Public Notices and Company Liquidations




JULY 5.] THE NEW ZEALAND GAZETTE. 2181

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1908, the Municipal Corporations Act, 1920, the Wellington City Empowering and Amendment Act, 1924, and their amendments.

NOTICE is hereby given that the Council of the City of Wellington proposes, under the provisions of the above-named Acts, and all other Acts and powers enabling it in that behalf, to execute a certain public work—namely, for street purposes, at Hornsey Road, in the City of Wellington—and for purpose of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council, in the Town Hall, Cuba Street, in the said city, and is there open for inspection (without fee) by all persons during ordinary office hours, and that all persons affected by the execution of the said public work or the taking of such land should, if they have well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Wellington City Council addressed to the Town Clerk at his said office.

SCHEDULE.

A. R. P. Being Part of
0 0 10·79 Lot 575, D.P. 173; coloured red.
0 0 10·08 Lot 272, D.P. 173; coloured blue.
0 1 7·96 Lots 272, 274, and 275, D.P. 173; coloured red.
0 0 10·85 Section 2, Block XI, Town District; coloured violet.

Situate in the City of Wellington.

As witness my hand at Wellington, this 27th day of June, 1928.

605 E. P. NORMAN, Town Clerk.

ARCHIBALD CLARK AND SONS, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the following special resolution was duly passed at an extraordinary general meeting of the shareholders of ARCHIBALD CLARK AND SONS, LIMITED, duly convened and held on the 1st day of June, 1928, which resolution was duly confirmed at an extraordinary general meeting of the shareholders of the company duly convened and held on the 19th day of June, 1928.

“That the company be wound up voluntarily.”

606 E. H. METGE, Liquidator.

S. V. WALKER, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and its amendments; and in the matter of S. V. WALKER, LIMITED, in voluntary liquidation.

NOTICE is hereby given that the creditors of the above company, which is being voluntarily wound up, are required on or before the 20th day of July, 1928, being the day fixed for that purpose by the undersigned, to send their names and addresses, and the particulars of their debts or claims, to JOSEPH BENJAMIN, Liquidator of the above company; and, if so required by notice in writing from the said Liquidator, are to come in and prove their said debts and claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 28th day of June, 1928.

607 J. BENJAMIN, A.P.A., (N.Z.), Liquidator, 37 Courtenay Place, Wellington.

EDWARD BEST, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the members of the company will be held at 36 City Chambers, Queen Street, Auckland, on 12th July, 1928, for the purpose of having an account laid before them showing the manner of the winding-up and of hearing any explanation that may be given by the Liquidator. Also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator shall be disposed of.

Dated at Auckland, 26th June, 1928.

608 T. WATSON ARTHUR, Liquidator.

CHANGE OF NAME.

I, PHYLLIS GERTRUDE BLOY, heretofore called and known by the name of “Phyllis Gertrude Dalton,” of Auckland, in New Zealand, Music-teacher, hereby give public notice that on the 13th day of June, 1928, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Dalton,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Phyllis Gertrude Bloy” instead of the said name of “Phyllis Gertrude Dalton”; and I further give notice that by a deed poll dated the 13th day of June, 1928, duly executed and attested and enrolled in the Supreme Court of New Zealand at Auckland on the 22nd day of June, 1928, under Number 175/28, I formally and absolutely renounced and abandoned the said surname of “Dalton,” and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Phyllis Gertrude Bloy” instead of “Phyllis Gertrude Dalton.” and so as to be at all times thereafter called, known, and described by the name of “Phyllis Gertrude Bloy” exclusively.

Dated at Auckland, the 25th day of June, 1928.

PHYLLIS GERTRUDE BLOY.

Witness to signature of the said Phyllis Gertrude Bloy—Wm. R. Tuck, Solicitor, Auckland.

609

E. J. RUNDLE AND CO., LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held at the registered office of the Company, Coates Buildings, Mackay Street, Greymouth, on Thursday, the 28th day of June, 1928, the following extraordinary resolution was passed, viz.:

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same; and accordingly that the company be wound up voluntarily under the provisions of the Companies Act, 1908, and amendments, and that JOHN SAUNDERS, of Greymouth, Accountant, be appointed Liquidator for the purposes of the winding-up.”

Dated this 29th day of June, 1928.

610 JOHN SAUNDERS, Liquidator.

ELSINORE LIMITED.

IN LIQUIDATION.

A MEETING of the shareholders of the above company will be held at the office of Messrs. Aslin and Brown, Solicitors, Express Co.’s Buildings, Bond Street, Dunedin, on Tuesday, 24th July, at 3 p.m., when an account of the Liquidation will be placed before them.

611 H. A. C. NORTH, Liquidator.

BRADLEY AND CO., LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following entry was made in the company’s minute-book by the above-named company in accordance with section 168, subsection (6) of the Companies Act, 1908, and that such entry was signed as required by the said subsection and is as follows:—

“It is hereby resolved that the private company called BRADLEY AND CO., LIMITED, be wound up voluntarily, and that Mr. REGINALD NOBLE BRADLEY, of Auckland, Importer, be appointed Liquidator for the purposes of such winding-up.”

Dated the 26th day of June, 1928.

612 R. N. BRADLEY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 54


NZLII PDF NZ Gazette 1928, No 54





✨ LLM interpretation of page content

🏘️ Notice of Intention to Take Land for Street Purposes

🏘️ Provincial & Local Government
27 June 1928
Land Acquisition, Public Works, Wellington City Council, Hornsey Road
  • E. P. Norman, Town Clerk

🏭 Voluntary Winding Up of Archibald Clark and Sons, Limited

🏭 Trade, Customs & Industry
19 June 1928
Company Liquidation, Archibald Clark and Sons Limited
  • E. H. Metge, Liquidator

🏭 Notice to Creditors of S. V. Walker, Limited

🏭 Trade, Customs & Industry
28 June 1928
Company Liquidation, Creditors, S. V. Walker Limited
  • Joseph Benjamin, Liquidator

🏭 General Meeting of Edward Best, Limited

🏭 Trade, Customs & Industry
26 June 1928
Company Liquidation, General Meeting, Edward Best Limited
  • T. Watson Arthur, Liquidator

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
25 June 1928
Name Change, Phyllis Gertrude Bloy, Deed Poll
  • Phyllis Gertrude Bloy, Changed name from Phyllis Gertrude Dalton

  • Wm. R. Tuck, Solicitor

🏭 Voluntary Winding Up of E. J. Rundle and Co., Limited

🏭 Trade, Customs & Industry
29 June 1928
Company Liquidation, E. J. Rundle and Co. Limited
  • John Saunders, Liquidator

🏭 Meeting of Shareholders of Elsinore Limited

🏭 Trade, Customs & Industry
Company Liquidation, Shareholders Meeting, Elsinore Limited
  • H. A. C. North, Liquidator

🏭 Voluntary Winding Up of Bradley and Co., Limited

🏭 Trade, Customs & Industry
26 June 1928
Company Liquidation, Bradley and Co. Limited
  • Reginald Noble Bradley, Liquidator