✨ Name changes, liquidations, council notices
CHANGE OF NAME
I, WINIFRED MARY PRESTON-THOMAS, of Wellington,
Married Woman, do hereby give notice that I have,
by deed poll bearing date the 21st day of May 1954 and
registered in the Supreme Court of New Zealand, changed
my name to CHRISTINE WINIFRED MARY PRESTON-THOMAS.
HOLDSWORTH, GAULT, AND MITCHELL,
Solicitors.
WAITOTARA COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD PURPOSES
In the matter of the Counties Act 1920 and the Public
Works Act 1928.
NOTICE is hereby given that the Waitotara County Council
proposes, under the provisions of the above-mentioned
Acts, to execute a certain public work, namely, the formation
of new roads between the Springvale-Francis Main Highway,
Devon Road, and Jones Avenue; and for the purposes of
such public work the lands described in the Schedule hereto
are required to be taken.
And notice is hereby further given that a plan of the
lands so required to be taken is deposited in the public office
of the Clerk to the said Council, situate at No. 331 Victoria
Avenue, Wanganui, and is open to 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 such lands who 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 of the first
publication of this notice, to the County Clerk at the Council
Chambers.
SCHEDULE
Area
A. R. P.
0 0 2.5 Part Section 13, Right Bank Wanganui River;
coloured orange.
0 3 25.6 Part Lot 11, D.P. 2893, being part Section 13,
Right Bank Wanganui River; coloured blue.
0 1 18.6 Part Section 12, Right Bank Wanganui River;
coloured orange.
0 1 15.9 Part Section 12, Right Bank Wanganui River;
coloured blue.
0 1 4.2 Part Section 12, Right Bank Wanganui River;
coloured sepia.
0 1 30.3 Part Section 12, Right Bank Wanganui River;
coloured sepia.
0 0 34.0 Part Section 12, Right Bank Wanganui River;
coloured blue.
0 0 32.9 Part Section 12, Right Bank Wanganui River;
coloured blue.
All situated in the Waitotara County and in Block V,
Westmere Survey District.
Dated at Wanganui, this 24th day of May 1954.
W. B. BROADHEAD, County Clerk.
This notice was first published on the 26th day of May
1954.
WHITFORD-ERSON MOTORS LIMITED
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1933 and in the
matter of WHITFORD-ERSON MOTORS LIMITED (in
liquidation).
THE liquidator of Whitford-Erson Motors Limited, which is
being wound up voluntarily, doth hereby fix the 17th
day of June 1954 as the day on or before which the creditors
of the company are to prove their debts or claims, and to
establish any title they may have to priority under section 258
of the Act, or to be excluded from the benefit of any dis-
tribution made before such debts are proved, or, as the
case may be, from objecting to such distribution.
H. T. GILLING, Liquidator.
P.O. Box 17, Hamilton.
WHITFORD-ERSON MOTORS LIMITED
IN LIQUIDATION
PURSUANT to section 222 of the Companies Act 1933,
notice is hereby given that at an extraordinary general
meeting of the above-named company, duly convened and
held on the 14th day of May 1954, the following special
resolution was duly passed:
“Resolved that the company be wound up voluntarily,
and that Mr HERBERT TREVOR GILLING, of Hamilton, Public
Accountant, be and is hereby appointed liquidator for the
purpose of such winding-up.”
Dated this 17th day of May 1954.
H. T. GILLING, Liquidator.
NEW ZEALAND INDENTORS LIMITED
IN LIQUIDATION
Members' Voluntary Winding-up
PURSUANT to section 222 of the Companies Act 1933,
notice is hereby given that the following special resolution
was duly passed by the above-named company on the 24th
day of May 1954:
‘1. The necessary declaration of solvency having been
duly made and filed this company shall be wound up
voluntarily.
“2. Mr CLIVE WESLEY STEPHENSON, of Auckland,
Accountant, shall be and he is hereby appointed liquidator for
the purpose of such winding-up.”
Dated this 24th day of May 1954.
C. W. STEPHENSON, Liquidator.
The liquidator's address for service is at the registered
office of the company, Grove Building, Fanshawe Street,
Auckland C. 1.
