✨ Company and Partnership Notices




J. K. MILLS SONS PROPRIETARY, LIMITED
THE COMPANIES ACT, 1933
J. K. MILLS SONS PROPRIETARY, LIMITED, a company incorporated in Victoria, in the Commonwealth of Australia, and having its office in New Zealand at Kodak House, No. 18 Victoria Street, Wellington C. 1, hereby gives notice-
(1) That it ceased to carry on business in New Zealand on the 31st day of October, 1946;
(2) That on and after the 10th day of May, 1947, it will cease to have a place of business in New Zealand.
All the business interests in New Zealand of J. K. Mills Sons Proprietary, Limited, have been taken over by J. H. Mills and Company, 18 Victoria Street, Wellington, as from the 1st November, 1946.
Dated at Wellington, this 30th day of January, 1947.
J. K. MILLS SONS PROPRIETARY, LIMITED. By its Attorney, J. H. MILLS.
UPPER HUTT BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act, 1933, and the Public Works Act, 1928.
NOTICE is hereby given that the Upper Hutt Borough Council proposes, under the provisions of the above-mentioned Acts, and all amendments thereto respectively in the behalf it enabling, to execute a certain public work--namely, the extension and formation of McParland Street in the Borough of Upper Hutt to connect with Logan Street in the said borough--and for the purposes of such public work the lands described in the Schedule hereto are required to be taken : And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council situated in Main Road, Upper Hutt, and is open to all persons for inspection (without fee) during the ordinary office hours.
All persons affected by the execution of the said public work or by the taking of such lands who have well-grounded objections to the execution of the said public work or to the taking of 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 at the Council Chambers, Main Road. Upper Hutt.
SCHEDULE
ALL that parcel of land situated in the Borough of Upper Hutt, containing by admeasurement 1 rood, more or less, being part of Section No. 120, Hutt District, and being also Lot 3 on Deposited Plan No. 2476, and being the whole of the land comprised in certificate of title, Vol. 256, folio 86 (Wellington Registry).
THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF UPPER HUTT.
By their Solicitors,
MAZENGARB, HAY, AND MACALISTER.
This notice was first published on the 20th day of February, 1947.
THE SUPERIOR OIL COMPANY
In the matter of the Companies Act, 1933, and in the matter of THE SUPERIOR OIL COMPANY, a company incorporated according to the laws of the State of California, United States of America.
NOTICE is hereby given that The Superior Oil Company, a company incorporated according to the laws of the State of California, United States of America, will cease to have a place of business in New Zealand at the expiration of three months from the date of the first publication of this notice.
Dated this 11th day of February, 1947.
THE SUPERIOR OIL COMPANY,
By its Solicitors,
BRANDON, WARD, AND HISLOP.
This notice was first published on the 13th day of February, 1947.
NOTICE OF DISSOLUTION OF PARTNERSHIP
THE partnership heretofore existing between JAMES McKENZIE and JOHN CARLSON, trading as "Carlson and McKenzie," Cartage Contractors, of Rotorua and District, is hereby dissolved as from the 1st day of January, 1947.
All accounts of the partnership are to be rendered to Mr. T. Burnett, Accountant, Fenton Street, Rotorua.
Dated this 27th day of January, 1947.
J. CARLSON.
J. McKENZIE.
J. P. COOKE AND SONS, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of shareholders will be held at my office, 204 Hardy Street, Nelson, on Wednesday, 19th-March, 1947, at 2 p.m.
Business.--To receive report and final accounts of the liquidation.
810
E. R. NEALE, Liquidator.
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between us, the undersigned JOSEPH RANALD CROWTHER and AURELIA GEORGINA WEHRINGO, carrying on business of general storekeepers at Taupo under the name or firm of "J. R. Crowther and Co.," has been dissolved by mutual consent as from the 31st day of January, 1947. All debts due to and owing by the said late firm will be received and paid respectively by the undersigned, AURELIA GEORGINA WEHRINGO.
Dated this 7th day of February, 1947.
J. R. CROWTHER.
A. G. WEHRINGO.
MEDICAL REGISTRATION
I, NOEL UPTON COLSTON GODFREY, M.B., Ch.B. (University of New Zealand), 1946, now residing in Ashburton, hereby give notice that I intend applying on the 6th March, 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 Ashburton, this 6th day of February, 1947.
NOEL UPTON COLSTON GODFREY.
Public Hospital, Ashburton.
812
MEDICAL REGISTRATION
I, WILLIAM MARWOOD TUCKER, B.M., B.Ch., M.A. (Oxon), 1942, now residing in Gisborne, hereby give notice that I intend applying on the 7th March, 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 7th day of February, 1947.
WILLIAM MARWOOD TUCKER.
308 Kahutia Street, Gisborne.
813
MEDICAL REGISTRATION
I, WILLIAM JOHN ORAM, M.B., Ch.B., now residing in Palmerston North, hereby give notice that I intend applying on the 4th March, 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 Palmerston North.
Dated at Palmerston North, this 3rd day of February, 1947.
WILLIAM JOHN ORAM.
Public Hospital, Palmerston North.
815
PREMIUM BOND CORPORATION, LIMITED
IN LIQUIDATION
Notice of Dividend
Name of company: Premium Bond Corporation, Limited.
Address of registered office: Oxford Buildings, George Street, Timaru.
Registry of Supreme Court: Timaru.
Number of matter: 1096.
Amount per Β£1: 1s. 8d.
First and final or otherwise: Third dividend.
When payable: 11th February, 1947.
Where payable: Official Assignee's Office, Courthouse, Timaru.
814
D. C. E. WEBSTER, Official Liquidator.
H.B. MACHINERY EXCHANGE, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of H.B. MACHINERY EXCHANGE, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given, pursuant to section 222 of the Companies Act, 1933, that by entry in the minute-book, the above company passed the following resolution under date the 15th day of February, 1947:-
"Resolved, this 15th day of February, 1947, that in conformity with the Companies Act, 1933, section 221 (b), the company be wound up voluntarily, and that HAROLD EATON IVAN REANEY, Public Accountant, Napier, be appointed liquidator of the company."
816
H. E. I. REANEY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 9


