Company Notices




17 JULY] THE NEW ZEALAND GAZETTE 1231

HENDERSON VALLEY BUSES, LIMITED (IN LIQUIDATION)

NOTICE OF MEETING OF CREDITORS

PURSUANT to section 241 of the Companies Act 1933, notice is hereby given of the final meeting of creditors of the above company to be held at the Chamber of Commerce Rooms, Courthouse Lane, Auckland, on Tuesday, 22 July, at 11 a.m., for the following purposes :—

  1. Presentation of liquidator’s final accounts of winding-up.
  2. Disposal of company’s accounts and records.
    Dated this 3rd day of July 1952.
    304 FRANK W. ORR, Liquidator.

BRIDGE HOTEL, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that by resolution of the company, Bridge Hotel, Limited, is to be wound up voluntarily, and that BRYAN MARTELL SILK, Public Accountant, Wanganui, has been appointed Liquidator of the company.
Dated this 8th day of July 1952.
305 B. M. SILK, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that COOLETTE MANUFACTURING COMPANY, LIMITED, has changed its name to STET PRODUCTS, 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 10th day of June 1952.
306 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. F. H. COMPANY, LIMITED, has changed its name to R. A. FORSTER, 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 1st day of July 1952.
307 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CECILIE COOK, LIMITED, has changed its name to G. KING & CO. FRUITERERS, 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 1st day of July 1952.
308 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PEGLERS CORNER STORE, LIMITED, has changed its name to J. R. WINK, 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 1st day of July 1952.
309 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BARNETT’S SERVICE STATION, LIMITED, has changed its name to CAMERONS SERVICE STATION, 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 1st day of July 1952.
310 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SHOVE & MOVE THE EARTH, LIMITED, has changed its name to MOVE THE EARTH, 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 1st day of July 1952.
311 J. E. AUBIN, Assistant Registrar of Companies.

FAULKNER AND FAIRHALL, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by memorandum signed for the purpose of becoming an entry in the minute-book of the company as provided by subsections (1) and (3) of section 300 of the Companies Act 1933 and section 11 of the Statutes Amendment Act 1939, the following special resolution was duly passed :—
(1) That the company be wound up voluntarily.
(2) That John Lees Faulkner and Donald Eric Fairhall, both of Otahuhu, Company Directors, be and they are hereby appointed liquidators of the company.
Dated this 26th day of June 1952.
312 J. LEES FAULKNER, jun.,
D. E. FAIRHALL, } Liquidators.

THE AUCKLAND TRADES HALL TRUST BILL 1952

IN pursuance of the Standing Orders of the House of Representatives relating to Private Bills notice is hereby given that it is my intention to apply to the House of Representatives for leave to bring in the above-mentioned Bill at the present Session of the said House.

I. The objects of the Bill are—
(a) To incorporate a body to be called “The Auckland Trades Hall Trust Board”.
(b) To appoint the first members of the Board.
(c) To vest in the Board all that piece of land containing thirty-eight decimal three perches, more or less, situated in the City of Auckland, being parts of Allotments 15 and 16 of Section 38 of the Town of Auckland, and all the land comprised and described in certificate of title, Volume 771, folio 255 (Auckland Registry), limited as to parcels, and also certain moneys lying to the credit of “The Auckland Trades Hall Trust” in the Bank of New Zealand, Auckland.
(d) To provide for vacancies in the Board, procedure of meetings of the Board, vesting of property in the Board, and validation of appointment of trustees from 8 November 1910, to the present time.

II. The promoter of the Bill is Hugh Campbell, of Auckland, Trade Union Secretary, and Secretary to the Auckland Trades Hall Trust, and his address to which communications or notices may be sent and at which a copy of the Bill may be inspected is at 112 Pacific Buildings, Wellesley Street East, Auckland C. 1.

Dated at Auckland, this 9th day of July 1952.
313 H. CAMPBELL,
Secretary to the Auckland Trades Hall Trustees.

GLAVISH WELLS, LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of GLAVISH WELLS, LIMITED (in liquidation).