R. C. HAYWARD LIMITED
THE COMPANIES ACT 1933
Members' Voluntary Winding-up
AT a meeting of shareholders of R. C. Hayward Limited,
held at Christchurch on the 14th day of May 1954, the
following special resolution was passed:
“That the company be wound up voluntarily, and that
NORMAN LESLIE HIDER, of Christchurch, Public Accountant,
be and is hereby appointed liquidator of the company.”
Dated this 14th day of May 1954.
R. C. HAYWARD, Shareholder.
R. VAN ABS, Shareholder.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that IAN FORBES ELECTRICAL
COMPANY LIMITED (P.B. 1946/11) has changed its name
to POWELL AND SEXTON LIMITED, and that the new name was
this day entered on my Register in place of the former name.
Dated at Gisborne, this 21st day of May 1954.
E. L. ADAMS, Assistant Registrar of Companies.
CONTENTS
ADVERTISEMENTS
APPOINTMENTS, ETC.
BANKRUPTCY NOTICES
DEFENCE NOTICES
LAND TRANSFER ACT NOTICES
MISCELLANEOUS—
Clerk of Works Examination, List of Passes of
Certificate of Competency
Customs Acts, Decisions Under the
Heavy Traffic Licences, Revoking and Appointing
Authorities for Issue of
Industrial Efficiency Act, Notice to Persons Affected
by the
Maori Affairs Act, Releasing Land From the
Provisions of Part XXIV of the
Meteorological Returns for April
New Zealand Dairy Board, Notice of Election
New Zealand Dairy Board, Result of Election
North Auckland Land District, Land Reserved in
Noxious Weeds Act, Plants Declared Under
Price Order No. 1553 (Cocoa)
Public Trustee: Election to Administer
Regulations Act, Notice Under the
Reserve Bank—
Bank Returns (Supplementary)
Monthly Returns of Trading Banks
Weekly Statement of Assets and Liabilities
Rotorua Borough Act: By-laws Under the
Sales Tax Act, Licences Issued to Wholesalers Under
the
St. Helens Hospital, Christchurch, Maternity Benefits
for Patients in
Standards Act—
Amendment to Standard Specifications
Specifications Declared Under
Teachers Register, Supplementary Lists of Names
Added to
Transport Act, Declaring Area to be a Closely
Populated Locality
Wellington Free Kindergarten Association, Incor-
porated, Appointing the, to Control and Manage
a Reserve
Wellington Land District, Land Reserved in
PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS
SHIPPING—
Notice to Mariners
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 32
NZLII —
NZ Gazette 1954, No 32
✨ LLM interpretation of page content
🏢 Personal name change of Winifred Mary Preston-Thomas
🏢 State Enterprises & InsuranceName change, Changing personal name, Deed poll, Supreme Court
- Winifred Mary Preston-Thomas, Changing personal name
- Holsworth, Gault, and Mitchell, Solicitors
🏗️ Waitotara County Council intends to take land for road purposes
🏗️ Infrastructure & Public Works24 May 1954
County Council, land acquisition, road formation, Schedule
- W. B. Broadhead, County Clerk
🏢 Whitford‑Erson Motors Ltd liquidation – creditor notice and special resolution
🏢 State Enterprises & Insurance17 May 1954
Liquidation, creditor notice, Companies Act 1933, liquidator
- Herbert Trevor Gilling (Public Accountant), Appointed liquidator
- H. T. Gilling, Liquidator
🏢 New Zealand Indentors Ltd liquidation – members' voluntary winding‑up
🏢 State Enterprises & Insurance24 May 1954
Liquidation, members' voluntary, Companies Act 1933, liquidator
- Clive Wesley Stephenson (Accountant), Appointed liquidator
- C. W. Stephenson, Liquidator
🏢 R. C. Hayward Ltd winding‑up – voluntary winding‑up and liquidator appointment
🏢 State Enterprises & Insurance14 May 1954
Liquidation, voluntary winding‑up, Companies Act 1933, shareholder, liquidator
- R. C. Hayward, Shareholder of company
- Abs Van Abs, Shareholder of company
- Norman Leslie Hider, Public Accountant, Liquidator
📰 Contents listing of this issue
📰 NZ GazetteContents, advertisements, appointments, bankruptcy, defence, land transfer, miscellaneous, proclamations
🏢 Company name change – Ian Forbes Electrical Company Limited to Powell & Sexton Limited
🏢 State Enterprises & Insurance21 May 1954
Company name change, registered office, Companies Act
- E. L. Adams, Assistant Registrar of Companies