Company Notices




3714

THE NEW ZEALAND GAZETTE.

[No. 125

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 :—
Equity Boot Company, Limited. 1910/39.
Waipa Coal Distributors, Limited. 1928/15.
Given under my hand at Wellington, this 11th day of
December, 1940.
H. B. WALTON,
Assistant Registrar of Companies.

A. R. HARRIS COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that a general meeting of the
shareholders of this company, as required by
section 232 of the Companies Act, 1933, will be held at the
office of A. R. Harris Company, Limited, 10 Dundas Street,
Christchurch, on 23rd December, 1940, at 10 a.m.
Business—To receive liquidator's report and accounts.
A. R. HARRIS,
Liquidator.
613

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 :—
Hood and Holmes (N.Z.), Limited. 1937/35.
Grosvenor House Proprietary, Limited. 1937/72.
Given under my hand at Christchurch, this 5th day of
December, 1940.
J. MORRISON,
Assistant Registrar of Companies.

I, ALFRED IBBOTSON, General Manager of the Per-
petual 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 of 18s. (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
    31st October, 1940, is £458,623 11s. 10d.
  6. That the amount of all moneys paid on account of
    Estates under Administration during the half-year ended
    31st October, 1940, is £455,373 15s. 8d.
  7. That the amount of the balance held to the credit of
    Estates under Administration during the half-year ended
    31st October, 1940, is £73,014 7s. 10d.
  8. That the liabilities of the company on the 1st day
    of November 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, £181,811 8s. 11d.
    on estimated liabilities, nil.
  9. That the assets of the company on that date were: Govern-
    ment securities, £11,402 ; other securities, £201,104 14s. 2d. ;
    bills of exchange and promissory notes, nil ; cash on deposit,
    £28,125 2s.; cash at bank £2,006 8s. 1d.
    And I make this solemn declaration conscientiously believ-
    ing 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
    2nd day of December, 1940, before me—Edgar C. Hazlett, a
    Justice of the Peace in and for the Dominion of New
    Zealand.
    615

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 will be dissolved :—
Road Constructors, Limited. 1925/49.
Duncan and Simpson, Limited. 1930/61.
Given under my hand at Dunedin, this 2nd day of December,
1940.
F. M. WARREN,
Assistant Registrar of Companies.

NATIONAL DISCOUNTS, LIMITED.

In the matter of the Companies Act, 1933, and in the
matter of NATIONAL DISCOUNTS, LIMITED.
NOTICE is hereby given, pursuant to section 338 of the
above Act, that National Discounts, Limited, intends
to cease to have a place of business in New Zealand as from
the 31st day of March, 1941.
Dated this 27th day of November, 1940.
NATIONAL DISCOUNTS, LIMITED,
by its solicitor—S. W. W. Tong.
592

INDUSTRIES LIMITED.

IN LIQUIDATION.

NOTICE is hereby given, pursuant to section 232 (2) of
the Companies Act, 1933, that the affairs of the
company having now been fully wound up the final general
meeting of shareholders and contributories of Industries
Limited (in liquidation) will be held at the registered office
of the company, 704-5 Colonial Mutual Building, Queen
Street, Auckland, on Tuesday, the 7th day of January, 1941,
at 2 o'clock p.m.
Business—To lay before shareholders and contributories
the accounts of the liquidator showing how the winding up
has been conducted and the property of the company has
been disposed of and to give any explanation thereof.
E. N. McKEOGH,
Liquidator.
704-5 Colonial Mutual Building, Queen Street, Auckland
C. 1, 4th December, 1940.
616

ELLESMERE COUNTY 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
Ellesmere County Council hereby resolves as follows :—
"That, for the purpose of providing the interest and
other charges on a loan of £3,000, authorized to be
raised by the Ellesmere County Council under the
above-mentioned Act, for the purpose of making advances
to farmers under the Rural Housing Act, 1939, the said
Ellesmere County Council hereby makes and levies a
special rate of one forty-eighth penny in the pound upon
the rateable value of all rateable property of the whole
of the County of Ellesmere ; 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-five years, or until the loan is fully paid off."
Extract from the minutes of the Ellesmere County Council
in respect of a meeting held by the Council on the 2nd day of
December, 1940.
Dated this 3rd day of December, 1940.
J. McALLISTER,
County Clerk.
614

THE NEVIS SLUICING CLAIMS, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given, in pursuance of section 232 of
the Companies Act, 1933, that a general meeting of
the members of The Nevis Sluicing Claims, Limited (in
voluntary liquidation), will be held at the office of Mr. F. S.
Salinger, Public Accountant, Edinburgh House, Bond Street,
Dunedin, on Monday, the 23rd day of December, 1940, at
8.15 p.m., for the purpose of having an account laid before



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 125


NZLII PDF NZ Gazette 1940, No 125





✨ LLM interpretation of page content

🏭 Notice of Companies to be Struck Off

🏭 Trade, Customs & Industry
11 December 1940
Companies Act, Struck Off, Equity Boot Company, Waipa Coal Distributors
  • H. B. Walton, Assistant Registrar of Companies

🏭 General Meeting of Shareholders

🏭 Trade, Customs & Industry
Voluntary Liquidation, A. R. Harris Company, Shareholders Meeting
  • A. R. Harris, Liquidator

🏭 Notice of Companies to be Struck Off

🏭 Trade, Customs & Industry
5 December 1940
Companies Act, Struck Off, Hood and Holmes, Grosvenor House Proprietary
  • J. Morrison, Assistant Registrar of Companies

🏭 Declaration of Company Financials

🏭 Trade, Customs & Industry
2 December 1940
Perpetual Trustees, Financial Declaration, Estates under Administration
  • Alfred Ibbotson, General Manager declaring company financials

  • Edgar C. Hazlett, Justice of the Peace

🏭 Notice of Companies to be Struck Off

🏭 Trade, Customs & Industry
2 December 1940
Companies Act, Struck Off, Road Constructors, Duncan and Simpson
  • F. M. Warren, Assistant Registrar of Companies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
27 November 1940
National Discounts, Cessation of Business
  • S. W. W. Tong, Solicitor

🏭 Final General Meeting of Shareholders

🏭 Trade, Customs & Industry
4 December 1940
Industries Limited, Liquidation, Final Meeting
  • E. N. McKeogh, Liquidator

🏘️ Resolution for Special Rate

🏘️ Provincial & Local Government
3 December 1940
Ellesmere County Council, Special Rate, Rural Housing Act
  • J. McAllister, County Clerk

🏭 General Meeting of Members

🏭 Trade, Customs & Industry
Nevis Sluicing Claims, Voluntary Liquidation, Shareholders Meeting
  • F. S. Salinger, Public Accountant