Company and Legal Notices




Aug. 26.] THE NEW ZEALAND GAZETTE. 2091

POULTRY, EGGS, AND PROVISIONS, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by an entry in the minute-book of the above-named company made by virtue of section 300 of the Companies Act, 1933, in lieu of special resolution, and dated the 18th day of August, 1937, the following resolution was passed :—

“ That the directors having filed pursuant to section 226 of the Companies Act, 1933, a declaration of solvency for the purposes of a members’ voluntary winding up the company be wound up voluntarily, and that Mr. G. S. T. HARDEN, of the firm of Wilberfoss and Harden, Public Accountants, Wellington, be and he is hereby appointed liquidator for the purposes of such winding up.”

Dated this 19th day of August, 1937.

G. S. T. HARDEN,
Liquidator.

356

TE AWAMUTU BUILDINGS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of TE AWAMUTU BUILDINGS, LIMITED.

NOTICE is hereby given that at a general meeting of the above-named company duly convened and held on the 14th day of August, 1937, it was resolved as a special resolution—

“ That the directors having filed pursuant to the provisions of section 226 of the Companies Act, 1933, a declaration of solvency for the purpose of a members’ voluntary winding up it be wound up voluntarily, and that PHILIP GORDON HARKNESS, of Hamilton, Solicitor, be hereby appointed liquidator for the purpose of such winding up.”

P. G. HARKNESS,
Liquidator.

357

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore existing between Misses M. S. CHADWICK and V. Y. DICKESON as Commercial Artists at Broadway, Newmarket, Auckland, under the name of “ Gytha’s Studio,” has been dissolved as from the 19th day of June, 1937.

All debts of the partnership to such date will be paid by, and all moneys payable to the partnership are to be paid to, Miss V. Y. Dickeson. The business will in future be conducted by Miss V. Y. Dickeson on her own account under the name of “ Gytha’s Studio ” at the above address.

Dated this 18th day of August, 1937.

M. S. CHADWICK,
Per F. W. CHADWICK and M. CHADWICK.
Witness—Charles S. Craig, Solicitor, Newmarket.

V. Y. DICKESON.
Witness—S. I. Goodall, Solicitor, Auckland.

358

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Munt, Cottrell, Neilson, and Company, Limited, has changed its name to New Zealand Motor Bodies, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 16th day of August, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.

359

MEDICAL REGISTRATION.

I, WALTER JAMES RAMSAY, M.B., Ch.B., N.Z. (1937), now residing in Christchurch, hereby give notice that I intend applying on the 18th September next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Christchurch.

Dated at Christchurch, 18th August, 1937.

WALTER JAMES RAMSAY.

Public Hospital, Christchurch.

360

GISBORNE BOROUGH COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Municipal Corporations Act, 1933, and the Public Works Act, 1928.

NOTICE is hereby given that the Gisborne Borough Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the formation of roads—and for the purpose of the said public work the lands described in the Schedule hereto require to be taken : And notice is hereby further given that a plan of the lands so required to be taken is deposited in the Public Office of the Town Clerk to the said Council, situate in Read’s Quay, and is open for inspection without fee by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands, must state their objections in writing, and send the same within forty days from the first publication of this notice to the Town Clerk at the Council Chambers, Read’s Quay.

SCHEDULE.

Approximate area of parcels of land required to be taken : 2 acres 2 roods 20·39 perches.

Being portions of Section No. 143/148, suburban.

Coloured on plan pink.

Situated in Borough of Gisborne, in the Registration District of Gisborne, and shown on plan 1523, brown.

Dated this 20th day of August, 1937.

W. M. JENKINS,
Town Clerk.

361

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that the T. Wyatt Dickeson, Limited, has changed its name to Crosby Kent (N.Z.), Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 19th day of August, 1937.

H. B. WALTON,
Assistant Registrar of Companies.

362

FRUIT TRADERS, LIMITED.

IN LIQUIDATION.

Notice of Winding-up order.

Name of company : Fruit Traders, Limited.

Address of registered office : Corner of Miller and Victoria Streets, Hastings.

Registry of Supreme Court : Napier.

Number of matter : No. 1370/37.

Date of order : 16th August, 1937.

Date of presentation of petition : 3rd August, 1937.

Notice of First Meetings.

Creditors : 10th September, 1937, at 2.15 p.m., at Courthouse, Hastings.

Contributories : 10th September, 1937, at 3 p.m., at Courthouse, Hastings.

G. G. CHISHOLM,
Provisional Liquidator.

363

HUTCHINSON’S SCALES AUSTRALASIA, LTD.

IN VOLUNTARY LIQUIDATION.

PURSUANT to section 232 (2) of the Companies Act, 1933, notice is hereby given that the final meeting of shareholders in the above-named company will be held on Tuesday, 14th September, 1937, at 2.30 p.m., in the Library, Chamber of Commerce Buildings, Oxford Terrace, Christchurch.

Business.—Consideration of final accounts and dissolution.

GEO. L. POMFRET-DODD,
Liquidator.

367



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 57


NZLII PDF NZ Gazette 1937, No 57





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of Poultry, Eggs, and Provisions, Limited

🏭 Trade, Customs & Industry
19 August 1937
Liquidation, Companies Act, 1933, Voluntary Winding Up, Wellington
  • G. S. T. Harden, Appointed liquidator

  • G. S. T. Harden, Liquidator

🏭 Voluntary Liquidation of Te Awamutu Buildings, Limited

🏭 Trade, Customs & Industry
14 August 1937
Liquidation, Companies Act, 1933, Voluntary Winding Up, Hamilton
  • Philip Gordon Harkness, Appointed liquidator

  • P. G. Harkness, Liquidator

🏭 Dissolution of Partnership - Gytha’s Studio

🏭 Trade, Customs & Industry
18 August 1937
Partnership Dissolution, Commercial Artists, Auckland
  • M. S. Chadwick, Partner in dissolved partnership
  • V. Y. Dickeson, Partner in dissolved partnership

  • Charles S. Craig, Solicitor
  • S. I. Goodall, Solicitor

🏭 Change of Name - Munt, Cottrell, Neilson, and Company, Limited

🏭 Trade, Customs & Industry
16 August 1937
Company Name Change, New Zealand Motor Bodies, Limited
  • W. H. Fletcher, Assistant Registrar of Companies

🏥 Medical Registration Notice

🏥 Health & Social Welfare
18 August 1937
Medical Registration, Doctor, Christchurch
  • Walter James Ramsay (Doctor), Intends to apply for medical registration

🏘️ Notice of Intention to Take Land - Gisborne Borough Council

🏘️ Provincial & Local Government
20 August 1937
Land Acquisition, Road Formation, Gisborne Borough Council
  • W. M. Jenkins, Town Clerk

🏭 Change of Name - T. Wyatt Dickeson, Limited

🏭 Trade, Customs & Industry
19 August 1937
Company Name Change, Crosby Kent (N.Z.), Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Winding-up Order - Fruit Traders, Limited

🏭 Trade, Customs & Industry
16 August 1937
Liquidation, Supreme Court, Hastings
  • G. G. Chisholm, Provisional Liquidator

🏭 Final Meeting of Shareholders - Hutchinson’s Scales Australasia, Ltd.

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Christchurch
  • Geo. L. Pomfret-Dodd, Liquidator