Company Liquidation and Name Changes




612

CHISNALL AND STEWART LIMITED

IN LIQUIDATION

A GENERAL meeting of the company will be held at the office of R. Hannah and Co. Ltd., Leeds Street, Wellington, on Monday, the 18th day of April 1955, at 10 a.m., for the purpose of laying before it an account of the winding-up, showing how the winding-up has been conducted and the property of the company has been disposed of, and of giving any explanation thereof.

1559

E. R. NORMAN, Liquidator.

THE GUARDIAN TRUST AND EXECUTORS CO. OF NEW ZEALAND LIMITED

(EMPOWERED BY SPECIAL ACT OF PARLIAMENT 1883)

In conformity with the above Act, I, ERNEST BISSETT, General Manager of the Guardian Trust and Executors Company of New Zealand Limited, do solemnly and sincerely declare:

  1. That the liability of the members is limited. The capital of the company is £100,000 fully paid, divided into 20,000 shares of £5 each.

The assets of the company in its corporate capacity on the 31st day of December last were £175,625.

The liabilities of the company in its corporate capacity on that day were £5,409.

The first annual licence was issued on the 10th day of March 1911.

  1. That in the capacity of trustees and executors the amount of moneys received on account of estates up to the 31st day of December last was £66,187,175.

The amount of moneys paid on account of estates up to that day was £65,848,107.

The amount of balances held in trust accounts at various banks on account of estates under administration on that day was £339,068.

  1. And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an act of the General Assembly of New Zealand intitled the Justices of the Peace Act 1927.

E. BISSETT.

Declared at Auckland this 24th day of March 1955, before me—A. F. WEIR, a solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911, No. 17, I have examined this statement and compared it with the books of the company and I hereby certify it to be correct.

A. K. VOYCE, F.P.A.N.Z., Auditor.

Auckland, 24 March 1955.

G. N. RAYMOND (N.Z.) LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given of the following resolution of the company, dated 25 March 1955, by means of an entry in its minute book signed pursuant to section 300 (1) of the Companies Act 1933:

‘That the company be wound up voluntarily, and that Ian Douglas McInnes, Public Accountant, of Wellington, be and is hereby appointed liquidator of the company.'

P.O. Box 1102, Wellington.

1561

I. D. McINNES, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Burr-Wood Furnishers Limited’ has changed its name to ‘D. R. Mouat 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 25th day of March 1955.

K. L. WESTMORELAND,

1562

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Pringle Motors Limited’ has changed its name to ‘Pringle Motor Supplies 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 25th day of March 1955.

K. L. WESTMORELAND,

1563

Assistant Registrar of Companies.

THE NEW ZEALAND GAZETTE
No. 25

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘R. Beards Carrying Company Limited’ has changed its name to ‘Puklowski Bros. 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 25th day of March 1955.

K. L. WESTMORELAND,

1564

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Civic Service Station Limited’ has changed its name to ‘Wanganui Motors 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 25th day of March 1955.

K. L. WESTMORELAND,

1565

Assistant Registrar of Companies.

PUTARURU BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Act 1933, and in the matter of the Public Works Act 1928.

NOTICE is hereby given that the Putaruru Borough Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, the construction of a drain in the Borough of Putaruru, and for the purpose of such public work the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that a plan of the lands so required to be taken is deposited in the Public Office of the Town Clerk to the said Council, situated in Glenshea Street, and is open for inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk at the Council Chambers, Glenshea Street.

SCHEDULE

ALL that piece of land containing 7·3 perches, more or less, being part Lot No. 29 on Deposited Plan No. 18086, and being part Section 15, Block X, Patetere North Survey District, and part of the land comprised and described in certificate of title, Volume 983, folio 150, Auckland Registry, coloured blue on the above-mentioned plan.

Dated this 22nd day of March 1955.

1566

H. N. ELMES, Town Clerk.

BURNSIDE PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given that pursuant to section 241 of the Companies Act 1933 the final meeting of members will be held at the office of the liquidator, S. M. Smith, at 3 p.m., on Tuesday, 26 April 1955.

1567

S. M. SMITH, Liquidator.

BURNSIDE PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors

NOTICE is hereby given that pursuant to section 241 of the Companies Act 1933 the final meeting of creditors will be held at the office of the liquidator, S. M. Smith, Public Accountant, 226 Armagh Street, Christchurch, at 2.30 p.m., on Tuesday, 26 April 1955.

1568

S. M. SMITH, Liquidator.

S. AND P. CHRISTENSEN LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the following special resolution was passed at a meeting of the company held on 23 March 1955:

‘That the company be wound up voluntarily, and that Stanley Edwin Christensen, of 38 Pannell Avenue, Christchurch, be and is hereby appointed liquidator.'

1569

S. E. CHRISTENSEN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 25


NZLII PDF NZ Gazette 1955, No 25





✨ LLM interpretation of page content

💰 Chisnall and Stewart Limited - General Meeting

💰 Finance & Revenue
Liquidation, General meeting, Winding-up, Company accounts
  • E. R. Norman, Liquidator

🏢 Guardian Trust and Executors Co. of New Zealand Limited - Financial Statement

🏢 State Enterprises & Insurance
24 March 1955
Financial statement, Trustees, Executors, Company assets, Company liabilities
  • Ernest Bissett, General Manager of Guardian Trust
  • A. F. Weir, Solicitor of Supreme Court
  • A. K. Voyce (F.P.A.N.Z.), Auditor

  • E. Bissett
  • A. F. Weir, a solicitor of the Supreme Court of New Zealand
  • A. K. Voyce, F.P.A.N.Z., Auditor

💰 G. N. Raymond (N.Z.) Limited - Voluntary Liquidation Resolution

💰 Finance & Revenue
25 March 1955
Voluntary liquidation, Company resolution, Public accountant
  • Ian Douglas McInnes, Appointed liquidator

  • I. D. McInnes, Liquidator

🏭 Burr-Wood Furnishers Limited - Name Change to D. R. Mouat Limited

🏭 Trade, Customs & Industry
25 March 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Pringle Motors Limited - Name Change to Pringle Motor Supplies Limited

🏭 Trade, Customs & Industry
25 March 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 R. Beards Carrying Company Limited - Name Change to Puklowski Bros. Limited

🏭 Trade, Customs & Industry
25 March 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Civic Service Station Limited - Name Change to Wanganui Motors Limited

🏭 Trade, Customs & Industry
25 March 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏘️ Putaruru Borough Council - Notice of Intention to Take Land for Drain Construction

🏘️ Provincial & Local Government
22 March 1955
Land acquisition, Public works, Drain construction, Putaruru Borough Council
  • H. N. Elmes, Town Clerk

💰 Burnside Properties Ltd. - Final Meeting of Members

💰 Finance & Revenue
Voluntary liquidation, Final meeting, Company members
  • S. M. Smith, Liquidator

💰 Burnside Properties Ltd. - Final Meeting of Creditors

💰 Finance & Revenue
Voluntary liquidation, Final meeting, Company creditors
  • S. M. Smith, Liquidator

💰 S. and P. Christensen Ltd. - Voluntary Liquidation Appointment

💰 Finance & Revenue
23 March 1955
Voluntary liquidation, Company resolution, Liquidator appointment
  • Stanley Edwin Christensen, Appointed liquidator

  • S. E. Christensen, Liquidator