Legal and Corporate Notices




432
THE NEW ZEALAND GAZETTE
[No. 16

In the Supreme Court of New Zealand,
Northern District
(Auckland Registry)

In the matter of Religious, Charitable, and Educational Trusts Act 1908, and in the matter of the Trustee Act 1908, and in the matter of ‘‘The Corrigill Trust’’ between JOHN DOMINCO ALACH, of Tauranga, Farmer, ALEXANDER BELL, of Tauranga, Schoolmaster, JOHN CARRUTHERS, of Tauranga, Farmer, THOMAS STUART FERGUSSON, of Tauranga, Farmer, HERBERT ALFRED GARDNER, of Tauranga, Farmer, ALFRED JOHN VOSS, formerly of Tauranga, Farmer, but now of Auckland, Soldier, and ALBERT VINCENT FRANCIS ALLO, of Tauranga, Civil Servant, Plaintiffs; and the ATTORNEY-GENERAL and EDWARD CEDRIC BANKS, of Mount Maunganui, Garage Proprietor, Defendants.

SCHEME FOR DISPOSITION OF TRUST PROPERTY

NOTICE is hereby given that a scheme under Part III of the Religious, Charitable, and Educational Trusts Act 1908 and its amendments for the disposition of certain trust property donated by one Edward Cedric Banks, of Mount Maunganui, Garage Proprietor, and known as ‘‘The Corrigill Trust’’ whereof the above-named plaintiffs are trustees has been referred to the Supreme Court at Auckland for approval. Under the said scheme certain farm property, the subject of the said Trust, is to be sold and the proceeds re-invested and the income arising from such investments applied in and towards scholarships, bursaries, and/or grants of assistance as empowered by and within the express provisions of the Trust Deed. The said scheme is open for inspection by the public at the office of the Supreme Court at Auckland.

Dated this 4th day of March 1954.

SHARP TUDHOPE & CO.,
Solicitors for the Trustees.

1170

STEBBING RECORDING AND SOUND COMPANY LIMITED

CREDITORS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that by extraordinary resolution of shareholders of Stebbing Recording and Sound Company Limited, dated the 26th day of February 1954, it was resolved:

‘‘That the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up.’’

At a meeting of the creditors of the company held on the 8th day of March 1954, LEWIS NATHAN ROSS, of Auckland, Public Accountant, was appointed liquidator of the company.

NOTICE TO CREDITORS TO PROVE

THE liquidator of Stebbing Recording and Sound Co, Limited, does hereby fix the 20th day of April 1954 as the day on or before which creditors of the company have to prove their claims or debts and to establish priority (if any) under section 258 of the Companies Act 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or, as the case may be, from objection to such distribution.

Dated this 10th day of March 1954.

L. N. ROSS, Liquidator.

706–10 Colonial Mutual Building, Queen Street, Auckland C. 1.

1171

WOOLWORTHS (NEW ZEALAND) LIMITED

LOST SHARE CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 3152839–3152970 both inclusive, in lieu of original certificate No. 12919 issued in the name of FREDA JOYCE VIAL, of Wellington, and the said FREDA JOYCE VIAL has made a statutory declaration that the original certificate of title to the said shares has 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 certificate, a new certificate will be issued in place thereof.

Dated this 11th day of March 1954.

C. R. HART, Secretary.

1172

E. J. KELLY AND CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the company will be held at the office of Messrs Tiarks and Jarvie, Windsor House, Queen Street, Auckland, on Wednesday, 31 March 1954, at 10 a.m., for the purpose of laying the liquidation accounts before the meeting and giving any explanation thereof.

A. M. GILMOUR, Liquidator.

1174

LILLEY AND WALKER LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of LILLEY AND WALKER LIMITED (in voluntary liquidation).

NOTICE is hereby given pursuant to section 232 of the Companies Act 1933 that a final meeting of shareholders will be held at the offices of Messrs W. E. Best and Son, 153 Hereford Street, Christchurch, on Monday, 5 April 1954, at 2 p.m.

Business:

  1. Presentation of liquidator’s report on the winding-up of the company.
  2. General.

L. M. BEST, Liquidator.

1173

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that D.L.M. METAL RECOVERIES LIMITED has changed its name to D.L.M. METALS 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 2nd day of March 1954.

J. E. AUBIN, Assistant Registrar of Companies.

1175

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HUGHS HARDWARE SERVICE LIMITED has changed its name to HARRIGAN’S HARDWARE 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 4th day of March 1954.

