Company Notices and Legal Announcements




27 Aug.] THE NEW ZEALAND GAZETTE 1427

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that A. G. SHAW AND COMPANY, LIMITED, has changed its name to ALLAN SHAW, 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 August 1953.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STEWART GOWNS, LIMITED, has changed its name to SAUNDERS MANUFACTURING COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch, this 19th day of August 1953.

474 C. S. FORBES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SUPER SATCHELS, LIMITED, has changed its name to CARRIER BAGS, 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 11th day of August 1953.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ALEX ROSS SHOE COMPANY, LIMITED, has changed its name to W. H. JOHNSTON SHOE STORE, 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 11th day of August 1953.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ABBEY FURNISHERS, LIMITED, has changed its name to D. A. YOUNG, 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 August 1953.

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


GRAPHIC PRESS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of GRAPHIC PRESS, LIMITED, in voluntary liquidation.

NOTICE is hereby given that at a meeting of the company held on the 24th day of August 1953 the following special resolutions were passed:

“1. That, pursuant to the provisions of section 221 (1) (b) of the Companies Act 1933, the company be wound up voluntarily.

“2. That LESTER MATTHEW DONOVAN, of 57 High Street, Lower Hutt, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 25th day of August 1953.

478 L. M. DONOVAN, Liquidator.


PONGAKAWA TRANSPORT, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

In the matter of the Companies Act 1933, and of the PONGAKAWA TRANSPORT, LTD. (in liquidation).

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that at an extraordinary general meeting of the above-named company, duly convened and held on the 17th day of August 1953, the following special resolutions were duly passed:

“1. That a declaration of solvency having been filed with the Registrar of Companies, the company be wound up voluntarily.

“2. That Mr H. E. P. Wilson, of Te Puke, Public Accountant, be and he is hereby appointed liquidator of the company.”

Dated this 21st day of August 1953.

480 H. E. P. WILSON, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE CAMBRIDGE WELDING SERVICE, LIMITED, has changed its name to E. J. BROWN, 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 14th day of August 1953.

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


NEW PLYMOUTH CITY COUNCIL

SPECIAL ORDER INCREASING NUMBER OF COUNCILLORS

NOTICE is hereby given, pursuant to the provisions of section 148 of the Municipal Corporations Act 1933, that the following resolution was passed as a special order by the New Plymouth City Council at a special meeting held on the 20th day of July 1953, and duly confirmed at a special meeting held on the 20th day of August 1953.

RESOLUTION

“THE New Plymouth City Council hereby resolves by way of special order, and pursuant to the provisions of section 148 (1) (c) of the Municipal Corporations Act 1933 and all other powers and authorities it thereunto enabling, that the total number of members of the said Council (excluding the Mayor) shall be increased from eight to ten.”

Dated this 21st day of August 1953.

E. R. C. GILMOUR,

Mayor of the City of New Plymouth.

481


APPLICATION FOR A LICENCE FOR A WATER-RACE

THE MINING ACT 1926

NOTICE is hereby given that I will apply, by Application No. 69 of 1953, to the Warden of the Otago Mining District at Cromwell at 10 a.m., on Tuesday, the 6th day of October 1953, for a licence for a water-race commencing in Smith’s Gully, Bannockburn, thence going 2,000 yards approximately, north to All Nations Dam to divert 2 heads of water for irrigation, domestic, and watering stock purposes: Term of licence twenty-one years.

Objections must be filed in the Registrar’s Office, Cromwell, and notified to me at least three days before the above time of hearing.

Dated at Cromwell, the 18th day of August 1953.

LESLIE GEORGE MENZIES, Applicant.

Brodick and Parcell, Solicitors, Cromwell.

