Company Notices




MAY 4.] THE NEW ZEALAND GAZETTE. 1251

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

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

Miniatures Limited. 1929/60.

Given under my hand at Auckland, this 26th day of April, 1933.

H. B. WALTON,
Assistant Registrar of Companies.

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

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

The Poverty Bay Farmers’ Meat Company, Ltd. 1915/4.

Given under my hand at Gisborne, this 29th day of April, 1933.

G. H. SEDDON,
Assistant Registrar of Companies.

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

NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved :—

Farmers’ Service Station, Limited. 1928/205.

Given under my hand at Wellington, this 2nd day of May, 1933.

W. H. FLETCHER,
Assistant Registrar of Companies.

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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies dissolved :—

Rakaunui Hall Company, Limited. 1907/57.
Crystal Products, Limited. 1930/47.
Halmore Limited. 1931/148.
Ashford and Batten, Limited. 1923/91.

Given under my hand at Wellington, this 2nd day of May, 1933.

W. H. FLETCHER,
Assistant Registrar of Companies.

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

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

Golden Bay Sash and Door Company, Limited. 1910/5.

Given under my hand at Nelson, this 2nd day of May, 1933.

E. C. ADAMS,
Assistant Registrar of Companies.

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

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

Mitchell Penrose, Limited. 1925/64.

Given under my hand at Christchurch, this 27th day of April, 1933.

J. MORRISON,
Assistant Registrar of Companies.

CHANGE OF NAME.

IT is hereby notified that I, JOHN STUART, formerly John Stuart Aldridge, of Cambridge, Farm Hand, did by deed poll, filed in the office of the Supreme Court at Hamilton, and bearing date the 6th day of April, 1933, under my hand and seal, change my name from John Stuart Aldridge to John Stuart, and in future I shall be known as John Stuart. Dated this 6th day of April, 1933.

JOHN STUART.

PEARL ASSURANCE COMPANY, LIMITED (INCORPORATED IN ENGLAND).

Assets .. .. .. £73,420,038
Investments in New Zealand .. .. £2,656,868
Cash Deposit with Public Trustee .. £50,000

THE Pearl Assurance Company, Limited, has appointed the undermentioned as its attorneys and/or agents for the transaction of fire and accident insurance business :—

Attorneys for New Zealand—G. G. Aitken and K. W. Robinson, 90 Hereford Street, Christchurch.
Attorneys for Auckland Province—Robinson, Aitken, and Company, Limited, Jellicoe Chambers, Queen Street, Auckland.
Attorney for Wellington Province—W. H. Gledhill, Maritime Buildings, Customhouse Quay, Wellington.
Chief Agents for Wanganui and Taranaki Provinces—Holm and Company, St. Hill Street, Wanganui.
Chief Agents for Hawke’s Bay Province—Chisholm and Company, Limited, Dalton Street, Napier.
Chief Agents for Poverty Bay Province—McKee and Kay, Lowe Street, Gisborne.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between SILSTON CORY-WRIGHT, HAROLD ARMITAGE CORY-WRIGHT, and the executors of the late CYRIL WADE CORY-WRIGHT, carrying on business as Farmers and Storekeepers, at Tairua, in the Provincial District of Auckland, under the style or firm of “Cory-Wright Brothers,” has been dissolved as from the 31st day of March, 1933.

Dated this 26th day of April, 1933.

SILSTON CORY-WRIGHT.
HAROLD ARMITAGE CORY-WRIGHT.

THE CENTRAL TREASURE GOLD MINING COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of shareholders, held on 28th March, 1933, an extraordinary resolution was passed pursuant to section 6 of the Kawarau Gold Mining Amalgamation Act, 1930 :—

“That the company be wound up voluntarily, and that DOUGLAS MACKENZIE SPEDDING, of Dunedin, Company Secretary, be appointed Liquidator for the purpose of such winding-up.”

DOUGLAS M. SPEDDING,
Liquidator.

MERCANTILE FINANCE CORPORATION, LIMITED.

THE COMPANIES ACT, 1908.

Special resolution of the MERCANTILE FINANCE CORPORATION, LIMITED. Passed 30th March, 1933; confirmed 21st April, 1933.

AT an extraordinary general meeting of the above-named company, duly convened and held at the registered office of the company, 152 Hereford Street, Christchurch, on Thursday, the 30th day of March, 1933, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the the company, also duly convened, and held at the same place on Friday, the 21st day of April, 1933, the following special resolution was duly confirmed, viz. :—

“That the company be wound up voluntarily, and that ARTHUR STEWART, Public Accountant, of Christchurch, be and is hereby appointed Liquidator for the purposes of such winding-up, at a remuneration of 5 per cent. on the total realization of the assets (with the exception of any sums recoverable on the separate insurance policies held), and that the present Board of Directors be associated with him in an honorary advisory capacity.”

Dated at Christchurch, this 21st day of April, 1933.

A. F. CAREY,
Chairman.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 33


NZLII PDF NZ Gazette 1933, No 33





✨ LLM interpretation of page content

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
26 April 1933
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
29 April 1933
Company Dissolution, Gisborne
  • G. H. Seddon, Assistant Registrar of Companies

  • G. H. Seddon, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
2 May 1933
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
2 May 1933
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
2 May 1933
Company Dissolution, Nelson
  • E. C. Adams, Assistant Registrar of Companies

  • E. C. Adams, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
27 April 1933
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

  • J. Morrison, Assistant Registrar of Companies

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
6 April 1933
Name Change, Cambridge
  • John Stuart, Changed name from John Stuart Aldridge

  • John Stuart

🏭 Appointment of Attorneys and Agents

🏭 Trade, Customs & Industry
Insurance, Attorneys, Agents
9 names identified
  • G. G. Aitken, Attorney for New Zealand
  • K. W. Robinson, Attorney for New Zealand
  • Robinson, Attorney for Auckland Province
  • Aitken, Attorney for Auckland Province
  • W. H. Gledhill, Attorney for Wellington Province
  • Holm, Chief Agent for Wanganui and Taranaki Provinces
  • Chisholm, Chief Agent for Hawke’s Bay Province
  • McKee, Chief Agent for Poverty Bay Province
  • Kay, Chief Agent for Poverty Bay Province

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
26 April 1933
Partnership Dissolution, Tairua
  • Silston Cory-Wright, Partner in dissolved partnership
  • Harold Armitage Cory-Wright, Partner in dissolved partnership
  • Cyril Wade Cory-Wright, Deceased partner in dissolved partnership

  • Silston Cory-Wright
  • Harold Armitage Cory-Wright

🏭 Company Liquidation Notice

🏭 Trade, Customs & Industry
28 March 1933
Company Liquidation, Dunedin
  • Douglas Mackenzie Spedding, Appointed Liquidator

  • Douglas M. Spedding, Liquidator

🏭 Company Liquidation Notice

🏭 Trade, Customs & Industry
21 April 1933
Company Liquidation, Christchurch
  • Arthur Stewart (Public Accountant), Appointed Liquidator

  • A. F. Carey, Chairman