Company Notices and Land Title




2494
THE NEW ZEALAND GAZETTE.
[No. 74

A PPLICATION having been made to me for the issue of
a provisional certificate of title, Vol. 397, folio 47,
for part Lot 2, deposit plan 8325, part of Rural Section 190,
Block X, Christchurch Survey District, whereof GEORGE
PENGELLY, of Christchurch, Accountant, is the registered
proprietor, and evidence having been furnished of the loss of
the said certificate of title, I hereby give notice that it is my
intention to issue a new certificate of title in lieu thereof at
the expiration of fourteen days from the date of the Gazette
containing this notice.

Dated at the Land Registry Office, Christchurch, this
28th day of November, 1932.

A. L. B. ROSS, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

I, JOHN HENRY McKAY, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy
of which is hereunder given, by the Chairman and Manager
of the Dominion Dental Institute, Limited, has been lodged
with me, and that unless notice of 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 at Wellington, this 21st day of November, 1932.

JOHN H. McKAY,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908, and in the
matter of THE DOMINION DENTAL INSTITUTE, LIMITED,
a duly incorporated company having its registered office
at Palmerston North.

I, DAVID PETER RONBERG, of Palmerston North, Dental
Surgeon, Chairman and Manager of the Dominion Dental
Institute, Limited, incorporated under the Companies Act,
1908, do hereby make oath and say :

  1. That the nominal capital of the said company is £900
    in 900 shares of £1 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 I do hereby apply for declaration of dissolution of
such company.

D. P. RONBERG.

Sworn before me this 1st day of October, 1932—C. N.
Nash, a Solicitor of the Supreme Court of New Zealand.


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

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

Auckland Underwriters, Limited. 1927/140.

Given under my hand at Auckland, this 22nd day of
November, 1932.

H. B. WALTON,
Assistant Registrar of Companies.


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

K INDLY take notice that at the expiration of three
months from this date 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 :—

Union Tobacco Company of New Zealand, Limited. 1929/101.

Given under my hand at Auckland, this 23rd day of
November, 1932.

H. B. WALTON,
Assistant Registrar of Companies.


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

K INDLY take notice that at the expiration of three
months from this date 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 :—

Challenge Ball Mill Company, Limited. 1926/248.

Given under my hand at Auckland, this 25th day of
November, 1932.

H. B. WALTON,
Assistant Registrar of Companies.


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

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

Tuakau Quarries, Limited. 1928/28.

Given under my hand at Auckland, this 29th day of November, 1932.

H. B. WALTON,
Assistant Registrar of Companies.


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

T AKE notice that the name of the undermentioned
company has been struck off the Register and the
company dissolved :—

Strang Ufton Agency, Limited. 1930/8.

Given under my hand at Dunedin, this 23rd day of November, 1932.

L. G. TUCK,
Assistant Registrar of Companies.


I, ALFRED IBBOTSON, General Manager of the Per-
petual 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
    31st October, 1932, is £204,181 15s. 11d.

  6. That the amount of all moneys paid on account of
    Estates under Administration during the half-year ended
    31st October, 1932, is £206,434 18s. 7d.

  7. That the amount of the balance held to the credit of
    Estates under Administration during the half-year ended
    31st October, 1932, is £36,577 2s. 7d.

  8. That the liabilities of the company on the 1st day
    of November 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, £76,877 16s. 3d. ;
    on estimated liabilities, nil.

  9. That the assets of the company on that date were :
    Government securities, £10,350 ; other securities, £121,348
    10s. 8d. ; bills of exchange and promissory notes, nil ; cash on
    deposit, nil ; cash at bank, £4,231 7s.

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
19th day of November, 1932, before me—Wm. Eric Reynolds,
a Justice of the Peace in and for the Dominion of New
Zealand.

594


MANGHAM’S AUTOMATIC NEEDLE CHANGER,
LIMITED.

In the matter of the Companies Act, 1908, and in the
matter of MANGHAM’S AUTOMATIC NEEDLE CHANGER,
LIMITED.

N OTICE is hereby given that at an extraordinary general
meeting of the above-named company held on Monday,
31st October, 1932, the following resolution was duly passed,
and at a subsequent extraordinary general meeting held on
Monday, 21st November, 1932, the said resolution was duly
confirmed as a special resolution :—

“That the company be wound up voluntarily.”

At the first-named meeting, Mr. ROBERT ARTHUR GLEN,
of Wellington, Chartered Accountant, was appointed
Liquidator for the purpose of the above winding-up, subject
to confirmation of the above resolution at the second-named
meeting on 21st November, 1932.

Dated this 23rd day of November, 1932.

R. ARTHUR GLEN, C.A.,
Liquidator.

596



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 74


NZLII PDF NZ Gazette 1932, No 74





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
28 November 1932
Certificate of Title, Land Registry, Christchurch
  • George Pengelly, Registered proprietor of land

  • A. L. B. Ross, District Land Registrar

🏭 Notice of Application for Company Dissolution

🏭 Trade, Customs & Industry
21 November 1932
Company Dissolution, Dominion Dental Institute, Palmerston North
  • David Peter Ronberg (Dental Surgeon), Chairman and Manager of Dominion Dental Institute

  • John H. McKay, Assistant Registrar of Companies
  • C. N. Nash, Solicitor of the Supreme Court of New Zealand

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 November 1932
Company Dissolution, Auckland Underwriters
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
23 November 1932
Company Strike Off, Union Tobacco Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
25 November 1932
Company Strike Off, Challenge Ball Mill Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 November 1932
Company Dissolution, Tuakau Quarries
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
23 November 1932
Company Dissolution, Strang Ufton Agency
  • L. G. Tuck, Assistant Registrar of Companies

💰 Declaration of Company Financial Status

💰 Finance & Revenue
19 November 1932
Financial Declaration, Perpetual Trustees Estate and Agency Company
  • Alfred Ibbotson, General Manager of Perpetual Trustees Estate and Agency Company

  • Wm. Eric Reynolds, Justice of the Peace

🏭 Notice of Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
23 November 1932
Voluntary Winding Up, Mangham’s Automatic Needle Changer
  • Robert Arthur Glen (Chartered Accountant), Appointed Liquidator

  • R. Arthur Glen, Liquidator