Company Notices




10 APRIL] THE NEW ZEALAND GAZETTE 685

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WAIake Hardware and Electrical Stores, Limited, has changed its name to Walkers Hardware, 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 18th day of March 1952.

46 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Sushames Stewart, Limited, has changed its name to P. G. Sushames, 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 18th day of March 1952.

47 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Dryden and Morgan, Limited, has changed its name to New Zealand Roadmakers, 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 18th day of March 1952.

48 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Dryden and Morgan (Holdings), Limited, has changed its name to N. E. Morgan (Holdings), 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 18th day of March 1952.

49 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that O. H. Paton, Limited, has changed its name to The New River Flax Company, 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 31st day of March 1952.

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

PASCO AND COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Winding-up Meeting of the Company and of Creditors

In the matter of the Companies Act 1933

NOTICE is hereby given that, pursuant to section 241 of the said Act, a general meeting of the above-named company will be held at the offices of Messrs. Reid and Jones, Public Accountants, 47 Esk Street, Invercargill, on Thursday the 24th day of April, 1952, at 10 a.m., for the purpose of receiving and considering the liquidator’s final statement of account, and of giving any explanation thereof which may be required; and notice is hereby further given that a meeting of creditors of the above company will be held at the offices of Messrs. Reid and Jones, Public Accountants, 47 Esk Street, Invercargill, on Thursday the 24th day of April 1952, at 11 a.m., for the purpose of receiving and considering the liquidator’s final statement of account, and giving any explanation thereof which may be required, and for resolving, pursuant to section 275 of the said Act, as to the disposal of the documents, books, and accounts of the company.

Dated at Invercargill, this 31st day of March 1952.

51 D. KEITH, Liquidator.

SHARKS TOOTH LIME COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Members Voluntary Winding-up

NOTICE is hereby given that, by a special resolution by entry in the minute-book dated 29 March 1952 in the manner provided by section 300 of the Companies Act 1933, it was resolved—

“ (1) That, pursuant to section 221 (1) (b) of the Companies Act 1933 that the company be wound up voluntarily.

“ (2) And that Stanley William Jones, of Invercargill, Public Accountant, be and is hereby appointed liquidator of the company.”

52 S. W. JONES, Liquidator.

SHARKS TOOTH LIME COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

THE liquidator of Sharks Tooth Lime Company, Limited, does hereby fix the 29th day of April 1952 as the day on or before which creditors of the company have to prove their claims and debts under section 258 of the Companies Act 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved or, as the case may be, from objection to such distribution.

Dated this 3rd day of April 1952.

S. W. JONES, Liquidator.

47 Esk Street, Invercargill. 53

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that The Westland Furnishing and Auction Company, Limited, has changed its name to Westland Furnishing Company, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika, this 2nd day of April 1952.

54 F. A. SADLER, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Smither and Davey, Limited, has changed its name to Mornington Electrical Centre Limited, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin, this 3rd day of April 1952.

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

MUTUAL PROPERTIES, LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Mutual Properties, Limited (in Liquidation).

PURSUANT to section 222 of the above-mentioned Act notice is hereby given that at an extraordinary general meeting of shareholders of the company, held on the 26th day of March 1952, it was resolved by special resolution that the company be wound up voluntarily.

Dated at Wellington, this 9th day of April 1952.

56 T. L. WARD, Liquidator.

NEW ZEALAND

FRIENDLY SOCIETIES ACT 1909

Advertisement of Cancelling

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand dated this 3rd day of April 1952, cancelled the registry of the New Plymouth Waterside Workers Benefit Society, held at New Plymouth, at its request.

57 S. BECKINGSALE, Registrar.

THE PRINCIPLES
OF WOOD PRESERVATION:
THEIR APPLICATION UNDER NEW
ZEALAND CONDITIONS

By Messrs D. R. Carr, B.Sc., and J. H. Smith, B.Sc., B.E., A.M.I.C.E., of the New Zealand Forest Service

Price, 6s. 9d. per copy, plus 2d. postage

LICENSING COMMISSION REPORT

PARLIAMENTARY PAPER H-38 (1946)

Price, 7s. 6d. Postage. 5d.

INTRODUCED MAMMALS OF
NEW ZEALAND

By K. A. Wodzicki

D.S.I.R. Bulletin No. 98

Price, 12s. 6d. per copy. Postage free.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 27


NZLII PDF NZ Gazette 1952, No 27





✨ LLM interpretation of page content

🏭 Change of Name of Waiake Hardware and Electrical Stores, Limited

🏭 Trade, Customs & Industry
18 March 1952
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Sushames Stewart, Limited

🏭 Trade, Customs & Industry
18 March 1952
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Dryden and Morgan, Limited

🏭 Trade, Customs & Industry
18 March 1952
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Dryden and Morgan (Holdings), Limited

🏭 Trade, Customs & Industry
18 March 1952
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of O. H. Paton, Limited

🏭 Trade, Customs & Industry
31 March 1952
Change of Name, Company, Invercargill
  • W. V. Morton, Assistant Registrar of Companies

🏭 Final Winding-up Meeting of Pasco and Company, Limited

🏭 Trade, Customs & Industry
31 March 1952
Voluntary Liquidation, Meeting, Invercargill
  • D. Keith, Liquidator

🏭 Voluntary Winding-up of Sharks Tooth Lime Company, Limited

🏭 Trade, Customs & Industry
29 March 1952
Voluntary Liquidation, Company, Invercargill
  • S. W. Jones, Liquidator

🏭 Notice to Creditors to Prove for Sharks Tooth Lime Company, Limited

🏭 Trade, Customs & Industry
3 April 1952
Creditors, Liquidation, Invercargill
  • S. W. Jones, Liquidator

🏭 Change of Name of The Westland Furnishing and Auction Company, Limited

🏭 Trade, Customs & Industry
2 April 1952
Change of Name, Company, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Change of Name of Smither and Davey, Limited

🏭 Trade, Customs & Industry
3 April 1952
Change of Name, Company, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Voluntary Winding-up of Mutual Properties, Limited

🏭 Trade, Customs & Industry
9 April 1952
Voluntary Liquidation, Company, Wellington
  • T. L. Ward, Liquidator

🏥 Cancellation of Registry of New Plymouth Waterside Workers Benefit Society

🏥 Health & Social Welfare
3 April 1952
Friendly Societies, Cancellation, New Plymouth
  • S. Beckingsale, Registrar