Company and Partnership Notices




14 Aug.] THE NEW ZEALAND GAZETTE 1373

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NORTH SHORE TIMES, LIMITED, has changed its name to TIMES NEWSPAPERS, 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 22nd day of July 1952.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CHELTENHAM STORES, LIMITED, has changed its name to FOODWAY STORES, 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 22nd day of July 1952.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BREADWRAPS N.Z., LIMITED, has changed its name to ROYMAN (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 Auckland, this 22nd day of July 1952.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HANAK AND CAUGHLEY, LIMITED, has changed its name to FRANK HANAK, 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 22nd day of July 1952.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DOUGLAS AND MACKENZIE, LIMITED, has changed its name to DESMOND JONES, 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 22nd day of July 1952.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that REPAIRS AND ASSEMBLY, LIMITED, has changed its name to COVENTRY PANELS, 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 22nd day of July 1952.

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


NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore carried on by THOMAS REGINALD POOLE CRAWFORD and JACK RIX at Auckland, the business of builders and contractors, was by mutual consent dissolved as and from the 17th day of July 1952.

Dated this 1st day of August 1952.

T. R. P. CRAWFORD.

Signed by the said Thomas Reginald Poole Crawford in the presence of—D. L. Bone, Solicitor, Auckland.

JACK RIX.

Signed by the said Jack Rix in the presence of—R. H. Girven, Salesman, 8 McColl Street, Newmarket, Auckland.

386


PUBLIC SERVICE WOMEN’S CLUB (INCORPORATED)

IN VOLUNTARY LIQUIDATION

In the matter of the Incorporated Societies Act 1908, and in the matter of the PUBLIC SERVICE WOMEN’S CLUB (INCORPORATED).

NOTICE is hereby given that the following resolutions were passed by the above-named club :—

  1. Passed on 2 July 1952 and confirmed on 6 August 1952.

“Resolved that owing to the financial position of the Public Service Women’s Club (incorporated) its affairs to be wound up as expeditiously as possible.”

  1. Passed on 6 August 1952.

“Resolved that DOUGLAS ARTHUR DAVIDSON be appointed as liquidator.”

Dated at Wellington, this 7th day of August 1952.

387 D. A. DAVIDSON, Liquidator.

E

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between FREDERICK RAWSON and HUMPHREY WELD carrying on business as Fishermen at Taumutu, Leeston, under the style or firm of “Rawson and Weld” has been dissolved by mutual consent as from the 5th day of April 1952. All debts due to or owing to the said late firm will be received and paid respectively by the said Humphrey Weld, of Taumutu, Fisherman.

Dated this 23rd day of July 1952.

388 F. RAWSON.

H. WELD.


NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between GEORGE ROBERT BELL and WALTER JOHN WILLOUGHBY in the business of Silica Processors carried on by them at Rotorua has been dissolved by mutual consent as from the 3rd day of March 1952. The business will as from the said date and henceforth be carried on by the said Walter John Willoughby in his own name and on his own account.

Dated this 27th day of June 1952.

389 G. R. BELL.

W. J. WILLOUGHBY.


ONERAHI TOWN BOARD

EXTRACT from minutes of Onerahi Town Board meeting held on 30 July 1952.

“Resolved that application be made for Waterworks 1949 Supplementary Loan of £815, and that for purpose of providing the interest and other charges on the above loan, authorized to be raised by the Onerahi Town Board under the Local Bodies’ Loans Act 1926 for improving the water-supply system, the said Onerahi Town Board hereby makes and levies a special rate of 0·2414305 pence in the pound upon the rateable value of all rateable property in the Onerahi Town District comprising the whole of the Town District of Onerahi; and that such special rate shall be an annually occurring rate during the currency of such loan and be payable yearly on the 28th day of February in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”

Certified correct copy—

390 R. G. RUSSELL.

N. P. HARRISON.


RELIANCE TYRE AND RUBBER COMPANY (TAUMARUNUI), LIMITED

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the offices of Mr. A. E. Richards, Public Accountant, Hakiaha Street, Taumarunui, on the 20th day of August 1952, at 10 a.m., for the purpose of having an account of the winding-up of the company before the meeting showing how the winding-up has been conducted and the property of 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 and papers of the company and of the liquidator thereof shall be disposed of.

