Company Name Changes and Legal Notices




Aug. 29] THE NEW ZEALAND GAZETTE 1213

All persons affected by such taking are hereby required to set
forth in writing any well-grounded objections to the execution of
such work or to the taking of such land, and to send such writing,
within forty days from the first publication of this notice, to the
Secretary of the above-mentioned Board at his office at 65 Abel
Smith Street, Wellington.

SCHEDULE

A. R. P.
1 3 37·5 Part Lot 1, Deposited Plan 12529.
1 2 29·7 Part Lot 2, Deposited Plan 12529.
1 1 12·8 Part Lot 7, Deeds Plan 472.

All the above lands being parts of Section 68, Hutt District,
and being situated in Block X of the Belmont Survey District.
Dated this 28th day of August, 1946.

THE EDUCATION BOARD OF THE DISTRICT
OF WELLINGTON.

By its Solicitors—
BRANDON, WARD, HISLOP, AND POWLES.

This notice was first published on the 29th day of August, 1946.
338

———

CHANGE OF NAME OF COMPANY

———

NOTICE is hereby given that MINING AND INDUSTRIAL INVEST-
MENTS, LIMITED, has changed its name to INDUSTRIAL
INVESTMENTS, LIMITED, and that the new name was this day
entered on my Register of Companies in place of the former name.
Given under my hand at Dunedin, this 22nd day of August,
1946.

340 E. G. FALCONER, Assistant Registrar of Companies.

———

CHANGE OF NAME OF COMPANY

———

NOTICE is hereby given that S. H. & D. M. PETERSON, LIMITED,
has changed its name to HAMMONDS STORE, LIMITED, and
that the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Auckland, this 6th day of August, 1946.

341 L. G. TUCK, Assistant Registrar of Companies.

———

CHANGE OF NAME OF COMPANY

———

NOTICE is hereby given that TRAILER TRUCK AND EQUIPMENT
COMPANY, LIMITED, has changed its name to TRUCK TRAILER
AND EQUIPMENT COMPANY, LIMITED, and that the new name was
this day entered on my Register of Companies in place of the former
name.
Dated at Auckland, this 15th day of August, 1946.

342 L. G. TUCK, Assistant Registrar of Companies.

———

CHANGE OF NAME OF COMPANY

———

NOTICE is hereby given that LUMLEY MOTORS, LIMITED, has
changed its name to BEALE HARRISON, LIMITED, and that
the new name was this day entered on my Register of Companies
in place of the former name.
Dated at Auckland, this 12th day of August, 1946.

343 L. G. TUCK, Assistant Registrar of Companies.

———

CHANGE OF NAME OF COMPANY

———

NOTICE is hereby given that F. NORTH, LIMITED, has changed
its name to F. NORTH & SON, LIMITED, and that the new
name was this day entered on my Register of Companies in place
of the former name.
Dated at Auckland, this 12th day of August, 1946.

344 L. G. TUCK, Assistant Registrar of Companies.

———

CHANGE OF NAME OF COMPANY

———

NOTICE is hereby given that MORCOM GREEN, LIMITED, has
changed its name to MORCOM GREEN & EDWARDS, LIMITED,
and that the new name was this day entered on my Register of
companies in place of the former name.
Dated at Auckland, this 20th day of August, 1946.

345 L. G. TUCK, Assistant Registrar of Companies.

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

No. O.S. 793.

In the matter of the Patents, Designs, and Trade-marks Act,
1921–22, and in the matter of Patent No. 66537, dated
the 30th day of March, 1932, and issued to JAMES
MACALISTER, and now vested in STANLEY MORELL
MACALISTER, ALAN BURNS MACALISTER, GLADYS MURISON
BREMNER, and WALTON HOWARTH BREMNER.—Between
STANLEY MORELL MACALISTER, of Invercargill, Solicitor,
ALAN BURNS MACALISTER, of Invercargill, Solicitor,
GLADYS MURISON BREMNER, of Christchurch, Married
Woman, and WALTON HOWARTH BREMNER, of Christchurch,
Surgeon, plaintiffs, and the COMMISSIONER OF PATENTS
FOR THE DOMINION OF NEW ZEALAND, defendant.

NOTICE is hereby given that the above-named plaintiff has issued
an originating summons out of this Honourable Court,
returnable on the 20th day of September, 1946, for an order granting
to the plaintiffs an extension for ten years of the term of the above-
mentioned letters patent, and, pursuant to the provisions of Rule 4
of the Rules of this Honourable Court made on the 20th day of
August, 1923, this notice has been directed to be advertised once in
the New Zealand Gazette and the Patent Office Journal, and once
in the New Zealand Herald, The Evening Post, The Press, and the
Otago Daily Times prior to the 4th September, 1946, and that a day—
to wit, the 20th day of September, 1946, at 10.30 o’clock in the
forenoon at the Supreme Court House, Wellington—has been fixed
as the day to which on return of the said originating summons it
has been adjourned and on or subsequent to which it will come on
for hearing: And notice is hereby given that any |persons desirous
of being heard in opposition to the said originating summons must
at least seven days before the said 20th day of September, 1946,
being the day to which the said originating summons has been so
adjourned as aforesaid, lodge notice of such opposition in the office
of this Honourable Court at Wellington, and serve a copy thereof
upon the undersigned, Messieurs Treadwells, solicitors for the
plaintiffs: And notice is hereby further given that the address of the
plaintiffs for service of any documents requiring service in accordance
with the said Rules is at the office of the undersigned, Messieurs
Treadwells, No. 4 Panama Street, Wellington.

