Company Liquidations and Partnership Dissolutions




2034
THE NEW ZEALAND GAZETTE.
[No. 56

All persons, firms, companies, or corporations having claims against the above-named company are required to send amounts and full particulars thereof to the undersigned on or before the 31st day of August, 1933.

E. D. WILKINSON,
Liquidator.

Dilworth Building, Auckland.
312

CENTRAL HEATING COMPANY (N.Z.), LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of CENTRAL HEATING COMPANY (N.Z.), LIMITED.

NOTICE is hereby given that the above-named company, by resolution passed the 31st day of July, 1933, went into voluntary liquidation and appointed the undersigned as Liquidator.

All persons, companies, firms, or corporations having claims against the above-named company are required to send amounts and full particulars thereof to the undersigned on or before the 31st day of August, 1933.

E. D. WILKINSON,
Liquidator.

Dilworth Building, Auckland.
313

NATIONAL LEATHER COAT CO., LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and of NATIONAL LEATHER COAT CO., LTD. (in Liquidation).

NOTICE is hereby given that a general meeting of shareholders will be held at the office of Davis and Company, Accountants, 159 Queen Street, Auckland, on Monday, the 28th day of August, 1933, at 2 o’clock in the afternoon, to receive the Liquidator’s report.

E. S. BENNETT,
Liquidator.
314

FRENCH’S GARAGE, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of shareholders of the company, in terms of section 230 of the Companies Act, 1908, is hereby convened to be held at my office in the New Zealand Insurance Buildings (3rd Floor), Queen Street, Auckland, on Thursday, the 31st day of August, 1933, at 9.15 a.m. The object of such meeting is to consider any accounts and the disposal of the assets of the company.

Dated at Auckland, this 3rd day of August, 1933.

J. COMPTON,
Liquidator.
315

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between THOMAS HENRY CALLINGHAM and WATSON WALKER THOMPSON, trading as “A. Callingham,” of the City of Wellington, Wood, Coal, and Coke Dealers, has been dissolved. All debts due to and owing by the said late partnership will be received and paid respectively by the said Thomas Henry Callingham, the successor of the said business, at 27 College Street, Wellington.

Dated at Wellington, this 27th day of July, 1933.

THOS. H. CALLINGHAM.
W. W. THOMPSON.
316

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between JAMES HARRISON BAKER and JANET ELIZABETH BAKER, carrying on business at Whenuakura, near Patea, as Farmers, under the style or firm of “J. E. and J. H. Baker,” has been dissolved by mutual consent as from the 1st day of July, 1933. All accounts owing to the late partnership are to be paid to Mr. Edward Knowles Cameron, Public Accountant, Princes Street, Hawera.

Dated this 7th day of August, 1933.

J. H. BAKER.
J. E. BAKER.

Witness to both signatures—D. G. Smart, Solicitor, Hawera.
317

CAR STORERS, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by an entry in the minute-book of Car Storers, Limited, and signed by all its members, the following resolution was passed:—

“That the company go into voluntary liquidation as from the date of this resolution, and that Mrs. WATT be and she is hereby appointed Liquidator.”

Dated at Wellington, this 8th day of August, 1933.

A. M. WATT,
Liquidator.

P.O. Box 368, Wellington.
318

INCORPORATED TOBACCO, LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at a meeting of shareholders of the above-named company held on the 7th day of August, 1933, the following extraordinary resolution was passed:—

“That the Incorporated Tobacco, Ltd., go into voluntary liquidation in view of the fact that by reason of its liabilities it is proved that it cannot continue in business, and that RONALD K. WYLIE, Public Accountant, of Auckland, be appointed Liquidator.”

R. K. WYLIE,
Liquidator.
319

CONTENTS.

