Company and Society Notices




1128

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

Rotorua Taxi Cab Company, Limited. 1947/673.
Alwyn Court, Limited. 1948/593.
Valdora Studio, Limited. 1949/178.

Given under my hand at Auckland, this 18th day of June 1952.
J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the register and the company dissolved.

Timaru Hardware, Limited. 1944/9.

Given under my hand at Christchurch, this 20th day of June 1952.
E. K. PHILLIPS, Assistant Registrar of Companies.

THE COMPANIES ACT 1933 (SECTION 232 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

Fish Wholesalers, Limited. 1949/38.

Given under my hand at Christchurch, this 18th day of June 1952.
E. K. PHILLIPS, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, WILLIAM VINCENT MORTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Invercargill Film Society, Incorporated, has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill, this 20th day of June 1952.
W. V. MORTON,
Assistant Registrar of Incorporated Societies.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership business of general contractors carried on by RONALD MARSTON, of Wellington, Contractor, and ALBERT KEITH DRYDEN, of Wainuiomata, Contractor, at Lower Hutt and Wellington is hereby dissolved as from the 31st day of May 1952.

Dated this 16th day of June 1952.
R. MARSTON.
A. K. DRYDEN.

DE LUXE RETREADS, LIMITED

RECEIVER APPOINTED

Notice of Meeting of Creditors

NOTICE is hereby given that a resolution for the voluntary winding-up of De Luxe Retreads, Limited, has been passed by an entry in the minute-book of the company and that a meeting of creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, at the Chamber of Commerce Board Room, 2 Dowling Street, Dunedin, on Tuesday, 24 June 1952, at 10.30 a.m., at which meeting a full statement of the position of the company's affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated this 16th day of June 1952.
G. W. HAZELDINE, Director.
Care of Box 129, Dunedin C. 1.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PETONE CYCLE WORKS, LIMITED, has changed its name to PHILLIPS CYCLE WORKS, 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 12th day of June 1952.
J. J. SLADE, Assistant Registrar of Companies.

[No. 44

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that W. EDINTON, LIMITED, has changed its name to W. BRIDGET, 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 13th day of June 1952.
J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BELMONT WOOL COMPANY, LIMITED, has changed its name to EMILE SEGARD AND SONS (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 4th day of June 1952.
J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ALEX SCOTT, LIMITED, has changed its name to CALDER 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 22nd day of May 1952.
J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BEARDSLEY PROPERTIES, LIMITED, has changed its name to WEST COAST PROPERTIES, 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 13th day of June 1952.
J. J. SLADE, Assistant Registrar of Companies.

TAUPO TOWN BOARD

NOTICE OF INTENTION TO TAKE LAND IN BLOCKS XIII AND XIV, TAUHARA SURVEY DISTRICT, AND II, III, VI, AND VII, WAITAHANUI SURVEY DISTRICT, FOR HYDRO-ELECTRICAL SCHEME AND ACCESS ROAD THERE

NOTICE is hereby given that it is proposed under the provisions of the Public Works Act 1928 to execute a certain public work—to wit, the construction of a hydro-electrical works and access road thereto—and for the purposes of such public work the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that the plan of the lands so required to be taken is deposited in the post office at Taupo and is there open to inspection; and that all persons affected by the execution of the said public work or by the taking of the said lands should, if they have any well-grounded objections to the execution of the said public work, set forth the same in writing and send such writing within forty days from the first publication of this notice to the Town Clerk, Taupo Town Board, Taupo.

SCHEDULE

APPROXIMATE aggregate area of the pieces of land to be taken:

264 acres 1 rood 33 perches:—

A. R. P.
Being
8 2 30 Part Hinemaiai River-bed.
158 0 0 Part Tauhara South B Block.
58 3 19 Part Pahikohuru No. 4 Block.
6 3 24 Part Pahikohuru No. 5 Block.
32 0 0 Part Pahikohuru No. 6 Block.

Situated in Blocks XIII and XIV, Tauhara Survey District, and II, III, VI, and VII, Waitahanui Survey District, Taupo County.

In the South Auckland Land District : As the same are more particularly delineated on the plan marked S.O. 35684, deposited in the office of the Chief Surveyor, Auckland.

Dated this 16th day of June 1952.

The common seal of the Taupo Town Board was hereunto affixed in the presence of—

The Common Seal of the Taupo Town Board
The Taupo Town Board
Per J.E.STORY, Chairman.
S. TOREPE, Town Clerk.

This notice was first published on the 19th day of June 1952.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 44


NZLII PDF NZ Gazette 1952, No 44





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
18 June 1952
Companies Act, Striking Off, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Struck Off the Register

🏭 Trade, Customs & Industry
20 June 1952
Companies Act, Striking Off, Christchurch
  • E. K. Phillips, Assistant Registrar of Companies

🏭 Company Struck Off the Register

🏭 Trade, Customs & Industry
18 June 1952
Companies Act, Striking Off, Christchurch
  • E. K. Phillips, Assistant Registrar of Companies

🏭 Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
20 June 1952
Incorporated Societies Act, Dissolution, Invercargill
  • William Vincent Morton, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
16 June 1952
Partnership, Dissolution, Wellington
  • Ronald Marston, Dissolved partnership
  • Albert Keith Dryden, Dissolved partnership

🏭 Receiver Appointed for De Luxe Retreads, Limited

🏭 Trade, Customs & Industry
16 June 1952
Companies Act, Voluntary Winding-Up, Dunedin
  • G. W. Hazeldine, Director

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 June 1952
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 June 1952
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 June 1952
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 May 1952
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 June 1952
Company Name Change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏗️ Notice of Intention to Take Land for Hydro-Electrical Scheme

🏗️ Infrastructure & Public Works
16 June 1952
Public Works Act, Land Acquisition, Taupo
  • J. E. Story, Chairman
  • S. Torepe, Town Clerk