✨ Company and Legal Notices
May 26.] THE NEW ZEALAND GAZETTE. 1621
THE COMPANIES ACT, 1908.
NOTICE is hereby given that the situation of the office or place of business of Standard Telephones and Cables (Australasia), Limited, has been removed from No. 160 Lambton Quay, Wellington, to 24-26 Ballance Street, Wellington.
Dated this 13th day of May, 1927.
E. H. McINNES, Attorney.
Bell, Gully, Mackenzie, and O'Leary, Solicitors. 486
In the Supreme Court of New Zealand,
Northern Judicial District.
In the matter of the Administration Act, 1908, and of the Trustee Act, 1908; and in the matter of the estate of ELLEN ALICE MALFROY, late of Rotorua, in the Provincial District of Auckland, Widow (deceased), who died on the 7th day of October, 1926, intestate.
PURSUANT to an order made by His Honour Mr. Justice Stringer, a Judge of the Supreme Court of New Zealand, on the 13th day of May, 1927, notice is hereby given that all creditors, next-of-kin, or other persons having claims against the estate of the above-named deceased, who died on or about the 7th day of October last, and administration of whose estate she being intestate as far as is known, was granted on the 14th day of April last in this Honourable Court to CHARLES FREDERICK BUDDLE, of Auckland, New Zealand, Solicitor, administrator, as the duly appointed attorney of John Edmund Jones and James William Jones, the present ascertained next-of-kin of the said deceased, are hereby required to send in full particulars in writing of their claims to the said administrator at his office, Auckland, New Zealand, addressed to Box 1309, General Post-office, Auckland, on or before the last day of August next, after which date the said administrator will proceed to distribute the assets of the deceased among the persons entitled thereto, having regard only to the claims and demands of which he shall at that date have had notice.
Dated this 16th day of May, 1927.
BUDDLE, RICHMOND, AND BUDDLE,
Solicitors for the Administrator,
Auckland, New Zealand. 500
In the matter of Part IX of the Companies Act, 1908, and its amendments; and in the matter of CHUBB’S AUSTRALIAN COMPANY, LIMITED (an incorporated company having its registered office at 128 Queen Victoria Street, in the City of London).
NOTICE is hereby given that the office or place of business of CHUBB’S AUSTRALIAN COMPANY, LIMITED, in the City of Wellington has been changed to Number 20, Brandon Street, in the said City of Wellington.
Dated this 17th day of May, 1927.
CHUBB’S AUSTRALIAN COMPANY, LIMITED
(By its Attorney,
CHRIS. LANGSWORTH,
Managing Director in Australasia). 502
In the matter of the Companies Act, 1908; and in the matter of McKEE AND LAWRENCE, LIMITED.
NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the above-named company held on Friday, the 13th May, 1927, the following extraordinary resolution was duly passed, namely:—
“That the company cannot, by reason of its liabilities, continue its business, and that it be wound up voluntarily.”
And notice is hereby further given that at such meeting HOWARD FARQUHARSON FLEMING, of Stratford, was duly appointed Liquidator of the said company, for the purpose of winding up the same.
Dated this 12th day of May, 1927.
JOHN McKEE, Chairman. 503
In the matter of the Companies Act, 1908; and in the matter of the AGRICULTURAL AND PASTORAL FOOD COMPANY, LIMITED (in liquidation).
NOTICE is hereby given that at a meeting of the above company held on the 6th day of May, 1927, it was resolved by way of entry in the minute-book that the company be wound up voluntarily, and that Mr. GEORGE ANDERSON DUNCAN, of Hawera, Company Secretary, be appointed Liquidator.
G. A. DUNCAN, Liquidator. 504
In the matter of the Companies Act, 1908; and in the matter of the DISTRIBUTING AGENCY, LIMITED (in liquidation).
NOTICE is hereby given that at a meeting of the above company held on the 26th day of April, 1927, it was resolved by way of entry in the minute-book that the company be wound up voluntarily, and that Mr. DOUGLAS CECIL EDWARD BLAKE, of Wellington, Company Director, be appointed Liquidator.
D. C. E. BLAKE, Liquidator. 505
In the Supreme Court of New Zealand,
Canterbury District.
In the matter of the Companies Act, 1908; and in the matter of H. H. COOK AND COMPANY, LIMITED.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 3rd day of May, 1927, presented to the Honourable Mr. Justice Adams, a Judge of the Supreme Court, by GEORGE FREDERICK WHITMORE, of Christchurch, Motor-mechanic, a creditor of the said company, and the said petition is directed to be heard before a Judge of the said Court on the 1st day of June, 1927; and any creditor or contributory of the said company desirous of opposing the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing by himself or his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
CHARLES S. THOMAS,
Solicitor for the Petitioner, Christchurch. 506
HAUTAPU SAWMILL SYNDICATE, LTD.
