Company Notices




APRIL 13.] THE NEW ZEALAND GAZETTE. 977

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

NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Pellex Products, Limited. 1930/256.

Given under my hand at Auckland, this 8th day of April, 1938.

L. G. TUCK,
Assistant Registrar of Companies.

26

THE COMPANIES ACT, 1933, SECTION 282 (3) and (4).

NOTICE is hereby given that at the expiration of three months from date hereof the names of the under-mentioned companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved :—

Arthur Clarke, Limited. 06/33.
Siegel’s Limited. 24/72.
Northern Drug Company, Limited. 29/111.
Wellington Radio, Limited. 34/141
Guarantors Limited. 35/70.
Dynotron Limited. 35/97.

Given under my hand at Wellington, this 6th day of April, 1938.

H. B. WALTON,
Assistant Registrar of Companies.

27

THE COMPANIES ACT, 1933, SECTION 282 (6).

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 :—

Eldon Securities, Limited. 1931/36.

Given under my hand at Dunedin, this 6th day of April, 1938.

E. G. FALCONER,
Assistant Registrar of Companies.

24

LAMMERLAW REEFS, LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of LAMMERLAW REEFS, LTD. (in Liquidation).

NOTICE is hereby given that a special resolution for a shareholders’ voluntary winding up was passed at a meeting held on the 17th March, 1938, and that JAMES MOONEY, 360 Moray Place, Dunedin, was appointed liquidator. Creditors and others having claims against the above company are requested to forwarded same to the liquidator not later than the 30th April, 1938, otherwise they are liable to be excluded from payment.

J. MOONEY,
Liquidator.

25

DYNITE BATTERY AND ELECTRICAL COMPANY, LIMITED.

IN LIQUIDATION.

Notice of Meeting of Creditors.

NOTICE is hereby given that a meeting of creditors of the Dynite Battery and Electrical Company, Limited, will be held pursuant to section 234 of the Companies Act, 1933, at the offices of Messrs. L. A. Denton and Denton, Queen Street, Hastings, on Tuesday, the 12th day of April, 1938, at 11 o’clock in the forenoon, at which meeting a full statement of the company’s affairs together with a list of creditors and the estimated amounts 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 confirm the appointment of a liquidator made by the company or may nominate some other person to be the liquidator, and in pursuance of section 236 of the said Act may appoint a committee of inspection and generally to pass such resolutions as may be considered advisable.

Dated this 4th day of April, 1938.

LAURENCE A. DENTON,
Secretary.

G

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership at present existing between the undersigned as waste-product merchants at Station Street, Newmarket, Auckland, under the name of “Textile Waste Products” will be dissolved by mutual consent as from the 14th day of April, 1938. All persons having claims against the partnership are requested to forward particulars of same to the partnership, care of P.O. Box 29, Newmarket, Auckland, S.E. 1.

Dated this 6th day of April, 1938.

F. HAYES.
J. WILIS.

THE NEW BENDIGO GOLD MINING COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice of Extraordinary Resolution.

In the matter of the Companies Act, 1933, and in the matter of the NEW BENDIGO GOLD MINING COMPANY, LIMITED.

NOTICE is hereby given that at a meeting of members of the New Bendigo Gold Mining Company, Limited, held on the 31st day of March, 1938, it was resolved as an extraordinary resolution :—

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and that GEORGE ROSS, of Dunedin, Public Accountant, be appointed liquidator for the purpose of winding up the affairs and distributing the assets of the company.”

Dated at Dunedin, this 4th day of April, 1938.

GEORGE ROSS,
Liquidator.

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

29

DOUG. THORPE MOTORS, LIMITED.

IN LIQUIDATION.

Members’ Voluntary Winding up.

NOTICE is hereby given that pursuant to section 300 of the Companies Act, 1933, the following special resolution was duly passed by the company on 5th April, 1938 :—

“That the company be wound up voluntarily, and that JAMES ALEXANDER GENTLES, of Auckland, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up.”

J. A. GENTLES, F.P.A. N.Z.,
Liquidator.

Auckland, 6th April, 1938.

30

N. J. MACPHERSON LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of N. J. MACPHERSON LIMITED (in Liquidation).

NOTICE is hereby given that a meeting of the members of the above-named company will be held at the offices of the liquidator, 36 Tennyson Street, Napier, on Saturday, 14th day of May, 1938, at 10.15 a.m.

Business.—To receive the final account of the liquidation.

Dated at Napier, this 7th day of April, 1938.

M. S. SPENCE, C.A.,
Liquidator.

31

N. J. MACPHERSON LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of N. J. MACPHERSON LIMITED (in Liquidation).

NOTICE is hereby given that a final meeting of creditors of the above-named company will be held at the offices of McCulloch, Butler, and Spence, Public Accountants, 36 Tennyson Street, Napier, on Saturday, 14th day of May, 1938, at 10 a.m.

Business.—To receive the final account of the liquidation.

Dated at Napier, this 7th day of April, 1938.

M. S. SPENCE, C.A.,
Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 30


NZLII PDF NZ Gazette 1938, No 30





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 April 1938
Company, Dissolution, Pellex Products Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Multiple Company Dissolutions

🏭 Trade, Customs & Industry
6 April 1938
Companies, Dissolution, Arthur Clarke Limited, Siegel’s Limited, Northern Drug Company Limited, Wellington Radio Limited, Guarantors Limited, Dynotron Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
6 April 1938
Company, Dissolution, Eldon Securities Limited
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
17 March 1938
Company, Liquidation, Lammerlaw Reefs Ltd
  • James Mooney, Appointed liquidator

  • J. Mooney, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
4 April 1938
Company, Liquidation, Dynite Battery and Electrical Company Limited
  • Laurence A. Denton, Secretary

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
6 April 1938
Partnership, Dissolution, Textile Waste Products
  • F. Hayes, Partner in dissolved partnership
  • J. Wilis, Partner in dissolved partnership

🏭 Notice of Extraordinary Resolution

🏭 Trade, Customs & Industry
4 April 1938
Company, Liquidation, New Bendigo Gold Mining Company Limited
  • George Ross, Appointed liquidator

  • George Ross, Liquidator

🏭 Notice of Members' Voluntary Winding Up

🏭 Trade, Customs & Industry
6 April 1938
Company, Liquidation, Doug. Thorpe Motors Limited
  • James Alexander Gentles, Appointed liquidator

  • J. A. Gentles, Liquidator

🏭 Notice of Final Meeting of Members

🏭 Trade, Customs & Industry
7 April 1938
Company, Liquidation, N. J. Macpherson Limited
  • M. S. Spence, Liquidator

🏭 Notice of Final Meeting of Creditors

🏭 Trade, Customs & Industry
7 April 1938
Company, Liquidation, N. J. Macpherson Limited
  • M. S. Spence, Liquidator