Company Notices




1164
THE NEW ZEALAND GAZETTE
[No. 43

AVON HOWARDS LIMITED

NOTICE is hereby given that at a meeting of the above company, held on the 1st day of July 1954, the following special resolutions were passed:

‘‘1. That the company be wound up voluntarily.
‘‘2. That FRANK ROBERT ORD HUNTER, of Wanganui, Agent, be and he is hereby appointed liquidator of the company.’’

Dated this 2nd day of July 1954.
F. R. O. HUNTER, Liquidator.

Wanganui.
384

NOTICE OF SETTING ASIDE OF JUDGMENT BY DEFAULT

NOTICE is hereby given that the judgment by default entered by Red Comb Egg and Poultry Co. Ltd. in the Magistrates’ Court at Rangiora on the 28th day of April 1954 against P. J. Bottrell, of Balcairn, Farmer, was by an order made on the 16th June 1954 set aside on the grounds that the amount had been wholly paid before the time of entering the said judgment.

Dated this 2nd day of July 1954.
BATES, EDGAR, AND WILLS,
Solicitors for P. J. Bottrell, Christchurch.
385

THAMES VALLEY LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of members of this company will be held at the offices of Shepherd, Menzies, and Barnett, 78 Thames Street, Morrinsville, on Friday, 30 July, at 3 p.m., for the purpose of receiving and considering the accounts of the liquidators setting out the winding-up of the company and distribution of its assets.
Hon. W. S. GOOSMAN, Liquidator.
G. MENZIES, A.P.A.N.Z., Liquidator.
386

W. S. GOOSMAN AND CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that a general meeting of members of this company will be held at the offices of Shepherd, Menzies, and Barnett, 78 Thames Street, Morrinsville, on Friday 30 July, at 3 p.m., for the purpose of receiving and considering the accounts of the liquidators setting out the winding-up of the company and distribution of its assets.
Hon. W. S. GOOSMAN, Liquidator.
G. MENZIES A.P.A.N.Z., Liquidator.
387

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that K. RUSSELL LIMITED (H.B. 1949/68), has changed its name to W. DAVIES LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 8th day of July 1954.
G. JANISCH, Assistant Registrar of Companies.
388

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ERINWAY FOODMARKET LIMITED has changed its name to GEO. S. ALLAN 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 29th day of June 1954.
J. E. AUBIN, Assistant Registrar of Companies.
389

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JOHN BROOK AND CO. LIMITED has changed its name to OWEN ROSEMAN 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 29th day of June 1954.
J. E. AUBIN, Assistant Registrar of Companies.
390

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SANDERS AND YORSTON LIMITED has changed its name to C. D. YORSTON 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 25th day of June 1954.
J. E. AUBIN, Assistant Registrar of Companies.
391

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ZEELON LIMITED has changed its name to PRESTIGE ADVERTISING 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 25th day of June 1954.
J. E. AUBIN, Assistant Registrar of Companies.
392

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JOHN W. LEWIS LIMITED has changed its name to REX CALDER 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 25th day of June, 1954.
J. E. AUBIN, Assistant Registrar of Companies.
393

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FREERITE PAINTS LIMITED has changed its name to PLAX PAINTS (N.Z.) 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 25th day of June 1954.
J. E. AUBIN, Assistant Registrar of Companies.
394

MOLYNEUX GOLD DREDGING CO. LTD.

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to the Companies Act 1933, Molyneux Gold Dredging Co. Ltd., a company incorporated in England, hereby gives notice that it intends to cease to have a place of business in New Zealand after 30 September 1954.

Dated at Dunedin, this 1st day of July 1954.
L. E. ROUTLEDGE, Secretary for the Attorneys.
395

O. D. HELM AND SONS LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that after delivery to the Registrar of Companies of a declaration of solvency pursuant to section 226 of the Companies Act 1933, the company, by minute entered in its minute book pursuant to the provisions of section 300 of the said Act, passed the following resolution as a special resolution on the 6th day of July 1954:

‘‘1. That the company be wound up voluntarily.
‘‘2. That Mr. C. R. HITCHCOX, of Dunedin, be and he is hereby appointed liquidator of the company.’’

