Legal and Company Notices




3164

THE NEW ZEALAND GAZETTE.

[No. 140

In the Supreme Court of New Zealand,
Wellington District,
Napier Registry.

In the matter of Part IV of the Administration Act, 1908,
and in the matter of the Estate of ARTHUR JAMES
RACHINGER, late of Wairoa, Butcher, deceased.

I HEREBY give notice that by an order of the Supreme
Court, Napier, dated the 3rd day of November, 1939,
I was appointed administrator of the estate of the above-
named, and I hereby summon a meeting of creditors to be held
at my office, Courthouse, Wairoa, on Thursday, the 30th
day of November, 1939, at 10.30 o’clock a.m.

All claims against the above estate must be lodged with
me on or before the 3rd day of January, 1940.

H. G. JAMIESON,
Official Assignee.

Wairoa, 20th November, 1939.


In the Supreme Court of New Zealand,
Wellington District,
Wellington Registry.

In the matter of Part IV of the Administration Act, 1908,
and in the matter of the Estate of HARTLEY ROY SELLERS,
of Wellington, Secretary, deceased.

NOTICE is hereby given that in the Supreme Court at
Wellington, on the 10th day of November, 1939, an
order was made that the estate of the said Hartley Roy
Sellers, deceased, be administered by the Official Assignee,
Wellington, under the provisions of Part IV of the Adminis-
tration Act, 1908; and I hereby call a meeting of creditors
to be held at my office, Justice Building, Wellington, on
Wednesday, the 29th day of November, 1939, at 10.30 a.m.
Proofs of debt for claims against the said estate must be
lodged with me on or before the 20th day of December, 1939.

S. TANSLEY,
Official Assignee, Administrator.


OCEANIA TRADERS, LIMITED.

IN LIQUIDATION.

Notice of Final Winding-up Meeting.

In the matter of the Companies Act, 1933, and in the
matter of OCEANIA TRADERS, LIMITED (in Liquidation).

NOTICE is hereby given that a general meeting of the
above-named company will be held at the office of
Watkins, Hull, Wheeler, and Johnston, Public Accountants,
39 Johnston Street, Wellington, on Thursday, 30th November,
1939, at 2.30 p.m., for the purpose of receiving the final
accounts and report of the liquidator.

THOMAS G. HULL,
Liquidator.

P.O. Box 1527, Wellington, C.1.
594


McGAVINS LIMITED.

NOTICE OF MEETING OF CREDITORS.

NOTICE is hereby given that by resolution in its minute-
book, dated the 13th November, 1939, the above
company passed a resolution for a creditors’ voluntary
winding up, and that a meeting of the said company will be
held pursuant to sections 234 and 300 of the Companies
Act, 1933, at Masterton, on Wednesday, the 22nd day of
November, at 2.30 p.m., at the office of Mr. W. V. Madden,
Leecroft Chambers, Lincoln Road, at which meeting a full
statement of the position of the company’s affairs, together
with a list of the creditors and the estimated amount of their
claims will be laid before the meeting, and at which meeting
creditors may nominate a person to be the liquidator of the
company.

S. E. BROWN,
Acting Secretary.

595


THE LEVIN DISTRICT CO-OPERATIVE SOCIETY
LIMITED.

NOTICE OF CREDITORS’ MEETING.

NOTICE is hereby given in accordance with section
234 (1) of the Companies Act, 1933, that a meeting
of the creditors of the above-named society will be held on
the 30th day of November, 1939, at 2.30 p.m., in the Odd-
fellows’ Hall, Oxford Street, Levin.

J. S. MOIR,
Secretary.

597


A 1 CASH BUTCHERY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of the A 1 Cash Butchery, Limited (in Liquidation).

TAKE notice that a meeting of creditors in the above
matter will be held at the board room of the under-
signed, 134 High Street, Dunedin, C.1, on the 5th day of
December, 1939, at 2.30 o’clock in the afternoon, to receive
a report and statement of accounts of the company.

Dated this 22nd day of November, 1939.

