✨ Company Notices
3132
New Zealand, to Wit:
In the matter of the Companies Act, 1908, and the amendments thereof; and in the matter of the Palmerston North Fresh Food and Cooling-stores (Limited).
I, CHARLES DAHL, of Palmerston North, Managing Director of the Palmerston North Fresh Food and Cooling-stores (Limited), incorporated under the Companies Act, 1908, do hereby make oath and say:
- That the nominal capital of the said company is £1,700.
- That the shares have been fully paid up.
- That the company has no assets, and has ceased to carry on business, and I do hereby apply for declaration of dissolution of such company.
CHAS. DAHL.
Sworn at Palmerston North this 13th day of September, 1920, before me—B. J. Jacobs, a Solicitor of the Supreme Court of New Zealand.
THE COMPANIES ACT, 1908.
TAKE notice that the Hawera Bacon Company (Limited), which was struck off the Register, in pursuance of section 266 (4) of the above Act, by notice published in the Gazette on the 17th June, 1920, has been restored to the Register in pursuance of an order of the Supreme Court dated the 24th September, 1920.
Given under my hand at Wellington this 11th day of November, 1920.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
IT having been reported to me that the undermentioned company has ceased to carry on business, I hereby give notice that at the expiration of three months from date hereof the name of such company will, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved:
1917/8. Glenham Building and Blacksmithing Company (Limited).
Dated at the office of the Assistant Registrar of Companies at Invercargill this 12th day of November, 1920.
F. W. BROUGHTON,
Assistant Registrar of Companies.
TARANAKI (NEW ZEALAND) OIL WELLS (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given that at extraordinary general meetings of the Taranaki (N.Z.) Oil Wells (Limited) duly convened and held at 3 Warwick Court, Gray's Inn, London, on the 22nd day of January, 1920, and the 12th day of February, 1920, special resolutions were passed and confirmed that the company be wound up voluntarily, and that RUPERT FREDERICK WILLIAM FINCHAM, of 3 Warwick Court aforesaid, Chartered Accountant, be appointed Liquidator for the purposes of such winding-up.
All claims against the company must be sent and all debts due to the company must be paid to the undersigned forthwith.
J. CLARKE,
Agent for the Liquidator,
Box 127, New Plymouth.
1046
NOTICE OF WINDING-UP ON RECONSTRUCTION.
In the matter of CYCLE AND MOTOR SUPPLIES (LIMITED), a Private Company registered on the 14th day of February, 1907.
BY entry in the minute-book signed by more than three-fourths of the members of the above company holding in the aggregate more than three-fourths of its shares, in accordance with the provisions of section 168 (6) of the Companies Act, 1908, and having the force of special resolutions, the following resolutions were passed on the 10th day of November, one thousand nine hundred and twenty:
-
That, having regard to the provisional agreement dated the 15th day of October, 1920, entered into by the company with Ernest Walter Guise, as Trustee for a new public company to be called “Cycle and Motor Supplies (Limited),” to be formed for the purpose (inter alia) of purchasing the undertaking of this company, which agreement was conditional upon its being ratified by a general meeting of this company, which agreement was duly ratified by a general meeting of this company held on the 20th day of October, 1920, it is desirable to wind up this company, and accordingly that this company be wound up voluntarily; and that Mr. CHARLES HARCOURT TURNER be and is hereby appointed Liquidator for the purpose of such winding-up.
-
That the Liquidator be and is hereby authorized to consent to the registration of the said new company to be named “Cycle and Motor Supplies (Limited).”
Dated 11th day of November, 1920.
1047
W. F. NEWCOMBE, Chairman.
FRANCIS BERNARD FRANCIS, of Dunedin, Farmer, heretofore called and known by the name of Francis Bernard Hauptfleisch, hereby give public notice that on the twenty-fifth day of June, one thousand nine hundred and twenty, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Hauptfleisch,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Francis Bernard Francis” instead of the said name of “Francis Bernard Hauptfleisch.” And I give further notice that by a deed-poll dated the twenty-fifth day of June, one thousand nine hundred and twenty, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand, Otago and Southland District, at Dunedin, on the fifth day of July, one thousand nine hundred and twenty, I formally and absolutely renounced and abandoned the said surname of “Hauptfleisch,” and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Francis Bernard Francis” instead of “Francis Bernard Hauptfleisch,” and so as to be at all times thereafter called, known, and described by the name of “Francis Bernard Francis” exclusively.
