✨ Company Notices and Legal Proceedings
WAIMATE COUNTY COUNCIL
IN accordance with the provisions of section 5 of the Water Supply Amendment Act 1913 it is hereby notified that the Waimate County Council has duly appointed the following to be members of the Lower Waihao Water Race Managing Ratepayers Committee and that it has conferred on such Committee all the powers of management it possesses in respect of all water races supplying the Lower Waihao Water Race District, viz.,
Andrews, Norman Leslie, Farmer, Glenavy.
Baikie, John William, Farmer, Waikakahi, Waimate.
Blair, Sidney James, Farmer, Morven.
Macdonald, Donald Leslie, Farmer, Waikakahi, Waimate.
Wellwood, William, Farmer, Morven.
N. A. RATTRAY, Chairman,
Waimate County Council.
3 December 1953.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that QUALITY CAR SALES, LIMITED, has changed its name to LAWRENCE MOTORS, 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 30th day of November 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that G. CATCHPOLE, LIMITED, has changed its name to KENT TERRACE STORES, 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 2nd day of December 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PARK AVENUE BUTCHERY LIMITED, has changed its name to G. J. INGLEY, 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 25th day of November 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
In the Supreme Court of New Zealand, Taranaki District
In the matter of the Companies Act 1933, and in the matter of the EGMONT BOX COMPANY, LIMITED.
NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 26th day of November 1953, confirming the reduction of the capital of the above-named company from £189,298 to £132,508 12s. and the minute approved by the Court showing with respect to the capital of the company, as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 3rd day of December 1953. The said minute is in the words and figures following:
"'The capital of the Egmont Box Company, Limited, henceforth is £132,508 12s. divided into 189,298 shares of 14s. each reduced from the former capital of £189,298 divided into 189,298 shares of £1 each. At the time of the registration of this minute 158,529 shares have been issued and 124,867 are deemed to be fully paid up, 33,438 are deemed to be paid up to 5s. per share, 224 are deemed to be paid up to 2s. per share.''
J. J. GARBETT,
Solicitor for the Company.
DISSOLUTION OF PARTNERSHIP
'LA DONNA'
NOTICE is hereby given that the partnership carried on by MELANIE MARGARET VAMOS and LUDMILLA TRIFANOFF under the name and style of 'La Donna' has been mutually dissolved as from the 16th day of July 1953.
The business will be carried on by Melanie Margaret Vamos under the name and style of 'La Donna'.
Dated at Wellington, this 4th day of December 1953.
L. TRIFANOFF.
M. M. VAMOS.
WHAREKAWA SHINGLE CO., LIMITED IN VOLUNTARY LIQUIDATION
Pursuant to section 222 of the Companies Act 1933, notice is hereby given that on the 2nd day of December 1953 Wharekawa Shingle Co., Limited, passed the following special resolutions :
"1. That the Company be wound up voluntarily.
2. That Mr E. M. CUMMANE, of Auckland, Public Accountant, be and he is hereby appointed liquidator of the Company."
Notice to Creditors to Prove
THE liquidator of the Wharekawa Shingle Co., Limited, which is being wound up voluntarily, doth hereby fix the 22nd day of January 1954 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated at Auckland, this 7th day of December 1953.
E. M. CUMMANE, Liquidator.
75 Yorkshire House, Shortland Street, Auckland C.I.
WAIPUKURAU ENGINEERING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that at a special meeting of the company held on 1 December 1953 a special resolution was passed that the Waipukurau Engineering Company, Limited, be wound up voluntarily and that Mr RICHARD NEIL WATSON, Waipukurau, be appointed liquidator.
R. N. WATSON, Liquidator.
W. BRIDGET, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of W. BRIDGET, LIMITED (in voluntary liquidation).
NOTICE is hereby given that by an entry in its minute book the above company resolved on 2 December 1953 to go into voluntary liquidation and appoint JOHN ASPINALL McCULLOCH, Public Accountant, Main Road, Upper Hutt, liquidator for the purpose of conducting the winding-up of the company.
