Legal and Corporate Notices




Oct. 3]

THE NEW ZEALAND GAZETTE

NELSON CATCHMENT BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Soil Conservation and Rivers Control Act, 1941, and in the matter of the Public Works Act, 1928.

NOTICE is hereby given that the Nelson Catchment Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, soil conservation and river control—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Board situate in Trafalgar Street, Nelson, and also at the office of the Takaka County Council at Takaka, and is open for inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Clerk of the Nelson Catchment Board at Trafalgar Street, Nelson.

SCHEDULE

Approximate Area
of Parcels of Land
required to be taken. | Description of Land. | Coloured on Plan | Situate in
--- | --- | --- | ---
A. R. P. | | |
22 3 37 | Part Lot 1, D.P. 1606, being part Sections 31 and 42, Takaka, situated in Block V, Waitapu Survey District | Red | Takaka County.
2 0 5 | Part Sections 31 and 42, Takaka, D.P. 678, situated in Block V, Waitapu Survey District | Sepia | "
4 1 23 | Part Sections 31 and 42, Takaka, situated in Block V, Waitapu Survey District.. | Purple | "
4 3 0 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Red | "
0 3 9 | Part Lot 2, D.P. 1606, being part Section 31, Takaka, situated in Block V, Waitapu Survey District | Purple | "
1 2 14 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Yellow | "
0 3 18 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Purple | "
3 2 36 | Part Lot 2, D.P. 1606, being part Section 31, Takaka, situated in Block V, Waitapu Survey District | Sepia | "
2 2 3 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Purple | "
45 2 29 | Part Sections 31 and 32, Takaka, situated in Blocks V and IX, Waitapu Survey District | Yellow | "
2 1 26 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Red | "
21 0 33 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Purple | "
9 2 0 | Part Section 31, Takaka, situated in Block V, Waitapu Survey District | Sepia | "
2 2 5 | Part Section 31, Takaka, and old river-bed, situated in Block V, Waitapu Survey District | Red | "
9 2 24 | Part Sections 20, 31, and 32, Takaka, and old river-bed, D.P. 1851, situated in Blocks V, IX, and X, Waitapu Survey District | Purple | "
30 0 0 | Part Section 17, Takaka, situated in Block VI, Waitapu Survey District | " | "
42 2 20 | Old river-bed, situated in Block VI, Waitapu Survey District | Yellow | "

Dated this 27th day of September, 1946.

W. H. HESLOP,
Clerk to the Nelson Catchment Board.

J. ROMISON AND COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of J. ROMISON AND COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 20th day of September, 1946, the following special resolution was duly passed:

"That the company be wound up voluntarily, and that ARTHUR KAY IBBOTSON, of the firm of W. E. C. Reid and Co., Public Accountants, Dunedin, be appointed liquidator for the purpose of such winding up."

Dated this 20th day of September, 1946.

A. K. IBBOTSON, Liquidator.

THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED

RICHARD FROUDE WARD, General Manager of the Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:

  1. That the liability of the members is limited.
  2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
  3. That the number of shares issued is 20,000.
  4. That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.
  5. That the amount of all moneys received on account of estates on the 1st day of July last is £33,064,576 8s. 2d.
  6. That the amount of all moneys paid on account of estates on that day is £32,834,687 9s. 1d.
  7. That the amount of balances due to estates under administration on that day is £229,888 19s. 1d.
  8. That the liabilities of the company as on the 1st day of July last were £22 8s.
  9. That the assets of the company on that day were £128,158 1s. 10d.
  10. That the first annual license was issued on the 10th day of March, 1911.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

R. F. WARD, Manager.

Declared at Auckland, this 25th day of September, 1946, before me—E. P. Gifford, a Solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.

N. A. DUTHIE, F.P.A.N.Z., Auditor.

Auckland, 25th September 1946.

PARAMOUNT TAILORING COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the office of Messrs. Hargreaves and Felton, Accountants, 161 Hereford Street, Christchurch, at 4 p.m. on Monday, the 21st day of October, 1946, for the purpose of having an account laid before the meeting 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 thereof shall be disposed of.

J. M. HARGREAVES, Liquidator.

161 Hereford Street, Christchurch C. I.

D. A. JOLLY AND SONS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of D. A. JOLLY AND SONS, LIMITED.

NOTICE is hereby given that by special resolution passed on the 1st day of September, 1946, it was resolved that the above company be wound up voluntarily as from the 1st day of September, 1946, and that ERNEST JOLLY and MARGARET ELLEN JOLLY be appointed liquidators.

Dated at Cromwell, the 2nd day of September, 1946.

JAS. C. PARCELL,
Solicitor for the Company.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between MICHAEL KEENAN and EDWARD JOHN KEENAN, both of Little River, Farmers, has been dissolved by mutual consent as from the 20th day of September, 1946.

Dated this 24th day of September, 1946.

MICHAEL KEENAN.
EDWARD JOHN KEENAN.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LANE AND LEWIS, LIMITED, has changed its name to ELECTROWAY 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 24th day of September, 1946.

H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 70


NZLII PDF NZ Gazette 1946, No 70





✨ LLM interpretation of page content

🗺️ Notice of Intention to Take Land for Soil Conservation and River Control

🗺️ Lands, Settlement & Survey
27 September 1946
Land acquisition, Soil conservation, River control, Nelson Catchment Board, Takaka County
  • W. H. Heslop, Clerk to the Nelson Catchment Board

🏭 Voluntary Winding Up of J. Romison and Company, Limited

🏭 Trade, Customs & Industry
20 September 1946
Company liquidation, Voluntary winding up, Dunedin
  • Arthur Kay Ibbotson, Appointed liquidator

  • Arthur Kay Ibbotson, Liquidator

💰 Declaration by Guardian Trust and Executors Company of New Zealand, Limited

💰 Finance & Revenue
25 September 1946
Company declaration, Financial statement, Trust company, Auckland
  • Richard Froude Ward (General Manager), Made solemn declaration

  • R. F. Ward, Manager
  • E. P. Gifford, Solicitor
  • N. A. Duthie, Auditor

🏭 General Meeting of Paramount Tailoring Company, Limited in Liquidation

🏭 Trade, Customs & Industry
Company liquidation, General meeting, Christchurch
  • J. M. Hargreaves, Liquidator

🏭 Voluntary Winding Up of D. A. Jolly and Sons, Limited

🏭 Trade, Customs & Industry
2 September 1946
Company liquidation, Voluntary winding up, Cromwell
  • Ernest Jolly, Appointed liquidator
  • Margaret Ellen Jolly, Appointed liquidator

  • Jas. C. Parcell, Solicitor

🏭 Dissolution of Partnership Between Michael Keenan and Edward John Keenan

🏭 Trade, Customs & Industry
24 September 1946
Partnership dissolution, Farmers, Little River
  • Michael Keenan, Dissolved partnership
  • Edward John Keenan, Dissolved partnership

🏭 Change of Name of Company from Lane and Lewis, Limited to Electroway Limited

🏭 Trade, Customs & Industry
24 September 1946
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies