✨ Company and Partnership Notices
Dec. 19.] THE NEW ZEALAND GAZETTE. 3331
QUARTERLY DIVIDENDS, LIMITED,
AND
NATIONAL HOUSE PURCHASE, LIMITED.
THE COMPANIES ACT, 1908, PART IX.
In the matter of QUARTERLY DIVIDENDS, LIMITED, and NATIONAL HOUSE PURCHASE, LIMITED, being companies incorporated outside New Zealand, and having their registered offices at Bristol, England.
PURSUANT to section 302 (b) of the Companies Act, 1908, notice is hereby given that the office or place of business of the above companies in New Zealand has been changed to the office of Mr. V. E. D. Thomson, Public Accountant, Bank of New Zealand Chambers, Princes Street, Dunedin. Mr. V. E. D. Thomson will receive all moneys payable to the companies.
Dated at Dunedin, this 27th day of November, 1929.
A. H. VALENTINE
W. GARDNER
A. FLAWS
} Attorneys.
1081
EASTERN TIN INVESTMENTS, LIMITED.
IN VOLUNTARY LIQUIDATION.
AT an extraordinary general meeting of the above-named company, duly convened and held on the 23rd day of October, 1929, the subjoined special resolution was duly passed; and, at a subsequent extraordinary general meeting of the said company, also duly convened and held on the 18th day of November, 1929, the subjoined special resolution was duly confirmed:—
“That the company be wound up voluntarily.”
And at the last above-named meeting, WILLIAM ALBERT MITSON and HENRY HALLIDAY were appointed Liquidators for the purpose of such winding-up.
Dated at Dunedin, this 10th day of December, 1929.
W. A. MITSON
H. HALLIDAY
} Liquidators.
1111
VAREX LIMITED.
In the matter of the Companies Act, 1908, and in the matter of VAREX LIMITED.
I, WALTER HAROLD FLETCHER, Assistant Registrar of Companies for the District of Wellington, in the Dominion of New Zealand, do hereby certify that an order of the Court confirming the reduction of the capital of VAREX LIMITED from £10,000 divided into 10,000 shares of £1 each to £8,000 divided into 8,000 shares of £1 each, together with a minute (approved by the Court) showing the amount of the capital of the company as altered by the order, the number of shares into which it is divided, and the amount of each share, was duly registered under section 47 of the Companies Act, 1908, on the 9th day of December, 1929.
Given under my hand at Wellington, this 9th day of December, 1929.
W. H. FLETCHER,
Assistant Registrar of Companies.
Messrs. Perry and Perry,
Solicitors for the above-named company. 1112
THE HAWKE’S BAY AEROPLANE COMPANY, LTD.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of the HAWKE’S BAY AEROPLANE COMPANY, LIMITED (in Liquidation.)
BY entry in its minute-book, in accordance with the provisions of section 168, subsection (6), of the Companies Act, 1908, the members of the company, on the 11th day of December, 1929, passed the following resolution:—
“That the company, in view of the fact that it has accomplished the object for which it was formed—i.e., the establishment of an Aero Club, go into voluntary liquidation, and that ROBERT DOUGLAS BROWN, of Hastings, be, and he is hereby, appointed Liquidator for the purpose of winding up the company.”
Dated at Hastings, this 11th day of December, 1929.
R. D. BROWN, Liquidator.
1114
NOTICE OF ASSIGNMENT.
IT is hereby notified that ERNEST TEMPEST, Builder, Main Road, Lower Hutt, has, since the 6th day of December, 1929, assigned his estate to the undermentioned Trustees on behalf of his creditors.
All claims are to be addressed to the Trustees, the estate Ernest Tempest, Care of the Dominion Mercantile Agency, Ltd., P.O. Box 676, Wellington.
J. R. McILRAITH
J. SCHOLES
J. W. NEWELL
J. P. GAYNOR
A. ACKROYD
} Trustees.
1113
THE ARTHUR ATKIN VEHICLE FACTORY, LTD.
IN VOLUNTARY LIQUIDATION.
AT a meeting of shareholders of the above company, held on the 12th December, 1929, the following resolution was passed unanimously:—
“That the company be wound up voluntarily, and that RICHARD ENGLISH, Public Accountant, be and is hereby appointed Liquidator for the purpose of such winding-up.”
Dated at Hamilton, this 12th day of December, 1929.
R. ENGLISH, Liquidator.
1115
MASONIC HOTEL, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of the MASONIC HOTEL, LIMITED (in Liquidation).
NOTICE is hereby given that, in compliance with section 230 (2) of the Companies Act, 1908, a meeting of shareholders of the above company will be held in the offices of Messieurs McCulloch, Butler, and Spence, Tennyson Street, Napier, on Friday, 27th December, 1929, at 2 o’clock p.m.
