✨ Company Notices and Name Changes
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 (40) 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 4th day of November, 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 6th day of November, 1947. 553
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SPACKMAN, WRIGHT, AND COOPER, LIMITED has changed its name to WRIGHT & COOPER, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier, this 17th day of October, 1947.
554 E. S. MOLONY, Assistant Registrar of Companies.
CHANGE OF NAME
I, DONALD KITCHENER MACLEAN, of Wellington, Display Artist, hereby give public notice that I have assumed and from henceforth upon all occasions intend to sign and use and to be called and to be known by the name of DONALD SMEATON MACLEAN only in place of my present name of DONALD KITCHENER MACLEAN; and, further, that such intended change of name is formally declared and evidenced by a deed-poll under my hand and seal bearing date this 6th day of November, 1947, and intended forthwith to be enrolled in the Registry of the Supreme Court of New Zealand at Wellington.
In witness whereof I now sign and subscribe myself by my intended future name.
Dated this 4th day of November, 1947.
D. S. MACLEAN.
Witness—W. L. Ellingham, Solicitor, Wellington. 555
NOTICE OF CEASING TO CARRY ON BUSINESS
In the matter of the Companies Act, 1933, and in the matter of JOSEPH NATHAN AND COMPANY, LIMITED, incorporated in England (in Voluntary Liquidation).
NOTICE is hereby given that Joseph Nathan and Company, Limited, incorporated in England, and having its head office for New Zealand at Grey Street, Wellington (now in voluntary liquidation), has ceased to have a place of business in New Zealand and to carry on business in New Zealand.
The voluntary liquidation of the English company will not in any way affect the business of Joseph Nathan and Company (N.Z.), Limited, which will be carried on without change.
Dated the 4th day of November, 1947.
T. M. PACEY,
Attorney in New Zealand for the Liquidator of Joseph Nathan and Company, Limited (in Voluntary Liquidation). 556
JAS. PATTISON AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that by special resolution duly passed on the 4th day of November, 1947, by means of an entry in the minute-book of the above-named company, and signed as provided by section 300 (l) of the Companies Act, 1933, it was resolved that the above-named company be wound up voluntarily, and that Charles Robinson, Public Accountant, of Campbell's Building, Vulcan Land, Auckland, be appointed liquidator of the company.
Dated this 7th day of November, 1947.
C. ROBINSON, Liquidator. 557
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PARAMOUNT RADIOS, LIMITED, has changed its name to PARAMOUNT INDUSTRIES, 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 31st day of October, 1947.
J. MORRISON, Assistant Registrar of Companies. 558
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that COURNANE BROTHERS, LIMITED, has changed its name to MOSSBURN TRANSPORT COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill, this 6th day of November, 1947.
J. LAURIE, Assistant Registrar of Companies. 559
THE SQUARE PICTURE AND THEATRE COMPANY, LIMITED
(IN VOLUNTARY LIQUIDATION)
NOTICE is hereby given that at a special meeting of shareholders of the Square Picture and Theatre Company, Limited, properly called and constituted, held on 29th October, 1947, it was resolved that—
"The Directors, in pursuance of section 226 of the Companies Act, 1933, having signed a declaration of solvency, the company be wound up voluntarily, and that Douglas Ernest Millar, of Christchurch, Accountant, be appointed liquidator."
Dated at Christchurch, this 30th day of October, 1947. F. E. GRAHAM, Chairman. 560
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that G. RICHARDSON AND COMPANY, LIMITED, has changed its name to R. BEARD'S CARRYING COMPANY, 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 November, 1947.
561 H. B. WALTON, Assistant Registrar of Companies.
BLYTHSWOOD FLATS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of BLYTHSWOOD FLATS, LIMITED.
NOTICE is hereby given that at a meeting of shareholders of the above-named company held in Auckland on Wednesday, the 5th day of November, 1947, the following special resolution was passed :—
"That the company be wound up voluntarily and that GEORGE FREDERICK HUTCHINSON, of Auckland, Registered Accountant, be and is hereby appointed liquidator of the company."
