Company Notices and Public Works




1774
THE NEW ZEALAND GAZETTE
[No. 60

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DOBSON AND McAUSLIN, LIMITED, has changed its name to NORMAN McAUSLIN, 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 13th day of September, 1950.

508 E. S. MOLONY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DES BRUERE, LIMITED, has changed its name to K. G. IRWIN, 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 13th day of September, 1950.

509 E. S. MOLONY, Assistant Registrar of Companies.


ALEXANDRA CARRYING COMPANY (1948), LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Meeting

NOTICE is hereby given in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the members of the above company will be held in the offices of Messrs. Mitson, Bell, and Company, 24 Water Street, Dunedin, on Monday, 9th October, 1950, at 11 o’clock in the forenoon, for the purpose of having an account laid before the meeting showing the manner in which the winding-up of the company has been conducted and the assets disposed of and of hearing any explanation that may be required from the liquidator.

Dated at Dunedin, this 13th day of September, 1950.

510 G. W. J. BELL, Liquidator.


WAIKATO COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928.

PUBLIC notice is hereby given that the Waikato County Council proposes to execute a certain public work—to wit, altering the course of a road—for which purpose the lands described in the Schedule hereto require to be taken under the provisions of the Public Works Act, 1928, sections 22 and 23. A plan of the lands required to be taken as aforesaid is open for inspection at the office of the Te Kauwhata Town Board, Te Kauwhata. All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such lands and to send such writing to the Waikato County Council, Hamilton East, within forty days from the date of the first publication of this notice.

SCHEDULE

  1. 2 ACRES and 25 perches, more or less, being part of Section 5, Block XII, Maramarua Survey District, shown coloured yellow on Survey Office Plan 30832.

  2. 6 acres 2 roods 37 perches, more or less, being part of Allotment 474A, Parish of Whangamarino, shown coloured blue on Survey Office Plan 30832.

Both situated in Block XII, Maramarua Survey District, County of Waikato, South Auckland Land District.

  1. 1 acre and 11 perches, more or less, being part Allotment 562, Parish of Whangamarino, shown coloured yellow on Survey Office Plan 30832; situated in Blocks XII and XVI, Maramarua Survey District, County of Waikato, South Auckland Land District.

  2. 25 perches, more or less, being part Allotment 562, Parish of Whangamarino, shown coloured yellow on Survey Office Plan 30832; situated in Block XVI, Maramarua Survey District, County of Waikato, South Auckland Land District.

Dated at Hamilton, this 20th day of September, 1950.

By order of the Waikato County Council—

C. F. E. BARTON, Clerk.

This notice was first published on the 20th day of September, 1950.

511


UPPER HUTT PROPERTIES, LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that on the 6th day of September, 1950, the following special resolution was duly passed:—

“That the company be wound up voluntarily and that HUBERT THOMAS UNDERHILL, of Wellington, Public Accountant be appointed liquidator.”

Dated this 7th day of September, 1950.

513 H. T. UNDERHILL, Liquidator.


UPPER HUTT PROPERTIES, LTD.

IN LIQUIDATION

In the matter of the Companies Act, 1933, and of Upper Hutt Properties, Ltd., in liquidation.

Notice to Creditors to Prove

THE liquidator of Upper Hutt Properties, Ltd., which is being wound up voluntarily, doth hereby fix the 6th day of October, 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.

H. T. UNDERHILL, Liquidator.

Brandon House, 150–152 Featherston Street, Wellington.

514


THE NEW ZEALAND INSURANCE COMPANY, LIMITED

TRUST DEPARTMENT

In the matter of the New Zealand Insurance Company Trust Act, 1916.

Annual Statement

I, ROBERT KING, Trust Manager, do solemnly and sincerely declare:—

  1. That the liability of the members is limited.

  2. That the capital of the company is £1,500,000 divided into 1,500,000 shares of £1 each

  3. That the number of shares issued is 1,500,000.

  4. That calls to the amount of £1 per share have been made under which the sum of £1,500,000 has been received.

  5. That the amount of all moneys received on account of estates is £31,594,490 12s. 2d.

  6. That the amount of all moneys paid on account of estates is £31,363,002 0s. 7d.

  7. That the amount of the balance held to the credit of estates under administration is £231,488 11s. 7d.

  8. That the liabilities of the company at the close of its financial year (to wit, the 31st day of May, 1950) were: Debts owing to sundry persons by the company, viz: On judgment, nil; on speciality, nil; on notes or bills, nil; on simple contracts, £335,220; on estimated liabilities, £1,899,275.

  9. That the assets of the company on that date were: Government securities (New Zealand), £480,298; Government securities (British and British Dependencies), £1,962,127; bills of exchange and promissory notes, nil; cash at bankers and in hand, £721,497; other securities £6,424,960.

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.

R. KING.

Declared at Auckland, this 11th day of September, 1950, before me—L. Courtenay Atwool, J.P., a Justice of the Peace in and for the Dominion of New Zealand.

512


REPORT OF THE COMMISSION OF INQUIRY INTO APPRENTICESHIP AND RELATED MATTERS

Price, 9d. Postage, 1d.


CUSTOMS TARIFF OF NEW ZEALAND AS AT 15TH APRIL, 1949

Price 4s. Postage, 3d.


NEW ZEALAND PARLIAMENTARY RECORD (1840–1949)

EDITED BY GUY SCHOLEFIELD

AN Historical Survey of Parliament and the Parliamentary System of New Zealand.

245 pages Crown 4to: Bound full cloth: Green.

Price: 35s. per copy plus postage.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 60


NZLII PDF NZ Gazette 1950, No 60





✨ LLM interpretation of page content

🏭 Change of Name of Dobson and McAuslin (Wairoa), Limited

🏭 Trade, Customs & Industry
13 September 1950
Company Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Change of Name of Des Bruere, Limited

🏭 Trade, Customs & Industry
13 September 1950
Company Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Alexandra Carrying Company (1948), Limited Voluntary Liquidation Meeting

🏭 Trade, Customs & Industry
13 September 1950
Voluntary Liquidation, Meeting, Dunedin
  • G. W. J. Bell, Liquidator

🗺️ Waikato County Council Notice of Intention to Take Land

🗺️ Lands, Settlement & Survey
20 September 1950
Public Works, Land Acquisition, Waikato
  • C. F. E. Barton, Clerk, Waikato County Council

🏭 Upper Hutt Properties, Ltd. Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
7 September 1950
Voluntary Winding-up, Liquidation, Wellington
  • H. T. Underhill, Liquidator

🏭 Upper Hutt Properties, Ltd. Notice to Creditors to Prove

🏭 Trade, Customs & Industry
Creditors, Liquidation, Wellington
  • H. T. Underhill, Liquidator

🏢 New Zealand Insurance Company, Limited Trust Department Annual Statement

🏢 State Enterprises & Insurance
11 September 1950
Annual Statement, Trust, Auckland
  • Robert King, Trust Manager
  • L. Courtenay Atwool, Justice of the Peace

👷 Report of the Commission of Inquiry into Apprenticeship and Related Matters

👷 Labour & Employment
Apprenticeship, Inquiry, Report

🏭 Customs Tariff of New Zealand as at 15th April, 1949

🏭 Trade, Customs & Industry
Customs Tariff, Trade

🎓 New Zealand Parliamentary Record (1840–1949)

🎓 Education, Culture & Science
Parliamentary Record, History
  • Guy Scholefield, Editor