Company and Partnership Notices




632
THE NEW ZEALAND GAZETTE
[No. 26

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the business of totalizator proprietors, hitherto existing between HARRY DIGBY JAMES and HARRY JOHN DIGBY JAMES at Greymouth, under the name of “H. D. James and Company,” is hereby dissolved as from this date, and in future the business will be carried on solely by the said HARRY JOHN DIGBY JAMES.
Dated at Greymouth, this 17th day of December, 1946.
H. D. JAMES.
H. J. D. JAMES.
126

UNITED MOTORS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of UNITED MOTORS, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that, pursuant to section 232 of the Companies Act, 1933, a general meeting of shareholders of United Motors, Limited, will be held in the offices of Messrs. Griffin and Hodgson, Public Accountants, Nelson, on Friday, 6th June, 1947, at 10.30 in the forenoon, for the presentation of the liquidator’s final statement of accounts showing how the winding-up has been conducted and the property of the company has been disposed of.
Dated at Nelson, this 14th day of May, 1947.
C. B. HODGSON, Liquidator.
127

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JOY PRODUCTS (CH.CH.), LIMITED, has changed its name to W. P. JOYCE & CO., LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 9th day of May, 1947.
J. MORRISON, Assistant Registrar of Companies.
128

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between JOHN MURRAY and NORBERG ERIC McALLEY, carrying on business as Sawmillers at Awakino under the style or firm name of “Murray and McAlley,” has been dissolved as from the 31st day of March, 1947, the said NORBERG ERIC McALLEY having retired from the business. All debts due to and owing by the said late firm will be received and paid by the said JOHN MURRAY, who will continue to carry on the said business.
Dated this 14th day of May, 1947.
J. MURRAY.
N. E. McALLEY.
129

S. E. MOE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of the S. E. MOE COMPANY, LIMITED (in Voluntary Liquidation).
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that on the 30th day of April, 1947, a special resolution was passed that the company be wound up voluntarily, and that RAYMOND D. HUNTER, Auditor and Public Accountant, be appointed liquidator for the purpose of such winding up.
R. D. HUNTER, Liquidator.
P.O. Box 25, Newmarket, Auckland S.E. 1
130

UNITED SHIP AND BOATBUILDERS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the above company will be held at 23 National Bank Chambers, Fort Street, Auckland, on Friday, 6th June, 1947, at 10 a.m., for the purpose of laying before the meeting the liquidator’s statement of accounts and giving any explanation thereof.
J. A. GENTLES, F.P.A.N.Z., Liquidator.
Auckland, 14th May, 1947.
131

DAVID A. JOLLY AND SONS, LIMITED

IN LIQUIDATION

PURSUANT to the provisions of section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the above company will be held at the office of Messieurs Brodrick and Parcell, Solicitors, Melmore Street, Cromwell, on Wednesday, the 11th day of June, 1947, at 2 p.m., for the purpose of laying the accounts of the liquidators before such meeting and giving any explanations thereof, the affairs of the said company having been fully wound up.
E. JOLLY.
M. E. JOLLY.
Liquidators.
132

EDUCATION BOARD OF THE DISTRICT OF AUCKLAND

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Education Board of the District of Auckland intends to take, under the provisions of the Public Works Act, 1928, for the use, convenience, and enjoyment of a public school, the following land—namely, all that piece of land situated in the Provincial District of Auckland containing three roods twenty-five perches (3 roods 25 perches), more or less, being portion of Allotments 1 and 32 of the Village of Onehunga, and being part of the land comprised and described in certificate of title, Vol. 502, folio 291, of the register-books of the Land Registry Office at Auckland.
A plan of this land is deposited in the post-office at Royal Oak, and is there open for inspection by all persons at all reasonable hours.
All persons affected are hereby required and called upon to set forth in writing any well-grounded objections to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Education Board of the District of Auckland at its office in Wellesley Street East, Auckland.
Dated this 14th day of May, 1947.
A. NIXON,
Secretary to the Education Board of the District of Auckland.
This notice was first published in the Auckland Star newspaper on the 17th day of May, 1947.
133

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BROWN & LEARMONTH, LIMITED, has changed its name to LES. N. FRANKLIN, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Auckland, this 2nd day of May, 1947.
L. G. TUCK, Assistant Registrar of Companies.
134

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CUSTOM MOULDINGS, LIMITED, has changed its name to CUSTOM MOULDERS (N.Z.), LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Auckland, this 7th day of May, 1947.
L. G. TUCK, Assistant Registrar of Companies.
135

