Company Liquidation Notices




Dec. 2.] THE NEW ZEALAND GAZETTE. 2643

THE DAIRYFARMER, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of members of the above-mentioned company will be held at the office of The New Zealand Co-op. Dairy Co., Ltd., London Street, Hamilton, on Saturday, the 11th December, 1937, at 11 a.m., to receive the liquidator’s account showing the manner in which the winding up has been conducted and the assets of the company disposed of.

Dated at Hamilton, this 26th day of November, 1937.

E. V. QUICK,
Liquidator.

641


FOREST HILL LIME COMPANY, LIMITED.

IN LIQUIDATION.

Pursuant to section 222 of the Companies Act, 1933.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 19th day of November, 1937, the following extraordinary resolution was duly passed:—

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the company be wound up voluntarily.”

Dated this 26th day of November, 1937.

W. A. MITSON,
Liquidator.

642


FEILDING STAR, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the FEILDING STAR, LIMITED.

NOTICE is hereby given that by an entry in its minute-book the above-named company on the 27th day of November, 1937, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Drill Hall, Feilding, on Monday, the 6th day of December, 1937, at 2.30 o’clock in the afternoon.

Business—Consideration of the statement of position, &c. Nomination of liquidator. Appointment of committee of inspection if thought fit.

Dated this 27th day of November, 1937.

By order of the Directors,

C. V. DAY,
Secretary.

643


THE REEFTON GOLD MINES, LIMITED.

IN LIQUIDATION.

Notice of Meeting.

NOTICE is hereby given in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of members of the above-named company will be held at the registered office, 104 Hereford Street, Christchurch, on Thursday, the 23rd day of December, 1937, at 3 o’clock in the afternoon, for the purpose of having a report laid before them, showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator, and also of determining by extraordinary resolution, the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.

J. A. S. MARRIS,
Liquidator.

P.O. Box 711, Christchurch.

644


THE SOUTH BLACKWATER MINES, LIMITED.

IN LIQUIDATION.

Notice of Meeting.

NOTICE is hereby given in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of members of the above-named company will be held at the registered office, 104 Hereford Street, Christchurch, on Thursday, the 23rd day of December, 1937, at 2.30 o’clock in the afternoon, for the purpose of having a report laid before them, showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator, and also of determining by extraordinary resolution, the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.

J. A. S. MARRIS,
Liquidator.

P.O. Box 711, Christchurch.

645


THE NEW MILLERTON MINES, LTD.

IN LIQUIDATION.

Notice of Meeting.

NOTICE is hereby given in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of members of the above-named company will be held at the registered office, 104 Hereford Street, Christchurch, on Thursday, the 23rd day of December, 1937, at 2 o’clock in the afternoon, for the purpose of having a report laid before them, showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.

J. A. S. MARRIS,
Liquidator.

P.O. Box 711, Christchurch.

646


CARR AND HALLEY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that a general meeting of shareholders of the above-named company will be held at my office, 324 Lambton Quay, Wellington, on the 17th day of December, 1937, at 2 o’clock in the afternoon, for the purpose of laying before the shareholders an account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of in accordance with the provisions of section 232 of the Companies Act, 1933.

Dated at Wellington, this 1st day of December, 1937.

OSCAR G. KEMBER,
Liquidator.

647


CHANGE OF NAME.

I, RONALD FLOYD McKENZIE, of Frankton Junction, New Zealand, Sawmill Employee, heretofore called and known by the name of RONALD WALTER McKENZIE MUTTON, hereby give notice that on the 12th day of November, 1937, I renounced and abandoned the use of my christian names of Walter and McKenzie, and also my surname of Mutton and assumed in lieu thereof the christian name of Floyd and the surname of McKenzie so that henceforth my full name for all purposes whatsoever shall be Ronald Floyd McKenzie, and further, that such change of names is evidenced by a deed-poll dated the 12th day of November, 1937, duly executed by me and attested and enrolled in the Registry of the Supreme Court of New Zealand, at Hamilton, on the 26th day of November, 1937, under No. 2147/1937.

Dated at Hamilton, this 26th day of November, 1937.

RONALD FLOYD McKENZIE.

Witness—E. L. Miller, Solicitor, Hamilton.

650



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 78


NZLII PDF NZ Gazette 1937, No 78





✨ LLM interpretation of page content

🏭 General Meeting Notice for The Dairyfarmer, Limited

🏭 Trade, Customs & Industry
26 November 1937
Company Liquidation, General Meeting, Hamilton
  • E. V. Quick, Liquidator

🏭 Voluntary Winding Up Resolution for Forest Hill Lime Company, Limited

🏭 Trade, Customs & Industry
26 November 1937
Company Liquidation, Extraordinary Resolution, Hamilton
  • W. A. Mitson, Liquidator

🏭 Voluntary Winding Up and Creditors Meeting for Feilding Star, Limited

🏭 Trade, Customs & Industry
27 November 1937
Company Liquidation, Creditors Meeting, Feilding
  • C. V. Day, Secretary

🏭 General Meeting Notice for The Reefton Gold Mines, Limited

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting, Christchurch
  • J. A. S. Marris, Liquidator

🏭 General Meeting Notice for The South Blackwater Mines, Limited

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting, Christchurch
  • J. A. S. Marris, Liquidator

🏭 General Meeting Notice for The New Millerton Mines, Ltd

🏭 Trade, Customs & Industry
Company Liquidation, General Meeting, Christchurch
  • J. A. S. Marris, Liquidator

🏭 General Meeting Notice for Carr and Halley, Limited

🏭 Trade, Customs & Industry
1 December 1937
Company Liquidation, General Meeting, Wellington
  • Oscar G. Kember, Liquidator

⚖️ Change of Name Notice for Ronald Floyd McKenzie

⚖️ Justice & Law Enforcement
26 November 1937
Name Change, Deed Poll, Hamilton
  • Ronald Floyd McKenzie, Changed name from Ronald Walter McKenzie Mutton

  • E. L. Miller, Solicitor