Company Notices




30

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GOLER PHILLIPS, LIMITED, has changed its name to RON STEPHENS, 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 27th day of November 1951.

J. E. AUBIN, Assistant Registrar of Companies.

BRITISH EMPIRE GAMES (N.Z.), LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that the following special resolution was passed on the 17th day of December 1951:

“'That the company be wound up voluntarily, and that Mr. FREDERICK JAMES GWILLIAM, Acting Town Clerk of the City of Auckland, be and is hereby appointed liquidator of the company.'”

Dated this 17th day of December 1951.

F. J. GWILLIAM, Acting Honorary Secretary.

RODNEY COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Point Wells Loan 1951, £1,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Counties Act 1920, and every other power in that behalf enabling it, the Rodney County Council hereby resolves as follows :—

“'That, for the purpose of providing the interest and other charges on a loan of £1,000 to be known as the Point Wells Loan 1951, authorized to be raised by the Rodney County Council under the above-mentioned Acts for the purpose of forming, culverting, and metalling 34 chains of the Omaha River Road, Point Wells, the said Rodney County Council hereby makes and levies a special rate of 1s. 6.312d. (one shilling and six decimal three one two pence) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Point Wells Special Rating Area comprising : Lots 2, 3 and Part 4, 5 and Part 4, 6, 7, 8, 9, 10, 11, 12, 13, 14, 16, 17, 18, 19, all on D.P. 32632 of Allotments 36 and 121; Part Lot 9 on Deeds Plan C25 of Allotment 36, and Part Lot 1 on Deeds Plan C25 of Allotment 36 and also part Allotment 121, all in the Parish of Matakana, Block XV, Pakiri Survey District, as shown on plan deposited in the office of the Rodney County Council, Alnwick Street, Warkworth, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable on the 1st day of July 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.”

The foregoing resolution was passed at a meeting of the Rodney County Council held on the 14th day of December 1951.

S. W. BRAKENRIG, County Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WITBROCK TRANSPORT, LIMITED, has changed its name to CHRISTCHURCH TRANSPORT, 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 14th day of December 1951.

R. M. MONTEATH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WILLIAM CABLE AND COMPANY, LIMITED, has changed its name to WILLIAM CABLE HOLDINGS, 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 18th day of December 1951.

J. J. SLADE, Assistant Registrar of Companies.

MAHY GARDNER, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of a company incorporated under that Act and called MAHY GARDNER, LIMITED.

NOTICE is hereby given that at a general meeting of the above company, held on the 18th day of December 1951, the following special resolution was passed :

“'That the company be wound up voluntarily, and that Mr. H. G. WARREN be and is hereby appointed liquidator for the purpose of such winding-up.'”

H. G. WARREN, Liquidator.

ROHAN INDUSTRIES, LIMITED

IN LIQUIDATION

Notice of Meetings

(Pursuant to Section 241)

In the matter of the Companies Act 1933 and in the matter of ROHAN INDUSTRIES, LIMITED (in liquidation).

NOTICE is hereby given that a meeting of ROHAN INDUSTRIES, LIMITED (in liquidation), will be held on Monday, the 21st day of January 1952, at 9 o'clock in the forenoon, and that a meeting of the creditors of the said company will be held on Monday, the 21st day of January 1952, at 10 o'clock in the forenoon, at the offices of T. K. and F. W. Cowan, 107 Lower High Street, Dunedin, for the purpose of having an account laid before each meeting showing how the winding-up of the company has been conducted and the property of the company disposed of, and giving any explanation thereof.

T. K. COWAN, Liquidator.

Care of T. K. and F. W. Cowan, Public Accountants, Dunedin.

THEATRE EQUIPMENT, LIMITED

Notice of General Meeting

In the matter of the Companies Act 1933 and THEATRE EQUIPMENT, LIMITED.

NOTICE is hereby given that a general meeting of THEATRE EQUIPMENT, LIMITED, will be held at 54 Shortland Street, Auckland, on Monday, 21 January 1952, at 2.15 p.m.

Business : To receive the liquidator's report on the winding-up of the Company.

