Company Notices




2416
THE NEW ZEALAND GAZETTE.
[No. 83

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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved :—

The Westport Clydevale Collieries, Limited. 1926/2.

Given under my hand at Nelson, this 14th day of November, 1938.

W. E. BROWN,
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 :—

New Dainties, Limited. 1933/42.

Given under my hand at Christchurch, this 9th day of November, 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 :—

A. Werner and Company, Limited. 1907/23.

Given under my hand at Christchurch, this 9th day of November, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

Reads Motor Company, Limited. 1919/27.
Brabners Limited. 1919/43.
Ace Motors, Limited. 1923/70.
The Christchurch Vulcanising Company, Limited. 1925/63.
Soutter and Holden, Limited. 1925/80.
Waikari Flourmilling Company, Limited. 1926/20.
Home Recreations, Limited. 1926/29.
Matt Hall and Co., Limited. 1926/47.
The National Motors, Limited. 1926/83.
Door Appliances, Limited. 1925/85.
Silverdale Fruit and Poultry Company, Limited. 1928/67.
Empire Restaurant, Limited. 1928/80.
Rantin Bros., Limited. 1928/24.
R. H. Mackenzie and Company, Limited. 1929/27.
C. G. Clark, Limited. 1929/96.
Fraser and Company, Limited. 1930/3.
Mary Lee, Limited. 1930/53.
International Advertising Pty. (Ch.), Limited. 1931/15.
Browning Penrose, Limited. 1931/71.
Home Entertainments, Limited. 1931/72.

Given under my hand at Christchurch, this 9th day of November, 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 will be dissolved :—

Lawrence Meat Co., Limited. 1927/23.

Given under my hand at Dunedin, this 15th day of November, 1938.

E. G. FALCONER,
Assistant Registrar of Companies.


THE FARMERS’ FINANCE COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 2nd day of November, 1938, the following special resolution was duly passed :—

(1) “That the company be wound up voluntarily.
(2) “That Mr. ALBERT KEMBALL FYSON, of Hawera, Company-secretary, be and he is hereby appointed liquidator.”

Dated this 8th day of November, 1938.

A. K. FYSON,
Liquidator.

595

J. R. WOOD, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary special general meeting of the above company duly convened and held on the 1st day of November, 1938, the following special resolution was duly passed :—

  1. “That the company be wound up voluntarily.
  2. “That Mr. N. I. NIELSEN be and he is hereby appointed liquidator of the company.”

Dated this 9th day of November, 1938.

J. R. WOOD,
Chairman.

596

MEREDITH MOTORS, LIMITED.

NOTICE OF WINDING-UP ORDER.

Name of company: Meredith Motors, Limited.
Address of registered office: None.
Registry of Supreme Court: Hamilton.
Number of matter: 2199.
Date of order: 4th November, 1938.
Date of presentation of petition: 4th October, 1938.

V. R. CROWHURST,
Official Assignee and Provisional Liquidator.

597

MEREDITH MOTORS, LIMITED.

NOTICE OF FIRST MEETINGS.

Name of company: Meredith Motors, Limited.
Address of registered office: Official Assignee’s Office, Knox Street, Hamilton.
Registry of Supreme Court: Hamilton.
Number of matter: 2199.

Creditors: Date, 28th day of November, 1938; hour, 10.30 a.m.; place, Official Assignee’s Office, Knox Street, Hamilton.

Contributories: Same date, hour, and place as meeting of creditors.

V. R. CROWHURST,
Official Assignee and Provisional Liquidator.

598

LONDON MARKETS (WELLINGTON), LIMITED.

IN LIQUIDATION.

Meeting of Creditors.

NOTICE is hereby given that an extraordinary general meeting of the company having been called for the purpose of considering the winding up of the same, a meeting of creditors will be held in Room 5, 5th Floor, 105 Customhouse Quay, Wellington, on Wednesday, the 23rd day of November, 1938, at 3.30 p.m.

Business—1. To consider the winding up of the company and the statement of affairs.
2. To consider the appointment of a liquidator, or the confirmation of a liquidator appointed by the company.
3. To consider the appointment of a committee of inspection.
4. General.

Dated this 10th day of November, 1938.

By Order of the Board,

K. BOLTON,
Secretary.

105 Customhouse Quay, Wellington, C. 1.
599



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 83


NZLII PDF NZ Gazette 1938, No 83





✨ LLM interpretation of page content

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
14 November 1938
Company Dissolution, Westport Clydevale Collieries, Nelson
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 November 1938
Company Dissolution, New Dainties, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 November 1938
Company Dissolution, A. Werner and Company, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 November 1938
Company Dissolution, Multiple Companies, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 November 1938
Company Dissolution, Lawrence Meat Co., Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Voluntary Winding-Up Notice

🏭 Trade, Customs & Industry
8 November 1938
Voluntary Winding-Up, Farmers’ Finance Company, Hawera
  • Albert Kemball Fyson, Appointed liquidator

  • A. K. Fyson, Liquidator

🏭 Voluntary Winding-Up Notice

🏭 Trade, Customs & Industry
9 November 1938
Voluntary Winding-Up, J. R. Wood Limited
  • N. I. Nielsen, Appointed liquidator

  • J. R. Wood, Chairman

🏭 Winding-Up Order Notice

🏭 Trade, Customs & Industry
Winding-Up Order, Meredith Motors, Hamilton
  • V. R. Crowhurst, Official Assignee and Provisional Liquidator

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
First Meetings, Meredith Motors, Hamilton
  • V. R. Crowhurst, Official Assignee and Provisional Liquidator

🏭 Meeting of Creditors Notice

🏭 Trade, Customs & Industry
10 November 1938
Meeting of Creditors, London Markets (Wellington), Wellington
  • K. Bolton, Secretary