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE UNITED CLOTHING COMPANY, LIMITED, has changed its name to GAINSBORO GOWNS, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Auckland, this 12th day of May, 1947.
L. G. TUCK, Assistant Registrar of Companies.
136

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that C. N. BALL, LIMITED, has changed its name to AICKIN JOINERY COMPANY, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Auckland, this 12th day of May, 1947.
L. G. TUCK, Assistant Registrar of Companies.
137

RESOLUTION

THE following regulations were laid before the members of the Kaikoura Trotting Club at a meeting held on the 1st day of May, 1947, at 8 p.m., with a recommendation by the Chairman of such club, Mr. F. J. Monk, that the same be passed at once with a view to their approval by His Excellency the Governor-General in pursuance of the Gaming Act, 1908, section 33.
Mr. F. J. Monk, the Chairman of such club and the meeting, moved, and Mr. G. Dalzell seconded, and it was resolved, that such regulations should be adopted and that the Chairman and Secretary be authorized to sign the same in authentication thereof.
The following are the regulations referred to:—

KAIKOURA TROTTING CLUB
REGULATIONS
(Under the Gaming Act, 1908)

In pursuance and exercise of the powers in that behalf contained in section 33 of the Gaming Act, 1908, and of all other powers and authorities it enabling in that behalf, the Kaikoura Trotting Club, a racing club within the meaning of the said Act (hereinafter referred to as the said club) doth hereby make the following regulations controlling the admission of persons to that part of the racecourse, situated in the district of Christchurch and known as the Addington Racecourse, while the said racecourse is used or occupied by the said club for race meetings.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 26


NZLII PDF NZ Gazette 1947, No 26





✨ LLM interpretation of page content

🏭 Dissolution of Partnership - H. D. James and Company

🏭 Trade, Customs & Industry
17 December 1946
Partnership Dissolution, Totalizator Proprietors, Greymouth
  • Harry Digby James, Dissolved partnership
  • Harry John Digby James, Continues business solely

  • H. D. James
  • H. J. D. James

🏭 General Meeting of United Motors, Limited (in Voluntary Liquidation)

🏭 Trade, Customs & Industry
14 May 1947
General Meeting, Liquidation, Shareholders, Nelson
  • C. B. Hodgson, Liquidator

🏭 Change of Name - Joy Products (Ch.Ch.), Limited to W. P. Joyce & Co., Limited

🏭 Trade, Customs & Industry
9 May 1947
Company Name Change, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of Partnership - Murray and McAlley

🏭 Trade, Customs & Industry
14 May 1947
Partnership Dissolution, Sawmillers, Awakino
  • John Murray, Continues business solely
  • Norberg Eric McAlley, Retired from partnership

  • J. Murray
  • N. E. McAlley

🏭 Voluntary Liquidation of S. E. Moe Company, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Company Winding Up, Auckland
  • Raymond D. Hunter, Liquidator

🏭 General Meeting of United Ship and Boatbuilders, Limited (in Liquidation)

🏭 Trade, Customs & Industry
14 May 1947
General Meeting, Liquidation, Shareholders, Auckland
  • J. A. Gentles, F.P.A.N.Z., Liquidator

🏭 General Meeting of David A. Jolly and Sons, Limited (in Liquidation)

🏭 Trade, Customs & Industry
General Meeting, Liquidation, Shareholders, Cromwell
  • E. Jolly, Liquidator
  • M. E. Jolly, Liquidator

🎓 Notice of Intention to Take Land - Education Board of Auckland

🎓 Education, Culture & Science
14 May 1947
Land Acquisition, Public Works Act, Onehunga, Auckland
  • A. Nixon, Secretary to the Education Board of the District of Auckland

🏭 Change of Name - Brown & Learmonth, Limited to Les. N. Franklin, Limited

🏭 Trade, Customs & Industry
2 May 1947
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name - Custom Mouldings, Limited to Custom Moulders (N.Z.), Limited

🏭 Trade, Customs & Industry
7 May 1947
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name - The United Clothing Company, Limited to Gainsboro Gowns, Limited

🏭 Trade, Customs & Industry
12 May 1947
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name - C. N. Ball, Limited to Aickin Joinery Company, Limited

🏭 Trade, Customs & Industry
12 May 1947
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏛️ Resolution - Kaikoura Trotting Club Regulations

🏛️ Governance & Central Administration
Regulations, Gaming Act, Trotting Club, Kaikoura
  • F. J. Monk, Chairman of the meeting
  • G. Dalzell, Seconded the resolution