✨ Company Liquidations and Name Changes
414
THE NEW ZEALAND GAZETTE
No. 20
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: Ruatapu. Reserve 146, owned by applicant company, Section 1066, owned by Hector Neil McIntosh, of Ruatapu, Farmer. Balance Railway Reserve. Starting point: East bank of Totara Lagoon 17 chains south of Section No. 1066, and thence 20 chains east north-east to a point on Railway Reserve at 31¼-mile peg, and thence easterly south-east 3 chains to terminal point at sawmill site on Reserve No. 146, and as per sketch plan filed herewith.
Length and intended course of race: 23 chains.
Points of intake: Totara Lagoon.
Estimated time and cost of construction: 3 months, £1,500.
Mean depth and breadth: 4 in. pipe.
Number of heads to be diverted: 1 head.
Purpose for which water is to be used: Sawmilling purposes.
Proposed term of licence: Twenty-one years.
BUTLER BROS. LIMITED,
By its Solicitor, L. J. ROPER.
Precise time of filing of the foregoing application, 8 February 1955, at 11 a.m.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 21 April, 1955, at 10 a.m., at Warden’s Court, Hokitika.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
1471
P. D. CLANCY, Mining Registrar.
K. J. DALE LIMITED
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
No. M. 19/55.
In the matter of the Companies Act 1933, and in the matter of K. J. Dale Limited (in liquidation), a duly incorporated company having its registered office in Levin.
NOTICE is hereby given that a petition for the winding-up of the above-named company subject to the supervision of the Supreme Court was, on the 7th day of March 1955, presented to the said Court by Harvey’s Joinery Limited, a duly incorporated company having its registered office at Levin, and that the said petition is directed to be heard before the Court sitting at Wellington on the 30th day of March 1955, at 10 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.
H. Y. GILLIAND, Solicitor for the Petitioner.
Address for Service.—At the offices of Messrs Bell, Gully, and Co., Solicitors, Featherston Street, Wellington.
NOTE.—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 firm, and an address for service within three miles of the office of the Supreme Court at Wellington, 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 four o’clock in the afternoon of the 29th day of March 1955.
1472
WATKINS AND HARDY LTD.
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of Watkins and Hardy Ltd. (in liquidation).
NOTICE is hereby given that the final meeting of creditors of the above-named company will be held at the offices of Larcomb and Gibson, Public Accountants, 68 Rangitikei Street, Palmerston North, on Wednesday, 30 March 1955, at 10.30 a.m., followed by the final meeting of shareholders at 11.30 a.m.
Business:
To receive the liquidator’s account and report of the winding-up.
Disposal of books and papers of the company.
Dated at Palmerston North this 10th day of March 1955.
1473
A. R. GIBSON, Liquidator.
WATKINS AND HARDY LTD.
IN LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of Watkins and Hardy Ltd. (in liquidation).
NOTICE is hereby given that a final dividend of 7·38d. in the pound, making a total dividend of 3s. 5·38d. in the pound, will be paid to all creditors whose claims have been admitted in the above winding-up, on Wednesday, 30 March 1955, at the office of the liquidator, 68 Rangitikei Street, Palmerston North.
Dated at Palmerston North this 10th day of March 1955.
1474
A. R. GIBSON, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carter’s Shoes (Onehunga) Limited” has changed its name to “Deejay’s 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 1st day of March 1955.
1475
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. V. Douglas Limited” has changed its name to “Vital Books 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 3rd day of March 1955.
1476
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arnold’s Cabinet Supplies Limited” has changed its name to “Taupo Joiners Limited”, and that the new name was this day entered on my Registrar of Companies in place of the former name.
Dated at Auckland this 3rd day of March 1955.
1477
J. E. AUBIN, Assistant Registrar of Companies.
ARMAGH TEAROOMS LTD.
NOTICE is hereby given that at a general meeting of the above company held on the 14th day of March 1955 the following resolution was passed:
“That the company be voluntarily wound up and that William Grant Quirk, of Christchurch, Public Accountant, be and is hereby appointed liquidator”.
1478
R. L. DUMERGUE, Secretary.
ARMAGH TEAROOMS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of Armagh Tearooms Ltd. (in voluntary liquidation).
A MEETING of the members of the above company will be held at 176 Hereford Street, Christchurch, at 11 a.m., on the 31st day of March 1955, for the purpose of the presentation of the accounts of the liquidator.
W. G. QUIRK, Liquidator.
Dated at Christchurch the 14th day of March 1955.
1479
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. R. Rush and Company Limited” has changed its name to “F. E. Holder 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 11th day of March 1955.
1480
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 20
NZLII —
NZ Gazette 1955, No 20
✨ LLM interpretation of page content
🌾
Butler Bros. Limited Application for Water-Race Licence
(continued from previous page)
🌾 Primary Industries & Resources8 February 1955
Water-race licence, Mining Act, Sawmilling, Ruatapu, Totara Lagoon, Hector Neil McIntosh
- Hector Neil McIntosh, Owner of Section 1066
- P. D. Clancy, Mining Registrar
⚖️ Petition for Winding-Up of K. J. Dale Limited
⚖️ Justice & Law Enforcement7 March 1955
Company winding-up, Supreme Court, Petition, Creditors, Liquidation, Levin
- H. Y. Gilliand, Solicitor for the Petitioner
- H. Y. Gilliand, Solicitor for the Petitioner
👷 Final Meeting of Creditors and Shareholders of Watkins and Hardy Ltd.
👷 Labour & Employment10 March 1955
Final meeting, Creditors, Shareholders, Liquidator, Palmerston North, Company dissolution
- A. R. Gibson, Liquidator
- A. R. Gibson, Liquidator
💰 Final Dividend Payment for Watkins and Hardy Ltd.
💰 Finance & Revenue10 March 1955
Final dividend, Creditors, Liquidation, 7.38d in the pound, Winding-up
- A. R. Gibson, Liquidator
- A. R. Gibson, Liquidator
🏭 Change of Name to Deejay’s Limited
🏭 Trade, Customs & Industry1 March 1955
Company name change, Carter’s Shoes, Onehunga, Auckland, Registrar of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name to Vital Books Limited
🏭 Trade, Customs & Industry3 March 1955
Company name change, N. V. Douglas Limited, Auckland, Registrar of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name to Taupo Joiners Limited
🏭 Trade, Customs & Industry3 March 1955
Company name change, Arnold’s Cabinet Supplies, Auckland, Registrar of Companies
- J. E. Aubin, Assistant Registrar of Companies
⚖️ Voluntary Winding-Up of Armagh Tearooms Ltd.
⚖️ Justice & Law Enforcement14 March 1955
Voluntary liquidation, General meeting, Liquidator appointment, Christchurch, Company dissolution
- William Grant Quirk, Appointed Liquidator
- R. L. Dumergue, Secretary
- R. L. Dumergue, Secretary
👷 Meeting of Members of Armagh Tearooms Ltd.
👷 Labour & Employment14 March 1955
Members meeting, Liquidator accounts, Voluntary liquidation, Christchurch, Hereford Street
- W. G. Quirk, Liquidator
- W. G. Quirk, Liquidator
🏭 Change of Name to F. E. Holder Limited
🏭 Trade, Customs & Industry11 March 1955
Company name change, H. R. Rush and Company, Wellington, Registrar of Companies
- K. L. Westmoreland, Assistant Registrar of Companies