Legal and Company Notices




Aug. 9] THE NEW ZEALAND GAZETTE 1171

THE SCHEDULE

ALL that piece of land containing two roods and eighteen and two-tenths perches (2 r. 18·2 p.), more or less, situate in the City of Wellington, and comprising parts of Town Sections 941, 943, and 945, being Lot 8 and parts of Lots 2, 3, and 9 on Deposited Plan 1670, and being all the land in certificate of title, Volume 224, folio 42 (Wellington Land Registry).

Dated this 7th day of August, 1951.

The Wellington Hospital Board—
By its Solicitors :
BRANDON, WARD, AND WATTS.

This notice was first published on the 9th day of August, 1951.
897

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that, as from the 6th day of July, 1951, the partnership of post and batten merchants carried on by the undersigned ERIC RONALD RUSSELL, and WILLIAM ANDREW GIFKINS at Tirau in the Provincial District of Auckland, under the name and style of the Tirau Post and Batten Company, is dissolved. As from the said 6th day of July, 1951, the business pf post and batten merchants will be carried on at Tirau aforesaid by the said WILLIAM ANDREW GIFKINS alone.

Dated at Tirau, this 2nd day of August, 1951.

E. R. RUSSELL.
W. A. GIFKINS.
398

GREENMEADOWS ESTATES, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, pursuant to section 222 of the Companies Act, 1933, at an extraordinary general meeting of the above-named company, duly convened and held on the 27th day of July, 1951, the following special resolution was duly passed :
“ That the company, having sold its land and property, be wound up voluntarily.”

Dated this 2nd day of August, 1951.

T. M. BARRETT, Liquidator.
69 Ridgway Street, Wanganui.
399

FOWLERS BRICKS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of FOWLERS BRICKS, LIMITED.

NOTICE is hereby given that on the 1st day of August, 1951, by entry in the minute-book made and signed pursuant to section 300 (1) of the Companies Act, 1933, it was resolved as a resolution of the company passed in general meeting :—
“ (1) That, as the objects of the company as set out in the Memorandum of Association have been fulfilled, the company be wound up voluntarily.
“ (2) That JOHN PHILLIP HOOPER, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated at Auckland, this 1st day of August, 1951.

J. P. HOOPER, Liquidator.
400

KOPU CALCINED SHELL LIME COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of KOPU CALCINED SHELL LIME COMPANY, LIMITED.

NOTICE is hereby given that on the 1st day of August, 1951, by entry in the minute-book made and signed pursuant to section 300 (1) of the Companies Act, 1933, it was resolved as a resolution of the company passed in general meeting :—
“ (1) That, as the objects of the company as set out in the Memorandum of Association have been fulfilled, the company be wound up voluntarily.
“ (2) That JOHN PHILLIP HOOPER, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated at Auckland, this 1st day of August, 1951.

J. P. HOOPER, Liquidator.
401

NUMASTIC ASPHALTING COMPANY, LIMITED

IN LIQUIDATION

Notice of General Meeting of the Company and Final Meeting of Creditors

In the matter of the Companies Act, 1933, and in the matter of NUMASTIC ASPHALTING COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that the final general meeting of the company and a final meeting of creditors will, pursuant to section 241 of the Companies Act, 1933, be held at the office of the liquidator, Room 308, T. and G. Buildings, Wellesley Street West, Auckland, on Monday, the 27th day of August, 1951, at 11 o’clock in the forenoon.

Business—To receive the accounts of the liquidator and a report on the liquidation.

Dated at Auckland, this 3rd day of August, 1951.

M. L. HILL, Liquidator.
402

DEED-POLL (CHANGE OF NAME)

KNOW all men by these presents (which are intended to be enrolled in the Registry of the Supreme Court of New Zealand) that I, THORNTON KEALS-SMITH, of Mairangi Bay in the Provincial District of Auckland and Dominion of New Zealand, Civil Servant, now lately called THORNTON SMITH, 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 SMITH, and in lieu thereof do assume and adopt the surname of KEALS-SMITH so that I and my wife and my children and remoter issue may henceforth be called and known not by my former surname of SMITH but by my assumed surname of KEALS-SMITH, 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 use and subscribe the said surname of KEALS-SMITH in lieu of my former surname of SMITH, and I hereby expressly authorize and request all persons at all times henceforth to designate and address me and my wife and children and remoter issue by my assumed surname of KEALS-SMITH accordingly.

