✨ Company Notices




1822

THE NEW ZEALAND GAZETTE

[No. 62

BILL ARNOTT, LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933 and in the
matter of BILL ARNOTT, LIMITED.

NOTICE is hereby given that a meeting of the creditors of
the above-named company will be held at the registered
office of the company, Hastings Street, Napier, on Wednesday,
the 11th day of November 1953, at 10 o'clock in the forenoon.

A. H. ROBINSON, Liquidator.

MOORES ORCHARDS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of
the Companies Act 1933, that a general meeting of the
above-named company will be held at the office of Reg.
Elcoat, Esquire, Solicitor, Great North Road, Henderson, on
Tuesday, 1 December 1953, at 10 a.m., for the purpose of
having an account laid before the meeting showing the
manner in which the winding-up has been conducted and the
property of the company disposed of, and of hearing any
explanation that may be given by the liquidator, and also of
determining by extraordinary resolution the manner in which
the books, accounts, and documents of the company and of the
liquidator thereof shall be disposed of.

J. D. ROSE, Liquidator.
P.O. Box 3042, Auckland, 3 November 1953.

BIRKENHEAD TAXIS, LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 222 of the
Companies Act 1933, that on the 3rd day of November
1953 the following special resolution was duly passed by the
members of the above-named company, namely:

'1. That the company be wound up voluntarily.

'2. That Mr CLIFFORD WILLIAM HAWKINS, of Auckland,
Public Accountant, be and he is hereby appointed liquidator of
the company.'

Dated this 3rd day of November 1953.
C. W. HAWKINS, Liquidator.

MOUNTAIN LODGE, LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the
matter of MOUNTAIN LODGE, LIMITED.

AT an extraordinary general meeting of the members of
the above-named company held at the registered office
of the company, 41 Clayburn Road, Glen Eden, Auckland, on
Friday, the 30th day of October 1953, the following special
resolution was duly passed:

'That the company be wound up voluntarily, and that
PETER GOW RIDDELL, of Auckland, be and is hereby appointed
liquidator for the purposes of such winding-up'.

P. G. RIDDELL, Liquidator.

MOUNTAIN LODGE, LIMITED

IN LIQUIDATION

THE creditors of the above-named company are required on
or before the 25th day of November 1953, to send their
names and addresses and particulars of their debts or claims,
to the undersigned, the liquidator of the said company, or if
required by notice in writing from the liquidator, to come in
and prove such debts or claims, or in default thereof they will
be excluded from the benefit of any distribution made before
such debts are proved.

P. G. RIDDELL, Liquidator.
2 Kelsey Crescent, Hillsborough, Auckland.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PIERSON'S DRY CLEANING
COMPANY, LIMITED, has changed its name to PREMIER
DRY CLEANING 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 3rd day of November 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WALLER'S HIMATANGI BEACH
STORE, LIMITED, has changed its name to HIMATANGI
BEACH STORE, 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 3rd day of November 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WHAKANUI FARM, LIMITED,
has changed its name to A. AMOS & SONS, 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 27th day of October 1953.
C. S. FORBES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JEAL AND SKURR CONTRACTING
COMPANY, LIMITED, has changed its name to JEAL AND
SKURR, 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 27th day of October 1953.
C. S. FORBES, Assistant Registrar of Companies.

LOWER HUTT CITY COUNCIL

DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF
RATING ON UNIMPROVED VALUE

PURSUANT to section 42 of the Rating Act 1925, I hereby
give notice that at a poll of the ratepayers of the City
of Lower Hutt taken on the 31st day of October 1953 on the
proposal that the system of rating in the said city be on the
unimproved value the number of votes recorded were:

For unimproved value..... 2,200
Against unimproved value.... 2,647
Informal.......... 76

I therefore declare that the proposal was rejected.

Dated at Lower Hutt, this 5th day of November 1953.
P. DOWSE, Mayor.

