Company Notices




52
THE NEW ZEALAND GAZETTE
[No. 2

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved :-

M. O. Kidd, Limited. P.B. 1945/3.

Dated at Gisborne, this 7th day of January 1952.

E. L. ADAMS, Assistant Registrar of Companies.

Companies Office, P.O. Box 127, Gisborne, 7 January 1952.


THE COMPANIES ACT 1933

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Names of Company. Register Previously Kept at Register Transferred to
B. and E. Dickie, Limited Blenheim Nelson.
W. Graham Hitchins, Limited Wellington Blenheim.
T. R. McLaughlin and Company (Dunedin), Limited Dunedin Auckland.

Dated at Wellington, this 10th day of January 1952.

E. C. ADAMS, Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved :-

Stanley Advertising Agency, Limited. 1939/26.

Dated at Dunedin, this 11th day of January 1952.

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


J. B. FORD COMPANY (N.Z.), LIMITED

IN LIQUIDATION

The Companies Act 1933

In the matter of the J. B. FORD COMPANY (N.Z.), LIMITED (in Liquidation).

NOTICE is hereby given that, at a meeting of the above-named company held on the 14th day of December 1951, the following special resolution was passed :-

“ (a) That the company be wound up voluntarily :
“ (b) That THOMAS JOHN LINTON BUXTON be appointed liquidator for the purpose of such winding-up.”

Dated this 14th day of December 1951.

880

T. J. L. BUXTON, Liquidator.


RANGITIKEI COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Calico Line Water-main No. 2 Loan 1951, £2,850

IN pursuance and exercise of the powers vested in it in that behalf by the Counties Act 1920, the Local Bodies’ Loans Act 1926, and all other powers (if any) it thereunto enabling, the Rangitikei County Council resolves as follows :-

“ That, for the purpose of providing the interest, principal, and other charges on a loan of two thousand eight hundred and fifty pounds (£2,850), authorized to be raised by the Rangitikei County Council, pursuant to the provisions of the above-mentioned Acts, for the purpose of renewing the Calico Line Water-main from the Marton Borough boundary at the Tutaenui Stream to a point opposite Section 36, Block XV, Whangaehu Survey District, a distance of approximately eighty-one chains (81), the Rangitikei County Council hereby makes and levies a special rate of six and one-half pence (6½d.) in the pound on the rateable value (on the basis of the unimproved value) of all the rateable property within the Calico Line Water-main No. 2 Loan 1951 Special Rating District, and that such special rate shall be an annually-recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of February in every such year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was duly passed at a meeting of the Rangitikei County Council held on the 13th day of December, 1951.

881

F. L. NICOL, County Clerk.


NEW ZEALAND CANDLE COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that, by means of an entry in the minute-book of the New Zealand Candle Company, Limited, in accordance with section 300 of the Companies Act 1933, the following special resolution was duly passed on the 31st day of December 1951 :-

“ (1) That the company be wound up voluntarily :
“ (2) That Mr. SINCLAIR WHYNN HODGSON, of Wellington, Accountant, be and is hereby appointed liquidator of the company.”

Notice to Creditors to Prove

THE liquidator of the New Zealand Candle Company, Limited, which is being wound up voluntarily, doth hereby fix the 29th day of February 1952 as the day on or before which the creditors of the company are to prove their debts or 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.

S. W. HODGSON, Liquidator.

Care of the Shell Company of New Zealand, Limited, A.M.P. Building, Customhouse Quay, Wellington, C.1.

882


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that KIBBLEWHITE MOTORS, LIMITED, has changed its name to SHARPLES MOTORS, 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 December 1951.

883

J. J. SLADE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PIZZEY McINNES, LIMITED, has changed its name to GEO. PIZZEY AND SON (N.Z.), 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 11th day of December 1951.

884

J. J. SLADE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that R. L. RICHMOND, LIMITED, has changed its name to F. S. PAHL, 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 11th day of December 1951.

885

J. J. SLADE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that EVELINE DENE, LIMITED, has changed its name to OLIFENT GOWNS, 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 21st day of December 1951.

886

J. J. SLADE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MARTIN AND BALLANTYNE, LIMITED, has changed its name to F. D. BALLANTYNE, 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 January 1952.

887

D. A. YOUNG, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LUCIE SECOR, LIMITED, has changed its name to JENNER GOWNS, 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 day of December 1951.

888

R. M. MONTEATH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 2


NZLII PDF NZ Gazette 1952, No 2





✨ LLM interpretation of page content

🏭 Company Dissolution Notice for M. O. Kidd, Limited

🏭 Trade, Customs & Industry
7 January 1952
Company Dissolution, Companies Act 1933, Gisborne
  • M. O. Kidd, Company dissolved

  • E. L. Adams, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
10 January 1952
Company Registers, Transfer, Companies Act 1933
  • E. C. Adams, Registrar of Companies

🏭 Company Dissolution Notice for Stanley Advertising Agency, Limited

🏭 Trade, Customs & Industry
11 January 1952
Company Dissolution, Companies Act 1933, Dunedin
  • Stanley, Company dissolved

  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Voluntary Winding-up of J. B. Ford Company (N.Z.), Limited

🏭 Trade, Customs & Industry
14 December 1951
Voluntary Winding-up, Liquidation, Companies Act 1933
  • Thomas John Linton Buxton, Appointed liquidator

  • T. J. L. Buxton, Liquidator

🏘️ Special Rate Resolution by Rangitikei County Council

🏘️ Provincial & Local Government
13 December 1951
Special Rate, Loan, Calico Line Water-main, Rangitikei County Council
  • F. L. Nicol, County Clerk

🏭 Voluntary Winding-up of New Zealand Candle Company, Limited

🏭 Trade, Customs & Industry
31 December 1951
Voluntary Winding-up, Liquidation, Companies Act 1933
  • Sinclair Whynn Hodgson, Appointed liquidator

  • S. W. Hodgson, Liquidator

🏭 Change of Company Name to Sharples Motors, Limited

🏭 Trade, Customs & Industry
19 December 1951
Change of Name, Company, Kibblewhite Motors
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name to Geo. Pizzey and Son (N.Z.), Limited

🏭 Trade, Customs & Industry
11 December 1951
Change of Name, Company, Pizzey McInnes
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name to F. S. Pahl, Limited

🏭 Trade, Customs & Industry
11 December 1951
Change of Name, Company, R. L. Richmond
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name to Olifent Gowns, Limited

🏭 Trade, Customs & Industry
21 December 1951
Change of Name, Company, Eveline Dene
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name to F. D. Ballantyne, Limited

🏭 Trade, Customs & Industry
3 January 1952
Change of Name, Company, Martin and Ballantyne
  • D. A. Young, Assistant Registrar of Companies

🏭 Change of Company Name to Jenner Gowns, Limited

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