✨ Company and Legal Notices
JUNE 22] THE NEW ZEALAND GAZETTE 813
THE PERPETUAL TRUSTEES ESTATE AND AGENCY
COMPANY OF NEW ZEALAND, LIMITED
I, ALFRED IBBOTSON, General Manager of the Perpetual
Trustees Estate and Agency Company of New Zealand,
Limited, do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into
25,000 shares of £4 5s. - That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share
have been made under which the sum of £22,500 has been received. - That the amount of moneys received on account of estates
under administration during the six months ended 31st March,
1950, is £916,572 4s. 3d. - That the amount of all moneys paid on account of estates
under administration during the six months ended 31st March,
1950, is £977,950 16s. - That the amount of the balance held to the credit of estates
under administration during the six months ended 31st March,
1950, is £170,438 9s. 2d. - That the liabilities of the company on the 1st day of April
last were owing to sundry persons by the company—viz.: On
judgment, nil; on specialty, nil; on notes or bills, nil; on simple
contracts, £310,752 16s. 6d.; on estimated liabilities, nil. - That the assets of the company on that date were: Govern-
ment securities, £12,740; other securities, £242,725 19s. 10d.; bills
of exchange and promissory notes, nil; cash on deposit and at bank,
£116,527 14s. 11d.
And I make this solemn declaration conscientiously believing
the same to be true and by virtue of the provisions of an Act of
the General Assembly of New Zealand intituled the Justices of the
Peace Act, 1927.
A. IBBOTSON.
Declared by the said Alfred Ibbotson at Dunedin, this 6th
day of June, 1950, before me—W. W. King, a Justice of the Peace
in and for the Dominion of New Zealand.
181
CHRISTCHURCH CENTRAL MISSION (INCORPORATED)
IN LIQUIDATION
Members’ Voluntary Winding-up
NOTICE is hereby given that by a special resolution of the
members of the Christchurch Central Mission (Incorporated),
dated 8th June, 1950, it was resolved that :—
“1. That the society be wound up voluntarily.
“2. That Mr. STANLEY WILLIAM AYERS, Public Servant, Christ-
church, be and is hereby appointed liquidator of the society for the
purposes of a members’ voluntary winding-up.”
Dated this 14th day of June, 1950.
S. W. AYERS, Liquidator.
464 Manchester Street, Christchurch.
184
CHRISTCHURCH CENTRAL MISSION (INCORPORATED)
IN LIQUIDATION
Notice to Creditors to Prove
THE liquidator of the Christchurch Central Mission (Incorporated),
does hereby fix the 10th day of July, 1950, as the day on or
before which creditors of the society 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 14th day of June, 1950.
S. W. AYERS, Liquidator.
464 Manchester Street, Christchurch.
185
NOTICE OF DISSOLUTION OF PARTNERSHIP
TAKE notice that the partnership heretofore existing between
ARTHUR LYONEL CLARK, of Rotorua, Launch Proprietor, and
MARGARET HAZEL MARY HANNA, of Rotorua, Married Woman,
trading in partnership in and around Rotorua under the name or
style of “Aquatic Tours” is hereby, by mutual consent, dissolved
as from the 30th day of April, 1950. The partnership business will
continue to be carried on by the said ARTHUR LYONEL CLARK at
the same address, and all accounts owing to or by the partnership
must be paid or rendered to the said ARTHUR LYONEL CLARK.
Dated at Rotorua, this 1st day of May, 1950.
M. H. M. HANNA.
A. L. CLARK.
186
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that K. STIRLING, LIMITED, has changed
its name to TRANSPORT (HASTINGS), LIMITED, and that the
new name was this day entered on my Register of Companies in
place of the former name.
Dated at Napier, this 2nd day of June, 1950.
E. S. MALONY, Assistant Registrar of Companies.
187
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that KIBBY’S SPECIALITY STORE,
LIMITED, has changed its name to SCHOFIELD’S TEXTILES,
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 30th day of May, 1950.
L. G. TUCK, Assistant Registrar of Companies.
188
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE GLOBAL TRADING COMPANY,
LIMITED, has changed its name to KNITWEAR MACHINERY
AND SUPPLIES, 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 30th day of May, 1950.
L. G. TUCK, Assistant Registrar of Companies.
189
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WILFRED PAUL, LIMITED, has
changed its name to WILFRED PAULL, 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 26th day of May, 1950.
L. G. TUCK, Assistant Registrar of Companies.
190
GRAND CAKES, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that a resolution was passed on 2nd June,
1950, by the members of the company as under :—
“Resolved, that GRAND CAKES, LIMITED, be wound up
voluntarily and that GORDON RAYMOND MOWAT, Dunedin, be
appointed liquidator.”