I. A. PURDIE, Liquidator.

BOROUGH OF NEWMARKET

RESOLUTION MAKING SPECIAL RATE

IN pursuance of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Newmarket Borough Council hereby resolves :-

“'That, for the purpose of providing interest and other charges on the loan of £5,500, authorized to be raised by the Newmarket Borough Council under the above-mentioned Act for the purpose of erecting a double-unit worker's dwelling, the Newmarket Borough Council hereby makes and levies a special rate of six-tenths (00.60) pence in the pound on the annual rateable value of all the rateable property in the Borough of Newmarket, and that such special rate shall be payable on the 1st day of August of each year during the currency of the loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”

H. WILSON, Town Clerk.

NORTH OTAGO PROGRESS LEAGUE IRRIGATION FARM, LIMITED

IN VOLUNTARY 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 19th day of December 1951, the following special resolutions were duly passed :-

“(1) That the company be wound up voluntarily.

“(2) That RHODERIC FINCH, Public Accountant, of Oamaru, be appointed liquidator of the company.”

Dated this 21st day of December 1951.

R. FINCH, Liquidator.

154 Thames Street, Oamaru.

NORTH OTAGO PROGRESS LEAGUE IRRIGATION FARM, LIMITED

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933 and the NORTH OTAGO PROGRESS LEAGUE IRRIGATION FARM, LIMITED (in liquidation).

THE liquidator of the North Otago Progress League Irrigation Farm, Limited, which is being wound up voluntarily, doth hereby fix the 31st day of January 1952 as the day on or before which creditors of the company are to prove their 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.

Dated this 21st day of December 1951.

R. FINCH, Liquidator.

154 Thames Street, Oamaru.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 1


NZLII PDF NZ Gazette 1952, No 1





✨ LLM interpretation of page content

🏭 Change of Name for Goler Phillips, Limited

🏭 Trade, Customs & Industry
27 November 1951
Company Name Change, Goler Phillips Limited, Ron Stephens Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Voluntary Winding-up of British Empire Games (N.Z.), Limited

🏭 Trade, Customs & Industry
17 December 1951
Voluntary Liquidation, British Empire Games (N.Z.), Limited
  • Frederick James Gwilliam (Mr), Appointed liquidator

  • F. J. Gwilliam, Acting Honorary Secretary

🏘️ Special Rate Resolution by Rodney County Council

🏘️ Provincial & Local Government
14 December 1951
Special Rate, Point Wells Loan, Rodney County Council
  • S. W. Brakenrig, County Clerk

🏭 Change of Name for Witbrock Transport, Limited

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

🏭 Change of Name for William Cable and Company, Limited

🏭 Trade, Customs & Industry
18 December 1951
Company Name Change, William Cable and Company Limited, William Cable Holdings Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Voluntary Winding-up of Mahy Gardner, Limited

🏭 Trade, Customs & Industry
18 December 1951
Voluntary Liquidation, Mahy Gardner Limited
  • H. G. Warren (Mr), Appointed liquidator

  • H. G. Warren, Liquidator

🏭 Notice of Meetings for Rohan Industries, Limited

🏭 Trade, Customs & Industry
Liquidation Meetings, Rohan Industries Limited
  • T. K. Cowan, Liquidator

🏭 Notice of General Meeting for Theatre Equipment, Limited

🏭 Trade, Customs & Industry
General Meeting, Theatre Equipment Limited
  • I. A. Purdie, Liquidator

🏘️ Special Rate Resolution by Newmarket Borough Council

🏘️ Provincial & Local Government
Special Rate, Worker's Dwelling, Newmarket Borough Council
  • H. Wilson, Town Clerk

🏭 Voluntary Winding-up of North Otago Progress League Irrigation Farm, Limited

🏭 Trade, Customs & Industry
21 December 1951
Voluntary Liquidation, North Otago Progress League Irrigation Farm Limited
  • Rhoderic Finch, Appointed liquidator

  • R. Finch, Liquidator

🏭 Notice to Creditors for North Otago Progress League Irrigation Farm, Limited

🏭 Trade, Customs & Industry
21 December 1951
Creditors Notice, North Otago Progress League Irrigation Farm Limited
  • R. Finch, Liquidator