Company Notices




12 JUNE] THE NEW ZEALAND GAZETTE 1031

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JELLIE & BRADLEY, LIMITED, has changed its name to JELLIE ELECTRIC, 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 3rd day of June 1952.

L. H. McCLELLAND,
Assistant Registrar of Companies.

215

TAWAHA CO-OPERATIVE DAIRY COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the Oddfellows’ Hall, Martinborough, on Friday, the 27th day of June 1952, at 1.30 p.m., 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 the liquidator thereof shall be disposed of.

N. OWEN JONES, Liquidator.

Naples Street, Martinborough.

216

FERNHILL SANDPITS, LIMITED

IN LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of creditors, of Fernhill Sandpits, Limited (in liquidation), will be held in the office of the undersigned at 11.30 a.m. on Thursday, 26 June 1952.

Business.—To receive the liquidator’s account of the winding-up.

C. W. HARPER, Liquidator.

First Floor, Queen’s Buildings, 109 Princes Street, Dunedin,
9 June 1952.

217

FERNHILL SANDPITS, LIMITED

IN LIQUIDATION

Notice of Meeting of Shareholders

NOTICE is hereby given that a meeting of shareholders, of Fernhill Sandpits, Limited (in liquidation), will be held in the office of the undersigned at 11 a.m. on Thursday, 26 June 1952.

Business.—To receive the liquidator’s account of the winding-up.

C. W. HARPER, Liquidator.

First Floor, Queen’s Buildings, 109 Princes Street, Dunedin,
9 June 1952.

218

M.A.C. (TIMARU), LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of M.A.C. (TIMARU), LIMITED.

NOTICE is hereby given that the following resolution was passed as a special resolution by the members of the company on 6 June 1952:—

“That consequent upon the sale of the company’s trading assets the company be wound up voluntarily, and that Mr. A. A. SOLOMON, of Timaru, Public Accountant, be and is hereby appointed liquidator of the company.”

A. A. SOLOMON, Liquidator.

220

NEW ZEALAND MORTGAGE SECURITY AND TRUSTEE COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of NEW ZEALAND MORTGAGE SECURITY AND TRUSTEE COMPANY, LIMITED (in voluntary liquidation).

NOTICE is hereby given that the final meeting of shareholders will be held in the offices of S. M. Graham and Co., Public Accountant, 116 Hereford Street, Christchurch, on Thursday, 3 July 1952, at 9.15 a.m.

Business—Presentation of final accounts of the liquidation.

Dated this 10th day of June 1952.

S. M. GRAHAM, Liquidator.

116 Hereford Street, Christchurch.

221

RANFURLY HALL ASSOCIATION INCORPORATED

IN VOLUNTARY LIQUIDATION

In the matter of the Incorporated Societies Act 1908 and in the matter of the Ranfurly Hall Association Incorporated (in voluntary liquidation).

NOTICE is hereby given that at a general meeting of members of the above-named association, held at Ranfurly on Thursday, the 24th day of April 1952, the following resolution was passed:—

“That the association be wound up voluntarily in terms of section 24 of the Incorporated Societies Act 1908, and that the assets of the association be transferred to Her Majesty the Queen to be vested in the Ranfurly Domain Board.”

Notice is also given that a further meeting of the members of the said association was held at Ranfurly on Friday the 30th day of May 1952 at which the above resolution was confirmed and the following resolution was passed:—

“That ALEXANDER HECTOR MACDONALD be appointed liquidator for the purpose of winding-up the affairs and distributing the assets of the association.”

All persons having claims against the association are required to send full particulars to the undersigned on or before the 25th day of June 1952, otherwise they may be excluded from participation in any distribution of assets.

Dated at Ranfurly, this 4th day of June 1952.

A. H. MACDONALD, Liquidator.

P.O. Box 40, Ranfurly.

