✨ Company and Land Notices
MAY 17] THE NEW ZEALAND GAZETTE 693
DU FAY’S CONFECTIONS, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that at an extraordinary general meeting of the members of the above company it was resolved, this 16th day of March, 1951, as an extraordinary resolution by memorandum, signed for the purpose of becoming an entry in the minute-book of the company, as provided for by subsections (1) and (3) of section 300 of the Companies Act, 1933,—
“ That, in view of the majority decision in favour of liquidating the company’s business, reached at a meeting held at Hall of Commerce at 9.30 a.m. on Friday, 9th March, it is advisable to wind up, that it is hereby resolved that the company be wound up voluntarily and that Mr. H. B. COTTERALL, Public Accountant, of Auckland, be and is hereby appointed liquidator for the purpose of such winding up.
Dated this 9th day of May, 1951.
143 H. B. COTTERALL, Liquidator.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :—
Prudential Lands, Limited. O. 1931/37.
Dated at Dunedin, this 9th day of May, 1951.
144 E. B. C. MURRAY, Assistant Registrar of Companies.
HASTINGS BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act, 1928, and in the matter of the Municipal Corporations Act, 1933.
NOTICE is hereby given that the Hastings Borough Council proposes to execute a certain public work—namely, to provide a street—and for the purpose of such public work the land described in the Schedule hereto is required to be taken ; and notice is hereby further given that a plan of the land so required to be taken is deposited in the office of the Town Clerk to the said Council at Hastings Street, Hastings, and is there open for inspection without fee by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such land who have any well-grounded objection to the execution of the said public work or to the taking of the said land are hereby called upon to set forth the same in writing and to send such writing, within forty days from the first publication of this notice, to the Hastings Borough Council, addressed to the Town Clerk at his said office.
SCHEDULE
| Approximate Area of Land Required to be Taken. | Being. | Coloured on Plan |
|---|---|---|
| A. R. P. 0 0 38·5 | Lot No. 3 on a subdivisional plan of Subdivision E of the Heretaunga Block, all the land in Certificate of Title, H.B. Volume 17, folio 281 (Brunswick Street in the Borough of Hastings) | Pink. |
| 0 0 3·7 | Part of Lot No. 4 on the said subdivisional plan, situated in the said street | Yellow. |
| 0 0 0·32 | Part of Lot No. 2 on deposited Plan No. 6725, situate in the said street | Blue. |
Dated this 10th day of May, 1951.
N. C. HARDING, Town Clerk.
This notice was first published on the 12th day of May, 1951, in the Hawke’s Bay Herald-Tribune newspaper published at Hastings.
145
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that QUALITY ICE CREAM, LIMITED, has changed its name to HEMSLEY BROS., LIMITED, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin, this 9th day of May, 1951.
146 E. B. C. MURRAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ROSLYN DAIRY, LIMITED, has changed its name to SUNGLOW DAIRY, 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 7th day of May, 1951.
148 N. E. WILSON, Assistant Registrar of Companies.
THE EDUCATION BOARD OF THE DISTRICT OF AUCKLAND
NOTICE OF INTENTION TO TAKE LAND
NOTICE is hereby given that the Education Board of the District of Auckland intends to take, under the provisions of the Public Works Act, 1928, for an addition to a public school, the following land—namely, all that piece of land situated in the Land District of Auckland containing one rood six decimal four perches (1 r. 6·4 p.), more or less, being Lot 2 on a plan deposited in the Land Registry Office at Auckland under No. 17939, being part of Allotment 56 of the Parish of Waiheke, and part only of the land comprised and described in Certificate of Title, Volume 420, folio 139 (Auckland Registry). All persons affected are hereby required and called upon to set forth in writing any well-grounded objections to the taking of such land and to send such writing, within forty days from the first publication of this notice, to The Education Board of the District of Auckland at its office in Wellesley Street East, Auckland.
Dated at Auckland, this 4th day of May, 1951.
G. H. SHORLAND,
Secretary to the Education Board of the District of Auckland.
This notice was first published in the Auckland Star newspaper on the 11th day of May, 1951.
147
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore existing between KEITH HEENAN and NOEL TREMBATH, under the name of HEENAN AND TREMBATH FOOTWEAR COMMODITIES, at 43 Rata Street, New Lynn, has been dissolved by agreement as from the 1st day of January, 1951. The business will in future be carried on by the said KEITH HEENAN under his own name and he will pay and discharge all liabilities of the partnership up to the date hereof and is entitled to receive all moneys owing to the partnership up to this date.
