Company Notices and Partnership Dissolutions




7 Feb.] THE NEW ZEALAND GAZETTE 191

HERCULES STEEL PRODUCTS (N.Z.), LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of HERCULES STEEL PRODUCTS (N.Z.), LIMITED

NOTICE is hereby given that a meeting of shareholders of the abovenamed company will be held at the office of D. K. Carey, Public Accountant, Wellington, on Wednesday, 20th February 1952 at 2 p.m.

Business—

  1. To receive the report of the liquidator and an account of the winding up and any explanation thereof.
  2. To determine 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 30th day of January 1952.

947 D. K. CAREY, Liquidator.

T. M. LANE AND SONS, LIMITED

IN LIQUIDATION

NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933 that a general meeting of the abovenamed company will be held at the registered office of the company at Totara North on Friday the 22nd day of February 1952 at 8 o’clock in the evening for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, 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.

M. H. KELLY, Liquidator.

5 Port Road, Whangarei. 948

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JEAN MILLINERY CO., LIMITED, has changed its name to JILL MILLINERY, 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 January 1952.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. E. COUGHLAN LIMITED has changed its name to JACK HAMILTON (BLUFF), 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 23rd day of January 1952.

950 W. V. MORTON, Assistant Registrar of Companies.

RELIANCE TYRE AND RUBBER COMPANY (TAUMARUNUI), LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of RELIANCE TYRE AND RUBBER COMPANY (TAUMARUNUI), LIMITED.

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that on the 22nd day of January 1952 the following special resolution was passed by the company by entry in its minute-book pursuant to the provisions of section 300 :—

“ That the declaration prescribed in the case of a members’ voluntary winding-up having been duly made and filed, the company be wound up voluntarily under the Companies Act 1933, and that such winding-up be a Members’ Voluntary Winding-Up, and that WILLIAM ELLISON STEVENSON, of Taumarunui, Accountant, be appointed liquidator for the purpose of such winding-up ”.

Dated this 31st day of January 1952.

951 W. E. STEVENSON, Liquidator.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between ERNEST JACK DRAKE and WILLIAM LAURIE MCFARLANE, Wood and Coal Merchants, carrying on business at New Brighton, Christchurch, was dissolved by agreement between the said partners as at 19 December 1951 after which date the said WILLIAM LAURIE MCFARLANE will carry on the business of wood and coal merchant from 123 Seaview Road, New Brighton, Christchurch. All accounts owing to the firm of Drake and McFarlane should be paid to Mr. W. L. McFarlane, 123 Seaview Road, New Brighton, Christchurch, whose receipt will be a sufficient discharge, and all accounts owing by the said partnership as at 19 December 1951 should be rendered to Mr. W. L. McFarlane.

E. J. DRAKE.
W. L. MCFARLANE.

953

THE CAMBRIDGE ABATTOIR COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a meeting of the Cambridge Abattoir Company, Limited will be held on Monday the 11th day of February 1952, at which a resolution for voluntary winding-up is to be proposed, and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act 1933, at the office of Kingsford, Garrard, and Osmond, Solicitors, Cambridge, on Monday, the 11th day of February 1952 at 5 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 31st day of January 1952.

952 E. J. LITTLER, Secretary.

RAGLAN COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR ROAD AND ROAD CLOSED

NOTICE is hereby given that the Raglan County Council proposes to take the land described in the First Schedule hereto for road and to close the portions of road described in the Second Schedule hereto. A plan showing the land proposed to be taken and the portions of road proposed to be closed lies open to public inspection at the office of the Raglan County Council Waingaro Road, Ngaruawahia, during forty days from the date of the first publication of this notice. All persons objecting to the proposals must lodge their objections, in writing, at the office of the Council on or before the 17th day of March 1952.

FIRST SCHEDULE

PORTIONS OF LAND REQUIRED FOR ROAD

A. R. P. Description of Land.
0 2 38·6 Part Allotment E 37, Karioi Parish.
1 0 8·8 Part Allotment 39, Karioi Parish.
2 2 4·4 Part Allotment 62, Karioi Parish.
3 1 1·9 Part Allotment 62, Karioi Parish.
0 0 1·3 Part Allotment E 37, Karioi Parish.
0 0 10·9 Part Allotment E 77, Karioi Parish.

