Company Notices and Medical Registrations




Feb. 23.] THE NEW ZEALAND GAZETTE. 327

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:—

Electric Elements, Limited. 1931/61.

Given under my hand at Christchurch, this 20th day of February, 1933.

J. MORRISON,
Assistant Registrar of Companies.

———

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

TAKE notice that the names of the undermentioned companies have been struck off the Register and the companies dissolved:—

The Shag Point Coal-mining Company, Limited. 1918/16.
Rotation Motor Service, Limited. 1928/14.
Waikouaiti Supply Stores, Limited. 1929/68.
Speedway Royle, Limited. 1931/57.

Given under my hand at Dunedin, this 14th day of February, 1933.

L. G. TUCK,
Assistant Registrar of Companies.

———

CLUTHA DEVELOPMENT, LTD.

A FOREIGN MINING COMPANY.

In the matter of the Companies Act, 1908, and in the matter of CLUTHA DEVELOPMENT, LTD. (a Foreign Mining Company).

NOTICE is hereby given that on and after the 16th January, 1933, the registered office of Clutha Development, Ltd., will be situate at 104 Hereford Street, Christchurch.

Dated at Christchurch, the 14th day of January, 1933.

FRED. G. DUNN,
Attorney for New Zealand.

786

———

MILLADIS’ GOWNS, LTD.

RESOLVED that owing to its inability to meet its liabilities the company be voluntarily wound up, and that Mr. M. P. SHALE be appointed Liquidator.

H. W. REED.
W. WILSON.

15th February, 1933. 816

———

MEDICAL REGISTRATION.

I, RAEBURN RODD TALBOT, M.B., Ch.B. (N.Z.), 1933, now residing in Auckland, hereby give notice that I intend applying on the 10th March next 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 Auckland.

R. R. TALBOT,
2 Park Road, Auckland.

Dated at Auckland, 10th February, 1933. 817

———

CAMPBELL AND BOND’S WELLINGTON-TAIHAPE TRANSPORT COMPANY, LIMITED.

In the matter of the Companies Act, 1908, and in the matter of CAMPBELL AND BOND’S WELLINGTON-TAIHAPE TRANSPORT COMPANY, LIMITED.

NOTICE is hereby given that the above-named company is in voluntary 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 13th day of March, 1933, otherwise they may be excluded from participation in the distribution of the assets.

Dated at Upper Hutt, this 15th day of February, 1933.

ALBERT A. MARRYATT, A.P.A.N.Z., Liquidator.
Main Road, Upper Hutt. 820

———

MEDICAL REGISTRATION.

I, MEREDITH CONLEY MOORE, M.B., Ch.B. (N.Z.), 1932, now residing in Gisborne, hereby give notice that I intend applying on the 9th day of March next 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 Wellington.

MEREDITH CONLEY MOORE,
Cook Hospital, Gisborne.

Dated at Gisborne, 9th February, 1932. 818

———

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: McGeorge Bros., Ltd.
When formed, and date of registration: 27th March, 1912.
Whether in active operation or not: Not in active operation.
Where business conducted, and name of Secretary: 96 London Street, Dunedin; Joseph McGeorge.
Nominal capital: £11,400.
Amount of capital subscribed: £11,400.
Amount of capital actually paid up in cash: £11,400.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 11,400.
Number of shares allotted: 11,400.
Amount paid up per share: £1.
Number and amount of calls in arrears: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 6.
Present number of shareholders: 6.
Number of men employed by company: 1 (caretaker).
Quantity and value of gold produced during preceding year: Nil.
Total quantity of gold produced since registration: 29,939 oz. 7 dwt.
Amount expended in connection with carrying on operations since last statement: £209 13s. 11d.
Total expenditure since registration: £80,048 4s. 1d.
Total amount of dividends declared: £48,419 2s. 11d.
Total amount of dividends paid: £48,419 2s. 11d.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers and on deposit: £101 0s. 4d.
Amount of cash in hand: Nil.
Amount of debts owing by company: Nil.
Amount of debts directly due to company: £16.
Amount of debts considered good: £16.
Amount of contingent liabilities of company (if any): Nil.

I, Joseph McGeorge, of Dunedin, the Secretary of McGeorge Bros., Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1932; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

JOSEPH McGEORGE.

Declared at Dunedin this 3rd day of February, 1933, before me—H. P. Harvey, J.P. 819

———

PRENTICE AND CO., LIMITED.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of PRENTICE AND CO., LIMITED.

NOTICE is hereby given pursuant to section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the office of the Liquidator, 1st Floor, Ellison Chambers, 138 Queen Street, Auckland, on Monday, the 6th day of March, 1933, at 2 o’clock in the afternoon, for the purpose of having an account laid before the company 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, and of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof, shall be disposed of.

Dated at Auckland, this 14th day of February, 1933.

V. WILLIAMSON, Liquidator.

Note.—This notice does not refer to the company registered under the same name and at present carrying on business at 261 New North Road, Auckland. 821



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 12


NZLII PDF NZ Gazette 1933, No 12





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
20 February 1933
Company Dissolution, Christchurch
  • Limited Electric Elements, Company to be dissolved

  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 February 1933
Company Dissolution, Dunedin
  • Limited Shag Point Coal-mining Company, Company dissolved
  • Limited Rotation Motor Service, Company dissolved
  • Limited Waikouaiti Supply Stores, Company dissolved
  • Limited Speedway Royle, Company dissolved

  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Registered Office

🏭 Trade, Customs & Industry
14 January 1933
Registered Office, Christchurch
  • Ltd Clutha Development, Change of registered office

  • Fred. G. Dunn, Attorney for New Zealand

🏭 Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
15 February 1933
Voluntary Winding Up, Liquidator Appointment
  • M. P. Shale (Mr), Appointed Liquidator

  • H. W. Reed
  • W. Wilson

🏥 Medical Registration Notice

🏥 Health & Social Welfare
10 February 1933
Medical Registration, Auckland
  • Raeburn Rodd Talbot (M.B., Ch.B. (N.Z.)), Intends to apply for medical registration

  • R. R. Talbot

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
15 February 1933
Voluntary Liquidation, Claims
  • Albert A. Marryatt, A.P.A.N.Z., Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
9 February 1932
Medical Registration, Gisborne
  • Meredith Conley Moore (M.B., Ch.B. (N.Z.)), Intends to apply for medical registration

  • Meredith Conley Moore

🏭 Statement of Company Affairs

🏭 Trade, Customs & Industry
3 February 1933
Company Affairs, Financial Statement
  • Joseph McGeorge, Secretary of McGeorge Bros., Ltd.

  • Joseph McGeorge
  • H. P. Harvey, J.P.

🏭 General Meeting of Company Members

🏭 Trade, Customs & Industry
14 February 1933
General Meeting, Liquidation
  • V. Williamson, Liquidator