Company Notices and Land Acquisition




Nov. 22] THE NEW ZEALAND GAZETTE 1753

WOODWARE COMPANY (BALCLUTHA), LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of the above-named company will be held in the offices of H. H. Lyall, Clyde Street, Balclutha, on Friday, 7 December 1951, at 10.30 a.m., for the purpose of having the accounts of the liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of, laid before such meeting, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.

Dated at Balclutha, this 14th day of November 1951.

725 W. W. KNOX, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that OXFORD TRANSPORT, LIMITED, has changed its name to LANGFORD MOTORS, 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 12th day of November 1951.

727 R. M. MONTEATH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CROMBIE’S PHARMACY, LIMITED (H.B. 1935/17), has changed its name to the WILLIS PHARMACY, LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 12th day of November 1951.

728 M. C. AULD, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HIBBS SAWMILLING COMPANY, LIMITED, has changed its name to EVANS SAWMILLING COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill, this 13th day of November 1951.

729 W. V. MORTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SCORCHING BAY STORE, LIMITED, has changed its name to N. AND H. REID, 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 14th day of November 1951.

730 J. J. SLADE, Assistant Registrar of Companies.


STEWART TIMBER, GLASS, AND HARDWARE COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that, pursuant to sections 230 and 252 of the Companies Act 1908, that a general meeting of the members of the company will be held at the registered office of the company, Huddart Parker Building, Post Office Square, Wellington, on Wednesday, 12 December, at 11.30 a.m.

Business :—

(1) To receive the final accounts of the liquidator and to receive his report relative to the winding-up.

(2) To determine by extraordinary resolution the manner in which the books and papers of the company and of the liquidator shall be disposed of.

A. MAURICE ANDERSON, Liquidator.

Wellington, N.Z., 13 November 1951. 731


RIDGEMOUNT LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 232 of the Companies Act 1933, that a general meeting of the above-named company will be held at the office of Robert Dobson and Company, Browning Street, Napier, on Friday, the 7th day of December 1951, at 10.30 a.m., for the purposes of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.

Dated this 15th day of November, 1951.

732 J. McLENNAN, Liquidator.

E

BOROUGH OF TE PUKE

NOTICE OF INTENTION TO TAKE LAND

The Public Works Act 1928

NOTICE is hereby given that the corporation of the Mayor, Councillors, and Burgesses of the Borough of Te Puke intends to take for street all those parcels of land situate in the Land District of South Auckland as shown on a plan which is lodged in the Survey Office at Auckland under No. S.O. 34552 (hereinafter called the said plan) containing :—

(a) 1 rood and 19 perches, more or less, being part of Lot 30 on Deposited Plan 10807, being part of Section 21 of Block II of the Maketu Survey District, and being part of the land in certificate of title, Volume 649, folio 120 (Auckland Registry), shown coloured sepia on the said plan.

(b) 39¹⁰⁄₁₆ perches, more or less, being part of Lot 30 on Deposited Plan 10807, being part of Section 21 of Block II of the Maketu Survey District, and being part of the land in certificate of title, Volume 303, folio 231 (Auckland Registry), shown coloured yellow on the said plan.

(c) 18¹¹⁄₁₆ perches, more or less, being part of Lot 26 on Deposited Plan 7374, being part of Section 21 of Block II of the Maketu Survey District, and being part of the land in certificate of title, Volume 197, folio 110 (Auckland Registry), shown coloured sepia on the said plan.

(d) 35⁸⁄₁₆ perches, more or less, being part of Lot 27 on Deposited Plan 7374, being part of Section 21 of Block II of the Maketu Survey District, and being part of the land in certificate of title, Volume 193, folio 134 (Auckland Registry), shown coloured blue on the said plan.

(e) 1 rood and 37⁴⁄₁₆ perches, more or less, being part of Lot 1 on Deposited Plan 36809, and being part of Section 21, Block II, Maketu Survey District, and being part of the land in certificate of title, Volume 944, folio 129 (Auckland Registry), shown coloured yellow on the said plan.

