✨ Company Notices and Name Changes
2152
THE NEW ZEALAND GAZETTE.
[No. 61
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Community Stores (Taranaki), Limited, has changed its name to Welfare Traders, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 2nd day of August, 1939.
H. B. WALTON,
Assistant Registrar of Companies.
298
VIKING LAGER, LIMITED.
IN LIQUIDATION.
Notice of Winding-up Order.
Name of company: Viking Lager, Limited.
Address of registered office: 24 Winstone’s Buildings, Queen Street, Auckland.
Registry of Supreme Court: Auckland.
No. of matter: M. 128/39.
Date of order: 28th July, 1939.
Date of presentation of petition: 13th June, 1939.
A. W. WATTERS,
Official Assignee, Provisional Liquidator.
300
VIKING LAGER, LIMITED.
IN LIQUIDATION.
Notice of First Meetings.
Name of company: Viking Lager, Limited.
Address of registered office: 24 Winstone’s Buildings, Queen Street, Auckland.
Registry of Supreme Court: Auckland.
No. of matters: M. 128/39.
Creditors—Date: 24th day of August, 1939. Hour: 10.30 a.m. Place: The office of the Official Assignee, Law Court Building, High Street, Auckland.
Contributories—Date: 24th day of August, 1939. Hour: 2.15 p.m. Place: Same as creditors.
A. W. WATTERS,
Official Assignee, Provisional Liquidator.
301
MASTERTON 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, the Masterton Borough Council hereby resolves as follows:—
“ That, for the purpose of providing the interest and other charges on a loan of three thousand pounds (£3,000), authorized to be raised by the Masterton Borough Council under the above-mentioned Act, for the erection of dwelling, wool-shed, and sheep-yards on the Mangaone Reserve, the said Masterton Borough Council hereby makes and levies a special rate of six-sixty-fourths of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Masterton Borough; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable half-yearly on the first day of February and the first day of August in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.”
Proposed by the Mayor; seconded by Councillor Low, and carried.
We hereby certify that the foregoing is a true copy of and a correct extract from the minutes of proceedings of the Masterton Borough Council at a meeting of such council held on the 31st day of July, 1939.
THOS. JORDAN,
Mayor.
G. O’HARA-SMITH,
Town Clerk.
302
CHANGE OF SURNAME.
I, ROY FELIX MARSHALL SMALL, heretofore called and known by the name of ROY FELIX MARSHALL SCHMOLL, of Hastings, in the Provincial District of Hawke’s Bay and Dominion of New Zealand, Motor Engineer, hereby give public notice that by a deed-poll dated the 21st day of July, 1939, duly executed and attested and filed in the Supreme Court of New Zealand, Wellington District, Napier Registry, on the 28th day of July, 1939, I formally and absolutely renounced the surname of SCHMOLL and adopted in lieu thereof the surname of SMALL for all purposes whatsoever, and I therefore hereby expressly authorize and require all persons whomsoever at all times to designate, describe, and address me and my heirs and issue by such surname of SMALL only.
Dated the 28th day of July, 1939.
ROY FELIX MARSHALL SMALL,
late Roy Felix Marshall Schmoll.
303
INVERCARGILL BREWERIES, LIMITED.
NOTICE OF MEETING OF CREDITORS.
In the matter of the Companies Act, 1933, and in the matter of INVERCARGILL BREWERIES, LIMITED.
NOTICE is hereby given that a meeting of Invercargill Breweries, Limited, will be held on Friday, the 18th day of August, 1939, at which a resolution for voluntary winding up is to be proposed, and that a meeting of creditors of the said company will be held pursuant to section 234 of the Companies Act, 1933, at Everybody’s Buildings, Tay Street, Invercargill, on Friday, the 18th day of August, 1939, at 3 o’clock in the afternoon, 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 the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated the 4th day of August, 1939.
H. McLACHLAN,
Secretary.
305
THE TOGGERY, LIMITED.
IN LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 27th day of July, 1939, the following special resolution was duly passed
“ (a) That the company be wound up voluntarily.
“ (b) That in pursuance of section 235 of the Companies Act, 1933, WILLIAM FRANCIS TITCHENER, of Dunedin, Public Accountant, be and he is hereby nominated as liquidator of the company.”
Dated at Dunedin, this 4th day of August, 1939.
W. F. TITCHENER,
Liquidator.
306
THE TOGGERY, LIMITED.
IN LIQUIDATION.
Notice to Creditors to Prove.
In the matter of the Companies Act, 1933, and in the matter of THE TOGGERY, LIMITED (in Liquidation).
THE 4th day of September, 1939, is hereby fixed as the day on or before which the creditors of the Toggery, Limited, which is being wound up voluntarily, are to prove their debts or claims, and to establish any title which they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated at Dunedin, this 4th day of August, 1939.
W. F. TITCHENER,
Liquidator.
Queen’s Building, 109 Princes Street, Dunedin, C. 1;
P.O Box 567, Dunedin, C. 1.
307
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1939, No 61
NZLII —
NZ Gazette 1939, No 61
✨ LLM interpretation of page content
🏭 Change of company name from Community Stores (Taranaki), Limited to Welfare Traders, Limited
🏭 Trade, Customs & Industry2 August 1939
Company name change, Taranaki, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of winding-up order for Viking Lager, Limited
🏭 Trade, Customs & IndustryWinding-up order, Auckland, Supreme Court
- A. W. Watters, Official Assignee, Provisional Liquidator
🏭 Notice of first meetings for Viking Lager, Limited liquidation
🏭 Trade, Customs & IndustryCreditors meeting, Contributories meeting, Auckland
- A. W. Watters, Official Assignee, Provisional Liquidator
🏘️ Masterton Borough Council resolution for special rate
🏘️ Provincial & Local Government31 July 1939
Special rate, Loan, Masterton Borough Council
- Thos. Jordan, Mayor
- G. O’Hara-Smith, Town Clerk
⚖️ Change of surname from Schmoll to Small
⚖️ Justice & Law Enforcement28 July 1939
Name change, Deed-poll, Hastings
- Roy Felix Marshall Small, Changed surname from Schmoll to Small
🏭 Notice of meeting of creditors for Invercargill Breweries, Limited
🏭 Trade, Customs & Industry4 August 1939
Creditors meeting, Voluntary winding-up, Invercargill
- H. McLachlan, Secretary
🏭 Notice of voluntary winding-up resolution for The Toggery, Limited
🏭 Trade, Customs & Industry4 August 1939
Voluntary winding-up, Liquidator appointment, Dunedin
- William Francis Titchener, Nominated as liquidator
- W. F. Titchener, Liquidator
🏭 Notice to creditors to prove debts for The Toggery, Limited
🏭 Trade, Customs & Industry4 August 1939
Creditors notice, Debt proof, Dunedin
- W. F. Titchener, Liquidator