Dated this 1st day of May, 1951.
149 K. HEENAN.
N. TREMBATH.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that IRWIN’S BAKERIES, LIMITED, has changed its name to KITSON BROS., 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 9th day of May, 1951.
150 N. E. WILSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DAWSON BROS. AND BOWDEN, LIMITED, has changed its name to BOWDENS STORES, 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 April, 1951.
151 M. KENNEDY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that LAWRENCE LACES (N.Z.), LIMITED, has changed its name to LAWRENCE LACE MILLS, 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 26th day of April, 1951.
152 M. KENNEDY, Assistant Registrar of Companies.
DISSOLUTION OF PARTNERSHIP
THE partnership heretofore subsisting between WALLACE KENNETH CADDY and JAMES THOMAS WEALE, carrying on business at No. 416A Mount Eden Road, Auckland, under the style of CROWN CRYSTAL AND CHINA SHOP, has been dissolved by mutual consent as from the 1st day of April, 1951. The said WALLACE KENNETH CADDY will henceforth carry on the said business on his own account.
153 W. K. CADDY.
J. T. WEALE.
WEST END PICTURE COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the above company will be held at 23 National Bank Chambers, Fort Street, Auckland, on Thursday, 14th June, 1951, at 2.15 p.m., for the purpose of laying before the meeting the liquidator’s statement of accounts and giving any explanation thereof.
D. H. STEEN, Liquidator.
Auckland, 11th May, 1951. 154
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 39
NZLII —
NZ Gazette 1951, No 39
✨ LLM interpretation of page content
🏭 Voluntary Winding-Up Resolution for Du Fay’s Confections, Limited
🏭 Trade, Customs & Industry9 May 1951
Voluntary winding-up, Liquidation, Company resolution, Auckland
- H. B. Cotterall, Appointed liquidator
- H. B. Cotterall, Liquidator
🏭 Notice of Striking Off Prudential Lands, Limited
🏭 Trade, Customs & Industry9 May 1951
Company dissolution, Striking off register, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏘️ Hastings Borough Council Notice of Intention to Take Land
🏘️ Provincial & Local Government10 May 1951
Land acquisition, Public works, Street provision, Hastings
- N. C. Harding, Town Clerk
🏭 Change of Name for Quality Ice Cream, Limited
🏭 Trade, Customs & Industry9 May 1951
Company name change, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Change of Name for Roslyn Dairy, Limited
🏭 Trade, Customs & Industry7 May 1951
Company name change, Wellington
- N. E. Wilson, Assistant Registrar of Companies
🎓 Auckland Education Board Notice of Intention to Take Land
🎓 Education, Culture & Science4 May 1951
Land acquisition, Public school addition, Auckland
- G. H. Shorland, Secretary to the Education Board of the District of Auckland
🏭 Dissolution of Partnership: Heenan and Trembath
🏭 Trade, Customs & Industry1 May 1951
Partnership dissolution, Footwear business, New Lynn
- Keith Heenan, Dissolved partnership
- Noel Trembath, Dissolved partnership
- K. Heenan
- N. Trembath
🏭 Change of Name for Irwin’s Bakeries, Limited
🏭 Trade, Customs & Industry9 May 1951
Company name change, Wellington
- N. E. Wilson, Assistant Registrar of Companies
🏭 Change of Name for Dawson Bros. and Bowden, Limited
🏭 Trade, Customs & Industry23 April 1951
Company name change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Change of Name for Lawrence Laces (N.Z.), Limited
🏭 Trade, Customs & Industry26 April 1951
Company name change, Auckland
- M. Kennedy, Assistant Registrar of Companies
🏭 Dissolution of Partnership: Caddy and Weale
🏭 Trade, Customs & IndustryPartnership dissolution, Crown Crystal and China Shop, Auckland
- Wallace Kenneth Caddy, Dissolved partnership
- James Thomas Weale, Dissolved partnership
- W. K. Caddy
- J. T. Weale
🏭 General Meeting Notice for West End Picture Company, Limited
🏭 Trade, Customs & Industry11 May 1951
General meeting, Liquidation, Auckland
- D. H. Steen, Liquidator