✨ Company Liquidations and Notices
2136
THE NEW ZEALAND GAZETTE.
[No. 53]
THE WAIMARINO FARMERS’ CO-OPERATIVE ASSOCIATION, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1908, and of Waimarino Farmers’ Co-operative Association, Limited.
NOTICE is hereby given that at an extraordinary general meeting of the members of The Waimarino Farmers’ Co-operative Association, Limited, held at the registered office of the company, Seddon Street, Raetihi, on Monday, the 6th day of July, 1931, the following extraordinary resolution was passed:—
“That this company hereby resolves by extraordinary resolution that it is proved to the satisfaction of its members here present (personally or by proxy) that the company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same voluntarily, and that therefore the company and its affairs be forthwith wound up voluntarily.”
And notice is also given that at the said meeting George Nathanael Christian, of 20 and 21 Ferry Buildings, Quay Street, in the City of Auckland, was appointed the Liquidator of the said company.
Dated at Auckland, this 10th day of July, 1931.
GEORGE NATHANAEL CHRISTIAN,
Liquidator.
20 and 21 Ferry Buildings,
Quay Street, Auckland.
309
TARANAKI COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
Taranaki County Upper Puniko Road Special-rating District Loan, 1929, of £400.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereto enabling, the Taranaki County Council hereby resolves as follows:—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Taranaki County Upper Puniko Road Special-rating District Loan, 1929, of £400, authorized to be raised by the Taranaki County Council under the above-mentioned Act for the purpose of forming and metalling the Upper Puniko Road, the said Council hereby makes and levies a special rate of three and three-quarter pence (3¾d.) in the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the Upper Puniko Road Special-rating District of the County of Taranaki, being Sections Lots 8 and 9 of Section 4, Sections 1 and 2, and Part 7 of Section 4, Block 10, Cape Survey District; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.
I hereby certify that the foregoing resolution was duly passed at a properly constituted meeting of the Council held on the 7th day of July, 1931.
R. O. ELLIS, County Clerk.
310
NOTICE OF CHANGE OF NAME.
I, ALICE MARY KATHLEEN SMITH KELLY (nee Alice Mary Kathleen Hodge), the Wife of ALBERT EDWARD KELLY, formerly of Hastings, in New Zealand, but now of Matata, in the Bay of Plenty, in New Zealand, Carrier, do hereby give notice that I have determined to assume the name of “Smith” in place of and in substitution for the name of “Hodge,” and to use the maiden name of “Smith” in addition to the name of “Alice Mary Kathleen Kelly” after my Christian name “Kathleen,” and immediately preceding my surname “Kelly,” and I shall at all times hereafter in all deeds and writings and in all dealings and transactions, and on all occasions whatsoever use the name “Alice Mary Kathleen Smith” in substitution for and in lieu of the name “Alice Mary Kathleen Hodge” as regards my maiden name and the name of “Alice Mary Kathleen Smith Kelly” in all other respects, and that such intended change or substitution of name is formally declared and evidenced by a deed poll under my hand and seal, dated this day, and intended to
be forthwith enrolled in the office at Auckland of the Supreme Court of New Zealand. In testimony whereof I do hereby sign and subscribe myself by such intended future name.
Dated at Matata, in New Zealand, this 1st day of July, 1931.
ALICE MARY KATHLEEN SMITH KELLY,
Late Alice Mary Kathleen Hodge,
Late Alice Mary Kathleen Kelly.
Witness—F. Burt, J.P., Settler, Matata.
311
THE CRAFTSMAN MANUFACTURING CO. (N.Z.), LTD.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of The Craftsman Manufacturing Co. (N.Z.), Ltd. (in Liquidation).
NOTICE is hereby given that the above-named company is in liquidation, and that all persons or companies having claims against the company are required to send full particulars thereof to me on or before the 14th day of August, 1931, otherwise they may be excluded from participation in the distribution of the assets.
Dated at Wellington, this 14th day of July, 1931.
