Corporate name changes, land acquisition, liquidations




9 Dec.]

THE NEW ZEALAND GAZETTE

2017

WHANGAREI COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928 and its amendments, and in the matter of the Counties Act 1920.

NOTICE is hereby given that the Whangarei County Council proposes, under the provisions of the above-mentioned Act, to execute a certain public work (namely, the widening of the Tikipunga Hill Road in the County of Whangarei), 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 said Council, situate in Rose Street, Whangarei, and is open for 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 from the first publication of this notice, to the County Clerk, at the Council Chambers, Rose Street, Whangarei.

SCHEDULE

Area Description S.O. Plan Coloured in Plan Situated in the County of
A. R. P.
0 0 8·9 Part Allotment 2, Whangarei Parish 38143 Yellow Whangarei.
0 0 6·5 Part Allotment 2, Whangarei Parish 38143 Yellow Whangarei.
0 0 0·7 Part Allotment 2, Whangarei Parish 38143 Yellow Whangarei.

All situated in Block IX, Whangarei Survey District.

Dated this 12th day of November 1954.

GEO. H LLOYD, County Clerk.

1066

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'McGough City Motor Sales Limited' has changed its name to 'Papakura Motor Sales 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 November 1954.

1061 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Selwyn Brownson Limited' has changed its name to 'Sales (N.Z.) 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 18th day of November 1954.

1062 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Langsford Transport Limited' has changed its name to 'Nawton Service Station 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 18th day of November 1954.

1063 J. E. AUBIN, Assistant Registrar of Companies.

OPAWA CROQUET CLUB (INCORPORATED)

IN VOLUNTARY LIQUIDATION

It is hereby notified that by a resolution of the above-mentioned club passed at a general meeting of the club on 27 October 1954 and confirmed at a general meeting held on the 29th day of November 1954, it has been decided that the club be wound up voluntarily and the undersigned has been appointed liquidator.

All persons, firms, companies, or institutions having claims against the said club are hereby requested to come in and prove their claims on or before the 17th day of January 1955, after which date no other claims will be admitted.

Claims should be in duplicate and endorsed 'Certified as due and owing on 29 November 1954'.

G. P. PURNELL, Liquidator.

Address for Service.—Care Messrs Purnell and Johnstone, Solicitors, P.O. Box 849, Christchurch.

1064

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership previously carried on at Wahanui Station, near Wairoa, between FRASER STURM SMYTH, ROBERT SMYTH, JAMES BENJAMIN SMYTH, EWAN SMYTH, and NORMAN DOUGLAS SMYTH, and known as SMYTH BROTHERS, has been dissolved as from the

11th day of November 1954; and that NEVILLE FREHNER, of Wairoa, Public Accountant, has been appointed receiver and manager of the partnership assets and business.

Dated this 3rd day of December 1954.

FRASER STURM SMYTH.
ROBERT SMYTH.
JAMES BENJAMIN SMYTH.
EWAN SMYTH.
NORMAN DOUGLAS SMYTH.

1065

HUTT COUNTY COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

PUBLIC notice is hereby given that the Hutt County Council at its meeting held on the 28th day of October 1954 has resolved to prepare for the Paraparaumu-Raumati (Hutt County) Section of its District a district scheme as required by the provisions of the Town and Country Planning Act 1953.

Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its opinion, should be considered in the preparation of the proposed scheme.

Proposals marked 'Paraparaumu-Raumati Section District Scheme' should be addressed to the County Clerk and delivered at his office on or before the 12th day of February 1955.

Dated this 6th day of December 1954.

1067

H. R. ROBINSON, County Clerk.

TARAMAKAU GOLD DREDGING LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Members

PURSUANT to sections 231, 232, and 275 of the Companies Act 1933, notice is hereby given that a general meeting of members of the above company will be held at the Board Room, Bank of New South Wales Chambers, Mawhera Quay, Greymouth, on Friday, the 24th day of December 1954, at 11 o'clock in the forenoon, for the purpose of having an account laid before the meeting showing the acts and dealings of the liquidator and 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; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

Dated this 3rd day of December 1954.

1068 F. K. BUCKLEY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 77


NZLII PDF NZ Gazette 1954, No 77





✨ LLM interpretation of page content

🏗️ Notice of intention to take land for Tikipunga Hill Road widening

🏗️ Infrastructure & Public Works
12 November 1954
Public works, land acquisition, Tikipunga Hill Road, Whangarei County, objection deadline
  • Geo H Lloyd, County Clerk

🏭 Company McGough City Motor Sales Limited renamed Papakura Motor Sales Limited

🏭 Trade, Customs & Industry
24 November 1954
Company name change, registration, Auckland, McGough City Motor Sales
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Selwyn Brownson Limited renamed Sales (N.Z.) Limited

🏭 Trade, Customs & Industry
18 November 1954
Company name change, registration, Selwyn Brownson, Sales N.Z.
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Langsford Transport Limited renamed Nawton Service Station Limited

🏭 Trade, Customs & Industry
18 November 1954
Company name change, registration, Langsford Transport, Nawton Service Station
  • J. E. Aubin, Assistant Registrar of Companies

💰 Voluntary liquidation of Opawa Croquet Club incorporated

💰 Finance & Revenue
Voluntary liquidation, Opawa Croquet Club, claims deadline, 17 January 1955, Christchurch
  • G. P. Purnell, appointed liquidator

  • G. P. Purnell, Liquidator

💰 Dissolution of SMYTH BROTHERS partnership

💰 Finance & Revenue
3 December 1954
Partnership dissolution, receivers, Wairoa, 1954, receiver appointment
6 names identified
  • Fraser Sturms Smythe, former partner
  • Robert Smythe, former partner
  • James Benjamin Smythe, former partner
  • Ewan Smythe, former partner
  • Norman Douglas Smythe, former partner
  • Neville Frehner (Public Accountant), appointed receiver

🏗️ Public notice of Hutt County Council for Paraparaumu-Raumati district scheme

🏗️ Infrastructure & Public Works
6 December 1954
District scheme, planning, Paraparaumu-Raumati, Hutt County, public notice
  • H. R. Robinson, County Clerk

💰 Notice of general meeting for voluntary liquidation of TaramaKau Gold Dredging Limited

💰 Finance & Revenue
3 December 1954
Voluntary liquidation, general meeting, Companies Act 1933, F. K. Buckley, Greymouth
  • F. K. Buckley, Liquidator