Company and Partnership Notices




916
THE NEW ZEALAND GAZETTE
[No. 48

THE MABEL CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of THE MABEL CO-OPERATIVE DAIRY FACTORY, COMPANY, LIMITED.

NOTICE is hereby given that at a meeting held at the company’s factory, Mabel Bush, on 2nd July, 1945, the following special resolution was passed by members of the above-named company :—

“That The Mabel Co-operative Dairy Factory Company, Limited, be wound up voluntarily, and that WILLIAM CARSWELL, Company Secretary, 25 Don Street, Invercargill, be appointed liquidator.”

Dated at Invercargill, this 4th day of July, 1945.

W. CARSWELL, Liquidator.

147

NEW ZEALAND MORTGAGE SECURITY AND TRUSTEE COMPANY, LIMITED

DECLARATIONS have been made that the certificates for the following shares have been lost :—

Description of Shares. Number of Shares. Name of Shareholder. Address.
1093 to 1097 5 Grace Netherington Gray Waimate.
11349 to 11353 5 Estate Edward Stewart Mills Waimate.
11964 to 11968 5 Charles Eustace Kerr Seadown, Timaru.
333 to 337 5 Alfred Charles Thornton Auckland.
9354 to 9363 10 Herbert Yelverton Monro Marlborough.
10674 to 10723 50 James Henderson Baird Wyndham.
7769 to 7818 50 John George Armstrong Kaikoura.

Notice is hereby given that duplicate certificates will be issued in one month from this date, unless valid objection be lodged with the undersigned prior thereto.

Dated this 2nd day of July, 1945.

A. B. W. GEORGE, Secretary,
116 Hereford Street, Christchurch.

148

LINCOLN ELECTRIC COMPANY

NOTICE is hereby given that Mr. Cyril Henry Lewis has purchased the interest of Mr. Gordon Willingham in the partnership business carried on by them under the name of the Lincoln Electric Company, and that the said Gordon Willingham has ceased to have any interest in the said business as from the 20th day of June, 1945.

Dated the 4th day of July, 1945.

C. H. LEWIS.
G. WILLINGHAM.

149

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership lately subsisting between us, the undersigned, carrying on business as builders and contractors at Christchurch under the style or firm of “Mitchell & Chapman,” has been dissolved as from the 31st day of March, 1945.

Dated the 3rd day of July, 1945.

OWEN C. MITCHELL.
K. MITCHELL.
LES. E. CHAPMAN.
M. L. CHAPMAN.

150

THE HASTINGS FINANCE COMPANY, LIMITED

IN LIQUIDATION

Members’ Voluntary Winding-up Notice

NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the members of the above-named company will be held at the office of A. E. Palmer, Public Accountant, Queen Street, Hastings, on Thursday, the 9th day of August, 1945, at 4 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.

Dated at Hastings, this 9th day of July, 1945.

A. E. PALMER, Liquidator.

152

LOWER HUTT CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND IN PART OF SECTION 25, HUTT DISTRICT, HIGH STREET, LOWER HUTT, FOR THE PURPOSES OF THE COUNCIL

NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1928, and the Lower Hutt Borough Council Empowering Act, 1927, to execute a public work—to wit, the widening of High Street in the City of Lower Hutt—and for the purpose of such public work the piece of land more particularly described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited at the offices of the Lower Hutt City Council, corner of High Street and Laing’s Road, Lower Hutt, and is there open for inspection :

And notice is hereby further given that all persons affected by the execution of the said public work or by the taking of the said piece of land should, if they have any well-grounded objections to the execution of the said public work or to the taking of the said piece of land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Lower Hutt City Council at its offices, corner of High Street and Laing’s Road, Lower Hutt.

SCHEDULE

ALL that piece of land situate in the City of Lower Hutt containing twenty-nine and five-tenths perches (29·5 perches), more or less, being part of Section 25 of the Hutt Registration District, Block XIV of the Belmont Survey District, and being all the land contained and described in certificate of title, Vol. 348, folio 4 (Wellington Registry).

As witness my hand at Lower Hutt, this 12th day of July, 1945.

B. S. KNOX, Town Clerk.

151

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TWENTIETH CENTURY TRADING COMPANY, LIMITED, has changed its name to GIANT PRODUCTS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 9th day of July, 1945.

H. B. WALTON, Assistant Registrar of Companies.

153

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MILLER AND SPRINGHALL, LIMITED, has changed its name to STORMOR MOBILE STORAGE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 5th day of July, 1945.

H. B. WALTON, Assistant Registrar of Companies.

154

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between LESLIE FRANK TETLEY and DOUGLAS FORSTER KLEIN, carrying on business as signwriters under the style or form of “L. S. Kelly & Co.,” has been dissolved as from the 9th day of July, 1945.

Dated at Auckland, this 9th day of July, 1945.

L. F. TETLEY.

Witness to the signature of Leslie Frank Tetley—R. M. Grant, Solicitor, Auckland.

