Company Liquidations, Land Acquisition, and Name Changes




MAY 14.] THE NEW ZEALAND GAZETTE. 1415

MITCHELL’S LIMITED.

IN LIQUIDATION.

Notice of Voluntary Winding-up Resolution.

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by resolution dated the 7th day of May, 1942, it was resolved—

“1. That the company be wound up voluntarily;

“2. That Mr. R. S. M. SINCLAIR, of Dunedin, Public Accountant, be and he is hereby appointed liquidator of the company.”

Dated the 9th day of May, 1942.

R. S. M. SINCLAIR,

Liquidator.

P.O. Box 322, Dunedin.

51

THE EDUCATION BOARD OF THE DISTRICT OF HAWKE’S BAY.

NOTICE OF INTENTION TO EXECUTE WORKS AND TO TAKE LAND.

PURSUANT to section 22 of the Public Works Act, 1928, notice is hereby given that the Education Board of the District of Hawke’s Bay proposes, under the powers conferred by the Education Act, 1914, to execute a certain public work—namely, the establishment of a public school—and that accordingly the land described in the Schedule hereto is required to be taken for the purposes of a site for a public school: Notice is further given that a plan of the land required to be taken for the purposes aforesaid is deposited at the residence of H. G. Dalby, Orapa, Porangahau, Hawke’s Bay, and is open for inspection by all persons during ordinary business hours.

All persons affected by the execution of the said work or by the taking of the said land who have any well-grounded objections to the execution of the said work or to the taking of the said land must set forth their objections in writing, and send the same to the Education Board of the District of Hawke’s Bay at its office in Browning Street, Napier, on or before the 24th day of June, 1942, being a date not less than forty days from the first publication of this notice.

THE SCHEDULE.

APPROXIMATE area of the piece of land proposed to be taken: 2 acres 0 roods 23·7 perches.

Being Section 3, Block X, Porangahau Survey District; coloured edged red on plan.

As the said piece of land is shown on plan No. 2069 (red), deposited for inspection as aforesaid, situate in the County of Patangata in the Land Registration District of Hawke’s Bay.

Dated this 9th day of May, 1942.

W. L. DUNN,

Secretary, Education Board of the District of Hawke’s Bay.

This notice was first published on the 9th day of May, 1942, in the Hawke’s Bay Herald-Tribune newspaper published at Hastings.

53

In the Supreme Court of New Zealand,

Wellington District

(Palmerston North Registry).

In the matter of the Companies Act, 1933, and in the matter of TERRAZZO (N.Z.), LIMITED, a duly incorporated company having its registered office at Palmerston North.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 5th day of May, 1942, presented to the said Court by Joseph Moro, of Palmerston North, Contractor, and that the said petition is directed to be heard before the Court sitting at Palmerston North on the 25th day of May, 1942, 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.

S. W. RAPLEY,

Solicitor for the Petitioner.

Address for service: No. 103 Rangitikei Street, Palmerston North.

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 Palmerston North, 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 11 o’clock in the forenoon of the 23rd day of May, 1942.

54

C. J. GREEN, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of C. J. GREEN, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given in compliance with section 241 of the Companies Act, 1933, that a general meeting of members of the above-named company will be held at the office of C. J. Green, Yorkshire House, Shortland Street, Auckland, on Friday, 29th May, 1942, at 10 a.m., to receive the final statement of accounts and the report of the liquidator.

Dated this 8th day of May, 1942.

C. J. GREEN,

Liquidator.

55

KENDALL BROTHERS, LIMITED.

IN LIQUIDATION.

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 5th day of May, 1942, the following special resolution was duly passed:—

“That the company be wound up voluntarily.”

Dated this 6th day of May, 1942.

G. B. KENDALL,

Liquidator.

56

CHANGE OF NAME.

NOTICE is hereby given that I, the undersigned JESSIE REBECCA GRANT, of Gummies Bush, Southland, Spinster (sometimes known as JESSIE REBECCA LYNCH), being a British subject, have by deed-poll dated the 10th day of May, 1942, and enrolled in the Supreme Court office at Invercargill, renounced and abandoned my surname of LYNCH and assumed and adopted the surname of GRANT for all purposes whatsoever.

