Business and Legal Notices




MAY 24] 765

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership business of share-
farmers carried on at Whakamara, Taranaki, by GEORGE
HORATIO Dudding and DOUGLAS ALEXANDER NOWELL under the
name or style of G. H. Dudding and D. A. NOWELL has been
dissolved by mutual consent as from the 31st day of March, 1951.
The business will continue to be carried on by GEORGE
HORATIO Dudding, at Whakamara, Taranaki.
Dated at Hawera, this 15th day of May, 1951.

G. H. DUDDING.
D. A. NOWELL.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GILSENAN BROTHERS, LIMITED,
has changed its name to ROTOKUHU SAWMILLERS, LIMITED,
and that the new name was this day entered on my register of
companies in place of the former name.
Dated at Christchurch, this 16th day of May, 1951.
R. M. MONTEATH, Assistant Registrar of Companies.

NOTICE OF RELEASE OF LIQUIDATION

NAME of company : R. Dowling and Company, Limited.
Address of registered office : Tuatapere.
Registry of the Supreme Court : Invercargill.
Number of matter : M. 318.
Liquidator's name : William Murray Fraser.
Liquidator's address : Office of the Official Assignee : Don
Street, Invercargill.
Date of release : 15th May, 1951.
W. M. FRASER, Official Liquidator.

LAIRD ROOFING COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of the LAIRD ROOFING COMPANY, LIMITED (in liquidation).
NOTICE is hereby given that the final meeting of members will
be held on the 8th day of June, 1951, at the registered office
of the company, Main Road, Upper Hutt, at 1 p.m.
Business : To receive the liquidator's final statement.

Dated this 21st day of May, 1951.

G. A. CHAPMAN, Liquidator.
Main Road, Upper Hutt.

PRIVATE BILL

In the matter of the Standing Orders of the General Assembly
relative to Private Bills; and in the matter of a Private
Bill intituled “An Act to Amend the Trusts of a Voluntary
Settlement made by PEGGY JOAN Boys, wife of
HENRY BRIAN WARD BOYS, of Waipawa, Sheepfarmer,
by vesting the capital thereof in the said PEGGY JOAN
Boys.”
NOTICE is hereby given by PEGGY JOAN Boys, wife of Henry
Brian Ward Boys, of Waipawa, Sheepfarmer, that she intends
to present a petition to the General Assembly of New Zealand in
Parliament Assembled for leave to bring in a Private Bill having
as its object the vesting in the said Peggy Joan Boys absolutely
of the capital funds held by CHARLES HERBERT LAWRENCE, of
Christchurch, Stockbroker, and DAVID PENN SCANNELL, of Hastings,
Solicitor, as the trustees under a Deed of Settlement made the
15th day of August, 1930, between the said Peggy Joan Boys under
her maiden name of Peggy Joan Williams of the one part and
HENRY DYKE ACLAND, of 77 Hereford Street, Christchurch, Solicitor,
and JOHN MOWBRAY HOWARD TRIPP, of Silverton, Farmer, of the
other part, and notice is hereby further given that printed copies
of the Bill will be deposited in the Private Bill Office on or before
the 8th day of June, 1951.
SCANNELL AND BRAMWELL,
Solicitors for the said Peggy Joan Boys, Queen Street, Hastings.

CHRISTCHURCH CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and the Acts
amending the same.
NOTICE is hereby given that the Mayor, Councillors, and
Citizens of the City of Christchurch, a body corporate under
the Municipal Corporations Act, 1933, proposes to take, under the
provisions of the Public Works Act, 1928, and its amendments,
for the purposes of providing for the health, amusement, and
instruction of the public, pursuant to section 308 of the Municipal
Corporations Act, 1933, all that parcel of land situated in the City

of Christchurch containing twenty-two perches and two-tenths of a
perch, being Lot 7 on Deposited Plan 6419, part of Rural Section
1034, and being part of the land comprised in Certificate of Title,
Volume 375, folio 120 (Canterbury Land Registry Office), subject
to the fencing covenants contained in Transfer Nos. 149958 and
169897.
And notice is hereby further given that all persons affected
shall, if they have any objection to the taking of such land, set
forth in writing such objection and send such writing within forty
days from the date of the first publication of such notice, being the
23rd day of May, 1951, addressed to the Town Clerk, Christchurch.
Dated this 18th day of May, 1951.
H. S. FEAST, Town Clerk.
Weston, Ward, and Lascelles, Solicitors, Christchurch.

NEW ZEALAND SOLUBLE SLAGS, LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of NEW ZEALAND SOLUBLE SLAGS, LTD. (in voluntary liqui-
dation).
Members’ Voluntary Winding Up
NOTICE is hereby given, in pursuance of section 222 of the
Companies Act, 1933, that at an extraordinary general meet-
ing of shareholders held on the 14th day of May, 1951, the following
resolution was passed as a special resolution :-
“ That the company be wound up voluntarily.”
Notice is also given that on the aforesaid date the undersigned
was appointed liquidator for the purpose of such winding-up.
All persons and firms having claims against the above company
are required to lodge same with the liquidator before the 20th
day of June, 1951.
VAL. KIRK, F.P.A.N.Z., Liquidator.
Argus House, High Street, Auckland C. 1, P.O. Box 825.

