Company Notices




1298
THE NEW ZEALAND GAZETTE.
[No. 35

THE COMPANIES ACT, 1933, SECTION 282 (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 :—
Rex Polish Company, Limited. 1931/51.
Given under my hand at Christchurch, this 2nd day of
May, 1935.
J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :—
Cato Motors, Limited. 1929/10.
Given under my hand at Christchurch, this 2nd day of May,
1935.
J. MORRISON,
Assistant Registrar of Companies.

McDONALD AND COMPANY (N.Z.), LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of McDONALD AND COMPANY (N.Z.), LIMITED
(in Liquidation), of Sydney, N.S.W.
NOTICE is hereby given by and on behalf of the above-
named company that it intends ceasing to carry on
business in the Dominion of New Zealand at the expiration
of three calendar months from the date of the first publication
of this notice in the New Zealand Gazette.
Dated at Wellington, this 16th day of April, 1935.
McDONALD AND COMPANY (N.Z.), LIMITED
(IN LIQUIDATION).
Watkins, Hull, Wheeler, and Johnston,
Public Accountants, Wellington.
72

THE MOUNT SOMERS COAL COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at the meetings of the
shareholders and creditors of the above-named com-
pany held on the 26th day of April, 1935, resolutions were
duly passed placing the company in liquidation and appointing
CHARLES ERNEST PURCHASE, of Christchurch, Solicitor, as
the liquidator.
Dated this 29th day of April, 1935.
C. E. PURCHASE,
Liquidator.
103

PULLMAN TOBACCO MANUFACTURING COMPANY,
LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and PULLMAN
TOBACCO MANUFACTURING COMPANY, LIMITED (in
Liquidation).
PURSUANT to section 232 (1) of the Companies Act,
1933, notice is hereby given that a general meeting
of the company will be held at the office of the undersigned
on Wednesday, 29th May, 1935, for the purpose of laying
before it an account of the winding up.
I. MELTZER, A.P.A.N.Z.,
Liquidator.
111 Southern Cross Building, Auckland, C. 1.
105

ALFRED JOHNSTONE AND SONS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and of ALFRED
JOHNSTONE AND SONS, LIMITED (in Liquidation).
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company duly convened
and held on the 27th day of April, 1935, the following special
resolution was duly passed :—
“ That the company be wound up voluntarily, and that
CLARENCE CYRIL HOLLAND, of Christchurch, Public Account-
ant, be and he is hereby appointed liquidator for the purposes
of such winding up.”
Dated this 1st day of May, 1935.
ALFRED JOHNSTONE,
Chairman.
106

In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
In the matter of the Companies Act, 1933, Section 169,
and in the matter of NEW ZEALAND SUNDAY NEWS
PUBLISHING COMPANY, LIMITED, a company duly in-
corporated under the said Act.
NOTICE is hereby given that a petition for the winding-up
of the above-named company by the Supreme Court
was on the 18th day of April, 1935, presented to the said
Court by Frank Hayhurst of the City of Wellington, Detective :
And that the said petition is directed to be heard before the
Supreme Court sitting at Wellington on the 17th day of
May, 1935, at 10.30 o’clock in the forenoon ; and any creditor
or contributory of the said company desirous to support or
oppose the making of an order on the said petition may appear
at the time of hearing in person or by his counsel for that
purpose ; and a copy of the petition will be furnished to any
creditor or contributory of the said company requiring the
same by the undersigned on payment of the regulation charge
for the same.
MAZENGARB, HAY, AND MACALISTER,
Solicitors for Petitioner.
Address for service : 21 Brandon Street, Wellington.
NOTE.—Any person who intends to appear on the hearing
of the said petition must serve on or send by post to the
above-named notice in writing of his intention so to do.
The notice must state the name, address, and description of
the person, or, if a firm, the name, address, and description
of the firm, and an address for service within three miles of
the office of the Supreme Court at Wellington, and must be
signed by the person or firm or his or their solicitor (if any),
and must be served, or, if posted, must be sent by post in
sufficient time to reach the above-named petitioner’s address
for service not later than 4 o’clock in the afternoon of the
16th day of May, 1935.
104