Business: To receive the final report of accounts of the Liquidators relative to the voluntary liquidation of the company.
WILLIAM McCULLOCH
MORRIS S. SPENCE
} Liquidators.
Napier, 12th December, 1929. 1116
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned GEORGE ALFRED RITCHIE and HENRY JOHN HILL, carrying on business as China and Crockery Importers under the style or firm name of “Ritchie and Co,” has been dissolved by mutual consent as from the 1st day of October, 1929, and that the said business has from the said date and will in future be carried on by the said Henry John Hill solely.
Dated the 11th day of December, 1929.
GEORGE ALFRED RITCHIE.
HENRY JOHN HILL.
1117
In the Supreme Court of New Zealand,
Canterbury District.
In the matter of the Religious, Charitable, and Educational Trusts Act, 1908, and its Amendment Act, 1928, and in the matter of a certain Bequest of Five thousand pounds for Charitable Purposes made by ANNIE QUAYLE TOWNEND, late of Christchurch, Canterbury, New Zealand, Widow (deceased).
NOTICE is hereby given that on the 29th day of November, 1929, the Honourable Alexander Samuel Adams, a Judge of the Supreme Court of New Zealand, at Christchurch, made an order approving of the scheme submitted to him herein as notified by notice (published in the New Zealand Gazette in its issue of Thursday, the 7th day of November, 1929, No. 74, on page 2806 thereof) for the modification of the trusts of a bequest of five thousand pounds (£5,000) made by Annie Quayle Townend, late of Christchurch, in the Canterbury Judicial District, Widow (deceased), in her last will and testament, to The Church Property Trustees, and that such order has been duly signed by him, and has been filed in the Supreme Court Office at Christchurch.
Dated at Christchurch, this twelfth day of December, one thousand nine hundred and twenty-nine.
W. D. WALLACE,
Registrar of the Supreme Court of New Zealand, at Christchurch.
1118
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 85
NZLII —
NZ Gazette 1929, No 85
✨ LLM interpretation of page content
🏭 Change of Business Address for Quarterly Dividends and National House Purchase
🏭 Trade, Customs & Industry27 November 1929
Company Address Change, Dunedin, Public Accountant
- V. E. D. Thomson, Public Accountant receiving moneys
- A. H. Valentine
- W. Gardner
- A. Flaws
🏭 Voluntary Liquidation of Eastern Tin Investments
🏭 Trade, Customs & Industry10 December 1929
Voluntary Liquidation, Dunedin, Liquidators
- William Albert Mitson, Appointed Liquidator
- Henry Halliday, Appointed Liquidator
- W. A. Mitson
- H. Halliday
🏭 Capital Reduction of Varex Limited
🏭 Trade, Customs & Industry9 December 1929
Capital Reduction, Wellington, Court Order
- Walter Harold Fletcher, Assistant Registrar of Companies
- Messrs. Perry and Perry
🏭 Voluntary Liquidation of Hawke’s Bay Aeroplane Company
🏭 Trade, Customs & Industry11 December 1929
Voluntary Liquidation, Hastings, Aero Club
- Robert Douglas Brown, Appointed Liquidator
- R. D. Brown
🏭 Assignment of Estate by Ernest Tempest
🏭 Trade, Customs & IndustryAssignment of Estate, Lower Hutt, Trustees
6 names identified
- Ernest Tempest, Assigned estate to trustees
- J. R. McIlraith, Trustee
- J. Scholes, Trustee
- J. W. Newell, Trustee
- J. P. Gaynor, Trustee
- A. Ackroyd, Trustee
🏭 Voluntary Liquidation of Arthur Atkin Vehicle Factory
🏭 Trade, Customs & Industry12 December 1929
Voluntary Liquidation, Hamilton, Liquidator
- Richard English, Appointed Liquidator
- R. English
🏭 Final Meeting of Masonic Hotel Shareholders
🏭 Trade, Customs & Industry12 December 1929
Final Meeting, Napier, Liquidation Report
- William McCulloch
- Morris S. Spence
🏭 Dissolution of Ritchie and Co Partnership
🏭 Trade, Customs & Industry11 December 1929
Partnership Dissolution, China and Crockery Importers
- George Alfred Ritchie, Former partner
- Henry John Hill, Continues business solely
⚖️ Approval of Scheme for Annie Quayle Townend Bequest
⚖️ Justice & Law Enforcement12 December 1929
Charitable Bequest, Supreme Court, Christchurch
- Annie Quayle Townend, Deceased bequestor
- Alexander Samuel Adams (Honourable), Judge approving scheme
- W. D. Wallace, Registrar of the Supreme Court