Legal and Corporate Notices




1060

THE NEW ZEALAND GAZETTE

[No. 58

In the Supreme Court of New Zealand,
Hamilton District
(Hamilton Registry).

G.R. No. 3051

In the matter of the Companies Act, 1933, and its amendments, and in the matter of the STANDARD TRADING COMPANY, LIMITED, a private company duly incorporated under the Companies Act, 1933, and having its registered office at 78 Victoria Street, Hamilton.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 12th day of July, 1951, presented to the said Court by Wilstar Manufacturing Company, Limited, a company duly incorporated under the Companies Act, 1933, and having its registered office at the office of David Markham and Company, Public Accountants, Levy Building, Wellington, and that the said petition is directed to be heard before the Court sitting at the Supreme Court House, Hamilton, on Tuesday the 31st day of July, 1951, at 10 o’clock in the forenoon, and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose, and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

E. T. E. HOGG,
Solicitor for the Petitioner.

Address for Service: The petitioner’s address for service is at the offices of Messieurs Bell and Johnson, Marlboro’ Place, Hamilton.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve or send by post, to the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Hamilton, and must be signed by the person or firm, or his or their Solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 30th day of July, 1951.

343


W. A. MEADS AND CO., LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of the company will be held in the Secretary’s office on Thursday, 2nd August, 1951, at 2 p.m., to receive the accounts of the liquidator and report of the liquidation.

HUGH A. A. BAIRD, Liquidator.

110E Queen Street, Hastings.

344


VITA CELLARS, LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given of the passing of the following special resolution on 16th July, 1951 :—

“ (1) That the company be wound up voluntarily.

“ (2) That ROBERT WILLIAM LING, of Christchurch, Accountant, be and is hereby appointed liquidator of the company for the purposes of such winding up.”

ROBERT W. LING, Liquidator.

137 Hereford Street, Christchurch

346


WAITEMATA COUNTY COUNCIL

PUBLIC NOTICE OF INTENTION TO TAKE LAND FOR A RECREATION RESERVE

In the matter of the Public Works Act, 1928, and amendments, and the Counties Act, 1920, and amendments.

NOTICE is hereby given that the Waitemata County Council proposes under the provisions of the above-mentioned Acts to execute certain works—namely, the construction and formation of a public recreation reserve passing through or adjoining the parcel of land referred to hereunder, and situated in the Waitakere Riding of the County of Waitemata—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 plans of the land so required to be taken are deposited in the public office of the Clerk of the said Council, situated at the Council Chambers, 1 Princes Street, Auckland, and are 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 the said land must state their objection in writing, and send the same within forty (40) days from the date of the first publication of this notice, to the County Clerk, at the Council Chambers.

SCHEDULE

APPROXIMATE area of land required to be taken: 4 acres 3 roods 36 perches.

Description: Part Allotment 27, Parish of Waipareira. Shown on S.O. Plan 36531; coloured sepia.

Situated in Block XII, Kumeu Survey District, and Block XIII, Waitemata Survey District, and in the County of Waitemata and the Land District of North Auckland.

By order of the Waitemata County Council.

Dated at Auckland, this 20th day of July, 1951.

E. G. FULLER, County Clerk.

NOTE.—The first publication of this notice appeared in the New Zealand Herald on the 25th July, 1951.

347


CHRISTCHURCH DRAINAGE BOARD

RESOLUTION MAKING SPECIAL RATE

Sewerage Loan No. 1, 1951, of £425,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Christchurch Drainage Board hereby resolves as follows :—

“ That, for the purpose of providing the interest and other charges on a loan of four hundred and twenty-five thousand pounds (£425,000), authorized to be raised by the Christchurch Drainage Board under the above mentioned Act to provided drainage works and sewerage works, the said Christchurch Drainage Board hereby makes and levies a special rate of twenty-seven two hundred and fifty-sixths of a penny (27²/₅₆d.) in the pound upon the capital rateable value of all rateable property within that part of the Christchurch Drainage District described in Schedule C and in Schedule B (as altered from time to time in terms of section 5 (f) of the Christchurch District Drainage Amendment Act, 1922) of a resolution of the Board, dated the 17th day of April, 1923, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was passed at a duly constituted meeting of the Christchurch Drainage Board held on the 17th day of July, 1951.

