✨ Company Notices




21 MAY]

thirty-two eight-hundredths of a penny (32/sood.) in the pound
on the rateable value (on the basis of the unimproved value)
of all rateable property within the whole of the City of
Wellington; and that such special rate shall be an annual-
recurring rate during the currency of such loan and shall be
payable yearly on the lst day of April in each year during the
currency of such loan, being a period of twenty-five (25)
years, or until the loan is fully paid off.'
The above resolution was duly passed at a meeting of
the Wellington City Council held on the 13th day of May
1953.
B. O. PETERSON, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DENTISTS SUPPLIES (NEW
ZEALAND), LIMITED, has changed its name to N. COHEN
& Co., 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 7th day of May 1953.
J. E. AUBIN, Assistant Registrar of Companies.
ASTON AND BATEMAN, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of share-
holders of Aston and Bateman, Limited, will be held at
the registered office of the company, 39 Albert Street,
Auckland C. 1, on Friday, 19 June 1953, to consider the
financial statement of accounts of liquidation.
E. L. GODDARD, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the GISBORNE LIME COMPANY,
LIMITED (P.B. 1945/6), has changed its name to ROCK
PRODUCTS, LIMITED, and that the new name was this day
entered on my register in place of the former name.
Dated at Gisborne, this 13th day of May 1953.
E. L. ADAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is given that BLenheim RENTAL CARS, LIMITED,
(BLENHEIM), LIMITED, and that the new name has been
entered in the register in place of the former name.
Given under my hand at Blenheim, this lst day of
May 1953.
O. T. KELLY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TOURIST PUBLICATIONS,
LIMITED, has changed its name to FLEETSTREET PUB-
LICATIONS, 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 15th day of May 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that M. H. CHINN AND COMPANY,
LIMITED, has changed its name to H. R. CUTTING &
COMPANY, 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 13th day of May 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DAWSON & DOWNS, LIMITED,
has changed its name to ALF. DOWNS, 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 12th day of May 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
MIKONUI GOLD DREDGING (N.Z.), LIMITED
IN LIQUIDATION
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 at Timaru on Thursday, 14 May 1953, the following
special resolution was duly passed:-
'That the company be wound up voluntarily and that
WALTER JAMES WATKINS, of Timaru, and CHARLES HENRY
LUCKING, of Christchurch, be appointed liquidators for the
purposes of such winding-up.'
Dated this 18th day of May 1953.
C. H. LUCKING,
W. J. WATKINS,
Liquidators.
GREYMOUTH GOLF CLUB
IN VOLUNTARY LIQUIDATION
PURSUANT to Section 222 of the Companies Act 1933,
notice is hereby given that at a special meeting of the
above-named company held on Monday, the 18th day of
May 1953, the following resolution was passed:-
'That the company be wound up voluntarily, and that
Mr. JAMES FREDERICK McDougALL, of Greymouth, be and he
is hereby appointed liquidator of the company.'
Dated at Greymouth, this 18th day of May 1953.
J. F. McDOUGALL, Liquidator.
THE WAIPUKURAU BUTCHERING COMPANY,
LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
The Companies Act 1933
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company, duly convened
and held on the 8th day of May 1953, the following special
resolution was passed:-
'1. That the company be wound up voluntarily.
2. That GEORGE ERIC STILES, of Waipukurau, be and
is hereby appointed liquidator of the company.'
Dated this 15th day of May 1953.
G. E. STILES, Liquidator.
THE NEW ZEALAND GAZETTE
Subscriptions.-The subscription is at the rate of Β£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.
CUSTOMS TARIFF OF NEW ZEALAND
As AT 15 APRIL 1949
Price, 4s.
Postage, 3d.
NEW ZEALAND CUSTOMS TARIFF
AMENDMENT No. 1 AS AT 31 JULY 1952
Price, 1s.
Post free.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 28


NZLII PDF NZ Gazette 1953, No 28





✨ LLM interpretation of page content

πŸ—οΈ Wellington City Council Special Rate for Loan

πŸ—οΈ Infrastructure & Public Works
Special Rate, Loan, Wellington City Council
  • B. O. Peterson, Town Clerk

🏭 Change of Name of Company: Dentists Supplies (New Zealand), Limited

🏭 Trade, Customs & Industry
7 May 1953
Company Name Change, Dentists Supplies (New Zealand), Limited, N. Cohen & Co., Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Final Meeting of Shareholders: Aston and Bateman, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Aston and Bateman, Limited
  • E. L. Goddard, Liquidator

🏭 Change of Name of Company: Gisborne Lime Company, Limited

🏭 Trade, Customs & Industry
13 May 1953
Company Name Change, Gisborne Lime Company, Limited, Rock Products, Limited
  • E. L. Adams, Assistant Registrar of Companies

🏭 Change of Name of Company: Blenheim Rental Cars, Limited

🏭 Trade, Customs & Industry
1 May 1953
Company Name Change, Blenheim Rental Cars, Limited, Blenheim, Limited
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Change of Name of Company: Tourist Publications, Limited

🏭 Trade, Customs & Industry
15 May 1953
Company Name Change, Tourist Publications, Limited, Fleetstreet Publications, Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: M. H. Chinn and Company, Limited

🏭 Trade, Customs & Industry
13 May 1953
Company Name Change, M. H. Chinn and Company, Limited, H. R. Cutting & Company, Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Dawson & Downs, Limited

🏭 Trade, Customs & Industry
12 May 1953
Company Name Change, Dawson & Downs, Limited, Alf. Downs, Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Winding-up Resolution: Mikonui Gold Dredging (N.Z.), Limited

🏭 Trade, Customs & Industry
18 May 1953
Voluntary Liquidation, Mikonui Gold Dredging (N.Z.), Limited
  • Walter James Watkins, Appointed liquidator
  • Charles Henry Lucking, Appointed liquidator

  • C. H. Lucking, Liquidator
  • W. J. Watkins, Liquidator

🏭 Voluntary Winding-up Resolution: Greymouth Golf Club

🏭 Trade, Customs & Industry
18 May 1953
Voluntary Liquidation, Greymouth Golf Club
  • James Frederick McDougall (Mr), Appointed liquidator

  • J. F. McDougall, Liquidator

🏭 Voluntary Winding-up Resolution: The Waipukurau Butchering Company, Limited

🏭 Trade, Customs & Industry
15 May 1953
Voluntary Liquidation, The Waipukurau Butchering Company, Limited
  • George Eric Stiles, Appointed liquidator

  • G. E. Stiles, Liquidator

πŸ“° New Zealand Gazette Subscription and Advertisement Rates

πŸ“° NZ Gazette
Subscription, Advertisement Rates, New Zealand Gazette

πŸ’° Customs Tariff of New Zealand

πŸ’° Finance & Revenue
Customs Tariff, Price, Postage