Company Notices and Name Changes




1308
THE NEW ZEALAND GAZETTE
[No. 66

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 :—

The Golden Point Gold and Scheelite Company, Limited. 1930/61.

Maerewhenua Goldfields Development Company, Limited. 1932/95.

C. C. Bateman, Limited. 1940/18.

Given under my hand at Christchurch, this 18th day of September, 1946.

J. MORRISON, Assistant Registrar of Companies.


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 :—

The Orange Hall Company, Limited. 1923/14.

Re-Nu Products (N.Z.), Limited. 1939/13.

Waikaiā Passenger Service, Limited. 1945/14.

Given under my hand at Invercargill, this 20th day of September, 1946.

C. L. HARNEY, Assistant Registrar of Companies.


THE ROSS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, pursuant to the Companies Act, 1933, a final general meeting of shareholders of The Ross, Limited (in voluntary liquidation), will be held in the office of Sturge and Bashford, Public Accountants, Christchurch, at 4.45 p.m., on the 11th day of October, 1946.

Business

(1) To receive the liquidator’s account of the winding-up, showing how such winding-up has been conducted and the property of the company has been disposed of.

(2) To receive any explanations incidental thereto.

422
C. BASHFORD, Liquidator.


JAMIESON BROS., LIMITED

IN LIQUIDATION

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a meeting of the above company will be held at the office of the liquidator, 52 Victoria Avenue, Wanganui, at 2.30 p.m. on Thursday, 10th October, 1946, for the purpose of submitting the account of the liquidation.

423
F. E. SMITH, Liquidator.


BAKER BROTHERS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of shareholders of the above company will be held in Room 601, Dilworth Building, Custom Street, Auckland, on Saturday, the 26th October, 1946, at 10 o’clock a.m.

Business.—To receive the liquidator’s report and accounts.

424
N. A. ELLERY, Liquidator.


NOTICE OF CHANGE OF SURNAME

I, KEITH GOULDING READ, of No. 21 Hopetown Street, Newton, Auckland, Electrician, give public notice that I have assumed and from henceforth upon all occasions intend to sign and use and to be called and be known by the name of WADE in place of my name of READ; 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 13th day of September, 1946, and enrolled in the Registry of the Supreme Court of New Zealand at Auckland on the 17th day of September, 1946.

In witness whereof I now sign and subscribe by my intended future name.

KEITH GOULDING WADE.

Witness—L. F. Rudd, Solicitor, Auckland.

425


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NEIL W. COOK & SONS, LIMITED, has changed its name to FLEMING TIMBER COMPANY, 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 13th day of September, 1946.

427
E. G. FALCONER, Assistant Registrar of Companies.


STEWARD LAWRENCE AND COMPANY LIMITED

IN LIQUIDATION

Members’ Voluntary Winding Up

IN pursuance of section 222 of the Companies Act, 1933, notice is hereby given that the above-named company by resolution dated the 16th day of September, 1946, proceeded into members’ voluntary liquidation, and the undermentioned was appointed liquidator.

Creditors of the company are required, on or before the 16th day of October, 1946, to lodge any claim against the company.

T. K. HENDERSON, F.P.A.N.Z., Liquidator.

123 Willis Street, Wellington.

426


NAPIER BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Napier Borough Council proposes to execute a certain public work—namely, the acquisition and development of land for the purposes set forth in the Napier Harbour Board and Napier Borough Enabling Act, 1945—and that for the purposes of such public work the respective interests of the lessees under the leases mentioned in the First and Second Schedules hereto in the land described in the said First and Second Schedules hereto respectively are required to be taken under the provisions of the Public Works Act, 1928, and its amendments.

Plans of the lands required to be taken are deposited at the offices of the Napier Borough Council, Tennyson Street, Napier, and may be inspected during ordinary office hours without fee.

All persons having any well-grounded objections to the execution of the said public work or to the taking of the said interests in the said lands are required to send their objections in writing within forty days from the first publication of this notice to the Napier Borough Council, Tennyson Street, Napier.

