Company Liquidations and Notices




Sept. 2.] THE NEW ZEALAND GAZETTE. 2121

J. A. STUCHBERY AND COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that in pursuance of sections 234 and 300 of the Companies Act, 1933, a resolution for voluntary winding up was passed on Saturday, the 28th day of August, 1937, and, further, that in pursuance of section 234 of the said Act a meeting of creditors of the said company will be held at the offices of Messrs. Griffin and Hodgson, Trafalgar Street, Nelson, on Monday, the 6th day of September, 1937, at ten o’clock in the forenoon, at which meeting a full statement of the position of the affairs of the company, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated this 28th day of August, 1937.

FRANK A. CARLING,
Secretary.

382

SAMUEL RAWNSLEY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of SAMUEL RAWNSLEY, LIMITED.

NOTICE is hereby given that on the twenty-fifth day of August, 1937, the following special resolution was passed :—
That the company be wound up voluntarily; and it was further resolved that ARCHIBALD MORRIS SEAMAN is hereby appointed liquidator of the company.
Dated at Auckland, this 26th day of August, 1937.

A. M. SEAMAN,
Liquidator.

41 Shortland Street (P.O. Box 844), Auckland.

383

OTAKI BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Otaki Borough Municipal Theatre Loan, 1937, of £7,000.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Otaki Borough Council hereby resolves as follows :—

“ That, for the purpose of providing the interest, principal, and other charges on a loan of seven thousand pounds (£7,000) authorized to be raised by the Otaki Borough Council under the above-mentioned Act for the purposes of erecting a Municipal Theatre, the said Otaki Borough Council hereby makes and levies a special rate of one and one-half (1½d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the area now comprising the whole of the Borough of Otaki, and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the first day of February and the first day of August in each and every year during the currency of such loan, being a period of fifteen (15) years or until the loan is fully paid off.”

The common seal of the Mayor, Councillors, and Burgesses of the Borough of Otaki was hereto affixed at the office of and pursuant to a resolution of the Otaki Borough Council in the presence of—

T. O’ROURKE, Mayor.
ALEX. WILSON, Town Clerk.

384

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Glazer’s Limited has changed its name to London House, 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 20th day of August, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.

385

THE INVESTMENT EXECUTIVE TRUST OF NEW ZEALAND, LTD.

IN LIQUIDATION.

Notice of Intended Dividend.

Name of company: The Investment Executive Trust of N.Z., Ltd. (in Liquidation).
Address of registered office: Wellington.
Registry of Supreme Court: Wellington.
Last day for receiving proofs: 17th September, 1937.
Name of liquidator: Public Trustee.
Address: Lambton Quay, Wellington, C. 1.

E. O. HALES,
Public Trustee, as liquidator under the Companies (Special Liquidations) Act, 1934–35, of the Investment Executive Trust of N.Z., Ltd.

386

CHANGE OF NAME OF COMPANY.

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 will be dissolved :—
The New Zealand By-products Company, Limited. 1937/8.

Given under my hand at Nelson, this 27th day of August, 1937.

E. C. ADAMS,
Assistant Registrar of Companies.

387

THE CONSOLIDATED TOBACCO COMPANY, LIMITED.

IN LIQUIDATION.

Notice of Winding-up Order.

Name of company: The Consolidated Tobacco Company, Limited.
Address of registered office: Nos. 12 and 14 New North Road, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: 153/37.
Date of order: 27th August, 1937.
Date of presentation of petition: 7th July, 1937.

A. W. WATTERS,
Provisional Liquidator.

388

THE CONSOLIDATED TOBACCO COMPANY, LIMITED.

IN LIQUIDATION.

Notice of First Meetings.

Name of company: The Consolidated Tobacco Company, Limited.
Address of registered office: Nos. 12 and 14 New North Road, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: 153/37.
Creditors: Date, 23rd day of September, 1937; hour, 10.30 a.m.; place, the office of the Official Assignee, Law Court Buildings, High Street, Auckland.
Contributories: Same day, hour, and place as meeting of creditors.

A. W. WATTERS,
Provisional Liquidator.

389

MACEFIELD’S LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 26th day of August, 1937, the following special resolution was duly passed :—

  1. “ That the company be wound up voluntarily.”
  2. “ That Mr. HUGH JAMES KEARNS, of Christchurch, Company-manager, be and he is hereby appointed liquidator for the purpose of winding up the affairs and distributing the assets of the company.”

Dated this 30th day of August, 1937.

HUGH J. KEARNS,
Liquidator.

390



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 59


NZLII PDF NZ Gazette 1937, No 59





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of J. A. Stuchbery and Company, Limited

🏭 Trade, Customs & Industry
28 August 1937
Voluntary winding up, Creditors meeting, Liquidation, Nelson
  • FRANK A. CARLING, Secretary

🏭 Voluntary Liquidation of Samuel Rawnsley, Limited

🏭 Trade, Customs & Industry
26 August 1937
Voluntary winding up, Liquidator appointment, Auckland
  • Archibald Morris Seaman, Appointed liquidator

  • A. M. SEAMAN, Liquidator

🏘️ Otaki Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Municipal Theatre Loan, Otaki Borough Council
  • T. O’ROURKE, Mayor
  • ALEX. WILSON, Town Clerk

🏭 Change of Company Name to London House, Limited

🏭 Trade, Customs & Industry
20 August 1937
Company name change, Glazer’s Limited, London House Limited
  • W. H. FLETCHER, Assistant Registrar of Companies

🏭 Notice of Intended Dividend for The Investment Executive Trust of New Zealand, Ltd.

🏭 Trade, Customs & Industry
Intended dividend, Liquidation, Public Trustee, Wellington
  • E. O. HALES, Public Trustee

🏭 Notice of Striking Off The New Zealand By-products Company, Limited

🏭 Trade, Customs & Industry
27 August 1937
Company dissolution, Striking off register, Nelson
  • E. C. ADAMS, Assistant Registrar of Companies

🏭 Winding-up Order for The Consolidated Tobacco Company, Limited

🏭 Trade, Customs & Industry
27 August 1937
Winding-up order, Liquidation, Auckland
  • A. W. WATTERS, Provisional Liquidator

🏭 Notice of First Meetings for The Consolidated Tobacco Company, Limited

🏭 Trade, Customs & Industry
Creditors meeting, Contributories meeting, Liquidation, Auckland
  • A. W. WATTERS, Provisional Liquidator

🏭 Voluntary Liquidation of Macefield’s Limited

🏭 Trade, Customs & Industry
30 August 1937
Voluntary winding up, Liquidator appointment, Christchurch
  • Hugh James Kearns, Appointed liquidator

  • HUGH J. KEARNS, Liquidator