Company Notices




1800
THE NEW ZEALAND GAZETTE.
[No. 63

RAMSAY’S MOTORS, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of Ramsay’s Motors, Limited.

NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 9th day of September, 1936, confirming the reduction of the capital of the above-named company from £3,500 to £1,093 15s., and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the said Act, were registered by the Registrar of Companies on the 16th day of September, 1936 ; and take further notice that the said minute is in the words and figures following :—

“ The capital of Ramsay’s Motors, Limited, is £1,093 15s. divided into 3,500 fully-paid-up shares of 6s. 3d. each.”

Dated this 16th day of September, 1936.

MEARES, WILLIAMS, AND HOLMES,
Solicitors for the company.

771

STAR STORES, LIMITED.

Notice of Intended Dividend.

Name of company : Star Stores, Limited.
Registered office : 29 Bond Street, Dunedin, C. 1.
Registry of Supreme Court : Otago and Southland.
Number of matter : 2/315.
Last day for receiving proofs : 12th October, 1936.
Name of liquidator : G. W. Reid.
Address : 29 Bond Street, Dunedin, C. 1.

772

STAR STORES (TIMARU), LIMITED.

Notice of Intended Dividend.

Name of company : Star Stores (Timaru), Limited.
Registered office : 29 Bond Street, Dunedin, C. 1.
Registry of Supreme Court : Timaru.
Number of matter : 1052.
Last day for receiving proofs : 12th October, 1936.
Name of liquidator : L. M. Satterthwaite.
Address : 29 Bond Street, Dunedin, C. 1.

The above notices have no connection whatsoever with Star Stores (South Island), Ltd., the present proprietors of Star Stores throughout the South Island.

773

L. BEAUMONT, LIMITED.

IN LIQUIDATION.

In the matter of section 232 of the Companies Act, 1933, and in the matter of L. Beaumont, Limited (in Liquidation).

NOTICE is hereby given that a meeting of members of L. Beaumont, Limited, of Dunedin, will be held at the offices of Messrs. Wright, Stephenson, and Co., Ltd., High Street, Dunedin, on Monday, 12th October, 1936, at 10.30 a.m., for the purpose of laying the account of the liquidation before the meeting.

Dated this 16th day of September, 1936.

GEORGE ROSS,
Liquidator.

Care of Messrs. J. W. Smeaton and Co., Public Accountants, Dunedin.

775

THE GALA CONFECTIONERY COMPANY, LIMITED.

Notice of First Meetings.

Name of company : The Gala Confectionery Company, Limited.
Address of registered office : No. 2 Drummond Street, Newtown, Wellington.
Registry of Supreme Court : Wellington.
Number of matter : P. 8/199.
Creditors : 2nd October, 1936, at 10.30 a.m., at my office, Justice Buildings, Lambton Quay, Wellington.
Contributories : 2nd October, 1936, at 2.30 p.m., at my office, Justice Buildings, Lambton Quay, Wellington.

S. TANSLEY,
Official Assignee and Provisional Liquidator.

777

In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).

In the matter of the Companies Act, 1933, and in the matter of New Zealand Woolpack and Textiles, Limited, and reduced, a company under the above Act.

NOTICE is hereby given—

(1) An order of the Supreme Court of New Zealand made at Wellington on the 18th day of September, 1936, confirming the reduction of the capital of the above-named company from three hundred thousand pounds (£300,000) divided into three hundred thousand (300,000) shares of one pound (£1) each to seventy-five thousand pounds (£75,000) divided into three hundred thousand (300,000) shares of five shillings (5s.) each, and that such reduction be effected by reducing the nominal amount of all shares in the capital of the company from one pound (£1) to five shillings (5s.).

(2) The total shares issued by the company numbered 100,848 and these have been reduced by surrender and forfeiture to 100,013.

(3) A minute (approved by the Court) showing with respect to the share capital of the company as altered by the said order the several particulars required by the above-mentioned Act was registered by the Assistant Registrar of Companies at Wellington on the 19th day of September, 1936.

