✨ Company Notices




29 JAN.] THE NEW ZEALAND GAZETTE 147
SCHWEPPES LIMITED
NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is hereby given, pursuant to section 338 of the Companies Act 1933, that SCHWEPPES LIMITED, incorporated in England and having its Head Office for New Zealand at 6 Ballance Street, Wellington, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this notice.
Any correspondence should be addressed care Schweppes (Australia) Pty., Limited, 6 Ballance Street, Wellington.
Dated this 22nd day of December 1952.
SCHWEPPES LIMITED,
By its Attorney--L. Moss.
869
NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
NOTICE is hereby given pursuant to section 338 of the Companies Act 1933, that the following companies, incorporated in Victoria, Australia, with local registered office at Commercial Bank Chambers, 328 Lambton Quay, Wellington, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this notice:
Gisborne (N.Z.) Oil Fields, Limited (in liquidation).
Waiapu (N.Z.) Oil Fields, Limited (in liquidation).
Waitangi (N.Z.) Oil Fields, Limited (in liquidation).
Dated at Wellington, this 21st day of January 1953.
F. H. BASS, Local Secretary.
917
GRAND LODGE OF NEW ZEALAND FREEMASONS
GRAND SECRETARY AND AUTHORIZED REPRESENTATIVE OF GRAND LODGE UNDER GRAND LODGE OF FREEMASONS OF NEW ZEALAND TRUSTEES ACT 1903 APPOINTED
PURSUANT to the provisions of the Grand Lodge of Freemasons of New Zealand Trustees Act 1903, I hereby notify that Frederick George Northern has been appointed Grand Secretary and Authorized Representative of the Grand Lodge under the provisions of the abovenamed Act.
Grand Secretary's Office, Wellington, 2 January 1953.
ADAM SMITH, Grand Master.
918
VENDORS (N.Z.), LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of VENDORS (N.Z.), LIMITED.
NOTICE is hereby given that by an entry in its minute-book on the 20th day of January 1953 the above-named company passed the following resolution:--
"That the company be wound up voluntarily; and
"That R. M. LECKIE, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company."
All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 28th day of February 1953 otherwise they may be excluded from participation of any distribution of assets.
Dated at Auckland, this 20th day of January 1953.
R. M. LECKIE, Liquidator.
15 Fort Street, P.O. Box 748, Auckland C. I.
919
A. & J. BLUNDELL, LIMITED
NOTICE is hereby given that, by an entry in the minute-book a special resolution was passed on 20 January 1953, that the company be wound up voluntarily; and that Mr. KENNETH GORDON McKIGHT EWINGTON, Public Accountant, 41 Shortland Street, Auckland, be appointed liquidator for the purpose of such liquidation.
K. G. EWINGTON, Liquidator.
Auckland, 20 January 1953.
920
EPSOM DRAPERY, LIMITED
IN LIQUIDATION
A FINAL meeting of the above company will be held at the office of the liquidator, 88 Yorkshire House, at 2 p.m., on 18 February 1953.
Business.--To receive final statement of accounts.
H. R. NEWMAN, Liquidator.
921
TRENTHAM TAXIS
THE joint proprietors of Trentham Taxis, Vernon George Thompson and David Dorance Stott, wish to announce that they have entered into a limited form of partnership, but that in so far as their relationship with members of the general public are concerned each is entirely independent of the other and the partnership will in no case accept responsibility for any claims whatsoever in respect of or in any way connected with the operation of or the vehicle of either of the partners.
V. G. THOMPSON.
D. D. STOTT.
922
MOSSBANK COAL MINING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final general meeting of the company will be held at the offices of M. A. Niederer, Accountant, 54 Esk Street, Invercargill, on Wednesday, 11 February 1953, at 2 p.m., to consider:--
(a) The liquidator's statement of receipts and payments as from 28 June 1946 to 21 January 1953.
(b) Report showing how the property of the company has been disposed of and any explanations thereof.
G. T. MATHESON, Liquidator.
M. A. NIEDERER, Liquidator.
Invercargill, 23 January 1953.
923
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that Mackays' Stores, LIMITED, H.B. 1951/4, has changed its name to RAUREKA STORE, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.
Dated at Napier, this 16th day of January 1953.
G. JANISCH, Assistant Registrar of Companies.
924
MANAWATU COUNTY COUNCIL
EXTRACT FROM THE MINUTES OF A MEETING OF THE MANAWATU COUNTY COUNCIL HELD ON THE 20TH DAY OF JANUARY 1953
Resolution Making Special Rate
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926 and all other powers thereunto enabling it, the Manawatu County Council hereby resolves as follows:--
"That, for the purpose of providing for the payment of principal and interest and other charges on a loan of twelve thousand pounds (Β£12,000), authorized to be raised by the Manawatu County Council under the above-mentioned Act, for the purpose of the purchase or the erection of workers' dwellings within the County of Manawatu, the said Manawatu County Council hereby makes and levies a special rate of one-twelfth of a penny (1/12d.) in the pound upon the rateable value of all rateable property in the County of Manawatu; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable annually in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off."
S. L. KENT, County Clerk.
TAUERU HOTEL, LIMITED
In the matter of the Companies Act 1933, and in the matter of TAUERU HOTEL, LIMITED.
NOTICE is hereby given that on the 20th day of January 1953, Taueru Hotel, Limited, resolved by a special resolution that the company be wound up voluntarily, and that Mr. GORDON DAVID CALDWELL, of Masterton, Public Accountant, be appointed liquidator.
G. D. CALDWELL, Liquidator.
Page's Buildings, Perry Street, Masterton.
926
CYRIL G. TANSEY AND SON, LIMITED
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of CYRIL G. TANSEY AND SON, LIMITED (in liquidation).
NOTICE is hereby given that a meeting of Cyril G. Tansey and Son, Limited (in liquidation), will be held on Wednesday, the 11th day of February 1953, at 10 o'clock in the forenoon, and that a meeting of the creditors of the said company will be held on Wednesday, the 11th day of February 1953, at 11 o'clock in the forenoon, at the office of Byrne and Co., 193 Cashel Street, Christchurch, for the purpose of having an account laid before each meeting showing how the winding-up of the company has been conducted during the past year.
P. J. BYRNE, Liquidator.
Care of Byrne and Co., Public Accountants, 193 Cashel Street, Christchurch.
927