Dated this 9th day of July 1954.
C. R. HITCHCOX, Liquidator.
396

MASKELLS ENGINEERING WORKS LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of MASKELLS ENGINEERING WORKS LTD. (in voluntary liquidation).

NOTICE is hereby given that on 7 July 1954, by entry in the minute book, made and signed pursuant to section 300 (1) of the Companies Act 1933, it was resolved:

‘‘(1) That the company be wound up voluntarily.
‘‘(2) That Mr H. W. SHOVE, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.’’

Dated at Auckland, this 7th day of July 1954.
H. W. SHOVE, Liquidator.
397



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 43


NZLII PDF NZ Gazette 1954, No 43





✨ LLM interpretation of page content

⚖️ Avon Howards Limited - Voluntary Liquidation

⚖️ Justice & Law Enforcement
2 July 1954
Voluntary liquidation, Special resolutions, Liquidator appointed
  • F. R. O. Hunter, Liquidator

⚖️ Red Comb Egg and Poultry Co. Ltd. v. P. J. Bottrell - Judgment Set Aside

⚖️ Justice & Law Enforcement
2 July 1954
Judgment by default, Set aside, Payment
  • P. J. Bottrell, Judgment debtor, Farmer

  • Bates, Edgar, and Wills, Solicitors for P. J. Bottrell, Christchurch

⚖️ Thames Valley Limited - Final Meeting of Members

⚖️ Justice & Law Enforcement
Liquidation, General meeting, Accounts, Assets distribution
  • Hon. W. S. Goosman, Liquidator
  • G. Menzies, A.P.A.N.Z., Liquidator

⚖️ W. S. Goosman and Co. Ltd. - Final Meeting of Members

⚖️ Justice & Law Enforcement
Liquidation, General meeting, Accounts, Assets distribution
  • Hon. W. S. Goosman, Liquidator
  • G. Menzies A.P.A.N.Z., Liquidator

🏭 K. Russell Limited - Change of Name to W. Davies Limited

🏭 Trade, Customs & Industry
8 July 1954
Company name change, Register of Companies
  • G. Janisch, Assistant Registrar of Companies

🏭 Erinway Foodmarket Limited - Change of Name to Geo. S. Allan Limited

🏭 Trade, Customs & Industry
29 June 1954
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 John Brook and Co. Limited - Change of Name to Owen Roseman Limited

🏭 Trade, Customs & Industry
29 June 1954
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Sanders and Yorston Limited - Change of Name to C. D. Yorston Limited

🏭 Trade, Customs & Industry
25 June 1954
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Zeelon Limited - Change of Name to Prestige Advertising Limited

🏭 Trade, Customs & Industry
25 June 1954
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 John W. Lewis Limited - Change of Name to Rex Calder Limited

🏭 Trade, Customs & Industry
25 June 1954
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Freerite Paints Limited - Change of Name to Plax Paints (N.Z.) Limited

🏭 Trade, Customs & Industry
25 June 1954
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Molyneux Gold Dredging Co. Ltd. - Ceasing to have Place of Business in NZ

⚖️ Justice & Law Enforcement
1 July 1954
Ceasing business, Place of business, Incorporated in England
  • L. E. Routledge, Secretary for the Attorneys

⚖️ O. D. Helm and Sons Limited - Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
9 July 1954
Voluntary winding-up, Special resolution, Liquidator appointed, Declaration of solvency
  • C. R. Hitchcox (Mr), Appointed liquidator

  • C. R. Hitchcox, Liquidator

⚖️ Maskells Engineering Works Limited - Voluntary Liquidation

⚖️ Justice & Law Enforcement
7 July 1954
Voluntary liquidation, Special resolution, Liquidator appointed, Public Accountant
  • H. W. Shove, Appointed liquidator, Public Accountant

  • H. W. Shove, Liquidator