Company & Mining Notices




322

SCHEDULE

LOCALITY of the race, and of its starting and terminal points; also description of land traversed, e.g., unalienated Crown land, private land, or otherwise: Commencing in applicant's property, being Lot 1, D.P. 5457, Strath-Taieri Survey District, at a point in Rhiew or Six Mile Creek about 24 chains north-west of Old Coach Road and running thence in an easterly direction a distance of 10 chains and terminating in said Lot 1.

Length and intended course of race: 230 yards, easterly. Points of intake: One, in Rhiew Creek.

Estimated time and cost of construction: Constructed. Mean depth and breadth: 1 ft. by 2 ft.

Number of heads to be diverted: 2 heads.

Purpose for which water is to be used: Irrigation, domestic, and stock.

Proposed term of licence: Twenty-one years.

Signature of Applicant:

IAN ELMORE McKECHNIE,
by his Solicitor, A. H. MACDONALD.

Precise time of filing of the foregoing application: 12 February 1954, at 9 a.m.

Time and place appointed for the hearing of the application and all objections thereto: Wednesday, 10 March 1954, at 10 a.m., at Warden’s Court, Cromwell.

Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.

F. A. FOOTE, Mining Registrar.

WAITEMATA JOINERY COMPANY, LIMITED

MEMBERS’ VOLUNTARY WINDING-UP

NOTICE is hereby given, in compliance with section 222 of the Companies Act 1933, that on the 17th day of February 1954 the following special resolution was passed:

“That Waitemata Joinery Company, Limited, be wound up voluntarily, the necessary declaration of solvency having been filed; and that DUDLEY NORTON CHAMBERS, Public Accountant, of Auckland, he and is hereby appointed liquidator for the purpose of winding-up the said company.”

Dated this 17th day of February 1954.

D. N. CHAMBERS, Liquidator.

Chambers, Worth, and Chambers, Chambers of Commerce Building, Courthouse Lane, Auckland C. 1.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that O.K. PACKING COMPANY, LIMITED, has changed its name to LITECRAFT MANUFACTURING, 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 15th day of February 1954.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that R. W. SEARLE, LIMITED, W.D. 1950/9, has changed its name to JOHN MOORE, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Hokitika, this 16th day of February 1954.

L. ESTERMAN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ANN’S PANTRY, LIMITED, has changed its name to MAUNGAPORAU STATION, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 16th day of February 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

AUSTIN NEELS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the above company is in liquidation, and that H. R. N. NEWMAN, Public Accountant, Auckland, was appointed liquidator.

A meeting of creditors will be held in the Chamber of Commerce, Courthouse Lane, Auckland, at 11 a.m. on Friday, 12 March 1954.

H. R. N. NEWMAN, Public Accountant,
1082
Liquidator.

DENHAM KERR, LIMITED

In the matter of the Companies Act 1933, and in the matter of DENHAM KERR, LIMITED.

NOTICE is hereby given that an Order of the Supreme Court of New Zealand, dated the 18th day of December 1953, confirming the reduction of the capital of the abovenamed company from £10,000 to £5,000, and the minute approved by the Court showing with respect to the capital of the company, as altered, the several particulars required by the abovementioned Act, was registered by the Register of Companies on the 15th day of February 1954. The said minute is in the words and figures following, namely:

“The share capital of the company is henceforth £5,000 divided into 5,000 ordinary shares of £1 each and each share being paid up to £1.”

Dated this 15th day of February 1954.

FELL, PUTNAM, AND MACANDREW,
1083
Solicitors for the Company.

GOODWIN BUILDINGS, LIMITED

In the matter of the Companies Act 1933, and in the matter of GOODWIN BUILDINGS, LIMITED, a duly incorporated company having its registered office at 222–28 Willis Street, Wellington.

NOTICE is hereby given that by special resolution of members of the company passed on the 15th day of February 1954 it was resolved that the company be wound up voluntarily, and that Mr MARK DE RENZY PETRIE, of Wellington, Company Secretary, be appointed liquidator for the purposes of such winding-up.

Dated this 17th day of February 1954.