MARLBOROUGH MANUFACTURING COMPANY,
LIMITED

In the matter of the Companies Act 1933, and in the
matter of MARLBOROUGH MANUFACTURING COMPANY,
LIMITED.

NOTICE is hereby given that a petition for the winding-up
of the above-named company by the Supreme Court was
on the 5th day of November 1953 presented to the said Court
by CYRIL FRANK HESTER and that the said petition is directed
to be heard before the Court sitting at Blenheim on the 24th
day of November 1953, at 10.30 o'clock in the forenoon, and
any creditor or contributory of the said company desirous to
support or oppose the making of an order on the said petition
may appear at the time of hearing in person or by his
counsel for that purpose; and a copy of the petition will be
furnished to any creditor or contributory of the said company
requiring the same by the undersigned on payment of the
regulated charge for the same.

M. W. WISHEART,
Solicitor for the Petitioner.

Address for Service: At the offices of Messrs Nathan and
Wisheart, Solicitors, High Street, Blenheim.

NOTE.β€”Any person who intends to appear on the hearing
of the said petition must serve on or send by post to the above-
named, notice in writing of his intention so to do. The
notice must state the name, address, and description of the
person, or if a firm, the name, address, and description of the
the firm, and an address for service within three miles of the
office of the Supreme Court at Blenheim, and must be signed
by the person or firm or his or their solicitor (if any), and
must be served or, if posted, must be sent by post in sufficient
time to reach the above-named petitioner's address for service
not later than 4 o'clock in the afternoon of the 23rd day of
November 1953.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that VILLA CONFECTIONS, LIMITED,
has changed its name to BROOKLYN BAKERIES, 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 3rd day of November 1953.
C. S. FORBES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 62


NZLII PDF NZ Gazette 1953, No 62





✨ LLM interpretation of page content

🏭 Meeting of Creditors for Bill Arnott, Limited

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Napier
  • A. H. Robinson, Liquidator

🏭 General Meeting of Moores Orchards, Limited

🏭 Trade, Customs & Industry
3 November 1953
Voluntary Liquidation, General Meeting, Henderson
  • J. D. Rose, Liquidator

🏭 Voluntary Liquidation of Birkenhead Taxis, Limited

🏭 Trade, Customs & Industry
3 November 1953
Voluntary Liquidation, Special Resolution, Auckland
  • Clifford William Hawkins, Appointed liquidator

  • C. W. Hawkins, Liquidator

🏭 Voluntary Liquidation of Mountain Lodge, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Special Resolution, Glen Eden
  • Peter Gow Riddell, Appointed liquidator

  • P. G. Riddell, Liquidator

🏭 Creditors Notice for Mountain Lodge, Limited

🏭 Trade, Customs & Industry
Liquidation, Creditors Notice, Auckland
  • P. G. Riddell, Liquidator

🏭 Change of Name for Pierson's Dry Cleaning Company, Limited

🏭 Trade, Customs & Industry
3 November 1953
Company Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name for Waller's Himatangi Beach Store, Limited

🏭 Trade, Customs & Industry
3 November 1953
Company Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name for Whakanui Farm, Limited

🏭 Trade, Customs & Industry
27 October 1953
Company Name Change, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Change of Name for Jeal and Skurr Contracting Company, Limited

🏭 Trade, Customs & Industry
27 October 1953
Company Name Change, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏘️ Declaration of Poll Results on Rating System Proposal

🏘️ Provincial & Local Government
5 November 1953
Rating Act, Poll Results, Lower Hutt
  • P. Dowse, Mayor

🏭 Petition for Winding-Up of Marlborough Manufacturing Company, Limited

🏭 Trade, Customs & Industry
Winding-Up Petition, Blenheim
  • Cyril Frank Hester, Petitioner for winding-up

  • M. W. Wisheart, Solicitor for the Petitioner

🏭 Change of Name for Villa Confections, Limited

🏭 Trade, Customs & Industry
3 November 1953
Company Name Change, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies