Company Notices and Local Government




27 Mar.] THE NEW ZEALAND GAZETTE 447

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

V. Harwood, Limited. 1937/282.
Wellington Fruit and Produce Container Company, Limited. 1945/128.
M. S. Hopper, Limited. 1949/495.
Country Life Teas, Limited. 1949/543.

Given under my hand at Wellington, this 18th day of March 1952.

J. J. SLADE, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved :—

The Haydon Clothing Manufacturing Company Limited. 1935/192.

Dated at Wellington, this 24th day of March 1952.

J. J. SLADE, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Fashioncraft Limited. 1946/114.

Given under my hand at Christchurch, this 19th day of March 1952.

L. H. McCLELLAND, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

The O. Smith Stone Co., Limited. 1930/41.

Given under my hand at Christchurch, this 17th day of March 1952.

L. H. McCLELLAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BLENHEIM ROAD SAWMILLS LIMITED, has changed its name to J. W. RODGER, 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 12th day of March 1952.

L. H. McCLELLAND, Assistant Registrar of Companies.

1105

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. AND A. MYERS, LIMITED, has changed its name to RIVERSDALE STORES, 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 13th day of March 1952.

W. V. MORTON, Assistant Registrar of Companies.

1106

CAMBRIDGE BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Cambridge Borough Council proposes to execute a certain public work—to wit, the construction of a road or street—for which purpose the land described in the Schedule hereto is required to be taken under the provisions of the Public Works Act 1928, sections 22 and 23. A plan of the lands required to be taken as aforesaid is open for inspection at the office of the said Council at Cambridge. All persons affected are hereby called upon to set forth, in writing, any well-founded objections to the execution of the said public work or to the taking of such land, and to send such writing to the Town Clerk at Cambridge within forty days from the date of the first publication of this notice.

SCHEDULE

THAT piece of land situated in the Provincial District of Auckland containing 19·6 perches, more or less, being part of Allotment 558 of the Town of Cambridge East and part of the land in Memorandum of Lease No. 15650, registered in Volume 661, folio 140 of the Register-book at Auckland.

Dated at Cambridge, this 19th day of February 1952.

By order of the Cambridge Borough Council—

FRANK T. RAY, Town Clerk.

This notice was first published on the 20th day of February 1952.

1107

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CLIO ACCESSORY (N.Z.), LIMITED, has changed its name to CLIO (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 10th day of March 1952.

J. J. SLADE, Assistant Registrar of Companies.

1108

AKITIO COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

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

“ That, for the purpose of providing for the payment of principal, interest, and other charges on the Housing Loan 1951, of £1,500, authorized to be raised by the Council under the above-mentioned Act for the purpose of the provision of workers’ dwellings in terms of section 192 of the Counties Act 1920, the said Council hereby makes and levies a special rate of one twenty-sixth of a penny (¹⁄₂₆d.) in the pound of the rateable value (on the basis of the unimproved value) of all rateable property in the County of Akitio, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable annually on the 15th day of August in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”

The common seal of the Chairman, Councillors, and Inhabitants of the County of Akitio was hereto affixed at the office of and pursuant to a resolution of the Akitio County Council in the presence of—

[L.S.] D. J. M. RIDDELL, Chairman.
S. W. EUNSON, County Clerk.

We hereby certify that the foregoing is a true copy of and a correct extract from the minutes of proceedings of the Akitio County Council held on the 10th day of March 1952.

D. J. M. RIDDELL, Chairman.
S. W. EUNSON, County Clerk.

1109

PRE CUT HOUSES, LIMITED

IN LIQUIDATION

NOTICE is hereby given that, pursuant to section 240 of the Companies Act 1933, a meeting of the shareholders of the company will be held in the Board Room of the Employer’s Association, National Insurance Building, O’Connell Street, Auckland, on Wednesday 2 April 1952, at 10.30 a.m.

Business—

To receive the liquidator’s (interim) statement of account and report.

Dated this 19th day of March 1952.

C. H. BATTLEY, Liquidator.

1110

PRE CUT HOUSES, LIMITED

IN LIQUIDATION

NOTICE is hereby given that, pursuant to section 240 of the Companies Act 1933, a meeting of the creditors of the company will be held in the Board Room of the Employers’ Association, National Insurance Building, O’Connell Street, Auckland, on Wednesday 2 April 1952, at 2.30 p.m.

Business—

To receive the liquidator’s (interim) statement of account and report.

To fix the basis of the liquidator’s remuneration.

Dated this 19th day of March 1952.

C. H. BATTLEY, Liquidator.

1111



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 24


NZLII PDF NZ Gazette 1952, No 24





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
18 March 1952
Companies, Striking Off, Dissolution, Register
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Striking Off Company from Register

🏭 Trade, Customs & Industry
24 March 1952
Company, Striking Off, Dissolution, Register
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Striking Off Company from Register

🏭 Trade, Customs & Industry
19 March 1952
Company, Striking Off, Dissolution, Register
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Notice of Striking Off Company from Register

🏭 Trade, Customs & Industry
17 March 1952
Company, Striking Off, Dissolution, Register
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 March 1952
Company Name Change, Blenheim Road Sawmills Limited, J. W. Rodger Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 March 1952
Company Name Change, L. and A. Myers Limited, Riversdale Stores Limited
  • W. V. Morton, Assistant Registrar of Companies

🏗️ Notice of Intention to Take Land for Public Work

🏗️ Infrastructure & Public Works
19 February 1952
Land Acquisition, Public Works, Cambridge Borough Council, Road Construction
  • Frank T. Ray, Town Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 March 1952
Company Name Change, Clio Accessory (N.Z.) Limited, Clio (N.Z.) Limited
  • J. J. Slade, Assistant Registrar of Companies

🏘️ Resolution Making Special Rate for Housing Loan

🏘️ Provincial & Local Government
10 March 1952
Special Rate, Housing Loan, Akitio County Council, Workers' Dwellings
  • D. J. M. Riddell, Chairman
  • S. W. Eunson, County Clerk

🏭 Notice of Shareholders' Meeting in Liquidation

🏭 Trade, Customs & Industry
19 March 1952
Liquidation, Shareholders' Meeting, Pre Cut Houses Limited
  • C. H. Battley, Liquidator

🏭 Notice of Creditors' Meeting in Liquidation

🏭 Trade, Customs & Industry
19 March 1952
Liquidation, Creditors' Meeting, Pre Cut Houses Limited
  • C. H. Battley, Liquidator