Company Notices




EXCLUSIVE ENGLISH IMPORTS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given pursuant to the Companies Act 1933 that, at an extraordinary general meeting of the above- named company duly convened and held on the 20th day of October 1952, the following special resolution was duly passed :—

"That it has been proved to the satisfaction of this meeting that the company cannot be reason of its liabilities continue its business and it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that a liquidator be appointed for the purpose of winding-up."

Dated at Nelson, this 3rd day of November 1952.
684 H. R. DRAKE, Liquidator.

WOOLWORTHS (N.Z.) PROPERTIES, LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to shares Nos. 480462 to 480476, both inclusive, in lieu of original certificate No. 1414 issued in the name of ARTHUR FREDERICK BURROWS SMALL, of Ngaruawhia, and the said ARTHUR FREDERICK BURROWS SMALL has made a statutory declaration that the original certificate of title to the shares has been lost.

Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.

Dated this 6th day of November 1952.
685 C. R. HART, Secretary.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that P. N. HOLLOWAY AND COMPANY, LIMITED, has changed its name to AMALGAMATED COMMERCIAL TRADERS, 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 5th day of November 1952.
686 N. E. WILSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given thatDOBSON TYRE SERVICE, LIMITED, has changed its name to GIBFORD DISTRIBUTING 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 3rd day of November 1952.
687 N. E. WILSON, Assistant Registrar of Companies.

McKENZIES DEPARTMENT STORES, LIMITED

LOST SHARE CERTIFICATES

APPLICATIONS have been made to the above company for the issuance of certificates of title to stock units in the numbers and names set out hereunder, which applications are supported by statutory declarations that the original share certificates covering these units have been lost or destroyed :—

Estate P. E. A. Curtis .. . 400 5$. units.
Saxon Yvonne Gibbons .. . 200 5$. units.
Harry Walker .. . 148 5$. units.

Notice is hereby given that, unless within one calendar month from date hereof there is made to the company some claim or representation in respect of the said original certificates, the directors will proceed to deal with the applications for fresh titles.

The original certificates were—

Name. Certificate No. £1 shares.
Estate P. E. A. Curtis .. S 544 100
Saxon Yvonne Gibbons .. P 209 50
Harry Walker .. W63 and W555 37

McKENZIES DEPARTMENT STORES, LIMITED.
688 H. A. CARTER, Secretary.

THE DANNEVIRKE MACHINERY COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that at an extraordinary general meeting of the above-named company duly convened and held on the 5th day of November 1952, the following special resolution was duly passed :—

"That the company be wound up voluntarily."

Dated this 6th day of November 1952.
690 R. J. GORDON, Liquidator.

COUNTY OF STRATFORD

RESOLUTION MAKING SPECIAL RATE

Workers' Dwellings Loan 1952

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Local Bodies' Loans Amendment Act 1951, the Counties Act 1920, and all other Acts and powers (if any) it thereunto enabling, the Stratford County Council hereby resolves—

"That, for the purpose of providing for the payment of interest repayment of principal, and other charges on the Stratford County Workers' Dwellings Loan 1952, of £6,000, to be raised by the Stratford County Council, the said Council hereby makes and levies a special rate of 1820.d. in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the County of Stratford; and the said special rate shall be an annually recurring rate during the currency of the loan and be payable on the 11th day of August 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."
689 T. A. JONES, County Clerk.

TASMAN DISTRIBUTORS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of TASMAN DISTRIBUTORS, LIMITED (in voluntary liquidation)

NOTICE is hereby given that a meeting of creditors of the above- named company will be held at the offices of Messrs. Lake and Lake, 146 Gloucester Street, Christchurch, on Monday, 1 December 1952, at 10.30 a.m., for the purpose of considering the liquidator's account of the winding-up, pursuant to section 241 of the Companies Act 1933.
691 H. R. LAKE, Liquidator.

TASMAN DISTRIBUTORS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of TASMAN DISTRIBUTORS, LIMITED (in voluntary liquidation).

NOTICE is hereby given that a meeting of shareholders of the above-named company will be held at the offices of Messrs. Lake and Lake, 146 Gloucester Street, Christchurch, on Monday, 1 December 1952, at 2 p.m., for the purpose of considering the liquidator's account of the winding-up, pursuant to section 241 of the Companies Act 1933.
692 H. R. LAKE, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TUCK CONSTRUCTION COY., LIMITED (H. B. 1948/47), has changed its name to TUCK BROS. (SUPPLIES & SERVICES) LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 29th day of October 1952.
693 M. C. AULD, Assistant Registrar of Companies.

