Company Notices




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. R. ADAMS-SCHNEIDER, LIMITED, has changed its name to PANMURE OUTFITTERS, 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 17th day of June 1953.

284 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that YENDELLS' FURNISHERS, LIMITED, has changed its name to YENDELLS FURNISHERS, 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 8th day of June 1953.

285 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that VICTORIA CAR MART, LIMITED, has changed its name to C. AND T. MOTORS (HAMILTON), 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 15th day of June 1953.

286 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that YENDELLS' PROPERTIES, LIMITED, has changed its name to YENDELLS PROPERTIES, 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 8th day of June 1953.

287 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that F. G. BELL'S BAKERY, LIMITED, has changed its name to PETER PAN CAFE, 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 June 1953.

288 J. E. AUBIN, Assistant Registrar of Companies.

CONCRETE BUILDINGS OF NEW ZEALAND, LIMITED

NOTICE of MEETING of CREDITORS

NOTICE is hereby given that a meeting of Concrete Buildings of New Zealand, Limited, will be held on the 9th day of July 1953, at which a resolution for voluntary winding-up is to be proposed; 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 Dominion Farmers’ Building, Wellington, on the 10th day of July 1953, at 2.30 o'clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 2nd day of July 1953.

289 F. M. GREIG, Secretary.

EUGENE (N.Z.), LIMITED

REDUCTION OF CAPITAL

In the matter of the Companies Act 1933, and in the matter of EUGENE (N.Z.), LIMITED

NOTICE is hereby given that an Order of the Supreme Court of New Zealand, dated the 17th day of June 1953, confirming the reduction of capital of the above-named company from £5,000 to £2,500 and the minute approved by the Court showing, with respect to the capital of the company as altered, the particulars required by the above statute were registered by the Assistant Registrar of Companies at Wellington on the 23rd day of June 1953. The said minute is in the words and figures following:

“The capital of Eugene (N.Z.), Limited, was, by virtue of a special resolution of the company and with the sanction of an order of the Supreme Court dated the 17th day of June 1953, reduced from £5,000 divided into 5,000 shares of £1 each, to £2,500 divided into 2,500 shares of £1 each, all of which are issued and fully paid up.”

Dated at Wellington, this 30th day of June 1953.

BARNETT AND CLEARLY,

Solicitors for the Company.

HEALYS ECONOMIC SHOE STORE, LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of HEALYS ECONOMIC SHOE STORE, LTD.

NOTICE is hereby given that, at an extraordinary general meeting of the above-named company duly convened and held on the 26th day of June 1953, the following special resolution was passed:

“That the company be wound up voluntarily and that Mr. A. F. COLEMAN, Footwear Retailer, Blenheim, be and is hereby appointed liquidator of the company.”

Dated this 26th day of June 1953.

291 A. F. COLEMAN, Managing Director.

ORURU-FAIRBURN CO-OPERATIVE DAIRY COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that, pursuant to section 222 of the Companies Act 1933, at an extraordinary meeting of the above-named company duly convened and held on the 12th day of June 1953, the following special resolution was duly passed:

“That the company be wound up voluntarily and that Mr H. GRAAMANS, of Oruru, be appointed liquidator.”

Dated this 23rd day of June 1953.

292 H. GRAAMANS, Liquidator.

THE PARANUI LIME WORKS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that, pursuant to section 222 of the Companies Act 1933, at an extraordinary meeting of the above-named company duly convened and held on the 12th day of June 1953, the following special resolution was duly passed:

“That the company be wound up voluntarily and that Mr H. GRAAMANS, of Oruru, be appointed liquidator.”

Dated this 23rd day of June 1953.

293 H. GRAAMANS, Liquidator.

CONTENTS

ADVERTISEMENTS

APPOINTMENTS, ETC.

BANKRUPTCY NOTICES

DEFENCE NOTICES

LAND TRANSFER ACT NOTICES

MISCELLANEOUS—

Citrus Canker Regulations: Declaration of Infected Area Revoked Under the

Customs Acts, Decisions Under the

Fire-insurance Companies, Result of Election by

Import Control Exemption Notice

Industrial Efficiency Act, Decisions of the Bureau of Industry Under

Industrial Efficiency Act, Notice to Persons Affected Under

List of Persons Authorized to Perform Vaccination Against Tuberculosis

Maori Land Act, Declaring Land to be Subject to Part I of the

Maori Land Act, Releasing Land from the Provisions of Part I of the

Motor Drivers Regulations, Approvals of Testing Officers Under the

Motor Drivers Regulations, Exemption Order Under the

National Savings Act, Notice Under the

Nuhaka Survey District, Notice of Intention to Take Additional Land in

Officiating Ministers for 1953

Public Trustee: Election to Administer Estates

Public Trust Office Notice

Regulations Act, Notice Under the

Reserve Bank: Weekly Statement of Assets and Liabilities

Standards Act: Standard Specification Revoked

Teachers Register, Supplementary

Traffic Regulations, Approval of Red Reflectors for Bicycles in Terms of the

Trailers, Declaring Trailer Units to be

Transport Act, Declaring Area to be Closely Populated Locality for Purposes of

Transport Act, Revoking Portion of Warrant Excluding Streets and Roads from Limitation of Speed Imposed by the

PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 993–1008

SHIPPING—

Notice to Mariners

Price 1s. 6d.


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 36


NZLII PDF NZ Gazette 1953, No 36





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 June 1953
Company name change, L. R. Adams-Schneider, Limited, Panmure Outfitters, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 June 1953
Company name change, Yendells' Furnishers, Limited, Yendells Furnishers, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 June 1953
Company name change, Victoria Car Mart, Limited, C. and T. Motors (Hamilton), Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 June 1953
Company name change, Yendells' Properties, Limited, Yendells Properties, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 June 1953
Company name change, F. G. Bell's Bakery, Limited, Peter Pan Cafe, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
2 July 1953
Voluntary winding-up, Concrete Buildings of New Zealand, Limited, Creditors meeting
  • F. M. Greig, Secretary

🏭 Reduction of Capital

🏭 Trade, Customs & Industry
30 June 1953
Capital reduction, Eugene (N.Z.), Limited, Supreme Court order
  • Barnett and Clearly, Solicitors for the Company

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
26 June 1953
Voluntary winding-up, Healys Economic Shoe Store, Ltd., Liquidator appointment
  • A. F. Coleman, Appointed liquidator

  • A. F. Coleman, Managing Director

🏭 Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
23 June 1953
Voluntary winding-up, Oruru-Fairburn Co-operative Dairy Company, Limited, Liquidator appointment
  • H. Graamans, Appointed liquidator

  • H. Graamans, Liquidator

🏭 Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
23 June 1953
Voluntary winding-up, The Paranui Lime Works, Limited, Liquidator appointment
  • H. Graamans, Appointed liquidator

  • H. Graamans, Liquidator