WAITEMATA ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Waitemata Electric-power Board Reticulation Extension Loan (1951),
£150,000
IN pursuance and in exercise of the powers vested in it in that
behalf by the Electric-power Boards Act, 1925, the Local
Bodies' Loans Act, 1926, section 15 of the Finance Act (No. 2),
1936, and Amendments and Regulations made thereunder respect-
ively, the Waitemata Electric-power Board hereby resolves as
follows :-
“ That, for the purpose of providing half-yearly instalments
of principal and interest and other charges on a loan of £150,000
authorized to be raised by the Waitemata Electric-power Board
under the above-mentioned Acts in order to provide additional
moneys for the purpose of the further reticulation of electric power
within the whole of the Waitemata Electric-power District, the
Waitemata Electric-power Board hereby makes and levies a special
rate of th of a ld. in the £ upon the rateable value (being the
capital value) of all rateable property within the whole of the
Waitemata Electric-power District as defined in the Proclamation
proclaiming the said district appearing in the New Zealand Gazette
dated the 18th day of October, 1923 and altered by Proclamations
appearing in the New Zealand Gazettes dated the 27th day of
November, 1924, the 26th day of August, 1926, the 7th day of
March, 1929, and the 24th day of January, 1935; and that such
special rate shall be an annually recurring rate during the currency
of such loan and shall be payable yearly on the 1st day of March
in each and every year during the currency of such loan, being a
period of 20 years, or until the loan is fully paid off.”
I hereby certify that the above resolution was carried at a
meeting of the Waitemata Electric-power Board held on the 21st
day of May, 1951.
Dated at Auckland, this 22nd day of May, 1951.
E. ALDRIDGE, Chairman.

THE WILLOW FOOTWEAR COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by extraordinary resolution dated
21st May, 1951, the above company has resolved :-
“ That by reason of its liabilities it cannot continue its business,
and that it is advisable to wind up, and that Mr. MALCOLM JOHN
MASON, of Wellington, Public Accountant, be and is hereby appointed
liquidator.”
In accordance with the provisions of section 300 (7) of the
Companies Act, 1933, notice is hereby given that a meeting of
creditors will be held in Room 418, 4th Floor, Colonial Mutual Life
Building, Customhouse Quay, Wellington C. 1, on Thursday, the
31st day of May, 1951, at 11 a.m.
Dated this 22nd day of May, 1951.
M. J. MASON, Provisional Liquidator.
Public Accountants, C.M.L. Building, Customhouse Quay,
Wellington C. 1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 41


NZLII PDF NZ Gazette 1951, No 41





✨ LLM interpretation of page content

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
15 May 1951
Partnership dissolution, Sharefarmers, Whakamara, Taranaki
  • George Horatio Dudding, Dissolved partnership
  • Douglas Alexander Nowell, Dissolved partnership

  • G. H. Dudding
  • D. A. Nowell

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 May 1951
Company name change, Gilsenan Brothers Limited, Rotokuhu Sawmillers Limited
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Release of Liquidation

🏭 Trade, Customs & Industry
15 May 1951
Liquidation release, R. Dowling and Company Limited
  • William Murray Fraser, Official Liquidator

  • W. M. Fraser, Official Liquidator

🏭 Final Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
21 May 1951
Final meeting, Laird Roofing Company Limited, Liquidation
  • G. A. Chapman, Liquidator

  • G. A. Chapman, Liquidator

⚖️ Private Bill for Trust Amendment

⚖️ Justice & Law Enforcement
Private Bill, Trust Amendment, Peggy Joan Boys, Voluntary Settlement
6 names identified
  • Peggy Joan Boys, Petitioner for Private Bill
  • Henry Brian Ward Boys, Husband of petitioner
  • Charles Herbert Lawrence, Trustee
  • David Penn Scannell, Trustee
  • Henry Dyke Acland, Party to Deed of Settlement
  • John Mowbray Howard Tripp, Party to Deed of Settlement

  • Scannell and Bramwell, Solicitors

🏗️ Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
18 May 1951
Land acquisition, Public Works Act, Christchurch City Council
  • H. S. Feast, Town Clerk
  • Weston, Ward, and Lascelles, Solicitors

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
14 May 1951
Voluntary liquidation, New Zealand Soluble Slags Ltd
  • Val Kirk (F.P.A.N.Z.), Liquidator

  • Val. Kirk, F.P.A.N.Z., Liquidator

🏘️ Special Rate Resolution for Loan

🏘️ Provincial & Local Government
22 May 1951
Special rate, Loan, Waitemata Electric-power Board
  • E. Aldridge, Chairman

  • E. Aldridge, Chairman

🏭 Voluntary Liquidation and Creditors Meeting

🏭 Trade, Customs & Industry
22 May 1951
Voluntary liquidation, Creditors meeting, Willow Footwear Company Limited
  • Malcolm John Mason, Provisional Liquidator

  • M. J. Mason, Provisional Liquidator