Company Notices and Name Changes




JUNE 1.] THE NEW ZEALAND GAZETTE. 1525

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 undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved :—

Campbell and Bond’s Wellington-Taihape Transport Company, Limited. 1932/114.

Given under my hand at Wellington, this 30th day of May, 1933.

W. H. FLETCHER,
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 :—

Red Star Motors, Limited. 1930/44.

Given under my hand at Christchurch, this 26th day of May, 1933.

J. MORRISON,
Assistant Registrar of Companies.


MARSHALL SHOE COMPANY PROPRIETARY, LIMITED.

NOTICE is hereby given that MARSHALL SHOE COMPANY PROPRIETARY, LIMITED, a company incorporated under the Companies Acts of the State of Victoria, and having its registered office at Burnley Street, Richmond, in the said State, proposes to commence and carry on business at Wellington, in the Dominion of New Zealand, and that the office or place of business of such company where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered is situate at the New Zealand Express Company’s Building, corner of Customhouse Quay and Hunter Street, Wellington.

Dated at Wellington, this 16th day of May, 1933.

MARSHALL SHOE COMPANY PROPRIETARY, LIMITED,
110 By its Attorney—JOHN HARLEY GILL.


NATIONAL EMPLOYERS’ MUTUAL GENERAL INSURANCE ASSOCIATION, LIMITED.

IN THE MATTER OF PART IX OF THE COMPANIES ACT, 1908.

NOTICE is hereby given that the NATIONAL EMPLOYERS’ MUTUAL GENERAL INSURANCE ASSOCIATION, LIMITED, a company limited by guarantee, and duly incorporated in Great Britain, and having its registered office at 10 and 12 St. Mary Axe, London E.C. 3, intends to carry on business in New Zealand, and the principal office or place of business for carrying on of such business in New Zealand where legal process may be served and notices of any kind may be addressed or delivered is situated in Brandon House, Featherston Street, Wellington.

Branch offices will be established at—
Corner of Fort and Commerce Streets, Auckland;
103 Hereford Street, Christchurch; and
Central Chambers, Bond Street, Dunedin.

Dated this 20th day of May, 1933.

For the Company’s Attorney in New Zealand,
128 M. O. BARNETT, Solicitor.


CO-OPERATIVE COLD STORAGE, LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of Co-operative Cold Storage, Ltd. (in Liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the members of the said company, duly convened, and held at Pukekohe on the 11th day of April, 1933, the following special resolution (1) was duly passed;

H

and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 27th day of April, 1933, the following resolution (2) was duly confirmed :—

Resolved : “ (1) That it has been proved to the satisfaction of this meeting that the company should be wound up, and accordingly that the company go into voluntary liquidation.”

“ (2) That Mr. M. S. CAMPBELL, of Messrs. Wilkinson and Campbell, Public Accountants, of Pukekohe, be appointed Liquidator for the purpose of such winding-up.”

All persons, firms, or companies having any claim against the above-named company are required to furnish full particulars thereof to the Liquidator on or before the 8th day of June, 1933.

M. S. CAMPBELL,
Liquidator.

146


CHANGE OF NAME.

I, HARRY LONGHURST PINFOLD, of Mangamutu, Pahiatua, Lorry-driver, hereby give public notice that on the day of the date hereof, by deed poll executed by me and about to be enrolled in the office of the Supreme Court at Wellington, I formally and absolutely renounced, relinquished, and abandoned the use of the name under which my birth was registered—namely, Henry Longhurst Faulknor, and thereby assumed and adopted the name of Harry Longhurst Pinfold, by which latter name I have been called all my life so far as I can remember.

Dated this 16th day of May, 1933.

147 HARRY LONGHURST PINFOLD.


CHANGE OF NAME.

To whom it may concern :

I, GUINIVERE NEILSON HOSKINS, hereby give notice that by deed poll, dated the 11th day of May, 1933, and filed in the Supreme Court of New Zealand, at Auckland, I have declared my intention to add to my surname the name “ Tarrant,” and that I will henceforth be known by the name of Guinivere Neilson Tarrant Hoskins.

Dated the 22nd day of May, 1933.

148 G. N. HOSKINS.


METHODIST CHURCH OF NEW ZEALAND.

I, ARTHUR JOHN SEAMER, President of the New Zealand Methodist Conference, certify that the Rev. MAJOR ALBERT RUGBY PRATT is appointed authorized representative for the year 1933-34, in accordance with the provisions of the Methodist Church Property Trust Act, 1887.

A. J. SEAMER,
President of the Conference.

Auckland, 1st May, 1933.

149


AARD MOTOR SERVICES ASSOCIATION OF N.Z., LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of AARD MOTOR SERVICES ASSOCIATION OF N.Z., LTD. (in Liquidation).

NOTICE is hereby given that on the 19th day of May, 1933, the following extraordinary resolution was passed :—

“ That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that accordingly the company go into voluntary liquidation, and that ALEXANDER JOHN McLENNAN, of Wellington, Public Accountant, be appointed Liquidator for the purposes of such winding-up.”

A. J. McLENNAN,
Liquidator.

D.I.C. Building, Panama and Brandon Streets, Wellington.

150



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 41


NZLII PDF NZ Gazette 1933, No 41





✨ LLM interpretation of page content

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
30 May 1933
Company, Strike-off, Dissolution, Wellington
  • Campbell, Company to be struck off
  • Bond, Company to be struck off

  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Company Struck Off Register

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

🏭 Foreign Company Commencing Business

🏭 Trade, Customs & Industry
16 May 1933
Company, Foreign, Business Commencement, Wellington
  • Marshall Shoe Company Proprietary, Limited, By its Attorney—John Harley Gill

🏭 Foreign Insurance Company Commencing Business

🏭 Trade, Customs & Industry
20 May 1933
Insurance, Foreign Company, Business Commencement, Wellington
  • M. O. Barnett, Solicitor

🏭 Company in Voluntary Liquidation

🏭 Trade, Customs & Industry
Liquidation, Company, Pukekohe
  • M. S. Campbell, Appointed Liquidator

  • M. S. Campbell, Liquidator

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
16 May 1933
Name Change, Deed Poll, Wellington
  • Harry Longhurst Pinfold, Changed name from Henry Longhurst Faulknor

  • Harry Longhurst Pinfold

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
22 May 1933
Name Change, Deed Poll, Auckland
  • Guinivere Neilson Hoskins, Added surname Tarrant

  • G. N. Hoskins

🎓 Appointment of Authorized Representative

🎓 Education, Culture & Science
1 May 1933
Church, Appointment, Auckland
  • Albert Rugby Pratt (Major), Appointed authorized representative

  • Arthur John Seamer, President of the Conference

🏭 Company in Voluntary Liquidation

🏭 Trade, Customs & Industry
19 May 1933
Liquidation, Company, Wellington
  • Alexander John McLennan, Appointed Liquidator

  • A. J. McLennan, Liquidator