In witness whereof these presents have been executed by the said THORNTON KEALS-SMITH this 21st day of November, one thousand nine hundred and fifty (1950).

Signed, sealed, and delivered by the said THORNTON KEALS-SMITH as his act and deed. In the presence of C. E. LEES, Solicitor, Auckland.

(L.S.)

THORNTON KEALS-SMITH.

The original of this deed-poll was filed in the Supreme Court of New Zealand at Auckland on the 15th day of December, 1950.
403

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STERLING OFFICE EQUIPMENT, LIMITED, has changed its name to STERLING OFFICE EQUIPMENT, 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 24th day of July, 1951.

M. KENNEDY, Assistant Registrar of Companies.
404

NEW ZEALAND GOVERNMENT PUBLICATIONS

ROYALTY IN NEW ZEALAND

SPECIAL PICTORIAL SOUVENIR 1927
Price, 2s. 6d. Postage, 3d.

DOMINION POPULATION COMMITTEE REPORT

PARLIAMENTARY PAPER 1—17 (1946)

Price, 2s. 6d. Postage, 2d.

NEW ZEALAND GOVERNMENT PUBLICATIONS

THE FRENCH AT AKAROA. By T. LINDSAY BUICK, F.R.Hist.S. Price, 12s. 6d.; postage, 7d.

NEW ZEALAND WARS. By JAMES COWAN. Vol. II. Price, £1 1s.; postage, 8d. per volume.

NEW ZEALAND’S FIRST WAR. By T. LINDSAY BUICK, Price, 15s.; postage, 7d.

ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE OF THE VISIT OF THEIR ROYAL HIGHNESSES THE DUKE AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal 4to. Price, 10s.; postage, 1s. 2d.

THE NEW ZEALAND GAZETTE

SUBSCRIPTIONS.—The subscription is at the rate of £4 4s. per calendar year, including postage, PAYABLE IN ADVANCE.

Single copies of the Gazette as follows:—
For the first 8 pages, 6d., increasing by 3d. for every subsequent 8 pages or part thereof; postage, 1d.

Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.

All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.

The number of insertions required must be written across the face of the advertisement.

The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 66


NZLII PDF NZ Gazette 1951, No 66





✨ LLM interpretation of page content

🏗️ Notice of Intention to Take Land for Wellington Hospital (continued from previous page)

🏗️ Infrastructure & Public Works
7 August 1951
Public Works Act, Land Taking, Leasehold, Hospital
  • The Wellington Hospital Board—By its Solicitors: BRANDON, WARD, AND WATTS

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
2 August 1951
Partnership, Dissolution, Post and Batten Merchants, Tirau
  • Eric Ronald Russell, Dissolved partnership
  • William Andrew Gifkins, Dissolved partnership

  • E. R. Russell
  • W. A. Gifkins

🏭 Voluntary Liquidation of Greenmeadows Estates, Limited

🏭 Trade, Customs & Industry
2 August 1951
Voluntary Liquidation, Companies Act, Wanganui
  • T. M. Barrett, Liquidator

🏭 Voluntary Liquidation of Fowlers Bricks, Limited

🏭 Trade, Customs & Industry
1 August 1951
Voluntary Liquidation, Companies Act, Auckland
  • John Phillip Hooper, Appointed liquidator

  • J. P. Hooper, Liquidator

🏭 Voluntary Liquidation of Kopu Calcined Shell Lime Company, Limited

🏭 Trade, Customs & Industry
1 August 1951
Voluntary Liquidation, Companies Act, Auckland
  • John Phillip Hooper, Appointed liquidator

  • J. P. Hooper, Liquidator

🏭 Final General Meeting of Numastic Asphalting Company, Limited

🏭 Trade, Customs & Industry
3 August 1951
Final General Meeting, Liquidation, Companies Act, Auckland
  • M. L. Hill, Liquidator

⚖️ Deed-Poll for Change of Name

⚖️ Justice & Law Enforcement
21 November 1950
Change of Name, Deed-Poll, Supreme Court, Auckland
  • Thornton Keals-Smith, Changed name from Thornton Smith

  • C. E. Lees, Solicitor

🏭 Change of Name of Company

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

🎓 New Zealand Government Publications

🎓 Education, Culture & Science
Government Publications, Subscription, Advertisements