Company Notices and Legal Proceedings




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WARD & CLARK, LIMITED, has changed its name to KAITAIA TRACTORS, 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 5th day of March 1953.
F. BRYSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PHILPOTTS CARRIERS, LIMITED, has changed its name to PHILPOTT CARRIERS, 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 5th day of March 1953.
F. BRYSON, Assistant Registrar of Companies.

KAIRANGA COUNTY COUNCIL

VARIATION IN APPOINTMENT OF MANAGING RATEPAYERS

Fitzherbert West Water-race District

NOTICE is hereby given that at a meeting of the Kairanga County Council held on Tuesday, the 10th day of March 1953, the following resolution was passed:

'That the Special Order passed by the Kairanga County Council on the 19th day of January 1932, appointing managing ratepayers of the Fitzherbert West Water-race District and amended by resolution of the Council on the 12th day of October 1937, the 9th day of May 1944, and the 10th day of May 1949 be further amended on account of the vacancy occurred on the committee by the death of Edwin Wynn Croucher by the appointment thereon of Cyril Collis as his successor, the members of the said Committee being now as follows:-Jack Roy Aldrich, Cyril Collis, Thomas Henry Gretton, Noel Charles James, John Lauridsen, and Augustine Joseph McEvedy.'
W. R. HOPCROFT, Chairman.

In the Supreme Court of New Zealand,
Otago and Southland District
(Dunedin Registry)

In the matter of the Companies Act 1933, and in the matter of TILBURY MOTORS, LIMITED

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 10th day of March 1953, presented to the said Court by Edgar Alfred Duncan Burt, of Dunedin, Company Secretary, on behalf of J. and A. P. Scott, Limited, a duly incorporated company having its registered office at Dunedin and carrying on there the business of Engineers and Importers; And that the said petition is directed to be heard before the Court sitting at Dunedin on the 15th day of April 1953, at 10 o'clock in the forenoon, and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
D. L. WOOD, Solicitor for Petitioner.

Address for service.-The petitioner's address for service is at the offices of Messrs. Tonkinson and Wood, Solicitors, l Dowling Street, Dunedin.

NOTE.-Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named notice in writing of his intention so to do. The notice must state the name, address, and description of the person or firm and an address for service within three miles of the office of the Supreme Court at Dunedin and must be signed by the person or firm or his or their solicitor (if any) and must be served or if posted must be sent by post in sufficient time to reach the above-named petitioners' address for service not later than 4 o'clock in the afternoon of the 14th day of April 1953.

SHARKS TOOTH LIME COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Winding-up Meeting of the Company

In the matter of the Companies Act 1933

NOTICE is hereby given that, pursuant to section 232 of the said Act, a general meeting of the above-named company will be held in the offices of Messrs. Reid and Jones, Public Accountants, 47 Esk Street, Invercargill, on Thursday, 2 April 1953, at 10.30 in the forenoon, for the purpose of:-

  1. Receiving and considering the liquidator's statement of account and of giving any explanation thereof which may be required.

  2. To pass a resolution as to the amount of remuneration to be paid to the liquidator.

  3. To resolve, pursuant to section 275 of the said Act, as to the disposal of documents, books, and accounts of the company.

Dated at Invercargill, this 16th day of March 1953.
S. W. JONES, Liquidator.

THE NEW ZEALAND GAZETTE

Subscriptions.-The subscription is at the rate of £5 5s. per calendar year, including postage, Payable in Advance.
Single copies of the Gazette as follows:-
For the first 16 pages, 6d., increasing by 6d. for every subsequent 8 pages or part thereof; postage, 2d.
Advertisements are charged at the rate of 9d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.
All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.
The number of insertions required must be written across the face of the advertisement.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the day preceding publication.

