Company Liquidations and Name Change




Nov. 18] THE NEW ZEALAND GAZETTE 1395

CANterbury TRANSPORT, LIMITED

IN LIQUIDATION

PURSUANT to section 241 of the Companies Act, 1933, a meeting
of shareholders in the above-named company will be held in
the Chamber of Commerce, Oxford Terrace, Christchurch, at 3 p.m.
on Thursday, 2nd December, 1943.

Business.—To receive liquidator’s final account of the
winding-up.

TURNER SMITH, Liquidator.

89 Gloucester Street, Christchurch. 294

CANterbury TRANSPORT, LIMITED

IN LIQUIDATION

PURSUANT to section 241 of the Companies Act, 1933, a meeting
of creditors in the above-named company will be held in the
Chamber of Commerce, Oxford Terrace, Christchurch, at 3.30 p.m.
on Thursday, 2nd December, 1943.

Business.—To receive liquidator’s final account of the
winding-up.

TURNER SMITH, Liquidator.

89 Gloucester Street, Christchurch. 295

HUTT VALLEY PAINTERS, LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to the provisions of section 222 of the Companies
Act, 1933, notice is hereby given that, by special resolution
passed at a meeting of members of Hutt Valley Painters, Limited,
held on Friday, 5th November, 1943, it was resolved that the company
be wound up voluntarily, and that LESLIE VAUGHAN PHILLIPS, of
Lower Hutt, Public Accountant, be appointed liquidator.

Dated at Lower Hutt, this 5th day of November, 1943.

L. V. PHILLIPS, Liquidator. 296

P. J. DE LA COUR AND SON, LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to the provisions of section 230 of the Companies
Act, 1908, notice is hereby given that the final meeting of
shareholders of P. J. de la Cour and Son, Ltd. (in liquidation), will
be held at the office of J. M. Preston, 183 Manchester Street, Christ-
church, on Friday, 26th November, 1943, at 2 p.m., for the purpose
of receiving the liquidators’ final accounts.

Dated at Christchurch, this 5th day of November, 1943.

J. M. PRESTON
W. S. NEWBURGH

} Co-Liquidators. 297

NONPAREIL MANUFACTURING CO., LTD.

IN VOLUNTARY LIQUIDATION

Members’ Voluntary Winding Up

In the matter of the Companies Act, 1933, and in the matter of
NONPAREIL MANUFACTURING CO., LTD. (in Voluntary
Liquidation).

NOTICE is hereby given that the following special resolution was
duly passed by the company on Wednesday, 10th November,
1943 :—

“ That the company be wound up voluntarily, and that Mr.
FRANK WILSON ORR, of Auckland, be and he is hereby appointed
liquidator of the company.”

Dated at Auckland, this 10th day of November, 1943.

FRANK W. ORR,
Public Accountant, Liquidator.

National Insurance Buildings, O’Connell Street, Auckland. 298

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FRANK GRANGER AND CO., LIMITED,
has changed its name to TASMAN DISTRIBUTORS, LIMITED, and
that the new name was this day entered on my Register of Companies
in place of the former name.

Dated at Christchurch, this 8th day of November, 1943.

J. MORRISON, Assistant Registrar of Companies. 300

COOK COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Counties Act, 1920, and the Public Works Act, 1928.

NOTICE is hereby given that the Cook County Council proposes, under the provisions of the above-mentioned Acts, to execute
a certain public work—namely, the formation of a road—for the use, convenience, and enjoyment of the public, and
for the purposes 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 Clerk to the said Council,
situate at 150 Childers Road, Gisborne, 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 lands 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 County Clerk at the Council Chambers.

