Company Notices




5 MARCH] THE NEW ZEALAND GAZETTE

THE EMPIRE CLEANING COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of share-
holders in terms of section 232 of the Companies Act
1933 will be held at the office of the liquidator R. T. EYRE,
Public Accountant, 17 and 18 Empire Building, Swanson
Street, Auckland, on Friday, the 27th day of March 1953,
at 11 a.m., to receive the report and final accounts of the
liquidator.

Dated at Auckland, this 24th day of February 1953.
R. T. EYRE, Liquidator.

T. P. ROWLAND), LIMITED

IN LIQUIDATION

NOTICE is hereby given that on the 24th day of February
1953 it was resolved as a special resolution by an
entry in the minute-book of the company signed as provided
by subsection (1) of section 300 of the Companies Act 1933.

  1. That the Company be wound up voluntarily.
  2. That Mr. JOHN ROBERT PARKER, of Hawera, Public
    Accountant, be and he is hereby appointed Liquidator of the
    company.

Dated this 24th day of February 1953.
J. R. PARKER, Liquidator.

DISSOLUTION OF PARTNERSHIP

PUBLIC notice is hereby given that the partnership hereto-
fore subsisting between ELIZABETH JANE JENKINS,
DOROTHY MYRTLE JENKINS, CLARENCE HENRY JAMES SCHRADER,
and MARY ELIZABETH SCHRADER, all of Timaru, and carried on
at Timaru under the name of 'Elizabeth Jenkins and Com-
pany' has been dissolved by mutual consent as from the 1st
day of November 1951.

Dated this 19th day of February 1953.
D. M. JENKINS.
E. J. JENKINS.

Witness to the signatures of Elizabeth Jane Jenkins and
Dorothy Myrtle Jenkins—G. J. Kelly, Solicitor, Timaru.
C. H.J. SCHRADER.
M. E. SCHRADER.

Witness to the signatures of Clarence Henry James
Schrader and Mary Elizabeth Schrader—M. A. Raymond,
Solicitor, Timaru.

WOOLWORTHS (NEW ZEALAND), LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to
issue a new certificate of title to Shares Nos. 1064271 to
1064320, both inclusive, in lieu of original certificate
No. 3058 issued in the name of FLORENCE ANNIE LARNEY, of
Hamilton, and the said FLORENCE ANNIE LARNEY has made a
statutory declaration that the original certificate of title to the
said 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 repre-
sentation in respect of the said original certificate, a new
certificate will be issued in place thereof.

Dated this 25th day of February 1953.
C. R. HART, Secretary.

WOOD'S MILK BAR, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given pursuant to section 222 of the
Companies Act 1933 that on the 25th day of February
1933 the company duly passed a special resolution:-

"That the company be wound up voluntarily."'
and also an ordinary resolution:-

"That Mr. NORMAN CHARLES WOOD, of Auckland, Com-
pany Manager, be and he is hereby appointed liquidator of the
Company.''

The liquidator hereby fixes the 26th day of March 1953
as the day on or before which the creditors of the company are
to prove their debts or claims, and to establish any title they
may have to priority under section 258 of the Act, or to be
excluded from the benefit of any distribution made before
such debts are proved, or, as the case may be, from objecting
to such distribution.

N. C. WOOD, Liquidator.

Mr. Norman Charles Wood, 55 Francis Street, Grey Lynn,
Auckland C. 1.

THE UPPER HUTT BOROUGH COUNCIL

(Under the Public Works Act 1928)

NOTICE is hereby given that the Mayor, Councillors, and
Burgesses of the Borough of Upper Hutt require to take
the land described in the Schedule hereto for the purposes of
a public work-namely, a pedestrian accessway. Notice is
hereby further given that a plan of the said land is open to
inspection by all persons, without fee, during office hours at
the offices of the Upper Hutt Borough Council, Upper Hutt.

All persons affected by such taking are hereby required
to set forth in writing all well-grounded objections to the
execution of such public work or the taking of such land, and
to send such writing, within forty (40) days from the first
publication of this notice, to the Town Clerk, Upper Hutt
Borough Council, Upper Hutt.

SCHEDULE

FIRSTLY: All that piece of land containing six and six one-
hundredths (6.06) perches, more or less, situate in the Borough
of Upper Hutt, being part of Section 125 of the Hutt District
and being also part of Lot 15 on Deposited Plan No. 1495
and being part of the land comprised and described in
certificate of title, Volume 237, folio 217 (Wellington
Registry), the said piece of land being more particularly
defined and shown coloured sepia on Survey Office Plan
No. 22789.

