Company Notices and Legal Announcements




316
THE NEW ZEALAND GAZETTE
[No. 12

NORTHERN OILFIELDS, LIMITED
——
IN VOLUNTARY LIQUIDATION
——
Notice to Creditors to prove
——
In the matter of the Companies Act, 1933, and in the matter
of NORTHERN OILFIELDS, LIMITED (in Voluntary Liqui-
dation).

THE liquidator of Northern Oilfields, Limited, which is being
wound up voluntarily, doth hereby fix the 31st day of March,
1947, as the day on or before which the creditors of the company
are to prove their debts or claims and to establish any title they
may have to priority under section 258 of the Act, or to be excluded
from the benefit of any distribution made before such debts are
proved or, as the case may be, from objecting to such distribution.
Dated this 7th day of March, 1947.

A. C. GOODARE, Liquidator.

Care A. and J. Grierson, Goodare, and Gibson, Public Account-
ants, First Floor, Government Life Insurance Buildings, Queen
Street, Auckland.

865

———

HAMILTON PROPERTIES, LIMITED
——
IN LIQUIDATION
——

NOTICE is hereby given that a meeting of shareholders will be
held at the registered office of the company, Invicta Buildings,
Hamilton, on Thursday, 27th March, 1947, at 3 p.m.

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

Dated this 7th day of March, 1947,

G. W. WRIGHT, Liquidator.

866

———

MILLS, DICK, AND COMPANY, LIMITED
——
IN VOLUNTARY LIQUIDATION
——

NOTICE is hereby given that a meeting of shareholders in the
above company will be held at 55 Sligo Terrace, Dunedin,
on Thursday, 27th March, 1947, at the hour of 7 p.m., to receive
the final statement of accounts and resolve on the release of liqui-
dator from further responsibilities in respect of the company.

ALEX. SLIGO, Liquidator.

7th March, 1947.

867

———

STEEL DISTRIBUTORS, LIMITED
——
IN VOLUNTARY LIQUIDATION
——

In the matter of the Companies Act, 1933, and in the matter
of STEEL DISTRIBUTORS, LIMITED (in Voluntary Liquida-
tion).

AT a special general meeting of the members of the above-named
company, duly convened and held in the Borough Council
Chambers, Napier, on Wednesday, the 26th day of February, 1947,
the following special resolution was duly passed :—

“ That, as the purpose for which Messrs. Steel Distributors,
Limited, was formed has practically ceased to exist, the company
go into voluntary liquidation forthwith, and that WILLIAM HENRY
NANKERVIS, of Wellington, Public Accountant, be appointed
liquidator of the company.”

Dated the 7th day of March, 1947.

WILLIAM HENRY NANKERVIS, Liquidator.

Union Bank Chambers, Wellington.

868

———

THE PALMERSTON NORTH HOSPITAL BOARD
——
NOTICE OF INTENTION TO TAKE LANDS FOR HOSPITAL PURPOSES
——

NOTICE is hereby given that it is intended to take the lands
hereunder mentioned under the Public Works Act, 1908, for
the purpose of providing an increased milk-supply for the insti-
tutions under the control of the Palmerston North Hospital Board.
A plan showing the lands affected and the owners thereof is open
for inspection at the office of the Palmerston North Hospital Board.
All persons affected by the proposed works or by the taking
of the lands are hereby called on to set forth in writing all well-
founded objections to the execution of the works or to the taking
of the lands, and to send such written objections to the Palmerston
North Hospital Board within forty days from the 8th day of March,
1947.

The lands affected are an area of 104 acres 1 rood 2·3 perches,
more or less, being lots numbered 15, 16, 20, 21, 23, 25, and parts
of lots numbered 17, 18, 24, and 27 on Deposited Plan No. 8486,
being rural sections numbered 375 to 377 and parts of rural sections
numbered 378, 356 to 359, Township of Palmerston North, and
accretion, situate in Blocks X and XIV, Kairanga Survey District,
being the land more particularly shown on Survey Office plan
No. 21465.

Dated at Palmerston North, this 6th day of March, 1947.

A. J. PHILLIPPS,
Managing-Secretary, Palmerston North Hospital Board.

869

BRITISH AND DOMINION INVESTMENT TRUST, LIMITED
——
IN LIQUIDATION
——

NOTICE is hereby given that a general meeting of the above
company will be held at 21 National Bank Chambers, Fort
Street, Auckland, on Friday, 28th March, 1947, at 10 a.m., for the
purpose of laying before the meeting the liquidator’s statement of
accounts and giving any explanation thereof.

D. H. STEEN, F.P.A.N.Z., Liquidator.

Auckland, 6th March, 1947.

870

———

NOTICE OF CHANGE OF SURNAME
——

I, LELIA ALICE LITTIN, of Hoteo, North Auckland, hereto-
fore called and known by the name of LELIA ALICE GLAVISH,
hereby give public notice that by deed-poll dated the 28th day of
February, 1947, duly executed and attested and filed in the Supreme
Court of New Zealand at Auckland on the 4th day of March, 1947,
I formally and absolutely renounced and abandoned the said
surname of GLAVISH and declared that I had assumed and adopted
and intended thenceforth at all times to use and subscribe the
surname of LITTIN instead of GLAVISH, so as to be at all times
thereafter called, known, and described by the surname of LITTIN
exclusively.

Dated at Auckland, this 4th day of March, 1947.