H. ROBERTS, Liquidator.
Harcourt’s Chambers,
Panama Street, Wellington.
312
MAHLER AND CO. (LIVERPOOL), LIMITED.
NOTICE UNDER SECTION 307 OF THE COMPANIES ACT, 1908.
NOTICE is hereby given that Mahler and Co. (Liverpool), Limited, a foreign company incorporated in England, and carrying on business in the City of Auckland, intends voluntarily to cease carrying on business in the said city at the expiration of three months from the first gazetting of this notice.
Dated at Auckland, this 13th day of July, 1931.
MAHLER AND CO. (LIVERPOOL), LIMITED.
By its Attorney—
H. N. HILLIARD.
17 Wright’s Buildings,
Fort Street, Auckland.
313
MESSRS. JONES AND MEDLEY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given, pursuant to section 233 of the Companies Act, 1908, that the following resolution was passed on the 30th June, 1931:—
“It is hereby resolved that, as this company has completed the objects set forth in its Memorandum of Association, it be wound up voluntarily, and that Ian McKenzie Chambers, Accountant, Auckland, of the firm of Chambers, Worth, and Chambers, be hereby appointed Liquidator of the company.
CHAS. B. JONES.
WINSTONE’S LIMITED,
Per G. WINSTONE, JUN.
CHARLES MEDLEY.
J. J. CRAIG, LTD.,
Per J. L. HANNA.
A. ADDISON.
314
WILD LIFE IN NEW ZEALAND.
ILLUSTRATED.
Manual No. 2.
Part I. Mammalia.
By the Hon. Geo. M. Thomson, M.L.C., F.L.S., F.N.Z. Inst.
Price, paper only, 3s.; postage, 2d. extra. Parts I and II in one volume, paper, 7s. 6d.; cloth, 10s. 6d.; postage, 6d. extra.
Apply—
GOVERNMENT PRINTER, WELLINGTON.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1931, No 53
NZLII —
NZ Gazette 1931, No 53
✨ LLM interpretation of page content
🏭 Voluntary Liquidation of Waimarino Farmers’ Co-operative Association
🏭 Trade, Customs & Industry10 July 1931
Liquidation, Companies Act 1908, Waimarino Farmers’ Co-operative Association, Raetihi
- George Nathanael Christian, Appointed Liquidator
- George Nathanael Christian, Liquidator
🏘️ Special Rate Resolution by Taranaki County Council
🏘️ Provincial & Local Government7 July 1931
Special Rate, Local Bodies’ Loans Act 1926, Upper Puniko Road, Taranaki
- R. O. Ellis, County Clerk
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement1 July 1931
Name Change, Deed Poll, Matata, Bay of Plenty
- Alice Mary Kathleen Smith Kelly, Changed name from Alice Mary Kathleen Hodge
- Albert Edward Kelly, Husband of name changer
- F. Burt, J.P., Settler, Matata
🏭 Liquidation Notice for The Craftsman Manufacturing Co. (N.Z.), Ltd.
🏭 Trade, Customs & Industry14 July 1931
Liquidation, Companies Act 1908, Craftsman Manufacturing Co., Wellington
- H. Roberts, Liquidator
- H. Roberts, Liquidator
🏭 Notice of Cessation of Business by Mahler and Co. (Liverpool), Limited
🏭 Trade, Customs & Industry13 July 1931
Cessation of Business, Companies Act 1908, Mahler and Co., Auckland
- H. N. Hilliard, Attorney
🏭 Voluntary Liquidation of Messrs. Jones and Medley, Limited
🏭 Trade, Customs & Industry30 June 1931
Liquidation, Companies Act 1908, Jones and Medley, Auckland
6 names identified
- Ian McKenzie Chambers (Accountant), Appointed Liquidator
- Charles B. Jones, Company Director
- G. Winstone (Junior), Company Director
- Charles Medley, Company Director
- J. L. Hanna, Company Representative
- A. Addison, Company Representative