✨ Company Notices
1896
THE NEW ZEALAND GAZETTE
No. 75
ARC WELDERS LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 22nd day of November 1955 the following special resolution was duly passed:
“That the company be wound up voluntarily.”
Dated this 30th day of November 1955.
1454
C. V. DICKINSON, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Prestige Jewellers Limited” has changed its name to “Prestige Castings 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 11th day of November 1955.
1456
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Turner Furnishings Limited” has changed its name to “Turner Floorings 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 11th day of November 1955.
1457
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nukraft Limited” has changed its name to “Scale Model Supplies 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 11th day of November 1955.
1458
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N.Z. Towel Supply (Christchurch) Limited” has changed its name to “N.Z. Towel Supply (South Island) 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 11th day of November 1955.
1459
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. L. Bielby Limited” has changed its name to “Pakuranga Motors 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 9th day of November 1955.
1460
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. Wyke Limited (P.B. 1946/18)” has changed its name to “Midway Music Store Limited”, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 22nd day of November 1955.
1461
E. L. ADAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Trout Flies Limited (P.B. 1951/11)” has changed its name to “D. A. Dawson Limited”, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 12th day of September 1955.
1462
E. L. ADAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. S. Thorburn & Sons Limited” has changed its name to “R. H. Thorburn 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 30th day of November 1955.
1463
K. L. WESTMORELAND,
Assistant Registrar of Companies.
GRANT BARNETT AND COMPANY LIMITED
(INCORPORATED IN ENGLAND)
THE COMPANIES ACT 1933, SECTION 338
NOTICE is hereby given that Grant Barnett and Company Limited, a company incorporated in England, and formerly carrying on business at Guthrie Street in the City of Wellington, has ceased to have a place of business in the Dominion of New Zealand.
Dated at Wellington this 2nd day of December 1955.
1464
HADFIELD, PEACOCK, AND TRIPE,
Solicitors for the Company in New Zealand.
WILL OF PANE IHAKA OR ERAMIHA
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
No. M. 204/55
In the matter of the Religious Charitable and Educational Trusts Act 1905 and its amendments, and in the matter of the trusts of the will of PANE IHAKA or ERAMIHA, of Greytown, an aboriginal native of New Zealand, deceased.
TAKE notice that pursuant to the provisions of Part III of the above-mentioned Act a scheme to enable the Wellington Diocesan Board of Trustees to sell all that parcel of land containing 1 acre 2 roods 24 perches, situate in Block XIV of the Tiffin Survey District, being the Maori Land Court Subdivision known as Papawai No. 2b 3 West A, and being all the land in certificate of title, Volume 585, folio 202, Wellington Registry, devised to the Church of England under the will of the above-named PANE IHAKA or ERAMIHA for use as a vicarage by the Maori Minister officiating in the Wairarapa, has been reported upon by the Attorney-General as a proper one for the approval of a Judge of the Supreme Court of New Zealand, and has been referred to the Supreme Court at Wellington to be heard and determined by a Judge of such honourable Court.
Dated at Wellington this 5th day of December 1955.
LUKE, CUNNINGHAM, AND CLERE,
Solicitors for the Wellington Diocesan Board of Trustees.
328 Lambton Quay, Wellington.
1465
TAHUNA - TE HOE - PATETONGA TRANSPORT LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution Pursuant to Section 222 of the Companies Act 1933
PLEASE take note that by entry in its minute book the above-named company on the 30th day of November 1955 resolved as a special resolution—
“(1) That the company be wound up voluntarily.
“(2) That Charles Ernest Lodge, Accountant, of Tahuna, be and is hereby appointed liquidator of the company.”
Dated this 1st day of December 1955.
1466
C. E. LODGE, Liquidator.
PUKERAU DAIRY FACTORY CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that on the 23rd day of November 1955 the following special resolution was duly passed by the company:
“(a) That the company be wound up voluntarily.
“(b) That S. B. Taylor, Accountant, Mersey Street, Gore, be appointed as liquidator to wind-up the company’s affairs.”
