Company Notices




2 THE NEW ZEALAND GAZETTE [No. 3

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PALMERSTON WHOLESALE FURNI-
TURE COMPANY LIMITED has changed its name to PALMERSTON
FURNITURE COMPANY 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 7th day of January 1952.

J. J. SLADE, Assistant Registrar of Companies.

901


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HARRISON & WATT LIMITED has
changed its name to THE SLATER TILE CO. 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 7th day of January 1952.

J. J. SLADE, Assistant Registrar of Companies.

902


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GRANT TANNER CABINETMAKERS
LIMITED has changed its name to GRANT AND TANNER
CABINETMAKERS 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 3rd day of January 1952.

L. G. TUCK, Assistant Registrar of Companies.

903


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WILLIAMSON & WINTER LIMITED
has changed its name to WINTER, PORTEOUS & Co., 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 3rd day of January 1952.

L. G. TUCK, Assistant Registrar of Companies.

904


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DRULEIGH PUBLICATIONS LIMITED
has changed its name to R. W. CORSON 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 3rd day of January 1952.

L. G. TUCK, Assistant Registrar of Companies.

905


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ARTHUR S. VAUGHAN LIMITED has
changed its name to LLOYD L. SHAND 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 3rd day of January 1952.

L. G. TUCK, Assistant Registrar of Companies.

906


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. M. O. WALKER LIMITED has
changed its name to J. M. O. WALKER & SON 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 11th day of January 1952.

R. M. MONTEATH, Assistant Registrar of Companies.

907


COLLINS AND COMPANY (MATAMATA), LIMITED

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that, pursuant to section 232 of the
Companies Act 1933, the final meeting of shareholders of
Collins and Company (Matamata) Limited (in Liquidation) will
be held at the Liquidator’s Office, Broadway, Matamata, on
Tuesday, 5 February 1952, at 4 p.m.

Business :-

To receive Liquidator’s Report and Statement of Accounts.
To approve dissolution of the company.
To direct as to the disposal of the books and records of the
company.

Dated at Matamata, this 16th day of January 1952.

R. FULTON, Liquidator.

908


E. C. BROWNE & CO., LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of
E. C. BROWNE & Co., LIMITED.

NOTICE is hereby given that on the 3rd day of January 1952
the following special resolutions were passed by the company
by entry in its minute-book pursuant to the provisions of section 300
of the abovementioned Act :-

“1. That pursuant to the provisions of section 221 (1) (b) of
the Companies Act 1933 the company be wound up voluntarily.
“2. That Mr. GEOFFREY CHARLES BROAD, care of Woolworths
(N.Z.) Limited, 110 Cuba Street, Wellington, be and he is hereby
appointed liquidator of the company.”

Dated this 16th day of January 1952.

G. C. BROAD, Liquidator.

909


MACDUFFS LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of
Macduffs Limited.

NOTICE is hereby given that on the 1st day of January 1952
the following special resolutions were passed by the company
by entry in its minute-book pursuant to the provisions of section 300
of the abovementioned Act :-

“1. That pursuant to the provisions of section 221 (1) (b) of
the Companies Act 1933 the company be wound up voluntarily.
“2. That Mr. GEOFFREY CHARLES BROAD, care of Woolworths
(N.Z.) Limited, 110 Cuba Street, Wellington, be and he is hereby
appointed liquidator of the company.”

Dated this 16th day of January 1952.

G. C. BROAD, Liquidator.

910


SELFRIDGES (N.Z.) LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of
Selfridges (N.Z.) Limited.

NOTICE is hereby given that on the 3rd day of January 1952
the following special resolutions were passed by the company
by entry in its minute-book pursuant to the provisions of section 300
of the abovementioned Act :-

“1. Pursuant to the provisions of section 221 (1) (b) of the
Companies Act 1933 that the company be wound up voluntarily.
“2. That Mr. GEOFFREY CHARLES BROAD, care of Woolworths
(N.Z) Limited, 110 Cuba Street, Wellington, be and he is hereby
appointed liquidator of the company.”

Dated the 16th day of January 1952.

G. C. BROAD, Liquidator.

911


GLADSTONE LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of
Gladstone Limited.

NOTICE is hereby given that on the 3rd day of January 1952
the following special resolutions were passed by the company
by entry in its minute-book pursuant to the provisions of section 300
of the abovementioned Act :-

“1. That pursuant to the provisions of section 221 (1) (b) of
the Companies Act 1933 the company be wound up voluntarily.
“2. That Mr. GEOFFREY CHARLES BROAD, care of Woolworths
(N.Z.) Limited, 110 Cuba Street, Wellington, be and he is hereby
appointed liquidator of the company.”

Dated the 16th day of January 1952.

G. C. BROAD, Liquidator.

912


CALIFORNIA TEXAS INVESTMENTS LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given in pursuance of section 241 of the
Companies Act 1933 that a general meeting of the company
will be held at the office of the company at Kelvin Chambers, The
Terrace, Wellington, on Friday, the 15th day of February 1952 at
12.30 o’clock in the afternoon for the purpose of laying before the
meeting an account of the winding up and giving any explanation
thereon.

PAUL S. GILLINGHAM, Liquidator.

914



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 3


NZLII PDF NZ Gazette 1952, No 3





✨ LLM interpretation of page content

🏭 Change of Name for Palmerston Wholesale Furniture Company Limited

🏭 Trade, Customs & Industry
7 January 1952
Company Name Change, Furniture
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name for Harrison & Watt Limited

🏭 Trade, Customs & Industry
7 January 1952
Company Name Change, Tiles
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Name for Grant Tanner Cabinetmakers Limited

🏭 Trade, Customs & Industry
3 January 1952
Company Name Change, Cabinetmakers
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name for Williamson & Winter Limited

🏭 Trade, Customs & Industry
3 January 1952
Company Name Change, Business
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name for Druleigh Publications Limited

🏭 Trade, Customs & Industry
3 January 1952
Company Name Change, Publications
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name for Arthur S. Vaughan Limited

🏭 Trade, Customs & Industry
3 January 1952
Company Name Change, Business
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name for J. M. O. Walker Limited

🏭 Trade, Customs & Industry
11 January 1952
Company Name Change, Business
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Final Meeting of Collins and Company (Matamata) Limited

🏭 Trade, Customs & Industry
16 January 1952
Company Liquidation, Final Meeting
  • R. Fulton, Liquidator

🏭 Voluntary Liquidation of E. C. Browne & Co., Limited

🏭 Trade, Customs & Industry
16 January 1952
Company Liquidation, Voluntary
  • Geoffrey Charles Broad (Mr), Appointed liquidator

  • G. C. Broad, Liquidator

🏭 Voluntary Liquidation of Macduffs Limited

🏭 Trade, Customs & Industry
16 January 1952
Company Liquidation, Voluntary
  • Geoffrey Charles Broad (Mr), Appointed liquidator

  • G. C. Broad, Liquidator

🏭 Voluntary Liquidation of Selfridges (N.Z.) Limited

🏭 Trade, Customs & Industry
16 January 1952
Company Liquidation, Voluntary
  • Geoffrey Charles Broad (Mr), Appointed liquidator

  • G. C. Broad, Liquidator

🏭 Voluntary Liquidation of Gladstone Limited

🏭 Trade, Customs & Industry
16 January 1952
Company Liquidation, Voluntary
  • Geoffrey Charles Broad (Mr), Appointed liquidator

  • G. C. Broad, Liquidator

🏭 General Meeting of California Texas Investments Limited

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting
  • Paul S. Gillingham, Liquidator