade, Customs & IndustryShare Certificate, Lost, Objections
- Ethel Maud Poppelwell, Owner of lost share certificate
- H. A. Carter, Secretary
🏭 Notice of Final Meeting for Beach Stores, Limited in Liquidation
🏭 Trade, Customs & IndustryCompanies Act, Liquidation, Final Accounts, Meeting
- W. G. Webster, Liquidator
🏭 Change of Company Name: The Triangle Milk Bar, Limited to W. J. McGarry, Limited
🏭 Trade, Customs & Industry13 July 1951
Company Name Change, Register of Companies
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name: Dupré Pattern Guide Company (N.Z.), Limited to Carlton Garments, Limited
🏭 Trade, Customs & Industry20 July 1951
Company Name Change, Register of Companies
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name: Te Awamutu Machinery Exchange, Limited to Te Awamutu Machinery, Limited
🏭 Trade, Customs & Industry20 July 1951
Company Name Change, Register of Companies
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name: W. D. Nicholas, Limited to Thames Valley Newspapers, Limited
🏭 Trade, Customs & Industry20 July 1951
Company Name Change, Register of Companies
- M. Kennedy, Assistant Registrar of Companies
🏭 Voluntary Winding-up of Clifton Tea Rooms, Limited
🏭 Trade, Customs & Industry31 July 1951
Companies Act, Voluntary Winding-up, Liquidator
- G. W. A. Green (Mr.), Appointed Liquidator
- G. W. A. Green, Liquidator
🏭 Voluntary Liquidation of Northland Canneries, Limited
🏭 Trade, Customs & Industry31 July 1951
Companies Act, Voluntary Liquidation, Meeting
- M. H. Wynyard, Chairman of general meeting
🏭 Change of Company Name: Modern Provisions, Limited to E. A. Burbidge, Limited
🏭 Trade, Customs & Industry27 July 1951
Company Name Change, Register of Companies
- J. J. Slade, Assistant Registrar of Companies
🏭 Change of Company Name: Zedsopac, Limited to The Lyall Bay Pharmacy, Limited
🏭 Trade, Customs & Industry27 July 1951
Company Name Change, Register of Companies
- J. J. Slade, Assistant Registrar of Companies
🏗️ Notice of Intention to Take Land for Wellington Hospital
🏗️ Infrastructure & Public WorksPublic Works Act, Land Taking, Leasehold, Hospital