Company and Legal Notices




Dec. 13] THE NEW ZEALAND GAZETTE 1559

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:—

Market Gardeners (Canterbury), Limited. 1944/41.

Given under my hand at Christchurch, this 4th day of December, 1945.

J. MORRISON, 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:—

Commerce Buildings, Limited. 1929/88.

Given under my hand at Christchurch, this 10th day of December, 1945.

J. MORRISON, 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:—

Mossburn Public Hall Co., Limited. 1908/4.

Given under my hand at Invercargill, this 4th day of December, 1945.

R. G. MORRISON, Assistant Registrar of Companies.


In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry).

In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of ROBERT HUGH BAKER WILLIS, of Christchurch, Land-agent, deceased.

I HEREBY give notice that by an order of the Supreme Court, Christchurch, dated 23rd November, 1945, I was appointed administrator of the estate of the above named, and I hereby call a meeting of creditors to be held at my office in the Old Provincial Building, Durham Street, Christchurch, on Tuesday, the 11th day of December, 1945, at 11 a.m. All claims against the above estate must be lodged with me on or before the 23rd January, 1946.

G. W. BROWN, Official Assignee.


In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry).

In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of SAMUEL MOORE, of Christchurch, Land-agent, deceased.

I HEREBY give notice that by an order of the Supreme Court, Christchurch, dated 4th December, 1945, I was appointed administrator of the estate of the above named, and I hereby call a meeting of creditors to be held at my office in the Old Provincial Building, Durham Street, Christchurch, on Thursday, the 13th day of December, 1945, at 11 a.m. All claims against the above estate must be lodged with me on or before the 4th February, 1946.

G. W. BROWN, Official Assignee.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Hutt Valley Caledonian Society Pipe and Drum Band (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

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

H. B. WALTON,
Assistant Registrar of Incorporated Societies.


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership hitherto existing between ALICE LUCY HOCKENHULL and MAY FLORENCE STOUPE, trading as “Hockenhull and Stoupe,” in business as Restaurant-proprietors at Pukekohe, is dissolved by mutual consent as from the 30th day of November, 1945.

The business will be carried on in future by the said MAY FLORENCE STOUPE in her own name.

Dated the 4th day of December, 1945.

A. L. HOCKENHULL.
M. F. STOUPE.

Witness to both signatures—W. Grandison, Solicitor, Pukekohe. 391

D

JAMIESON BROTHERS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and JAMIESON BROTHERS, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given, pursuant to section 222 of the Companies Act, 1933, that the above company has this day passed a special resolution for voluntary winding up.

F. E. SMITH, Liquidator.

Wanganui, 6th December, 1945. 392


NOTICE OF CHANGE OF SURNAME

I, LESLIE WILLIAM PLUM, of the City of Nelson, Draper, hereby give public notice that I have renounced and abandoned the surname of STONE, and henceforth on all occasions intend to sign and use and to be known and called by the surname of PLUM in place of my present surname of STONE, and, further, that such intended change of name is formally declared and evidenced by a deed-poll under my hand and seal bearing date the 6th day of December, 1945, and intended forthwith to be enrolled in the office of the Supreme Court of New Zealand at Nelson.

Dated this 6th day of December, 1945.

LESLIE W. PLUM.

Witness—H. L. Harley, Solicitor, Nelson. 393


CHRISTCHURCH CITY COUNCIL

RESOLUTION MAKING NEW SECURITY RATE IN RESPECT OF HOUSING LOAN, 1944, OF £100,000

PUBLIC notice is hereby given that, consequent upon an Order in Council (vide New Zealand Gazette No. 65, 18th October, 1945, page 1293) varying the determinations in respect of portion (£35,000) of the Christchurch City Council’s loan of £100,000, the resolution passed by the Christchurch City Council on the 26th day of March, 1945, making the security rate in connection with the said loan was rescinded at a meeting of the Council on the 26th day of November, 1945, and the following resolution adopted in lieu thereof:—

“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Christchurch City Council hereby resolves as follows:—

“That, for the purpose of providing the half-yearly instalments of principal and interest in respect of the loan of one hundred thousand pounds (£100,000), authorized to be raised for housing purposes by the Christchurch City Council under the above-mentioned Act, the said Christchurch City Council hereby makes and levies a special rate of three thousand and nine twelve thousand five-hundredths (3⁹¹²⁵⁄₁₀₀₀₀ths) of a penny in the pound on the rateable value (on the basis of the unimproved value) of all rateable property comprised within the City of Christchurch; such special rate to be an annually recurring rate and to be payable yearly on the 1st day of April in each and every year during the currency of the loan, being a period of thirty (30) years or until the loan is fully paid off.”