G. R. MOWAT, Liquidator.
191
EDUCATION BOARD OF THE DISTRICT OF AUCKLAND
NOTICE OF INTENTION TO TAKE LAND
NOTICE is hereby given that the Education Board of the District
of Auckland intends to take, under the provisions of the
Public Works Act, 1928, for a public school, the following land—
namely, all that piece of land situated in the Provincial District
of Auckland containing twenty-seven acres three roods thirty-three
decimal six perches (27 acres 3 roods 33·6 perches), being part
Section 65, Block XIII, Tuhua Survey District, which said piece
of land is part of the land comprised and described in certificate
of title, Volume 955, folio 259 (Auckland Registry). A plan of the
said land is deposited in the post-office at Taumarunui and is there
open for inspection by all persons at all reasonable hours. All
persons affected are hereby required and called upon to set forth
in writing any well-grounded objections to the taking of such land,
and to send such writing, within 40 days from the first publication
of this notice, to the Education Board of the District of Auckland,
at its office in Wellesley Street East, Auckland.
Dated this 10th day of May, 1950.
G. H. SHORTLAND,
Secretary to the Education Board of the
District of Auckland.
This notice was first published in the Taumarunui Press
newspaper, on the 12th day of June, 1950.
192
BURGESS BATTERY CO. (N.Z.), LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that by entries in the company’s minute-book,
made in accordance with section 300 of the Companies Act, 1933,
the company did resolve by way of special resolution that as the
company was no longer carrying on business it be wound up
voluntarily and that Mr. J. K. CLARK, of Auckland, Public
Accountant, be appointed liquidator of the company.
Dated this 9th day of June, 1950.
J. K. CLARK, Liquidator.
193
AUCKLAND METROPOLITAN FIRE BOARD
NOTICE OF INTENTION TO TAKE LANDS
PURSUANT to section 22 of the Public Works Act, 1928, notice
is hereby given that the Auckland Metropolitan Fire Board
proposes, under the powers conferred by the Fire Services Act, 1949,
to execute certain public works—namely, the erection at Panmure
of a fire-station and living accommodation for personnel employed
in connection therewith—and that for the purposes of such public
works the lands described in the Schedule hereto are required to be
taken: Notice is further given that a plan of the lands required to
be taken for the purposes aforesaid is deposited in the offices of the
Panmure Township Road Board, Church Crescent, Panmure, and is
open for inspection by all persons during ordinary office hours.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 40
NZLII —
NZ Gazette 1950, No 40
✨ LLM interpretation of page content
🏭 Declaration of Company Financial Status
🏭 Trade, Customs & Industry6 June 1950
Company Declaration, Financial Status, Perpetual Trustees Estate and Agency Company
- Alfred Ibbotson, Declared company financial status
- W. W. King, Justice of the Peace
🏭 Voluntary Winding-up of Christchurch Central Mission
🏭 Trade, Customs & Industry14 June 1950
Voluntary Winding-up, Christchurch Central Mission, Liquidator Appointment
- Stanley William Ayers, Appointed liquidator
- S. W. Ayers, Liquidator
🏭 Notice to Creditors to Prove Claims
🏭 Trade, Customs & Industry14 June 1950
Creditors Notice, Christchurch Central Mission, Claims
- S. W. Ayers, Liquidator
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry1 May 1950
Partnership Dissolution, Aquatic Tours, Rotorua
- Arthur Lyonel Clark, Dissolved partnership
- Margaret Hazel Mary Hanna, Dissolved partnership
- M. H. M. Hanna
- A. L. Clark
🏭 Change of Company Name to Transport (Hastings), Limited
🏭 Trade, Customs & Industry2 June 1950
Company Name Change, K. Stirling Limited, Transport (Hastings) Limited
- E. S. Malony, Assistant Registrar of Companies
🏭 Change of Company Name to Schofield’s Textiles, Limited
🏭 Trade, Customs & Industry30 May 1950
Company Name Change, Kibby’s Speciality Store Limited, Schofield’s Textiles Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Knitwear Machinery and Supplies, Limited
🏭 Trade, Customs & Industry30 May 1950
Company Name Change, The Global Trading Company Limited, Knitwear Machinery and Supplies Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Wilfred Paull, Limited
🏭 Trade, Customs & Industry26 May 1950
Company Name Change, Wilfred Paul Limited, Wilfred Paull Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Voluntary Winding-up of Grand Cakes, Limited
🏭 Trade, Customs & Industry2 June 1950
Voluntary Winding-up, Grand Cakes Limited, Liquidator Appointment
- Gordon Raymond Mowat, Appointed liquidator
- G. R. Mowat, Liquidator
🎓 Notice of Intention to Take Land for Public School
🎓 Education, Culture & Science10 May 1950
Land Acquisition, Public School, Auckland Education Board
- G. H. Shortland, Secretary to the Education Board of the District of Auckland
🏭 Voluntary Winding-up of Burgess Battery Co. (N.Z.), Ltd.
🏭 Trade, Customs & Industry9 June 1950
Voluntary Winding-up, Burgess Battery Co. (N.Z.) Ltd., Liquidator Appointment
- J. K. Clark, Appointed liquidator
- J. K. Clark, Liquidator
🏗️ Notice of Intention to Take Lands for Fire Station
🏗️ Infrastructure & Public WorksLand Acquisition, Fire Station, Auckland Metropolitan Fire Board