Company Notices




1844
THE NEW ZEALAND GAZETTE.
[No. 45

McKEWEN'S RADIO SERVICES, LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of McKEWEN'S RADIO SERVICES, LTD. (in Voluntary Liquidation).

NOTICE is hereby given that at a meeting of members of the above-named company held at Dunedin, on Friday, 2nd day of June, 1939, the following special resolution was passed:—

"(1) That the company be wound up voluntarily.

"(2) That Mr. HENRY WOODVILLE TYRRELL, of Dunedin, be and is hereby appointed liquidator of the company.

"(3) That the remuneration of the liquidator shall be the scale rates of the New Zealand Society of Accountants."

All those having claims against the company are requested to forward particulars of such claims to the undersigned not later than the 21st day of June, 1939.

H. W. TYRRELL,
Liquidator.

P.O. Box 727, Dunedin, C. I.
143

I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency 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 £106,250 divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount to 1s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of Estates under Administration during the half-year ended 30th April, 1939, is £413,767 7s. 1d.

  6. That the amount of all moneys paid on account of Estates under Administration during the half-year ended 30th April, 1939, is £399,895 14s. 3d.

  7. That the amount of the balance held to the credit of Estates under Administration during the half-year ended 30th April, 1939, is £91,774 8s. 11d.

  8. That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £172,215 15s. 4d. on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £10,880; other securities, £205,050 17s. 9d.; bills of exchange and promissory notes, nil; cash on deposit, £16,111 1s. 6d.

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.

A. IBBOTSON.

Declared by the said Alfred Ibbotson, at Dunedin, this 6th day of June, 1939, before me—W. Eric Reynolds, a Justice of the Peace in and for the Dominion of New Zealand.
144

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between Catherine Gillespie Wilkinson and William Joseph Olsen carrying on business at Karitane as Carriers under the style or firm of Wilkinson and Olsen has been dissolved as from the 1st day of June, 1939, and that the said business as from that date will be carried on by the said William Joseph Olsen.

Dated this 1st day of June, 1939.

C. G. WILKINSON.

Witness to the signature of Catherine Gillespie Wilkinson—
R. G. Sinclair, Solicitor, Dunedin.

W. J. OLSEN.

Witness to the signature of William Joseph Olsen—
R. G. Sinclair, Solicitor, Dunedin.
145

STEREO COLOUR, LIMITED.

IN VOLUNTARY LIQUIDATION.

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

AT an extraordinary general meeting of members of the above-named company held on the 1st of June, 1939, the following extraordinary resolution was passed:—

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.

"That JOHN ERIC STEDMAN, of Auckland, Accountant, be and is hereby appointed liquidator."

J. E. STEDMAN,
Liquidator.
147

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that the West Coast Farmers' Co-operative Lime Producing Company, Limited, has changed its name to The West Coast Farmers' Co-operative Lime Company, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika, this 8th day of June, 1939.

E. B. C. MURRAY,
Assistant Registrar of Companies.
146

In the Supreme Court of New Zealand,
Northern District
(Auckland Registry).

In the matter of the Companies Act, 1933, and in the matter of A. J. SHAYNE, LIMITED, a duly incorporated company having its registered office formerly at No. 35 Elliott Street, Auckland, but now at No. 53 Fort Street, Auckland.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on the 2nd day of June, 1939, presented to the said court by James Talcott, of Canada, Ltd., a duly incorporated company having its registered office at No. 1470 Peel Street, Montreal, Canada. And that the said petition is directed to be heard before the Court sitting at Auckland on the 30th day of June, 1939, at 10 o'clock in the forenoon: and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

H. R. HESKETH,
Solicitor for the petitioner.

Address for service—The petitioner's address for service is at the offices of Messrs. Hesketh, Richmond, Adams, and Cooker, 2 Wyndham Street, Auckland.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the abovenamed notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 29th day of June, 1939.
148

MANAWATU RIVER SERVICE, LIMITED.

IN LIQUIDATION.

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the above-named company will be held at the office of the undersigned, Main Street, Foxton, on the 30th day of June, 1939, to receive a statement of the liquidator in connection with the final winding up of the company.

G. V. FRASER,
Liquidator.

Foxton, 9th June, 1939.
149

SHIRLEY AND CHAPMAN, LIMITED.

IN LIQUIDATION.

Notice to Creditors to Prove.

In the matter of the Companies Act, 1933, and in the matter of SHIRLEY AND CHAPMAN, LIMITED (in Liquidation).

THE liquidator of Shirley and Chapman, Limited, which is being wound up voluntarily doth hereby fix the 23rd day of June, 1939, as the day on or before which creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

W. R. P. JAQUES,
Liquidator.

P.O. Box 46, Nelson.
150



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 45


NZLII PDF NZ Gazette 1939, No 45





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of McKewen's Radio Services, Ltd.

🏭 Trade, Customs & Industry
2 June 1939
Voluntary Liquidation, Company, Dunedin
  • Henry Woodville Tyrrell (Mr), Appointed liquidator

  • H. W. Tyrrell, Liquidator

💰 Declaration by Alfred Ibbotson, General Manager of Perpetual Trustees Estate and Agency Company

💰 Finance & Revenue
6 June 1939
Declaration, Company Assets, Liabilities, Dunedin
  • Alfred Ibbotson, Made solemn declaration

  • Alfred Ibbotson, General Manager
  • W. Eric Reynolds, Justice of the Peace

🏭 Dissolution of Partnership between Wilkinson and Olsen

🏭 Trade, Customs & Industry
1 June 1939
Partnership Dissolution, Carriers, Karitane
  • Catherine Gillespie Wilkinson, Former partner
  • William Joseph Olsen, Continues business

  • R. G. Sinclair, Solicitor

🏭 Voluntary Liquidation of Stereo Colour, Limited

🏭 Trade, Customs & Industry
1 June 1939
Voluntary Liquidation, Company, Auckland
  • John Eric Stedman, Appointed liquidator

  • J. E. Stedman, Liquidator

🏭 Change of Name of West Coast Farmers' Co-operative Lime Producing Company

🏭 Trade, Customs & Industry
8 June 1939
Company Name Change, Hokitika
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Petition for Winding Up of A. J. Shayne, Limited

🏭 Trade, Customs & Industry
2 June 1939
Winding Up Petition, Supreme Court, Auckland
  • H. R. Hesketh, Solicitor

🏭 Final Meeting of Manawatu River Service, Limited

🏭 Trade, Customs & Industry
9 June 1939
Final Meeting, Liquidation, Foxton
  • G. V. Fraser, Liquidator

🏭 Notice to Creditors of Shirley and Chapman, Limited

🏭 Trade, Customs & Industry
Creditors Notice, Liquidation, Nelson
  • W. R. P. Jaques, Liquidator