J. D. RICHARDSON,
Liquidator.

Carlton Chambers, 134 High Street, Dunedin, C.1.
596


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Rental Cars, Limited, has
changed its name to Shorter’s Rental Cars, 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 7th day of November, 1939.

L. G. TUCK,
Assistant Registrar of Companies.

598


MAORILAND OILFIELDS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of MAORILAND OILFIELDS, LIMITED (in Voluntary
Liquidation).

NOTICE is hereby given that the final general meeting
of the company will be held at 3 p.m. on 11th December,
1939, at the registered office of the company, 47 Trafalgar
Street, Nelson, for the purpose of having an account laid
before it showing how the winding up of the company has been
conducted and the property of the company has been
disposed of.

R. V. TRATHEN,
Liquidator.

599


HANNA, TODD, AND GEE, LTD.

IN VOLUNTARY LIQUIDATION.

THE final meeting of shareholders will be held at my
office, 187 Hereford Street, Christchurch, at 9 a.m.
on Monday, 4th December, 1939.

Business.

  1. To receive liquidator’s report and statement of accounts.
  2. To decide disposition of the company’s books and
    papers.

ARTHUR J. GRAY,
Liquidator.

600


THE HASTINGS FINANCE CO., LTD.

IN VOLUNTARY LIQUIDATION.

Members’ Voluntary Winding Up.

In the matter of the Companies Act, 1933, and in the matter
of THE HASTINGS FINANCE CO., LTD. (a private company),
in Liquidation.

NOTICE is hereby given that on the 16th day of November,
1939, the company resolved by special resolution :—

“That the company be wound up voluntarily as a
members’ winding up, and that ALBERT EDGAR PALMER,
Public Accountant, Hastings, be and is hereby appointed
liquidator of the company.”

Dated at Hastings, this 16th day of November, 1939.

A. E. PALMER,
Liquidator.

601



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 140


NZLII PDF NZ Gazette 1939, No 140





✨ LLM interpretation of page content

⚖️ Notice of Administration of Estate of Arthur James Rachinger

⚖️ Justice & Law Enforcement
20 November 1939
Estate Administration, Creditors Meeting, Wairoa
  • Arthur James Rachinger, Deceased estate administration

  • H. G. Jamieson, Official Assignee

⚖️ Notice of Administration of Estate of Hartley Roy Sellers

⚖️ Justice & Law Enforcement
Estate Administration, Creditors Meeting, Wellington
  • Hartley Roy Sellers, Deceased estate administration

  • S. Tansley, Official Assignee, Administrator

🏭 Notice of Final Winding-up Meeting of Oceania Traders, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, Wellington
  • Thomas G. Hull, Liquidator

🏭 Notice of Meeting of Creditors for McGavins Limited

🏭 Trade, Customs & Industry
13 November 1939
Company Liquidation, Creditors Meeting, Masterton
  • S. E. Brown, Acting Secretary

🏭 Notice of Creditors’ Meeting for The Levin District Co-operative Society Limited

🏭 Trade, Customs & Industry
Company Liquidation, Creditors Meeting, Levin
  • J. S. Moir, Secretary

🏭 Notice of Creditors’ Meeting for A 1 Cash Butchery, Limited

🏭 Trade, Customs & Industry
22 November 1939
Company Liquidation, Creditors Meeting, Dunedin
  • J. D. Richardson, Liquidator

🏭 Change of Name of Company to Shorter’s Rental Cars, Limited

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

🏭 Notice of Final General Meeting for Maoriland Oilfields, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, Nelson
  • R. V. Trathen, Liquidator

🏭 Notice of Final Meeting of Shareholders for Hanna, Todd, and Gee, Ltd.

🏭 Trade, Customs & Industry
Company Liquidation, Shareholders Meeting, Christchurch
  • Arthur J. Gray, Liquidator

🏭 Notice of Members’ Voluntary Winding Up for The Hastings Finance Co., Ltd.

🏭 Trade, Customs & Industry
16 November 1939
Company Liquidation, Members’ Voluntary Winding Up, Hastings
  • Albert Edgar Palmer, Appointed liquidator

  • A. E. Palmer, Liquidator