✨ Company Notices and Land Acquisition
234
W. E. BAKER AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
Creditors' Voluntary Winding-up
NOTICE is hereby given that by extraordinary resolution of shareholders of W. E. Baker and Company, Limited, dated the 10th day of February, 1950, it was resolved—
"That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up."
At a meeting of the creditors of the company held on the 20th day of February, 1950, John Douglas Melville, of Auckland, Public Accountant, was appointed liquidator of the company.
Notice to Creditors to Prove
THE liquidator of W. E. Baker and Company, Limited, doth hereby fix the 24th day of March, 1950, as the day on or before which creditors of the company have to prove their claims or debts and to establish priority (if any) under section 258 of the Companies Act, 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or as the case may be, from objection to such distribution.
Dated this 24th day of February, 1950.
J. D. MELVILLE, Liquidator.
708–10 Colonial Mutual Buildings, Queen Street, Auckland C. 1.
CITY OF CHRISTCHURCH
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act, 1933, and the amendments thereto and in the matter of the Public Works Act, 1928.
NOTICE is hereby given that the Mayor, Councillors, and Citizens of the City of Christchurch propose, under the provisions of the above-mentioned Acts to execute a certain public work—namely, the subdivision of certain lands situate in the City of Christchurch into building allotments for housing purposes—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 Town Clerk to the said Council, situate in 184 Manchester Street, Christchurch, 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 Town Clerk at the Council Chambers, 184 Manchester Street, Christchurch.
SCHEDULE
ALL those parcels of land which are situate in the City of Christchurch and form part of Rural Section 76 containing :—
-
1 acre, being part of Lot 16, Deposit Plan 1621, and part of the land in certificate of title, Vol. 250, folio 29 (C.L.R.O.), and coloured blue on the plan deposited with the Town Clerk.
-
2 acres 2 roods 29·9 perches, being part of Lot 8, Deposit Plan 11825, and part of the land in certificate of title, Vol. 471, folio 223 (C.L.R.O.), and coloured orange on the plan deposited with the Town Clerk.
-
1 acre 1 rood 31·6 perches, being Lot 4 on Deposit Plan 12546, and the whole of the land in certificate of title, Vol. 486, folio 21 (C.L.R.O.).
-
3 roods 9·7 perches, being part of Lot 20, Deposit Plan 1621, and part of the land in certificate of title, Vol. 448, folio 298 (C.L.R.O.), and coloured sepia on the plan deposited with the Town Clerk.
-
2 acres 9·8 perches, being part of Lot 4, Deposit Plan 7806, and part of the land in certificate of title Vol. 377, folio 19 (C.L.R.O.), and coloured blue on the plan deposited with the Town Clerk.
-
1 acre 2 roods 13·8 perches, being part of Lots 23 and 34 on Deposit Plan 1621, and being part of the land in certificate of title, Vol. 484, folio 97 (C.L.R.O.), and coloured sepia on the plan deposited with the Town Clerk.
-
5·9 perches, being Lot 2 and part Lots 3 and 4 on Deposit Plan 12478, and part of the land in certificate of title, Vol. 484, folio 98 (C.L.R.O.), and coloured orange on the plan deposited with the Town Clerk.
-
39·5 perches, being part of Lot 3 on Deposit Plan 6105, and being part of the land in certificate of title, Vol. 493, folio 243 (C.L.R.O.), and coloured orange on the plan deposited with the Town Clerk.
-
1 rood 3·4 perches, being part Lot 1 on Deposit Plan 6105, and part of the land in certificate of title, Vol. 493, folio 230 (C.L.R.O.) and coloured sepia on the plan deposited with the Town Clerk.
-
3 roods 38·9 perches, being part Lots 3 and 4 on Deposit Plan 13084, and the whole of the land in certificate of title, Vol. 503, folio 287 (C.L.R.O.).
-
1 acre 1 rood 23·2 perches, being Lot 5 on Deposit Plan 11867, and the whole of the land in certificate of title, Vol. 493, folio 181 (C.L.R.O.).