STATUTORY REGULATIONS

Under the Regulations Act 1936 statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:-
(1) All regulations serially as issued (punched for filing), subscription £2 per calendar year in advance.
(2) Annual volume (including index) bound in buckram, £1 10s. (Volumes for years 1936-37 and 1939-42 are out of print.)
(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, £3 3s. per calendar year in advance.
(4) Separate regulations as issued.
The price of each regulation is printed thereon, facilitating the purchase of extra copies.
Orders should be placed with the Government Printer, Wellington C. 1. Separate copies of Regulations may also be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or from the Chief Post Offices at Auckland and Dunedin.

CONTENTS

ADVERTISEMENTS
APPOINTMENTS, ETC.
BANKRUPTCY NOTICES
DEFENCE NOTICE
LAND TRANSFER ACT NOTICES
MISCELLANEOUS-
Apples and Pears, Standard Cost of Production of
Customs Acts, Decisions Under the
Finance Act: Interest on Income Tax Paid in Advance
Industrial Efficiency Act, Notice to Persons Affected Under
Maori Land Act, Notice of Adoption Under Part IX of
Mining Privileges to be Struck Off Register
Motor Drivers Regulations, Exemption Order Under
Organic Fertilizer for Topdressing, Authorizing Supply, Acquisition, and Use of
Price Order No. 1455 (New Zealand Lemons Other Than Meyer Lemons)
Public Service Board of Appeal, Election of Members of
Public Trustee: Election to Administer Estates
Public Trust Office Notice
Regulations Act, Notice Under the
Riding Boundaries, Special Order Made by County Council Altering
Road, Notice of Intention to Take Land for
Rotorua Borough Act, By-laws Under the
Sales Tax Act, Licences Issued to Manufacturing Retailers Under
Sales Tax Act, Licences Issued to Wholesalers Under
Transport Act, Revoking Portion of Warrant and Declaring Area Closely Populated Locality for Purposes of
PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS
SHIPPING--
Notices to Mariners


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 15


NZLII PDF NZ Gazette 1953, No 15





✨ LLM interpretation of page content

🏭 Change of Name for Ward & Clark, Limited

🏭 Trade, Customs & Industry
5 March 1953
Company name change, Kaitaia Tractors Limited, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Change of Name for Philpotts Carriers, Limited

🏭 Trade, Customs & Industry
5 March 1953
Company name change, Philpott Carriers Limited, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏘️ Variation in Appointment of Managing Ratepayers

🏘️ Provincial & Local Government
Kairanga County Council, Fitzherbert West Water-race District, Managing Ratepayers
7 names identified
  • Edwin Wynn Croucher, Deceased, vacancy on committee
  • Cyril Collis, Appointed to committee
  • Jack Roy Aldrich, Member of committee
  • Thomas Henry Gretton, Member of committee
  • Noel Charles James, Member of committee
  • John Lauridsen, Member of committee
  • Augustine Joseph McEvedy, Member of committee

  • W. R. Hopcroft, Chairman

⚖️ Winding-up Petition for Tilbury Motors, Limited

⚖️ Justice & Law Enforcement
10 March 1953
Supreme Court, Winding-up, Dunedin, Companies Act 1933
  • Edgar Alfred Duncan Burt, Petitioner on behalf of J. and A. P. Scott, Limited

  • D. L. Wood, Solicitor for Petitioner

🏭 Final Winding-up Meeting of Sharks Tooth Lime Company, Limited

🏭 Trade, Customs & Industry
16 March 1953
Voluntary Liquidation, Invercargill, Companies Act 1933
  • S. W. Jones, Liquidator

📰 New Zealand Gazette Subscription and Advertisement Rates

📰 NZ Gazette
Subscription, Advertisement Rates, Publication Details

🏛️ Statutory Regulations Publication Arrangements

🏛️ Governance & Central Administration
Regulations Act 1936, Statutory Regulations, Subscription

📰 Contents of the New Zealand Gazette

📰 NZ Gazette
Table of Contents, Advertisements, Appointments, Bankruptcy Notices