Company Notices and Legal Proceedings




512

THE NEW ZEALAND GAZETTE

[No. 32

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

NOTICE is hereby given that at the expiration of three 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:—

A. S. Madsen, Limited. 1937/21.
G. A. Saunders, Limited. 1940/53.
David Strathmore, Limited. 1939/11.
Acme Motors (1940) Lower Hutt, Limited. 1940/118.
Caravan Hire Company, Limited. 1939/176.
Frank Ansell, Limited. 1940/92.
Wells Cash Stores, Limited. 1931/191.
Leatherfolds, Limited. 1934/130.

Given under my hand at Wellington, this 7th day of May, 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 this date the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved :—

W. J. Thompson and Company, Limited. 1931/2.

Given under my hand at Blenheim, this 11th day of May,
1945.

E. L. ADAMS, Assistant Registrar of Companies.

TUAPEKA TIMES NEWSPAPER COMPANY, LIMITED

IN LIQUIDATION

Notice of Intended Dividend

Name of company : The Tuapeka Times Newspaper Company,
Limited.
Address of registered office: Office of Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptd. 3/122.
Last day for receiving proofs: 28th May, 1945.
Name of liquidator: A. E. Reynolds, Official Assignee, Dunedin.
Address: Supreme Court Building, Dunedin.

53
A. E. REYNOLDS, Official Liquidator.

MEDICAL REGISTRATION

I, JAMES WARWICK FRASER MACKY, M.B., B.S. (Melb.),
1943, now residing in Auckland, hereby give notice that I
intend applying on the 3rd June, 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 Auckland.

Dated at Auckland, this 3rd day of May, 1945.

JAMES WARWICK FRASER MACKY.

7 Dromorne Road, Auckland S.E. 2.

In the Supreme Court of New Zealand,
Wellington District
(Napier Registry).

In the matter of a deed-poll executed by NORMAN CHAN, of
Napier, in the Provincial District of Hawke's Bay and
Dominion of New Zealand, Market-gardener.

KNOW all men by these presents (which are intended to be
enrolled in the Registry of the Supreme Court of New
Zealand at Napier) that I, the undersigned NORMAN CHAN, of
Napier aforesaid, Market-gardener, and now or lately called NORMAN
CHONG, do hereby, on behalf of myself and issue lawfully begotten,
absolutely renounce and abandon the use of my said name of
NORMAN CHONG, and in lieu thereof assume and adopt the name
of NORMAN CHAN; and for the purpose of evidencing such change
of name I hereby declare that I shall at all times hereafter in all
actions, suits, and proceedings, as well as in all dealings and transactions,
matters, and things whatsoever, and upon all occasions
use and subscribe the said name of NORMAN CHAN as my name
in lieu of the said name of NORMAN CHONG abandoned as aforesaid;
and I therefore hereby expressly authorize and require all persons
whomsoever at all times to designate, describe, and address me
and my issue by such adopted name of NORMAN CHAN.

In witness whereof I have hereto subscribed my adopted and
substituted name of Norman Chan this 13th day of April, 1945.

N. CHAN.

Signed, sealed, and delivered by the above-named Norman
Chan in the presence of—Morris James Morrissey, a Solicitor of
the Supreme Court of New Zealand.

R. D. VINCENT, LIMITED

NOTICE OF WINDING-UP ORDER

Name of company : R. D. Vincent, Limited.
Address of registered office: Union Bank Chambers, Wellington.
Registry of Supreme Court: Wellington.
Number of matter: P. 9/141A.
Date of order: 8th May, 1945.
Date of presentation of petition: 16th April, 1945.

G. W. BROWN,
Official Assignee and Provisional Liquidator.

R. D. VINCENT, LIMITED

NOTICE OF FIRST MEETINGS

Name of company : R. D. Vincent, Limited.
Address of registered office: Union Bank Chambers, Wellington.
Registry of Supreme Court: Wellington.
Number of matter: P. 9/141A.
Creditors: Thursday, 7th June, 1945, at 10.30 a.m., at Second
Floor, Justice Building, Lambton Quay, Wellington.
Contributories: Thursday, 7th June, 1945, at 11.30 a.m., at
Second Floor, Justice Building, Lambton Quay, Wellington.

G. W. BROWN,
Official Assignee and Provisional Liquidator.

AMALGAMATED FARMERS SUPPLIES, LIMITED

IN LIQUIDATION

Notice of Intended Dividend

Name of company: Amalgamated Farmers Supplies, Limited
(in Liquidation).
Address of registered office: Office of the Official Assignee,
Law Court Building, High Street, Auckland C.1.
Registry of Supreme Court: Auckland.
Number of matter: No. M. 244/42.
Last day for receiving proofs: 14th June, 1945.
Name of liquidator: A. W. Watters, Official Assignee.
Address: Law Court Building, High Street, Auckland.

