Company Notices and Name Changes




Mar. 8] THE NEW ZEALAND GAZETTE 271

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

NOTICE is hereby given that at the expiration of three calendar
months from this date the names of the undermentioned
companies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved :—

E. J. Street, Limited.    1939/15.
Eggleton & Lamberton, Limited.    1934/34.

Given under my hand at Wellington, this 6th day of March, 1945.
H. B. WALTON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1943, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned
company has been struck off the Register and the company
dissolved :—

Parkes’ Stores, Limited.    1938/121.

Given under my hand at Wellington, this 6th day of March, 1945.
H. B. WALTON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months
from the date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the Register
and the company dissolved :—

Lennon & Sharp, Limited.    1936/30.

Given under my hand at Invercargill, this 1st day of March,
1945.
C. L. HARNEY, Assistant Registrar of Companies.


NOTICE OF CHANGE OF SURNAME

I, ETHEL RUBY RUTTER, of Wellington, but now about to
reside at 329 Blenheim Road, Christchurch, Widow, hereto-
fore called and known by the name ETHEL RUBY SCORRINGE, hereby
give public notice that in exercise of the authority granted to me by
Warrant of Exemption (under the Change of Name Emergency
Regulations) from the Minister of Internal Affairs bearing date the
16th day of February, 1945, and numbered I.A. 63/655, and by
deed-poll bearing date the 22nd day of February, 1945, duly executed
and attested and enrolled in the office of the Supreme Court at
Christchurch under number M/5259, I formally and absolutely
renounced and abandoned the said surname of SCORRINGE and
declared that I had assumed and adopted and intended thenceforth
upon all occasions whatsoever to use and subscribe the name of
ETHEL RUBY RUTTER instead of ETHEL RUBY SCORRINGE, and so
as to be at all times thereafter called, known, and described by the
name of ETHEL RUBY RUTTER.
Dated this 27th day of February, 1945.
E. R. RUTTER.
Witness—A. H. Anthony, Solicitor, Christchurch.
569


NOTICE OF CHANGE OF SURNAME

I, ROSE ANN FERGUSON, lately called and known by the
name of ROSE ANN CRICKETT, of Mount Eden, in the City of
Auckland, in the Dominion of New Zealand, Widow, hereby give
public notice that on the 24th day of November, 1944, I formally
and absolutely renounced, relinquished, and abandoned the use of
my said surname of CRICKETT and then assumed and adopted and
determined thenceforth on all occasions whatsoever to use and
subscribe the name of ROSE ANN FERGUSON instead of the said
name ROSE ANN CRICKETT.
And I give further notice that by a deed-poll dated the 24th day
of November, 1944, duly executed and attested and enrolled in the
office of the Supreme Court of New Zealand at Auckland on the
8th day of February, 1945, I formally and absolutely renounced and
abandoned the said surname of CRICKETT and declared that I had
assumed and adopted and intended thenceforth upon all occasions
whatsoever to use and subscribe the name of ROSE ANN FERGUSON
instead of ROSE ANN CRICKETT, and so as to be at all times thereafter
called, known, and described by the name of ROSE ANN FERGUSON
exclusively.
Dated at Auckland, this 8th day of February, 1945.
ROSE ANN FERGUSON.
Witness to signature—F. Kingsford, Solicitor, Cambridge.
574


MEDICAL REGISTRATION

I, NEIL PERRY MARKHAM, M.B., Ch.B., New Zealand,
1945, now residing in Palmerston North, hereby give notice
that I intend applying on the 23rd March, 1945, to have my name
placed on the Medical Register of the Dominion of New Zealand ;
and that I have deposited the evidence of my qualification in the
office of the Department of Health at Palmerston North.
Dated at Palmerston North, this 23rd day of February, 1945.
NEIL PERRY MARKHAM.
Public Hospital, Palmerston North.
575


MEDICAL REGISTRATION

I, WILLIAM ALLAN LIDDELL, M.B., Ch.B., University of
New Zealand, 1944, now residing in Timaru, hereby give
notice that I intend applying on the 2nd April, 1945, to have my
name placed on the Medical Register of the Dominion of New
Zealand ; and that I have deposited the evidence of my qualification
in the office of the Department of Health at Wellington.
Dated at Timaru, this 1st day of March, 1945.
WILLIAM ALLAN LIDDELL.
Timaru Public Hospital.
579


AUCKLAND CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Act, 1933, and
the Public Works Act, 1928.