Secondly: All that piece of land containing six and six
one-hundredths (6.06) perches, more or less, situate in the
Borough of Upper Hutt, being part of Section 125 of the
Hutt District and being also part of Lot 45 on Deposited
Plan No. 1495 and being part of the land comprised and
described in certificate of title, Volume 237, folio 218
(Wellington Registry), the said piece of land being more
particularly defined and shown coloured orange on Survey
Office Plan No. 22789.

The Mayor, Councillors, and Burgesses
of the Borough of Upper Hutt
By their Solicitors—
MACALISTER, MAZENGARB, PARKIN, AND ROSE.

This Notice was first published on the 5th day of March
1953.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GRIEG & ASKEW CONSTRUCTION
COMPANY, LIMITED, has changed its name to CONCRETE
BUILDINGS OF NEW ZEALAND, LIMITED, and that the new name
was this day entered in my Register of Companies in place
of the former name.

Dated at Wellington, this 23rd day of February 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

EXCHANGE COURT PICTURE THEATRE COMPANY,
LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the
matter of the EXCHANGE COURT PICTURE THEATRE
COMPANY, LIMITED

NOTICE is hereby given pursuant to section 232, that a
meeting of members of the company will be held at the
registered office, 110-12 Cuba Street, Wellington, at 4 p.m.,
on Thursday, 26 March 1953, for the purpose of laying before
members an account showing how the winding-up has been
conducted and the property of the company has been disposed
of and giving any explanations thereof.

G. C. BROAD, Liquidator.
110-12 Cuba Street, Wellington.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that O. A. LANGTRY, LIMITED, has
changed its name to LANGTRY'S PHARMACY LIMITED,
and that the new name was this day entered in my Register
of Companies in place of the former name.

Dated at Wellington, this 25th day of February 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WALKER AND McLUSKIE
MOTOR BODY BUILDERS, LIMITED, has changed its name
to WALKER & McLUSKIE, LIMITED, and that the new name
was this day entered in my Register of Companies in place
of the former name.

Dated at Wellington, this 25th day of February 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 11


NZLII PDF NZ Gazette 1953, No 11





✨ LLM interpretation of page content

🏭 Final Meeting of Shareholders for The Empire Cleaning Company Limited

🏭 Trade, Customs & Industry
24 February 1953
Liquidation, Final Meeting, Shareholders
  • R. T. EYRE, Liquidator

🏭 Voluntary Liquidation of T. P. Rowland Limited

🏭 Trade, Customs & Industry
24 February 1953
Liquidation, Special Resolution, Appointment of Liquidator
  • JOHN ROBERT PARKER, Liquidator

🏭 Dissolution of Partnership - Elizabeth Jenkins and Company

🏭 Trade, Customs & Industry
19 February 1953
Partnership Dissolution, Mutual Consent
  • Elizabeth Jane Jenkins, Partner in dissolved partnership
  • Dorothy Myrtle Jenkins, Partner in dissolved partnership
  • Clarence Henry James Schrader, Partner in dissolved partnership
  • Mary Elizabeth Schrader, Partner in dissolved partnership

  • G. J. Kelly, Solicitor
  • M. A. Raymond, Solicitor

🏭 Lost Share Certificate for Woolworths (New Zealand), Limited

🏭 Trade, Customs & Industry
25 February 1953
Lost Share Certificate, Replacement Notice
  • Florence Annie Larney, Holder of lost share certificate

  • C. R. HART, Secretary

🏭 Voluntary Liquidation of Wood's Milk Bar, Limited

🏭 Trade, Customs & Industry
25 February 1953
Liquidation, Creditors Notice, Appointment of Liquidator
  • NORMAN CHARLES WOOD, Liquidator

🏘️ Land Acquisition for Pedestrian Accessway by Upper Hutt Borough Council

🏘️ Provincial & Local Government
5 March 1953
Land Acquisition, Public Works, Pedestrian Accessway
  • MACALISTER, MAZENGARB, PARKIN, AND ROSE, Solicitors

🏭 Change of Name for Grieg & Askew Construction Company, Limited

🏭 Trade, Customs & Industry
23 February 1953
Company Name Change
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Final Meeting of Members for Exchange Court Picture Theatre Company, Limited

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Members
  • G. C. BROAD, Liquidator

🏭 Change of Name for O. A. Langtry, Limited

🏭 Trade, Customs & Industry
25 February 1953
Company Name Change
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Change of Name for Walker and McLuskie Motor Body Builders, Limited

🏭 Trade, Customs & Industry
25 February 1953
Company Name Change
  • K. L. WESTMORELAND, Assistant Registrar of Companies