Company Notices and Local Government Resolution




274
THE NEW ZEALAND GAZETTE
[No. 10
EVIDENCE of the loss of certificate of title, Volume 510,
folio 82 (Canterbury Registry), for 1 rood, or thereabouts, situated in the City of Christchurch, being Lot 7 on Deposited Plan No. 840, part of Rural Section 25535, in the name of ROBERT ADAM, of Christchurch, Storekeeper, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 20th day of February 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:-
South Westland Estates, Limited. 1932/90. Wilson Motors, Limited. 1939/144. Drench Pumps, Limited. 1940/53. Tipopai Sawmills, Limited. 1943/86. Mackenzie's Transport, Limited. 1944/27. Mistral Productions, Limited. 1945/226. J. H. Vowless, Limited. 1946/83. Achilles Clothing Co., Limited. 1946/226. Ace Painting Company, Limited. 1948/268. Matamata Agencies, Limited. 1949/132. Windy-Ridge Nurseries, Limited. 1949/680. Femina Limited. 1950/4. Loughman McKinnon Pitcairn & Stubbs, Limited. 1950/70. Te Kauwhata Bakeries, Limited. 1952/419.
Given under my hand at Auckland, this 17th day of February 1953.
F. BRYSON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:-
H. R. Neal, Limited. T.1945/10. Boston Milk Bar, Limited. T.1945/21.
Given under my hand at New Plymouth, this 18th day of February 1953.
D. A. YOUNG, Assistant Registrar of Companies.
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:-
D. & O. Stott, Limited. 1946/313. Regent Groceries, Limited. 1949/415. The Parade Stores, Limited. 1949/625. Pacific Grill, Limited. 1950/38. Leather Services, Limited. 1950/160. Courtenay Offices, Limited. 1951/55.
Given under my hand at Wellington, this 23rd day of February 1953.
J. J. SLADE, 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:-
The Fort Dairy, Limited. 1949/112.
Given under my hand at Wellington, this 18th day of February 1953.
J. J. SLADE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CAMBRIDGE TIMBER & TRADING COMPANY, LIMITED, has changed its name to ELLIN & DALLAS, 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 February 1953.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that COUCH PRINTING COMPANY, LIMITED, has changed its name to TANNER COUCH, 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 February 1953.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SMITH AND HOGARTH, LIMITED, has changed its name to HOGARTH & O'BRIEN, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 17th day of February 1953.
D. A. YOUNG, Assistant Registrar of Companies.
NEW PLYMOUTH CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Redemption Loan, 1952, of £41,500
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the New Plymouth City Council hereby resolves as follows:-
"That, for the purpose of providing the principal, interest, and other charges of a loan of forty-one thousand five hundred pounds (£41,500), authorized to be raised by the New Plymouth City Council under the above-mentioned Act for the purpose of redeeming at maturity on the 1st day of April 1953 the outstanding balance in respect of the Special Loan of £153,500 being a portion of the New Plymouth Borough Council Loans Repayment Loan, 1932, of £553,000, the said New Plymouth City Council hereby makes and levies a special rate of thirteen sixteenths of a penny (13/16d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the City of New Plymouth; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of seven (7) years, or until the loan is fully paid off."
Dated at New Plymouth, this 16th day of February 1953.
E. R. C. GILMOUR, Mayor.
H. N. JOHNSON, Acting Town Clerk.
J. J. ADAMS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of J. J. ADAMS, LTD.
NOTICE of special resolution passed by an entry in the minute-book on the 10th day of February 1953:-
"That the company be wound up voluntarily, and that Walter Russell Chapman, of Dunedin, be appointed liquidator."
Dated at Dunedin, this 18th day of February 1953.
W. R. CHAPMAN, Liquidator.
WANGANUI SECURITIES, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a final general meeting of members will be held at the office of the liquidator, 23 Wicksteed Place, Wanganui, on Wednesday, 18 March 1953, at 2.30 p.m., for the purpose of considering accounts of winding-up and disposal of property.
W. DUNKLEY, Liquidator.
MARSH'S CASH GROCERY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of MARSH'S CASH GROCERY, LIMITED (in voluntary liquidation).
NOTICE is hereby given that by entry in its minute-book the above-mentioned company on the 6th day of February 1953 passed a resolution that the company be wound up voluntarily, and that Mr. WILFRED VINCENT THOMAS, Accountant, of 87 Thames Street, Oamaru, be appointed liquidator of the company.
W. V. THOMAS, Liquidator.
87 Thames Street, Oamaru.
994
995
996
997
998
999
1000



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 10


NZLII PDF NZ Gazette 1953, No 10





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
20 February 1953
Certificate of Title, Lost, Christchurch, Land Registry
  • Robert Adam, Owner of lost certificate of title

  • J. Laurie, District Land Registrar

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
17 February 1953
Companies, Striking Off, Dissolution, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
18 February 1953
Companies, Striking Off, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
23 February 1953
Companies, Dissolution, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
18 February 1953
Company, Dissolution, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 February 1953
Company Name Change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 February 1953
Company Name Change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 February 1953
Company Name Change, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏘️ Resolution Making Special Rate for Redemption Loan

🏘️ Provincial & Local Government
16 February 1953
Special Rate, Loan Redemption, New Plymouth City Council
  • E. R. C. Gilmour, Mayor
  • H. N. Johnson, Acting Town Clerk

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
18 February 1953
Voluntary Liquidation, Dunedin
  • Walter Russell Chapman, Appointed liquidator

  • W. R. Chapman, Liquidator

🏭 Notice of Final General Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
Final General Meeting, Voluntary Liquidation, Wanganui
  • W. Dunkley, Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
6 February 1953
Voluntary Liquidation, Oamaru
  • Wilfred Vincent Thomas, Appointed liquidator

  • W. V. Thomas, Liquidator