Legal and Corporate Notices




SEPT. 1] THE NEW ZEALAND GAZETTE 1829

NOTICE OF CHANGE OF NAME

I, NOEL SHERIDAN McINTOSH, of Timaru, Labourer, heretofore called and known by the name of ROBERT BRUCE MACKINTOSH hereby give notice that on the 11th day of August, 1949, I renounced and abandoned the use of my name of ROBERT BRUCE MACINTOSH and assumed in lieu thereof the name of NOEL SHERIDAN McINTOSH; and, further, that such change of name is evidenced by a deed dated the 11th day of August, 1949, duly enrolled by me in the Supreme Court of New Zealand at Timaru, on the 19th day of August, 1949.

Dated the 19th day of August, 1949.

NOEL SHERIDAN McINTOSH.
Late ROBERT BRUCE MACKINTOSH.

392

NOTICE OF CHANGE OF SURNAME

I, GRACE HOPE VINCENT, of Palmerston North (but at present of Auckland), heretofore called and known by the name of GRACE HOPE AMODEO hereby give notice that on the 17th day of August, 1949, I renounced and abandoned the use of my said surname of AMODEO and assumed in lieu thereof the surname of VINCENT; and, further, that such change of name is evidenced by a deed dated the 17th day of August, 1949, duly executed by me and enrolled in the Supreme Court of New Zealand, Wellington District (Palmerston North Registry), on the 25th day of August, 1949.

Dated the 25th day of August, 1949.

GRACE HOPE VINCENT.
Late GRACE HOPE AMODEO.

393

DUNLOP RUBBER COMPANY (NEW ZEALAND), LIMITED
(Incorporated in England)

NOTICE is hereby given in accordance with section 338 (2) of the Companies Act, 1933, that Dunlop Rubber Company (New Zealand), Limited, intends to cease to have a place of business in New Zealand at the expiration of three months from the date of publication of this notice.

Dated this 23rd day of August, 1949.

DUNLOP RUBBER COMPANY (NEW ZEALAND), LIMITED.
By its Attorney—V. A. HOPKIRK.

394

MORRINSVILLE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf only by the Local Bodies’ Loans Act, 1926, the Morrinsville Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of £1,750, to be known as the Water-supply Improvement Redemption Loan 1949, of £1,750, authorized to be raised by the Morrinsville Borough Council under the above-mentioned Act, for the purpose of redeeming the outstanding liability in respect of the balance of its Water-supply Improvements Loan 1938, issue of £3,000, amounting to £1,757 13s. 2d., the balance of £7 13s. 2d. to be paid in cash, the said Morrinsville Borough Council hereby makes and levies a special rate of decimal four pence (0·4d.) in the pound upon the rateable value of all rateable property of the Borough of Morrinsville, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of ten (10) years or until the loan is fully paid off.”

Dated at Morrinsville, this 23rd day of August, 1949.

GEO. L. MURMESTER, Mayor.
F. M. MURRAY, Town Clerk.

395

TREGREHAN ESTATES, LIMITED

NOTICE OF VOLUNTARY WINDING-UP

NOTICE is hereby given that at a general meeting of the above-named company held on the 19th day of August, 1949, the following special resolution was passed—

“That the company be wound up as a members’ voluntary liquidation and Mr. GEORGE CLISHAM KEEBLE, of Palmerston North, Wellington, New Zealand, be appointed liquidator.”

Dated this 22nd day of August, 1949.

G. C. KEEBLE, Liquidator.

396

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between ERNEST LINDSAY COOK, of Auckland, Quantity Surveyor, and FREDERICK VICTOR MOORE, of Auckland, Builder, carrying on business at Auckland as Builders and Contractors under the name of “C.A.M. Construction” has been dissolved by mutual consent as from the 31st day of March, 1949.

Dated at Auckland, this 3rd day of August, 1949.

E. L. COOK.
F. V. MOORE.

397

MASTERTON BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in that behalf by the Local Bodies’ Finance Act, 1921–22, and the Local Bodies’ Loans Act, 1926, and all other powers and authorities enabling it in that behalf the Masterton Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of eight thousand pounds (£8,000), authorized to be raised by the Masterton Borough Council under the above-mentioned Acts for the purpose of the erection of temporary municipal buildings, the said Masterton Borough Council hereby makes and levies a special rate of two-fifths of one penny (⅖d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of Masterton; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly in the month of August in each and every year during the currency of such loan, being a period of ten (10) years or until the loan is fully paid off.”