L. A. LITTIN.
(Formerly L. A. GLAVISH.)

872

———

METHODIST CHURCH OF NEW ZEALAND
——
AUTHORIZED REPRESENTATIVE
——

I HEREBY certify that the Reverend HERBERT LESLIE FIEBIG
has been appointed Authorized Representative of the
Methodist Church of New Zealand for the year 1947–1948 in
accordance with the provisions of the Methodist Church Property
Trust Act, 1887.

W. G. SLADE, President of the Conference.

Dunedin, 7th March, 1947.

873

———

GADDS THRESHING MILLS, LIMITED
——
IN VOLUNTARY LIQUIDATION
——

NOTICE is hereby given that the above company, by resolution
dated the 10th day of March, 1947, duly entered and signed
by all shareholders in the company’s minute-book, has gone into
voluntary liquidation, and that ARTHUR LANSDEN GRAY, Public
Accountant, of Christchurch, has been appointed liquidator.

I hereby call upon all creditors to prove their claim at my
office hereunder on or before the 10th day of April, 1947,

ARTHUR L. GRAY, Liquidator.

187 Hereford Street, Christchurch C. 1.

874

———

THAMES VALLEY ELECTRIC-POWER BOARD
——
RESOLUTION MAKING SPECIAL RATE
——

IN pursuance and in exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, and of all other
powers (if any) it thereunto enabling, the Thames Valley Electric-
power Board hereby resolves as follows :—

“ That, for the purpose of providing for the payment of
principal, interest, and other charges on the Extension Loan, 1946,
of £100,000, authorized to be raised by the Thames Valley Electric-
power Board under the above-mentioned Act, for the purpose of
purchasing, constructing, and providing electric works, as defined
in the Electric-power Board’s Act, 1925, in order to supply and to
extend the supply of electricity within the whole of the Thames
Valley Electric-power District, the said Board hereby makes and
levies a special rate of one-tenth of a penny (1/10th) in the pound on
the rateable value (on the basis of the capital value) of all rateable
property in the Thames Valley Electric-power District, as defined
in the Proclamation proclaiming the said district appearing in the
New Zealand Gazette of the 8th January, 1920, at page 12, excepting
the area excluded by Proclamation appearing in the New Zealand
Gazette of the 6th September, 1923, at page 2318 ; and that such
special rate shall be an annually recurring rate during the currency
of such loan and be payable yearly on the 31st day of March in
each year during the currency of such loan, being a period of twenty
(20) years or until the loan is fully paid off.”

R. SPRAGUE, Manager.

875

———

CHANGE OF NAME OF COMPANY
——

NOTICE is hereby given that WANGANUI CO-OPERATIVE FARM
PRODUCTS, LIMITED, has changed its name to FARM PRODUCTS
CO-OPERATIVE (WANGANUI), 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 3rd day of March, 1947.

H. B. WALTON, Assistant Registrar of Companies.

876



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 12


NZLII PDF NZ Gazette 1947, No 12





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts for Northern Oilfields Limited

🏭 Trade, Customs & Industry
7 March 1947
Voluntary Liquidation, Creditors, Debt Proof, Northern Oilfields Limited
  • A. C. Goodare, Liquidator

🏭 Meeting of Shareholders for Hamilton Properties Limited

🏭 Trade, Customs & Industry
7 March 1947
Liquidation, Shareholders Meeting, Hamilton Properties Limited
  • G. W. Wright, Liquidator

🏭 Meeting of Shareholders for Mills, Dick, and Company Limited

🏭 Trade, Customs & Industry
7 March 1947
Voluntary Liquidation, Shareholders Meeting, Mills, Dick, and Company Limited
  • Alex. Sligo, Liquidator

🏭 Voluntary Liquidation of Steel Distributors Limited

🏭 Trade, Customs & Industry
7 March 1947
Voluntary Liquidation, Special Resolution, Steel Distributors Limited
  • William Henry Nankervis, Appointed liquidator

  • William Henry Nankervis, Liquidator

🏥 Notice of Intention to Take Lands for Hospital Purposes

🏥 Health & Social Welfare
6 March 1947
Land Acquisition, Public Works Act, Palmerston North Hospital Board
  • A. J. Phillipps, Managing-Secretary, Palmerston North Hospital Board

🏭 General Meeting for British and Dominion Investment Trust Limited

🏭 Trade, Customs & Industry
6 March 1947
Liquidation, General Meeting, British and Dominion Investment Trust Limited
  • D. H. Steen, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
4 March 1947
Change of Surname, Deed Poll, Lelia Alice Littin
  • Lelia Alice Littin, Changed surname from Glavish

  • L. A. Littin

🎓 Appointment of Authorized Representative for Methodist Church of New Zealand

🎓 Education, Culture & Science
7 March 1947
Authorized Representative, Methodist Church, Herbert Leslie Fiebig
  • Herbert Leslie Fiebig (Reverend), Appointed Authorized Representative

  • W. G. Slade, President of the Conference

🏭 Voluntary Liquidation of Gadds Threshing Mills Limited

🏭 Trade, Customs & Industry
10 March 1947
Voluntary Liquidation, Creditors, Gadds Threshing Mills Limited
  • Arthur Lansden Gray, Appointed liquidator

  • Arthur L. Gray, Liquidator

🏗️ Resolution Making Special Rate for Thames Valley Electric-Power Board

🏗️ Infrastructure & Public Works
Special Rate, Local Bodies’ Loans Act, Thames Valley Electric-Power Board
  • R. Sprague, Manager

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 March 1947
Company Name Change, Wanganui Co-operative Farm Products Limited
  • H. B. Walton, Assistant Registrar of Companies