Company Notices and Land Acquisition




814

THE NEW ZEALAND GAZETTE

[No. 40

All persons affected by the execution of the said public works
or the taking of the said lands must state their objections in writing
and send the same to the Secretary, Auckland Metropolitan Fire
Board, at the offices of the said Board, Pitt Street, Auckland, within
forty (40) days from the first publication of this notice.

SCHEDULE

APPROXIMATE area of land required to be taken :—

A. R. P.

Description.

1 0 0 Allotment 5 of Section 1 of Village of Panmure;
coloured blue.

1 0 0 Allotment 6 of Section 1 of Village of Panmure;
coloured yellow.

Shown on Survey Office Plan 36175, deposited in the Survey
Office at Auckland, and thereon coloured as above mentioned.

W. J. LANGDON, Secretary,
Auckland Metropolitan Fire Board.

This notice was first published on the 10th day of June, 1950,
in the Herald newspaper published at Auckland.

194

RATTRAY LEASEHOLDS, LIMITED

NOTICE OF VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of RATTRAY LEASEHOLDS, LIMITED.

NOTICE is hereby given that on the 8th day of June, 1950, the
following special resolutions were passed by the company by
entry in its minute-book pursuant to the provisions of section 300 :—

“ 1. That the company be wound up voluntarily.

“ 2. That Mr. G. C. BROAD, care of Woolworths (New Zealand),
Limited, 110 Cuba Street, Wellington, be and he is hereby appointed
liquidator of the company.”

Dated the 9th day of June, 1950.

G. C. BROAD, Liquidator.

195

RATTRAY LEASEHOLDS, LIMITED

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act, 1933, and in the matter of
RATTRAY LEASEHOLDS, LIMITED.

THE liquidator of RATTRAY LEASEHOLDS, LIMITED, which is
being wound up voluntarily, doth hereby fix the 30th day of
June, 1950, as the day on or before which the creditors of the
company are to prove their debts or claims, and to establish any
title they may have to priority under section 258 of the Act, or to
be excluded from the benefit of any distribution made before such
debts are proved, or, as the case may be, from objecting to such
distribution.

G. C. BROAD, Liquidator.

Care of Woolworths (N.Z.), Limited, 110 Cuba Street,
Wellington.

196

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE WAI TAKERE BRICK AND TILE
COMPANY, LIMITED, has changed its name to INDUSTRIAL
ASSETS, 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 23rd day of May, 1950.

L. G. TUCK, Assistant Registrar of Companies.

197

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BAY STORE, LIMITED, has changed
its name to DIRECT SERVICE CO., 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 23rd day of May, 1950.

L. G. TUCK, Assistant Registrar of Companies.

198

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that E. E. McINNES AND CO., LIMITED,
has changed its name to H. I. REYNOLDS AND CO., 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 23rd day of May, 1950.

L. G. TUCK, Assistant Registrar of Companies.

199

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that QUALITY FRUITS (N.Z.), LIMITED,
has changed its name to SUNRIPE PRODUCTS, 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 23rd day of May, 1950.

L. G. TUCK, Assistant Registrar of Companies.

200

THE HUTT COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS
ACT, 1928

NOTICE is hereby given that the Chairman, Councillors, and
Inhabitants of the County of Hutt requires to take the land
described in the Schedule hereto for a public work—namely, for
sanitary works within the meaning of the Health Act, 1920.

All persons affected by such taking are hereby required to set
forth in writing any well-grounded objections to the execution of
such work or to the taking of such land and to send such writing,
within forty days from the first publication of this notice, to the
County Clerk, Hutt County Council, at his office in Bowen House,
Bowen Street, Wellington.

A plan of the said land is open for inspection at the following
places :—

(a) At the office of the County Clerk, Hutt County Council,
Bowen House, Wellington; and

(b) At the offices of Messrs. Brandon, Ward, and Hislop,
Solicitors, 150–152 Featherston Street, Wellington.

SCHEDULE

(a) Those pieces of land containing 1 acre 3 roods 12 perches,
35 perches, and 1 acre 0 roods 27 perches, be the same a little more or
less, situate in Block V of the Paekakariki Survey District, and
being parts of the block of land known as Haukopua West and
being also parts of the land comprised and described in certificate
of title, Volume 219, folio 255.

(b) That piece of land containing 8 acres 2 roods 9 perches, be
the same a little more or less, situate in Block V of the Paekakariki
Survey District, and being parts of Subdivisions A, B, C, D, of the
Motuhara Block and being part of the land comprised and described
in certificate of title, Volume 530, folio 41.