398

D. T. HERBERT, Town Clerk.

CANTERBURY ASSOCIATION OF COMMERCIAL GARDENERS AND STONE FRUIT GROWERS, LIMITED

IN LIQUIDATION

In the matter of the Industrial and Provident Societies Act, 1908.

NOTICE is hereby given in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named association will be held in the liquidator’s office, 154 Hereford Street, Christchurch, on Monday, 19th September, 1949, at 7 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the association disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the association and of the liquidator thereof shall be disposed of.

DAVID H. LAWRENCE, Liquidator.

154 Hereford Street, Christchurch.

399

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BERNADETTE GOWNS, LIMITED, has changed its name to BETTY BENNETT, 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 11th day of August, 1949.

L. G. TUCK, Assistant Registrar of Companies.

400

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SMITH AND SCANDRETT, LIMITED, has changed its name to E. R. SCANDRETT, 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 17th day of August, 1949.

H. B. WALTON, Assistant Registrar of Companies.

401

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership hitherto subsisting between FRANK AUGUST KLINGENBERG, of 2 Margot Street, Auckland, Painter, and WILLIAM JOHN BREEN, of Warwick Avenue, Auckland, Painter, has been dissolved as from the 24th day of February, 1949.

Dated at Auckland, this 15th day of August, 1949.

FRANK AUGUST KLINGENBERG.
WILLIAM JOHN BREEN.

402

HOUIPAPA STORES, LIMITED

IN LIQUIDATION

Creditors’ Voluntary Winding-up

NOTICE is hereby given that on the 29th day of August, 1949, the following extraordinary resolutions were duly passed:—

  1. “That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up and that the company be wound up voluntarily.

  2. “That Mr. FRANK COOKE, of Balclutha, Public Accountant, be and he is hereby nominated as liquidator of the company.”

Dated this 30th day of August, 1949.

L. J. EWING, Director.

403



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 51


NZLII PDF NZ Gazette 1949, No 51





✨ LLM interpretation of page content

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
19 August 1949
Name change, Deed, Supreme Court, Timaru
  • Noel Sheridan McIntosh, Changed name from Robert Bruce Mackintosh

  • Noel Sheridan McIntosh

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
25 August 1949
Surname change, Deed, Supreme Court, Palmerston North
  • Grace Hope Vincent, Changed surname from Amodeo

  • Grace Hope Vincent

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
23 August 1949
Company cessation, Dunlop Rubber Company, Business closure
  • V. A. Hopkirk

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
23 August 1949
Special rate, Loan, Water-supply, Morrinsville Borough Council
  • Geo. L. Murmester, Mayor
  • F. M. Murray, Town Clerk

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
22 August 1949
Voluntary winding-up, Liquidation, Tregrehan Estates, Limited
  • George Clisham Keeble, Appointed liquidator

  • G. C. Keeble, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
3 August 1949
Partnership dissolution, C.A.M. Construction, Auckland
  • Ernest Lindsay Cook, Dissolved partnership
  • Frederick Victor Moore, Dissolved partnership

  • E. L. Cook
  • F. V. Moore

🏘️ Resolution Making Special Rate

🏘️ Provincial & Local Government
Special rate, Loan, Municipal buildings, Masterton Borough Council
  • D. T. Herbert, Town Clerk

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
General meeting, Liquidation, Canterbury Association of Commercial Gardeners
  • David H. Lawrence, Liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 August 1949
Company name change, Bernadette Gowns, Limited, Betty Bennett, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 August 1949
Company name change, Smith and Scandrett, Limited, E. R. Scandrett, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
15 August 1949
Partnership dissolution, Painters, Auckland
  • Frank August Klingenberg, Dissolved partnership
  • William John Breen, Dissolved partnership

  • Frank August Klingenberg
  • William John Breen

🏭 Notice of Creditors' Voluntary Winding-Up

🏭 Trade, Customs & Industry
30 August 1949
Creditors' voluntary winding-up, Liquidation, Houipapa Stores, Limited
  • Frank Cooke, Appointed liquidator

  • L. J. Ewing, Director