(4) Pursuant to the said order and to section 69 of the above-mentioned Act the reason for the reduction of the capital of the company is the loss of upwards of £75,000 of the capital value of the assets of the company by reason of the excessive depreciation in value of plant and machinery resulting from the adaption of existing machines to the treatment of the fibre of phormium tenax, the disuse of certain other machinery consequent upon the discontinuance of certain processes covered by expensive patents, the accumulation of losses from trading in competition with extraordinarily low prices ruling in the Calcutta market, and the writing off of certain intangible assets such as preliminary expenses.

And further take notice that the said minute is in the words and figures following :—

“ The capital of New Zealand Woolpack and Textiles, Limited, is £75,000 divided into 300,000 shares of five shillings (5s.) each. At the time of registration of this minute 100,013 shares are issued and the sum of five shillings (5s.) has been and is deemed to be paid up on each of such 100,013 shares. The remaining 199,987 shares are unissued.”

Dated at Wellington, this 21st day of September, 1936.

A. W. PRESS,
Chairman of Directors.

776

GEORGE J. MILLER, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a final meeting of George J. Miller, Limited (in Liquidation), will be held at the liquidator’s office, Roberston Buildings, 53 Fort Street, Auckland, at 11 a.m. on the 21st day of October, 1936, for the purpose of receiving the liquidator’s account of the winding up.

Dated this 21st day of September, 1936.

H. E. L. BURTON,
Liquidator.

778

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between the undersigned Edward James Lee Williams and Leigh Granville Hart, carrying on business as Farmers at Russell’s Flat as “ Williams and Hart,” has been dissolved by mutual consent as from 31st August, 1936. All debts due to and owing by the said partnership will be received and paid respectively by the said Edward James Lee Williams who will continue to carry on the farm at Russell’s Flat.

Dated this 18th day of September, 1936.

EDWARD JAMES LEE WILLIAMS.
L. G. HART.

Witness to the signatures of Edward James Lee Williams and Leigh Granville Hart—

F. H. McKeown, P.M., Springfield.
F. Gowenloch, Clerk in Holy Orders, The Vicarage, Sheffield.

779



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 63


NZLII PDF NZ Gazette 1936, No 63





✨ LLM interpretation of page content

🏭 Capital Reduction Confirmation for Ramsay’s Motors, Limited

🏭 Trade, Customs & Industry
16 September 1936
Capital reduction, Company registration, Supreme Court order
  • MEARES, WILLIAMS, AND HOLMES, Solicitors for the company

🏭 Notice of Intended Dividend for Star Stores, Limited

🏭 Trade, Customs & Industry
Dividend notice, Liquidation, Creditors
  • G. W. Reid, Liquidator

🏭 Notice of Intended Dividend for Star Stores (Timaru), Limited

🏭 Trade, Customs & Industry
Dividend notice, Liquidation, Creditors
  • L. M. Satterthwaite, Liquidator

🏭 Meeting of Members for L. Beaumont, Limited (in Liquidation)

🏭 Trade, Customs & Industry
16 September 1936
Liquidation, Meeting of members, Account presentation
  • George Ross, Liquidator

🏭 First Meetings for The Gala Confectionery Company, Limited

🏭 Trade, Customs & Industry
First meetings, Creditors, Contributories
  • S. Tansley, Official Assignee and Provisional Liquidator

🏭 Capital Reduction Confirmation for New Zealand Woolpack and Textiles, Limited

🏭 Trade, Customs & Industry
21 September 1936
Capital reduction, Supreme Court order, Company assets
  • A. W. Press, Chairman of Directors

🏭 Final Meeting for George J. Miller, Limited (in Liquidation)

🏭 Trade, Customs & Industry
21 September 1936
Final meeting, Liquidation, Winding up
  • H. E. L. Burton, Liquidator

🏭 Dissolution of Partnership between Williams and Hart

🏭 Trade, Customs & Industry
18 September 1936
Dissolution of partnership, Debt settlement, Farm business
  • Edward James Lee Williams, Partner
  • Leigh Granville Hart, Partner
  • F. H. McKeown (P.M.), Witness
  • F. Gowenloch (Clerk in Holy Orders), Witness