(c) That piece of land containing 15·1 perches, be the same a
little more or less, situate in Block V of the Paekakariki Survey
District, and being part of the Haukopua East Block and being
part of the land comprised and described in certificate of title,
Volume 432, folio 65.

Dated this 14th day of June, 1950.

THE CHAIRMAN, COUNCILLORS AND INHABITANTS OF
THE COUNTY OF HUTT.

By its Solicitors,

BRANDON, WARD, AND HISLOP.

This notice was first published on the 22nd day of June, 1950.

201

WATKINS BROS., LIMITED

IN LIQUIDATION

NOTICE is hereby given that at an extraordinary general meeting
of the above company, duly convened and held on the 14th
day of June, 1950, the following special resolution was passed :—

Resolved, as a special resolution—

“ That the company be wound up voluntarily.

“ That Mr. MORRIS ALFRED WAKEFIELD, of Hamilton, Account-
ant, be and he is hereby appointed liquidator of the company.”

E. M. WAKEFIELD, Liquidator.

202

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BRADFORD COTTON MILLS (NEW
ZEALAND), LIMITED, has changed its name to DAYLESFORD
WOOLLEN MILLS (NEW ZEALAND), 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 8th day of June, 1950.

H. B. WALTON, Assistant Registrar of Companies.

203

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ROBSON’S GROCERY, LIMITED,
has changed its name to TAYLOR’S GROCERY, 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 8th day of June, 1950.

H. B. WALTON, Assistant Registrar of Companies.

204

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that E. C. BUTCHER, LIMITED, H.B.
1944/27, has changed its name to THE TARADALE SERVICE
STATION, LIMITED, and that the new name has been entered on my
Register of Companies in place of the former name.

Dated at Napier, this 12th day of June, 1950.

E. S. MOLONY, Assistant Registrar of Companies.

205



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 40


NZLII PDF NZ Gazette 1950, No 40





✨ LLM interpretation of page content

🏗️ Notice of Intention to Take Lands for Fire Station (continued from previous page)

🏗️ Infrastructure & Public Works
Land Acquisition, Fire Station, Auckland Metropolitan Fire Board
  • W. J. Langdon, Secretary, Auckland Metropolitan Fire Board

🏭 Notice of Voluntary Liquidation of Rattray Leaseholds, Limited

🏭 Trade, Customs & Industry
9 June 1950
Voluntary Liquidation, Companies Act 1933, Rattray Leaseholds Limited
  • G. C. Broad, Liquidator

🏭 Notice to Creditors to Prove for Rattray Leaseholds, Limited

🏭 Trade, Customs & Industry
Creditors, Liquidation, Rattray Leaseholds Limited
  • G. C. Broad, Liquidator

🏭 Change of Name of Company to Industrial Assets, Limited

🏭 Trade, Customs & Industry
23 May 1950
Company Name Change, Wai Takere Brick and Tile Company Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to Direct Service Co., Limited

🏭 Trade, Customs & Industry
23 May 1950
Company Name Change, Bay Store Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to H. I. Reynolds and Co., Limited

🏭 Trade, Customs & Industry
23 May 1950
Company Name Change, E. E. McInnes and Co. Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company to Sunripe Products, Limited

🏭 Trade, Customs & Industry
23 May 1950
Company Name Change, Quality Fruits (N.Z.) Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏗️ Notice of Intention to Take Land for Sanitary Works

🏗️ Infrastructure & Public Works
14 June 1950
Land Acquisition, Sanitary Works, Hutt County Council
  • The Chairman, Councillors and Inhabitants of the County of Hutt
  • Brandon, Ward, and Hislop, Solicitors

🏭 Notice of Voluntary Liquidation of Watkins Bros., Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Watkins Bros. Limited
  • Morris Alfred Wakefield, Appointed liquidator

  • E. M. Wakefield, Liquidator

🏭 Change of Name of Company to Dayslesford Woollen Mills (New Zealand), Limited

🏭 Trade, Customs & Industry
8 June 1950
Company Name Change, Bradford Cotton Mills (New Zealand) Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company to Taylor’s Grocery, Limited

🏭 Trade, Customs & Industry
8 June 1950
Company Name Change, Robson’s Grocery Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company to The Taradale Service Station, Limited

🏭 Trade, Customs & Industry
12 June 1950
Company Name Change, E. C. Butcher Limited
  • E. S. Molony, Assistant Registrar of Companies