Company Notices




JUNE 11.] THE NEW ZEALAND GAZETTE. 1757

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 :—

The Forest Sawmilling Company, Limited. 1913/2.

Given under my hand at Hokitika, this 4th day of June, 1931.

J. TURNER,
Assistant Registrar of Companies.


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

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

The Golden Bar Mining Company, Limited. 1927/73.

Given under my hand at Christchurch, this 6th day of June, 1931.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3) AND 267.

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

Gibsons City Boot Manufacturing Company, Limited. 1922/19.

Given under my hand at Dunedin, this 2nd day of June, 1931.

L. G. TUCK,
Assistant Registrar of Companies.


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

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

Tivoli Tea-rooms, Limited. 1926/32.

Given under my hand at Dunedin, this 2nd day of June, 1931.

L. G. TUCK,
Assistant Registrar of Companies.


NEW ZEALAND PINELANDS PROPRIETARY, LIMITED.

TAKE notice that the above company, which is incorporated under the law of the State of Victoria, in the Commonwealth of Australia, intends to carry on business in New Zealand, and that the office where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered is at 23 Shortland Street, Auckland.

Dated at Auckland, the 20th day of May, 1931.

GEO. WM. SANDERS,
By his Solicitors—
JACKSON, RUSSELL, TUNKS, AND WEST.

164


NOTICE OF APPOINTMENT OF ATTORNEY AND CHANGE OF ADDRESS.

NOTICE is hereby given that WALTER JOHN PALLOT, of Napier, Public Accountant, has been appointed Attorney for the Hawke’s Bay District for the Northern Assurance Company, Limited, and that the locality of the office is situated in Herschall Street, Napier.

Dated this 25th day of May, 1931.

W. J. PALLOT,
Attorney, Northern Assurance Co., Limited.

177


BRIGHTWELL SALES, LTD.

NOTICE is hereby given that the above company, duly incorporated under the provisions of the law of New South Wales relating to the incorporation of companies, purposes conducting its business in New Zealand, and its place of business is 19 Tory Street, Wellington, at which address all notices relevant to the above company may be served.

Dated this 29th day of May, 1931.

ALLAN DOUGLAS BRIGHTWELL,
Managing Director BRIGHTWELL SALES, LTD.

192


THE WESTERN DISTRICT MOTORS, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of THE WESTERN DISTRICT MOTORS, LIMITED (in Liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the above-named company held at Invercargill on the 27th day of May, 1931, the following extraordinary resolution was passed :—

“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, and that F. A. WEBB, of Invercargill, Accountant, be and is hereby appointed Liquidator of the company for the purpose of such winding-up.”

F. A. WEBB, Liquidator.

197


MEDICAL REGISTRATION.

I, JOSEPH ROBERT GIBSON THOMPSON, Bachelor of Medicine, Bachelor of Surgery, Univ. of N.Z., 1931, now residing in Christchurch, hereby give notice that I intend applying on the 8th July, 1931, to have my name placed on the Medical Register of the Dominion of New Zealand ; and that I have deposited the evidence of my qualification in the office of the Department of Health at Christchurch.

JOSEPH ROBERT GIBSON THOMPSON,
26 Jacobs Street, St. Albans, Christchurch.

Dated at Christchurch, 2nd June, 1931.

198


THE AUCKLAND AMUSEMENT PARK, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given, in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the Liquidator’s office, Empire Buildings, Swanson Street, Auckland, on Tuesday, the 30th day of June, 1931, at 2.15 o’clock p.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 Liquidators; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidators thereof shall be disposed of.

Dated at Auckland, this 1st day of June, 1931.

J. HARTWELL
F. T. EYRE
} Liquidators.

17 and 18 Empire Buildings,
Swanson Street, Auckland.

199


I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
  5. That the amount of moneys received on account of Estates under Administration during the half-year ended 30th April, 1931, is £158,380 13s. 2d.
  6. That the amount of all moneys paid on account of Estates under Administration during the half-year ended 30th April, 1931, is £165,397 0s. 9d.
  7. That the amount of the balance held to the credit of Estates under Administration during the half-year ended 30th April, 1931, is £35,635 13s. 8d.
  8. That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £93,630 5s. 11d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £10,350; other securities, £135,161 12s. 8d.; bills of exchange and promissory notes, nil; cash on deposit, £200.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

A. IBBOTSON.

Declared by the said Alfred Ibbotson, at Dunedin, this 1st day of June, 1931, before me—Wm. Eric Reynolds, a Justice of the Peace in and for the Dominion of New Zealand.

200



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1931, No 46


NZLII PDF NZ Gazette 1931, No 46





✨ LLM interpretation of page content

🏭 Notice of Intended Striking Off The Forest Sawmilling Company, Limited

🏭 Trade, Customs & Industry
4 June 1931
Company dissolution, Striking off register, Companies Act 1908
  • J. Turner, Assistant Registrar of Companies

🏭 Notice of Dissolution The Golden Bar Mining Company, Limited

🏭 Trade, Customs & Industry
6 June 1931
Company dissolution, Striking off register, Mining
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intended Striking Off Gibsons City Boot Manufacturing Company, Limited

🏭 Trade, Customs & Industry
2 June 1931
Company dissolution, Manufacturing, Companies Act 1908
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Dissolution Tivoli Tea-rooms, Limited

🏭 Trade, Customs & Industry
2 June 1931
Company dissolution, Hospitality, Companies Act 1908
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Carry on Business New Zealand Pinelands Proprietary, Limited

🏭 Trade, Customs & Industry
20 May 1931
Foreign company registration, Business address, Auckland
  • Geo. Wm. Sanders, Authorized representative

  • Jackson, Russell, Tunks, and West (Solicitors)

🏭 Appointment of Attorney and Change of Address

🏭 Trade, Customs & Industry
25 May 1931
Attorney appointment, Insurance, Northern Assurance Company
  • Walter John Pallot, Appointed Attorney

🏭 Notice of Business Registration Brightwell Sales, Ltd

🏭 Trade, Customs & Industry
29 May 1931
Foreign company registration, Business address, Wellington
  • Allan Douglas Brightwell, Managing Director

🏭 Voluntary Winding Up The Western District Motors, Limited

🏭 Trade, Customs & Industry
27 May 1931
Liquidation, Voluntary winding up, Motor industry
  • F. A. Webb, Appointed Liquidator

🏥 Application for Medical Registration Joseph Robert Gibson Thompson

🏥 Health & Social Welfare
2 June 1931
Medical registration, Doctor, Application
  • Joseph Robert Gibson Thompson, Applicant for registration

🏭 Notice of Final Meeting The Auckland Amusement Park, Limited

🏭 Trade, Customs & Industry
1 June 1931
Liquidation, Final meeting, Amusement park
  • J. Hartwell, Liquidator
  • F. T. Eyre, Liquidator

💰 Declaration of Financial Status Perpetual Trustees Estate and Agency Company of New Zealand, Limited

💰 Finance & Revenue
1 June 1931
Financial statement, Trustees, Estate administration
  • Alfred Ibbotson, General Manager making declaration

  • Wm. Eric Reynolds, Justice of the Peace