Dated this 10th day of May, 1942.

JESSIE REBECCA GRANT.

57

CHANGE OF NAME.

I, DAISY MURIEL WELLS, heretofore called and known by the name of KNOWLES, of Whangarei, in the Provincial District of Auckland in New Zealand, Spinster, hereby give public notice that on the 9th day of April, 1942, I formally and absolutely renounced, relinquished, and then assumed and adopted, and then determined thenceforth on all occasions whatsoever, to use and subscribe the name of DAISY MURIEL WELLS instead of the name of KNOWLES; and I further give notice that by deed-poll dated the 9th day of April, 1942, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand, Northern District (Whangarei Registry), on the 29th day of April, 1942, under No. 77, I formally and absolutely renounced, relinquished, and abandoned the surname of KNOWLES and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of DAISY MURIEL WELLS instead of the name of KNOWLES, and so as to be at all times thereafter called, known, and described by the name of DAISY MURIEL WELLS exclusively.

Dated at Whangarei, this 29th day of April, 1942.

DAISY MURIEL WELLS.

58

THE TAURANGA GAS CO., LTD.

IN LIQUIDATION.

Notice of Voluntary Winding-up Resolution.

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 21st day of April, 1942, the following special resolution was passed:—

“That the company go into voluntary liquidation by reason of its inability to meet its liabilities, and that the position be placed before creditors at the meeting held for that purpose.”

Dated this 8th day of May, 1942.

ALFRED J. GALLAGHER,

Liquidator.

59



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 49


NZLII PDF NZ Gazette 1942, No 49





✨ LLM interpretation of page content

🏭 Voluntary Winding-up of Mitchell’s Limited

🏭 Trade, Customs & Industry
9 May 1942
Company Liquidation, Voluntary Winding-up, Public Accountant, Dunedin
  • R. S. M. Sinclair, Appointed liquidator

🗺️ Land Acquisition for Public School Site

🗺️ Lands, Settlement & Survey
9 May 1942
Land Acquisition, Public Works, Education, School Site, Porangahau, Hawke's Bay
  • H. G. Dalby, Plan deposited at residence

  • W. L. Dunn, Secretary, Education Board of the District of Hawke’s Bay

⚖️ Petition for Winding-up of Terrazzo (N.Z.), Limited

⚖️ Justice & Law Enforcement
5 May 1942
Company Liquidation, Supreme Court, Petition, Palmerston North
  • Joseph Moro, Petitioner for winding-up

  • S. W. Rapley, Solicitor for the Petitioner

🏭 Final Meeting for C. J. Green, Limited

🏭 Trade, Customs & Industry
8 May 1942
Company Liquidation, Final Meeting, Accounts, Auckland
  • C. J. Green, Liquidator

🏭 Voluntary Winding-up of Kendall Brothers, Limited

🏭 Trade, Customs & Industry
6 May 1942
Company Liquidation, Voluntary Winding-up, Special Resolution
  • G. B. Kendall, Liquidator

⚖️ Change of Name by Jessie Rebecca Grant

⚖️ Justice & Law Enforcement
10 May 1942
Change of Name, Deed-poll, Spinster, Southland
  • Jessie Rebecca Grant, Assumed surname Grant
  • Jessie Rebecca Lynch, Renounced surname Lynch

⚖️ Change of Name by Daisy Muriel Wells

⚖️ Justice & Law Enforcement
29 April 1942
Change of Name, Deed-poll, Spinster, Whangarei
  • Daisy Muriel Wells, Assumed surname Wells
  • Daisy Muriel Knowles, Renounced surname Knowles

🏭 Voluntary Winding-up of The Tauranga Gas Co., Ltd.

🏭 Trade, Customs & Industry
8 May 1942
Company Liquidation, Voluntary Winding-up, Gas Company, Tauranga
  • Alfred J. Gallagher, Liquidator