✨ Company Notices and Legal Announcements
Oct. 11] THE NEW ZEALAND GAZETTE 1281
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—
Raisers & Growers, Limited. 1933/185.
Given under my hand at Auckland, this 5th day of October, 1945.
L. G. TUCK, Assistant Registrar of Companies.
———
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
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:—
D. J. Barlow and Company, Limited. 1940/58.
Given under my hand at Wellington, this 9th day of October, 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 will be dissolved:—
Bendigo Goldlight Dredging Company, Limited. 1933/52.
Given under my hand at Dunedin, this 5th day of October, 1945.
E. G. FALCONER, Assistant Registrar of Companies.
———
WHERNSIDE BURIAL-GROUND
In the matter of the Cemeteries Act, 1908, and in the matter of the WHERNSIDE BURIAL-GROUND.
NOTICE is hereby given by the undersigned persons, being not less than twenty-five adult members of the religious denomination known as The Church of the Province of New Zealand, commonly called the Church of England, acting under section 59 of the above-entitled Act, and with the sanction of the Minister of Health, that the land described in the Schedule hereto is dedicated and open as a burial-ground to be used only for the burial of the members of the said denomination.
Dated this 26th day of June, 1945.
SCHEDULE
ALL that parcel of land containing nineteen (19) perches, more or less, situate in Block XV, Whernside Survey District, and being part of Section 1, District of Waipapa, and being also Lot 1 on plan deposited in the Land Registry Office at Blenheim as No. 1411, and being the whole of the land comprised in certificate of title, Vol. 40, folio 148 (Marlborough Registry).
T. E. CHAMPION, Clerk in Holy Orders, Kent Street, Picton; W. A. BEAUMONT, Clerk in Holy Orders, High Street, Motueka; T. E. MAUNSELL, Stipendiary Magistrate, Nelson; P. B. HAGGITT, Clerk in Holy Orders, The Deanery, Nelson; DONALD HAULTAIN, Clerk in Holy Orders, Blenheim; W. GIRLING, Company Director, Blenheim; F. MOGRIDGE, Accountant, Blenheim; P. KIRKHAM, Clerk in Holy Orders, Greymouth; G. SAMUEL, Solicitor, Nelson; A. A. WILLIAMSON, Civil Servant, Nelson; J. R. OLIVER, Public Accountant, Nelson; C. B. BRERETON, Retired, Nelson; N. H. PAVITT, Bank Officer, Nelson; E. B. MACKENZIE, Electrical Engineer, Nelson; T. WILLIAMSON, Customs Officer, Nelson; E. E. B. MARIN, Retired Bank-manager, Nelson; D. VON STURMER, Registered Surveyor, Nelson; N. M. S. POWNELL, Civil Servant, Nelson; BASIL KING, Commissioner of Crown Lands, Nelson; K. S FARMER, Public Accountant, Nelson; E. B. JACKSON, Insurance-agent, Nelson; H. E. KISSLING, Farm Appraiser, Nelson; I. S. GARDINER, Schoolmaster, Nelson; E. L. MORELY, Shipping Clerk, Nelson; C. LOCKYER, Draper, Nelson; L. W. LOCKYER, Carrier, Nelson.
I hereby sanction the publication of the foregoing notice—
A. H. NORDMEYER, Minister of Health.
3rd August, 1945.
Maginnity, Son, and Samuel, Solicitors, Nelson. 258
———
FIJIAN FERTILISERS, LIMITED
(Incorporated in Fiji)
In the matter of section 338 of the Companies Act, 1933, and in the matter of FIJIAN FERTILISERS, LIMITED (incorporated in Fiji).
NOTICE is hereby given that on and after the 31st day of December, 1945, it is the intention of Fijian Fertilisers, Limited, a company incorporated in Fiji and carrying on business—
(a) At No. 154 Featherston Street, in the City of Wellington;
(b) At No. 81 Wellesley Street, in the City of Auckland,
to cease to have a place of business in the Dominion of New Zealand.
Dated this 25th day of September, 1945.
BARNETT AND CLEARY,
Solicitors for the Company.
269
DISSOLUTION OF PARTNERSHIP
THE partnership business heretofore carried on by HERBERT ROBERT WARCUP and PERCIVAL EDWARD ELLIOTT, as Builders and Contractors at Eva Street, Wellington, under the style of “Warcup and Elliott,” has been this day dissolved by mutual consent. The same business will be carried on from this day under the same name and at the same place by the said PERCIVAL EDWARD ELLIOTT and by NORMAN MATTHEW ELLIOTT and CHARLES ALBERT ROUSE as partners.
H. R. WARCUP.
P. E. ELLIOTT.
N. R. ELLIOTT.
C. A. ROUSE.
By their Solicitors and Authorized Agents,
FELL, PUTNAM, AND MACANDREW,
Solicitors, Wellington.
Wellington, 1st October, 1945. 283
———
DISSOLUTION OF PARTNERSHIP
THE partnership heretofore subsisting between the undersigned as coach painters, under the style or firm name of “M. and D. Carpainting Company,” has been dissolved by mutual consent.
All accounts owing to the late firm shall be paid to Mrs. E. A. Day, 26 Colombo Street, Wellington.
S. M. MALDEN.
E. A. DAY.
1st October, 1945. 284
———
GOLDEN WEST FRUIT PACKING COMPANY PTY., LIMITED
IN LIQUIDATION
Notice to Creditors to prove
CREDITORS of the above company are advised that a first and final dividend will be paid on 31st October, 1945. The list of creditors is available for inspection at the office of Messrs. Barr, Burgess, and Stewart, Second Floor, A.P.A. Buildings, Grey Street, Wellington.
