Company Notices & Land Acquisition




398
THE NEW ZEALAND GAZETTE
[No. 15]

WOOLWORTHS (NEW ZEALAND) LIMITED

LOST SHARE CERTIFICATES

APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 119406 to 119605 and 131361 to 131493 inclusive, in lieu of original certificates issued in the name of William Beecham Hardy, now deceased, and the executors Arnold Ackroyd and Frank Fortnum Hardy have made a statutory declaration that the original certificates of title to the said shares have been lost. Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificates, a new certificate will be issued in place thereof.

Dated this 4th day of March 1954.

C. R. HART, Secretary.

1148

———

HOTELIERS LIMITED

IN VOLUNTARY LIQUIDATION

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

NOTICE is hereby given pursuant to section 222 that by entry in the minute-book the above company passed the following resolution on the 24th day of February 1954:

‘‘That the company having ceased to carry on the business authorized by the memorandum of association, the company be wound up voluntarily, and that HAROLD EDGAR EDGLEY, of Napier, Public Accountant, is hereby appointed liquidator of the company.’’

H. E. EDGLEY, Liquidator.

1149

———

HAURAKI SHELL LIMITED

IN LIQUIDATION

Members Voluntary Winding-up

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1953, that the following resolution was passed on the 25th day of January 1954.

‘‘That the company be wound up voluntarily, and that LEONARD WILTON WHITE, Public Accountant, Pukekohe, be and is hereby appointed liquidator, for the purpose of such winding-up.’’

All companies or persons having claims against the company are requested to send full particulars to the undersigned. All creditors will be paid in full.

Dated this 2nd day of January 1954.

L. W. WHITE, Liquidator.

P.O. Box 46, Pukekohe.

1150

———

OVERSEAS AGENTS & IMPORTERS LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of the Company will be held in the Liquidator’s office, King Street, Pukekohe, on Monday the 29th day of March 1954, at 2 p.m.

L. W. WHITE, Liquidator.

1151

———

WAIMAIRI COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

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

NOTICE is hereby given that the Waimairi County Council proposes under the provisions of the above-mentioned Acts to take for the purposes of a road widening the lands described in the Schedule hereto; and notice is hereby further given that a plan showing the land required to be taken is deposited at the public office of the said council, situated at North Road, Papanui, where it lies open for public inspection (without fee) by all persons during ordinary office hours. All persons affected shall, if they have any objection to the taking of the said land, set forth in writing such objection and send such writing, within forty days from the date of the first publication of this notice, addressed to the County Clerk of the Waimairi County Council at the office of the said Council.

SCHEDULE

  1. All that parcel of land situated in the Christchurch Survey District containing eleven and nine-tenths perches, or thereabouts, being part of Lot 1 on Deposit Plan 1278, part of Rural Section 102, and being part of the land comprised and described in certificate of title, Volume 316, folio 197, coloured blue on the said plan.

  2. All that piece of land situated in the Christchurch Survey District containing four and five-tenths perches, or thereabouts, being part of Lot 1 on Deposit Plan 2577, part of Rural Section 102, and being part of the land comprised and described in certificate of title, Volume 245, folio 152, coloured brown on the said plan.

  3. All that piece of land situated in the Christchurch Survey District containing four and five-tenths perches, or thereabouts, being part of Lot 2 on Deposit Plan 2577, part of Rural Section 102, and being part of the land comprised and described in certificate of title, Volume 245, folio 153, coloured yellow on the said plan.

Dated this 26th day of February 1954.

K. MACLACHLAN, County Clerk.

Dougall & Son, Solicitors, Christchurch.

1152

———

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THOMPSONS DRAPERY LIMITED has changed its name to P. J. MORA AND COMPANY 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 2nd day of March 1954.

1153 A. J. S. SMITH, Assistant Registrar of Companies.

———

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that A. E. MELLOR & SONS LIMITED, H. B. 1949/57, has changed its name to J. HALPIN & SONS LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 26th day of February 1954.

G. JANISCH,

Assistant Registrar of Companies.

1154

———

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that REGENT MOTORS (HAWERA) LIMITED has changed its name to REGENT MOTORS (TARANAKI) LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington, this 2nd day of March 1954.

