✨ Company Notices and Land Acquisitions
1054
THE NEW ZEALAND GAZETTE
[No. 47
J. C. ENO, LIMITED
Pursuant to section 338 of the Companies Act, 1933, notice is hereby given that J. C. Eno, Limited, a company incorporated outside New Zealand but carrying on business in New Zealand, hereby gives notice of its intention to cease to have a place of business in New Zealand pursuant to section 311 of the Companies Act, 1933, as from the 28th day of October, 1950.
For J. C. Eno, Limited—
W. L. ELLINGHAM, Solicitor.
Please note that Eno’s ‘Fruit Salt’ and products of companies associated with J. C. Eno, Limited, and distributed by it throughout New Zealand, will remain available to the public as before. The supply of such goods is in no way affected by the above notice.
316
GUY BEARD, LTD.
NOTICE OF VOLUNTARY WINDING-UP
Notice is hereby given that a special meeting of shareholders of Guy Beard, Ltd., held on the 18th July, 1950, it was resolved that the company be wound up voluntarily and that V. T. BENNETT, of Wanganui, Accountant, be appointed liquidator.
Creditors of the company are required within fourteen (14) days to send their names and addresses and particulars of their debts or claims to the liquidator, P.O. Box 307, Wanganui.
V. T. BENNETT, Liquidator.
317
TARANAKI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD AND CLOSED PORTIONS OF ROADS
In the matter of the Public Works Act, 1928, and the Counties Act, 1920.
Notice is hereby given that the Taranaki County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the improvement of a public road, being Devon Road—North Egmont Hostel Main Highway—and for the purposes of such public work the various lands described in the First Schedule hereto are required to be taken. And, further, that it is proposed to close the various portions of road described in the Second Schedule hereto.
Notice is further given that a plan of the lands so required to be taken for road and the portions of road proposed to be closed is deposited in the public office of the County Clerk to the said Council, situate at Robe Street, New Plymouth, 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 to 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 (40) days from the first publication of this notice, to the County Clerk at the County Council Chambers, Robe Street, New Plymouth.
FIRST SCHEDULE
APPROXIMATE areas of land required to be taken:—
A. R. P. Being
0 0 17·0 Part Lot 1, D.P. 4910, part Section 19; coloured blue.
0 2 31·78 Part Lot 1, D.P. 4910, part Section 19; coloured blue.
0 2 10·78 Part Section 22; coloured sepia.
0 0 19·62 Part Section 134B; coloured orange.
0 0 29·7 Part Section 135; coloured blue.
0 1 15·6 Part Section 23; coloured orange.
0 1 08·99 Part Section 24; coloured sepia.
0 1 01·2 Part Section 24; coloured sepia.
0 0 39·96 Part Section 135; coloured blue.
0 1 13·59 Part Section 136; coloured sepia.
0 0 00·87 Part Section 25; coloured orange.
0 0 03·04 Part Section 25; coloured orange.
0 0 30·36 Part Section 26; coloured blue.
0 0 00·39 Part Section 17, Hua District, Block X, Paritutu Survey District.
0 0 08·26 Part Lot 1, D.P. 4910, part Section 19; edged blue.
0 0 30·37 Part Section 23; edged orange.
0 0 17·24 Part Section 24; edged sepia.
All situated in Hua District, Block VI, Paritutu Survey District, and shown on the Survey Office Plan 8348, Registration District of Taranaki, County of Taranaki.
SECOND SCHEDULE
APPROXIMATE areas of the portions of road required to be closed:—
A. R. P. Description of the Adjoining Land
0 0 25·9 Part Section 21; coloured green.
0 0 39·3 Lots 1 and 2, D.P. 4910, Sections 19, 123, and 124; coloured green.
0 0 12·33 Section 23; coloured green.
0 2 06·34 Sections 23, 24, and 135; coloured green.
0 0 36·41 Section 135; coloured green.
0 0 21·77 Section 25; coloured green.
0 0 18·55 Section 25; coloured green.
All situated in the Hua District, Block VI, Paritutu Survey District, and shown on Survey Office Plan 8348, Registration District of Taranaki, County of Taranaki.
Dated at New Plymouth, this 25th day of July, 1950.
A. R. CARLEY, County Clerk.
This notice was first published on the 25th July, 1950. 318
OTAGO STEAM LAUNDRY AND DYEWORXS COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 222 of the Companies Act, 1933, notice is hereby given that the above-named company, by entry in its minute-book in accordance with section 300 of the Companies Act, 1933, on the 21st July, 1950, passed the following resolution:—
“That the company be wound up voluntarily and that Mr. R. J. KNOWLES, Taxation Specialist, of Dunedin, be and is hereby appointed liquidator of the company.”
Dated this 24th day of July, 1950.
R. J. KNOWLES, Liquidator.
Stock Exchange Building, Water Street, Dunedin.
319
BARNINGHAM AND CO., LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act, 1933, and in the matter of BARNINGHAM AND CO., LIMITED.
