Legal and Corporate Notices




APRIL 5.] THE NEW ZEALAND GAZETTE. 977

In the Supreme Court of New Zealand.
Northern District.
In the matter of the Companies Act, 1908, and in the matter of THE FATERINE NATURAL STOCK FOODS (N.Z.), LIMITED AND REDUCED.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand, dated the 7th day of March, 1928, confirming the reduction of the capital of the above-named company from £30,000 to £24,000, and the minute approved by the Court showing with respect to the capital of the company (as altered) the several particulars required by the above statute, were registered with the Registrar of Companies on the 27th day of March, 1928, and take further notice that the said minute is in the words and figures following :—

“ The capital of the FATERINE NATURAL STOCK FOODS (N.Z.), LIMITED AND REDUCED, henceforth is £24,000, divided into 23,000 cumulative preference shares of 16s. each and 7,000 ordinary shares of 16s., each instead of the original capital of £30,000 divided into 23,000 cumulative preference shares of £1 each and 7,000 ordinary shares of £1 each. At the time of registration of this order all the 7,000 ordinary shares and 3,000 of the reference shares are fully paid, and 14s. per share has been or is deemed to have been paid up on the remaining 20,000 preference shares, excepting that upon shares numbers 24456 to 24555, inclusive, and 28731 to 28830, inclusive, a call of 2s. per share is in arrear.

Dated the 27th day of March, 1928.

TOWLE AND COOPER,
High Street, Auckland,
Solicitors for the Company.

353


COUNTY OF HOROWHENUA.

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1908, FOR THE PURPOSE OF CONSTRUCTING A PUBLIC ROAD.

NOTICE is hereby given that THE HOROWHENUA COUNTY COUNCIL, under the provisions of the Public Works Act, 1908, proposes to execute a certain public work—namely, a road through Manawatu-Kukutauaki 7D 2, Section 2B and 7D 2, Section 2A 7, Manawatu-Kukutauaki 7H and Kahukura 2A, Blocks III and IV, Moutere Survey District—and for the purposes of such public work the land described in the Schedule hereto is required to be taken : And notice is hereby further given that a plan of the land so required to be taken is deposited in the office of the County Clerk for the Horowhenua County, in Bath Street, Levin, and is there open for inspection, and that all persons affected by the taking of the said land must, if they have any well-grounded objections to the execution of such public work or the taking of such lands, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the said County Clerk at his said office.

THE SCHEDULE ABOVE REFERRED TO.

Approximate Area of each of the Parcels of Land required to be taken. Being Portion of Situate in Coloured on Plan marked 2265.
A. R. P. 9 3 20 Lot 4, D.P. 5895, and being part of Manawatu - Kukutauaki 7D 2 Section 2B and 7D 2 Section 2A 7 Block IV, Moutere Survey District Purple.
1 1 16·6 Lot 1, D.P. 7872, and being part of Kahukura 2A Block III, Moutere Survey District ,,
5 1 28·3 Kahukura 2A Ditto ,,
0 1 4·5 Manawatu-Kukutauaki 7H ,, Blue.
3 2 10·4 Ditto ,, ,,
0 3 39·7 ,, ,, ,,
0 2 6 Lot 3, D.P. 5895, and being part of Manawatu-Kukutauaki 7D 2, Section 2B Blocks III and IV, Moutere Survey District Red.

Dated this 21st day of March, 1928.

F. H. HUDSON,
Clerk to the Horowhenua County Council.

354


OTAGO CENTRAL FRUITLANDS, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of members of the above company, held in the registered office on the 22nd March, 1928, the following resolution was passed :—

“ That it having been proved to the satisfaction of this meeting of members of the company that the company cannot, by reason of its liabilities, continue its business, it is therefore now hereby determined to wind up the company voluntarily.”

At the same meeting Mr. SAMUEL PHILLIP MIRAMS, of Mirams Bros., 21 Crawford Street, was appointed Liquidator.

352 SAMUEL PHILLIP MIRAMS, Liquidator.


DOMESTIC UTILITIES, LTD.

IN LIQUIDATION.

A GENERAL MEETING of shareholders in the above-mentioned company will be held in the office of Mr. A. J. McLENNAN, 20 Brandon Street, Wellington, on Thursday, 26th April, 1928, commencing at 10 o’clock a.m., to meet the requirements of section 230 of the Companies Act, 1908.

