Company Notices and Legal Announcements




COCKLE BAY ESTATE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of the members of the above-named company will be held on Tuesday, the 20th day of January, 1948, at 11 a.m., at the office of Messrs. Samuel Vaile and Sons, Limited, 83 Queen Street, Auckland, for the purpose of receiving the liquidator's final account of the winding-up showing how the winding-up has been conducted and the property of the company disposed of, of hearing any explanation that may be given by the liquidator, and of passing any extraordinary resolution as to the disposal of the books, accounts, and documents of the company and of the liquidator.

Dated this 25th day of November, 1947

H. B. HARPER, Liquidator.

WAIKATO COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928

PUBLIC notice is hereby given that the Waikato County Council proposes to execute a certain public work—to wit, the formation of a road—for which purpose the lands described in the Schedule hereto require to be taken by the Waikato County Council under the provisions of the Public Works Act, 1928, sections 22 and 23.

A plan of the lands required to be taken as aforesaid is open for inspection at the office of the Waikato County Council, Grey Street, Hamilton East. All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works to to the taking of such lands, and to send such writing to the Waikato County Council within forty days from the date of the first publication of this notice.

Dated at Hamilton, this 27th day of November, 1947.

SCHEDULE

ALL that piece or parcel of land in the Provincial District of Auckland, containing 2 roods, more or less, being part of Lot 1 on a plan deposited in the Land Registry Office at Auckland under No. 26041, being part of Tauhei 7a 4A Block, situated in Block XV, Hapuakohe Survey District, shown coloured blue on Survey Office plan No. 33336.

By order of the Waikato County Council—

C. F. E. BARTON, Clerk.

This notice was first published on the 27th day of November, 1947.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SAUNDERSON & ANDREWES, LIMITED, has changed its name to C. M. RICHWHITE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 17th day of November, 1947.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that G. JAMIESON, LIMITED, has changed its name to E. G. HUNDLEBY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 20th day of November, 1947.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TE KUITI PETROL SERVICE, LIMITED, has changed its name to JACK TIDD & COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 20th day of November, 1947.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TIMARU HARDWARE EXCHANGE, LIMITED, has changed its name to TIMARU HARDWARE, 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 18th day of November, 1947.

J. MORRISON, Assistant Registrar of Companies.

MEDICAL REGISTRATION

GRAVES ERNEST STOKER, M.R.C.S. (Eng.), L.R.C.P. (Lond.), 1930, now residing in Rotorua, hereby give notice that I intend applying on the 25th December, 1947, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Wellington, this 25th day of November, 1947.

GRAVES ERNEST STOKER.

Care of Dr. O. S. Hetherington, Rotorua.

M. O. KIDD, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding Up

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by means of an entry in the minute-book, in accordance with section 300 of the Companies Act, 1933, dated the 19th day of November, 1947, the following special resolutions were duly passed:

“1. That the company be wound up voluntarily.”

“2. That WILLIAM JOHN ANDREWS, of Opotiki, Public Accountant, be and he is hereby appointed liquidator of the company.”

Dated this 21st day of November, 1947.

W. J. ANDREWS, Liquidator.

NORTONS STORES, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting to consider the account of the winding-up of the above company will be held in the office of Smart and Minogue, Public Accountants, Pahiatua, on Thursday 18th December, 1947, at 7.30 p.m.

E. W. SMART, Liquidator.

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between FREDERICK ROY WILSON and CLARENCE GORDON SCOTT, carrying on business as electricians at Takapuna, Auckland, under the style or firm of “Wilson and Scott,” has been dissolved by mutual consent as from the 7th day of November, 1947. The business of the late partnership will henceforth be carried on by the said FREDERICK ROY WILSON.

Dated at Auckland, this 26th day of November, 1947.

For and on behalf of the said Frederick Roy Wilson and Clarence Gordon Scott—

NORMAN CRIMP, Solicitor for the Partnership.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PRESTIGE DRAPERY COMPANY (N.Z.), LIMITED, has changed its name to GOODCHILD DRAPERY 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 21st day of November, 1947.

J. MORRISON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DAVIDSON'S PHARMACY, LIMITED, has changed its name to CROMBIE'S PHARMACY, 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 November, 1947.

E. S. MOLONY, Assistant Registrar of Companies.

NOTICE OF CHANGE OF NAME

NOTICE is hereby given that by a deed-poll bearing date the 19th day of October, 1944, and duly filed in the Supreme Court of New Zealand at Wellington, BESSIE JEAN CATHIE, of the City of Wellington, Spinster, has changed her name to BESSIE JEAN SMITH.

Dated at Wellington, this 28th day of November, 1947.

HOGG AND STEWART,

Solicitors for the said BESSIE JEAN SMITH.

W. S. WHITLEY AND SONS, LIMITED

MEMBERS' VOLUNTARY WINDING UP

NOTICE is hereby given that at a special general meeting of the above company held on the 12th day of November, 1947, the following special resolution was carried:

“That the company be wound up voluntarily, and that Mr. ARTHUR LESLIE WHITLEY be and is hereby appointed liquidator of the company for the purpose of such winding up.”

ARTHUR LESLIE WHITLEY,

Secretary and Liquidator of

W. S. WHITLEY AND SONS, LIMITED.

17th November, 1947.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 72


NZLII PDF NZ Gazette 1947, No 72





✨ LLM interpretation of page content

🏭 General Meeting of Cockle Bay Estate Company, Limited

🏭 Trade, Customs & Industry
25 November 1947
Company Meeting, Liquidation, Auckland
  • H. B. Harper, Liquidator

🏘️ Notice of Intention to Take Land by Waikato County Council

🏘️ Provincial & Local Government
27 November 1947
Public Works Act, Land Acquisition, Road Formation, Waikato
  • C. F. E. Barton, Clerk

🏭 Change of Name of Company to C. M. Richwhite, Limited

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

🏭 Change of Name of Company to E. G. Hundley, Limited

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

🏭 Change of Name of Company to Jack Tidd & Company, Limited

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

🏭 Change of Name of Company to Timaru Hardware, Limited

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

🏥 Medical Registration Notice

🏥 Health & Social Welfare
25 November 1947
Medical Registration, Rotorua
  • Graves Ernest Stoker (Doctor), Intends to apply for medical registration

  • Graves Ernest Stoker

🏭 Voluntary Winding Up of M. O. Kidd, Limited

🏭 Trade, Customs & Industry
21 November 1947
Company Liquidation, Opotiki
  • William John Andrews, Appointed liquidator

  • W. J. Andrews, Liquidator

🏭 Final Meeting of Norton's Stores, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Pahiatua
  • E. W. Smart, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
26 November 1947
Partnership Dissolution, Electricians, Takapuna
  • Frederick Roy Wilson, Dissolved partnership
  • Clarence Gordon Scott, Dissolved partnership

  • Norman Crimp, Solicitor for the Partnership

🏭 Change of Name of Company to Goodchild Drapery Co., Limited

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

🏭 Change of Name of Company to Crombie's Pharmacy, Limited

🏭 Trade, Customs & Industry
17 November 1947
Company Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
28 November 1947
Name Change, Wellington
  • Bessie Jean Smith, Changed name from Bessie Jean Cathie

  • Hogg and Stewart, Solicitors

🏭 Members' Voluntary Winding Up of W. S. Whitley and Sons, Limited

🏭 Trade, Customs & Industry
17 November 1947
Company Liquidation
  • Arthur Leslie Whitley, Appointed liquidator

  • Arthur Leslie Whitley, Secretary and Liquidator