Dated at Taumarunui, this 6th day of August 1952.

391 W. E. STEVENSON, Liquidator.


KAKA POINT MOTOR SERVICES, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 31st day of July 1952, the following resolution was passed :—

“That the company be wound up voluntarily.”

Dated this 6th day of August 1952.

392 A. W. THOMSON, Liquidator.


A. B. GAW, LIMITED

NOTICE OF MEMBERS’ VOLUNTARY WINDING-UP

The Companies Act 1933

NOTICE is hereby given that a special resolution of the company was passed on Wednesday, 30 July 1952, such resolution being :—

“That the company shall be wound up voluntarily, and that Mr. WILLIAM HAMILTON SOMERVILLE, Public Accountant, Putaruru, be and is hereby appointed liquidator.”

Dated this 6th day of August 1952.

393 W. H. SOMERVILLE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 54


NZLII PDF NZ Gazette 1952, No 54





✨ LLM interpretation of page content

🏭 Change of Name for North Shore Times, Limited

🏭 Trade, Customs & Industry
22 July 1952
Company Name Change, North Shore Times, Times Newspapers
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for Cheltenham Stores, Limited

🏭 Trade, Customs & Industry
22 July 1952
Company Name Change, Cheltenham Stores, Foodway Stores
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for Breadwraps N.Z., Limited

🏭 Trade, Customs & Industry
22 July 1952
Company Name Change, Breadwraps N.Z., Royman (N.Z.)
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for Hanak and Caughley, Limited

🏭 Trade, Customs & Industry
22 July 1952
Company Name Change, Hanak and Caughley, Frank Hanak
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for Douglas and Mackenzie, Limited

🏭 Trade, Customs & Industry
22 July 1952
Company Name Change, Douglas and Mackenzie, Desmond Jones
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for Repairs and Assembly, Limited

🏭 Trade, Customs & Industry
22 July 1952
Company Name Change, Repairs and Assembly, Coventry Panels
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Dissolution of Partnership between Thomas Reginald Poole Crawford and Jack Rix

🏭 Trade, Customs & Industry
1 August 1952
Partnership Dissolution, Builders, Contractors, Auckland
  • Thomas Reginald Poole Crawford, Dissolved partnership
  • Jack Rix, Dissolved partnership

  • D. L. Bone, Solicitor
  • R. H. Girven, Salesman

🏢 Voluntary Liquidation of Public Service Women’s Club (Incorporated)

🏢 State Enterprises & Insurance
7 August 1952
Voluntary Liquidation, Public Service Women’s Club, Incorporated Societies Act 1908
  • Douglas Arthur Davidson, Appointed liquidator

  • D. A. Davidson, Liquidator

🏭 Dissolution of Partnership between Frederick Rawson and Humphrey Weld

🏭 Trade, Customs & Industry
23 July 1952
Partnership Dissolution, Fishermen, Taumutu, Leeston
  • Frederick Rawson, Dissolved partnership
  • Humphrey Weld, Dissolved partnership

🏭 Dissolution of Partnership between George Robert Bell and Walter John Willoughby

🏭 Trade, Customs & Industry
27 June 1952
Partnership Dissolution, Silica Processors, Rotorua
  • George Robert Bell, Dissolved partnership
  • Walter John Willoughby, Dissolved partnership

🏘️ Onerahi Town Board Waterworks Loan Resolution

🏘️ Provincial & Local Government
Waterworks Loan, Special Rate, Onerahi Town Board
  • R. G. Russell
  • N. P. Harrison

🏭 General Meeting of Reliance Tyre and Rubber Company (Taumarunui), Limited

🏭 Trade, Customs & Industry
6 August 1952
General Meeting, Liquidation, Reliance Tyre and Rubber Company
  • W. E. Stevenson, Liquidator

🏭 Voluntary Winding-Up of Kaka Point Motor Services, Limited

🏭 Trade, Customs & Industry
6 August 1952
Voluntary Winding-Up, Kaka Point Motor Services
  • A. W. Thomson, Liquidator

🏭 Members’ Voluntary Winding-Up of A. B. Gaw, Limited

🏭 Trade, Customs & Industry
6 August 1952
Members’ Voluntary Winding-Up, A. B. Gaw, Limited
  • William Hamilton Somerville, Appointed liquidator

  • W. H. Somerville, Liquidator