219

CENTRAL WAIKATO ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Conversion Loan Redemption Loan 1952, £118,300 at 3½ Per Cent

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Electric-power Boards Act 1925, and all other Acts and powers (if any) thereunto enabling, the Central Waikato Electric-power Board resolves as follows:—

“That, for the purpose of providing the half-yearly principal redemptions, interest payments, and other charges in respect of the said loan, the Board hereby makes and levies a special rate of 0·231 of a penny in the pound upon the rateable value (on the basis of the capital value) of all rateable property within the area of the Central Waikato Electric-power Board as the same is defined by Proclamation published in the New Zealand Gazette on the 27th day of July 1939, at page 2042, with the exception of those portions of the County of Raglan included in the said district as described in the Schedule hereunder, and that such special rate shall be an annually recurring rate during the currency of such securities and be payable annually on the 1st day of August in each and every year or until the last maturity date of such securities, being the 1st day of February 1961 or until the loan is fully paid off.”

SCHEDULE OF EXEMPTED RATING AREAS

THOSE portions of the Board’s area lying within the County of Raglan as described in the following Proclamations:—

(a) Proclamation published in the New Zealand Gazette on the 27th day of March 1930,, at page 848.

(b) Proclamation published in the New Zealand Gazette on the 5th day of September 1935, at page 2409.

(c) Proclamation published in the New Zealand Gazette on the 21st day of December 1938, at page 2613.

(d) Proclamation published in the New Zealand Gazette dated 22nd day of June 1939, at page 1848.

I hereby certify that the above is a correct extract from the resolution passed at a duly convened meeting of the Central Waikato Electric-power Board held on the 20th day of February 1952.

GEO. SMITH, Chairman.

202

THE STEEL PIPE AND ENGINEERING COMPANY OF NEW ZEALAND, LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the shareholders of the above company will be held at the offices of Hume Industries (N.Z.), Limited, 180 Lambton Quay, Wellington, on Thursday, the 26th day of June 1952, at 5 p.m.

Business.—To receive and consider the account of the liquidator, on completion of the winding-up, showing how the winding-up has been conducted and the property of the company disposed of.

T. C. HARWOOD, Liquidator.

Box 287, Wellington.

203

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FASHION SHOES, LIMITED, has changed its name to CARLISLE’S SHOE CENTRE, 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 29th day of May 1952.

J. J. SLADE, Assistant Registrar of Companies.

204



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 41





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 June 1952
Company name change, Jellie & Bradley Limited, Jellie Electric Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 General Meeting of Tawaha Co-operative Dairy Company Limited

🏭 Trade, Customs & Industry
General meeting, liquidation, Tawaha Co-operative Dairy Company Limited
  • N. Owen Jones, Liquidator

🏭 Meeting of Creditors of Fernhill Sandpits Limited

🏭 Trade, Customs & Industry
9 June 1952
Meeting of creditors, liquidation, Fernhill Sandpits Limited
  • C. W. Harper, Liquidator

🏭 Meeting of Shareholders of Fernhill Sandpits Limited

🏭 Trade, Customs & Industry
9 June 1952
Meeting of shareholders, liquidation, Fernhill Sandpits Limited
  • C. W. Harper, Liquidator

🏭 Voluntary Liquidation of M.A.C. (Timaru) Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, M.A.C. (Timaru) Limited
  • A. A. Solomon, Appointed liquidator

  • A. A. Solomon, Liquidator

🏭 Final Meeting of Shareholders of New Zealand Mortgage Security and Trustee Company Limited

🏭 Trade, Customs & Industry
10 June 1952
Final meeting of shareholders, liquidation, New Zealand Mortgage Security and Trustee Company Limited
  • S. M. Graham, Liquidator

🏘️ Voluntary Liquidation of Ranfurly Hall Association Incorporated

🏘️ Provincial & Local Government
4 June 1952
Voluntary liquidation, Ranfurly Hall Association Incorporated
  • Alexander Hector MacDonald, Appointed liquidator

  • A. H. MacDonald, Liquidator

💰 Resolution Making Special Rate for Housing Loan (continued from previous page)

💰 Finance & Revenue
20 February 1952
Local Bodies' Loans Act, Special Rate, Electric-power Board, Housing Loan
  • Geo. Smith, Chairman

🏭 General Meeting of Shareholders of The Steel Pipe and Engineering Company of New Zealand Limited

🏭 Trade, Customs & Industry
General meeting of shareholders, liquidation, The Steel Pipe and Engineering Company of New Zealand Limited
  • T. C. Harwood, Liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 May 1952
Company name change, Fashion Shoes Limited, Carlisle’s Shoe Centre Limited
  • J. J. Slade, Assistant Registrar of Companies