Dated at Auckland, this 6th day of November, 1947. G. F. HUTCHINSON, Liquidator. P. O. Box 644, Auckland. 562
NOTICE OF INTENTION TO TAKE SEWERAGE EASEMENT OVER LANDS
NOTICE is hereby given that the Napier Borough Council proposes to execute a certain public work—namely, the construction of sewerage works in Marewa, Napier—and that for the purposes of such public work the easement set forth in the First Schedule hereto is required to be taken over the lands described in the Second Schedule hereto.
Notice is hereby further given that a plan and schedule showing the lands over which such easement is required to be taken and the lines of such easement are deposited in the Office of the Napier Borough Council, Tennyson Street, Napier, and are 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 the easement over such lands who have any well-grounded objections to the execution of the said public work or to the taking of the easement over 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 Town Clerk, Napier Borough Council, Tennyson Street, Napier.
FIRST SCHEDULE FULL, free, and perpetual right, liberty, and license to lay, maintain, and inspect a line of pipes, together with the necessary man-holes, for the purpose of conveying sewage through, under, and across those portions of the lands described in the Second Schedule here to shown coloured red on Survey Office Plan 2280, deposited in the office of the Chief Surveyor at Napier.
SECOND SCHEDULE THOSE portions of Lots 90, 99, and 100 on Deposited Plan 6481, Lots 69-74, 77-82, 85-89, 95-97, 102, 103, 126-137, 140-144, 172-187, 191-196, 199-204, 212-220, 222-229, all inclusive, on Deposited Plan 6598, part te Whare-o-Maraenui Block, and part Section 10R, Block IV, Heretaunga Survey District, situated in the Borough of Napier, shown coloured red on Survey Office Plan 2280, deposited in the office of the Chief Surveyor at Napier.
F. R. WATTERS, Town Clerk.
This notice was first published on the 10th day of November, 1947, in the Daily Telegraph Newspaper, published at Napier. 563
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 66
NZLII —
NZ Gazette 1947, No 66
✨ LLM interpretation of page content
🎓
Notice of Intention to Take Land for Public School
(continued from previous page)
🎓 Education, Culture & Science4 November 1947
Land Acquisition, Public Works Act, Auckland
- A. Nixon, Secretary to the Education Board of the District of Auckland
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 October 1947
Company Name Change, Spackman Wright and Cooper Limited, Wright & Cooper Limited
- E. S. Molony, Assistant Registrar of Companies
⚖️ Change of Name
⚖️ Justice & Law Enforcement4 November 1947
Name Change, Deed Poll, Donald Kitchener Maclean, Donald Smeaton Maclean
- Donald Kitchener Maclean, Changed name to Donald Smeaton Maclean
- D. S. Maclean
- W. L. Ellingham, Solicitor, Wellington
🏭 Notice of Ceasing to Carry On Business
🏭 Trade, Customs & Industry4 November 1947
Company Liquidation, Joseph Nathan and Company Limited
- T. M. Pacey, Attorney in New Zealand for the Liquidator of Joseph Nathan and Company, Limited
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry7 November 1947
Company Liquidation, Jas. Pattison and Company Limited
- C. Robinson, Liquidator
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 October 1947
Company Name Change, Paramount Radios Limited, Paramount Industries Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 November 1947
Company Name Change, Cournane Brothers Limited, Mossburn Transport Company Limited
- J. Laurie, Assistant Registrar of Companies
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & Industry30 October 1947
Company Liquidation, Square Picture and Theatre Company Limited
- F. E. Graham, Chairman
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 November 1947
Company Name Change, G. Richardson and Company Limited, R. Beard's Carrying Company Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & Industry6 November 1947
Company Liquidation, Blythswood Flats Limited
- G. F. Hutchinson, Liquidator
🏗️ Notice of Intention to Take Sewerage Easement Over Lands
🏗️ Infrastructure & Public WorksSewerage Easement, Napier Borough Council, Marewa
- F. R. Watters, Town Clerk