Dated this 18th day of September, 1946.

THE FIRST SCHEDULE

ALL the interest of the lessee under memorandum of lease, Registered No. 9534, Hawke’s Bay Registry, from the Napier Harbour Board, as lessor, in all that piece of land situate in the Borough of Napier, containing 5 acres 3 roods 35 perches, more or less, being part of the Ahuriri Lagoon Reserve, being also Lots 21, 22, and 23 inclusive on Deposited Plan No. 4219, and being part of the land comprised in certificate of title, H.B. Vol. 56, folio 148.

THE SECOND SCHEDULE

ALL the interest of the lessee under memorandum of lease, Registered No. 8177, Hawke’s Bay Registry, from the Napier Harbour Board, as lessor, in all that piece of land situate in the Borough of Napier, containing 2 acres and 35 perches, more or less, being part of the Ahuriri Lagoon Reserve, being also Lot 27 on Deposited Plan No. 4219, and being part of the land comprised in certificate of title, H.B. Vol. 56, folio 148.

F. R. WATTERS, Town Clerk.

This notice was first published on the 20th day of September, 1946, in the Daily Telegraph newspaper published at Napier.

428


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. S. BROOKSBANK AND COMPANY (NEW ZEALAND), LIMITED, has changed its name to J. S. BROOKSBANK AND COMPANY (AUSTRALASIA), 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 10th day of September, 1946.

429
H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BRITISH CARS (BLENHEIM), LIMITED, has changed its name to A. E. TURNER AND COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Blenheim, this 6th day of September, 1946.

430
E. L. ADAMS, Assistant Registrar of Companies.


NOTICE OF CHANGE OF NAME

I, NEIL MAXWELL YOUNG, of Waipu, Farmer, heretofore called and known by the name of NEIL MAXWELL YOUNG CAMPBELL, doth hereby give notice that I have assumed and adopted and intend henceforth upon all occasions and at all times to sign and use and be called and known by the surname of YOUNG in lieu of my former surname of CAMPBELL, and that such change or assumption of name is formally declared and evidenced by a deed-poll under my hand dated this day and intended to be forthwith enrolled in the office of the Supreme Court of New Zealand, Northern District, at Whangarei.

Dated at Auckland, this 16th day of September, 1946.

NEIL MAXWELL YOUNG.

(Lately called NEIL MAXWELL YOUNG CAMPBELL.)

Witness—S. G. White, Solicitor, Auckland.

432



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 66


NZLII PDF NZ Gazette 1946, No 66





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
18 September 1946
Companies Act, Dissolution, Strike Off Register, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
20 September 1946
Companies Act, Dissolution, Strike Off Register, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

🏭 Final General Meeting of Shareholders in Voluntary Liquidation

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Final Meeting, Christchurch
  • C. Bashford, Liquidator

🏭 Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Meeting, Wanganui
  • F. E. Smith, Liquidator

🏭 General Meeting of Shareholders in Voluntary Liquidation

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Meeting, Auckland
  • N. A. Ellery, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
Change of Name, Deed Poll, Auckland
  • Keith Goulding Read, Changed surname to Wade
  • Keith Goulding Wade, New surname assumed

  • L. F. Rudd, Solicitor

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 September 1946
Company Name Change, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Company in Members' Voluntary Liquidation

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Wellington
  • T. K. Henderson, Liquidator

🏘️ Notice of Intention to Take Land

🏘️ Provincial & Local Government
18 September 1946
Public Works Act, Land Acquisition, Napier
  • F. R. Watters, Town Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 September 1946
Company Name Change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 September 1946
Company Name Change, Blenheim
  • E. L. Adams, Assistant Registrar of Companies

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
16 September 1946
Change of Name, Deed Poll, Auckland
  • Neil Maxwell Young, Changed surname from Campbell to Young

  • S. G. White, Solicitor