Company and Partnership Notices




764 THE NEW ZEALAND GAZETTE [No. 33 CHANGE OF NAME OF COMPANY NOTICE is hereby given that WANGANUI WOOL & SKIN COMPANY, LIMITED, has changed its name to WANGANUI MACHINERY EXCHANGE, 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 June, 1947. 203 H. B. WALTON, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that AUTOMOTIVE PRODUCTS, LIMITED, has changed its name to KELLY AUTOMOTIVE PRODUCTS, 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 June, 1947. 204 H. B. WALTON, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that WAKELIN BROS., LIMITED, has changed its name to R. G. & A. H. WAKELIN, 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 June, 1947. 205 H. B. WALTON, Assistant Registrar of Companies. WOOLWORTHS (NEW ZEALAND), LIMITED LOST SHARE CERTIFICATE APPLICATION has been made to the above company to issue a new certificate of title to shares Nos. 35781 to 35880, both inclusive, in lieu of original certificate No. 2261 issued in the name of MILLICENT BOWDEN, of 98 Marine Parade, Wairoa, and the said Millicent Bowden has made a statutory declaration that the original certificate of title to the said shares has been lost. Notice is hereby given that unless within thirty days from date thereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof. Dated this 12th day of June, 1947. 206 C. R. HART, Secretary. FEILDING BOROUGH COUNCIL RESOLUTION MAKING SPECIAL RATE Streets Loan, £18,000 THE following resolution was duly passed at a meeting of the Feilding Borough Council held on the 8th day of May, 1947 :— "In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Feilding Borough Council hereby further resolves as follows :— "That, for the purpose of providing the interest and other charges on the loan of £18,000, authorized to be raised by the Feilding Borough Council under the above-mentioned Act, for the purpose of tar-sealing streets, concreting footpaths (with kerbing and channelling where necessary), and purchasing machinery, the said Feilding Borough Council hereby makes and levies a special rate of one penny halfpenny (1½d.) in the pound upon the rateable value (on the basis of unimproved value) of all rateable property within the Borough of Feilding; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twelve years or until the loan is fully paid off." C. H. TATE, Town Clerk. Feilding, 11th June, 1947. 207 NORTHERN FRUITLANDS, LIMITED IN LIQUIDATION In the matter of the Companies Act, 1933, and in the matter of NORTHERN FRUITLANDS, LIMITED (in Liquidation). AT an extraordinary general meeting of the members of the above-named company, duly convened and held in the offices of Elliott, Holden, and Grant, Solicitors, Yorkshire House, Shortland Street, Auckland, on Wednesday, the 4th day of June, 1947, the following special resolution was duly passed :— "That the company be wound up voluntarily." At the said meeting IAN SHELDON SMITH, of Auckland, Public Accountant, was appointed liquidator for the purposes of such winding up. Dated this 4th day of June, 1947. IAN SHELDON SMITH, Liquidator. 11 Keans Buildings, 150 Queen Street, Auckland. 209 NORTHERN FRUITLANDS, LIMITED IN LIQUIDATION In the matter of the Companies Act, 1933, and in the matter of NORTHERN FRUITLANDS, LIMITED (in Liquidation). THE creditors of the above-named company are required on or before the 31st day of July, 1947, to send their names and addresses and particulars of their debts and claims to the undersigned, the liquidator of the said company, or, if required by notice in writing from the liquidator, to come in and prove such debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 4th day of June, 1947. IAN SHELDON SMITH, Liquidator. 11 Keans Buildings, 150 Queen Street, Auckland. 210 DISSOLUTION OF PARTNERSHIP NOTICE is hereby given that the partnership heretobefore carried on under the style or firm name of “Clisby and Harrison” at the Quay Studio of Physical Education, Kelburn Avenue, Wellington, has been dissolved by mutual consent as from 24th April, 1947. Dated at Wellington, this 30th day of May, 1947. N. E. CLISBY. C. G. HARRISON. Per Estate R. T. Haddon. 208 N. E. CLISBY, Trustee. EDUCATION BOARD OF THE DISTRICT OF AUCKLAND NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928 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 one acre one rood three perches (1 acre 1 rood 3 perches), situated in the Borough of Onehunga, being Lot 2 on Deposited Plan No. 17445, which said piece of land is portion of Allotments 16 and 62 of Small Farms near Onehunga, and part of the land comprised and described in certificate of title, Vol. 417, folio 121 (Auckland Registry). A plan of this land is deposited in the post-office at Te Papapa, 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 12th day of June, 1947. A. NIXON, Secretary to the Education Board of the District of Auckland. This notice was first published in the New Zealand Herald newspaper on the 14th day of June, 1947. 211 DISSOLUTION OF PARTNERSHIP NOTICE is hereby given that the partnership heretofore carried on by FRANCIS HENRY GOODWIN and MAXWELL GEORGE HILL as Licensed General Dealers, under the style of “Goodwin and Hill” at Taumarunui and Okahukura and elsewhere in the Taumarunui District, was dissolved by mutual consent as from and including the 19th day of May, 1947, and thereafter the said FRANCIS HENRY GOODWIN will carry on the business on his own behalf under the style of “ Goodwin and Hill.” F. H. GOODWIN. 212 M. G. HILL. DISSOLUTION OF PARTNERSHIP PUBLIC notice is hereby given that the partnership heretofore subsisting between ALFRED WILLIAM SURRIDGE, of Fairlie, Painter, and CHARLES DENNIS BOULTER, of Fairlie, Plumber, and carried on at Fairlie under the name of “Surrudge and Boulter,” has this day been dissolved by mutual consent. All accounts owing to the partnership must be paid to Mr. J. A. Fraser, Accountant, Fairlie. Dated this 16th day of June, 1947. A. W. SURRIDGE. Witness to the signature of Alfred William Surrudge—G. J. Kelly, Solicitor, Timaru. C. D. BOULTER. Witness to the signature of Charles Dennis Boulter—H. Carlton, J.P., Builder, Fairlie. 213



