Company Notices and Land Acquisition




All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before 23 December 1954, otherwise they may be excluded from participation in any distribution of assets.

Dated at Auckland this 8th day of December 1954.

D. P. GREEN, Liquidator.
34 Security Buildings, 198 Queen Street, Auckland C. 1.

TITIRANGI TEAROOMS 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 company the following special resolution was duly passed:

'Resolved this 6th day of December 1954 as a special resolution by an entry in the minute book of the company signed as provided by section 300 (1) of the Companies Act 1933:

'1. That the company be wound up voluntarily.
'2. That Mr Henry Braund Cotterall be and he is hereby appointed liquidator of the company.
'3. That the remuneration of the liquidator shall be such sum as is agreed upon between the liquidator and the company.'

J. GREENWOOD
P. GREENWOOD
Directors.

Dated this 7th day of December 1954.
H. B. COTTERALL, Liquidator.

POVERTY BAY CATCHMENT BOARD

WAIPAOA RIVER FLOOD CONTROL SCHEME

Notice of Intention to Take Land

NOTICE is hereby given that the Poverty Bay Catchment Board, acting under the provisions of the Public Works Act 1928 and the Soil Conservation and Rivers Control Act 1941, proposes to take the lands described in the Schedule hereto for a public work—namely, for river control purposes.

Notice is further given that plans of the lands required to be taken are deposited in the office of the Board at 16 Childers Road, Gisborne, and are open for inspection by all persons during office hours.

All persons affected by the taking of such lands or by the execution of such public works who have any well-founded ground of objection thereto must state their objection in writing and deliver the same to the Secretary of the Poverty Bay Catchment Board at the Board’s Offices within forty days from the first publication of this notice.

Area
Description
A. R. P.
3 1 22 Parts Pouparae Block, D.P. No. 834, and Matawhero C or 6 Block, D.P. 847; coloured sepia.
0 0 12 Accretion to Pouparae Block, D.P. 834; coloured sepia.

Shown on S.O. Plan 4864, and thereon coloured as above mentioned.

0 0 30·2 Part Lot 15, D.P. 846, part Matawhero C or 6 Block; coloured blue.
0 0 24·3 Part Lot 24, D.P. 712, part Matawhero C or 6 Block; coloured orange.

Shown on S.O. Plan 4867 and thereon coloured as above mentioned.

All of which above-described lands are situate in Block I, Turanganui Survey District, in the County of Cook, Gisborne Land Registration District, and within the Poverty Bay Catchment District. The plan referred to is deposited in the Survey Office at Gisborne.

Dated the 9th day of December 1954.

A. G. HICKS, Secretary.

This notice was first published on 10 December 1954.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Elizabeth Whyte Gowns Limited’ has changed its name to ‘Dresswell (Uptown) 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 26th day of November 1954.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Lodi Treads Limited’ has changed its name to ‘Motorways (Hamilton) 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 3rd day of December 1954.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘Colin Papps Limited’ has changed its name to ‘Turakina Stores 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 10th day of December 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

Notice is further given that plans of the lands required to be taken are deposited in the office of the Board at 16 Childers Road, Gisborne, and are open for inspection by all persons during office hours.

All persons affected by the taking of such lands or by the execution of such public works who have any well-founded ground of objection thereto must state their objection in writing and deliver the same to the Secretary of the Poverty Bay Catchment Board at the Board’s Offices within forty days from the first publication of this notice.

Area
Description
A. R. P.
15 0 9·8 Part Lot 3, D.P. 764, part Makauri Block; coloured orange.
0 0 25 Accretion to Lot 3, D.P. 764; coloured orange.
22 0 0 Lot 39, D.P. 764, and part Makauri Block; coloured sepia.
1 1 25 Accretion to Lot 3, D.P. 764; coloured sepia.
7 0 7·2 Part Lot 1, D.P. 2839; coloured orange.
3 2 27·8 Part Lot 45, D.P. 1154, part Makauri No. 5 Block; coloured sepia.
4 2 25 Accretion to Lot 45, D.P. 1154, part Makauri No. 5 Block; coloured sepia.
27 0 24·3 Part Lot 44, D.P. 1233, part Makauri Block; coloured orange.
0 1 15 Accretion to Lot 44, D.P. 1233, part Makauri Block; coloured orange.
3 3 28·1 Part Lot 43, D.P. 1154, part Makauri No. 4 Block; coloured sepia.

Severance to be taken

0 0 10·7 Part Lot 44, D.P. 1233, part Makauri Block; edged orange.

Shown on S.O. Plan 4810, and thereon coloured as above mentioned.

All of which above-described lands are situated in Block I, Waimata Survey District, in the County of Cook, Gisborne Land Registration District, and within the Poverty Bay Catchment District. The plan referred to is deposited in the Survey Office at Gisborne.

Dated the 9th day of December 1954.

A. G. HICKS, Secretary.

This notice was first published on 10 December 1954.

COLONIAL CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

THE final meeting of shareholders of the Colonial Construction Co. Ltd. (in voluntary liquidation), will be held at the office of Bruce, Duthie, Voyce, and Co., 41 Shortland Street, on Wednesday, 26 January 1955, at 3 p.m., to receive the liquidators’ report and account of the winding-up.

H. E. BURTON
H. M. NEWTON
Liquidators.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 79


NZLII PDF NZ Gazette 1954, No 79





✨ LLM interpretation of page content

🏭 W. J. Harris and Co. Ltd. Voluntary Liquidation Notice (continued from previous page)

🏭 Trade, Customs & Industry
8 December 1954
Voluntary Liquidation, Company Winding-Up, Claims, Assets Distribution
  • D. P. Green, Liquidator

🏭 Titirangi Tearooms Limited Voluntary Liquidation

🏭 Trade, Customs & Industry
7 December 1954
Voluntary Liquidation, Company Winding-Up, Special Resolution, Liquidator Appointment
  • Henry Braund Cotterall (Mr), Appointed liquidator of the company

  • J. Greenwood, Director
  • P. Greenwood, Director
  • H. B. Cotterall, Liquidator

🗺️ Poverty Bay Catchment Board Land Acquisition for Waipaoa River Flood Control

🗺️ Lands, Settlement & Survey
9 December 1954
Land Acquisition, Public Works, River Control, Poverty Bay Catchment Board, Waipaoa River
  • A. G. Hicks, Secretary

🏭 Change of Name: Elizabeth Whyte Gowns Limited to Dresswell (Uptown) Limited

🏭 Trade, Customs & Industry
26 November 1954
Company Name Change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name: Lodi Treads Limited to Motorways (Hamilton) Limited

🏭 Trade, Customs & Industry
3 December 1954
Company Name Change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name: Colin Papps Limited to Turakina Stores Limited

🏭 Trade, Customs & Industry
10 December 1954
Company Name Change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🗺️ Poverty Bay Catchment Board Land Acquisition for Waipaoa River Flood Control (Additional Lands)

🗺️ Lands, Settlement & Survey
9 December 1954
Land Acquisition, Public Works, River Control, Poverty Bay Catchment Board, Waipaoa River
  • A. G. Hicks, Secretary

🏭 Colonial Construction Co. Ltd. Final Meeting of Shareholders

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Shareholders, Liquidators' Report
  • H. E. Burton, Liquidator
  • H. M. Newton, Liquidator