Company Notices




Oct. 18.] THE NEW ZEALAND GAZETTE. 3043

the DOMINION BUILDINGS, LIMITED, has been lodged with me, and that unless 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, 1908.

Signed this 2nd day of October, 1928.

W. H. FLETCHER,
Assistant Registrar of Companies.

In the matter of Section 262 of the Companies Act, 1908, and in the matter of the DOMINION BUILDINGS, LIMITED.

WE, JAMES ROBERT FRANKLIN, of Wanganui, Farmer, and NORMAN RHIND BAIN, of Wanganui, Solicitor, two of the shareholders of the DOMINION BUILDINGS, LIMITED, a company duly incorporated under the Companies Act, 1908, do hereby make oath and say—

  1. That the nominal capital of the said company is three thousand pounds (£3,000), divided into six shares of five hundred pounds (£500) each.

  2. That the shares have been fully paid up.

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

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

J. R. FRANKLIN.
N. R. BAIN.

Sworn before me at Wanganui, this 21st day of September, 1928—Louis Cohen, a solicitor of the Supreme Court of New Zealand.

THE RURAL INTERMEDIATE CREDIT ACT, 1927, AND THE COMPANIES ACT, 1908.

NOTICE is hereby given that the Waimarino Co-operative Rural Intermediate Credit Association, Limited, was incorporated under the above-mentioned Acts on the 10th day of October, 1928.

Dated at Wellington, this 10th day of October, 1928.

J. H. McKAY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies dissolved :—

Copestake and Co., Limited. 27/62.
Flocks, Limited. 24/50.
Waikaiā Deep Lead Mines, Limited.

W. H. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

James Fleming, Limited. 1916/51.

Given under my hand at Christchurch, this 11th day of October, 1928.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

W. J. Lane Electrical Company, Limited. 20/43.

Given under my hand at Christchurch, this 11th day of October, 1928.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

City Drapery Stores, Limited. 1925/41.

Given under my hand at Christchurch, this 12th day of October, 1928.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company has been dissolved :—

The Cheviot Brewery Company, Limited. 1928/29.

Given under my hand at Christchurch, this 12th day of October, 1928.

J. MORRISON,
Assistant Registrar of Companies.

L. AND E. MARKS AND SAULWICK PTY., LTD.

In the matter of the Companies Act, 1908.

NOTICE is hereby given that the situation and locality of the offices or places of business in Wellington and Christchurch of L. and E. Marks and Saulwick Pty., Ltd., a company duly incorporated in the State of Victoria, in the Commonwealth of Australia, and carrying on business in New Zealand, have been changed as under :—

Wellington: From Empire Buildings, Willeston Street, to 56 Victoria Street.
Christchurch: From 79 Lichfield Street to 67 Lichfield Street.

Dated at Wellington, this 3rd day of October, 1928.

L. AND E. MARKS AND SAULWICK Pty., LTD.

By its Attorney—

W. L. CLABBURN.

Chapman, Tripp, Cooke, and Watson,
Solicitors, Wellington.

883

BRITISH GENERAL ELECTRIC CO., LTD.

In the matter of the Companies Act, 1908, Section 302.

TAKE notice that the Wellington place of business of the BRITISH GENERAL ELECTRIC CO., LTD., has been removed to 31–37 Taranaki Street, Wellington.

BRITISH GENERAL ELECTRIC CO., LTD.

H. E. TAYLOR,
Manager in N.Z.

899

BRITISH GENERAL ELECTRIC CO., LTD.

In the matter of the Companies Act, 1908, Section 302.

TAKE notice that the BRITISH GENERAL ELECTRIC CO., LTD., which commenced business in Auckland on 1st October, 1922, has removed its place of business to 49 High Street, Auckland.

BRITISH GENERAL ELECTRIC CO., LTD.

H. E. TAYLOR,
Manager in N.Z.

900

THE TAITAPU FREEHOLD LAND AND DEVELOPMENT COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting will be held in pursuance of section 230 of the Companies Act, 1908, of the members of the above company at my office, Church Street, Masterton, on Friday, the 26th day of October, 1928, to receive the final accounts of the liquidation and my report thereon.

ARTHUR D. LOW, Liquidator.

Masterton, 8th October, 1928.

901

POPULAR PICTURE PALACE, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of THE POPULAR PICTURE PALACE, Invercargill.

NOTICE is hereby given that at a meeting of shareholders held at the registered office, 56 Stuart Street, Dunedin, on Monday, the 24th September, 1928, the following extraordinary resolution was carried :—

“That it is proved to its satisfaction that the company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up the same.”

It was also resolved that JOHN ARMOUR HOPCRAFT, Public Accountant, of Dunedin, be appointed Liquidator.

J. A. HOPCRAFT, Secretary.

904



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 75


NZLII PDF NZ Gazette 1928, No 75





✨ LLM interpretation of page content

🏭 Notice of Affidavit Being Lodged (continued from previous page)

🏭 Trade, Customs & Industry
2 October 1928
Affidavit, Shareholders, Companies, Dissolution
  • James Robert Franklin, Shareholder applying for dissolution
  • Norman Rhind Bain, Shareholder applying for dissolution

  • W. H. Fletcher, Assistant Registrar of Companies
  • Louis Cohen, Solicitor of the Supreme Court of New Zealand

🏭 Incorporation of Waimarino Co-operative Rural Intermediate Credit Association

🏭 Trade, Customs & Industry
10 October 1928
Incorporation, Companies, Rural Credit
  • J. H. McKay, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
Dissolution, Companies, Register
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of James Fleming, Limited

🏭 Trade, Customs & Industry
11 October 1928
Dissolution, Companies, Register
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of W. J. Lane Electrical Company, Limited

🏭 Trade, Customs & Industry
11 October 1928
Dissolution, Companies, Register
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of City Drapery Stores, Limited

🏭 Trade, Customs & Industry
12 October 1928
Dissolution, Companies, Register
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of The Cheviot Brewery Company, Limited

🏭 Trade, Customs & Industry
12 October 1928
Dissolution, Companies, Register
  • J. Morrison, Assistant Registrar of Companies

🏭 Change of Address for L. and E. Marks and Saulwick Pty., Ltd.

🏭 Trade, Customs & Industry
3 October 1928
Change of Address, Companies, Wellington, Christchurch
  • W. L. Clabburn, Attorney for L. and E. Marks and Saulwick Pty., Ltd.
  • Chapman, Tripp, Cooke, and Watson, Solicitors

🏭 Change of Address for British General Electric Co., Ltd. in Wellington

🏭 Trade, Customs & Industry
Change of Address, Companies, Wellington
  • H. E. Taylor, Manager in N.Z. for British General Electric Co., Ltd.

🏭 Change of Address for British General Electric Co., Ltd. in Auckland

🏭 Trade, Customs & Industry
Change of Address, Companies, Auckland
  • H. E. Taylor, Manager in N.Z. for British General Electric Co., Ltd.

🏭 Final Accounts Meeting for The Taitapu Freehold Land and Development Company, Limited

🏭 Trade, Customs & Industry
8 October 1928
Liquidation, Companies, Final Accounts
  • Arthur D. Low, Liquidator

🏭 Liquidation of Popular Picture Palace, Limited

🏭 Trade, Customs & Industry
Liquidation, Companies, Shareholders
  • John Armour Hopcraft, Liquidator
  • J. A. Hopcraft, Secretary