All situated in Block V, Karioi Survey District, Land Registration District of Auckland, County of Raglan, shown on S.O. Plan 34826, coloured respectively orange, blue, orange, sepia, orange edged orange, and orange edged orange.

SECOND SCHEDULE

PORTIONS OF ROAD REQUIRED TO BE CLOSED

A. R. P. Adjoining
0 1 24·7 Allotments 39 and E 37, Karioi Parish.
1 0 18·2 Allotments E 37 and 39 and part Allotments 38 and 62, Karioi Parish.
2 3 10·1 Part Allotments 38, 62, and 63, Karioi Parish.
2 1 16·7 Allotments N.W. 61 and S.E. 61 and part Allotment 62, Karioi Parish.

All situated in Block V, Karioi Survey District, Land Registration District of Auckland, County of Raglan, shown on S.O. Plan 34826, coloured respectively green, green edged green, green, and green.

Dated at Hamilton, this 1st day of February 1952.

G. BROWNLEE-SMITH, County Clerk.

This notice was first published in the Waikato Times on the 4th day of February 1952. 954

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WALDINS SERVICE STATION, LIMITED has changed its name to BULLOCK’S MOTOR SERVICES, 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 January 1952.

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

DISSOLUTION OF PARTNERSHIP

NOTICE is given that the partnership business of motor-trimmers formerly subsisting between CLIFFORD MATTHEW SIMS, of Hamilton, Company Director, and EDWARD LEWIS BENNETT, of Hamilton, Motor-trimmer, in Ward Street, Hamilton, was dissolved as from the 1st day of April 1950. The said EDWARD LEWIS BENNETT has carried on since that date and will henceforth carry on the said business at the said address on his own account.

CLIFFORD MATTHEW SIMS.
EDWARD LEWIS BENNETT.

956



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 10


NZLII PDF NZ Gazette 1952, No 10





✨ LLM interpretation of page content

🏭 Meeting of Shareholders for Hercules Steel Products (N.Z.), Limited

🏭 Trade, Customs & Industry
30 January 1952
Shareholders meeting, Liquidation, Wellington
  • D. K. Carey, Liquidator

🏭 General Meeting of T. M. Lane and Sons, Limited

🏭 Trade, Customs & Industry
General meeting, Liquidation, Totara North
  • M. H. Kelly, Liquidator

🏭 Change of Name for Jean Millinery Co., Limited

🏭 Trade, Customs & Industry
28 January 1952
Company name change, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Change of Name for J. E. Coughlan Limited

🏭 Trade, Customs & Industry
23 January 1952
Company name change, Invercargill
  • W. V. Morton, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Reliance Tyre and Rubber Company (Taumarunui), Limited

🏭 Trade, Customs & Industry
31 January 1952
Voluntary liquidation, Taumarunui
  • William Ellison Stevenson, Appointed liquidator

  • W. E. Stevenson, Liquidator

🏭 Dissolution of Partnership between Ernest Jack Drake and William Laurie McFarlane

🏭 Trade, Customs & Industry
Dissolution of partnership, Wood and coal merchants, Christchurch
  • Ernest Jack Drake, Partner in dissolved partnership
  • William Laurie McFarlane, Partner in dissolved partnership

🏭 Meeting of Cambridge Abattoir Company, Limited

🏭 Trade, Customs & Industry
31 January 1952
Voluntary winding-up, Creditors meeting, Cambridge
  • E. J. Littler, Secretary

🏘️ Notice of Intention to Take Land for Road and Road Closed by Raglan County Council

🏘️ Provincial & Local Government
1 February 1952
Land acquisition, Road closure, Raglan County
  • G. Brownlee-Smith, County Clerk

🏭 Change of Name for Waldins Service Station, Limited

🏭 Trade, Customs & Industry
23 January 1952
Company name change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Dissolution of Partnership between Clifford Matthew Sims and Edward Lewis Bennett

🏭 Trade, Customs & Industry
Dissolution of partnership, Motor-trimmers, Hamilton
  • Clifford Matthew Sims, Partner in dissolved partnership
  • Edward Lewis Bennett, Partner in dissolved partnership