K. L. WESTMORELAND;

Assistant Registrar of Companies.

1155

———

THE WAIHI PRINTING AND PUBLISHING COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

NOTICE is hereby given that by a special resolution passed by an entry in the minute book of the company in accordance with the provisions of section 300 (1) of the Companies Act 1933 the following resolution was duly passed:

‘‘1. That the company be wound up voluntarily.
‘‘2. That VICTOR CLYDE HOSSACK, of Waihi, Public Accountant, be and he is hereby appointed liquidator of the company.’’

Dated this 4th day of March 1954.

V. C. HOSSACK, Liquidator.

1156

———

J. CROWE AND SONS LIMITED

IN LIQUIDATION

Creditors’ Voluntary Winding-up

NOTICE is hereby given that at a meeting of creditors of the above company held on 1st day of March 1954, I, GUSTAV JAMES JULIUS FEIL, of Wellington, Public Accountant, was appointed liquidator for the purpose of such winding-up.

Dated this 4th day of March 1954.

G. J. J. FEIL, Liquidator.

Address of Liquidator: Feil, Morrison, and Feil, Brandon Street, Wellington, P.O. Box 1262.

1157



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 15


NZLII PDF NZ Gazette 1954, No 15





✨ LLM interpretation of page content

🏭 Lost Share Certificates - Woolworths (New Zealand) Limited

🏭 Trade, Customs & Industry
4 March 1954
Lost share certificates, Company notice, Deceased shareholder, Executors
  • William Beecham Hardy, Original shareholder, deceased
  • Arnold Ackroyd, Executor of deceased shareholder
  • Frank Fortnum Hardy, Executor of deceased shareholder

  • C. R. Hart, Secretary

🏭 Voluntary Liquidation - Hoteliers Limited

🏭 Trade, Customs & Industry
24 February 1954
Voluntary liquidation, Company winding up, Public accountant
  • HAROLD EDGAR EDGLEY, of Napier, Public Accountant, Liquidator

🏭 Voluntary Liquidation - Hauraki Shell Limited

🏭 Trade, Customs & Industry
2 January 1954
Members voluntary winding up, Company liquidation, Public accountant, Creditors notice
  • LEONARD WILTON WHITE, Public Accountant, Pukekohe, Liquidator

🏭 Final Meeting - Overseas Agents & Importers Limited

🏭 Trade, Customs & Industry
Company liquidation, Final meeting, Liquidator's office
  • L. W. WHITE, Liquidator

🏘️ Notice of Intention to Take Land for Road Widening - Waimairi County Council

🏘️ Provincial & Local Government
26 February 1954
Public Works Act, Counties Act, Land acquisition, Road widening, Objection period
  • K. MACLACHLAN, County Clerk
  • Dougall & Son, Solicitors, Christchurch

🏭 Change of Name of Company - Thompsons Drapery Limited to P. J. Mora And Company Limited

🏭 Trade, Customs & Industry
2 March 1954
Company name change, Register of Companies
  • A. J. S. SMITH, Assistant Registrar of Companies

🏭 Change of Name of Company - A. E. Mellor & Sons Limited to J. Halpin & Sons Limited

🏭 Trade, Customs & Industry
26 February 1954
Company name change, Register of Companies
  • G. JANISCH, Assistant Registrar of Companies

🏭 Change of Name of Company - Regent Motors (Hawera) Limited to Regent Motors (Taranaki) Limited

🏭 Trade, Customs & Industry
2 March 1954
Company name change, Register of Companies
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Voluntary Winding-up - The Waihi Printing and Publishing Company Limited

🏭 Trade, Customs & Industry
4 March 1954
Voluntary winding up, Company liquidation, Public accountant
  • VICTOR CLYDE HOSSACK, of Waihi, Public Accountant, Liquidator

🏭 Creditors' Voluntary Winding-up - J. Crowe and Sons Limited

🏭 Trade, Customs & Industry
4 March 1954
Creditors voluntary winding up, Company liquidation, Public accountant
  • GUSTAV JAMES JULIUS FEIL, of Wellington, Public Accountant, Liquidator