Company Notices and Applications




2400
THE NEW ZEALAND GAZETTE
[No. 57

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FINLAYSON’S TRANSPORT, LIMITED, has changed its name to BUTLERS’ TRANSPORT, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin, this 7th day of September, 1949.
499 R. A. MALONE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that O’FEE BROS., LIMITED, has changed its name to R. L. MACGILLIVRAY, LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin, this 9th day of September, 1949.
500 R. A. MALONE, Assistant Registrar of Companies.

TAURANGA HOSPITAL BOARD

NOTICE OF INTENTION TO TAKE LAND FOR A HOSPITAL

NOTICE is hereby given, pursuant to the Public Works Act, 1928, and amendments, that the Tauranga Hospital Board proposes to take the piece of land mentioned in the Schedule hereto under the provisions of the above-mentioned Act for the purposes of the Tauranga Hospital, an institution under the control of the Tauranga Hospital Board, and also that a plan showing the lands required to be taken with the names of the owners and occupiers of the same is deposited at the office of the Tauranga Hospital Board, Cameron Road, Tauranga, and is open for public inspection during business hours, and also that all persons affected by the taking of the said land shall, if they have any well-grounded objection to the taking of the said land, set forth the same in writing, and send such writing within forty days from the 22nd day of September, 1949, being the date of the first publication of this notice, to the office of the Tauranga Hospital Board aforesaid addressed to the undersigned.
Dated this 22nd day of September, 1949.

SCHEDULE

ALL that piece of land containing 32·8 perches, more or less, being part of Allotment 30, Suburbs of Tauranga, situated on the corner of Cameron Road and Tovey Street in the Borough of Tauranga, and shown on the said plan edged green.

G. D. STUART, Secretary, Tauranga Hospital Board.
503

ELSTON’S FURNITURE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by special resolution of the company dated the 15th day of September, 1949, it was resolved:—
“1. That the company be wound up voluntarily.
“2. That Mr. GEORGE HENRY LLOYD DAVIES, of Wellington, Public Accountant, be appointed liquidator.”
G. H. L. DAVIES, Liquidator.
153–155 Featherston Street, Wellington.
504

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HOWARD COOMBE, LIMITED, has changed its name to HENRY MARSHALL, 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 14th day of September, 1949.
509 H. B. WALTON, Assistant Registrar of Companies.

PREMIUM BOND CORPORATION, LIMITED

IN LIQUIDATION

Notice of Intended 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.
Last day for receiving proofs: 14th October, 1949.
Name of liquidator: The Official Assignee in Bankruptcy.
Address: Courthouse, Timaru.
510 D. C. R. WEBSTER, Official Liquidator.

APPLICATION FOR A LICENCE FOR A WATER-RACE

UNDER THE MINING ACT, 1926

To the Warden of the Otago Mining District, at Naseby.

PURSUANT to the Mining Act, 1926, the undersigned Jesse Mace Maisey Crutchley and Alexander Ferguson Pearson, both of Kyeburn, Farmers, hereby apply for a licence for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Mark on pegs: X.
Precise time of marking out privilege applied for: 18th August, 1949, at 3 p.m.
Date and number of miner’s right: 19th August, 1949, No. 87992; 18th August, 1949, No. 87993.
Address for service: Care of Fraser and Macdonald, Solicitors, Ranfurly.
Dated at Ranfurly, this 13th day of September, 1949.

SCHEDULE

LOCALITY of the race, and of its starting and terminal points; also description of land traversed—e.g., unalienated Crown land, private land, or otherwise: Commencing in Boundary Creek in Section 17, Block II, Swinburn District, running thence south-westerly through Sections 17, 8, 16, 15, and 14, Block II, Swinburn District; thence across a public road into and through Section 10, Block II, Swinburn District; and thence across a public road into Section 21, Block II, Swinburn District; thence through said Section 21 and Sections 16, 15, and 7, Block IV, Swinburn District, and terminating in Section 8, Block IV, Swinburn District, all the said land being private land.
Length and intended course of race: 4 miles; south-westerly.
Points of intake: One; in Boundary Creek.
Estimated time and cost of construction: Two weeks; £50.
Mean depth and breadth: 2 ft. by 1 ft.
Number of heads to be diverted: Two.
Purpose for which water is to be used: Watering stock and irrigation.
Proposed term of licence: Twenty-one years.