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between ALBERT HUGH POWELL and WILLIAM BRYAN LA MOTHE WILLIAMS carrying on business at Hamilton as Solicitors under the style or form of "Powell & Williams" has been dissolved by mutual consent as from the 7th day pf April 1952.

Dated this 3rd day of November 1952.
694 A. H. POWELL.
W. B. L. WILLIAMS.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NEWPORT DISTRIBUTING COMPANY, LIMITED, has changed its name to MINERALS TRADING 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 5th day of November 1952.
695 N. E. WILSON, Assistant Registrar of Companies.

TASMAN AND PACIFIC TRADING COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given, pursuant on 222 of the Companies Act 1933, that the following resolutions were passed on the 10th day of November 1952 entry in the minute book of the above-named company pursuant to section 300 of the Companies Act 1933 :- Resolved-

"1. That the company be wound up voluntarily.
"2. That ROBERT ALLAN DAVISON, of Wellington, Accountant, be and he is hereby appointed liquidator of the company."

Dated this 10th day of November 1952.
697 R. A. DAVISON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 72


NZLII PDF NZ Gazette 1952, No 72





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding-up Resolution for Exclusive English Imports Ltd.

🏭 Trade, Customs & Industry
3 November 1952
Voluntary Winding-up, Nelson
  • H. R. Drake, Liquidator

🏭 Lost Share Certificate for Woolworths (N.Z.) Properties, Limited

🏭 Trade, Customs & Industry
6 November 1952
Lost Share Certificate, Ngaruawhia
  • Arthur Frederick Burrows Small, Lost share certificate

  • C. R. Hart, Secretary

🏭 Change of Name of Company to Amalgamated Commercial Traders, Limited

🏭 Trade, Customs & Industry
5 November 1952
Change of Name, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Change of Name of Company to Gibford Distributing Co., Limited

🏭 Trade, Customs & Industry
3 November 1952
Change of Name, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Lost Share Certificates for McKenzies Department Stores, Limited

🏭 Trade, Customs & Industry
Lost Share Certificates
  • P. E. A. Curtis, Lost share certificate
  • Saxon Yvonne Gibbons, Lost share certificate
  • Harry Walker, Lost share certificate

  • H. A. Carter, Secretary

🏭 Notice of Voluntary Winding-up Resolution for The Dannevirke Machinery Company, Limited

🏭 Trade, Customs & Industry
6 November 1952
Voluntary Winding-up
  • R. J. Gordon, Liquidator

🏘️ Resolution Making Special Rate for County of Stratford

🏘️ Provincial & Local Government
Special Rate, Workers' Dwellings Loan
  • T. A. Jones, County Clerk

🏭 Meeting of Creditors for Tasman Distributors, Limited

🏭 Trade, Customs & Industry
Meeting of Creditors, Christchurch
  • H. R. Lake, Liquidator

🏭 Meeting of Shareholders for Tasman Distributors, Limited

🏭 Trade, Customs & Industry
Meeting of Shareholders, Christchurch
  • H. R. Lake, Liquidator

🏭 Change of Name of Company to Tuck Bros. (Supplies & Services) Limited

🏭 Trade, Customs & Industry
29 October 1952
Change of Name, Napier
  • M. C. Auld, Assistant Registrar of Companies

🏭 Notice of Dissolution of Partnership for Powell & Williams

🏭 Trade, Customs & Industry
3 November 1952
Dissolution of Partnership, Hamilton
  • Albert Hugh Powell, Dissolution of partnership
  • William Bryan La Mothe Williams, Dissolution of partnership

  • A. H. Powell
  • W. B. L. Williams

🏭 Change of Name of Company to Minerals Trading Company Limited

🏭 Trade, Customs & Industry
5 November 1952
Change of Name, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up Resolution for Tasman and Pacific Trading Company, Limited

🏭 Trade, Customs & Industry
10 November 1952
Voluntary Winding-up, Wellington
  • Robert Allan Davison, Appointed liquidator

  • R. A. Davison, Liquidator