✨ Business and Legal Notices
Nov. 23]
THE NEW ZEALAND GAZETTE
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership business of grocers carried on at Hawera by BRUCE EDWARD COMERFORD and ARCHIBOLD THOMSON, under the name or style of Comerford and Thomson, has been dissolved by mutual consent as from the 4th day of November, 1950. The business will continue to be carried on by BRUCE EDWARD COMERFORD, at Hawera.
All moneys owing to and accounts owing by the partnership must be paid and/or rendered to Mr. B. E. COMERFORD, Princes Street, Hawera, on or before the 20th day of December, 1950.
Dated at Hawera, this 7th day of November, 1950.
B. COMERFORD.
A. THOMSON.
WATSON NICHOLSON, LIMITED
In LIQUIDATION
Notice of Creditors' Final Winding-up Meeting
NOTICE is hereby given that pursuant to section 241 of the Companies Act, 1933, a meeting of the creditors of the above company will be held at the office of the liquidator, 4th Floor, Nathans Bond Building, Customs Street, Auckland, on Friday, the 15th day of December, 1950, at 11 a.m.
Business : To lay before the meeting an account showing how the winding-up of the company has been conducted and the property of the company has been disposed of.
J. W. CONEY, Liquidator.
PUBLIC NOTICE
PUBLIC notice is hereby given that the Raglan County Council proposes to take the portions of land described in the First Schedule hereto for road and to stop the portions of road described in the Second Schedule hereto under the provisions of the Public Works Act, 1928. A plan of the portions of land proposed to be taken for road and of the portions of road proposed to be stopped is open for public inspection at the office of the Raglan County Council, Waingaro Road, Ngaruawahia, forty (40) days from the date hereof. All persons objecting to the proposal must lodge their objections in writing at the office of the Council on or before the 30th day of December, 1950.
FIRST SCHEDULE
-
THAT piece of land containing one acre one rood twenty-eight and two-tenths perches (1 ac. 1 rd. 28·2 prs.), coloured blue on S.O. Plan 34302, being part land on Deposited Plan Number 24497, being part Allotment 35, Whaingaroa Parish.
-
That portion of land containing twenty-nine and six-tenths perches (29·6 prs.), coloured blue edged blue on S.O. Plan 34302, being part land on Deposited Plan Number 24497, being part Allotment 35, Whaingaroa Parish.
Both situated in Block II, Karioi Survey District, County of Raglan, Registration District of Auckland.
SECOND SCHEDULE
THAT portion of road containing one acre two roods twenty-six and eight-tenths perches (1 ac. 2 rds. 26·8 prs.), adjoining or passing through part Allotment 35, Whaingaroa Parish, and part closed road in Proclamation 2815, coloured green on S.O. Plan 34302, situated in Block II, Karioi Survey District, County of Raglan, Registration District of Auckland.
Dated at Hamilton, this 17th day of November, 1950.
By Order of the Raglan County Council—
G. H. BROWNLEE-SMITH, County Clerk.
This notice was first published in the Waikato Times on the 20th day of November, 1950.
STAR TIMBER COMPANY, LIMITED
In Voluntary Liquidation
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 222 of the Companies Act, 1933, that on the 9th day of November, 1950, the company duly passed the following special resolution:—
“ (a) That the company be wound up voluntarily.
“(b) That ROBERT JOHN KNOWLES, of Dunedin, Accountant, and MYRA HUIA HOME, of Timaru, Accountant, be appointed liquidators of the company.
“(c) That the remuneration of the liquidators be such sum as is payable under the scale of charges adopted by Public Accountants in New Zealand for liquidation work or otherwise agreed upon between the directors and the liquidators.”
Dated the 15th day of November, 1950.
R. J. KNOWLES M. H. HOME
Liquidators.
Care of Knowles, Kearney, and Aitken, Taxation Consultants, P.O. Box 553, Dunedin.
STAR TIMBER COMPANY, LIMITED
In Voluntary Liquidation
Notice to Creditors to Prove
In the matter of the Companies Act, 1933, and of STAR TIMBER COMPANY, LIMITED (in voluntary liquidation).
THE liquidators of Star Timber Company, Limited, which is being wound up voluntarily, doth hereby fix the Ist day of January, 1951, 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 15th day of November, 1950.
R. J. KNOWLES M. H. HOMES
Liquidators.