All creditors having claims against the company are required to forward them to me not later than the 20th day of December 1953 or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated this 2nd day of December 1953.
J. A. McCULLOCH, Liquidator.
Main Road, Upper Hutt.
THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED
I, THOMAS FREDERICK BASIRE, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare—
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
- That the amount of moneys received on account of estates under administration during the six months ended 30 September 1953 is £824,892 18s. 4d.
- That the amount of all moneys paid on account of estates under administration during the six months ended 30 September 1953 is £1,006,992 12s. 10d.
- That the amount of the balance held to the credit of estates under administration during the six months ended 30 September 1953 is £399,839 8s. 3d.
- That the liabilities of the company on the 1st day of October last owing to sundry persons by the company were: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £614,044 9s. 8d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £6,000; other securities, £427,872 18s. 10d.; bills of exchange and promissory notes, nil; cash on deposit and at bank, £243,080 19s.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 71
NZLII —
NZ Gazette 1953, No 71
✨ LLM interpretation of page content
🏘️ Appointment of Lower Waihao Water Race Managing Ratepayers Committee
🏘️ Provincial & Local Government3 December 1953
Water Race, Committee, Waimate County Council, Appointments
- Norman Leslie Andrews, Appointed member of the Lower Waihao Water Race Managing Ratepayers Committee
- John William Baikie, Appointed member of the Lower Waihao Water Race Managing Ratepayers Committee
- Sidney James Blair, Appointed member of the Lower Waihao Water Race Managing Ratepayers Committee
- Donald Leslie Macdonald, Appointed member of the Lower Waihao Water Race Managing Ratepayers Committee
- William Wellwood, Appointed member of the Lower Waihao Water Race Managing Ratepayers Committee
- N. A. Rattray, Chairman, Waimate County Council
🏭 Change of Name of Company to Lawrence Motors, Limited
🏭 Trade, Customs & Industry30 November 1953
Company Name Change, Quality Car Sales, Lawrence Motors
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company to Kent Terrace Stores, Limited
🏭 Trade, Customs & Industry2 December 1953
Company Name Change, G. Catchpole, Kent Terrace Stores
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company to G. J. Ingleys, Limited
🏭 Trade, Customs & Industry25 November 1953
Company Name Change, Park Avenue Butchery, G. J. Ingleys
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Reduction of Capital for Egmont Box Company, Limited
🏭 Trade, Customs & Industry3 December 1953
Capital Reduction, Egmont Box Company, Supreme Court Order
- J. J. Garbett, Solicitor for the Company
🏭 Dissolution of Partnership for La Donna
🏭 Trade, Customs & Industry4 December 1953
Partnership Dissolution, La Donna, Melanie Margaret Vamos, Ludmilla Trifanoff
- Melanie Margaret Vamos, Dissolution of partnership
- Ludmilla Trifanoff, Dissolution of partnership
- L. Trifanoff
- M. M. Vamos
🏭 Voluntary Liquidation of Wharekawa Shingle Co., Limited
🏭 Trade, Customs & Industry7 December 1953
Voluntary Liquidation, Wharekawa Shingle Co., E. M. Cumann
- E. M. Cummane, Appointed liquidator
- E. M. Cummane, Liquidator
🏭 Voluntary Liquidation of Waipukurau Engineering Company, Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, Waipukurau Engineering Company, Richard Neil Watson
- Richard Neil Watson, Appointed liquidator
- R. N. Watson, Liquidator
🏭 Voluntary Liquidation of W. Bridget, Limited
🏭 Trade, Customs & Industry2 December 1953
Voluntary Liquidation, W. Bridget, John Aspinall McCulloch
- John Aspinall McCulloch, Appointed liquidator
- J. A. McCulloch, Liquidator
🏢 Declaration by Perpetual Trustees Estate and Agency Company of New Zealand, Limited
🏢 State Enterprises & InsuranceDeclaration, Perpetual Trustees, Financial Statement
- Thomas Frederick Basire, General Manager declaration
- Thomas Frederick Basire, General Manager