Company Notices and Resolutions




1812
THE NEW ZEALAND GAZETTE.
[No. 52

NOTICE OF CHANGE OF REGISTERED OFFICE.

THE IRON, STEEL, AND METALS MANUFACTURING COMPANY (LIMITED).

IN pursuance of “The Companies Act, 1903,” notice is hereby given that the situation and locality of the office or place of business of the Iron, Steel, and Metals Manufacturing Company (Limited) will henceforth be in the offices of Edward Russell McLean Dymock, the Attorney of the company, situated at the corner of Grey Street and Featherston Street, in the City of Wellington.

Dated this 19th day of June, 1906.
606

In the matter of “The Companies Act, 1903”; and in the matter of the Dunlop Pneumatic Tyre Company of Australasia (Limited).

NOTICE is hereby given that, by special resolution lodged in the office of the Registrar-General of the State of Victoria, in the Commonwealth of Australia, on the 2nd day of December, 1905, the name of the Dunlop Pneumatic Tyre Company of Australasia (Limited), a company registered in New Zealand on the 8th day of November, 1899, was changed to the Dunlop Rubber Company of Australasia (Limited).

The business of the company in New Zealand will be carried on in the same premises as formerly.

E. H. JAMES,
Attorney for the Company.
583

THE MOTUROA PETROLEUM COMPANY (LIMITED).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at the Town Hall, New Plymouth, on the 28th day of May, 1906, the subjoined resolutions were duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on Wednesday, the 13th day of June, 1906, the said resolutions were duly confirmed; and at such last-mentioned meeting THOMAS OWEN KELSEY, named and described in the resolution No. 1, was duly appointed the Liquidator for the purpose of winding up the affairs of the said company.

Dated at New Plymouth, this 18th day of June, 1906.

J. B. ROY, Chairman.

Signed by the said John Barton Roy in the presence of—
D. LAING, Secretary to the said Company.

  1. That the Moturoa Petroleum Company (Limited) be voluntarily wound up under the provisions of “The Companies Act, 1903,” and that Mr. Thomas Owen Kelsey, of New Plymouth, Accountant, be and he is hereby appointed Liquidator of the company for the purposes of such winding-up.

  2. That the said Liquidator be and he is hereby authorised, pursuant to section 259 of “The Companies Act, 1903,” to enter into an arrangement with a new company now formed, or about to be formed, for the sale to it of the whole of the business, assets (other than money), and undertaking of this company, in consideration of the allotment of shares in the new company upon the terms of the scheme for reconstruction which has been submitted to the meeting and is for the purposes of identification signed by the chairman of this meeting.
    619

In the matter of “The Companies Act, 1903,” and “The Industrial and Provident Societies Act, 1877”; and in the matter of the New Zealand Industrial Co-operative Society (Limited).

AT an extraordinary general meeting of the above-named society, duly convened, and held on the 7th day of June, 1906, the subjoined extraordinary resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the society cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the society be wound up voluntarily. And that J. A. EFFORD, President of the society, and GEORGE W. HULME, Accountant, Christchurch, be and they are hereby appointed Liquidators for the purposes of such winding-up.”

Dated this 19th day of June, 1906.

J. A. EFFORD, Chairman of Meeting.
615

In the matter of “The Companies Act, 1903”; and in the matter of Canadian Flat Hydraulic Sluicing and Electrical Power Transmission Company (Limited), (in liquidation).

NOTICE is hereby given that a General Meeting of shareholders in the above-named company will be held in my office, Stokes’s Buildings, 91a Princes Street, Dunedin, on Thursday, the 19th day of July, 1906, at 4 p.m., for the purpose of having a certified account laid before them showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by me as Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator, shall be disposed of.

Dated at Dunedin, this 20th day of June, 1906.

W. E. C. REID,
Liquidator of the above-named Company.
610

“COMPANIES ACT, 1903,” SUBSECTION (4) OF SECTION 266.

IN pursuance of the provisions contained in subsection (4) of section 266 of “The Companies Act, 1903,” the Otakeho Co-operative Dairy Factory Company (Limited) is now struck off the Register, and the said company is dissolved.

