✨ Miscellaneous Notices
EVIDENCE having been furnished of the loss of certificate of title, Vol. 275, folio 81 (Canterbury Registry), for 1 rood 20 perches, being Lot 124 and part of Lot 123 on Deposited Plan No. $06, part of Rural Section 1638, situated in Block XII, Christchurch Survey District, whereof PETER ALEXANDER JACKSON, of Christchurch, Farmer, is the registered proprietor, and application having been made for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of June, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—
Pacific Fisheries, Limited. 1946/254.
Given under my hand at Auckland, this 18th day of June, 1948.
L. G. TUCK, Assistant Registrar of Companies.
MEDICAL REGISTRATION
I, HUGH RICHARD DONALD, B.M., B.Ch., 1930, M.R.C.P. (Lond.), 1934, now residing in Christchurch, hereby give notice that I intend applying on the 8th July, 1948, 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 Christchurch.
Dated at Christchurch, this 8th day of June, 1948.
HUGH RICHARD DONALD.
Public Hospital, Christchurch.
MEDICAL REGISTRATION
I, MERVYN WILFRID ARCHDALL, M.B., Ch.B. (Edin.), 1939, M.D. (Edin.), 1946, M.R.C.P. (Edin.), 1947, now residing in Auckland, hereby give notice that I intend applying on the 17th July, 1948, 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 Auckland.
Dated at Auckland, this 17th day of June, 1948.
MERVYN WILFRID ARCHDALL.
48 Clonbern Road, Remuera, Auckland.
ALLIANCE PICTURE CORPORATION, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
The Companies Act, 1933
NOTICE is hereby given that the following special resolution of the company was passed by means of an entry in its minute-book on the 15th day of June, 1948:—
"That the company be wound up voluntarily, and that STANLEY GEORGE DALLEY, of Wellington, Public Accountant, be and is hereby appointed liquidator of the company."
Dated at Wellington, this 16th day of June, 1948.
S. G. DALLEY, Liquidator.
102 Featherston Street, Wellington C. 1.
NOTICE OF CHANGE OF SURNAME
I, ANNIE BEATRICE HANSEN, of Invercargill, Widow, heretofore called and known by the name of ANNIE BEATRICE CROZIER, hereby give public notice that I have absolutely renounced, relinquished, and abandoned the use of my said surname of CROZIER and assumed and adopted and determined henceforth on all occasions whatsoever to use and subscribe the name of ANNIE BEATRICE HANSEN instead of the said name of ANNIE BEATRICE CROZIER.
And I give further notice that by a deed-poll dated the 21st day of May, 1948, duly executed and attested and filed in the Supreme Court of New Zealand at Invercargill, I formally and absolutely renounced and abandoned the said surname of CROZIER and declared that I had assumed and adopted and intended thereafter upon all occasions whatsoever to use and subscribe the name of ANNIE BEATRICE HANSEN instead of ANNIE BEATRICE CROZIER, and so as to be at all times thereafter called, known, and described by the name of ANNIE BEATRICE HANSEN exclusively.
Dated this 15th day of June, 1948.
ANNIE BEATRICE HANSEN,
By her Solicitor,
STOUT, HEWAT, AND MOLLER.
THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED
I, ALFRED IBBOTSON, General Manager of The Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
- That the amount of moneys received on account of Estates under Administration during the six months ended 31st March, 1948, is £758,608 11s. 10d.
- That the amount of all moneys paid on account of Estates under Administration during the six months ended 31st March, 1948, is £764,785 9s. 5d.
- That the amount of the balance held to the credit of Estates under Administration during the six months ended 31st March, 1948, is £281,819 13s. 9d.
- That the liabilities of the company on the 1st day of April last were owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £374,677 18s. 10d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £13,740; other securities, £272,210 17s. 2d.; bills of exchange and promissory notes, nil; cash on deposit, £119,538 8s. 6d.; cash at bank, £29,139 9s. 7d.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intitled the Justices of the Peace Act, 1927.
A. IBBOTSON.
Declared by the said Alfred Ibbotson at Dunedin, this 8th day of June, 1948, before me—W. W. King, a Justice of the Peace in and for the Dominion of New Zealand.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that M. O. HEMMING & COMPANY, LIMITED, has changed its name to PERMALOCK 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 May, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. W. BRIGHOUSE, LIMITED, has changed its name to CARENA GARMENTS, 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 28th day of May, 1948.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ROCKE EAGAN SHOE STORES, LIMITED, has changed its name to TAYLOR'S SHOE STORES, 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 15th day of June, 1948.
H. B. WALTON, Assistant Registrar of Companies.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership formerly carried on by TAKUTA RONALD GREENLAND and GORDON WALLIS, under the name or style of "Homedale Wood and Timber Co." in Wainui-o-Mata and the Hutt Valley, is hereby dissolved as from the 9th day of June, 1948.
TAKUTA RONALD GREENLAND.
GORDON WALLIS.
FRENCH GLOVES, LIMITED
In the matter of the Companies Act, 1933, and in the matter of FRENCH GLOVES, LIMITED.
AT an extraordinary general meeting of members of the above-named company, duly convened and held at the registered office of the company, 286 High Street, Lower Hutt, on Wednesday, the 16th day of June, 1948, the following extraordinary resolution was duly passed:—
"That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily."
At the said meeting ALFRED CLIFTON DUNCAN, of Lower Hutt, Public Accountant, was appointed liquidator for the purposes of such winding up.
Dated this 16th day of June, 1948.
A. C. DUNCAN, Liquidator.
83 High Street, Lower Hutt.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 37
NZLII —
NZ Gazette 1948, No 37
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey21 June 1948
Certificate of Title, Land Registry, Christchurch
- Peter Alexander Jackson, Registered proprietor of land
- W. E. Brown, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry18 June 1948
Company Dissolution, Pacific Fisheries Limited
- L. G. Tuck, Assistant Registrar of Companies
🏥 Medical Registration Notice
🏥 Health & Social Welfare8 June 1948
Medical Registration, Hugh Richard Donald
- Hugh Richard Donald (Doctor), Applying for medical registration
- Hugh Richard Donald
🏥 Medical Registration Notice
🏥 Health & Social Welfare17 June 1948
Medical Registration, Mervyn Wilfrid Archdall
- Mervyn Wilfrid Archdall (Doctor), Applying for medical registration
- Mervyn Wilfrid Archdall
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry16 June 1948
Voluntary Winding-up, Alliance Picture Corporation Limited
- Stanley George Dalley, Appointed liquidator
- S. G. Dalley, Liquidator
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement15 June 1948
Change of Surname, Annie Beatrice Hansen
- Annie Beatrice Hansen, Changed surname from Crozier
- Stout, Hewat, and Moller
💰 Declaration by General Manager of Perpetual Trustees Estate and Agency Company
💰 Finance & Revenue8 June 1948
Company Declaration, Perpetual Trustees Estate and Agency Company
- Alfred Ibbotson, General Manager
- W. W. King, Justice of the Peace
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 May 1948
Company Name Change, M. O. Hemming & Company Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry28 May 1948
Company Name Change, J. W. Brighouse Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 June 1948
Company Name Change, Rocke Eagan Shoe Stores Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry9 June 1948
Dissolution of Partnership, Homedale Wood and Timber Co.
- Takuta Ronald Greenland, Partner in dissolved partnership
- Gordon Wallis, Partner in dissolved partnership
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry16 June 1948
Voluntary Winding-up, French Gloves Limited
- Alfred Clifton Duncan, Appointed liquidator
- A. C. Duncan, Liquidator