✨ Company Liquidations and Notices
2590
THE NEW ZEALAND GAZETTE.
[No. 102
THE WARREN ENGINEERING CO., LTD.
—
IN LIQUIDATION.
—
NOTICE is hereby given, pursuant to section 230 of the Companies Act, 1908, that the final general meeting of the above company will be held at 308 T. and G. Building, Wellesley Street, Auckland, C. 1, on the 11th day of October, 1940, at 2.30 o’clock in the afternoon, for the purpose of receiving the liquidators account of the winding up.
Dated at Auckland, this 18th day of September, 1940.
H. W. DENT,
Liquidator.
426
—
CASH AND CARRY PROVIDER’S, LIMITED.
—
IN LIQUIDATION.
—
NOTICE is hereby given that the final meeting of the Cash and Carry Provider’s, Limited (in liquidation), will be held in the office of H. J. Wicks, Public Accountant, Regent Buildings, Mackay Street, Greymouth, on Wednesday the 16th day of October, 1940, at 7.30 p.m.
Dated this 24th day of September, 1940.
H. J. WICKS,
Liquidator.
428
—
TARANAKI HOSPITAL BOARD.
—
NOTICE OF INTENTION TO TAKE LAND.
—
In the matter of the Public Works Act, 1928.
PUBLIC notice is hereby given that the Taranaki Hospital Board proposes to provide land for a Maternity Hospital and for such purpose requires to take all those pieces of land situate in the Taranaki Land District containing together by admeasurement 1 acre and 1·44 perches, more or less, being Sections 1, 2, 3, and 4 of Block XL, Town of Waitara East, and bounded towards the north-east by Harris Street, 252·3 links; towards the south-east by Sections 5 and 6 of Block XL, Town of Waitara East, 400·06 links; towards the south-west by Hutchins Street, 252·3 links; and towards the north-west by Carey Street, 400·06 links; as the same is delineated on a plan deposited in the office of the Chief Surveyor at New Plymouth and marked L. and S. 7910.
A plan of the lands required to be taken as aforesaid is deposited for public inspection at the office of the Waitara Borough Council, Waitara.
All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of the said work or to the taking of the said lands and to send such writing within forty days from the first publication of this notice on the 26th day of September, 1940, to the Taranaki Hospital Board at its office in West Street in the Town of New Plymouth.
Dated at New Plymouth, this 24th day of September, 1940.
P. E. STAINTON,
Chairman.
A. J. GUNN,
Secretary.
429
—
CHANGE OF NAME OF COMPANY.
—
NOTICE is hereby given that Acme Motors (Lower Hutt), Limited, has changed its name to Ross Trading Company, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Given at Wellington, this 25th day of September, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
430
—
FOWLER AND PORTER, LTD.
—
IN VOLUNTARY LIQUIDATION.
—
NOTICE is hereby given that the final general meeting of Fowler and Porter, Ltd. (in voluntary liquidation), will be held at the office of the liquidator, Times Buildings, Broadway, Palmerston North, on Thursday, 17th October, 1940, at 2 p.m., to receive the liquidator’s final account and report.
R. W. PRIEST,
Liquidator.
26th September, 1940.
432
CHRISTCHURCH DRAINAGE BOARD.
—
SPECIAL AREA.
—
Alteration of Boundary.
In the matter of the Christchurch District Drainage Amendment Act, 1922, and in the matter of the Special Area defined by a resolution of the Board, dated the 17th day of April, 1923, and published in the New Zealand Gazette No. 37, dated the 26th day of April, 1923, and as altered under the provisions of section 5, Christchurch District Drainage Amendment Act, 1922, by resolutions of the Christchurch Drainage Board dated the 15th day of February, 1927, the 22nd day of June, 1927, the 16th day of April, 1930, the 16th day of February, 1932, the 21st day of March, 1933, the 19th day of November, 1935, the 26th day of May, 1936, the 25th day of June, 1936, the 22nd day of June, 1937, the 23rd day of November, 1937, the 22nd day of March, 1938, the 27th day of September, 1938, the 28th day of March, 1939, the 31st day of October, 1939, and the 28th day of May, 1940, and published in the New Zealand Gazette Nos. 11, 54, 37, 14, 23, 89, 40, 46, 42, 2, 26, 13, 23, 143, and 60, of the 3rd day of March, 1927, the 28th day of July, 1927, the 22nd day of May, 1927, the 25th day of February, 1932, the 6th day of April, 1933, the 5th day of December, 1935, the 18th day of June, 1936, the 16th day of July, 1936, the 8th day of July, 1937, the 20th day of January, 1938, the 31st day of March, 1938, the 2nd day of March, 1939, the 13th day of April, 1939, the 7th day of December, 1939, and the 13th day of June, 1940, respectively, known as the Sewer Extension Loan Special Area.
