Company Notices and Government Publications




338
THE NEW ZEALAND GAZETTE.
[No. 13

STEWART ELECTRICAL APPLIANCE COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the STEWART ELECTRICAL APPLIANCE COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that by an entry in its minute-book the above-named company on 28th day of February, passed a resolution for voluntary winding up and Mr. F. E. Feist, Public Accountant, was provisionally nominated as liquidator. A meeting of the creditors of the above-named company will be held at the office of Messrs. Patrick, Feist, and Jack, A.M.P. Building, Wellington, on Wednesday, the 8th day of March, 1939, at 11 o’clock in the forenoon.

Business:
Consideration of the statement of position, &c.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.

J. RAPLEY,
Director.

968

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that B. and S. Land-boats, Limited, has changed its name to the Land Boat Company of New Zealand, 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 24th day of February, 1939.

L. G. TUCK,
Assistant Registrar of Companies.

969

NEW ZEALAND.

FRIENDLY SOCIETIES ACT, 1909.

Advertisement of cancelling.

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 23rd day of February, 1939, cancelled the registry of St. Benedict’s Branch, No. 719, of the Northern (N.Z.) District of the Hibernian-Australasian Catholic Benefit Society (Register No. 405/6), held at Newton, on the ground that the said branch has ceased to exist.

G. E. BRADLEY, Deputy Registrar.

970

GLADSTONE SERVICE STATION, LIMITED.

NOTICE OF WINDING-UP ORDER.

Name of company: Gladstone Service Station, Limited.
Address of registered office: Corner of Lewis Street and North Road, Invercargill.
Registry of Supreme Court: Invercargill.
Number of matter: M. 64.
Date of order: 23rd day of February, 1939.
Date of presentation of petition: 17th January, 1939.

A. McCARTHY,
Official Assignee and Liquidator.

971

GLADSTONE SERVICE STATION, LIMITED.

NOTICE OF FIRST MEETING.

Name of company: Gladstone Service Station, Limited.
Address of registered office: Corner of Lewis Street and North Road, Invercargill.
Registry of Supreme Court: Invercargill.
Number of matter: M. 64.
Creditors: Thursday, 16th day of March, 1939, at 10.30 a.m., at Courthouse, Tay Street, Invercargill.
Contributories: Thursday, 18th day of March, 1939, at 11 a.m., at Courthouse, Tay Street, Invercargill.

A. McCARTHY,
Official Assignee and Liquidator.

972

HAYMAN BROTHERS, LIMITED.

IN LIQUIDATION.

Members’ Voluntary Winding Up.

NOTICE is hereby given that the final meeting of members of the company will be held at 64 Willis Street, Wellington, on Saturday, 18th March, at 11.15 a.m.

Business—Consideration of final accounts.

J. P. TRELOAR,
Liquidator.

973

NEW ZEALAND GOVERNMENT PUBLICATIONS.

TROUT-FISHING AND SPORT IN MAORILAND,
By Captain G. D. HAMILTON. Demy 8vo., 450 pp., with illustrations. Cloth boards, 10s. 6d.; postage, 6d.

EQUIVALENTS IN SHILLINGS AND PENCE OF DECIMALS OF £1. Rising by one-thousandths from £0·001 to £1. Neatly mounted on covered board, folding in centre. Useful in every office. Price, 1s.; postage, 1d.

TABLES showing Amounts payable under the Land and Income Tax Act; GRADUATED INCOME-TAX TABLES. Price, 3s. 6d.; postage, 4d.

AWARDS, RECOMMENDATIONS, AGREEMENTS, ETC., MADE UNDER THE INDUSTRIAL CONCILIATION AND ARBITRATION ACT, NEW ZEALAND. Vols. i, ii, iii, v, vi, vii, xviii, xxi, xxii, xxiii, xxiv, are out of print. Vol. iv (1903), quarter cloth, 2s. 6d.; postage 6d. Vol. viii (1907), quarter cloth, 3s. 6d.; postage, 1s. Vols. ix, x, xi, xii, xiii, xiv, xv, xvi, xvii, xviii, for years 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, cloth boards, 7s. 6d., quarter cloth, 5s.; postage, 1s. Vol. xix (1918), cloth boards, £1, postage 1s. Vol. xx (1919), cloth boards, £1, quarter cloth, 15s., postage 1s. Vols. xxy, xxva, xxvi, xxvii, xxviii, xxix, xxx, xxxi, xxxii, xxxiii, xxxiv, xxxv, xxxvi, for years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1933, 1934, 1935, 1936, cloth boards only, £1 12s. 6d.; postage, 1s. Vol. xxxvii now appearing in signature form. Subscription to signatures, £1 1s. per annum; post free.

