Company Notices




918

WOOLWORTHS (N.Z.) PROPERTIES, LIMITED

LOST SHARE CERTIFICATE

A PPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 361078 to 361097, both inclusive, in lieu of original certificate No. 589 issued in the name of PETER GOW LEAY MACKENZIE, late of Kohukohu, now deceased, and the District Public Trustee of Whangarei 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 the 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 8th day of June 1953.

C. R. HART, Secretary.

[No. 33

PAENGAROA STORES, LIMITED

NOTICE is hereby given that on the 11th day of June 1953 a special resolution for the voluntary winding-up of Paengaroa Stores, Limited, was passed by the members of the company, and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, at the offices of Messrs Gosling, Wilson, and Barnett, Jellicoe Street, Te Puke, on the 20th day of June 1953, at 10 o'clock in the forenoon.

Dated this 11th day of June 1953.

HOOKEY AND FENTON,
Solicitors for the Company.

192

WOOLWORTHS (NEW ZEALAND), LIMITED

LOST SHARE CERTIFICATE

A PPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 3106227 to 3106299, both inclusive, in lieu of original certificate No. 12595, issued in the name of PETER GOW LEAY MACKENZIE, late of Kohukohu, now deceased, and the District Public Trustee of Whangarei 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 the 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 8th day of June 1953.

C. R. HART, Secretary.

N.Z. METAL TREATMENTS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that by entry in the minute-book of the company dated the 4th day of June 1953 it was resolved as a special resolution of members:

“‘That the company be wound up voluntarily, and that Mr. M. G. MABEE, of Auckland, Public Accountant, be and he is hereby appointed liquidator of the company.’’

Dated this 5th day of June 1953.

M. G. MABEE, Liquidator.

193

AUCKLAND CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928

NOTICE is hereby given that the Auckland City Council proposes under the provisions of the above-mentioned Act to execute a certain public work, namely, the provision of a street, and for the purpose of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk at the Town Hall, Auckland, and it is open for public inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land who have well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk, Town Hall, Auckland.

SCHEDULE

ALL those pieces of land containing: Firstly, 30·9 perches, more or less, being Lot 10 on Deposited Plan No. 27319, being portion of Allotments 20; 20A, and 25 of Section 9, and portion of Allotment 1 of Section 10, City of Auckland, and being the whole of the land comprised and described in provisional register certificate of title, Volume 205, folio 233 (Auckland Registry); and secondly, 1 acre 1 rood 21·51 perches, more or less, being Lots 1, 2, 3, 4, 5, 7, 8, and 9 on the said Deposited Plan No. 27319, being portion of the said Allotments 20, 20A, and 25 of Section 9, and portion of the said Allotment 1 of Section 10 of the City of Auckland, and being the whole of the land comprised and described in deferred payment licence recorded in certificate of title, Volume 1047, folio 53 (Auckland Registry).

Dated this 3rd day of June 1953.

T. W. M. ASHBY, Town Clerk.

This notice was first published on the 5th day of June 1953.

196

CHURCH (BROS) CARTAGE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

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 29th day of May 1953, the following special resolution was duly passed:

‘‘1. As the company’s business has been sold and the company has ceased trading that it be wound up voluntarily.
‘‘2. That Mr. R. H. L. GODDIN, of Hamilton, be and he is hereby appointed liquidator of the company.’’

R. H. L. GODDIN, Liquidator.
P.O. Box 520, Hamilton.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that EDIEVALE TRANSPORT, LIMITED, has changed its name to ROADWORKS (OTAGO), LIMITED, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin, this 3rd day of June 1953.

E. B. C. MURRAY, Assistant Registrar of Companies.

197

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PANORAMA STORES, LIMITED, has changed its name to WHENUAPAI STORES, 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 25th day of May 1953.

J. E. AUBIN, Assistant Registrar of Companies.

200

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SHAW’S SERVICE STATION, LIMITED, has changed its name to RADD’S SERVICE STATION, 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 21st day of May 1953.

J. E. AUBIN, Assistant Registrar of Companies.

201

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. MARSH & SONS, LIMITED, has changed its name to WAIPA TRANSPORT, 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 22nd day of May 1953.

J. E. AUBIN, Assistant Registrar of Companies.

202

ALBERT STREET DAIRY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the following resolution was passed on the 26th day of May 1953, by an entry in the minute-book of the company signed as provided by section 300 (1) of the Companies Act 1933.

‘‘That the company be wound up voluntarily.’’

Dated at Palmerston North, this 4th day of June 1953.

D. M. ROCHE, Liquidator.

Liquidator's address: 40 King Street, Palmerston North.

198

199



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 33


NZLII PDF NZ Gazette 1953, No 33





✨ LLM interpretation of page content

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

🏭 Trade, Customs & Industry
8 June 1953
Lost share certificate, Share replacement, Peter Gow Leay Mackenzie
  • Peter Gow Leay Mackenzie, Deceased shareholder

  • C. R. Hart, Secretary

🏭 Voluntary Winding-up of Paengaroa Stores, Limited

🏭 Trade, Customs & Industry
11 June 1953
Voluntary winding-up, Creditors meeting, Paengaroa Stores
  • Hookey and Fenton, Solicitors for the Company

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

🏭 Trade, Customs & Industry
8 June 1953
Lost share certificate, Share replacement, Peter Gow Leay Mackenzie
  • Peter Gow Leay Mackenzie, Deceased shareholder

  • C. R. Hart, Secretary

🏭 Voluntary Winding-up of N.Z. Metal Treatments, Limited

🏭 Trade, Customs & Industry
5 June 1953
Voluntary winding-up, Liquidator appointment, N.Z. Metal Treatments
  • M. G. Mabee, Appointed liquidator

  • M. G. Mabee, Liquidator

🏗️ Auckland City Council Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
3 June 1953
Land acquisition, Public works, Auckland City Council
  • T. W. M. Ashby, Town Clerk

🏭 Voluntary Winding-up of Church (Bros) Cartage Company, Limited

🏭 Trade, Customs & Industry
Voluntary winding-up, Liquidator appointment, Church (Bros) Cartage Company
  • R. H. L. Goddin, Appointed liquidator

  • R. H. L. Goddin, Liquidator

🏭 Change of Name of Edievale Transport, Limited

🏭 Trade, Customs & Industry
3 June 1953
Company name change, Edievale Transport, Roadworks (Otago)
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Change of Name of Panorama Stores, Limited

🏭 Trade, Customs & Industry
25 May 1953
Company name change, Panorama Stores, Whenuapai Stores
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Shaw’s Service Station, Limited

🏭 Trade, Customs & Industry
21 May 1953
Company name change, Shaw’s Service Station, Radd’s Service Station
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of L. Marsh & Sons, Limited

🏭 Trade, Customs & Industry
22 May 1953
Company name change, L. Marsh & Sons, Waipa Transport
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Voluntary Winding-up of Albert Street Dairy, Limited

🏭 Trade, Customs & Industry
4 June 1953
Voluntary winding-up, Albert Street Dairy
  • D. M. Roche, Liquidator