J. E. AUBIN, Assistant Registrar of Companies.

1176

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that M. C. SEGERS LIMITED has changed its name to HAY’S (ASHBURTON) 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 8th day of March 1954.

A. J. SMITH, Assistant Registrar of Companies.

1177

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that G. E. SMITH LIMITED has changed its name to P. F. SOLNIK 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 Wellington, this 5th day of March 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1178

TAUMARUNUI BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT

In the matter of the Municipal Corporations Act 1933, and in the matter of the Public Works Act 1928 and its amendments.

NOTICE is hereby given that the Taumarunui Borough Council proposes to execute a certain public work, to wit, the construction of an access way, and for the purpose of such work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that the plan of the land required to be taken is deposited at the public office of the Town Clerk of the said Council, situated in Huia Street, Taumarunui, and is open for inspection without fee by all persons during ordinary business hours.

All persons affected by the execution of the said public work or by the taking of such lands if they have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, on the 15th day of March 1954, to the Town Clerk at the Council Chambers.

SCHEDULE

AREA of land required: 5·4 perches.
Being part Allotment 5, Block 8; coloured blue.
Situated in Borough of Taumarunui. (S.O. 36398.)
By order of the Taumarunui Borough Council.
Dated at Taumarunui, this 9th day of March 1954.

B. O. GAMBY, Town Clerk.

1179



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 16


NZLII PDF NZ Gazette 1954, No 16





✨ LLM interpretation of page content

⚖️ Scheme for Disposition of Trust Property under The Corrigill Trust

⚖️ Justice & Law Enforcement
4 March 1954
Trust, Scheme, Supreme Court, Auckland, Scholarships
8 names identified
  • John Dominco Alach, Plaintiff in trust case
  • Alexander Bell, Plaintiff in trust case
  • John Carruthers, Plaintiff in trust case
  • Thomas Stuart Fergusson, Plaintiff in trust case
  • Herbert Alfred Gardner, Plaintiff in trust case
  • Alfred John Voss, Plaintiff in trust case
  • Albert Vincent Francis Allo, Plaintiff in trust case
  • Edward Cedric Banks, Defendant and donor of trust property

  • Sharp Tudhope & Co., Solicitors for the Trustees

🏭 Creditors’ Voluntary Winding-Up of Stebbing Recording and Sound Company Limited

🏭 Trade, Customs & Industry
10 March 1954
Liquidation, Creditors, Stebbing Recording and Sound Company Limited
  • Lewis Nathan Ross, Appointed liquidator

  • L. N. Ross, Liquidator

🏭 Lost Share Certificate for Woolworths (New Zealand) Limited

🏭 Trade, Customs & Industry
11 March 1954
Share Certificate, Lost, Woolworths (New Zealand) Limited
  • Freda Joyce Vial, Lost share certificate

  • C. R. Hart, Secretary

🏭 General Meeting of E. J. Kelly and Co. Ltd. in Liquidation

🏭 Trade, Customs & Industry
Liquidation, General Meeting, E. J. Kelly and Co. Ltd.
  • A. M. Gilmour, Liquidator

🏭 Final Meeting of Shareholders of Lilley and Walker Limited

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Lilley and Walker Limited
  • L. M. Best, Liquidator

🏭 Change of Name of D.L.M. Metal Recoveries Limited to D.L.M. Metals Limited

🏭 Trade, Customs & Industry
2 March 1954
Company Name Change, D.L.M. Metal Recoveries Limited, D.L.M. Metals Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Hughs Hardware Service Limited to Harrigan’s Hardware Limited

🏭 Trade, Customs & Industry
4 March 1954
Company Name Change, Hughs Hardware Service Limited, Harrigan’s Hardware Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of M. C. Segers Limited to Hay’s (Ashburton) Limited

🏭 Trade, Customs & Industry
8 March 1954
Company Name Change, M. C. Segers Limited, Hay’s (Ashburton) Limited
  • A. J. Smith, Assistant Registrar of Companies

🏭 Change of Name of G. E. Smith Limited to P. F. Solnik and Company Limited

🏭 Trade, Customs & Industry
5 March 1954
Company Name Change, G. E. Smith Limited, P. F. Solnik and Company Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏘️ Notice of Intention to Take Land by Taumarunui Borough Council

🏘️ Provincial & Local Government
9 March 1954
Public Works, Land Acquisition, Taumarunui Borough Council
  • B. O. Gamby, Town Clerk