Company and Council Notices




May 26] THE NEW ZEALAND GAZETTE 1235

JAMES PARK AND COMPANY, LIMITED

IN LIQUIDATION

In the matter of section 232 of the Companies Act, 1933, and
in the matter of JAMES PARK AND COMPANY, LIMITED
(in liquidation).

NOTICE is hereby given that a meeting of members of James
Park and Company, Limited, of Dunedin, will be held at the
offices of Messrs. J. W. Smeaton and Company, 152 High Street,
Dunedin, on the 24th day of June, 1949, at 3 p.m. for the purpose
of laying the account of the liquidation before the meeting.
Dated this 13th day of May, 1949.
115
J. R. PERRY, Liquidator.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership subsisting between
R. C. CHRISTIAN, J. S. O’NEIL, N. L. FLINN, and
B. D. WEBSTER, known as “The Cellular Construction Company”
is dissolved as from the date hereof.
Dated this 6th day of May, 1949.
F. T. EYRE, Secretary.
Empire Buildings, Swanson Street, Auckland.
116

WAITAKERE STORES, LIMITED

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of company: Waitakere Stores, Limited.
Address of registered office: Auckland.
Registry of Supreme Court: Auckland.
Number of matter: 30/49.
Liquidator’s name: Mr. Harry Gordon Robinson.
Address: Public Accountant, Auckland.
Date of appointment: 9th May, 1949.
117
V. R. CROWHURST, Official Assignee.

AVON WOOL SCOURING COMPANY, LIMITED

NOTICE OF REDUCTION OF CAPITAL

In the matter of the Companies Act, 1933, and its amendments
and in the matter of the Avon Wool Scouring Company,
Limited.

NOTICE is hereby given that on Friday, the 6th day of May,
1949, the petition of the above-named company for confirma-
tion of a special resolution, dated the 30th day of March, 1949,
whereby the capital of the said company was to be reduced from
£12,000, divided into 20,000 ordinary fully paid shares of 12s. each,
to £6,000, divided into 6,000 ordinary fully paid shares of £1 each,
was duly confirmed by order of the Honourable Mr. Justice North-
croft, sitting in the Supreme Court at Christchurch, and a copy
thereof together with the relevant minute were registered by the
Assistant Registrar of Companies at Christchurch, on the 16th day
of May, 1949.
E. B. TAYLOR, Counsel for the Company.
Messrs. Bell and Taylor, Barristers and Solicitors, 176 Hereford
Street, Christchurch.
118

METALCRAFT (N.Z.), LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of the above
company will be held in Room 414, Colonial Mutual Building,
Customhouse Quay, Wellington, on Friday, the 10th day of June,
1949, at 9 a.m.
Business—
To receive the liquidator’s statement of liquidation.
119
JEFF. M. ANDREW, Liquidator.

GAMBLE AND EADIE, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of the above
company will be held in Room 414, Colonial Mutual Building,
Customhouse Quay, Wellington, on Friday, the 10th day of June,
1949, at 9 a.m.
Business—
To receive the liquidator’s statement of the liquidation.
JEFF. M. ANDREW, Liquidator.
The above notice does not apply to Gamble and Eadie, Limited,
whose registered office and place of business is at 69 Esplanade,
Petone.
120

KAIRANGA COUNTY COUNCIL

VARIATION IN APPOINTMENT OF MANAGING RATEPAYERS OF THE
FITZHERBERT WEST WATER RACE DISTRICT

NOTICE is hereby given that at a meeting of the Kairanga County
Council held on Tuesday the 10th day of May, 1949, the
following resolution was passed :—
“ That the special order passed by the Kairanga County Council
on the 19th January, 1932, appointing managing ratepayers of
the Fitzherbert West Water Race District and amended by reso-
lution of the Council on the 12th October, 1937, and the 9th May,
1944, be further amended on account of the vacancy occurred on
the Committee by the resignation of Charles James, by the appoint-
ment thereon of Noel Charles James as his successor, the members
of the said Committee being now as hereunder :—
“ Jack Roy Aldrich,
“ Edwin Wynn Croucher,
“ Thomas Henry Gretton,
“ Noel Charles James,
“ John Lauridsen,
“ Augustine Joseph McEvedy.”
W. R. HOPECROFT,
Chairman, Kairanga County Council.
121

FEATHERSTON COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Counties Act, 1920, and in the matter of
the Public Works Act, 1928.

