Company Notices




Nov. 16.] THE NEW ZEALAND GAZETTE. 3093

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (3).

TAKE notice that at the expiration of three months from
the date hereof, and unless cause is shown to the
contrary, the name of the undermentioned company will be
struck off the Register and the company will be dissolved :—
Marks New Plymouth Bowsers, Limited. 1930/1.
Given under my hand at New Plymouth, this 7th day of
November, 1939.
H. O. GOVAN,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3 AND 4).

NOTICE is hereby given that at the expiration of three
months from this date the names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register, and the companies dissolved :—
Wellington Deposit Mortgage and Building Association,
Limited. 1901/34.
Rangatawa Timber Company, Limited. 1907/36.
C. E. Massey Company, Limited. 1932/186.
Investment Registry (Wellington), Limited. 1935/172.
Interlock Tiles, Limited. 1937/277.
Given under my hand at Wellington, this 14th day of
November, 1939.
H. B. WALTON,
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 :—
Taylor’s Grocery Stores, Limited. 1932/1.
Given under my hand at Blenheim, this 8th day of
November, 1939.
A. FOWLER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (4).

TAKE notice that at the expiration of three months from
the date of this notice the names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies will be dissolved :—
The Deep Lead, Limited. 1932/3.
The Kokatahi Co-operative Dairy Factory Company,
Limited. 1899/5.
Given under my hand at Hokitika, this 7th day of
November, 1939.
E. B. C. MURRAY,
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 :—
Organisers (N.Z.), Limited. 1934/6.
Given under my hand at Dunedin, this 9th day of
November, 1939.
E. G. FALCONER,
Assistant Registrar of Companies.

H. E. REDSTONE, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of H. E. REDSTONE, LIMITED (in Liquidation),
Hastings, Manufacturers’ Representatives.

NOTICE is hereby given that pursuant to section 232 of
the Companies Act, 1933, a general meeting of the
company will be held at the office of the liquidator, Queen
Street, Hastings, on Tuesday, 28th November, 1939, at 2 p.m.
Business—Consideration of the liquidator’s final accounts.
Dated at Hastings, this 7th day of November, 1939.
REGINALD P. TABLEY,
Liquidator.
561
F

GOLDEN WEST FRUIT PACKING COMPANY, PTY.,
LTD. (INCORPORATED IN NEW SOUTH WALES).

In the matter of the Companies Act, 1933, and in the
matter of GOLDEN WEST FRUIT PACKING COMPANY,
Pty., Ltd. (incorporated in New South Wales).

PURSUANT to section 338 of the Companies Act, 1933,
the Golden West Fruit Packing Company, Pty., Ltd.
(incorporated in New South Wales), hereby gives notice of
its intention to cease to have a place of business in New
Zealand after the expiration of three months from the date
of the first publication of this notice in the New Zealand
Gazette—viz., from the 3rd November, 1939.
The business of the company has been acquired by Golden
West Fruit Packing Company, Pty., Ltd. (incorporated in
New Zealand) and will continue to be carried on under this
latter name.
Dated at Wellington, the 30th day of October, 1939.
IAN F. BOWDEN,
Secretary.
531

NAPIER BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1926,
and of all other powers it thereunto enabling, the Napier
Borough Council hereby resolves as follows :—
“ That, for the purpose of providing the interest,
sinking fund, and other charges on a loan of six thousand
pounds (£6,000) known as Abattoir Improvement Loan,
1938, £6,000, authorized to be raised by the Napier
Borough Council under the above-mentioned Act, for the
purpose of carrying out extensions to and partial recon-
struction of the Napier Borough Abattoir and the pro-
vision of equipment therefor, the Napier Borough Council
hereby makes and levies a special rate of nine one-
hundredths of a penny (9/100d.) in the pound (£) upon the
rateable value (on the basis of the unimproved value) of
all rateable property within the Borough of Napier ;
and that such special rate shall be an annual-recurring
rate during the currency of such loan, and shall be
payable yearly on the first day of August in each and
every year during the currency of such loan, being a
period of ten (10) years or until the loan is fully paid off.”
I hereby certify that the foregoing is a true copy of a
resolution passed at a meeting of the Napier Borough Council
held in the Borough Council Chambers, Tennyson Street,
Napier, on the 30th day of October, 1939, and as appearing
in the minutes of such meeting.
F. R. WATTERS,
Town Clerk.
564

THE MALFROY QUALITY STORES, LIMITED.