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore
subsisting between the undersigned DESMOND COUTES
DALLAS and WILLIAM GORDON WARD, trading at Te Aroha
under the name of Radio Specialties of Te Aroha, Radio-
dealers, was dissolved by mutual consent on the seventh
day of February, 1935.
All debts due to and owing by the late firm will be received
and paid respectively by the undersigned Desmond Coutes
Dallas by whom the business will in future be carried on at
Te Aroha under the same name of Radio Specialties.
Dated at Te Aroha, this 23rd day of February, 1935.
D. C. DALLAS.
W. G. WARD.
107

CHANGE OF NAME.

I, THOMAS HATARAKA SMITH-HODGE, of Paengaroa,
in the County of Tauranga, hereby give public notice
that by a deed-poll dated the 29th day of April, 1935, I formally
and absolutely renounced the use of the surname of Hodge
by which I was formerly known, and then assumed and
adopted and determined thenceforth on all occasions what-
soever to use in lieu thereof the surname of Smith-Hodge,
and so as to be at all times thereafter called, known, or described
by the name of Thomas Hataraka Smith-Hodge exclusively.
Dated the 29th day of April, 1935.
T. H. SMITH-HODGE.
Witness to signature of Thomas Hataraka Smith-Hodge—
W. E. Hookey, Solicitor, Te Puke.
108

NORTH EGMONT HOSTELRY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general
meeting of the above-named company duly convened
and held on the 10th day of April, 1935, the following special
resolution was duly passed :—
“ That it is resolved by special resolution that the company
be wound up voluntarily.”
Dated this fifteenth day of April, 1935.
HUGH BAILY,
L. W. LOVELL,
} Liquidators.
109



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1935, No 35


NZLII PDF NZ Gazette 1935, No 35





✨ LLM interpretation of page content

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
2 May 1935
Company, Strike-off, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
2 May 1935
Company, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
16 April 1935
Company, Cessation of Business, Wellington
  • Watkins, Hull, Wheeler, and Johnston, Public Accountants

🏭 Notice of Company Liquidation

🏭 Trade, Customs & Industry
29 April 1935
Company, Liquidation, Christchurch
  • Charles Ernest Purchase (Solicitor), Appointed Liquidator

  • Charles Ernest Purchase, Liquidator

🏭 Notice of General Meeting for Winding Up

🏭 Trade, Customs & Industry
Company, General Meeting, Winding Up, Auckland
  • I. Meltzer (A.P.A.N.Z.), Liquidator

  • I. Meltzer, Liquidator

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
1 May 1935
Company, Voluntary Liquidation, Christchurch
  • Clarence Cyril Holland (Public Accountant), Appointed Liquidator
  • Alfred Johnstone, Chairman

  • Alfred Johnstone, Chairman
  • Clarence Cyril Holland, Liquidator

🏭 Notice of Winding-up Petition

🏭 Trade, Customs & Industry
Company, Winding-up, Supreme Court, Wellington
  • Frank Hayhurst, Petitioner

  • Mazengarb, Hay, and Macalister, Solicitors

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
23 February 1935
Partnership, Dissolution, Te Aroha
  • Desmond Coutes Dallas, Partner
  • William Gordon Ward, Partner

  • D. C. Dallas
  • W. G. Ward

🏛️ Notice of Change of Name

🏛️ Governance & Central Administration
29 April 1935
Change of Name, Paengaroa
  • Thomas Hataraka Smith-Hodge, Changed name from Hodge
  • W. E. Hookey (Solicitor), Witness

  • T. H. Smith-Hodge
  • W. E. Hookey, Solicitor

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
15 April 1935
Company, Voluntary Winding Up
  • Hugh Baily, Liquidator
  • L. W. Lovell, Liquidator

  • Hugh Baily, Liquidator
  • L. W. Lovell, Liquidator