Any person, firm, or company claiming that they are incorrectly excluded from this list must lodge proof of their claim not later than Wednesday, 24th October, 1945. Failing such proof, they will be excluded from the benefit of any distribution made or from objecting to the distribution.
G. D. STEWART,
Public Accountant, Liquidator.
P.O. Box 243, Wellington, 2nd October, 1945. 285
———
NOTICE OF CHANGE OF SURNAME
I, ROY STANLEY SADGROVE, of Onehunga, near Auckland, clerk, now lately called ROY STANLEY GOTTS, hereby give notice that I have by deed-poll bearing date the 25th day of September, 1945, and enrolled in the Registry of the Supreme Court at Auckland on the 3rd day of October, 1945, for and on behalf of myself and my wife and my children and remoter issue, absolutely renounced and abandoned the use of my former surname of GOTTS and in lieu thereof have assumed and adopted the surname of SADGROVE, so that I and my wife and my children and remoter issue shall henceforth be called and known not by my former surname of GOTTS but by my assumed surname of SADGROVE, and for the purpose of evidencing such change I hereby declare that I shall at all times henceforth in all actions and proceedings, dealings, and transactions, and upon all occasions use and subscribe the said surname of SADGROVE in lieu of my former surname of GOTTS; and I hereby expressly authorize and request all persons at all times henceforth to designate and address me and my wife and my children and remoter issue by my said assumed surname of SADGROVE accordingly.
Dated at Auckland, this 3rd day of October, 1945.
ROY STANLEY SADGROVE.
(Lately ROY STANLEY GOTTS.)
286
———
NOTICE OF CHANGE OF SURNAME
I, MARY EMMA AMELIA POOLEY, of Ponsonby, Auckland, in the Dominion of New Zealand, Spinster, heretofore called and known by the name of MARY EMMA AMELIA HANSEN, hereby give notice that on the 22nd day of August, 1945, I renounced and abandoned the use of my said surname of HANSEN and assumed in lieu thereof the surname of POOLEY, and, further, that such change of name is evidenced by a deed-poll bearing date the 22nd day of August, 1945, duly executed by me and attested and enrolled in the Registry of the Supreme Court of New Zealand at Auckland on the 27th day of August, 1945.
Dated at Auckland, this 28th day of August, 1945.
M. E. A. POOLEY.
288
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 63
NZLII —
NZ Gazette 1945, No 63
✨ LLM interpretation of page content
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry5 October 1945
Company Dissolution, Raisers & Growers Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry9 October 1945
Company Dissolution, D. J. Barlow and Company Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry5 October 1945
Company Dissolution, Bendigo Goldlight Dredging Company Limited
- E. G. Falconer, Assistant Registrar of Companies
🏥 Dedication of Burial Ground
🏥 Health & Social Welfare26 June 1945
Burial Ground, Whernside, Church of England
26 names identified
- T. E. Champion (Clerk in Holy Orders), Dedicated burial ground
- W. A. Beaumont (Clerk in Holy Orders), Dedicated burial ground
- T. E. Maunsell (Stipendiary Magistrate), Dedicated burial ground
- P. B. Haggit (Clerk in Holy Orders), Dedicated burial ground
- Donald Haultain (Clerk in Holy Orders), Dedicated burial ground
- W. Girling, Dedicated burial ground
- F. Mogridge, Dedicated burial ground
- P. Kirkham (Clerk in Holy Orders), Dedicated burial ground
- G. Samuel (Solicitor), Dedicated burial ground
- A. A. Williamson, Dedicated burial ground
- J. R. Oliver, Dedicated burial ground
- C. B. Brereton, Dedicated burial ground
- N. H. Pavitt, Dedicated burial ground
- E. B. Mackenzie, Dedicated burial ground
- T. Williamson, Dedicated burial ground
- E. E. B. Marin, Dedicated burial ground
- D. Von Sturmer (Registered Surveyor), Dedicated burial ground
- N. M. S. Pownell, Dedicated burial ground
- Basil King (Commissioner of Crown Lands), Dedicated burial ground
- K. S Farmer, Dedicated burial ground
- E. B. Jackson, Dedicated burial ground
- H. E. Kissling, Dedicated burial ground
- I. S. Gardiner, Dedicated burial ground
- E. L. Morely, Dedicated burial ground
- C. Lockyer, Dedicated burial ground
- L. W. Lockyer, Dedicated burial ground
- A. H. Nordmeyer, Minister of Health
🏭 Notice of Cessation of Business
🏭 Trade, Customs & Industry25 September 1945
Cessation of Business, Fijian Fertilisers Limited
- Barnett and Cleary, Solicitors for the Company
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry1 October 1945
Dissolution of Partnership, Warcup and Elliott
- Herbert Robert Warcup, Dissolved partnership
- Percival Edward Elliott, Dissolved partnership
- Norman Matthew Elliott, New partner
- Charles Albert Rouse, New partner
- Fell, Putnam, and Macandrew, Solicitors
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry1 October 1945
Dissolution of Partnership, M. and D. Carpainting Company
- S. M. Malden, Dissolved partnership
- E. A. Day, Dissolved partnership
🏭 Notice to Creditors
🏭 Trade, Customs & Industry2 October 1945
Liquidation, Golden West Fruit Packing Company Pty. Limited
- G. D. Stewart, Public Accountant, Liquidator
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement3 October 1945
Change of Surname, Roy Stanley Sadgrove
- Roy Stanley Sadgrove, Changed surname from Gotts
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement28 August 1945
Change of Surname, Mary Emma Amelia Pooley
- Mary Emma Amelia Pooley, Changed surname from Hansen