-
2 acres 2 roods 34·6 perches, being Lots 9 and 10 on Deposit Plan 8887, and the whole of the land in certificate of title, Vol. 443, folio 100 (C.L.R.O.); and part of the land in certificate of title, Vol. 443, folio 101 (C.L.R.O.).
Dated at Christchurch, this 20th day of February, 1950.
H. S. FEAST, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that K. W. Hounslow & Co., LIMITED, has changed its name to FURNISHING SPECIALISTS, 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 21st day of February, 1950.
990 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. C. MILNES, LIMITED, has changed its name to P. J. WARD, 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 21st day of February, 1950.
991 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BELMONT STORES, LIMITED, has changed its name to WESTERN PARKS, 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 20th day of February, 1950.
992 H. B. WALTON, Assistant Registrar of Companies.
THE CHAMPION BAKERIES (PALMERSTON NORTH), LIMITED
IN LIQUIDATION
NOTICE is hereby given that an extraordinary general meeting of the company will be held on the 20th March, 1950, at 81 Russell Street, Palmerston North, for the purpose of having an account laid before it showing how the winding-up of the company has been conducted, and the property of the company has been disposed of.
993 F. R. FAIREY, Liquidator.
McGARRY PROPERTY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, pursuant to section 232, of the Companies Act, 1933, that a general meeting of the company will be held at the office of Woolworths (New Zealand), Limited, on Friday, the 17th March, 1950, at 2.30 p.m. for the purpose of considering the liquidator's statements showing the manner in which the winding-up has been conducted and the property of the company disposed of and of considering any explanation which may be given by the liquidator relative thereto.
Dated this 1st day of March, 1950.
G. C. BROAD, Liquidator.
110 Cuba Street, Wellington C. 1.
[No. 13
THE NEW ZEALAND GAZETTE
SUBSCRIPTIONS.—The subscription is at the rate of £4 4s. per calendar year, including postage, PAYABLE IN ADVANCE.
Single copies of the Gazette as follows:—
For the first 8 pages, 6d., increasing by 3d. for every subsequent 8 pages or part thereof; postage, 1d.
Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.
All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.
The number of insertions required must be written across the face of the advertisement.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the day preceding publication.
WILD LIFE IN NEW ZEALAND
ILLUSTRATED
By the Hon. Geo. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst.
Manual No. 5
Part II: Introduced Birds, Frogs, and Fishes
Cloth, 7s. (postage 3d.).
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 13
NZLII —
NZ Gazette 1950, No 13
✨ LLM interpretation of page content
🏭 Voluntary Liquidation of W. E. Baker and Company, Limited
🏭 Trade, Customs & Industry24 February 1950
Voluntary Liquidation, Creditors, W. E. Baker and Company, Limited, Auckland
- John Douglas Melville, Appointed liquidator of W. E. Baker and Company, Limited
- J. D. Melville, Liquidator
🏘️ Notice of Intention to Take Land by City of Christchurch
🏘️ Provincial & Local Government20 February 1950
Land Acquisition, Public Works, Municipal Corporations Act, Christchurch
- H. S. Feast, Town Clerk
🏭 Change of Name of Company: K. W. Hounslow & Co., Limited to Furnishing Specialists, Limited
🏭 Trade, Customs & Industry21 February 1950
Company Name Change, K. W. Hounslow & Co., Limited, Furnishing Specialists, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company: J. C. Milnes, Limited to P. J. Ward, Limited
🏭 Trade, Customs & Industry21 February 1950
Company Name Change, J. C. Milnes, Limited, P. J. Ward, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name of Company: Belmont Stores, Limited to Western Parks, Limited
🏭 Trade, Customs & Industry20 February 1950
Company Name Change, Belmont Stores, Limited, Western Parks, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Extraordinary General Meeting of The Champion Bakeries (Palmerston North), Limited
🏭 Trade, Customs & IndustryExtraordinary General Meeting, The Champion Bakeries (Palmerston North), Limited, Liquidation
- F. R. Fairey, Liquidator
🏭 General Meeting of McGarry Property, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry1 March 1950
General Meeting, McGarry Property, Limited, Voluntary Liquidation
- G. C. Broad, Liquidator