✨ Company Notices and Partnership Dissolution
SEPT. 27] THE NEW ZEALAND GAZETTE 1455
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. F. R. COURT, LIMITED, has changed its name to A. and E. SPENCE, 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 10th day of September 1951.
538 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ELJAY LIMITED has changed its name to MILLERS AND SELLERS, 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 10th day of September 1951.
539 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TRUFLEECE LIMITED has changed its name to NEWTON BAGS, 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 10th day of September 1951.
540 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WALDEGRAVE-SCOTT, LIMITED, has changed its name to MODERN DISTRIBUTORS, 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 10th day of September 1951.
541 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the JIFFI MANUFACTURING COMPANY, LIMITED, has changed its name to RAPPON 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 10th day of September 1951.
542 M. KENNEDY, Assistant Registrar of Companies.
NOTICE OF DISSOLUTION OF PARTNERSHIP
To Whom it may Concern.
TAKE notice that the verbal partnership heretofore carried on by PETER BUCKTON and JOSEPH ROYCE CURRY, trading in partnership under the name or style of “Buckton and Curry,” Cartage Contractors, Rotorua, is hereby dissolved as from the 21st day of August 1951.
The business will in future be carried on at the same address by JOSEPH ROYCE CURRY to whom all moneys owing to the partnership shall be paid, and to whom all accounts owing by the partnership shall be rendered.
Dated at Rotorua, this 22nd day of August 1951.
P. BUCKTON.
J. R. CURRY.
543
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GLENVALE (WELLINGTON), LIMITED, H.B. 1949/51, has changed its name to GLENVALE DISTRIBUTORS, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.
Dated at Napier, this 12th day of September 1951.
544 M. C. AULD, Assistant Registrar of Companies.
FRANKLIN COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
THE following resolution making special rate was passed at a meeting of the Council held on the 17th day of September 1951:—
“That, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Franklin County Council hereby resolves as follows: That, for the purpose of providing the interest and other charges on a loan of ten thousand pounds (£10,000), authorized to be raised by the Franklin County Council under the above-mentioned Act for the purpose of acquiring land, erecting dwellings, purchasing dwellings, and purchasing land with dwellings thereon, the said Franklin County Council hereby makes and levies a special rate of one twenty-fourth of a penny (¹⁄₂₄d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the County of Franklin, 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 July in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”
546 R. G. YOUNG, County Clerk.
PACIFIC SALES COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that, pursuant to section 240 (1) of the Companies Act 1933, a general meeting of members of the company will be held at 708–10 Colonial Mutual Building, Queen Street, Auckland, on Friday, 12 October 1951, at 11.45 a.m., and a meeting of the creditors of the company will be held at 12 noon on the same date and at the same address.
Business: To receive the liquidators’ statement of accounts and report on the progress of the winding-up.
Dated 24 September 1951.
H. W. KING }
L. N. ROSS } Liquidators.
545 708–10 Colonial Mutual Building, Queen Street, Auckland C. 1.
GERALDINE BUILDING AND CONSTRUCTION COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of shareholders of the Geraldine Building and Construction Company, Limited, in voluntary liquidation, will be held in the office of the liquidator, Talbot Street, Geraldine, Friday, 19 October 1951, at 2.30 p.m., to consider the financial statement of accounts of the liquidation.
547 W. W. DAVIES, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. L. TOWNLEY, LIMITED, has changed its name to J. NICHOLS, LIMITED, and that the new name has been entered in the Register in place of the former name.
Given under my hand at Blenheim, this 30th day of August 1951.
549 O. T. KELLY, Assistant Registrar of Companies.
COOPER VALUE AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Winding-up Meeting
In the matter of the Companies Act 1933 and COOPER VALUE AND COMPANY, LIMITED (in Voluntary Liquidation).
PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that the final winding-up meeting of Cooper Value and Company, Limited (in voluntary liquidation), will be held on Saturday, 20 October 1951, at 10 a.m., at the office of the liquidator.
N. A. ELLERY, Liquidator.
East Tamaki, Auckland. 550
ASTON AND BATEMAN, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that on the 19th day of September 1951 the following resolution was duly passed:—
“That the company be wound up voluntarily; that EDWARD LIONEL GODDARD, of Auckland, be and is hereby appointed liquidator.”
Dated this 20th day of September 1951.
551 F. L. GODDARD, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that A. ROBERTSON AND MURPHY, LIMITED, has changed its name to A. ROBERTSON, 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 14 September 1951.
553 R. B. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HALIFAX CHAMBERS, LIMITED, has changed its name to BATCHELOR CONSTRUCTION COMPANY, 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 20th day of September 1951.
554 R. B. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CONTINENTAL AGENCIES (N.Z.), LIMITED, has changed its name to WATKINS, BROWNE, AND COMPANY (N.Z.), 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 20 September 1951.
555 R. B. WILLIAMS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 77
NZLII —
NZ Gazette 1951, No 77
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 September 1951
Company name change, J. F. R. Court, A. and E. Spence, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 September 1951
Company name change, Eljay, Millers and Sellers, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 September 1951
Company name change, Trufleece, Newton Bags, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 September 1951
Company name change, Waldegrave-Scott, Modern Distributors, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 September 1951
Company name change, Jiffi Manufacturing, Rappon, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & Industry22 August 1951
Partnership dissolution, Buckton and Curry, Cartage Contractors, Rotorua
- Peter Buckton, Dissolution of partnership
- Joseph Royce Curry, Dissolution of partnership
- P. Buckton
- J. R. Curry
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 September 1951
Company name change, Glenvale (Wellington), Glenvale Distributors, Napier
- M. C. Auld, Assistant Registrar of Companies
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local GovernmentSpecial rate, Franklin County Council, Local Bodies’ Loans Act 1926
- R. G. Young, County Clerk
🏭 Notice of General Meeting in Liquidation
🏭 Trade, Customs & Industry24 September 1951
General meeting, Pacific Sales Company, Liquidation, Auckland
- H. W. King, Liquidator
- L. N. Ross, Liquidator
🏭 Notice of Final Meeting in Voluntary Liquidation
🏭 Trade, Customs & IndustryFinal meeting, Geraldine Building and Construction Company, Voluntary Liquidation, Geraldine
- W. W. Davies, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 August 1951
Company name change, R. L. Townley, J. Nichols, Blenheim
- O. T. Kelly, Assistant Registrar of Companies
🏭 Notice of Final Winding-up Meeting
🏭 Trade, Customs & IndustryFinal winding-up meeting, Cooper Value and Company, Voluntary Liquidation, East Tamaki
- N. A. Ellery, Liquidator
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry20 September 1951
Voluntary winding-up, Aston and Bateman, Auckland
- F. L. Goddard, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 September 1951
Company name change, A. Robertson and Murphy, A. Robertson, Christchurch
- R. B. Williams, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 September 1951
Company name change, Halifax Chambers, Bachelor Construction Company, Christchurch
- R. B. Williams, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 September 1951
Company name change, Continental Agencies (N.Z.), Watkins, Browne, and Company (N.Z.), Christchurch
- R. B. Williams, Assistant Registrar of Companies