Company Notices




2666

THE NELSON FINANCE COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

P URSUANT to the provisions of section 222 of the Companies Act, 1933, notice is hereby given that on the 27th day of September, 1939, a special resolution was duly passed as follows:-

"That the company be wound up voluntarily."

At the same meeting MESSRS. JOHN FITZ-GERALD and SAMUEL McARTHUR, both of Nelson, were duly appointed liquidators for the purpose of such winding up.

J. FITZ-GERALD,
S. McARTHUR,
Liquidators.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership of Barnitt and Kidd, Land Salesmen, New Plymouth, has been dissolved as from the 30th September, 1939.

F. H. BARNITT.
HARDING KIDD.

THE WHITE CLIFFS CO-OPERATIVE DAIRY COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of THE WHITE CLIFFS CO-OPERATIVE DAIRY COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that, pursuant to the provisions of section 232 (l) of the said Act, a general meeting of the above-named company will be held in the Public Hall at Pukearuhe on Wednesday, the 25th day of October, 1939, at 1.30 o'clock in the afternoon, for the purpose of enabling the liquidator of the company to lay before such meeting his account of the winding up, showing how the winding up has been conducted and the property of the company disposed of and to give any explanation thereof. Dated this 27th day of September, 1939.

HADDON G. SMITH,
Liquidator.
Midhirst.

OIL UNITS, LIMITED.

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

NOTICE is hereby given that on Wednesday, the 27th day of September, 1939, the following special resolution was duly passed by the shareholders of the above company:- It was resolved by way of special resolution that the company be wound up voluntarily and that DESMOND H. NEwson be and is hereby appointed liquidator of the Company, at such remuneration as the company in general meeting shall resolve.

D. H. NEWSON,
Liquidator.
9 Herbert Street, Wellington.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Lightband and Wann, Limited, has changed its name to Wann and Mackay, Limited, and that the new name was this day entered on my Register of Companies in place of the former name. Dated at New Plymouth, this 29th day of September, 1939.

H. O. GOVAN,
Assistant Registrar of Companies.

S. F. FORD BOATBUILDERS, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of the shareholders of S. F. Ford Boatbuilders, Limited (in Liquidation), will be held at the office of the liquidator, Grey Buildings, Courthouse Lane, Auckland, on Monday, the 16th October, 1939, at 10 a.m. Business-Liquidator's report and accounts. General.

D. N. CHAMBERS,
Liquidator.
Care of Chambers, Worth, and Chambers.

THE GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED.

RICHARD FROUDE WARD, General Manager of the Guardian, Trust, and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:-

  1. That the liability of the members is limited.

  2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each.

  3. That the number of shares issued is 20,000.

  4. That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.

  5. That the amount of all moneys received on account of estates on the 1st day of July last is £18,374,385 3s. 6d.

  6. That the amount of all moneys paid on account of estates on that day is £18,328,054 16s. 5d.

  7. That the amount of the balances due to estates under administration on that day is £46,330 7s. ld.

  8. That the liabilities of the company as on the lst day of July last were £16 ls. 5d.

  9. That the assets of the company on that day were £119,241 10s. 5d.

  10. That the first annual license was issued on the 10th day of March, 1911.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

R. F. WARD, Manager.

Declared at Auckland, this 2nd day of October, 1939, before me-E. Bissett, a Solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.

N. A. DUTHIE, F.P.A.N.Z., Auditor.
Auckland, 2nd October, 1939.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Universal Motors, Limited, has changed its name to Monarch Motors, Limited, and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Napier, this 3rd day of October, 1939.

E. C. ADAMS,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Cu-Tone Precision Engineers, Limited, has changed its name to Automatic Precision Engineers, 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 29th day of September, 1939.

L. G. TUCK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Claude Cowan, Limited, has changed its name to Cowan's Bakery, 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 29th day of September, 1939.

L. G. TUCK,
Assistant Registrar of Companies.

MARSHALL AND BAXTER, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of the creditors of Marshall and Baxter, Limited (in liquidation), will be held at the office of the liquidator, Grey Building, Courthouse Lane, Auckland, on Tuesday, 17th October, 1939, at 10.30 a.m. Business-Liquidator's accounts and general.

D. N. CHAMBERS,
Liquidator.
Care of Chambers, Worth, and Chambers.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 124


NZLII PDF NZ Gazette 1939, No 124





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of The Nelson Finance Company, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Company Winding Up, Nelson Finance Company
  • John Fitz-Gerald, Appointed liquidator
  • Samuel McArthur, Appointed liquidator

  • J. Fitz-Gerald, Liquidator
  • S. McArthur, Liquidator

🏭 Dissolution of Partnership: Barnitt and Kidd

🏭 Trade, Customs & Industry
Partnership Dissolution, Land Salesmen, New Plymouth
  • F. H. Barnitt, Partner in dissolved partnership
  • Harding Kidd, Partner in dissolved partnership

🏭 General Meeting of The White Cliffs Co-operative Dairy Company, Limited

🏭 Trade, Customs & Industry
27 September 1939
General Meeting, Liquidation Report, White Cliffs Co-operative Dairy Company
  • Haddon G. Smith, Liquidator presenting report

  • Haddon G. Smith, Liquidator

🏭 Voluntary Liquidation of Oil Units, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Company Winding Up, Oil Units Limited
  • Desmond H. Newson, Appointed liquidator

  • D. H. Newson, Liquidator

🏭 Change of Name: Lightband and Wann, Limited to Wann and Mackay, Limited

🏭 Trade, Customs & Industry
29 September 1939
Company Name Change, Lightband and Wann, Wann and Mackay
  • H. O. Govan, Assistant Registrar of Companies

🏭 Meeting of Shareholders of S. F. Ford Boatbuilders, Limited

🏭 Trade, Customs & Industry
Shareholders Meeting, Liquidation Report, S. F. Ford Boatbuilders
  • D. N. Chambers, Liquidator presenting report

  • D. N. Chambers, Liquidator

💰 Declaration by Guardian, Trust, and Executors Company of New Zealand, Limited

💰 Finance & Revenue
2 October 1939
Company Declaration, Financial Statement, Guardian Trust and Executors
  • Richard Froude Ward (General Manager), Declaring company financials

  • R. F. Ward, General Manager
  • E. Bissett, Solicitor
  • N. A. Duthie, Auditor

🏭 Change of Name: Universal Motors, Limited to Monarch Motors, Limited

🏭 Trade, Customs & Industry
3 October 1939
Company Name Change, Universal Motors, Monarch Motors
  • E. C. Adams, Assistant Registrar of Companies

🏭 Change of Name: Cu-Tone Precision Engineers, Limited to Automatic Precision Engineers, Limited

🏭 Trade, Customs & Industry
29 September 1939
Company Name Change, Cu-Tone Precision Engineers, Automatic Precision Engineers
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name: Claude Cowan, Limited to Cowan's Bakery, Limited

🏭 Trade, Customs & Industry
29 September 1939
Company Name Change, Claude Cowan, Cowan's Bakery
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Meeting of Creditors of Marshall and Baxter, Limited

🏭 Trade, Customs & Industry
Creditors Meeting, Liquidation Accounts, Marshall and Baxter
  • D. N. Chambers, Liquidator presenting accounts

  • D. N. Chambers, Liquidator