Company Notices and Legal Announcements




Dec. 13] THE NEW ZEALAND GAZETTE 1855

GOODEY’S SHOE STORE, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

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 23rd day of November 1951, the following special resolution was duly passed :—

“ (1) That the company be wound up voluntarily pursuant to section 221, subsection (1) (b).
“ (2) That THOMAS DUNCAN MURRAY, of Tauranga, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 23rd day of November 1951.

804 T. D. MURRAY, Liquidator.

BARRINGTON BUILDINGS, 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 4th day of December 1951, the following special resolution was duly passed :—

“ (1) That the company be wound up voluntarily.
“ (2) That Mr. FRANK RHODES, of 96 Hereford Street, Christchurch, Public Accountant, be and he is hereby appointed liquidator of the company.”

Dated this 4th day of December 1951.

806 F. RHODES, Liquidator.

GOLDEN PALM PRODUCTS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of GOLDEN PALM PRODUCTS, LIMITED (in Voluntary Liquidation) and the Companies Act 1933.

NOTICE is hereby given that the final meeting of shareholders of the company will be held at 117 Rangitikei Street, Palmerston North, on Wednesday, the 17th day of January 1952, at 9 a.m., for the purpose of considering the final statement of the winding-up as prepared by the liquidator of the company.

H. D. N. NIELSEN, Liquidator.

117 Rangitikei Street, Palmerston North. 807

NOTICE OF ORDER ANNULLING AN ADJUDICATION

TAKE notice that by an order of the Supreme Court, Auckland, dated 30 November 1951, the order of adjudication dated 29 June 1951 against REGINALD ALBERT WINSLOW, of Clark’s Road, Hobsonville, Contractor, was annulled.

808 V. R. CROWHURST, Official Assignee, Auckland.

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the farming partnership hitherto existing between THOMAS CHARLES FOSTER and PETER KENARD TENNENT and carried on at Otaio under the style of “Foster and Tennent” has been dissolved as from the 1st day of September 1951.

T. C. FOSTER.

P. K. TENNENT.

809

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WARREN MOTORS, LIMITED, has changed its name to WARREN MOTORS (MANAWATU), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth, this 3rd day of December 1951.

810 D. A. YOUNG, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LYNN’S STORES, LIMITED, has changed its name to E. HAMPTON, 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 3rd day of December 1951.

811 R. M. MONTEATH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that H. CORLISS, LIMITED, has changed its name to STATION STORE (NGAIO), 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 30th day of November 1951.

813 J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that INDUSTRIAL SPRAY PAINTING COMPANY, LIMITED, has changed its name to INDUSTRIAL CONSTRUCTION AND MAINTENANCE COMPANY, LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin, this 28th day of November 1951.

812 E. B. C. MURRAY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. L. STEWART AND COMPANY, LIMITED, H.B. 1948/4, has changed its name to GARNER MOTORS, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 29th day of November 1951.

814 M. C. AULD, Assistant Registrar of Companies.

BOROUGH OF TE AROHA

DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUES

PURSUANT to section 42 of the Rating Act 1925, I hereby give notice that at a poll of ratepayers of the Borough of Te Aroha, taken on the 5th day of December 1951, on the proposal that the system of rating in the said borough be on the unimproved value :—

The number of votes recorded for the proposal was 249.

The number of votes recorded against the proposal was 111.

I therefore declare that the proposal was carried.

Dated this 6th day of December 1951.

815 W. A. CLARK, Mayor.

No. Ptn. 3/236.

In the Supreme Court of New Zealand,
Otago and Southland District
(Dunedin Registry)

In the matter of the Companies Act 1933 and in the matter of KERR AND COMPANY, LIMITED.

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 29th day of November 1951 confirming the reduction of the capital of the above-named company from £20,000 to £10,000, and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 5th day of December 1951.

The said minute is in the words and figures following :—

“ The capital of the company is £10,000, divided into 20,000 shares, 10s. each. At the date of the registration of this minute the whole of the said shares are to be deemed to be fully paid up.”