BY Order of the Supreme Court at Auckland, dated the 27th day of June 1952, the Official Assignee, of Auckland, has been appointed provisional liquidator of the above-named company.
Dated this 9th day of July 1952.
314 T. C. DOUGLAS, Official Assignee.
Provisional Liquidator.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership of the undersigned, formerly operating under the trade name of “Clive Car Sales” in the township of Clive, Hawke’s Bay, has been dissolved as from the 31st day of March 1952.
315 DANIEL IAN LINTON.
PAUL LORRIGAN.

THE PARK AND PROCTOR, LIMITED (IN LIQUIDATION)

UNDER RECEIVERSHIP

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222, the Companies Act 1933, notice is hereby given that the following extraordinary resolution was passed by the above-named company on the 27th day of June 1952, by entry in the minute-book of the company pursuant to section 300 :—

  1. That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.
  2. That, in pursuance of section 253 of the Companies Act 1933, Mr. C. K. HARRISON be and he is hereby nominated as liquidator of the company.
    Dated this 9th day of July 1952.
    316 C. K. HARRISON, Liquidator.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 48


NZLII PDF NZ Gazette 1952, No 48





✨ LLM interpretation of page content

🏭 Final Meeting of Creditors for Henderson Valley Buses, Limited

🏭 Trade, Customs & Industry
3 July 1952
Liquidation, Creditors Meeting, Auckland
  • FRANK W. ORR, Liquidator

🏭 Voluntary Winding-Up Resolution for Bridge Hotel, Limited

🏭 Trade, Customs & Industry
8 July 1952
Voluntary Liquidation, Wanganui
  • BRYAN MARTELL SILK, Liquidator

🏭 Change of Name for Coolette Manufacturing Company, Limited

🏭 Trade, Customs & Industry
10 June 1952
Company Name Change, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Change of Name for J. F. H. Company, Limited

🏭 Trade, Customs & Industry
1 July 1952
Company Name Change, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Change of Name for Cecile Cook, Limited

🏭 Trade, Customs & Industry
1 July 1952
Company Name Change, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Change of Name for Peglers Corner Store, Limited

🏭 Trade, Customs & Industry
1 July 1952
Company Name Change, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Change of Name for Barnett’s Service Station, Limited

🏭 Trade, Customs & Industry
1 July 1952
Company Name Change, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Change of Name for Shove & Move The Earth, Limited

🏭 Trade, Customs & Industry
1 July 1952
Company Name Change, Auckland
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Voluntary Winding-Up Resolution for Faulkner and Fairhall, Limited

🏭 Trade, Customs & Industry
26 June 1952
Voluntary Liquidation, Otahuhu
  • John Lees Faulkner, Appointed liquidator
  • Donald Eric Fairhall, Appointed liquidator

  • J. LEES FAULKNER, jun., Liquidator
  • D. E. FAIRHALL, Liquidator

🏛️ Notice of Intention to Bring in The Auckland Trades Hall Trust Bill 1952

🏛️ Governance & Central Administration
9 July 1952
Private Bill, Auckland Trades Hall Trust
  • Hugh Campbell, Promoter of the Bill

  • H. CAMPBELL, Secretary to the Auckland Trades Hall Trustees

🏭 Provisional Liquidator Appointment for Glavish Wells, Limited

🏭 Trade, Customs & Industry
9 July 1952
Provisional Liquidation, Auckland
  • T. C. DOUGLAS, Official Assignee, Provisional Liquidator

🏭 Dissolution of Partnership for Clive Car Sales

🏭 Trade, Customs & Industry
Partnership Dissolution, Clive, Hawke’s Bay
  • Daniel Ian Linton, Partner in dissolved partnership
  • Paul Lorrigan, Partner in dissolved partnership

🏭 Voluntary Winding-Up Resolution for The Park and Proctor, Limited

🏭 Trade, Customs & Industry
9 July 1952
Voluntary Liquidation, Auckland
  • C. K. Harrison, Nominated as liquidator

  • C. K. HARRISON, Liquidator