58
A. W. WATTERS, Official Assignee.

DUNEDIN CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE OF ONE FARTHING (1d.) IN
THE POUND (£) AS SECURITY FOR THE HOUSING LOAN, 1945,
OF £25,000

IN pursuance and exercise of the powers vested in it in that behalf
by the Local Bodies' Loans Act, 1926, the Dunedin City
Council hereby resolves as follows:—

"That, for the purpose of providing the interest and other
charges on a loan of £25,000, authorized to be raised by the Dunedin
City Council under the above-mentioned Act, for the purpose of
erecting dwellings for elderly persons, the said Dunedin City
Council hereby makes and levies a special rate of one farthing
(1d.) in the pound (£) upon the rateable value (on the basis of the
annual value) of all rateable property of the City of Dunedin,
comprising the whole of the said city; and that such special rate
shall be an annually recurring rate during the currency of such
loan and be payable yearly on the first (1st) day of June in each
and every year during the currency of such loan, being a period of
thirty (30) years or until the loan is fully paid off."

I hereby certify that the above is a true and correct copy of
the resolution passed by the Dunedin City Council on Monday,
7th May, 1945.

D. C. CAMERON, Mayor.
Municipal Chambers, Dunedin, 11th May, 1945.

HOWICK TOWN BOARD

NOTICE OF INTENTION TO TAKE LAND FOR ROADING PURPOSES
UNDER THE PUBLIC WORKS ACT, 1928, IN THE TOWN OF
HOWICK, BLOCK IV, OTAHUHU SURVEY DISTRICT

NOTICE is hereby given that the Howick Town Board, a body
corporate duly constituted under the provisions of the
Town Board Act, 1908, proposes, under the provisions of the Public
Works Act, 1928, to take for the purposes of a public road all that
piece of land containing twelve decimal two perches (12.2 perches),
which said piece of land is part of Allotment 61 of Section 2, Town
of Howick, situated in Block IV of the Otahuhu Survey District,
and part of the land comprised in certificate of title, Vol. 532,
folio 81 (Auckland Land Registry): 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 Board at Howick and is there open for
inspection at all reasonable hours.

All persons affected by the taking of the said land should,
if they have well-grounded objections to the taking of such land,
set forth the same in writing, and send such writing, within forty
days from the first publication of this notice, to the Town Board
of the District of Howick at its office, Picton Street, Howick.

Dated this 8th day of May, 1945.

M. H. GUTHRIE, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 32


NZLII PDF NZ Gazette 1945, No 32





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution under Companies Act, 1933

🏭 Trade, Customs & Industry
7 May 1945
Company Dissolution, Companies Act, Wellington
8 names identified
  • A. S. Madsen, Company to be dissolved
  • G. A. Saunders, Company to be dissolved
  • David Strathmore, Company to be dissolved
  • Acme Motors (1940) Lower Hutt, Company to be dissolved
  • Caravan Hire Company, Company to be dissolved
  • Frank Ansell, Company to be dissolved
  • Wells Cash Stores, Company to be dissolved
  • Leatherfolds, Company to be dissolved

  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act, 1933

🏭 Trade, Customs & Industry
11 May 1945
Company Dissolution, Companies Act, Blenheim
  • W. J. Thompson, Company to be dissolved

  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intended Dividend for Tuapeka Times Newspaper Company, Limited

🏭 Trade, Customs & Industry
Liquidation, Dividend, Dunedin
  • A. E. Reynolds, Official Assignee

🏥 Notice of Intent to Register as Medical Practitioner

🏥 Health & Social Welfare
3 May 1945
Medical Registration, Auckland
  • James Warwick Fraser Macky (M.B., B.S. (Melb.)), Intends to register as medical practitioner

⚖️ Deed Poll for Name Change from Norman Chong to Norman Chan

⚖️ Justice & Law Enforcement
13 April 1945
Name Change, Deed Poll, Napier
  • Norman Chan, Changed name from Norman Chong
  • Norman Chong, Former name of Norman Chan

  • Morris James Morrissey, Solicitor

🏭 Notice of Winding-Up Order for R. D. Vincent, Limited

🏭 Trade, Customs & Industry
8 May 1945
Winding-Up Order, Wellington
  • G. W. Brown, Official Assignee and Provisional Liquidator

🏭 Notice of First Meetings for R. D. Vincent, Limited

🏭 Trade, Customs & Industry
Creditors Meeting, Contributories Meeting, Wellington
  • G. W. Brown, Official Assignee and Provisional Liquidator

🏭 Notice of Intended Dividend for Amalgamated Farmers Supplies, Limited

🏭 Trade, Customs & Industry
Liquidation, Dividend, Auckland
  • A. W. Watters, Official Assignee

🏘️ Resolution for Special Rate for Housing Loan

🏘️ Provincial & Local Government
11 May 1945
Special Rate, Housing Loan, Dunedin
  • D. C. Cameron, Mayor

🏗️ Notice of Intention to Take Land for Roading Purposes

🏗️ Infrastructure & Public Works
8 May 1945
Land Acquisition, Roading, Howick
  • M. H. Guthrie, Town Clerk