Dated the 6th day of December 1951.

816 J. S. SINCLAIR AND TURNBULL,
Solicitors for the company.

OCEAN ROAD CAFETERIA, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
The Companies Act 1933

NOTICE is hereby given that the following special resolution was passed on the 10th day of December 1951, by memorandum signed for the purpose of becoming an entry in the minute-book of the company as provided by subsections (1) and (3) of section 300 of the Companies Act 1933 :—

“ That the company be wound-up voluntarily.”

Dated at Palmerston North, this 11th day of December 1951.

S. H. TELFORD, Liquidator.

Liquidator’s Address: Office of Messrs. Morrah and Telford, Public Accountants, Cuba Street, Palmerston North.

817

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that D. S. WEAVER, LIMITED, has changed its name to PONTY FITZGERALD, 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 7th day of December 1951.

819 J. J. SLADE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 91


NZLII PDF NZ Gazette 1951, No 91





✨ LLM interpretation of page content

🏭 Voluntary Winding-up Resolution for Goodey’s Shoe Store, Limited

🏭 Trade, Customs & Industry
23 November 1951
Liquidation, Voluntary Winding-up, Companies Act 1933, Tauranga
  • Thomas Duncan Murray, Appointed liquidator

  • T. D. Murray, Liquidator

🏭 Voluntary Winding-up Resolution for Barrington Buildings, Limited

🏭 Trade, Customs & Industry
4 December 1951
Liquidation, Voluntary Winding-up, Companies Act 1933, Christchurch
  • Frank Rhodes (Mr), Appointed liquidator

  • F. Rhodes, Liquidator

🏭 Final Meeting of Shareholders for Golden Palm Products, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Palmerston North
  • H. D. N. Nielsen, Liquidator

⚖️ Order Annulling Adjudication for Reginald Albert Winslow

⚖️ Justice & Law Enforcement
Adjudication, Annullment, Supreme Court, Auckland
  • Reginald Albert Winslow, Adjudication annulled

  • V. R. Crowhurst, Official Assignee

🏭 Dissolution of Partnership between Foster and Tennent

🏭 Trade, Customs & Industry
Partnership Dissolution, Otaio
  • Thomas Charles Foster, Partnership dissolved
  • Peter Kenard Tennent, Partnership dissolved

  • T. C. Foster
  • P. K. Tennent

🏭 Change of Name for Warren Motors, Limited

🏭 Trade, Customs & Industry
3 December 1951
Company Name Change, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Change of Name for Lynn’s Stores, Limited

🏭 Trade, Customs & Industry
3 December 1951
Company Name Change, Christchurch
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Change of Name for H. Corliss, Limited

🏭 Trade, Customs & Industry
30 November 1951
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name for Industrial Spray Painting Company, Limited

🏭 Trade, Customs & Industry
28 November 1951
Company Name Change, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Change of Name for J. L. Stewart and Company, Limited

🏭 Trade, Customs & Industry
29 November 1951
Company Name Change, Napier
  • M. C. Auld, Assistant Registrar of Companies

🏘️ Declaration of Poll on Rating System for Te Aroha Borough

🏘️ Provincial & Local Government
6 December 1951
Rating System, Poll Declaration, Te Aroha Borough
  • W. A. Clark, Mayor

🏭 Reduction of Capital for Kerr and Company, Limited

🏭 Trade, Customs & Industry
6 December 1951
Capital Reduction, Supreme Court, Dunedin
  • J. S. Sinclair and Turnbull, Solicitors

🏭 Voluntary Winding-up Resolution for Ocean Road Cafeteria, Limited

🏭 Trade, Customs & Industry
11 December 1951
Liquidation, Voluntary Winding-up, Palmerston North
  • S. H. Telford, Appointed liquidator

  • S. H. Telford, Liquidator

🏭 Change of Name for D. S. Weaver, Limited

🏭 Trade, Customs & Industry
7 December 1951
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies