Company and Legal Notices




922
THE NEW ZEALAND GAZETTE.
[No. 28

THE COMPANIES ACT, 1933, SECTION 282 (3).

NOTICE is hereby given that at the expiration of three months from the date hereof the undermentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved :—
Pacific Theatres, Limited. 1936/6.

Given under my hand at Invercargill, this 25th day of March, 1938.

C. L. HARNEY,
Assistant Registrar of Companies.


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

In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of THOMAS NEWBURGH, late of Christchurch, New Zealand, Sharebroker, deceased.

I HEREBY give notice that by an Order of the Supreme Court, Christchurch, dated 31st March, 1938, I was appointed Administrator of the Estate of the above-named, and I hereby call a meeting of creditors to be held at Council Chambers, Old Provincial Building, Durham Street, Christchurch, on Tuesday, the 12th day of April, 1938, at 11 a.m. All claims against the above Estate must be lodged with me on or before the 31st May, 1938.

G. W. BROWN,
Official Assignee.

Christchurch, 1st April, 1938.


THE CENTRAL HAWKE’S BAY CO-OPERATIVE RURAL INTERMEDIATE CREDIT ASSOCIATION, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that an extraordinary general meeting of the above association will be held at the liquidator’s office, Northumberland Street, Waipukurau, on Tuesday, 26th April, 1938, at 2 p.m., for the purpose of receiving the liquidator’s account of the winding up.

D. W. NEILD,
Liquidator.

1


METHODIST CHURCH OF NEW ZEALAND.

I, PERCY REGINALD PARIS, President of the New Zealand Methodist Conference, certify that the REV. MAJOR ALBERT RUGBY PRATT is appointed authorized representative for the year 1938–1939 in accordance with the provisions of the Methodist Church Property Trust Act, 1887.

PERCY R. PARIS,
President of the Conference.

Wellington, 26th March, 1938.

2


GOLDEN GULLY SLUICING AND DEVELOPMENT CO., LTD.

IN LIQUIDATION.

Notice of Meeting:

Name of company: Golden Gully Sluicing and Development Co., Ltd. (in Liquidation).
Address of registered office: Official Assignee’s Office, Old Provincial Building, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 520.
Contributories: Date: Friday, 22nd April, 1938; hour: 2.15 p.m.; place: Official Assignee’s Office, Old Provincial Building, Durham Street, Christchurch.

G. W. BROWN,
Official Liquidator.

Christchurch, 31st March, 1938.

3


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between JOHN FORBES GRANT and ALASDAIR MACDONALD, carrying on business as hotelkeepers, at Palmerston North, under the style or firm of “Grant and Macdonald” has been dissolved as from the date hereof.

Dated the 31st day of March, 1938.

J. F. GRANT.
A. MACDONALD.

4


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Used Motor Company, Limited, has changed its name to Newmarket Motors, 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 24th day of March, 1938.

L. G. TUCK,
Assistant Registrar of Companies.

5


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Vacu Churns, Limited, has changed its name to Modern Churns, 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 25th day of March, 1938.

L. G. TUCK,
Assistant Registrar of Companies.

6


WONDER HEATER CO., LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of WONDER HEATER CO., LTD. (in voluntary Liquidation).

NOTICE is hereby given that by a resolution dated 29th March, 1938, the above company went into voluntary liquidation, and the undersigned was appointed liquidator of the said company.

A meeting of creditors of the company will be held at the office of the Waikato Mercantile Agency, Ltd., 78 Victoria Street, Hamilton, at 2.30 p.m. on Wednesday, the 6th day of April, 1938.

All persons and firms having claims against the company are requested to lodge same with the liquidator not later than Wednesday, 27th April, 1938.

A. E. GIBBONS,
Liquidator.

P.O. Box 186, Hamilton, 30th March, 1938.

7


TAURANGA HARBOUR BOARD.

NOTICE OF INTENTION TO TAKE LAND FOR A QUARRY.

