Company Notices




1762
THE NEW ZEALAND GAZETTE.
[No. 57

CAVE ROCK HOTEL, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the members of the above company will be held at the registered office of the company, 104 Gloucester Street, Christchurch, on Thursday, the 11th day of August, 1938, at 11 o’clock in the forenoon, for the purpose of placing before members the winding-up accounts, report on the winding up, and disposal of assets.

Dated at Christchurch, this 22nd day of July, 1938.

F. N. SINCLAIR,
Liquidator.

290

MAHAKIPAWA GOLDFIELDS, LIMITED.

IN VOLUNTARY LIQUIDATION.

PURSUANT to section 256 of the Companies Act, 1933, all persons or firms having claims against the above company are required to send full particulars thereof to the undersigned on or before the 20th day of August, 1938, otherwise they may be excluded from participation in any distribution of assets.

Dated the 23rd day of July, 1938.

FRANK NICHOLLS,
Liquidator.

Care of Nicholls, North, and Nicholls, A.M.P. Buildings, Christchurch.

291

THAMES VALLEY TRADERS, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice of Return to Contributories.

Name of company: Thames Valley Traders, Limited.
Address of registered office: Pollen Street, Thames.
Amount to be returned per share: 2⅜d. per share.
Distribution: First and final.
When payable: 21st July, 1938.
Where payable: At liquidator’s office, Pollen Street, Thames.

A. G. T. BRYAN,
Liquidator.

292

CHANGE OF SURNAME.

NOTICE is hereby given that by a deed-poll dated the 21st day of July, 1938, I, EDGAR DONALD, of Masterton, in New Zealand, Plumber, a naturally born British subject have renounced the surname of Donald and assumed in place thereof the surname of Wenham and that I shall henceforth be known as EDGAR DONALD WENHAM.

Dated this 21st day of July, 1938.

EDGAR DONALD WENHAM,
Formerly known as Edgar Donald.

Witness—R. McKenzie, Solicitor, Masterton.

293

KAKEPUKU CO-OP. DAIRY COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the final general meeting of the above company will be held at the office of the liquidator, Alexandra Street, Te Awamutu, on the 25th day of August, 1938, at 1 o’clock in the afternoon, for the purpose of receiving the liquidator’s account of the winding up of the company and any explanations thereof.

Dated this 25th day of July, 1938.

J. G. WYNYARD,
Liquidator.

294

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Shalfoon Bros., Limited, has changed its name to Shalfoon and Francis, 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 14th day of July, 1938.

L. G. TUCK,
Assistant Registrar of Companies.

295

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Aotea Investment Agency, Limited, has changed its name to Aotea Agency, 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 20th day of July, 1938.

L. G. TUCK,
Assistant Registrar of Companies.

296

AMALGAMATED DISTRIBUTORS, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice of Final Meeting.

NOTICE is hereby given that the final general meeting of Amalgamated Distributors, Limited, now in course of voluntary winding up, will be held at the registered office of the company, 187 Hereford Street, Christchurch, on Friday, the 13th of August, 1938, at 4 p.m., for the purpose of placing before the company the final account of the winding up and of giving any explanation in respect thereof.

Dated the 28th day of July, 1938.

A. A. COOPER,
Liquidator.

297

CHANGE OF NAME.

I, ROBERT CLIVE TUKE, of Gisborne, Public Servant, hereby give notice that by deed-poll executed by me on the 25th day of July, 1938, and enrolled in the Supreme Court of New Zealand at Gisborne, I assumed and intend thenceforth upon all occasions whatsoever to use and subscribe the christian names and surnames Robert Clive Tuke in lieu of the names John Henry Brian Tuke and to be at all times thereafter known and described by the christian names and surname Robert Clive Tuke in lieu of the names John Henry Brian Tuke.

Dated at Gisborne, this 25th day of July, 1938.

ROBERT CLIVE TUKE.

298

BURNERY’S GLASS CO., LTD.

IN LIQUIDATION.

In the matter of BURNERY’S GLASS CO., LTD. (in Liquidation).

