Company and Legal Notices




2804
THE NEW ZEALAND GAZETTE.
[No. 92

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 Investment Registry (Christchurch), Limited.
1937/17.

Given under my hand at Christchurch, this 9th day of
November, 1938.

J. MORRISON,
Assistant Registrar of Companies.


ESTATE OF ELLEN MARIA KEELE HORNE.

In the matter of the Administration Act, 1908, and its
amendments, and in the matter of the Estate of ELLEN
MARIA KEELE HORNE, late of Blenheim, Spinster, but
now deceased.

NOTICE is hereby given that the Public Trustee of the
Dominion of New Zealand, on the 8th day of December,
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 my office on the
19th day of December, 1938, at 2.30 o’clock in the afternoon.

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. Claims must, therefore, be
submitted by the 8th day of February, 1939. Proof-of-debt
forms may be procured at my office.

Dated at Blenheim, this 9th day of December, 1938.

N. M. CHESNEY,
District Public Trustee.

Queen Street, Blenheim.


FEATHERSTON COUNTY COUNCIL.

In the matter of the Counties Act, 1920, and in the matter
of the Public Works Act, 1928.

NOTICE is hereby given that the Featherston County
Council proposes under the provisions of the above-
mentioned Acts to execute a certain public work—namely,
the improvement of a public road being Main Highway
Number 74—and for the purposes of such public work the
lands described in the Schedule hereto are required to be
taken : And notice is hereby further given that a plan of
the lands so required to be taken is deposited in the public
office of the clerk to the said council, situate at Kitchener
Street, Martinborough, and is open for inspection, without
fee, by all persons during ordinary office hours ; all persons
affected by the execution of the said public work or by the
taking of such lands who have any well-grounded objections
to the execution of the said public work or to the taking of
the said lands must state their objections in writing, and send
the same, within forty days from the first publication of this
notice, to the county clerk at the Council Chambers.

SCHEDULE.
Land required for Road.

Approximate Area. Portion of Owner.
11·6 perches Part Lot 1, Deposited Plan No. 3233; coloured red. Estate Jas. McKenzie.
6·5 perches Lot 2, Deposited Plan No. 3233; coloured red. G. W. Brandon.
2·7 perches Section 201, Township of Featherston; coloured green Lucy Ellen Barton.

All situated in Block VI, County of Featherston, Wairarapa
Survey District.

The date of first publication of this notice is the 14th day
of December, 1938.

Dated this 14th day of December, 1938.

H. HARDINGE,
County Clerk.

675

Incorporated Societies Act, 1908.—Declaration by the Registrar
dissolving a Society.

I, ERNEST CLAUDE ADAMS, Registrar of Incorporated
Societies, do solemnly declare that, as it has been made
to appear to me that the Hastings and District Scots’ Society
Highland Pipe Band (Incorporated), is no longer carrying
on operations, the aforesaid society is hereby dissolved in
pursuance of section 28 of the Incorporated Societies Act,
1908.

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

E. C. ADAMS,
Assistant Registrar of Incorporated Societies.


HOHONU GOLD SLUICING COMPANY, LTD.

In the matter of the Companies Act, 1933, and in the
matter of the HOHONU GOLD SLUICING COMPANY, LTD.
(in Voluntary Liquidation).

NOTICE is hereby given that the above-named company
intends to cease to have a place of business in New
Zealand from the expiration of three calendar months from
the date of the first publication of this notice.

Dated 6th day of December, 1938.

G. L. ALLARD,
Attorney for the liquidator,
Hohonu Gold Sluicing Co., Ltd.
(in voluntary liquidation).

673

S. WRIGHT AND CO., LTD.

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the
shareholders of S. Wright and Co., Ltd. (in liquidation),
will be held at 17 Wicksteed Place, Wanganui, on the 22nd
day of December, 1938, at 3 p.m., for the purpose of con-
sidering the accounts furnished by the liquidator.

Dated at Wanganui, this 7th day of December, 1938.

J. C. BROWN,
Liquidator.

676

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Roylens Motors, Limited,
has changed its name to Roycelen Motors, 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 1st day of December, 1938.

L. G. TUCK,
Assistant Registrar of Companies.

677

MASCO LIMITED.