PURSUANT to the powers vested in it by the Christchurch District Drainage Amendment Act, 1922, section 5, the Christchurch Drainage Board hereby resolves that the boundary of the Special Area hereinbefore described and defined shall be further altered so as to include in the said Special Area all that area more particularly described in the Schedule hereto, and further resolves that the said area shall form part of and be included in the Subdivision “B” of the said Special Area, and that the boundaries of the said Subdivision “B” shall be altered accordingly so as to include all that area more particularly described in the Schedule hereto.
SCHEDULE.
All that area in the Canterbury Land District containing by admeasurement 36·5 perches, more or less, and being Lot 16, plan No. 7811, deposited in the office of the District Land Registrar at Christchurch, and being part Rural Sections 73, 54, situated in Block XV, Christchurch Survey District; being the whole of the land comprised in Certificate of Title, Volume 413, folio 82, Canterbury Registry.
Dated at Christchurch, this 25th day of September, 1940.
C. F. CHAMPION,
Secretary.
431
—
J. C. DAVIS, LTD.
—
IN VOLUNTARY LIQUIDATION.
—
NOTICE is hereby given that a general meeting of the company, to receive the liquidator’s final accounts and report, will be held at the office of the liquidator, 41 Shortland Street, Auckland, on Wednesday, 16th October, 1940, at 2 p.m.
A. K. VOYCE,
Liquidator.
433
—
CHANGE OF NAME OF COMPANY.
—
NOTICE is hereby given that R. E. Cuthbertson and Company, Limited, has changed its name to David Lloyd, 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 September, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
435
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 102
NZLII —
NZ Gazette 1940, No 102
✨ LLM interpretation of page content
🏭 Final General Meeting of The Warren Engineering Co., Ltd.
🏭 Trade, Customs & Industry18 September 1940
Liquidation, Final General Meeting, Auckland
- H. W. Dent, Liquidator
🏭 Final Meeting of Cash and Carry Provider’s, Limited
🏭 Trade, Customs & Industry24 September 1940
Liquidation, Final Meeting, Greymouth
- H. J. Wicks, Liquidator
🏥 Notice of Intention to Take Land for Maternity Hospital
🏥 Health & Social Welfare24 September 1940
Land Acquisition, Public Works Act, 1928, Taranaki Hospital Board, Waitara East
- P. E. Stainton, Chairman
- A. J. Gunn, Secretary
🏭 Change of Name of Acme Motors (Lower Hutt), Limited
🏭 Trade, Customs & Industry25 September 1940
Company Name Change, Ross Trading Company, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Final General Meeting of Fowler and Porter, Ltd.
🏭 Trade, Customs & Industry26 September 1940
Voluntary Liquidation, Final General Meeting, Palmerston North
- R. W. Priest, Liquidator
🏗️ Alteration of Boundary of Special Area by Christchurch Drainage Board
🏗️ Infrastructure & Public Works25 September 1940
Drainage Board, Boundary Alteration, Special Area, Christchurch
- C. F. Champion, Secretary
🏭 Final General Meeting of J. C. Davis, Ltd.
🏭 Trade, Customs & IndustryVoluntary Liquidation, Final General Meeting, Auckland
- A. K. Voyce, Liquidator
🏭 Change of Name of R. E. Cuthbertson and Company, Limited
🏭 Trade, Customs & Industry25 September 1940
Company Name Change, David Lloyd, Limited
- H. B. Walton, Assistant Registrar of Companies