R. R. SENIOR, Secretary.

348


NOTICE OF CHANGE OF SURNAME

KNOW all men by these presents (which are intended to be enrolled in the Registry of the Supreme Court of New Zealand at New Plymouth) that I, REX SEYMOUR SEYMOUR, of Wellington, Traveller, at some time known and called REX SEYMOUR FRASER, do hereby for and on behalf of myself and my wife and my children and remoter issue absolutely renounce and abandon the use of my former surname of FRASER, and in lieu thereof do assume and adopt the surname of SEYMOUR so that I and my wife and my children and remoter issue may henceforth be called and known not by my former surname of FRASER but by my assumed surname of SEYMOUR, and for the purpose of evidencing such change I hereby declare that I shall at all times henceforth in all actions and proceedings, dealings and transactions, and upon all occasions use and subscribe the said surname of SEYMOUR in lieu of my former surname of FRASER, and I hereby expressly authorize and request all persons at all times henceforth to designate and address me and my wife and my children and remoter issue by my said assumed surname of SEYMOUR accordingly.

In witness whereof I have hereunder signed my christian names of REX SEYMOUR and my assumed surname of SEYMOUR this 2nd day of July, 1951 :—

[L.S.]

REX SEYMOUR FRASER.
REX SEYMOUR SEYMOUR.

Signed, sealed, and delivered by the above-named REX SEYMOUR FRASER, now known as REX SEYMOUR SEYMOUR, in the presence of G. G. CONGREVE, Clerk, New Plymouth.

Certified true copy of deed-poll filed in the Supreme Court at New Plymouth on the 13th day of July, 1951, under No. M. 2788,

J. A. FYFE, Registrar.

349


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PROPERTY REPAIRS SERVICE, LIMITED, has changed its name to LOMAX AND MASON, 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 11th day of June, 1951.

M. KENNEDY, Assistant Registrar of Companies.

350


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that N. McANDREW, LIMITED, has changed its name to J. FIELDER, 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 6th day of July, 1951.

M. KENNEDY, Assistant Registrar of Companies.

351



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 58


NZLII PDF NZ Gazette 1951, No 58





✨ LLM interpretation of page content

⚖️ Petition for Winding-Up of Standard Trading Company, Limited

⚖️ Justice & Law Enforcement
Companies Act, Winding-Up, Supreme Court, Hamilton
  • E. T. E. Hogg, Solicitor for the Petitioner

  • E. T. E. Hogg, Solicitor for the Petitioner

💰 Final Meeting of W. A. Meads and Co., Ltd. in Voluntary Liquidation

💰 Finance & Revenue
Voluntary Liquidation, Final Meeting, Hastings
  • Hugh A. A. Baird, Liquidator

  • Hugh A. A. Baird, Liquidator

💰 Voluntary Liquidation of Vita Cellars, Ltd.

💰 Finance & Revenue
Voluntary Liquidation, Special Resolution, Christchurch
  • Robert William Ling, Appointed Liquidator

  • Robert W. Ling, Liquidator

🗺️ Public Notice of Intention to Take Land for a Recreation Reserve

🗺️ Lands, Settlement & Survey
20 July 1951
Public Works Act, Recreation Reserve, Waitemata County Council
  • E. G. Fuller, County Clerk

🏗️ Resolution Making Special Rate for Sewerage Loan

🏗️ Infrastructure & Public Works
17 July 1951
Special Rate, Sewerage Loan, Christchurch Drainage Board
  • R. R. Senior, Secretary

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
2 July 1951
Change of Surname, Deed-Poll, Supreme Court
  • Rex Seymour Seymour, Changed surname from Fraser to Seymour
  • G. G. Congreve (Clerk), Witness to the deed-poll

  • J. A. Fyfe, Registrar

🏭 Change of Name of Company to Lomax and Mason, Limited

🏭 Trade, Customs & Industry
11 June 1951
Company Name Change, Register of Companies
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company to J. Fielder, Limited

🏭 Trade, Customs & Industry
6 July 1951
Company Name Change, Register of Companies
  • M. Kennedy, Assistant Registrar of Companies