Miscellaneous Notices




1500
THE NEW ZEALAND GAZETTE
[No. 42

PRIVATE BILL

In the matter of the Standing Orders of the General Assembly of New Zealand, relative to Private Bills, and in the matter of a Private Bill intituled “An Act to Authorize the Presbyterian Church Property Trustees, Duly Incorporated Under the Presbyterian Church Property Act, 1885, and the Amendments Thereof, to Remove all Headstones, Monuments, and Grave Surrounds Erected in the Cemetery on the Grounds of Knox Presbyterian Church, Situate in High Street in the City of Lower Hutt, to Level and Plant the Ground so Affected, and to Erect a Monument Common to all Persons Interred in the said Cemetery.”

NOTICE is hereby given that it is the intention of the Presbyterian Church Property Trustees to present a petition to the General Assembly of New Zealand for the said Bill.

The objects of the said Bill are—

(1) To authorize the trustees to remove all headstones, monuments, and grave surrounds at present erected on the grounds of Knox Presbyterian Church, High Street, Lower Hutt, and to close the same as a burial-ground;

(2) To level and tidy the grounds and plant them in grass, trees, and shrubs;

(3) To erect a memorial common to all persons interred in the said grounds;

(4) To prohibit the disturbance or removal of human remains interred in the said grounds; and

(5) To preclude the use of the said grounds for any purpose other than a closed burial-ground.

Printed copies of the Bill will be deposited in the Private Bill Office, Parliament Buildings, Wellington, on the 11th day of July, 1949, and also at the office of Messrs. Bunny, Gillespie, Carter, and Oakley, Solicitors to the Presbyterian Church Property Trustees, Post-office Building, High Street, Lower Hutt, and T. and G. Building, Grey Street, Wellington.

Dated this 4th day of July, 1949.

PRESBYTERIAN CHURCH PROPERTY TRUSTEES.
By its Solicitors
BUNNY, GILLESPIE, CARTER, AND OAKLEY.

253

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HENDERSON VALLEY RANUI RURAL SERVICES, LIMITED, has changed its name to HENDERSON VALLEY BUSES, 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 June, 1949.

L. G. TUCK, Assistant Registrar of Companies.

255

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that RUSSELL AND SOMERS (1947), LIMITED, has changed its name to RUSSELL AND SOMERS, 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 June, 1949.

L. G. TUCK, Assistant Registrar of Companies.

256

CHANGE OF SURNAME

I, THELMA MARY HATCH, heretofore called and known by the name of THELMA MARY KENNEDY, of Napier, in the Provincial District of Hawkes Bay and Dominion of New Zealand, Spinster, hereby give public notice that by a deed-poll, dated the 5th day of July, 1949, duly executed and attested, and filed in the Supreme Court of New Zealand, Wellington District, Napier Registry, on the 5th day of July, 1949, I formally and absolutely renounced the surname of KENNEDY and adopted in lieu thereof the surname of HATCH for all purposes whatsoever; and I therefore hereby expressly authorize and require all persons whomsoever at all times to designate describe and address me by such surname of HATCH only.

Dated the 5th day of July, 1949.

THELMA MARY HATCH.
Late THELMA MARY KENNEDY.

258

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. J. CHAPLIN, LIMITED, has changed its name to McLENNAN AND WILSON, 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 7th day of July, 1949.

J. LAURIE, Assistant Registrar of Companies.

261

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BURMESTER AND SCAHILL, LIMITED, has changed its name to BURMESTER AND ARMSTRONG, 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 4th day of July, 1949.

L. G. TUCK, Assistant Registrar of Companies.

262

HAYMAC CONCRETE PRODUCTS

IN LIQUIDATION

NOTICE is hereby given that the annual meeting of shareholders of the above company, is to be held in the liquidator’s office, National Insurance Buildings, O’Connell Street, Auckland, on Friday, 29th July, at 2 p.m.

Business—

  1. Presentation of liquidator’s final accounts.

  2. Arrangements for disposal of accounts and books of the company.

F. W. ORR, Liquidator.

263

CANTERBURY AGRICULTURAL COLLEGE, LINCOLN

CASUAL ELECTION OF ONE MEMBER TO BOARD OF GOVERNORS

I HEREBY give public notice that LEONARD BROWN SCOTT, being the only nomination received, is declared elected to the above Board of Governors by such graduates of the University of New Zealand whose names are on the books of the College and holders of diplomas granted by the College.

Dated at Lincoln, this 5th day of July, 1949.