Dated this 24th day of August, 1946.

TREADWELLS,
Solicitors for the Plaintiffs.

Henry Hughes, Limited, Patent Attorneys, D.I.C. Building,
Lambton Quay, Wellington.
346

———

TAUMARUNUI COUNTY COUNCIL

———

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS
ACT, 1928

———

In the matter of the Counties Act, 1920, and in the matter of
the Public Works Act, 1928.

PUBLIC notice is hereby given that the Taumarunui County
Council proposes to execute a certain public work—namely,
the construction of a worker’s dwelling—and for such purpose
requires to take all that piece of land in the Taranaki Land District
containing by admeasurement 4 acres 1 rood and 0·6 perches, more
or less, being part Section 6, Block III, Piopiotea West Survey
District, and bounded towards the east and north-east by the
Wanganui River Road, 1792·6 links and 222·4 links; towards the
north, 14·26 links and 214·9 links; and towards the west and
south-west, 2083 links. (S.O. plan 8033.)

A plan of the lands required to be taken as aforesaid is deposited
for public inspection in the public office of the Clerk of the said
Council situate in Marae Street, Taumarunui, and is open for
inspection (without fee) by all persons during ordinary business
hours.

All persons affected are hereby called upon to set forth in writing
any well-grounded objections to the execution of the said work or
to the taking of the said lands, and to send such writing, within
forty days from the first publication of this notice on the 27th day of
August, 1946, to the County Clerk at the Council Chambers,
Marae Street, in the Town of Taumarunui.

By order of the Taumarunui County Council.
Dated at Taumarunui, this 27th day of August, 1946.

347 S. H. ANDREW, County Clerk.

———

PALMERSTON NORTH CITY COUNCIL

———

RESOLUTION MAKING SPECIAL RATE

———

Transit Housing Loan, 1946, No. 2, £5,000

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

“ That, for the purpose of providing the interest and other
charges on a loan of £5,000, authorized to be raised by the Palmerston
North City Council under the above-mentioned Act, for the extension
of the Transit Housing Centre at Hokowhitu, the said Palmerston
North City Council hereby makes and levies a special rate of three-
fortieths of a penny (3/40d.) in the pound on the rateable value
(on the basis of the unimproved value) of all rateable property in
the City of Palmerston North; and that such special rate shall be
an annually recurring rate during the currency of such loan and shall
be payable yearly on the 1st day of July in each and every year during
the currency of such loan, being a period of ten (10) years or until
the loan is fully paid off.”

Carried this 19th day of August, 1946.

348 A. E. MANSFORD, Mayor.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 60


NZLII PDF NZ Gazette 1946, No 60





✨ LLM interpretation of page content

🎓 Wellington Education Board Notice of Land Acquisition (continued from previous page)

🎓 Education, Culture & Science
28 August 1946
Land Acquisition, Public Works, School Site, Wellington
  • BRANDON, WARD, HISLOP, AND POWLES

🏭 Change of Company Name to Industrial Investments, Limited

🏭 Trade, Customs & Industry
22 August 1946
Company Name Change, Mining and Industrial Investments, Limited, Dunedin
  • E. G. FALCONER, Assistant Registrar of Companies

🏭 Change of Company Name to Hammonds Store, Limited

🏭 Trade, Customs & Industry
6 August 1946
Company Name Change, S. H. & D. M. Peterson, Limited, Auckland
  • L. G. TUCK, Assistant Registrar of Companies

🏭 Change of Company Name to Truck Trailer and Equipment Company, Limited

🏭 Trade, Customs & Industry
15 August 1946
Company Name Change, Trailer Truck and Equipment Company, Limited, Auckland
  • L. G. TUCK, Assistant Registrar of Companies

🏭 Change of Company Name to Beale Harrison, Limited

🏭 Trade, Customs & Industry
12 August 1946
Company Name Change, Lumley Motors, Limited, Auckland
  • L. G. TUCK, Assistant Registrar of Companies

🏭 Change of Company Name to F. North & Son, Limited

🏭 Trade, Customs & Industry
12 August 1946
Company Name Change, F. North, Limited, Auckland
  • L. G. TUCK, Assistant Registrar of Companies

🏭 Change of Company Name to Morcom Green & Edwards, Limited

🏭 Trade, Customs & Industry
20 August 1946
Company Name Change, Morcom Green, Limited, Auckland
  • L. G. TUCK, Assistant Registrar of Companies

⚖️ Notice of Application for Patent Extension

⚖️ Justice & Law Enforcement
24 August 1946
Patent Extension, Supreme Court, Wellington, James Macalister
  • James Macalister, Original patent holder
  • Stanley Morell Macalister (Solicitor), Plaintiff
  • Alan Burns Macalister (Solicitor), Plaintiff
  • Gladys Murison Bremner (Married Woman), Plaintiff
  • Walton Howarth Bremner (Surgeon), Plaintiff

  • TREADWELLS, Solicitors for the Plaintiffs

🏘️ Taumarunui County Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
27 August 1946
Land Acquisition, Public Works, Worker’s Dwelling, Taumarunui
  • S. H. ANDREW, County Clerk

🏘️ Palmerston North City Council Resolution for Special Rate

🏘️ Provincial & Local Government
19 August 1946
Special Rate, Transit Housing Loan, Palmerston North
  • A. E. MANSFORD, Mayor