In the matter of the Companies Act, 1933, and in the
matter of MASCO LIMITED.

NOTICE is hereby given that the Order of the Supreme
Court dated the 30th day of November, 1938, con-
firning the reduction of capital of the above-named company
from £8,000 to £5,000 and the minute approved by the
Court showing with respect to the capital of the company
as altered the several particulars required by the above
statute, was registered by the Registrar of Companies on
the 1st day of December, 1938.

Dated this 6th day of December, 1938.

ROBB AND BROWN,
Solicitors for the company.

678

HILL AND TAIT, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that by a resolution duly passed
on the 30th day of November, 1938, it was resolved
that the above-named company be wound up voluntarily.

Dated this 7th day of December, 1938.

K. S. KELLY,
Liquidator.

679

CHANGE OF NAME.

NOTICE is hereby given that I, the undersigned, ELIZA-
BETH McFARLANE, of Invercargill, in the Dominion of
New Zealand, Nurse (heretofore or sometimes known as
ELIZABETH THOMSON), being a British subject, have by deed-
poll dated the 29th day of November, 1938, and enrolled in
the Supreme Court Office at Invercargill, renounced and
abandoned my surname of THOMSON and assigned and
adopted the surname of McFARLANE for all purposes
whatsoever.

Dated this 5th day of December, 1938.

ELIZABETH McFARLANE.

681



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 92


NZLII PDF NZ Gazette 1938, No 92





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution - The Investment Registry (Christchurch), Limited

🏭 Trade, Customs & Industry
9 November 1938
Company Dissolution, The Investment Registry (Christchurch), Limited
  • J. Morrison, Assistant Registrar of Companies

⚖️ Notice of Administration of Estate - Ellen Maria Keele Horne

⚖️ Justice & Law Enforcement
9 December 1938
Estate Administration, Ellen Maria Keele Horne, Public Trustee, Creditors Meeting
  • Ellen Maria Keele Horne, Deceased estate administration

  • N. M. Chesney, District Public Trustee

🏗️ Notice of Public Work - Featherston County Council

🏗️ Infrastructure & Public Works
14 December 1938
Public Work, Road Improvement, Land Acquisition, Featherston County Council
  • James McKenzie, Land owner affected by public work
  • G. W. Brandon, Land owner affected by public work
  • Lucy Ellen Barton, Land owner affected by public work

  • H. Hardinge, County Clerk

🏭 Dissolution of Incorporated Society - Hastings and District Scots’ Society Highland Pipe Band

🏭 Trade, Customs & Industry
7 December 1938
Society Dissolution, Hastings and District Scots’ Society Highland Pipe Band
  • E. C. Adams, Assistant Registrar of Incorporated Societies

🏭 Notice of Cessation of Business - Hohonu Gold Sluicing Company, Ltd.

🏭 Trade, Customs & Industry
6 December 1938
Cessation of Business, Hohonu Gold Sluicing Company, Ltd.
  • G. L. Allard, Attorney for the liquidator

🏭 Notice of General Meeting - S. Wright and Co., Ltd.

🏭 Trade, Customs & Industry
7 December 1938
General Meeting, S. Wright and Co., Ltd., Liquidation
  • J. C. Brown, Liquidator

🏭 Change of Company Name - Roylens Motors, Limited to Roycelen Motors, Limited

🏭 Trade, Customs & Industry
1 December 1938
Change of Company Name, Roylens Motors, Limited, Roycelen Motors, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Reduction of Capital - Masco Limited

🏭 Trade, Customs & Industry
6 December 1938
Reduction of Capital, Masco Limited
  • Robb and Brown, Solicitors for the company

🏭 Notice of Voluntary Winding Up - Hill and Tait, Limited

🏭 Trade, Customs & Industry
7 December 1938
Voluntary Winding Up, Hill and Tait, Limited
  • K. S. Kelly, Liquidator

⚖️ Notice of Change of Name - Elizabeth McFarlane

⚖️ Justice & Law Enforcement
5 December 1938
Change of Name, Elizabeth McFarlane, Elizabeth Thomson
  • Elizabeth McFarlane, Changed name from Elizabeth Thomson