✨ Company Notices
1688
THE NEW ZEALAND GAZETTE
[No. 85
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 ten years, or until the loan is fully paid off.”
I hereby certify that the above is a true copy of a resolution passed by the Hamilton City Council at a duly constituted meeting held on the 31st day of October 1951.
W. L. WADDEL, Town Clerk.
676
———
COMMERCIAL PROPERTIES, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
The Companies Act 1933
NOTICE is hereby given that on the 23rd day of October 1951 COMMERCIAL PROPERTIES, LIMITED, a duly incorporated company having its registered office at Masterton, resolved by special resolution that the company be wound up voluntarily.
ROBINSON AND CUNNINGHAM.
678
———
D. G. BEGG, LIMITED
IN LIQUIDATION
A GENERAL meeting of the company will be held at 18 Victoria Street, Wellington, on Monday, the 26th day of November 1951, at 10 a.m., for the purpose of laying before it an account of the winding-up showing how the winding-up has been conducted and the property of the company has been disposed of, and of giving any explanation thereof.
L. C. SHEPHERD, Liquidator.
679
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MO.BO PRODUCTS, LIMITED, has changed its name to P.A.Y.E. 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 23rd day of October 1951.
J. J. SLADE, Assistant Registrar of Companies.
680
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MANNERS ARMSTRONG, LIMITED (H.B. 1947/61), has changed its name to R. B. ARMSTRONG, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.
Dated at Napier, this 25th day of October 1951.
M. C. AULD, Assistant Registrar of Companies,
681
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that W. AND F. LOW, LIMITED, has changed its name to BASSETT AND DUNLOP, 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 18th day of October 1951.
M. KENNEDY, Assistant Registrar of Companies.
682
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that LINN’S SERVICE STATION, LIMITED, has changed its name to LINN MOTORS, 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 16th day of October 1951.
M. KENNEDY, Assistant Registrar of Companies.
683
———
HOADLEY SON AND STEWART, LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the members of the above-named company will be held at the office of Messrs. Rainbow and Hobbs, 126 Queen Street, Hastings, on Thursday, 6 December 1951, at 2.30 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
Dated this 7th day of November 1951.
R. D. BROWN \
W. B. HOBBS } Joint Liquidators.
684
LAND AND INDUSTRIAL DEVELOPMENT COMPANY, LIMITED
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1933 and in the matter of the LAND AND INDUSTRIAL DEVELOPMENT COMPANY, LIMITED.
TAKE notice that a meeting of creditors in the above matter will be held at the offices of John Murphy and Company, Prudential Buildings, Lambton Quay, Wellington, on the 16th day of November 1951, at 11 o’clock in the forenoon.
AGENDA
- To receive the liquidator’s account of his acts and dealings and of the conduct of the winding-up during the preceding year.
Dated at Wellington, this 31st day of October 1951.
J. G. O’SULLIVAN, Liquidator.
685
———
LAND AND INDUSTRIAL DEVELOPMENT COMPANY, LIMITED
NOTICE OF MEETING OF SHAREHOLDERS
In the matter of the Companies Act 1933 and in the matter of the LAND AND INDUSTRIAL DEVELOPMENT COMPANY, LIMITED.
TAKE notice that a meeting of shareholders in the above matter will be held at the offices of John Murphy and Company, Prudential Buildings, Lambton Quay, Wellington, on the 16th day of November 1951 at 2 p.m.
AGENDA
- To receive the liquidator’s account of his acts and dealings and of the conduct of the winding-up during the preceding year.
Dated at Wellington, this 31st day of October 1951.
J. G. O’SULLIVAN, Liquidator.
686
———
LITTLE OVEN HOME COOKERY, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that the final meeting of the above-mentioned company will be held in the office of the liquidator, Druids Chambers, Woodward Street, Wellington C. 1, on Thursday, 29 November 1951, at 9.30 a.m.
Business: To receive and, if thought proper, to approve the statement of accounts of the liquidator.
J. E. RYAN, Liquidator.
Wellington, 1 November 1951.
687
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ASKEWS GARAGE, LIMITED (P.B. 1949/12) has changed its name to TE KABAKA MOTORS, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne, this 29th day of October 1951.