NOTICE is hereby given that the Auckland City Council proposes
to execute a certain public work—namely, extension of
waterworks—and for the purposes of such public work the land
described in the Schedule is required to be taken : And notice is
hereby further given that a plan of the land so required to be taken
is deposited in the office of the Town Clerk to the said Council,
situate at the Town Hall, Queen Street, Auckland, 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 land who have any well-grounded objections
to the execution of the said public work or to the taking of the said
land must state their objections in writing, and send the same,
within forty days from the first publication of this notice, to the
Town Clerk at the Town Hall, Queen Street, Auckland.

SCHEDULE

APPROXIMATE area of land required to be taken : 174 acres 1 rood
36 perches.
Description of land : Lot 1 on a plan deposited in the Land
Registry Office at Auckland as No. 10267, comprising south-
eastern portion of Allotment 45, north-eastern and south-
western portions of Allotment 47, and part Allotment 46 of
the Parish of Waitakerei.
Situated in Block II, Waitakerei Survey District, Waitemata
County. (S.O. plan No. 33377.) Coloured yellow on plan.
Dated this 28th day of February, 1945.
T. W. M. ASHBY, Town Clerk.
This notice was first published on the 1st day of March, 1945.
576


NEW PLYMOUTH OIL STORES, LIMITED

IN LIQUIDATION

Members’ Voluntary Winding Up

NOTICE is hereby given that a general meeting of the above
company will be held at 11 o’clock a.m. on Friday, the 23rd
day of March, 1945, at the offices of L. A. Nolan and Co., Ltd.,
Devon Street, New Plymouth, for the purpose of considering my
account of the winding-up of the company and receiving any
required explanation thereof.
E. W. DEACON, Liquidator.
577


UNITED STORES, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the
Companies Act, 1933, that a general meeting of the above-
named company will be held at the office of the liquidator at Te Hoe
on Wednesday, the 4th day of April, 1945, at 11 o’clock in the
morning, for the purpose of having an account laid before the meeting
showing the manner in which the winding-up has been conducted and
the property of the company has been disposed of, and also of
determining by extraordinary resolution the manner in which the
books, accounts, and documents of the company and of the
liquidator thereof shall be disposed of.
C. E. LODGE, Liquidator.
578


NEWSTEAD PURE MILK COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of shareholders
of the above-named company will be held in the registered
office, Victoria Street, Hamilton, on Wednesday, 28th March,
1945, at 11 a.m., for the purpose of having an account laid before
it showing how the winding-up of the company has been conducted
and the assets disposed of.
G. H. BINDON, Liquidator.
Hamilton, 5th March, 1945.
580



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 17


NZLII PDF NZ Gazette 1945, No 17





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution - E. J. Street, Limited and Eggleton & Lamberton, Limited

🏭 Trade, Customs & Industry
6 March 1945
Company Dissolution, Companies Act 1933, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Parkes’ Stores, Limited

🏭 Trade, Customs & Industry
6 March 1945
Company Dissolution, Companies Act 1943, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Lennon & Sharp, Limited

🏭 Trade, Customs & Industry
1 March 1945
Company Dissolution, Companies Act 1933, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

⚖️ Notice of Change of Surname - Ethel Ruby Rutter

⚖️ Justice & Law Enforcement
27 February 1945
Change of Name, Surname, Wellington, Christchurch
  • Ethel Ruby Rutter, Changed surname from Scorringe

  • A. H. Anthony, Solicitor

⚖️ Notice of Change of Surname - Rose Ann Ferguson

⚖️ Justice & Law Enforcement
8 February 1945
Change of Name, Surname, Auckland
  • Rose Ann Ferguson, Changed surname from Crickett

  • F. Kingsford, Solicitor

🏥 Medical Registration - Neil Perry Markham

🏥 Health & Social Welfare
23 February 1945
Medical Registration, Palmerston North
  • Neil Perry Markham (M.B., Ch.B.), Intends to apply for medical registration

🏥 Medical Registration - William Allan Liddell

🏥 Health & Social Welfare
1 March 1945
Medical Registration, Timaru
  • William Allan Liddell (M.B., Ch.B.), Intends to apply for medical registration

🏗️ Notice of Intention to Take Land - Auckland City Council

🏗️ Infrastructure & Public Works
28 February 1945
Land Acquisition, Waterworks, Auckland
  • T. W. M. Ashby, Town Clerk

🏭 Notice of General Meeting - New Plymouth Oil Stores, Limited

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting, New Plymouth
  • E. W. Deacon, Liquidator

🏭 Notice of General Meeting - United Stores, Limited

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting, Te Hoe
  • C. E. Lodge, Liquidator

🏭 Notice of General Meeting - Newstead Pure Milk Company, Limited

🏭 Trade, Customs & Industry
5 March 1945
Company Liquidation, General Meeting, Hamilton
  • G. H. Bindon, Liquidator