Company Liquidations and Name Change




JULY 7.] THE NEW ZEALAND GAZETTE. 1633

ALLUVIAL DEVELOPMENTS (N.Z.), LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of ALLUVIAL DEVELOPMENTS (N.Z.), LIMITED (in voluntary Liquidation).

NOTICE is hereby given in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at No. 308 N.Z. Insurance Buildings, Queen Street, Auckland, on Monday, the 25th day of July, 1938, at 11 a.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.

H. F. O. TWIGDEN,
Liquidator.

233

EAST COAST AIRWAYS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of EAST COAST AIRWAYS, LIMITED.

NOTICE is hereby given that at a meeting of the above-named company held at the registered office, Peel Street, Gisborne, on Thursday, the 30th day of June, 1938, the following special resolution was passed:—

“That the company be wound up voluntarily, and that GEORGE CRAWSHAW, of Gisborne, Accountant, be and he is hereby appointed liquidator of the company for the purpose of such winding up.”

All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 31st day of July, 1938, otherwise they may be excluded from participation in any distribution of assets.

Dated at Gisborne, this 2nd day of July, 1938.

G. CRAWSHAW,
Liquidator.

Security Buildings, 60 Peel Street, Gisborne. 234

NAPIER BOROUGH COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

PURSUANT to section 22 of the Public Works Act, 1928, notice is hereby given that the Napier Borough Council proposes, under the powers conferred by the Municipal Corporations Act, 1933, and its amendments, to execute a certain public work—namely, the construction of water-works: And that accordingly the lands described in the Schedule hereto are required to be taken for the purposes of waterworks:

Notice is further given that a plan of the lands required to be taken for the purposes aforesaid is deposited in the Borough Council Chambers, Tennyson Street, Napier, and is open for inspection by all persons during ordinary office hours:

All persons affected by the execution of the said works or by the taking of the said lands who have any well-grounded objections to the execution of the said works or the taking of the said lands must set forth their objections in writing, and send the same, to the Town Clerk at the Borough Council Offices, Tennyson Street, Napier, on or before the 15th day of August, 1938, being a date not less than forty days from the first publication of this notice.

SCHEDULE.

Approximate area of each parcel of land required to be taken:—

A. R. P. Being Portion of
0 0 10·4 Suburban Section 17, Napier; coloured red.
0 0 2 Suburban Section 17, Napier; coloured blue.
0 0 14·8 Suburban Section 17, Napier; coloured yellow.

Shown on the plan deposited for inspection as aforesaid, and situated in the Borough of Napier and in the Land District and Registration District of Hawke’s Bay.

Dated this 2nd day of July, 1938.

F. R. WATTERS,
Town Clerk.

This notice was first published on the 4th day of July, 1938, in the Daily Telegraph newspaper published at Napier. 236

VERNON SMITH, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of the members of the above-named company held on the 24th day of June, 1938, the following special resolution was duly passed:—

“That the company be wound up voluntarily.”

Dated this 29th day of June, 1938.

R. J. SMITH,
Managing Director.

235

CHANGE OF SURNAME.

WE, CHARLES ALEXANDER DEANS, of Nelson, Watersider, and ETHEL MAY DEANS, his wife, hereby give public notice that we and all our family—viz., VERDUN CHARLES, GAIL LOUISA, JOYCE ADA, PHYLLIS SIBYL, and BETTY have renounced and abandoned the surname of Deans and henceforth on all occasions intend to sign and use and to be known and called by the surname of Burns (in place of our present name of Deans): And, further, that such intended change of name is formally declared and evidenced by a deed-poll under our hands and seal bearing date the 30th day of June, 1938, and intended forthwith to be enrolled in the office of the Supreme Court of New Zealand at Nelson.

C. A. BURNS.

Witness—J. R. Kerr, Solicitor, Nelson.

E. M. BURNS.

Witness—J. R. Kerr, Solicitor, Nelson.

237

PICOT BROS., LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by an entry in the minute-book of the above-named company made by virtue of section 300 of the Companies Act, 1933, in lieu of special resolution and dated the 28th day of June, 1938, the following resolution was passed:—

“That the directors having filed pursuant to section 226 of the Companies Act, 1933, a declaration of solvency for the purposes of a members’ voluntary winding up, the company be wound up voluntarily, and that Mr. G. S. T. HARDEN, of the firm of Wilberfoss, Harden, and Co., Public Accountants, Wellington, be and he is hereby appointed liquidator for the purposes of such winding up.”

Dated this 4th day of July, 1938.

G. S. T. HARDEN,
Liquidator.

238

CO - OR DINATING BUYERS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of Co-ORDINATING BUYERS, LIMITED.

NOTICE is hereby given that at a meeting of shareholders of the above-named company held at the registered office, National Bank Chambers, Wellington, on Monday, 27th day of June, 1938, the following special resolution was passed:—

“Resolved that the company be wound up voluntarily, and that Mr. DAVID MARKHAM, A.P.A.N.Z., be and is hereby appointed liquidator for the purpose of the winding up.”

All persons or companies having claims against the company are required to send full particulars to the undersigned on or before the 10th day of August, 1938, otherwise they may be excluded from participation in any distribution of assets.

Dated at Wellington, this 5th day of July, 1938.

DAVID MARKHAM,
Liquidator.

Levy Building, Wellington. 239



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 50


NZLII PDF NZ Gazette 1938, No 50





✨ LLM interpretation of page content

🏭 General Meeting of Alluvial Developments (N.Z.), Limited

🏭 Trade, Customs & Industry
Company liquidation, General meeting, Auckland
  • H. F. O. Twigden, Liquidator

🏭 Voluntary Liquidation of East Coast Airways, Limited

🏭 Trade, Customs & Industry
2 July 1938
Company liquidation, Special resolution, Gisborne
  • George Crawshaw, Liquidator

🏘️ Napier Borough Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
2 July 1938
Land acquisition, Waterworks, Napier
  • F. R. Watters, Town Clerk

🏭 Voluntary Liquidation of Vernon Smith, Limited

🏭 Trade, Customs & Industry
29 June 1938
Company liquidation, Special resolution
  • R. J. Smith, Managing Director

⚖️ Change of Surname from Deans to Burns

⚖️ Justice & Law Enforcement
Name change, Deed poll, Nelson
7 names identified
  • Charles Alexander Deans, Changed surname to Burns
  • Ethel May Deans, Changed surname to Burns
  • Verdun Charles Deans, Changed surname to Burns
  • Gail Louisa Deans, Changed surname to Burns
  • Joyce Ada Deans, Changed surname to Burns
  • Phyllis Sibyl Deans, Changed surname to Burns
  • Betty Deans, Changed surname to Burns

  • J. R. Kerr, Solicitor

🏭 Voluntary Liquidation of Picot Bros., Limited

🏭 Trade, Customs & Industry
4 July 1938
Company liquidation, Declaration of solvency, Wellington
  • G. S. T. Harden, Liquidator

🏭 Voluntary Liquidation of Co-ordinating Buyers, Limited

🏭 Trade, Customs & Industry
5 July 1938
Company liquidation, Special resolution, Wellington
  • David Markham, Liquidator