IN VOLUNTARY LIQUIDATION.
THE following, a special resolution, was duly passed by this company on 19th March, 1927:—
“That this company goes into voluntary liquidation and that C. MASTERS, Accountant, Taihape, and LOUIS SARICH, director of this company, be appointed Liquidators of the company.” 507
WAITOMO COUNTY COUNCIL.
•
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waitomo County Council hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of £800 authorized to be raised by the Waitomo County Council under the above-mentioned Act for the purpose of forming and culverting about one mile of road through Section 10 and Te Kumi 4 and 6, Block XV, Orahiri Survey District, the said Waitomo County Council hereby makes and levies a special rate of threepence halfpenny (3½d.) in the pound upon the unimproved rateable value of all rateable property of the Te Kumi No. 2 Special-rating District, comprising Te Kumi No. 6, Te Kumi No. 4, and Section 10, all in Block XV, Orahiri Survey District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during a period equal to the currency of such loan, being a period of 36½ years, or until such loan is fully paid off.
ROBT. WERE, Chairman.
F. CHAS. PERRY, County Clerk. 508
JAMES L. MILLER, LIMITED.
RESOLUTION entered in the minute-book of the company this 13th day of May, 1927, pursuant to subsection (6) of section 168 of the Companies Act, 1908.
Shareholders:—
James Walters . . . . 1,500 shares.
Isabella Mary Walters . . . . 500 shares.
Resolved,—That the company be wound up voluntarily, and that GEORGE MASON WHITE, of Waiuku, Accountant, be appointed Liquidator.
JAMES WALTERS.
I. M. WALTERS. 509
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 33
NZLII —
NZ Gazette 1927, No 33
✨ LLM interpretation of page content
🏭 Change of Business Address for Standard Telephones and Cables (Australasia), Limited
🏭 Trade, Customs & Industry13 May 1927
Company, Business Address Change, Wellington
- E. H. McInnes, Attorney
- Bell, Gully, Mackenzie, and O'Leary, Solicitors
⚖️ Notice to Creditors of Ellen Alice Malfroy Estate
⚖️ Justice & Law Enforcement16 May 1927
Estate, Intestate, Creditors, Rotorua
- Ellen Alice Malfroy, Deceased, estate administration
- Charles Frederick Buddle, Administrator of estate
- John Edmund Jones, Next-of-kin
- James William Jones, Next-of-kin
- Buddle, Richmond, and Buddle, Solicitors for the Administrator
🏭 Change of Business Address for Chubb’s Australian Company, Limited
🏭 Trade, Customs & Industry17 May 1927
Company, Business Address Change, Wellington
- Chris. Langsworth, Managing Director in Australasia
🏭 Voluntary Winding Up of McKee and Lawrence, Limited
🏭 Trade, Customs & Industry12 May 1927
Company, Voluntary Liquidation, Stratford
- Howard Farquharson Fleming, Appointed Liquidator
- John McKee, Chairman
🏭 Voluntary Winding Up of Agricultural and Pastoral Food Company, Limited
🏭 Trade, Customs & IndustryCompany, Voluntary Liquidation, Hawera
- George Anderson Duncan, Appointed Liquidator
- G. A. Duncan, Liquidator
🏭 Voluntary Winding Up of Distributing Agency, Limited
🏭 Trade, Customs & IndustryCompany, Voluntary Liquidation, Wellington
- Douglas Cecil Edward Blake, Appointed Liquidator
- D. C. E. Blake, Liquidator
⚖️ Petition for Winding Up of H. H. Cook and Company, Limited
⚖️ Justice & Law EnforcementCompany, Winding Up Petition, Christchurch
- George Frederick Whitmore, Petitioner for winding up
- Charles S. Thomas, Solicitor for the Petitioner
🏭 Voluntary Liquidation of Hautapu Sawmill Syndicate, Ltd.
🏭 Trade, Customs & IndustryCompany, Voluntary Liquidation, Taihape
- C. Masters, Appointed Liquidator
- Louis Sarich, Appointed Liquidator
🏘️ Special Rate Resolution by Waitomo County Council
🏘️ Provincial & Local GovernmentSpecial Rate, Road Construction, Waitomo
- Robt. Were, Chairman
- F. Chas. Perry, County Clerk
🏭 Voluntary Winding Up of James L. Miller, Limited
🏭 Trade, Customs & IndustryCompany, Voluntary Liquidation, Waiuku
- James Walters, Shareholder
- Isabella Mary Walters, Shareholder
- George Mason White, Appointed Liquidator
- James Walters
- I. M. Walters