355 McLENNAN AND FEIST, Liquidators.


NOTICE OF DISSOLUTION OF PARTNERSHIP.

THE Partnership heretofore carried on by GORDON ERIC PRESTON and JOHN FRISBY PRESTON as Stationers under the firm name of “ G. E. Preston,” at 32 Queen Street, Auckland, has been dissolved by mutual consent as from this date.

The said Gordon Eric Preston will continue the business at the same premises on his own account, and will receive and pay all debts due to and owing by the Partnership.

Dated at Auckland, this 28th day of March, 1928.

G. E. PRESTON.
J. F. PRESTON.

Witness to the signatures of the said Gordon Eric Preston and John Frisby Preston—C. B. Gallagher, Solicitor, Auckland.

356


In the Supreme Court of New South Wales.
Probate Jurisdiction.

In the estate of ALISON ETHEL MAUDE LANDERS, late of Woollahra, Sydney, in the State of New South Wales, Married Woman (deceased).

PURSUANT to the provisions of the Wills, Probate, and Administration Act, 1898, the Testator’s Family Maintenance and Guardianship of Infants Act, 1916, and the Trustee Act, 1925, notice is hereby given that every creditor, next-of-kin, or other person having any claim against or interest in the estate of ALISON ETHEL MAUDE LANDERS, the above-named deceased, who was burnt to death at No. 42 Oxford Street, Woollahra, Sydney, on or about the twenty-fifth day of September, one thousand nine hundred and twenty-seven, and died intestate, and administration of whose estate was, on the twenty-eighth day of November, one thousand nine hundred and twenty-seven, granted by the Supreme Court of New South Wales to ALBERT EDWIN LANDERS, the husband and one of the next-of-kin of the said Alison Ethel Maude Landers, is hereby required to send particulars in writing of such claim to the said ALBERT EDWIN LANDERS, in care of the undersigned Edward Smith Dunhill, at his office hereunder mentioned, on or before the twenty-first day of June, one thousand nine hundred and twenty-eight, at the expiration of which time the said Albert Edwin Landers, as such administrator as aforesaid, will proceed to distribute the assets of the said deceased amongst the persons entitled thereto, having regard only to the claims of which he then has notice : And notice is hereby further given that the said Albert Edwin Landers will not be liable for the assets or any part thereof so distributed to any person of whose claim he shall not have had notice at the time of such distribution.

Dated this 2nd day of March, 1928.

EDWARD SMITH DUNHILL,
Proctor for the Administrator,
1 Bligh Street, Sydney, N.S.W.

357



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 29


NZLII PDF NZ Gazette 1928, No 29





✨ LLM interpretation of page content

🏭 Capital Reduction Confirmation for Faterine Natural Stock Foods (N.Z.), Limited

🏭 Trade, Customs & Industry
27 March 1928
Capital reduction, Company registration, Supreme Court order
  • Towle and Cooper, Solicitors for the Company

🏗️ Notice of Intention to Take Land for Public Road Construction

🏗️ Infrastructure & Public Works
21 March 1928
Land acquisition, Public Works Act, Road construction, Horowhenua County
  • F. H. Hudson, Clerk to the Horowhenua County Council

🏭 Voluntary Liquidation of Otago Central Fruitlands, Limited

🏭 Trade, Customs & Industry
Voluntary liquidation, Company winding up, Liquidator appointment
  • Samuel Phillip Mirams, Appointed Liquidator

  • Samuel Phillip Mirams, Liquidator

🏭 General Meeting of Shareholders for Domestic Utilities, Ltd.

🏭 Trade, Customs & Industry
Shareholders meeting, Companies Act, Liquidation
  • A. J. McLennan, Liquidator
  • Feist, Liquidator

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
28 March 1928
Partnership dissolution, Business continuation, Debt settlement
  • Gordon Eric Preston, Dissolved partnership
  • John Frisby Preston, Dissolved partnership

  • C. B. Gallagher, Solicitor

⚖️ Notice to Creditors of Alison Ethel Maude Landers Estate

⚖️ Justice & Law Enforcement
2 March 1928
Estate administration, Creditor notice, Intestate death, Probate
  • Alison Ethel Maude Landers, Deceased intestate
  • Albert Edwin Landers, Administrator of estate

  • Edward Smith Dunhill, Proctor for the Administrator