PAGE
ADVERTISEMENTS
.. .. .. .. 2031
APPOINTMENTS, ETC.
.. .. .. .. 2016
BANKRUPTCY NOTICES
.. .. .. .. 2029
CROWN LAND NOTICES
.. .. .. .. 2027
DEFENCE FORCES
.. .. .. .. 2017
LAND—
Agreement for Grant of Right of Way
.. .. 2019
Boundaries altered and redefined
.. .. 2010
Crown Land proclaimed
.. .. 2008, 2009
Foreshore, License to occupy, amended
.. .. 2010
Kauri-gum Industry Act, Withdrawing Land from operation of
.. .. .. .. 2015
Land Act, Set apart under
.. .. .. .. 2015
Quarry, Taken for
.. .. .. .. 2008
Railway Purposes, Additional Land taken for
.. 2007
Reserve vested
.. .. .. .. 2015
Reserves, Cancelling the Reservation over
.. 2011
Road, Allocating Land taken for Railway to the Purpose of
.. .. .. .. 2007
Roads exempted from the Provisions of Section 128 of Public Works Act
.. .. .. .. 2013
Road proclaimed
.. .. .. .. 2009
Road proclaimed and closed
.. .. .. .. 2009
Sale or Selection
.. .. .. .. 2015
State Forest, Set apart as a
.. .. .. .. 2008
Street, Taken for
.. .. .. .. 2009
LAND TRANSFER ACT NOTICES
.. .. .. .. 2030
MISCELLANEOUS—
Auditor licensed
.. .. .. .. 2019
Children’s Courts, Associates of, reappointed
.. 2015
Children’s Courts, Justice of the Peace authorized to exercise Jurisdiction in
.. .. .. .. 2019
Children’s Courts, Stipendiary Magistrate authorized to exercise Jurisdiction in
.. .. .. .. 2019
Customs Act, Minister’s Decisions under
.. 2025
Domain Boards appointed
.. .. .. .. 2011
Examination, Land Surveyors
.. .. .. .. 2026
Exportation of Goods to China
.. .. .. .. 2026
Friendly Societies Act : Cancellation of Registration 2026
Honours conferred by His Majesty the King
.. 2019
Incorporated Societies dissolved
.. .. .. .. 2024
Loans, Consenting to raising
.. .. .. .. 2012
Operation of certain Statutes suspended
.. 2014
Postal Correspondence, &c., prohibited
.. .. 2019
Public Trustee, Deceased Persons’ Estates placed under Charge of
.. .. .. .. 2020
Public Trustee : Election to administer Estates .. 2021
Rates, Making and levying
.. .. .. .. 2018
Regulations for Trout-fishing amended
.. .. 2010
Sales Tax Act, Licenses issued to Retailers under .. 2024
Sales Tax Act, Licenses issued to Wholesalers under 2022
Surveyor registered
.. .. .. .. 2018
Teachers’ Class C Certificates : Special Books in Language and Literature
.. .. .. .. 2027
Trustee of Racecourse appointed
.. .. .. .. 2008
Unclaimed Property, Sale of
.. .. .. .. 2026
Vacancy in House of Representatives
.. .. 2019

By Authority: G. H. LONEY, Government Printer, Wellington.

Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 56


NZLII PDF NZ Gazette 1933, No 56





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of Te Toanui Research and Development Co., Ltd (continued from previous page)

🏭 Trade, Customs & Industry
Company liquidation, Claims
  • E. D. Wilkinson, Liquidator

🏭 Voluntary Liquidation of Central Heating Company (N.Z.), Limited

🏭 Trade, Customs & Industry
Company liquidation, Claims
  • E. D. Wilkinson, Liquidator

🏭 General Meeting of Shareholders for National Leather Coat Co., Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Shareholders meeting
  • E. S. Bennett, Liquidator

🏭 General Meeting of Shareholders for French’s Garage, Limited

🏭 Trade, Customs & Industry
3 August 1933
Company liquidation, Shareholders meeting
  • J. Compton, Liquidator

🏭 Dissolution of Partnership between Thomas Henry Callingham and Watson Walker Thompson

🏭 Trade, Customs & Industry
27 July 1933
Partnership dissolution, Wood, Coal, and Coke Dealers
  • Thomas Henry Callingham, Dissolution of partnership
  • Watson Walker Thompson, Dissolution of partnership

🏭 Dissolution of Partnership between James Harrison Baker and Janet Elizabeth Baker

🏭 Trade, Customs & Industry
7 August 1933
Partnership dissolution, Farmers
  • James Harrison Baker, Dissolution of partnership
  • Janet Elizabeth Baker, Dissolution of partnership

  • D. G. Smart, Solicitor

🏭 Voluntary Liquidation of Car Storers, Limited

🏭 Trade, Customs & Industry
8 August 1933
Company liquidation
  • A. M. Watt, Liquidator

🏭 Voluntary Liquidation of Incorporated Tobacco, Ltd.

🏭 Trade, Customs & Industry
Company liquidation
  • Ronald K. Wylie, Liquidator