At an extraordinary general meeting of the members of the above-named company duly convened and held at the registered office of the company at 434 George Street, Dunedin, on the 20th day of July, 1950, the following resolution was duly passed as a special resolution:—
“That the company be wound up voluntarily and that Messrs. DAVID JAMES CALDER, AUGUSTINE PHILLIP McCORMACK, and ALFRED IBBOTSON be and they are hereby appointed liquidators of the company for the purpose of winding up the affairs and distributing the assets of the company.”
Dated this 24th day of July, 1950.
D. J. CALDER, Chairman of Directors.
320
CHANGE OF NAME OF COMPANY
Notice is hereby given that H. CHAPMAN AND COMPANY, LIMITED, has changed its name to R. B. WIN 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 Nelson, this 21st day of July, 1950.
A. FOWLER, Assistant Registrar of Companies.
321
HOWICK TOWN BOARD
NOTICE OF INTENTION TO TAKE LAND
Notice is hereby given that the Howick Town Board, a body corporate duly constituted under the provisions of the Town Board Act, 1908, proposes under the provisions of the Public Works Act, 1928, to take for a public work—namely, for a pleasure ground—all that piece of land situated in the Howick Town District, containing 2 acres 1 rood 33 perches, more or less, being part of the northern portion of Allotment 11, of Section 7, of small lots near the Village of Howick, and being a portion of the land comprised in certificate of title, Volume 758, folio 230, of the Auckland Land Registry; and notice is hereby further given that a plan of the land so required to be taken is deposited in the office of the Howick Town Board, at Howick, and is there open for inspection at all reasonable hours.
All persons affected by the taking of the said land are hereby called upon to set forth in writing any well-grounded objections to the taking of the said land and to send such writing within 40 days from the first publication of this notice to the Howick Town Board, at its office, Picton Street, Howick.
Dated this 21st day of July, 1950.
W. H. GRIFFIN,
Clerk, Howick Town Board.
322
HOWICK TOWN BOARD
NOTICE OF INTENTION TO TAKE LAND
Notice is hereby given that the Howick Town Board, a body corporate duly constituted under the provisions of the Town Board Act, 1908, proposes under the provisions of the Public Works Act, 1928, to take for a public work—namely, for a pleasure-ground—all that piece of land situated in the Howick Town District, containing 1 rood 22·6 perches, more or less, being Allotment 8, of Section 3, of the Town of Howick, and being more particularly shown on plan deposited in the Land Registry Office, at Auckland, as No. 8151, and being the whole of the land comprised in certificate of title, Volume 858, folio 183, of the Auckland Land Registry; and notice is hereby further given that a plan of the land so required to be taken is deposited in the office of the Howick Town Board, at Howick, and is there open for inspection at all reasonable hours.
All persons affected by the taking of the said land are hereby called upon to set forth in writing any well-grounded objections to the taking of the said land and to send such writing within 40 days from the first publication of this notice to the Howick Town Board, at its office, Picton Street, Howick.
Dated this 21st day of July, 1950.
W. H. GRIFFIN,
Clerk, Howick Town Board.
323
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
🏭 Notice of Intention to Cease Business in New Zealand
🏭 Trade, Customs & IndustryCompany, Cease business, J. C. Eno Limited
- W. L. Ellingham, Solicitor
🏭 Notice of Voluntary Winding-Up of Guy Beard, Ltd.
🏭 Trade, Customs & IndustryVoluntary winding-up, Liquidation, Guy Beard Ltd., Wanganui
- V. T. Bennett, Appointed liquidator
- V. T. Bennett, Liquidator
🏗️ Notice of Intention to Take Land for Road and Close Portions of Roads
🏗️ Infrastructure & Public Works25 July 1950
Land acquisition, Road improvement, Taranaki County Council, Devon Road
- A. R. Carley, County Clerk
🏭 Notice of Voluntary Winding-Up Resolution for Otago Steam Laundry and Dyeworks Company, Limited
🏭 Trade, Customs & Industry24 July 1950
Voluntary winding-up, Liquidation, Otago Steam Laundry and Dyeworks Company Limited, Dunedin
- R. J. Knowles, Appointed liquidator
- R. J. Knowles, Liquidator
🏭 Notice of Voluntary Winding-Up Resolution for Barningham and Co., Limited
🏭 Trade, Customs & Industry24 July 1950
Voluntary winding-up, Liquidation, Barningham and Co. Limited, Dunedin
- David James Calder, Appointed liquidator
- Augustine Phillip McCormack, Appointed liquidator
- Alfred Ibbotson, Appointed liquidator
- D. J. Calder, Chairman of Directors
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 July 1950
Company name change, H. Chapman and Company Limited, R. B. Win and Co. Limited, Nelson
- A. Fowler, Assistant Registrar of Companies
🏗️ Notice of Intention to Take Land for Pleasure Ground
🏗️ Infrastructure & Public Works21 July 1950
Land acquisition, Pleasure ground, Howick Town Board, Allotment 11
- W. H. Griffin, Clerk, Howick Town Board
🏗️ Notice of Intention to Take Land for Pleasure-Ground
🏗️ Infrastructure & Public Works21 July 1950
Land acquisition, Pleasure-ground, Howick Town Board, Allotment 8
- W. H. Griffin, Clerk, Howick Town Board