DOUGLAS FORSTER KLEIN.

Witness to the signature of Douglas Forster Klein—R. M. Grant, Solicitor, Auckland.

155

CHANGE OF NAME

I, DESMOND ORMONDE BEALE WILLIAMS, of Puketiti, Te Puia Springs, in the Dominion of New Zealand, Sheep-farmer (formerly known as DESMOND ORMONDE BUTLER BEALE), hereby give public notice that on the 30th day of June, 1945, I formally and absolutely renounced the surname of BEALE and in lieu thereof adopted the surname of WILLIAMS to the intent and purpose that thenceforth I shall at all times and for all purposes and on all occasions use and subscribe the name of WILLIAMS as my surname in lieu of the surname of BEALE so abandoned as a surname by me ; and, further, that I did then renounce the Christian name of BUTLER and in lieu thereof adopted as a Christian name the name of BEALE ; and I give further notice that by deed-poll dated the 30th day of June, 1945, duly executed, attested, and enrolled in the Supreme Court of New Zealand, Gisborne District, at Gisborne, and with the consent of the Honourable the Minister of Internal Affairs, I have formally recorded such renunciation and adoption and require that hereafter I, my heirs, and issue be designated, described, and addressed by the surname of WILLIAMS.

Dated this 9th day of July, 1945.

DESMOND ORMONDE BEALE WILLIAMS.

156



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 48


NZLII PDF NZ Gazette 1945, No 48





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of The Mabel Co-operative Dairy Factory Company, Limited

🏭 Trade, Customs & Industry
4 July 1945
Voluntary Liquidation, Dairy Factory, Mabel Bush, Invercargill
  • William Carswell, Appointed liquidator

  • W. Carswell, Liquidator

🏭 Lost Share Certificates for New Zealand Mortgage Security and Trustee Company, Limited

🏭 Trade, Customs & Industry
2 July 1945
Lost Share Certificates, Duplicate Certificates, Shareholders
7 names identified
  • Grace Netherington Gray, Shareholder with lost certificates
  • Edward Stewart Mills, Estate with lost certificates
  • Charles Eustace Kerr, Shareholder with lost certificates
  • Alfred Charles Thornton, Shareholder with lost certificates
  • Herbert Yelverton Monro, Shareholder with lost certificates
  • James Henderson Baird, Shareholder with lost certificates
  • John George Armstrong, Shareholder with lost certificates

  • A. B. W. George, Secretary

🏭 Change in Partnership for Lincoln Electric Company

🏭 Trade, Customs & Industry
4 July 1945
Partnership Change, Lincoln Electric Company
  • Cyril Henry Lewis, Purchased partnership interest
  • Gordon Willingham, Ceased partnership interest

  • C. H. Lewis
  • G. Willingham

🏭 Dissolution of Partnership for Mitchell & Chapman

🏭 Trade, Customs & Industry
3 July 1945
Dissolution of Partnership, Builders and Contractors, Christchurch
  • Owen C. Mitchell, Partner in dissolved partnership
  • K. Mitchell, Partner in dissolved partnership
  • Les. E. Chapman, Partner in dissolved partnership
  • M. L. Chapman, Partner in dissolved partnership

  • Owen C. Mitchell
  • K. Mitchell
  • Les. E. Chapman
  • M. L. Chapman

🏭 Members’ Voluntary Winding-up Notice for The Hastings Finance Company, Limited

🏭 Trade, Customs & Industry
9 July 1945
Voluntary Winding-up, General Meeting, Hastings Finance Company
  • A. E. Palmer, Liquidator

🏘️ Notice of Intention to Take Land by Lower Hutt City Council

🏘️ Provincial & Local Government
12 July 1945
Land Acquisition, Public Works, High Street, Lower Hutt
  • B. S. Knox, Town Clerk

🏭 Change of Name for Twentieth Century Trading Company, Limited

🏭 Trade, Customs & Industry
9 July 1945
Company Name Change, Giant Products, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for Miller and Springhall, Limited

🏭 Trade, Customs & Industry
5 July 1945
Company Name Change, Stormor Mobile Storage, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Partnership for L. S. Kelly & Co.

🏭 Trade, Customs & Industry
9 July 1945
Dissolution of Partnership, Signwriters, Auckland
  • Leslie Frank Tetley, Partner in dissolved partnership
  • Douglas Forster Klein, Partner in dissolved partnership

  • L. F. Tetley
  • R. M. Grant, Solicitor
  • Douglas Forster Klein
  • R. M. Grant, Solicitor

🏛️ Change of Name for Desmond Ormonde Beale Williams

🏛️ Governance & Central Administration
9 July 1945
Name Change, Deed Poll, Supreme Court, Gisborne
  • Desmond Ormonde Beale Williams, Changed name from Desmond Ormonde Butler Beale

  • Desmond Ormonde Beale Williams