E. L. ADAMS, Assistant Registrar of Companies.
688
———
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that FORREST AND LAMB, LIMITED (P.B. 1950/7) has changed its name to E. A. FORREST, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne, this 5th day of November 1951.
E. L. ADAMS, Assistant Registrar of Companies.
689
———
THE NEW ZEALAND GAZETTE
SUBSCRIPTIONS.—The subscription is at the rate of £4 4s. per calendar year, including postage, PAYABLE IN ADVANCE.
Single copies of the Gazette as follows:—
For the first 8 pages, 6d., increasing by 3d. for every subsequent 8 pages or part thereof; postage, 1d.
Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.
All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.
The number of insertions required must be written across the face of the advertisement.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 85
NZLII —
NZ Gazette 1951, No 85
✨ LLM interpretation of page content
🏘️
Resolution Making Security Rate by Hamilton City Council
(continued from previous page)
🏘️ Provincial & Local GovernmentSecurity Rate, Hamilton City Council, Loan Repayment
- W. L. Waddel, Town Clerk
🏭 Notice of Voluntary Winding-Up Resolution for Commercial Properties, Limited
🏭 Trade, Customs & IndustryVoluntary Winding-Up, Commercial Properties Limited, Masterton
- Robinson and Cunningham
🏭 General Meeting Notice for D. G. Begg, Limited in Liquidation
🏭 Trade, Customs & IndustryGeneral Meeting, D. G. Begg Limited, Liquidation, Wellington
- L. C. Shepherd, Liquidator
🏭 Change of Name for Mo.Bo Products, Limited to P.A.Y.E. Limited
🏭 Trade, Customs & Industry23 October 1951
Company Name Change, Mo.Bo Products Limited, P.A.Y.E. Limited, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Change of Name for Manners Armstrong, Limited to R. B. Armstrong, Limited
🏭 Trade, Customs & Industry25 October 1951
Company Name Change, Manners Armstrong Limited, R. B. Armstrong Limited, Napier
- M. C. Auld, Assistant Registrar of Companies
🏭 Change of Name for W. and F. Low, Limited to Bassett and Dunlop, Limited
🏭 Trade, Customs & Industry18 October 1951
Company Name Change, W. and F. Low Limited, Bassett and Dunlop Limited, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name for Linn’s Service Station, Limited to Linn Motors, Limited
🏭 Trade, Customs & Industry16 October 1951
Company Name Change, Linn’s Service Station Limited, Linn Motors Limited, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 General Meeting Notice for Hoadley Son and Stewart, Limited in Liquidation
🏭 Trade, Customs & Industry7 November 1951
General Meeting, Hoadley Son and Stewart Limited, Liquidation, Hastings
- R. D. Brown, Joint Liquidator
- W. B. Hobbs, Joint Liquidator
🏭 Notice of Meeting of Creditors for Land and Industrial Development Company, Limited
🏭 Trade, Customs & Industry31 October 1951
Meeting of Creditors, Land and Industrial Development Company Limited, Wellington
- J. G. O’Sullivan, Liquidator
🏭 Notice of Meeting of Shareholders for Land and Industrial Development Company, Limited
🏭 Trade, Customs & Industry31 October 1951
Meeting of Shareholders, Land and Industrial Development Company Limited, Wellington
- J. G. O’Sullivan, Liquidator
🏭 Final Meeting Notice for Little Oven Home Cookery, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry1 November 1951
Final Meeting, Little Oven Home Cookery Limited, Voluntary Liquidation, Wellington
- J. E. Ryan, Liquidator
🏭 Change of Name for Askews Garage, Limited to Te Kabaka Motors, Limited
🏭 Trade, Customs & Industry29 October 1951
Company Name Change, Askews Garage Limited, Te Kabaka Motors Limited, Gisborne
- E. L. Adams, Assistant Registrar of Companies
🏭 Change of Name for Forrest and Lamb, Limited to E. A. Forrest, Limited
🏭 Trade, Customs & Industry5 November 1951
Company Name Change, Forrest and Lamb Limited, E. A. Forrest Limited, Gisborne
- E. L. Adams, Assistant Registrar of Companies
📰 New Zealand Gazette Subscription and Advertisement Information
📰 NZ GazetteSubscription Rates, Advertisement Rates, Publication Details