✨ Legal and Corporate Notices
1052
THE NEW ZEALAND GAZETTE
No. 47
CHANGE OF SURNAME
In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
In the matter of a deed poll executed by ALLAN JAMES POMEROY-WOOD, of Wellington, Photo-engraver.
KNOW all men by these presents (which are intended to be enrolled in the Registry of the Supreme Court of New Zealand at Wellington) that I the undersigned ALLAN JAMES POMEROY-WOOD, of the City of Wellington, in the Dominion of New Zealand, Photo-engraver, and now or lately called ALLAN JAMES WOOD, do hereby on behalf of my heirs and issue lawfully begotten, absolutely renounce and abandon the use of my said name of ALLAN JAMES WOOD and in lieu thereof assume and adopt the name of ALLAN JAMES POMEROY-WOOD ; and for the purpose of evidencing such change of name I hereby declare that I shall at all times hereafter in all actions, suits, and proceedings as well as in all dealings and transactions, matters and things, whatsoever, and upon all occasions use and subscribe the said name of ALLAN JAMES POMEROY-WOOD as my name in lieu of the said name of ALLAN JAMES WOOD abandoned as aforesaid :
And I therefore hereby expressly authorize and require all persons whomsoever at all times to designate, describe, and address me and my heirs and issue by such adopted name of ALLAN JAMES POMEROY-WOOD.
In witness whereof I have hereto subscribed my adopted and substituted name of ALLAN JAMES POMEROY-WOOD, this 12th day of July, 1950.*
A. J. POMEROY-WOOD.
Signed, sealed and delivered by the above-named ALLAN JAMES POMEROY-WOOD in the presence of—
A. C. W. MANTELL-HARDING, Solicitor.
219 Lambton Quay, Wellington.
296
WEST HARBOUR BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the West Harbour Borough Council hereby resolves as follows :—
“That, for the purpose of providing the interest, principal, and other charges on a loan of £10,000, to be known as the ‘ Workmen’s Housing Loan, 1949,’ authorized to be raised by the West Harbour Borough Council under the above-mentioned Act, for the purpose of purchasing land and erecting workmen’s dwellings, the said West Harbour Borough Council hereby makes and levies a special rate of one and two-fifths pence (1⅖d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough of West Harbour, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of June in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”
The above resolution was duly passed at a special meeting of the West Harbour Borough Council held on the 11th day of July, 1950.
297
P. R. BUCKLAND, Town Clerk.
THE NEWMESTIC LAUNDRY COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given pursuant to section 222 of the Companies Act, 1933, that on the 18th day of July, 1950, the company duly passed a special resolution :—
“That the company be wound up voluntarily”
and also an ordinary resolution :—
“That Mr. JOHN DESMOND BULL, of Auckland, Company Manager, be and he is hereby appointed liquidator of the company.”
The liquidator hereby fixes the 14th day of August, 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.
Dated the 18th day of July, 1950.
J. D. BULL, Liquidator.
164 Surrey Crescent, Grey Lynn, Auckland.
298
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that COLLEGE CHAMBERS, LIMITED, has changed its name to LUMLEY HOUSE, 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 7th day of July, 1950.
299
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ANDREWS AND DAWE, LIMITED, has changed its name to HEMPHILL AND DAWE, 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 7th day of July, 1950.
300
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CHEMICALS LIMITED, has changed its name to ASSOCIATED GROCERS, AUCKLAND, 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 7th day of July, 1950.
301
L. G. TUCK, Assistant Registrar of Companies.
NOTICE OF RETIREMENT OF PARTNER
NOTICE is hereby given that the partnership heretofore subsisting between FREDERICK RICHARD BERNARD FREWIN, LESLIE CHARLES FREWIN, and CECYL NEWTON FREWIN, all of New Plymouth, Builders, carrying on business as Builders and Contractors, at New Plymouth, under the style or firm name of FREWIN BROS. has been dissolved by mutual consent as from the 10th day of July, 1950, so far as concerns the said CECYL NEWTON FREWIN who retires from the said firm.
All debts due to and owing by the said late firm will be received and paid respectively by the said Frederick Richard Bernard Frewin and the said Leslie Charles Frewin who will continue to carry on the said business in partnership under the style or firm name of FREWIN BROS.
Dated the 10th day of July, 1950.
B. FREWIN.
L. C. FREWIN.
C. N. FREWIN.
302
BESWICK SECURITIES, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of BESWICK SECURITIES, LIMITED.