NOTICE is hereby given that pursuant to section 234 of the
Companies Act, 1933, a meeting of creditors of the
Malfroy Quality Stores, Limited, will be held at the offices of
Messieurs Hampson and Chadwick, Solicitors, Fenton Street,
Rotorua, at 10 a.m. on Saturday, the 18th day of November,
1939.
F. NEWMARCH,
Secretary.
567

FRUIT TRADERS, LTD.

NOTICE OF RELEASE OF LIQUIDATOR.

Name of company : Fruit Traders, Ltd.
Address of registered office : Corner of Miller and
Victoria Streets, Hastings.
Registry of Supreme Court : Napier.
Number of matter : 1370/37.
Liquidator’s name : W. Harte, Official Assignee.
Address : Napier.
Date of release : 3rd November, 1939.
568

T. W. McKAY, LTD.

NOTICE OF RELEASE OF LIQUIDATOR.

Name of company : T. W. McKay, Ltd.
Address of registered office : Dickens Street, Napier.
Registry of Supreme Court : Napier.
Number of matter : M. 1340/37.
Liquidator’s name : W. Harte, Official Assignee.
Address : Napier.
Date of release : 3rd November, 1939.
569



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 138


NZLII PDF NZ Gazette 1939, No 138





✨ LLM interpretation of page content

🏭 Notice of Striking Off Marks New Plymouth Bowsers, Limited

🏭 Trade, Customs & Industry
7 November 1939
Company dissolution, Marks New Plymouth Bowsers, Limited
  • H. O. Govan, Assistant Registrar of Companies

🏭 Notice of Striking Off Multiple Companies

🏭 Trade, Customs & Industry
14 November 1939
Company dissolution, Wellington Deposit Mortgage and Building Association, Limited, Rangatawa Timber Company, Limited, C. E. Massey Company, Limited, Investment Registry (Wellington), Limited, Interlock Tiles, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Striking Off Taylor’s Grocery Stores, Limited

🏭 Trade, Customs & Industry
8 November 1939
Company dissolution, Taylor’s Grocery Stores, Limited
  • A. Fowler, Assistant Registrar of Companies

🏭 Notice of Striking Off The Deep Lead, Limited and The Kokatahi Co-operative Dairy Factory Company, Limited

🏭 Trade, Customs & Industry
7 November 1939
Company dissolution, The Deep Lead, Limited, The Kokatahi Co-operative Dairy Factory Company, Limited
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Striking Off Organisers (N.Z.), Limited

🏭 Trade, Customs & Industry
9 November 1939
Company dissolution, Organisers (N.Z.), Limited
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Notice of General Meeting for H. E. Redstone, Limited (in Liquidation)

🏭 Trade, Customs & Industry
7 November 1939
General meeting, Liquidation, H. E. Redstone, Limited
  • Reginald P. Tabley, Liquidator

🏭 Notice of Intention to Cease Business by Golden West Fruit Packing Company, Pty., Ltd.

🏭 Trade, Customs & Industry
30 October 1939
Cessation of business, Golden West Fruit Packing Company, Pty., Ltd.
  • Ian F. Bowden, Secretary

🏘️ Resolution Making Special Rate by Napier Borough Council

🏘️ Provincial & Local Government
30 October 1939
Special rate, Napier Borough Council, Abattoir Improvement Loan
  • F. R. Watters, Town Clerk

🏭 Notice of Meeting of Creditors for Malfroy Quality Stores, Limited

🏭 Trade, Customs & Industry
Meeting of creditors, Malfroy Quality Stores, Limited
  • F. Newmarch, Secretary

🏭 Notice of Release of Liquidator for Fruit Traders, Ltd.

🏭 Trade, Customs & Industry
Release of liquidator, Fruit Traders, Ltd.
  • W. Harte, Official Assignee

🏭 Notice of Release of Liquidator for T. W. McKay, Ltd.

🏭 Trade, Customs & Industry
Release of liquidator, T. W. McKay, Ltd.
  • W. Harte, Official Assignee