NOTICE is hereby given that the Featherston County Council
proposes under the provisions of the above-mentioned Acts
to execute a certain public work—namely, the realignment and
alteration of a public road—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 Clerk
to the said Council, situate at Kitchener Street, Martinborough,
and is 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 such lands who have any 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 County Clerk at the Council Chambers, Kitchener Street,
Martinborough.

SCHEDULE
APPROXIMATE area of land required for road :—
A. R. P. Being Portion of
0 0 19 Part of Section 20, Moroa Block; coloured sepia.
0 1 38·5 Part of Section 20, Moroa Block; coloured orange.
0 0 20·8 Part land on D.P. 1114, being part of Section 19,
Moroa Block; coloured blue.
0 1 00·7 Part of Section 12, Tawaha Settlement; coloured
sepia.
0 0 12·2 Part of Lot 1, D.P. 9413, being part of Section 19,
Moroa Block; coloured orange.

All situated in Huangarua Survey District, Featherston County,
shown on S.O. Plan No. 20792, and coloured as above mentioned.
Dated the 17th day of May, 1949.
H. HARDINGE, County Clerk.
Date of first publication of this notice is the 20th day of May,
1949.
122

PARTNERSHIP ACT, 1908

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership business of Motor
Engineers and Garage Proprietors carried on at Utiku by
EDMUND ERNEST DEADMAN and VERNON GORDON BERGMAN under
the name or style of “ Deadman and Bergman ” has been dissolved
as from the 30th day of April, 1949.
Dated this 13th day of May, 1949.
E. E. DEADMAN.
V. G. BERGMAN.
123

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SIMMONDS, HAMMOND, AND
COMPANY, LIMITED, has changed its name to COLIN HAMMOND,
LIMITED, and that the new name was this day entered on my
Register of Companies in place of the former name.
Dated at New Plymouth, this 18th day of May, 1949.
124
D. A. YOUNG, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 31


NZLII PDF NZ Gazette 1949, No 31





✨ LLM interpretation of page content

🏭 Meeting of Members for Liquidation Account

🏭 Trade, Customs & Industry
13 May 1949
Liquidation, Meeting, James Park and Company, Dunedin
  • J. R. Perry, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
6 May 1949
Partnership Dissolution, Cellular Construction Company, Auckland
  • R. C. Christian, Partner in dissolved partnership
  • J. S. O’Neil, Partner in dissolved partnership
  • N. L. Flinn, Partner in dissolved partnership
  • B. D. Webster, Partner in dissolved partnership

  • F. T. Eyre, Secretary

🏭 Appointment of Liquidator

🏭 Trade, Customs & Industry
9 May 1949
Liquidation, Waitakere Stores, Auckland
  • Harry Gordon Robinson (Mr), Appointed Liquidator

  • V. R. Crowhurst, Official Assignee

🏭 Reduction of Company Capital

🏭 Trade, Customs & Industry
16 May 1949
Capital Reduction, Avon Wool Scouring Company, Christchurch
  • E. B. Taylor, Counsel for the Company

🏭 Final Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Metalcraft (N.Z.), Wellington
  • Jeff. M. Andrew, Liquidator

🏭 Final Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Gamble and Eadie, Wellington
  • Jeff. M. Andrew, Liquidator

🏘️ Appointment of Managing Ratepayers

🏘️ Provincial & Local Government
10 May 1949
Council, Managing Ratepayers, Kairanga County, Fitzherbert West Water Race District
7 names identified
  • Charles James, Resigned from committee
  • Noel Charles James, Appointed to committee
  • Jack Roy Aldrich, Member of committee
  • Edwin Wynn Croucher, Member of committee
  • Thomas Henry Gretton, Member of committee
  • John Lauridsen, Member of committee
  • Augustine Joseph McEvedy, Member of committee

  • W. R. Hopecroft, Chairman, Kairanga County Council

🏘️ Notice of Intention to Take Land

🏘️ Provincial & Local Government
17 May 1949
Land Acquisition, Road Realignment, Featherston County, Martinborough
  • H. Hardinge, County Clerk

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
13 May 1949
Partnership Dissolution, Deadman and Bergman, Utiku
  • Edmund Ernest Deadman, Partner in dissolved partnership
  • Vernon Gordon Bergman, Partner in dissolved partnership

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 May 1949
Company Name Change, Simmonds Hammond and Company, Colin Hammond, New Plymouth
  • D. A. Young, Assistant Registrar of Companies