H. G. HUNT, Returning Officer.

264

OTOROHANGA COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR HOUSING PURPOSES

NOTICE is hereby given by the Otorohanga County Council that it is proposed to take, under the provisions of the Counties Act, 1920, and the Public Works Act, 1928, the piece of land referred to in the Schedule hereunder; and notice is further given that a plan of the said piece of land is on view and open for public inspection at the Council Chambers, Ballance Street, in the Township of Otorohanga, during ordinary office hours; and notice is hereby further given that all persons affected by the taking of the land who have any well-grounded objection should set forth the same, within forty days from the first publication of this notice, to the County Clerk, Council Chambers, Ballance Street, Otorohanga.

SCHEDULE

AREA proposed to be taken: 3 acres, situate on Rangiatea Road, Otorohanga, being part of Section C 1, Mohaonui Block, situated in Block 1, Mangaorongo Survey District.

By order of the Otorohanga County Council—

M. P. GOLDSBRO’, County Clerk.

265

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership hitherto existing between the undersigned and carried on in Dunedin under the name or style of “Imperial Plastics” has been dissolved by mutual consent.

Dated this 3rd day of June, 1949.

H. DAVIDSON.
E. A. RICHARDSON.

266

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore carried on by us under the name of “Hartley and Johnson” has this day been dissolved by mutual consent.

Dated at Napier, this 1st day of July, 1949.

S. J. HARTLEY.
M. V. JOHNSON.

267

THE MERTON CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Final Meeting of Shareholders

NOTICE is hereby given that, in accordance with section 232 of the Companies Act, 1933, a final meeting of shareholders will be held in the office of James Brown and Company, 1st Floor, N.Z. Express Company’s Building, Bond Street, Dunedin, on Monday, 8th August, 1949, at 10 a.m., for the purpose of receiving the liquidator’s account of the winding-up.

GEO. DAVIDSON, Liquidator.

269



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 42


NZLII PDF NZ Gazette 1949, No 42





✨ LLM interpretation of page content

🏛️ Private Bill for Presbyterian Church Property Trustees

🏛️ Governance & Central Administration
4 July 1949
Private Bill, Cemetery, Knox Presbyterian Church, Lower Hutt
  • Bunny, Gillespie, Carter, and Oakley

🏭 Change of Name of Company to Henderson Valley Buses, Limited

🏭 Trade, Customs & Industry
28 June 1949
Company name change, Henderson Valley Ranui Rural Services, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to Russell and Somers, Limited

🏭 Trade, Customs & Industry
28 June 1949
Company name change, Russell and Somers (1947), Limited
  • L. G. Tuck, Assistant Registrar of Companies

⚖️ Change of Surname from Kennedy to Hatch

⚖️ Justice & Law Enforcement
5 July 1949
Change of surname, Thelma Mary Kennedy, Thelma Mary Hatch
  • Thelma Mary Hatch, Changed surname from Kennedy

🏭 Change of Name of Company to McLennan and Wilson, Limited

🏭 Trade, Customs & Industry
7 July 1949
Company name change, J. J. Chaplin, Limited
  • J. Laurie, Assistant Registrar of Companies

🏭 Change of Name of Company to Burmester and Armstrong, Limited

🏭 Trade, Customs & Industry
4 July 1949
Company name change, Burmester and Scahill, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Annual Meeting of Shareholders for Haymac Concrete Products in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Annual meeting, Haymac Concrete Products
  • F. W. Orr, Liquidator

🎓 Casual Election of Member to Board of Governors at Canterbury Agricultural College

🎓 Education, Culture & Science
5 July 1949
Election, Board of Governors, Canterbury Agricultural College, Leonard Brown Scott
  • Leonard Brown Scott, Elected to Board of Governors

  • H. G. Hunt, Returning Officer

🏘️ Notice of Intention to Take Land for Housing Purposes by Otorohanga County Council

🏘️ Provincial & Local Government
Land acquisition, Housing, Otorohanga County Council
  • M. P. Goldsbro', County Clerk

🏭 Dissolution of Partnership for Imperial Plastics

🏭 Trade, Customs & Industry
3 June 1949
Dissolution of partnership, Imperial Plastics, Dunedin
  • H. Davidson, Dissolved partnership
  • E. A. Richardson, Dissolved partnership

🏭 Dissolution of Partnership for Hartley and Johnson

🏭 Trade, Customs & Industry
1 July 1949
Dissolution of partnership, Hartley and Johnson, Napier
  • S. J. Hartley, Dissolved partnership
  • M. V. Johnson, Dissolved partnership

🏭 Final Meeting of Shareholders for The Merton Co-operative Dairy Factory Company, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, Final meeting, Merton Co-operative Dairy Factory Company
  • Geo. Davidson, Liquidator