✨ Companies and Legal Notices
THE NEW ZEALAND GAZETTE
May 31
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:—
Howe and Brown, Limited. 1926/142.
Wanganui Sample Rooms, Limited. 1924/128.
Given under my hand at Wellington, this 29th day of May, 1945.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice 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:—
Conway Flats, Limited. 1932/77.
Given under my hand at Christchurch, this 25th day of May, 1945.
J. MORRISON,
Assistant Registrar of Companies.
In the Supreme Court of New Zealand.
Wellington District
(Wellington Registry).
No. O.S. 738:
In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and its amendments; and in the matter of Letters Patent Numbered 61657, bearing date the 13th day of November, 1928, for an invention entitled “An improved gas-burning water-heater”; and Letters Patent Numbered 62554, bearing date the 16th day of April, 1929, for an invention entitled “Improvements in or relating to water-heaters”: Between Maggie Bell, of Whatawhata, Married Woman, a British subject, and Leonard James Stevens, of Auckland, Solicitor, a British subject, as executors of the estate of Henry Starkie, late of Auckland, deceased, and Agnes Starkie, of Auckland, Widow, a British subject, and D. Henry and Company, Limited, a company organised under the laws of the Dominion of New Zealand and having its registered office at Auckland, Manufacturers, plaintiffs; and the Commissioner of Patents, Designs, and Trade-marks, Wellington, New Zealand, defendant.
NOTICE is hereby given that Maggie Bell and Leonard James Stevens, the proprietors of the above-mentioned letters patent, as executors of the estate of Henry Starkie, late of Auckland, deceased, and Agnes Starkie, the person now beneficially entitled to the above-mentioned letters patent, and D. Henry and Company, Limited, the exclusive licensees under the above-mentioned letters patent, have by originating summons dated the 10th day of November, 1944, applied that the term of the said letters patent may be extended, and notice is hereby given that the Court has fixed Wednesday, the 1st day of August, 1945, as the day to which the said originating summons has been adjourned and before which it will not come on for hearing. And notice is hereby given that any person desirous of being heard in opposition to the said originating summons must at least seven days before the said 1st day of August, 1945, lodge notice of such opposition in the office of the Supreme Court at Wellington and serve a copy thereof upon Park, Hemery, and Ennis, solicitors for the plaintiffs: And notice is hereby given that the address of the said Park, Hemery, and Ennis is the address for service on the plaintiffs of any documents requiring service upon them in accordance with Rule 4 of the Rules of the Supreme Court under the Patents, Designs, and Trade-marks Act, 1921–22.
Dated at Wellington, this 11th day of May, 1945.
PARK, HEMERY, AND ENNIS,
Solicitors for the above-named Plaintiffs.
134 Featherston Street, Wellington, New Zealand.
No. O.S. 736.
In the Supreme Court of New Zealand.
Wellington District
(Wellington Registry).
In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and its amendments; and in the matter of Letters Patent Numbered 62955, bearing date the 26th day of July, 1928, for an invention entitled “Improvements in trousers, knickerbockers, and such like”: Between Kay and Lee, Limited, a British company, Clothing-manufacturers, and Ernest Arthur Jackson, a British subject, Manager, both of 17 High Street, Manchester, England, plaintiffs, and the Commissioner of Patents, Designs, and Trade-marks, Wellington, New Zealand, defendant.
NOTICE is hereby given that Kay and Lee, Limited, and Ernest Arthur Jackson, the registered proprietors of the above-mentioned patent, have by originating summons dated the 30th day of October, 1944, applied that the term of the said letters patent may be extended, and notice is hereby given that the Court has fixed Wednesday, the 1st day of August, 1945, as the day to which the said originating summons has been adjourned and before which it will not come on for hearing. And notice is hereby given that any person desirous of being heard in opposition to the said originating summons must at least seven days before the said 1st day of August, 1945, lodge notice of such opposition in the office of the Supreme Court at Wellington and serve a copy thereof upon Park, Hemery, and Ennis, Solicitors, Wellington.
Dated at Wellington, this 11th day of May, 1945.
PARK, HEMERY, AND ENNIS,
Solicitors for the above-named Plaintiffs.
134 Featherston Street, Wellington, New Zealand.
NOTICE OF CHANGE OF NAME
I, ANNIE WHITEFORD FLETCHER, of Hamilton, Clerk, do hereby give public notice that, pursuant to written consent given by the Minister of Internal Affairs, I have executed a deed-poll whereby I have renounced and abandoned my former surname of Sands and in lieu thereof have assumed and adopted the surname of Fletcher, and that the said deed-poll evidencing such change of name has been registered in the office of the Supreme Court at Hamilton under No. G.R. 2606.
Dated this 15th day of May, 1945.
ANNIE WHITEFORD FLETCHER.
(Formerly Annie Whiteford Sands.)
