✨ Company and Legal Notices




1114

THE NEW ZEALAND GAZETTE.

[No. 35

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

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 dissolved :-

Mt. Cann Gold Mining Company, Limited. 1935/30.

Given under my hand at Christchurch, this 6th day of May, 1938.

J. MORRISON,
Assistant Registrar of Companies.

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

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 dissolved:-

Cecil Louisson, Limited. 1924/43.

Given under my hand at Christchurch, this 6th day of May, 1938.

J. MORRISON,
Assistant Registrar of Companies.

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

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 dissolved :-

The Dominion Academy of Music, Limited. 1929/106.

Given under my hand at Christchurch, this 6th day of May, 1938.

J. MORRISON,
Assistant Registrar of Companies.

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

TAKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved:-

Rhodes Limited. 1928/25.

Given under my hand at Dunedin, this 4th day of May, 1938.

E. G. FALCONER,
Assistant Registrar of Companies.

ESTATE OF LEWIS FIFIELD REEVE TURFREY.

In the matter of the Administration Act, 1908, and its amendments, and in the matter of the Estate of LEWIS FIFIELD REEVE TURFREY, formerly of Palmerston North, but late of Pahiatua, Contractor, now deceased.

NOTICE is hereby given that the Public Trustee of the Dominion of New Zealand on the 27th day of April, 1938, pursuant to the powers in that behalf conferred upon him by section 62 of the above-mentioned Act, filed a certificate in the Supreme Court at Wellington electing to administer the above estate under Part IV of the said Act, and that the said estate will as from the said date be administered, realized, and distributed in accordance with the law and practice of bankruptcy.

Notice is further given that I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, Palmerston North, on Monday, the 9th day of May, 1938, at 11 o'clock in the forenoon.

Notice is finally given that all creditors, whether they have already submitted their claims or not, are required to prove their debts within the time and in the manner provided by the Bankruptcy Act, 1908. Proof-of-debt forms may be procured at my office.

Dated at Palmerston North this 29th day of April, 1938.

C. FREYBURG,
District Public Trustee.

Main Street, Palmerston North.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between DOUGLAS WALTER PAGE and XAVIER BRIAN MURPHY, both of Pongaroa, Cartage Contractors, and known as "Hopcrofts' Transport" was dissolved by mutual consent on Saturday, 30th April, 1938. The business from that date will be carried on under the style "Hopcrofts' Transport" by Douglas Walter Page to whom are payable all moneys due to the late partnership.

D. W. PAGE.

WOOLWORTHS (NEW ZEALAND), LIMITED.

Lost Share Certificate.

APPLICATION has been made to the above company to issue a new certificate of title to preference shares Nos. 120456 to 120955, both inclusive, in lieu of original certificate No. 122, issued in the name of FREDERICK WILLIAM FURKERT, of Wellington, New Zealand, and the said Frederick William Furkert has made a statutory declaration that the original certificate of title to the said shares has been lost.

Notice is hereby given that unless within thirty days from date hereof, there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.

Dated this 29th day of April, 1938.

C. R. HART,
Secretary.

Registered Office, 110 Cuba Street, Wellington.

WOOLWORTHS (NEW ZEALAND), LIMITED.

Lost Share Certificate.

APPLICATION has been made to the above company to issue a new certificate of title to ordinary shares Nos. 1236589 to 1237028, both inclusive, in lieu of original certificate No. 916, issued in the name of FREDERICK JAMES WHELEAN, of Wellington, New Zealand, and the said Frederick James Whelean has made a statutory declaration that the original certificate of title to the said shares has been lost.

Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.

Dated this 9th day of May, 1938.

C. R. HART,
Secretary.

Registered Office, 110 Cuba Street, Wellington.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Auckland Chain Groceries, Limited, has changed its name to Dry Goods (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 27th day of April, 1938.

M. KENNEDY,
Assistant Registrar of Companies.

THE HIGHWAYS TRANSPORT COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice of Voluntary Winding-up Resolution.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 3rd day of May, 1938, the following special resolution was duly passed:-

"That in view of the purchase of the company's business by the New Zealand Railways that the company be wound up voluntarily."

Dated this 5th day of May, 1938.

S. A. GOLDINGHAM,
K. S. GLENDINNING,
D. G. GLENDINNING,

Liquidators.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 35


NZLII PDF NZ Gazette 1938, No 35





✨ LLM interpretation of page content

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
6 May 1938
Company Strike-off, Mt. Cann Gold Mining Company
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
6 May 1938
Company Strike-off, Cecil Louisson Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
6 May 1938
Company Strike-off, The Dominion Academy of Music
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
4 May 1938
Company Dissolution, Rhodes Limited
  • E. G. Falconer, Assistant Registrar of Companies

βš–οΈ Estate Administration Notice

βš–οΈ Justice & Law Enforcement
29 April 1938
Estate Administration, Lewis Fifield Reeve Turfrey
  • Lewis Fifield Reeve Turfrey, Deceased estate administration

  • C. Freyburg, District Public Trustee

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Hopcrofts' Transport
  • Douglas Walter Page, Dissolution of partnership
  • Xavier Brian Murphy, Dissolution of partnership

  • D. W. Page

🏭 Lost Share Certificate Notice

🏭 Trade, Customs & Industry
29 April 1938
Lost Share Certificate, Woolworths (New Zealand), Limited
  • Frederick William Furkert, Lost share certificate

  • C. R. Hart, Secretary

🏭 Lost Share Certificate Notice

🏭 Trade, Customs & Industry
9 May 1938
Lost Share Certificate, Woolworths (New Zealand), Limited
  • Frederick James Whelean, Lost share certificate

  • C. R. Hart, Secretary

🏭 Company Name Change Notice

🏭 Trade, Customs & Industry
27 April 1938
Company Name Change, Auckland Chain Groceries, Dry Goods (N.Z.)
  • M. Kennedy, Assistant Registrar of Companies

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
5 May 1938
Voluntary Liquidation, The Highways Transport Company
  • S. A. Goldingham, Liquidator
  • K. S. Glendinning, Liquidator
  • D. G. Glendinning, Liquidator