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 33


NZLII PDF NZ Gazette 1947, No 33





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 June 1947
Company Name Change, Wanganui Wool & Skin Company, Wanganui Machinery Exchange
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 June 1947
Company Name Change, Automotive Products, Kelly Automotive Products
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 June 1947
Company Name Change, Wakelin Bros., R. G. & A. H. Wakelin
  • H. B. Walton, Assistant Registrar of Companies

🏭 Lost Share Certificate Application

🏭 Trade, Customs & Industry
12 June 1947
Lost Share Certificate, Woolworths (New Zealand), Millicent Bowden
  • Millicent Bowden, Lost share certificate

  • C. R. Hart, Secretary

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
11 June 1947
Special Rate, Feilding Borough Council, Streets Loan
  • C. H. Tate, Town Clerk

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
4 June 1947
Voluntary Winding Up, Northern Fruitlands, Ian Sheldon Smith
  • Ian Sheldon Smith, Appointed liquidator

  • Ian Sheldon Smith, Liquidator

🏭 Notice to Creditors in Liquidation

🏭 Trade, Customs & Industry
4 June 1947
Creditors Notice, Northern Fruitlands, Ian Sheldon Smith
  • Ian Sheldon Smith, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
30 May 1947
Dissolution of Partnership, Clisby and Harrison, N. E. Clisby, C. G. Harrison
  • N. E. Clisby, Dissolved partnership
  • C. G. Harrison, Dissolved partnership

  • N. E. Clisby, Trustee
  • Estate R. T. Haddon

🎓 Notice of Intention to Take Land

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

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Dissolution of Partnership, Goodwin and Hill, Francis Henry Goodwin, Maxwell George Hill
  • Francis Henry Goodwin, Dissolved partnership
  • Maxwell George Hill, Dissolved partnership

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
16 June 1947
Dissolution of Partnership, Surrudge and Boulter, Alfred William Surridge, Charles Dennis Boulter
  • Alfred William Surridge, Dissolved partnership
  • Charles Dennis Boulter, Dissolved partnership

  • G. J. Kelly, Solicitor
  • H. Carlton, Justice of the Peace