NOTICE is hereby given in pursuance of section 241 of the Companies Act, 1933, that a general meeting of the company and of the creditors thereof will be held at the office of the liquidator, D.I.C. Building, Wellington, on Thursday, the 11th day of August, 1938, at 2.30 o’clock in the afternoon, 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.

Dated this 27th day of July, 1938.

JAMES McINTOSH,
Liquidator.

5th Floor, D.I.C. Building, Brandon Street, Wellington.

300

ASSOCIATED FIBRE MILLERS (N.Z.), LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following special resolution was passed by Associated Fibre Millers (N.Z.), Ltd., on the 21st day of July, 1938, pursuant to section 300 of the Companies Act, 1933:—

  1. “That the company be wound up voluntarily;
  2. “That RANDOLPH HAROLD PEACOCK and Ivo WHISTON KERR and WILLIAM JOSEPH MULLANE, all of Sydney, in the State of New South Wales, be and they are hereby appointed liquidators of the company; and
  3. “That the remuneration of the liquidators shall be one hundred and five pounds.”

I. W. KERR,
W. J. MULLANE,
R. H. PEACOCK,
Liquidators.

Care of F. T. Eyre, Empire Buildings, Swanson Street, Auckland, 26th July, 1938.

301



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 57


NZLII PDF NZ Gazette 1938, No 57





✨ LLM interpretation of page content

🏭 General Meeting of Cave Rock Hotel, Limited

🏭 Trade, Customs & Industry
22 July 1938
General Meeting, Liquidation, Cave Rock Hotel, Limited
  • F. N. Sinclair, Liquidator

🏭 Claims Against Mahakipawa Goldfields, Limited

🏭 Trade, Customs & Industry
23 July 1938
Claims, Voluntary Liquidation, Mahakipawa Goldfields, Limited
  • Frank Nicholls, Liquidator

🏭 Return to Contributories of Thames Valley Traders, Limited

🏭 Trade, Customs & Industry
Return to Contributories, Voluntary Liquidation, Thames Valley Traders, Limited
  • A. G. T. Bryan, Liquidator

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
21 July 1938
Change of Surname, Edgar Donald Wenham
  • Edgar Donald Wenham, Changed surname from Donald

  • R. McKenzie, Solicitor

🏭 Final General Meeting of Kakepuku Co-op. Dairy Company, Limited

🏭 Trade, Customs & Industry
25 July 1938
Final General Meeting, Liquidation, Kakepuku Co-op. Dairy Company, Limited
  • J. G. Wynyard, Liquidator

🏭 Change of Name of Shalfoon Bros., Limited

🏭 Trade, Customs & Industry
14 July 1938
Change of Name, Shalfoon Bros., Limited, Shalfoon and Francis, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Aotea Investment Agency, Limited

🏭 Trade, Customs & Industry
20 July 1938
Change of Name, Aotea Investment Agency, Limited, Aotea Agency, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Final General Meeting of Amalgamated Distributors, Limited

🏭 Trade, Customs & Industry
28 July 1938
Final General Meeting, Voluntary Liquidation, Amalgamated Distributors, Limited
  • A. A. Cooper, Liquidator

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
25 July 1938
Change of Name, Robert Clive Tuke
  • Robert Clive Tuke, Changed name from John Henry Brian Tuke

🏭 General Meeting of Burnery’s Glass Co., Ltd.

🏭 Trade, Customs & Industry
27 July 1938
General Meeting, Liquidation, Burnery’s Glass Co., Ltd.
  • James McIntosh, Liquidator

🏭 Special Resolution for Winding Up of Associated Fibre Millers (N.Z.), Ltd.

🏭 Trade, Customs & Industry
26 July 1938
Special Resolution, Voluntary Liquidation, Associated Fibre Millers (N.Z.), Ltd.
  • Randolph Harold Peacock, Appointed liquidator
  • Ivo Whiston Kerr, Appointed liquidator
  • William Joseph Mullane, Appointed liquidator

  • I. W. Kerr, Liquidator
  • W. J. Mullane, Liquidator
  • R. H. Peacock, Liquidator