E. A. R. JONES & VICKERMAN,
Solicitors for the Liquidator.

328 Lambton Quay, Wellington.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FORMULA DEVELOPMENT COMPANY, LIMITED, 1952/48, has changed its name to BLUE MOON 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 February 1954.

1085 G. JANISCH, Assistant Registrar of Companies.

A.B.C. PRINTING CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1933

NOTICE is hereby given that a meeting of creditors of the A.B.C. Printing Co. Ltd. will be held at the office of Auckland Trade Linotypes (1952) Ltd. on Monday, 15 March 1954, at 7 o’clock p.m.

Business:

To receive a final account of the liquidation.

1086
D. H. McDONALD, Liquidator.

A.B.C. PRINTING CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1933

NOTICE is hereby given that a meeting of shareholders of the A.B.C. Printing Co. Ltd. will be held at the office of Auckland Trade Linotypes (1952) Ltd. on Monday, 15 March 1954, at 7.45 p.m.

Business:

To receive a final account of the liquidation.

1087
D. H. McDONALD, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 13


NZLII PDF NZ Gazette 1954, No 13





✨ LLM interpretation of page content

🌾 Application for Water-Race Licence

🌾 Primary Industries & Resources
12 February 1954
Water-Race, Mining Act, Irrigation, Domestic, Stock, Strath-Taieri
  • Ian Elmore McKechnie, Applicant for water-race licence

  • F. A. Foote, Mining Registrar

🏢 Waitemata Joinery Company, Limited - Voluntary Winding Up

🏢 State Enterprises & Insurance
17 February 1954
Companies Act, Voluntary Winding Up, Liquidator, Solvency Declaration
  • Dudley Norton Chambers (Public Accountant), Appointed liquidator

  • D. N. Chambers, Liquidator.

🏭 Change of Name: O.K. Packing Company, Limited to Litecraft Manufacturing, Limited

🏭 Trade, Customs & Industry
15 February 1954
Companies Act, Name Change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies.

🏭 Change of Name: R. W. Searle, Limited to John Moore, Limited

🏭 Trade, Customs & Industry
16 February 1954
Companies Act, Name Change, Hokitika
  • L. Esterman, Assistant Registrar of Companies.

🏭 Change of Name: Ann's Pantry, Limited to Maungaporau Station, Limited

🏭 Trade, Customs & Industry
16 February 1954
Companies Act, Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏢 Austin Neels, Limited - In Liquidation

🏢 State Enterprises & Insurance
12 March 1954
Companies Act, Liquidation, Creditors Meeting, Auckland
  • H. R. N. Newman (Public Accountant), Appointed liquidator

  • H. R. N. Newman, Public Accountant, Liquidator.

💰 Denham Kerr, Limited - Capital Reduction Confirmation

💰 Finance & Revenue
15 February 1954
Companies Act, Capital Reduction, Supreme Court Order, Share Capital
  • FELL, PUTNAM, AND MACANDREW, Solicitors for the Company.

🏢 Goodwin Buildings, Limited - Voluntary Liquidation

🏢 State Enterprises & Insurance
17 February 1954
Companies Act, Voluntary Liquidation, Liquidator, Wellington
  • Mark De Renzy Petrie (Company Secretary), Appointed liquidator

  • E. A. R. Jones & Vickerman, Solicitors for the Liquidator.

🏭 Change of Name: Formula Development Company, Limited to Blue Moon Limited

🏭 Trade, Customs & Industry
16 February 1954
Companies Act, Name Change, Napier
  • G. Janisch, Assistant Registrar of Companies.

🏢 A.B.C. Printing Co. Ltd. - Meeting of Creditors

🏢 State Enterprises & Insurance
15 March 1954
Companies Act, Liquidation, Creditors Meeting, Final Account, Auckland
  • D. H. McDonald, Liquidator

  • D. H. McDonald, Liquidator.

🏢 A.B.C. Printing Co. Ltd. - Meeting of Shareholders

🏢 State Enterprises & Insurance
15 March 1954
Companies Act, Liquidation, Shareholders Meeting, Final Account, Auckland
  • D. H. McDonald, Liquidator

  • D. H. McDonald, Liquidator.