NOTICE is hereby given that at a meeting of shareholders of the above-named company held at the Registered Office, Talbot Chambers, Beswick Street, Timaru, on Wednesday, 12th July, 1950, the following special resolution was passed :—
“That the company be wound up voluntarily, and
“That W. A. L. LEECH, of Timaru, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated at Timaru, this 12th day of July, 1950.
W. A. L. LEECH, Liquidator.
Talbot Chambers, Beswick Street, Timaru.
303
MEDICAL REGISTRATION
I, GORDON LEONARD WYLIE, M.B., Ch.B. (Glasgow), 1949, now residing in Auckland, hereby give notice that I intend applying on the 24th August, 1950, to have my name placed on the Medical Register of the Dominion of New Zealand ; and that I have deposited the evidence of my qualification in the office of the Department of Health, at Wellington.
Dated at Wellington, this 24th day of July, 1950.
GORDON LEONARD WYLIE.
H.M.N.Z.S. “Philomel,” Devonport, Auckland.
304
MEDICAL REGISTRATION
I, EMILY MARY BADENOCH, M.B., Ch B., 1920, D.P.H., 1921, University of Aberdeen, Scotland, now residing in 12 (not 9) Glencairn Street, Dunedin, hereby give notice that I intend applying on the 3rd August, 1950, to have my name placed on the Medical Register of the Dominion of New Zealand ; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
Dated at Dunedin, this 3rd day of July, 1950.
EMILY MARY BADENOCH.
12 Glencairn Street, Dunedin.
314
WINSTONE FLATS, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that at a special general meeting of the above company held on 20th July, 1950, it was decided that the company be voluntarily wound up and that NORMAN SYDNEY KIRBY, of Christchurch, was appointed liquidator.
N. S. KIRBY, Liquidator.
P.O. Box 443, Christchurch.
305
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 47
NZLII —
NZ Gazette 1950, No 47
✨ LLM interpretation of page content
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement12 July 1950
Surname change, Deed poll, Supreme Court, Wellington
- Allan James Pomeroy-Wood, Changed surname from Wood to Pomeroy-Wood
- A. C. W. Mantell-Harding, Solicitor
🏘️ West Harbour Borough Council Special Rate Resolution
🏘️ Provincial & Local Government11 July 1950
Special rate, Workmen’s Housing Loan, West Harbour Borough Council
- P. R. Buckland, Town Clerk
🏭 Voluntary Liquidation of The Newmestic Laundry Company, Limited
🏭 Trade, Customs & Industry18 July 1950
Voluntary liquidation, Companies Act, Auckland
- John Desmond Bull, Appointed liquidator
- J. D. Bull, Liquidator
🏭 Change of Company Name to Lumley House, Limited
🏭 Trade, Customs & Industry7 July 1950
Company name change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Hemphill and Dawe, Limited
🏭 Trade, Customs & Industry7 July 1950
Company name change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Associated Grocers, Auckland, Limited
🏭 Trade, Customs & Industry7 July 1950
Company name change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Retirement of Partner from Frewin Bros
🏭 Trade, Customs & Industry10 July 1950
Partnership dissolution, Builders, New Plymouth
- Frederick Richard Bernard Frewin, Continues partnership
- Leslie Charles Frewin, Continues partnership
- Cecyl Newton Frewin, Retires from partnership
🏭 Voluntary Liquidation of Beswick Securities, Limited
🏭 Trade, Customs & Industry12 July 1950
Voluntary liquidation, Companies Act, Timaru
- W. A. L. Leech, Appointed liquidator
- W. A. L. Leech, Liquidator
🏥 Medical Registration Notice for Gordon Leonard Wylie
🏥 Health & Social Welfare24 July 1950
Medical registration, Auckland, Department of Health
- Gordon Leonard Wylie (M.B., Ch.B.), Intends to apply for medical registration
🏥 Medical Registration Notice for Emily Mary Badenoch
🏥 Health & Social Welfare3 July 1950
Medical registration, Dunedin, Department of Health
- Emily Mary Badenoch (M.B., Ch.B., D.P.H.), Intends to apply for medical registration
🏭 Voluntary Liquidation of Winstone Flats, Limited
🏭 Trade, Customs & Industry20 July 1950
Voluntary liquidation, Christchurch
- Norman Sydney Kirby, Appointed liquidator
- N. S. Kirby, Liquidator