NZLII PDF NZ Gazette 1947, No 9





✨ LLM interpretation of page content

🏭 Cessation of Business by J. K. Mills Sons Proprietary, Limited

🏭 Trade, Customs & Industry
30 January 1947
Company, Cessation of Business, Wellington
  • J. H. Mills, Attorney for J. K. Mills Sons Proprietary, Limited

🏘️ Notice of Intention to Take Land by Upper Hutt Borough Council

🏘️ Provincial & Local Government
20 February 1947
Land Acquisition, Public Works, Upper Hutt
  • Mazengarb, Hay, and Macalister, Solicitors for Upper Hutt Borough Council

🏭 Cessation of Business by The Superior Oil Company

🏭 Trade, Customs & Industry
11 February 1947
Company, Cessation of Business, New Zealand
  • Brandon, Ward, and Hislop, Solicitors for The Superior Oil Company

🏭 Dissolution of Partnership between James McKenzie and John Carlson

🏭 Trade, Customs & Industry
27 January 1947
Partnership, Dissolution, Rotorua
  • James McKenzie, Dissolution of Partnership
  • John Carlson, Dissolution of Partnership

  • J. Carlson
  • J. McKenzie

🏭 General Meeting of Shareholders for J. P. Cooke and Sons, Limited

🏭 Trade, Customs & Industry
Company, Voluntary Liquidation, Nelson
  • E. R. Neale, Liquidator

🏭 Dissolution of Partnership between Joseph Ranald Crowther and Aurelia Georgina Wehringo

🏭 Trade, Customs & Industry
7 February 1947
Partnership, Dissolution, Taupo
  • Joseph Ranald Crowther, Dissolution of Partnership
  • Aurelia Georgina Wehringo, Dissolution of Partnership

  • J. R. Crowther
  • A. G. Wehringo

πŸ₯ Medical Registration Notice by Noel Upton Colston Godfrey

πŸ₯ Health & Social Welfare
6 February 1947
Medical Registration, Ashburton
  • Noel Upton Colston Godfrey (M.B., Ch.B.), Medical Registration

  • Noel Upton Colston Godfrey

πŸ₯ Medical Registration Notice by William Marwood Tucker

πŸ₯ Health & Social Welfare
7 February 1947
Medical Registration, Gisborne
  • William Marwood Tucker (B.M., B.Ch., M.A.), Medical Registration

  • William Marwood Tucker

πŸ₯ Medical Registration Notice by William John Oram

πŸ₯ Health & Social Welfare
3 February 1947
Medical Registration, Palmerston North
  • William John Oram (M.B., Ch.B.), Medical Registration

  • William John Oram

🏭 Notice of Dividend for Premium Bond Corporation, Limited

🏭 Trade, Customs & Industry
Company, Liquidation, Dividend, Timaru
  • D. C. E. Webster, Official Liquidator

🏭 Voluntary Liquidation of H.B. Machinery Exchange, Limited

🏭 Trade, Customs & Industry
15 February 1947
Company, Voluntary Liquidation, Napier
  • Harold Eaton Ivan Reaney, Liquidator