R. BAYLEY,
For Assistant Registrar of Companies.

Companies’ Office,
New Plymouth, 20th day of June, 1906.
613

“THE COMPANIES ACT, 1903.”

I, CHARLES HENRY WALTER DIXON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two shareholders of the Pumice Filter Tobacco-pipe Company (Limited) has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved in manner provided by “The Companies Act, 1903.”

Signed this 14th day of June, 1906.

C. H. WALTER DIXON,
Assistant Registrar of Companies,
Wellington District.

Copy of Affidavit above mentioned.

In the matter of “The Companies Act, 1903”; and in the matter of the Pumice Filter Tobacco-pipe Company (Limited).

WE, ALFRED BURNETT, of Wanganui, Farmer, and THOMAS ALLISON, of Wanganui, Solicitor, two shareholders in the Pumice Filter Tobacco-pipe Company (Limited), incorporated under “The Companies Act, 1882,” do hereby make oath and say,—

  1. That the nominal capital of the company is £1,840, in 184 shares of £10 each.

  2. That ninety-eight shares have been fully paid up, eighty shares have been allotted as fully paid up, and six shares have been forfeited to the company with nothing paid.

  3. That the company has paid all its liabilities, as far as we are aware.

  4. That the company has no assets, and has ceased to carry on business.

And we do hereby apply for a declaration of dissolution of such company.

ALFRED BURNETT.
THOMAS ALLISON.

Sworn before me, this 17th day of May, 1906—Jas. Watt, a Solicitor of the Supreme Court of New Zealand.
599

In the matter of the Grey Valley Coal Company (Limited).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Dunedin on Wednesday, the second day of May, one thousand nine hundred and six, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the sixteenth



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 52





✨ LLM interpretation of page content

⚖️ Change of Registered Office for Iron, Steel, and Metals Manufacturing Company

⚖️ Justice & Law Enforcement
19 June 1906
Companies Act, Registered office change, Wellington

⚖️ Name Change of Dunlop Pneumatic Tyre Company

⚖️ Justice & Law Enforcement
Companies Act, Name change, Dunlop Rubber Company
  • E. H. James, Attorney for the Company

⚖️ Voluntary Winding Up of Moturoa Petroleum Company

⚖️ Justice & Law Enforcement
18 June 1906
Companies Act, Voluntary winding up, Liquidation, New Plymouth
  • Thomas Owen Kelsey (Mr.), Appointed Liquidator

  • J. B. Roy, Chairman
  • D. Laing, Secretary

⚖️ Voluntary Winding Up of New Zealand Industrial Co-operative Society

⚖️ Justice & Law Enforcement
19 June 1906
Companies Act, Industrial and Provident Societies Act, Voluntary winding up, Christchurch
  • J. A. Efford, Appointed Liquidator
  • George W. Hulme, Appointed Liquidator

  • J. A. Efford, Chairman of Meeting

⚖️ General Meeting of Canadian Flat Hydraulic Sluicing Company Shareholders

⚖️ Justice & Law Enforcement
20 June 1906
Companies Act, General meeting, Winding-up account, Dunedin
  • W. E. C. Reid, Liquidator

⚖️ Dissolution of Otakeho Co-operative Dairy Factory Company

⚖️ Justice & Law Enforcement
20 June 1906
Companies Act, Strike-off, Dissolution, New Plymouth
  • R. Bayley, For Assistant Registrar of Companies

⚖️ Application for Dissolution of Pumice Filter Tobacco-pipe Company

⚖️ Justice & Law Enforcement
14 June 1906
Companies Act, Affidavit, Dissolution application, Wanganui
  • Alfred Burnett, Affidavit signer
  • Thomas Allison, Affidavit signer

  • C. H. Walter Dixon, Assistant Registrar of Companies

⚖️ Special Resolution for Grey Valley Coal Company (continued from previous page)

⚖️ Justice & Law Enforcement
Companies Act, Special resolution, Dunedin