NOTICE OF CHANGE OF NAME
NOTICE is hereby given that I, Herbert Allen Kendrick, of Upper Moutere, in the Dominion of New Zealand, Orchardist, and lately called Herbert Allen Kendrick-Hunt, have this day executed a certain deed-poll (intended to be enrolled in the Supreme Court of New Zealand) whereby I have renounced the use of the names Herbert Allen Kendrick-Hunt and in lieu thereof have assumed and adopted the names Herbert Allen Kendrick.
H. A. KENDRICK.
Signed by the said Herbert Allen Kendrick, this 21st day of May, 1945, in the presence of—W. Fletcher, Solicitor, Nelson.
AUCKLAND IMPORTERS’ ASSOCIATION, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In pursuance of the Companies Act, 1933, notice is hereby given that the following resolution was passed by the shareholders of the company on the 21st May, 1945:—
“That the company be wound up voluntarily, and that Theodore James Spry, of Auckland, Public Accountant, be appointed liquidator for the purpose of such winding-up.”
THEO. J. SPRY,
Liquidator.
THE PALACE COMPANY, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1908, and in the matter of THE PALACE COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given that a general meeting of the above company will be held at the office of the liquidator, 102 Featherston Street, Wellington, at 12 o’clock on Friday, 8th June, 1945, for the purpose of enabling the liquidator to lay before such meeting an account showing the manner in which the winding-up has been conducted and the assets disposed of and of offering any explanation he may wish to give, and for the purpose of considering and, if thought fit, passing the following as an extraordinary resolution:—
“Resolved, that the accounts as submitted by the liquidator be and are hereby approved, and that the books, accounts, and documents of the liquidator be retained by the liquidator for a period of six months from the date hereof, after which they may be destroyed by the liquidator.”
D. O. WHYTE,
Liquidator.
For THE PALACE COMPANY, LIMITED (in Liquidation).
DOUGLAS G. McCAUL AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE OF MEETING OF SHAREHOLDERS
In the matter of the Companies Act, 1933, and in the matter of Douglas G. McCaul and Company, Limited (in Voluntary Liquidation).
NOTICE is hereby given that a general meeting of members of the above-named company will be held in the office of Suckling and Salter, First Floor, Nathan’s Building, 13 Grey Street, Wellington, on Friday, 15th June, 1945, at 2 p.m., for the purpose of having the account laid before them showing the result of the winding-up.
J. B. SALTER,
Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 37
NZLII —
NZ Gazette 1945, No 37
✨ LLM interpretation of page content
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry29 May 1945
Companies, Dissolution, Howe and Brown Limited, Wanganui Sample Rooms Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry25 May 1945
Companies, Dissolution, Conway Flats Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Patent Extension Application
🏭 Trade, Customs & Industry11 May 1945
Patents, Extension, Gas-burning water-heater, Water-heaters, Supreme Court, Wellington
- Maggie Bell, Executor of Henry Starkie's estate
- Leonard James Stevens, Executor of Henry Starkie's estate
- Agnes Starkie, Beneficiary of Henry Starkie's estate
- Park, Hemery, and Ennis, Solicitors for the Plaintiffs
🏭 Notice of Patent Extension Application
🏭 Trade, Customs & Industry11 May 1945
Patents, Extension, Trousers, Knickerbockers, Supreme Court, Wellington
- Ernest Arthur Jackson, Manager of Kay and Lee Limited
- Park, Hemery, and Ennis, Solicitors for the Plaintiffs
🏛️ Notice of Change of Name
🏛️ Governance & Central Administration15 May 1945
Change of name, Deed-poll, Annie Whiteford Fletcher, Hamilton
- Annie Whiteford Fletcher, Changed name from Annie Whiteford Sands
🏛️ Notice of Change of Name
🏛️ Governance & Central Administration21 May 1945
Change of name, Deed-poll, Herbert Allen Kendrick, Upper Moutere
- Herbert Allen Kendrick, Changed name from Herbert Allen Kendrick-Hunt
🏭 Notice of Voluntary Winding-Up Resolution
🏭 Trade, Customs & Industry21 May 1945
Companies, Winding-up, Auckland Importers' Association Limited, Theodore James Spry
- Theodore James Spry, Appointed liquidator
- Theodore James Spry, Liquidator
🏭 Notice of General Meeting for Company in Liquidation
🏭 Trade, Customs & IndustryCompanies, Liquidation, The Palace Company Limited, D. O. Whyte
- D. O. Whyte, Liquidator
- D. O. Whyte, Liquidator
🏭 Notice of Meeting of Shareholders for Company in Voluntary Liquidation
🏭 Trade, Customs & IndustryCompanies, Liquidation, Douglas G. McCaul and Company Limited, J. B. Salter
- J. B. Salter, Liquidator
- J. B. Salter, Liquidator