Care of Knowles, Kearney, and Aitken, Taxation Consultants, P.O. Box 553, Dunedin.
HAWKE'S BAY RABBIT BOARD
NOTICE OF INTENTION TO TAKE LAND
NOTICE is hereby given under the Public Works Act, 1928, that the Hawke's Bay Rabbit Board requires to take the land with improvements described hereunder:
In Hawke's Bay County.—Three (3) acres situate in the Provincial District of Hawke's Bay, comprising that part of the Omahu Block named by the Maori Land Court Omahu 4c Section 1, and being the whole of the land comprised and described in Certificate of Title, H.B. Volume 17, folio 143.
The land is required for the purpose of a Public Work—namely, the acquisition of land and erection of houses thereon for the use of the employees of The Hawke's Bay Rabbit Board pursuant to the provisions of section 85 of the Rabbit Nuisance Act, 1928.
Notice is further given that a plan of the said land is open for inspection at the office of the said Board situated at Queen Street, Hastings.
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 said Board at its office aforesaid.
Dated this 14th day of November, 1950.
The Hawke's Bay Rabbit Board,
By its Solicitors,
SCANNELL and BRAMWELL.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that R. H. HOLMES AND COMPANY, LIMITED, has changed its name to GOVER STREET DAIRY, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.
Dated at New Plymouth, this 9th day of November, 1950.
D. A. YOUNG, Assistant Registrar of Companies.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that a first dividend of ls. 1·9d. in the pound is now due and payable on all proved claims in the estate of Joseph Harold Orrell, of Gisborne, Vulcaniser.
A. S. LOUISSON, Official Assignee.
Courthouse, Gisborne.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that Wm. Jas. TAYLOR AND Co., LIMITED, has changed its name to TAYLOR'S WELL DRILLING Co., LIMITED, and that the new name was this day entered on my register in place of the former name.
Dated at Dunedin, this 10th day of November, 1950.
E. B. C. MURRAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MOSSMAN AND COMPANY, LIMITED, H.B. 1923/4, has changed its name to HASTINGS FINANCE AND AGENCY COMPANY, LIMITED, and that the new name has been entered on my register of companies in place of the former name.
Dated at Napier, this 15th day of November, 1950.
E. S. MALONY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 71
NZLII —
NZ Gazette 1950, No 71
✨ LLM interpretation of page content
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry7 November 1950
Partnership dissolution, Grocers, Hawera
- Bruce Edward Comerford, Dissolved partnership
- Archibold Thomson, Dissolved partnership
- B. Comerford
- A. Thomson
🏭 Creditors' Final Winding-up Meeting
🏭 Trade, Customs & IndustryLiquidation, Creditors meeting, Watson Nicholson Limited
- J. W. Coney, Liquidator
🏘️ Raglan County Council Land Acquisition
🏘️ Provincial & Local Government17 November 1950
Land acquisition, Road construction, Raglan County Council
- G. H. Brownlee-Smith, County Clerk
🏭 Voluntary Liquidation Resolution
🏭 Trade, Customs & Industry15 November 1950
Voluntary liquidation, Star Timber Company Limited
- Robert John Knowles, Appointed liquidator
- Myra Huia Home, Appointed liquidator
- R. J. Knowles
- M. H. Home
🏭 Notice to Creditors to Prove
🏭 Trade, Customs & Industry15 November 1950
Creditors notice, Star Timber Company Limited
- R. J. Knowles
- M. H. Homes
🌾 Hawke's Bay Rabbit Board Land Acquisition
🌾 Primary Industries & Resources14 November 1950
Land acquisition, Rabbit Board, Hawke's Bay
- Scannell and Bramwell, Solicitors
🏭 Change of Company Name
🏭 Trade, Customs & Industry9 November 1950
Company name change, R. H. Holmes and Company Limited
- D. A. Young, Assistant Registrar of Companies
⚖️ Bankruptcy Notice
⚖️ Justice & Law EnforcementBankruptcy, Dividend notice, Joseph Harold Orrell
- Joseph Harold Orrell, Bankruptcy dividend
- A. S. Louisson, Official Assignee
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 November 1950
Company name change, Wm. Jas. Taylor and Co. Limited
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 November 1950
Company name change, Mossman and Company Limited
- E. S. Malony, Assistant Registrar of Companies