NOTICE is hereby given that the Tauranga Harbour Board proposes to take the piece of land described in the Schedule hereto under the provisions of the Public Works Act, 1928, for purposes of a quarry for harbour improvements in the Tauranga Harbour: And that a plan showing the lands required to be taken is deposited at the office of the Tauranga Harbour Board at Dive Crescent in the Borough of Tauranga and is open for inspection during office hours: And also that all persons affected by the taking of the said lands shall if they have any well-founded objection to the taking of the said lands set forth the same in writing, and send such writing, within forty days from the 1st day of April, 1938 (being the date of the first publication of this notice), to the office of the Tauranga Harbour Board addressed to the undersigned.

SCHEDULE.

All that piece of land situate in the Provincial District of Auckland containing four (4) acres one (1) rood thirty-eight (38) perches, more or less, being the western portion of Poike Number 6B Number 1 Block adjoining the Waimapu River and situate in Block XIV, Tauranga Survey District.

Dated this 1st day of April, 1938.

C. LOWE,
Secretary, Tauranga Harbour Board.

8


DISSOLUTION OF PARTNERSHIP.

THE partnership heretofore existing between CLAUDE HORACE MOSES and HOWARD PAGE practising as dentists at Auckland under the style of “Moses and Page” has been dissolved by mutual consent and Claude Horace Moses has retired from the practice. Howard Page alone will continue the practice under the style of “Moses and Page” and he will pay all debts owing by and receive all moneys payable to the late partnership.

Dated 31st March, 1938.

CLAUDE H. MOSES.
HOWARD PAGE.

9



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 28


NZLII PDF NZ Gazette 1938, No 28





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Pacific Theatres, Limited

🏭 Trade, Customs & Industry
25 March 1938
Company Dissolution, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

⚖️ Notice of Administrator Appointment for Estate of Thomas Newburgh

⚖️ Justice & Law Enforcement
1 April 1938
Estate Administration, Creditors Meeting, Christchurch
  • Thomas Newburgh, Deceased sharebroker

  • G. W. Brown, Official Assignee

💰 Notice of Extraordinary General Meeting for Central Hawke’s Bay Co-operative Rural Intermediate Credit Association, Limited

💰 Finance & Revenue
Liquidation, Waipukurau
  • D. W. Neild, Liquidator

🎓 Appointment of Authorized Representative for Methodist Church of New Zealand

🎓 Education, Culture & Science
26 March 1938
Church Representative, Wellington
  • Albert Rugby Pratt (Reverend Major), Appointed authorized representative

  • Percy R. Paris, President of the Conference

🏭 Notice of Meeting for Golden Gully Sluicing and Development Co., Ltd.

🏭 Trade, Customs & Industry
31 March 1938
Company Liquidation, Christchurch
  • G. W. Brown, Official Liquidator

🏭 Dissolution of Partnership between John Forbes Grant and Alasdair Macdonald

🏭 Trade, Customs & Industry
31 March 1938
Partnership Dissolution, Palmerston North
  • John Forbes Grant, Dissolved partnership
  • Alasdair Macdonald, Dissolved partnership

🏭 Change of Name from Used Motor Company, Limited to Newmarket Motors, Limited

🏭 Trade, Customs & Industry
24 March 1938
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name from Vacu Churns, Limited to Modern Churns, Limited

🏭 Trade, Customs & Industry
25 March 1938
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Voluntary Liquidation for Wonder Heater Co., Ltd.

🏭 Trade, Customs & Industry
30 March 1938
Voluntary Liquidation, Hamilton
  • A. E. Gibbons, Liquidator

🏗️ Notice of Intention to Take Land for Quarry by Tauranga Harbour Board

🏗️ Infrastructure & Public Works
1 April 1938
Land Acquisition, Quarry, Tauranga
  • C. Lowe, Secretary, Tauranga Harbour Board

🏭 Dissolution of Partnership between Claude Horace Moses and Howard Page

🏭 Trade, Customs & Industry
31 March 1938
Partnership Dissolution, Dentists, Auckland
  • Claude Horace Moses, Dissolved partnership
  • Howard Page, Continued practice