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 5


NZLII PDF NZ Gazette 1953, No 5





✨ LLM interpretation of page content

🏭 Notice of Ceasing Business in New Zealand

🏭 Trade, Customs & Industry
22 December 1952
Companies Act, Ceasing Business, Schweppes Limited
  • L. Moss, Attorney for Schweppes Limited

🏭 Notice of Ceasing Business in New Zealand

🏭 Trade, Customs & Industry
21 January 1953
Companies Act, Ceasing Business, Oil Fields
  • F. H. Bass, Local Secretary

πŸŽ“ Appointment of Grand Secretary and Authorized Representative

πŸŽ“ Education, Culture & Science
2 January 1953
Freemasons, Grand Lodge, Appointment
  • Frederick George Northern, Appointed Grand Secretary and Authorized Representative

  • Adam Smith, Grand Master

🏭 Voluntary Liquidation of Vendors (N.Z.), Limited

🏭 Trade, Customs & Industry
20 January 1953
Companies Act, Voluntary Liquidation, Vendors (N.Z.), Limited
  • R. M. Leckie, Liquidator

🏭 Voluntary Liquidation of A. & J. Blundell, Limited

🏭 Trade, Customs & Industry
20 January 1953
Companies Act, Voluntary Liquidation, A. & J. Blundell, Limited
  • Kenneth Gordon McKnight Ewington, Liquidator

🏭 Final Meeting of Epsom Drapery, Limited

🏭 Trade, Customs & Industry
Companies Act, Final Meeting, Epsom Drapery, Limited
  • H. R. Newman, Liquidator

🏭 Partnership Announcement for Trentham Taxis

🏭 Trade, Customs & Industry
Partnership, Trentham Taxis
  • Vernon George Thompson, Joint proprietor of Trentham Taxis
  • David Dorance Stott, Joint proprietor of Trentham Taxis

🏭 Final General Meeting of Mossbank Coal Mining Company, Limited

🏭 Trade, Customs & Industry
23 January 1953
Companies Act, Final General Meeting, Mossbank Coal Mining Company, Limited
  • G. T. Matheson, Liquidator
  • M. A. Niederer, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 January 1953
Companies Act, Change of Name, Mackays' Stores, Limited
  • G. Janisch, Assistant Registrar of Companies

🏘️ Special Rate Resolution by Manawatu County Council

🏘️ Provincial & Local Government
Local Bodies' Loans Act, Special Rate, Manawatu County Council
  • S. L. Kent, County Clerk

🏭 Voluntary Liquidation of Taueru Hotel, Limited

🏭 Trade, Customs & Industry
20 January 1953
Companies Act, Voluntary Liquidation, Taueru Hotel, Limited
  • Gordon David Caldwell, Liquidator

🏭 Meeting of Cyril G. Tansey and Son, Limited

🏭 Trade, Customs & Industry
Companies Act, Meeting, Cyril G. Tansey and Son, Limited
  • P. J. Byrne, Liquidator