Dated this fifth day of July, 1920.
FRANCIS BERNARD FRANCIS.
(Late FRANCIS BERNARD HAUPTFLEISCH.)
1050
In the matter of the Companies Act, 1908; and in the matter of the EAST ROAD LAND COMPANY (LIMITED), a private company having its registered office situated in the Crescent, Invercargill.
NOTICE is hereby given that at a meeting of the above-named company held at its registered office, situated in the Crescent, Invercargill, on Thursday, the twenty-eighth day of October, 1920, by an entry made in its minute-book and signed by at least three-fourths of the members thereof holding in the aggregate at least three-fourths of the shares in the capital of the company, it was resolved and agreed as follows, namely:
That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that HAROLD FRANCIS RICHARD MILLER, of Invercargill, be and is hereby appointed Liquidator for the purpose of such winding-up.
Dated at Invercargill this 10th day of November, one thousand nine hundred and twenty.
J. MACKINTOSH, Chairman.
H. F. R. MILLER, Liquidator.
1051
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, SPIRO BERDEBS and PHILL PHILLIPS, carrying on business as Restaurant-keepers at No. 26 Willis Street, in the City of Wellington, and known as the “Cafe Grand,” under the style or firm of “Spiro and Phillips,” has been dissolved by mutual consent as from the 10th day of November, 1920.
All debts due to and owing by the said late firm will be received and paid respectively by SPIRO BERDEBS (or B. SPIRO), who will continue to carry on the said business upon the above-mentioned premises.
Dated this 10th day of November, 1920.
SPIRO BERDEBS.
P. PHILLIPS.
Witness to both signatures—H. Linklater, Solicitor, Wellington.
1052
KARAMEA HALL COMPANY (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of the shareholders in the above company will be held in Cressey’s Hall, Karamea, on Monday, the 13th December, 1920, at 8 p.m., for the purpose of receiving the accounts of the Liquidator of the company.
Dated at Westport this 11th November, 1920.
1053
JAS. SIMPSON, Liquidator.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1920, No 94
NZLII —
NZ Gazette 1920, No 94
✨ LLM interpretation of page content
🏭
Notice of Company Dissolution
(continued from previous page)
🏭 Trade, Customs & Industry13 September 1920
Company Dissolution, Palmerston North Fresh Food and Cooling-stores (Limited)
- Charles Dahl, Managing Director applying for dissolution
- B. J. Jacobs, Solicitor of the Supreme Court of New Zealand
🏭 Restoration of Company to Register
🏭 Trade, Customs & Industry11 November 1920
Company Restoration, Hawera Bacon Company (Limited)
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry12 November 1920
Company Strike-off, Glenham Building and Blacksmithing Company (Limited)
- F. W. Broughton, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry22 January 1920
Voluntary Winding-up, Taranaki (N.Z.) Oil Wells (Limited)
- Rupert Frederick William Fincham, Appointed Liquidator
- J. Clarke, Agent for the Liquidator
🏭 Notice of Winding-up on Reconstruction
🏭 Trade, Customs & Industry11 November 1920
Winding-up on Reconstruction, Cycle and Motor Supplies (Limited)
- Charles Harcourt Turner (Mr), Appointed Liquidator
- W. F. Newcombe, Chairman
⚖️ Notice of Name Change
⚖️ Justice & Law Enforcement5 July 1920
Name Change, Francis Bernard Francis
- Francis Bernard Francis, Changed name from Francis Bernard Hauptfleisch
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry10 November 1920
Voluntary Winding-up, East Road Land Company (Limited)
- Harold Francis Richard Miller, Appointed Liquidator
- J. Mackintosh, Chairman
- H. F. R. Miller, Liquidator
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry10 November 1920
Dissolution of Partnership, Spiro and Phillips
- Spiro Berdebs, Partner in dissolved partnership
- Phill Phillips, Partner in dissolved partnership
- H. Linklater, Solicitor, Wellington
🏭 Notice of General Meeting of Shareholders
🏭 Trade, Customs & Industry11 November 1920
General Meeting of Shareholders, Karamea Hall Company (Limited)
- Jas. Simpson, Liquidator