✨ Company Notices and Estate Administration
JULY 20 ]
THE NEW ZEALAND GAZETTE.
2025
ADVERTISEMENTS.
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:—
Te Kuiti Co-operative Rural Intermediate Credit
Association, Limited. 1928/123.
Mutual Investment Company, Limited. 1930/261.
Golconda Holdings, Limited. 1933/115.
Alluvial Holdings, Limited. 1934/126.
Moanataiari Golconda Consolidated, Limited. 1934/
127.
Guineagold Limited. 1934/174.
Given under my hand at Auckland, this 17th day of
July, 1939.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the
undermentioned companies have been struck off
the Register and the companies dissolved:—
Salas Salon, Limited. 1934/219.
Albert Motors, Limited. 1937/46.
Given under my hand at Auckland, this 17th day of
July, 1939.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved:—
Alfred Jackson, Limited. 1937/30.
Dated at the office of the Assistant Registrar of Companies
at New Plymouth, this 11th day of July, 1939.
H. O. GOVAN,
Assistant Registrar of Companies.
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 names of the undermentioned companies will
be struck off the Register and the companies will be
dissolved:—
Taranaki Farmers' Meat Company, Limited. 1915/2.
Egmont Boot and Shoe Company, Limited. 1920/4.
My Fruiterer, Limited. 1931/10.
Given under my hand at New Plymouth, this 13th day of
July, 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 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:—
The Nicol Catering Company, Limited. 1935/81.
Given under my hand at Wellington, this 18th day of
July, 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 names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies dissolved :—
E. Stewart Mills, Limited. 1926/86.
R. L. Orbell, and Sinclair Thomson, Limited. 1929/15.
Dominion Theatres, Limited. 1937/60.
Given under my hand at Christchurch, this 13th day of
July, 1939.
J. MORRISON,
Assistant Registrar of Companies.
ESTATE OF ALFRED WILLIAM BROAD.
In the matter of the Administration Act, 1908, and its
Amendments, and in the matter of the Estate of
ALFRED WILLIAM BROAD, late of Invercargill, but
now deceased.
NOTICE is hereby given that the Public Trustee of
the Dominion of New Zealand on the 12th day of
July, 1939, pursuant to the powers in that behalf con-
ferred upon him by section 62 of the above-mentioned
Act, filed a certificate in the Supreme Court at Wellington
electing to administer the above estate under Part IV
of the said Act, and that the said estate will, as from
the said date, be administered, realized, and distributed
in accordance with the law and practice of bankruptcy.
Notice is further given that I do hereby summon a
meeting of creditors of the above estate to be held at
the Public Trust Office, Don Street, Invercargill, on
Tuesday, the 25th day of July, 1939, at 10.30 o'clock in
the forenoon.
Notice is finally given that all creditors whether they
have already submitted their claims or not are required
to prove their debts within the time and in the manner
provided by the Bankruptcy Act, 1908. Proof-of-debt
forms may be procured at my office.
Dated at Invercargill, this 14th day of July, 1939.
R. D. NEWTH,
District Public Trustee.
Don Street, Invercargill.
WELLINGTON CORDAGE CO., LTD.
IN LIQUIDATION.
IN accordance with section 232 of the Companies Act.
1933, notice is hereby given that the final meeting of
shareholders of the above company will be held in my office.
Bank of Australasia Chambers, Customhouse Quay, Wel-
lington, on Wednesday, 9th day of August, 1939, at 12 noon
Business—To receive liquidator's statement. To dispose
of the books of the company.
D. B. BROWN,
Liquidator.
NOTICE OF CHANGE OF NAME.
I WARNER JOSEPH ALFORD, heretofore called and
known by the name of WERNER JOSEPH AUFRICHT, of
the City of Wellington, in the Dominion of New Zealand,
Sawmiller, hereby give public notice that on the 26th day
of June, 1939, I formally and absolutely renounced, relin-
quished, and abandoned the use of my said name of WERNER
JOSEPH AUFRICHT and then assumed and adopted and deter-
mined thenceforth on all occasions whatsoever to use and
subscribe the name of WARNER JOSEPH ALFORD instead of
the said name of WERNER JOSEPH AUFRICHT.
And I give further notice that by a deed-poll dated the
26th day of June, 1939, duly executed and attested and
enrolled at the office of the Supreme Court of New Zealand
at Wellington, on the 7th day of July, 1939, I formally and
absolutely renounced and abandoned the said name of WERNER
JOSEPH AUFRICHT and declared that I had assumed and
adopted and intended thenceforth upon all occasions what-
soever to use and subscribe the name of WARNER JOSEPH
ALFORD instead of WERNER JOSEPH AUFRICHT and so as to
be at all times thereafter called, known, and described by the
name of WARNER JOSEPH ALFORD exclusively.
Dated the 7th day of July, 1939.
WARNER JOSEPH ALFORD.
Witness : J. Meltzer, Solicitor, Wellington. 240
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 55
NZLII —
NZ Gazette 1939, No 55
✨ LLM interpretation of page content
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry17 July 1939
Companies, Strike Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off
🏭 Trade, Customs & Industry17 July 1939
Companies, Struck Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Struck Off
🏭 Trade, Customs & Industry11 July 1939
Company, Struck Off, Dissolution, New Plymouth
- H. O. Govan, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry13 July 1939
Companies, Strike Off, Dissolution, New Plymouth
- H. O. Govan, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company
🏭 Trade, Customs & Industry18 July 1939
Company, Strike Off, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry13 July 1939
Companies, Strike Off, Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏥 Notice of Administration of Estate
🏥 Health & Social Welfare14 July 1939
Estate, Administration, Creditors, Invercargill
- Alfred William Broad, Deceased estate administration
- R. D. Newth, District Public Trustee
🏭 Notice of Final Meeting of Shareholders
🏭 Trade, Customs & IndustryCompany, Liquidation, Final Meeting, Wellington
- D. B. Brown, Liquidator
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement7 July 1939
Name Change, Deed Poll, Wellington
- Warner Joseph Alford, Changed name from Werner Joseph Aufricht
- Witness: J. Meltzer, Solicitor