482


CHANGE OF SURNAME

I, CATHERINE MURDOCH GLENDINNING heretofore called and known by the name of CATHERINE MURDOCH FREED, of Taradale in the Provincial District of Hawke’s Bay and Dominion of New Zealand, Widow, hereby give public notice that by a deed poll dated the 12th day of August 1953, duly executed and attested and filed in the Supreme Court of New Zealand, Wellington District, Napier Registry, on the 18th day of August 1953, I formally and absolutely renounced the surname of FREED and adopted in lieu thereof the surname of GLENDINNING for all purposes whatsoever, and I therefore hereby expressly authorize and require all persons whomsoever at all times to designate, describe, and address me by such surname of GLENDINNING only.

Dated the 19th day of August 1953.

483 C. M. GLENDINNING.


DIXONS LIMITED

IN LIQUIDATION

Notice of Final Meeting of Members

In the matter of the Companies Act 1933, and of DIXONS LIMITED (in liquidation).

NOTICE is hereby given, pursuant to section 232 of the Companies Act 1933, that a general meeting of members of the above-named company will be held at the offices of Mr G. J. Kells, Solicitor, Carroll Building, Cuba Street, Palmerston North, on Monday, 14 September 1953, at 9.30 a.m., for the purpose of:

(a) Having an account laid before it showing the manner in which the winding-up has been conducted and the property of the company disposed of; and

(b) Of deciding by extraordinary resolution, on the disposal of the books and papers of the company.

Dated this 24th day of August 1953.

484 S. H. TELFORD, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 49


NZLII PDF NZ Gazette 1953, No 49





✨ LLM interpretation of page content

🏭 Change of Name of A. G. Shaw and Company, Limited

🏭 Trade, Customs & Industry
5 August 1953
Company name change, A. G. Shaw and Company, Limited, Allan Shaw, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Stewart Gowns, Limited

🏭 Trade, Customs & Industry
19 August 1953
Company name change, Stewart Gowns, Limited, Saunders Manufacturing Company, Limited
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name of Super Satchels, Limited

🏭 Trade, Customs & Industry
11 August 1953
Company name change, Super Satchels, Limited, Carrier Bags, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Alex Ross Shoe Company, Limited

🏭 Trade, Customs & Industry
11 August 1953
Company name change, Alex Ross Shoe Company, Limited, W. H. Johnston Shoe Store, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Abbey Furnishers, Limited

🏭 Trade, Customs & Industry
7 August 1953
Company name change, Abbey Furnishers, Limited, D. A. Young, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Graphic Press, Limited

🏭 Trade, Customs & Industry
25 August 1953
Voluntary liquidation, Graphic Press, Limited, Lester Matthew Donovan
  • Lester Matthew Donovan, Appointed liquidator

  • L. M. Donovan, Liquidator

🏭 Voluntary Winding-up of Pongakawa Transport, Limited

🏭 Trade, Customs & Industry
21 August 1953
Voluntary winding-up, Pongakawa Transport, Limited, H. E. P. Wilson
  • H. E. P. Wilson, Appointed liquidator

  • H. E. P. Wilson, Liquidator

🏭 Change of Name of The Cambridge Welding Service, Limited

🏭 Trade, Customs & Industry
14 August 1953
Company name change, The Cambridge Welding Service, Limited, E. J. Brown, Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏘️ Special Order Increasing Number of Councillors

🏘️ Provincial & Local Government
21 August 1953
Special order, New Plymouth City Council, increase councillors
  • E. R. C. Gilmour, Mayor of the City of New Plymouth

🌾 Application for a Licence for a Water-Race

🌾 Primary Industries & Resources
18 August 1953
Water-race licence, Mining Act 1926, Smith’s Gully, Bannockburn
  • Leslie George Menzies, Applicant for water-race licence

  • Leslie George Menzies, Applicant
  • Brodick and Parcell, Solicitors

⚖️ Change of Surname

⚖️ Justice & Law Enforcement
19 August 1953
Change of surname, Catherine Murdoch Glendinning, Catherine Murdoch Freed
  • Catherine Murdoch Glendinning, Changed surname from Freed to Glendinning

  • C. M. Glendinning

🏭 Final Meeting of Members of Dixons Limited

🏭 Trade, Customs & Industry
24 August 1953
Final meeting, Dixons Limited, liquidation
  • S. H. Telford, Liquidator