J. M. M. CRUTCHLEY,
A. F. PEARSON,
By their Solicitor, A. H. MACDONALD.

Precise time of filing of the foregoing application: 15th September, 1949, at 10 a.m.
Time and place appointed for the hearing of the application and all objections thereto: Monday, the 4th November, 1949, at 2 p.m., at Warden’s Court, Naseby.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
505 F. A. FOOTE, Mining Registrar.

APPLICATION FOR A LICENCE FOR A WATER-RACE

UNDER THE MINING ACT, 1926

To the Warden of the Otago Mining District, at Naseby.

PURSUANT to the Mining Act, 1926, the undersigned James Stanley Horn, of Kyeburn, Apiarist, hereby applies for a licence for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Mark on pegs: X.
Precise time of marking out privilege applied for: 20th August, 1949, at 11 a.m.
Date and number of miner’s right: 20th August, 1949, No. 87991.
Address for service: Care of Fraser and Macdonald, Solicitors, Ranfurly.
Dated at Ranfurly, this 13th day of September, 1949.

SCHEDULE

LOCALITY of the race, and of its starting and terminal points; also description of land traversed—e.g., unalienated Crown land, private land, or otherwise: Commencing in Swinburn Creek in Section 32, Block IV, Swinburn District, and running thence in a westerly direction through Sections 31, 30, 29, and 28, Block IV, Swinburn District; thence across the Kyeburn–Kokonga Road and terminating in applicant’s property, being Section 26, Block IV, Swinburn District, all the said land being private land.
Length and intended course of race: 1½ miles; westerly.
Points of intake: One in Swinburn Creek.
Estimated time and cost of construction: One week; £10.
Mean depth and breadth: 2 ft. by 1 ft.
Number of heads to be diverted: Half-head.
Purpose for which water is to be used: Domestic.
Proposed term of licence: Twenty-one years.

JAMES STANLEY HORN,
By his Solicitor, A. H. MACDONALD.

Precise time of filing of the foregoing application: 15th September, 1949, at 10 a.m.
Time and place appointed for the hearing of the application and all objections thereto: Friday, the 4th November, 1949, at 2 p.m., at Warden’s Court at Naseby.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
506 F. A. FOOTE, Mining Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 57


NZLII PDF NZ Gazette 1949, No 57





✨ LLM interpretation of page content

🏭 Change of Company Name to Butlers’ Transport, Limited

🏭 Trade, Customs & Industry
7 September 1949
Company name change, Finlayson’s Transport, Butlers’ Transport, Dunedin
  • R. A. Malone, Assistant Registrar of Companies

🏭 Change of Company Name to R. L. MacGillivray, Limited

🏭 Trade, Customs & Industry
9 September 1949
Company name change, O’Fee Bros., R. L. MacGillivray, Dunedin
  • R. A. Malone, Assistant Registrar of Companies

🏥 Notice of Intention to Take Land for Tauranga Hospital

🏥 Health & Social Welfare
22 September 1949
Land acquisition, Tauranga Hospital, Public Works Act, Cameron Road
  • G. D. Stuart, Secretary, Tauranga Hospital Board

🏭 Voluntary Liquidation of Elston’s Furniture Company, Limited

🏭 Trade, Customs & Industry
15 September 1949
Voluntary liquidation, Elston’s Furniture Company, George Henry Lloyd Davies
  • George Henry Lloyd Davies, Appointed liquidator

  • G. H. L. Davies, Liquidator

🏭 Change of Company Name to Henry Marshall, Limited

🏭 Trade, Customs & Industry
14 September 1949
Company name change, Howard Coombe, Henry Marshall, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intended Dividend for Premium Bond Corporation, Limited

🏭 Trade, Customs & Industry
Liquidation, Premium Bond Corporation, Official Assignee, Timaru
  • D. C. R. Webster, Official Liquidator

🌾 Application for Water-Race Licence by Crutchley and Pearson

🌾 Primary Industries & Resources
13 September 1949
Water-race licence, Mining Act, Kyeburn, Swinburn District
  • Jesse Mace Maisey Crutchley, Applicant for water-race licence
  • Alexander Ferguson Pearson, Applicant for water-race licence

  • F. A. Foote, Mining Registrar

🌾 Application for Water-Race Licence by James Stanley Horn

🌾 Primary Industries & Resources
13 September 1949
Water-race licence, Mining Act, Kyeburn, Swinburn District
  • James Stanley Horn, Applicant for water-race licence

  • F. A. Foote, Mining Registrar