(f) 2 roods and 19⁸⁄₁₆ perches, more or less, being part of Lot 1 on Deposited Plan 31022, and being part of Section 21 of Block II of the Maketu Survey District, and being part of the land in certificate of title, Volume 789, folio 106 (Auckland Registry), shown coloured sepia on the said plan.

A plan of the said lands is deposited at the office of the Te Puke Borough Council and is there open for inspection by all persons at all reasonable hours. All persons affected are hereby requested and called upon to set forth 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 Te Puke Borough Council at its office in Jellicoe Street, Te Puke.

Dated this 14th day of November 1951.

For the Te Puke Borough Council—

733 C. J. COATES, Town Clerk.


BOROUGH OF TE PUKE

NOTICE OF INTENTION TO TAKE LAND

The Public Works Act 1928

NOTICE is hereby given that the Corporation of the Mayor, Councillors, and Burgesses of the Borough of Te Puke intends to take for street the following lands :—

(a) All that parcel of land situate in the Land District of South Auckland and in the Borough of Te Puke containing 9²⁄₁₀ more or less, being part of Lot 31 on Deposited Plan 8178, being part of Section 63 of Block II of the Maketu Survey District, and being that part of the land in certificate of title, Volume 363, folio 218 (Auckland Registry), shown coloured blue on a plan which is lodged in the Survey Office at Auckland under No. S.O. 34554 ; and

(b) All that parcel of land situate in the Land District of South Auckland and in the Borough of Te Puke containing ⁷⁄₁₀ perch, more or less, being part of Lot 1 on Deposited Plan 13933, being part of Section 13 of Block II of the Maketu Survey District, and being that part of the land in certificate of title, Volume 326, folio 132 (Auckland Registry), shown coloured yellow on a plan which is lodged in the Survey Office at Auckland under No. S.O. 34554.

A plan of the said lands is deposited at the office of the Te Puke Borough Council and is there open for inspection by all persons at all reasonable hours. All persons affected are hereby requested and called up to set forth 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 Te Puke Borough Council at its office in Jellicoe Street, Te Puke.

Dated this 14th day of November 1951.

For the Te Puke Borough Council—

734 C. J. COATES, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 87


NZLII PDF NZ Gazette 1951, No 87





✨ LLM interpretation of page content

🏭 General Meeting of Woodware Company (Balclutha), Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
14 November 1951
Liquidation, General meeting, Balclutha
  • W. W. Knox, Liquidator

🏭 Change of Name of Oxford Transport, Limited to Langford Motors, Limited

🏭 Trade, Customs & Industry
12 November 1951
Company name change, Christchurch
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Change of Name of Crombie’s Pharmacy, Limited to Willis Pharmacy, Limited

🏭 Trade, Customs & Industry
12 November 1951
Company name change, Napier
  • M. C. Auld, Assistant Registrar of Companies

🏭 Change of Name of Hibbs Sawmilling Company, Limited to Evans Sawmilling Company, Limited

🏭 Trade, Customs & Industry
13 November 1951
Company name change, Invercargill
  • W. V. Morton, Assistant Registrar of Companies

🏭 Change of Name of Scorching Bay Store, Limited to N. and H. Reid, Limited

🏭 Trade, Customs & Industry
14 November 1951
Company name change, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 General Meeting of Stewart Timber, Glass, and Hardware Company, Limited in Liquidation

🏭 Trade, Customs & Industry
13 November 1951
Liquidation, General meeting, Wellington
  • A. Maurice Anderson, Liquidator

🏭 General Meeting of Ridgemount Limited in Liquidation

🏭 Trade, Customs & Industry
15 November 1951
Liquidation, General meeting, Napier
  • J. McLennan, Liquidator

🏘️ Notice of Intention to Take Land by Borough of Te Puke

🏘️ Provincial & Local Government
14 November 1951
Land acquisition, Public Works Act, Te Puke
  • C. J. Coates, Town Clerk

🏘️ Notice of Intention to Take Land by Borough of Te Puke

🏘️ Provincial & Local Government
14 November 1951
Land acquisition, Public Works Act, Te Puke
  • C. J. Coates, Town Clerk