Company Notices




Nov. 21.] THE NEW ZEALAND GAZETTE. 3055

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

N OTICE is hereby given that, upon the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved :—
The Dominion Consolidated Developing Company, Limited. 1911/2.

Dated at Wellington, this 13th day of November, 1929.
J. H. McKAY,
Assistant Registrar of Companies.

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

T AKE 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 will be dissolved :—
The Easy Skylight Company, Limited. 1920/3.

Given under my hand at New Plymouth, this 13th day of November, 1929.
A. L. B. ROSS,
Assistant Registrar of Companies.

THE TEXAS COMPANY (AUSTRALASIA), LIMITED.

N OTICE is hereby given that the TEXAS COMPANY (AUSTRALASIA), LIMITED, a company duly incorporated under the Companies Act of the State of New South Wales, and having its registered office at 57 York Street, Sydney, in the said State of New South Wales, proposes to commence and carry on business at Auckland, Christchurch, and Dunedin, and that the offices or places of business of such company in the said cities are situate as follows, viz. :—

AUCKLAND : Vulcan Buildings, Queen Street.
CHRISTCHURCH : 182 Hereford Street.
DUNEDIN : Queen’s Buildings, Princess Street.

Dated at Wellington, this 1st day of November, 1929.
THE TEXAS COMPANY (AUSTRALASIA), LIMITED,
By its Attorney—
E. L. KAULA.
992

DOMINION BRUSHWARE COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of THE DOMINION BRUSHWARE COMPANY, LTD., in liquidation.

N OTICE is hereby given, in pursuance of section 230 of the Companies Act, 1908, that an extraordinary general meeting of shareholders of the above company will be held at the offices of Messrs. Silk, Haworth, and Co., No. 44 Maria Place, Wanganui, on Friday, the 22nd day of November, 1929, at 10.30 o’clock a.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator.

Dated this 12th day of November, 1929.
E. M. SILK, Liquidator.
1030

L. A. GRIFFITHS AND CO., LTD.

IN LIQUIDATION.

N OTICE is hereby given that at an extraordinary meeting of the shareholders of the above company the following resolution was carried :—

Resolved : “ That it has been proved to the satisfaction of the company 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 under the provisions of the Companies Act, 1908, and that Mr. W. TERRY, of Auckland, Accountant, be hereby appointed Liquidator for the purpose of such winding-up.”

Dated this 12th day of November, 1929.
W. H. TERRY, Liquidator.
1031

THE MARLBOROUGH BRICK AND PIPE COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

N OTICE is hereby given that three-fourths of the members of the above-named company (which is a private company under the provisions of the Companies Act, 1908), holding in the aggregate three-fourths of the shares in the capital of the said company, signed the following resolution, dated the 25th day of May, 1929, in the minute-book of the company, viz. :—

“ That the company go into voluntary liquidation, and that Messrs. W. W. TYLOR and E. J. HARVEY be appointed Liquidators.”

1032
F. BARTON, Chairman.

ALLAN YOUNG, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of ALLAN YOUNG, LTD. (in Liquidation).

N OTICE is hereby given that at a meeting of the shareholders held on the 19th September, 1929, the following extraordinary resolution was passed :—

Resolved : “ That, in view of the outlook generally in the gramophone business, and that while approximately £1,500 of capital remains intact after a valuation of stock, thus assuming, as far as can be seen, a return of portion of the capital after payment of all creditors, the company go into voluntary liquidation, and that Mr. J. S. LITTLE, Public Accountant, be appointed Liquidator and that Mr. W. U. WEBLEY, of Christchurch, be appointed Adviser to the Liquidator.

1033
J. S. LITTLE, Liquidator.

RAINBOW SOAP COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

N OTICE is hereby given that the following resolution was passed by the above company :—

“ That the RAINBOW SOAP COMPANY, LIMITED, go into voluntary liquidation as from Thursday, 14th November, 1929, owing to the fact that it has proved to its satisfaction that the company cannot, by reason of its liabilities, continue its business, and that H. W. ARMITAGE, Public Accountant, Christchurch, be appointed Liquidator.”

Dated this 13th day of November, 1929.
H. W. ARMITAGE, Liquidator,
1034 THE RAINBOW SOAP CO., LTD. (in Liquidation).

ARTHUR’S FURNISHING WAREHOUSE, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of ARTHUR’S FURNISHING WAREHOUSE, LIMITED (a Private Company).

N OTICE is hereby given that the following special resolution was, on the 13th day of November, 1929, duly passed by the members of the above-named company :—

“ That the company be wound up voluntarily ; and that DUNCAN BELL BROWN, of Wellington, Accountant, be appointed Liquidator for the purpose of such winding-up.”

Dated this 15th day of November, 1929.
A. M. ANDERSON, Chairman.
1035

NOTICE OF CHANGE OF SURNAME.

I, ULA MAY ZETA FOSBENDER, heretofore called and known by the name of ULA MAY ZETA COCKROFT, of Invercargill, hereby give public notice that on the 24th day of October, 1929, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Cockroft,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Ula May Zeta Fosbender” instead of the said name of “Ula May Zeta Cockroft.”

And I give further notice that by deed poll dated the 24th day of October, 1929, duly executed and attested, and enrolled in the office of the Supreme Court at Invercargill on the 9th day of November, 1929, I formally and absolutely renounced and abandoned the said surname of “Cockroft,” and declared



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 79


NZLII PDF NZ Gazette 1929, No 79





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 November 1929
Company Dissolution, Dominion Consolidated Developing Company
  • J. H. McKay, Assistant Registrar of Companies

  • J. H. McKay, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 November 1929
Company Dissolution, Easy Skylight Company
  • A. L. B. Ross, Assistant Registrar of Companies

  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Notice of Business Commencement

🏭 Trade, Customs & Industry
1 November 1929
Business Commencement, Texas Company (Australasia), Limited
  • E. L. Kaula, Attorney for Texas Company (Australasia), Limited

  • E. L. Kaula, Attorney for Texas Company (Australasia), Limited

🏭 Notice of Extraordinary General Meeting

🏭 Trade, Customs & Industry
12 November 1929
Extraordinary General Meeting, Dominion Brushware Company, Limited
  • E. M. Silk, Liquidator

  • E. M. Silk, Liquidator

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
12 November 1929
Voluntary Winding-Up, L. A. Griffiths and Co., Ltd.
  • W. Terry, Liquidator

  • W. Terry, Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
25 May 1929
Voluntary Liquidation, Marlborough Brick and Pipe Company, Limited
  • F. Barton, Chairman
  • W. W. Tylor, Liquidator
  • E. J. Harvey, Liquidator

  • F. Barton, Chairman
  • W. W. Tylor, Liquidator
  • E. J. Harvey, Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
19 September 1929
Voluntary Liquidation, Allan Young, Limited
  • J. S. Little, Liquidator
  • W. U. Webley, Adviser to the Liquidator

  • J. S. Little, Liquidator
  • W. U. Webley, Adviser to the Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
13 November 1929
Voluntary Liquidation, Rainbow Soap Company, Limited
  • H. W. Armitage, Liquidator

  • H. W. Armitage, Liquidator

🏭 Notice of Voluntary Winding-Up

🏭 Trade, Customs & Industry
15 November 1929
Voluntary Winding-Up, Arthur’s Furnishing Warehouse, Limited
  • A. M. Anderson, Chairman
  • Duncan Bell Brown, Liquidator

  • A. M. Anderson, Chairman
  • Duncan Bell Brown, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
Change of Surname, Ula May Zeta Fosbender
  • Ula May Zeta Fosbender, Changed surname from Cockroft