E. H. ANDREWS, Mayor.
H. S. FEAST, Town Clerk.

Christchurch, 5th December, 1945. 394


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that REG. G. PIESSE FURNISHING COMPANY, LIMITED, has changed its name to FURNITURE CRAFTSMEN, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne, this 4th day of December, 1945.

J. LAURIE, Assistant Registrar of Companies. 395


TARANAKI AGENCIES, LIMITED

IN LIQUIDATION

IN pursuance of the Companies Act, 1933, notice is hereby given that by entry in its minute-book the above-named company on the 7th day of December, 1945, passed a special resolution for voluntary winding-up.

Dated this 7th day of December, 1945. 396

H. S. WESTON, Liquidator.


TARANAKI AGENCIES, LIMITED

IN LIQUIDATION

IN pursuance of the Companies Act, 1933, notice is hereby given that a general meeting of the above company is to be held at the offices of Messrs. Weston, Ball, and Grayling, Solicitors, New Plymouth, on the 14th day of January, 1946, at 10 a.m., for the purpose of receiving the liquidator’s account of the winding-up.

H. S. WESTON, Liquidator. 397



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 79


NZLII PDF NZ Gazette 1945, No 79





✨ LLM interpretation of page content

🏭 Notice of Company Strike-off for Market Gardeners (Canterbury), Limited

🏭 Trade, Customs & Industry
4 December 1945
Companies Act, Strike-off, Market Gardeners (Canterbury), Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Commerce Buildings, Limited

🏭 Trade, Customs & Industry
10 December 1945
Companies Act, Strike-off, Commerce Buildings, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Mossburn Public Hall Co., Limited

🏭 Trade, Customs & Industry
4 December 1945
Companies Act, Strike-off, Mossburn Public Hall Co., Limited
  • R. G. Morrison, Assistant Registrar of Companies

⚖️ Notice of Administrator Appointment for Estate of Robert Hugh Baker Willis

⚖️ Justice & Law Enforcement
23 November 1945
Administration Act, Estate, Robert Hugh Baker Willis, Creditors Meeting
  • Robert Hugh Baker Willis, Deceased estate administrator appointed

  • G. W. Brown, Official Assignee

⚖️ Notice of Administrator Appointment for Estate of Samuel Moore

⚖️ Justice & Law Enforcement
4 December 1945
Administration Act, Estate, Samuel Moore, Creditors Meeting
  • Samuel Moore, Deceased estate administrator appointed

  • G. W. Brown, Official Assignee

🏘️ Dissolution of Hutt Valley Caledonian Society Pipe and Drum Band

🏘️ Provincial & Local Government
5 December 1945
Incorporated Societies Act, Dissolution, Hutt Valley Caledonian Society Pipe and Drum Band
  • Harold Beanland Walton, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Partnership between Hockenhull and Stoupe

🏭 Trade, Customs & Industry
4 December 1945
Partnership Dissolution, Hockenhull and Stoupe, Restaurant-proprietors
  • Alice Lucy Hockenhull, Partnership dissolved
  • May Florence Stoupe, Partnership dissolved

  • W. Grandison, Solicitor

🏭 Voluntary Liquidation of Jamieson Brothers, Limited

🏭 Trade, Customs & Industry
6 December 1945
Companies Act, Voluntary Liquidation, Jamieson Brothers, Limited
  • F. E. Smith, Liquidator

⚖️ Notice of Change of Surname from Stone to Plum

⚖️ Justice & Law Enforcement
6 December 1945
Change of Surname, Leslie William Plum, Deed-poll
  • Leslie William Plum, Changed surname from Stone to Plum

  • H. L. Harley, Solicitor

🏘️ Christchurch City Council Resolution for Housing Loan Security Rate

🏘️ Provincial & Local Government
5 December 1945
Local Bodies’ Loans Act, Security Rate, Housing Loan, Christchurch City Council
  • E. H. Andrews, Mayor
  • H. S. Feast, Town Clerk

🏭 Change of Company Name from Reg. G. Piesse Furnishing Company, Limited to Furniture Craftsmen, Limited

🏭 Trade, Customs & Industry
4 December 1945
Company Name Change, Reg. G. Piesse Furnishing Company, Limited, Furniture Craftsmen, Limited
  • J. Laurie, Assistant Registrar of Companies

🏭 Voluntary Winding-up of Taranaki Agencies, Limited

🏭 Trade, Customs & Industry
7 December 1945
Companies Act, Voluntary Winding-up, Taranaki Agencies, Limited
  • H. S. Weston, Liquidator

🏭 General Meeting of Taranaki Agencies, Limited for Liquidator's Account

🏭 Trade, Customs & Industry
7 December 1945
Companies Act, General Meeting, Liquidator's Account, Taranaki Agencies, Limited
  • H. S. Weston, Liquidator