1467
S. B. TAYLOR, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 75
NZLII —
NZ Gazette 1955, No 75
✨ LLM interpretation of page content
🏢 Arc Welders Limited - Notice of Voluntary Winding-up Resolution
🏢 State Enterprises & Insurance30 November 1955
Liquidation, Winding-up resolution, Company, Arc Welders Limited
- C. V. Dickinson, Liquidator
🏭 Prestige Jewellers Limited - Change of Name to Prestige Castings Limited
🏭 Trade, Customs & Industry11 November 1955
Company name change, Prestige Jewellers Limited, Prestige Castings Limited, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Turner Furnishings Limited - Change of Name to Turner Floorings Limited
🏭 Trade, Customs & Industry11 November 1955
Company name change, Turner Furnishings Limited, Turner Floorings Limited, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Nukraft Limited - Change of Name to Scale Model Supplies Limited
🏭 Trade, Customs & Industry11 November 1955
Company name change, Nukraft Limited, Scale Model Supplies Limited, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 N.Z. Towel Supply (Christchurch) Limited - Change of Name to N.Z. Towel Supply (South Island) Limited
🏭 Trade, Customs & Industry11 November 1955
Company name change, N.Z. Towel Supply (Christchurch) Limited, N.Z. Towel Supply (South Island) Limited, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 R. L. Bielby Limited - Change of Name to Pakuranga Motors Limited
🏭 Trade, Customs & Industry9 November 1955
Company name change, R. L. Bielby Limited, Pakuranga Motors Limited, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 R. Wyke Limited - Change of Name to Midway Music Store Limited
🏭 Trade, Customs & Industry22 November 1955
Company name change, R. Wyke Limited, Midway Music Store Limited, Register of Companies
- E. L. Adams, Assistant Registrar of Companies
🏭 New Zealand Trout Flies Limited - Change of Name to D. A. Dawson Limited
🏭 Trade, Customs & Industry12 September 1955
Company name change, New Zealand Trout Flies Limited, D. A. Dawson Limited, Register of Companies
- E. L. Adams, Assistant Registrar of Companies
🏭 K. S. Thorburn & Sons Limited - Change of Name to R. H. Thorburn Limited
🏭 Trade, Customs & Industry30 November 1955
Company name change, K. S. Thorburn & Sons Limited, R. H. Thorburn Limited, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Grant Barnett and Company Limited - Ceased to have Place of Business in New Zealand
🏭 Trade, Customs & Industry2 December 1955
Company, Place of business, Wellington, Grant Barnett and Company Limited
- Hadfield, Peacock, and Tripe, Solicitors for the Company in New Zealand
⚖️ Will of Pane Ihaka or Eramihia - Scheme for Sale of Land
⚖️ Justice & Law Enforcement5 December 1955
Will, Land sale, Religious Charitable and Educational Trusts Act, Supreme Court, Greytown, Wellington Diocesan Board of Trustees
- Pane Ihaka, Deceased, owner of land
- Pane Ihaka Eramihia, Deceased, owner of land
- Luke, Cunningham, and Clere, Solicitors for the Wellington Diocesan Board of Trustees
🏢 Tahuna - Te Hoe - Patetonga Transport Ltd. - Notice of Voluntary Winding-up Resolution
🏢 State Enterprises & Insurance1 December 1955
Liquidation, Winding-up resolution, Company, Tahuna - Te Hoe - Patetonga Transport Ltd., Accountant
- Charles Ernest Lodge (Accountant), Appointed liquidator
- C. E. Lodge, Liquidator
🏢 Pukerau Dairy Factory Co. Ltd. - Notice of Voluntary Winding-up
🏢 State Enterprises & Insurance23 November 1955
Liquidation, Winding-up resolution, Company, Pukerau Dairy Factory Co. Ltd., Accountant
- S. B. Taylor (Accountant), Appointed liquidator
- S. B. Taylor, Liquidator