CONSOLIDATED DIGEST OF DECISIONS AND INTERPRETATIONS OF THE COURT OF ARBITRATION, under the Industrial Conciliation and Arbitration Acts. Compiled by JOHN H. SALMON. This digest deals with all the cases from the inception of the Act till the 31st December, 1914, and thus embraces Vols. i to xv (inclusive) of the Book of Awards. (Out of print.) Consolidated Digest from 1st January, 1915, to 31st December, 1928; Vols. xvi to xxviii (inclusive) of Book of Awards. Compiled by E. B. TAYLOR. Board covers, 5s.; postage, 3d. Supplementary Digests bound in paper covers: No. 1, 1929, 6d.; No. 2, 1930, 1s. 6d.; No. 3, 1931, 1s. 6d.; No. 4, 1932, 1s. 6d.; No. 5, 1933, 1s. 6d.; No. 6, 1934, 1s. 6d.; No. 7, 1935, 1s. 6d.; postage, 1d.

CONSOLIDATED DIGEST OF WORKERS’ COMPENSATION CASES. Compiled by JOHN H. SALMON. This digest deals with all cases under the Act up till the 31st December, 1914. Price: Paper covers, 1s. 6d.; postage, 2d.

DIGEST AND REPORTS OF DECISIONS OF THE COURT OF ARBITRATION, under the Workers’ Compensation Act, 1922. Year 1925. Paper covers, 5s. each. Years 1926, 1927–28, 1929, 1930, 1931, 1932, 1933, 1934, 1935; paper covers, 2s. 6d. each; postage, 2d.

MINING AND ENGINEERING AND MINERS’ GUIDE. By H. A. GORDON, Assoc. M.I.C.E., Inspecting Engineer. Copiously illustrated. (1906.) Royal 8vo. Cloth, 10s.; postage, 1s.

MINING HANDBOOK OF NEW ZEALAND. With maps and illustrations. Demy 8vo. Paper covers, 2s. 6d.; quarter cloth, 3s. 6d.; postage, 1s.

LOCAL AUTHORITIES’ HANDBOOK.

No. 13, 1936–37.

Price, 7s. 6d.
Postage, 7d.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 13


NZLII PDF NZ Gazette 1939, No 13





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of Stewart Electrical Appliance Company, Limited

🏭 Trade, Customs & Industry
28 February 1939
Voluntary Liquidation, Creditors Meeting, Wellington
  • F. E. Feist, Provisionally nominated as liquidator

  • J. Rapley, Director

🏭 Change of Name of B. and S. Land-boats, Limited

🏭 Trade, Customs & Industry
24 February 1939
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏥 Cancellation of Registry of St. Benedict’s Branch of the Hibernian-Australasian Catholic Benefit Society

🏥 Health & Social Welfare
23 February 1939
Friendly Societies, Cancellation, Newton
  • G. E. Bradley, Deputy Registrar

🏭 Winding-Up Order for Gladstone Service Station, Limited

🏭 Trade, Customs & Industry
23 February 1939
Winding-Up Order, Invercargill
  • A. McCarthy, Official Assignee and Liquidator

🏭 First Meeting Notice for Gladstone Service Station, Limited

🏭 Trade, Customs & Industry
Creditors Meeting, Contributories Meeting, Invercargill
  • A. McCarthy, Official Assignee and Liquidator

🏭 Final Meeting of Members of Hayman Brothers, Limited

🏭 Trade, Customs & Industry
Members’ Voluntary Winding Up, Wellington
  • J. P. Treloar, Liquidator

🏛️ New Zealand Government Publications Advertisement

🏛️ Governance & Central Administration
Government Publications, Trout-Fishing, Industrial Conciliation, Mining
  • G. D. Hamilton (Captain), Author of Trout-Fishing and Sport in Maoriland
  • John H. Salmon, Compiler of Consolidated Digest of Decisions
  • E. B. Taylor, Compiler of Consolidated Digest from 1915 to 1928
  • H. A. Gordon (Assoc. M.I.C.E., Inspecting Engineer), Author of Mining and Engineering and Miners’ Guide

🏘️ Local Authorities’ Handbook Advertisement

🏘️ Provincial & Local Government
Local Authorities’ Handbook, Government Publications