SCHEDULE

Approximate Area of Parcels of Land required to be taken. Being Portion of Section No. Coloured on Plan Block. Survey District. Situate in the County of Plan No.
A. R. P.
1 1 19 Part Paokahu 3H Block .. Orange .. VI Turanganui .. Cook .. 4263 (blue).
2 2 0 Accretion .. .. Sepia .. VI " " "
15 0 29 Part Paokahu No. 4 Block .. Blue .. VI " " "
1 0 18
3 2 33 Parts accretion .. .. Sepia .. VI " " "
7 0 13
0 2 10·9 Part Awapuni 1H Block .. Orange .. VI " " "
0 3 35 Accretion .. .. Sepia .. VI " " "
0 3 39 Part Awapuni 1K (southern portion).. Blue .. VI " " "
1 2 22 Accretion .. .. Sepia .. VI " " "
1 3 15 Part Lot 10, D.P. 2656 (part Whaka- whitira Block) Blue .. V " " 4264 (blue).
0 2 23 Part Awapuni Lagoon, D.P. 2833 Orange .. V " " "
1 2 21 Part Paokahu No. 1 Block .. Blue .. V " " "
0 0 13
6 1 19 Parts accretion .. .. Sepia .. V and VI " " "
0 0 11
0 0 16
0 1 0 Parts Paokahu No. 2 Block Orange .. VI " " "
9 1 2 Part accretion .. .. Sepia .. VI " " "
0 0 12 Part Paokahu 3A Block .. Blue .. VI " " "
0 1 18 Accretion .. .. Sepia .. VI " " "
0 0 13 Part Paokahu 3B Block .. Orange .. VI " " "
1 0 10 Accretion .. .. Sepia .. VI " " "
0 2 10 Part Paokahu 3C Block .. Blue .. VI " " "
2 1 26 Accretion .. .. Sepia .. VI " " "
0 1 17 Part Paokahu 3D Block .. Orange .. VI " " "
1 1 3 Accretion .. .. Sepia .. VI " " "
0 0 30 Part Paokahu 3E Block .. Blue .. VI " " "
1 0 10 Accretion .. .. Sepia .. VI " " "
0 0 24 Part Paokahu 3F Block .. Orange .. VI " " "
0 1 38 Accretion .. .. Sepia .. VI " " "
0 3 31 Part Paokahu 3G Block .. Blue .. VI " " "
5 0 18 Accretion .. .. Sepia .. VI " " "

Approximate total area : 69 acres 1 rood 38·9 perches ; all in the Land District of Gisborne.

Gisborne, 11th November, 1943. F. T. ROBINSON, County Clerk. 299



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 102


NZLII PDF NZ Gazette 1943, No 102





✨ LLM interpretation of page content

🏭 Meeting of Shareholders for Canterbury Transport Limited

🏭 Trade, Customs & Industry
Meeting, Shareholders, Liquidation, Canterbury Transport Limited
  • TURNER SMITH, Liquidator

🏭 Meeting of Creditors for Canterbury Transport Limited

🏭 Trade, Customs & Industry
Meeting, Creditors, Liquidation, Canterbury Transport Limited
  • TURNER SMITH, Liquidator

🏭 Voluntary Liquidation of Hutt Valley Painters Limited

🏭 Trade, Customs & Industry
5 November 1943
Voluntary Liquidation, Hutt Valley Painters Limited, Public Accountant
  • LESLIE VAUGHAN PHILLIPS, Liquidator

🏭 Final Meeting of Shareholders for P. J. de la Cour and Son Ltd

🏭 Trade, Customs & Industry
5 November 1943
Final Meeting, Shareholders, Liquidation, P. J. de la Cour and Son Ltd
  • J. M. PRESTON, Co-Liquidator
  • W. S. NEWBURGH, Co-Liquidator

🏭 Voluntary Winding Up of Nonpareil Manufacturing Co. Ltd

🏭 Trade, Customs & Industry
10 November 1943
Voluntary Winding Up, Nonpareil Manufacturing Co. Ltd, Liquidator Appointment
  • FRANK WILSON ORR, Liquidator

🏭 Change of Company Name to Tasman Distributors Limited

🏭 Trade, Customs & Industry
8 November 1943
Company Name Change, Frank Granger and Co. Limited, Tasman Distributors Limited
  • J. MORRISON, Assistant Registrar of Companies

🏘️ Notice of Intention to Take Land by Cook County Council

🏘️ Provincial & Local Government
11 November 1943
Land Acquisition, Road Formation, Cook County Council, Gisborne
  • F. T. ROBINSON, County Clerk