✨ Company Notices
1818
THE NEW ZEALAND GAZETTE
[No. 89
F. MERRICK ENGINEERING COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at 702 Dingwall Buildings, Queen Street, Auckland, on Wednesday, 19 December 1951, at 10.30 in the morning, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted, 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.
785
A. LUYK, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CRICHTON’S SERVICE STATION, LIMITED, has changed its name to WALKERS SERVICE STATION, 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 26th November 1951.
787
R. M. MONTEATH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that NEGUS BEAUTY SALON, LIMITED, has changed its name to KATHLEEN ALLEN BEAUTY SALON, 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 November 1951.
788
M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that W. G. COLDWELL, LIMITED, has changed its name to PAEROA 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 20th day of November 1951.
789
M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that FLEX GRIP RUBBER INDUSTRIES, has changed its name to FLEXGRIP TREADS, 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 22nd day of November 1951.
790
J. J. SLADE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BENTLEY MANUFACTURING COMPANY, LIMITED, has changed its name to BENTLEY LEYDON AND COMPANY, 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 22nd day of November 1951.
791
J. J. SLADE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HUTT MEAT COMPANY (1950), LIMITED, has changed its name to VALLEY MEAT COMPANY, 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 19th day of November 1951.
792
J. J. SLADE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the OROUA DOWNS DAIRY COMPANY, LIMITED, has changed its name to the OROUA DOWNS CO-OPERATIVE DAIRY COMPANY, 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 22nd day of November 1951.
793
J. J. SLADE, Assistant Registrar of Companies.
RANGIOTU CO-OPERATIVE DAIRY COMPANY, LIMITED
IN LIQUIDATION
Notice of Final Meeting and Dissolution
NOTICE is hereby given, in accordance with section 232 of the Companies Act 1933, that a meeting will be held at 129 Rangitikei Street, Palmerston North, on Thursday, 20 December 1951, at 10.30 a.m., for the purpose of considering the accounts of the winding-up of the company.
L. H. SPENCER, Liquidator.
P.O. Box 299, Palmerston North.
794
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HOBBS AND RICHARDSON, LIMITED, has changed its name to R. J. HOBBS, 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 28th November 1951.
795
R. M. MONTEATH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ELLIS McGILL, LIMITED, has changed its name to HIGHWAY SERVICE STATION AND GARAGE, 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 29th day of November 1951.
796
W. V. MORTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. A. MATHESON AND COMPANY, LIMITED, has changed its name to J. MATHESON AND COMPANY, 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 29th day of November 1951.
797
W. V. MORTON, Assistant Registrar of Companies.
CHRISTCHURCH STAMP COMPANY, LIMITED
IN LIQUIDATION
The Companies Act 1933
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 23rd day of November 1951, the following special resolution was duly passed:—
“That the company be wound up voluntarily.”
Dated this 26th day of November 1951.
799
WILFRED PEERS, Liquidator.
PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED
I, THOMAS FREDERICK BASIRE, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
- That the amount of moneys received on account of estates under administration during the six months ended 30 September 1951 is £1,175,323 2s. 1d.
- That the amount of all moneys paid on account of estates under administration during the six months ended 30 September 1951 is £1,105,630 19s. 3d.
- That the amount of the balance held to the credit of estates under administration during the six months ended 30 September 1951 is £252,798 13s. 11d.
- That the liabilities of the company on the 1st day of October last owing to sundry persons by the company were: On judgment, nil; on specialty, nil; On notes or bills, nil; on simple contracts, £530,733 14s. 10d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £12,740; other securities, £401,784 12s. 9d.; bills of exchange and promissory notes, nil; cash on deposit and at bank, £198,436 1s. 5d.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act 1927.
T. F. BASIRE.
Declared by the said Thomas Frederick Basire at Dunedin this 3rd day of December 1951 before me: W. W. King, a Justice of the Peace in and for the Dominion of New Zealand.
800
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 89
NZLII —
NZ Gazette 1951, No 89
✨ LLM interpretation of page content
🏭 General Meeting of F. Merrick Engineering Company, Limited in Liquidation
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Auckland
- A. Luyk, Liquidator
🏭 Change of Name for Crichton’s Service Station, Limited
🏭 Trade, Customs & Industry26 November 1951
Company name change, Christchurch
- R. M. Monteath, Assistant Registrar of Companies
🏭 Change of Name for Negus Beauty Salon, Limited
🏭 Trade, Customs & Industry20 November 1951
Company name change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name for W. G. Coldwell, Limited
🏭 Trade, Customs & Industry20 November 1951
Company name change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name for Flex Grip Rubber Industries
🏭 Trade, Customs & Industry22 November 1951
Company name change, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Change of Name for Bentley Manufacturing Company, Limited
🏭 Trade, Customs & Industry22 November 1951
Company name change, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Change of Name for Hutt Meat Company (1950), Limited
🏭 Trade, Customs & Industry19 November 1951
Company name change, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Change of Name for Oroua Downs Dairy Company, Limited
🏭 Trade, Customs & Industry22 November 1951
Company name change, Wellington
- J. J. Slade, Assistant Registrar of Companies
🏭 Final Meeting and Dissolution of Rangiotu Co-operative Dairy Company, Limited
🏭 Trade, Customs & IndustryLiquidation, Final Meeting, Palmerston North
- L. H. Spencer, Liquidator
🏭 Change of Name for Hobbs and Richardson, Limited
🏭 Trade, Customs & Industry28 November 1951
Company name change, Christchurch
- R. M. Monteath, Assistant Registrar of Companies
🏭 Change of Name for Ellis McGill, Limited
🏭 Trade, Customs & Industry29 November 1951
Company name change, Invercargill
- W. V. Morton, Assistant Registrar of Companies
🏭 Change of Name for J. A. Matheson and Company, Limited
🏭 Trade, Customs & Industry29 November 1951
Company name change, Invercargill
- W. V. Morton, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Christchurch Stamp Company, Limited
🏭 Trade, Customs & Industry26 November 1951
Voluntary liquidation, Christchurch
- Wilfred Peers, Liquidator
💰 Declaration by Perpetual Trustees Estate and Agency Company of New Zealand, Limited
💰 Finance & Revenue3 December 1951
Company declaration, Financial statement, Dunedin
- Thomas Frederick Basire, General Manager declaring company details
- W. W. King, Justice of the Peace