✨ Company Notices and Medical Registration
Mar. 20.] THE NEW ZEALAND GAZETTE. 485
WEST COAST MOTORS, LIMITED.
——
NOTICE OF RELEASE OF LIQUIDATOR.
——
Name of company: West Coast Motors, Limited.
Address of registered office: Weld Street, Hokitika.
Registry of Supreme Court: Hokitika.
Number of matter: M. 317.
Liquidator’s name: W. M. Fraser (Official Assignee).
Liquidator’s address: Supreme Court, Hokitika.
Date of release: 6th March, 1940.
907
———
CHANGE OF NAME OF COMPANY.
——
NOTICE is hereby given that Gisborne Amalgamated Taxi Company, Limited, has changed its name to Gardners Taxis, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne, this 14th day of March, 1940.
E. S. MOLONY,
Assistant Registrar of Companies.
908
———
BY-LAW UNDER THE NEW ZEALAND CENTENNIAL ACT, 1938.
——
IN pursuance and exercise of the powers in that behalf contained in the New Zealand Centennial Act, 1938, and of all other powers and authorities it enabling in that behalf, the New Zealand Centennial Exhibition Company, Limited, doth hereby make the following amendment to the by-law controlling the admission of persons to the New Zealand Centennial Exhibition made and passed on the 17th day of November, 1939, that is to say:—
Subclause (c) of Clause (2) of the said by-law is hereby amended by deleting therefrom the words “or any other person.”
The foregoing by-law was made and passed by the New Zealand Centennial Exhibition Company, Limited, on the 19th day of February, 1940.
Given under the common seal of the New Zealand Centennial Exhibition Company, Limited, which was affixed by and in the presence of—
WALTER McLAY, Director.
J. T. MARTIN, Director.
H. E. AVERY, Secretary.
GALWAY, Governor-General.
909
———
MEDICAL REGISTRATION.
——
I, NOEL HENRY WILSON, M.B., Ch.B., 1940, Univ. of N.Z., now residing in Christchurch, hereby give notice that I intend applying on the 11th April next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Christchurch.
Dated at Christchurch, this 11th day of March, 1940.
NOEL HENRY WILSON.
Public Hospital, Christchurch.
910
———
OTTO J. WILSON, LIMITED.
——
IN LIQUIDATION.
——
In the matter of the Companies Act, 1933, and in the matter of Otto J. Wilson, Limited (in Liquidation).
TAKE notice that the final meeting of creditors in the above matter will be held at the liquidator’s office, Commercial Bank Chambers (Board Room, 3rd floor), 141 Hereford Street, Christchurch, on Tuesday, the 9th day of April, 1940, at 4 o’clock in the afternoon.
The meeting is convened in pursuance of section 241 of the Companies Act, 1933, for the purpose of laying before the meeting the account of the winding up, and giving any explanation thereof.
Dated this 12th day of March, 1940.
S. HINDIN,
Liquidator.
911
OTTO J. WILSON, LIMITED.
——
IN LIQUIDATION.
——
In the matter of the Companies Act, 1933, and in the matter of Otto J. Wilson, Limited (in Liquidation).
TAKE notice that the final meeting of shareholders in the above matter will be held at the liquidator’s office, Commercial Bank Chambers (Board Room, 3rd floor), 141 Hereford Street, Christchurch, on Tuesday, the 9th day of April, 1940, at 3.30 o’clock in the afternoon.
The meeting is convened in pursuance of section 241 of the Companies Act, 1933, for the purpose of laying before the meeting the account of the winding up, and giving any explanation thereof.
Dated this 12th day of March, 1940.
S. HINDIN,
Liquidator.
912
———
CHANGE OF NAME OF COMPANY.
——
NOTICE is hereby given that Servewell Stores, Limited, has changed its name to Taylor’s Quality Stores, 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 13th day of March, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
913
———
SAFE-LIGHT SIGNALS, LTD.
——
IN VOLUNTARY 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 13th day of March, 1940, the following extraordinary resolution was passed:—
“It was resolved 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, and that W. H. Loch, of Palmerston North, Accountant, be appointed liquidator.”
Dated this 15th day of March, 1940.
W. H. LOCH,
Liquidator.
914
———
TE AWAMUTU BUILDINGS, LIMITED.
——
IN VOLUNTARY LIQUIDATION.
——
NOTICE is hereby given that a general meeting of Te Awamutu Buildings, Limited (in voluntary liquidation), will be held at the office of the liquidator, Philip Gordon Harkness, 1st Floor, Wesley Chambers, Victoria Street, Hamilton, on Wednesday, the 10th day of April, 1940, at ten o’clock in the forenoon, for the purpose of having an account laid before it and showing how the winding up has been conducted and the property of the company disposed of, and giving any explanation thereof.
Dated this 18th day of March, 1940.
P. G. HARKNESS,
Liquidator.
915
———
MONOWAI GOLD DEVELOPMENT, LIMITED.
——
• In the matter of the Companies Act, 1933, and in the matter of Monowai Gold Development, Limited.
NOTICE is hereby given that a meeting of the creditors of Monowai Gold Development, Limited, will be held at the registered office of the company, 113 Yorkshire House, Shortland Street, Auckland, C.1, on Thursday, 28th March, 1940, at 2 p.m.
C. H. NIGHTINGALE,
Secretary.
916
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 23
NZLII —
NZ Gazette 1940, No 23
✨ LLM interpretation of page content
🏭 Release of Liquidator for West Coast Motors, Limited
🏭 Trade, Customs & Industry6 March 1940
Liquidator release, West Coast Motors, Hokitika
- W. M. Fraser, Liquidator released
🏭 Change of Name for Gisborne Amalgamated Taxi Company, Limited
🏭 Trade, Customs & Industry14 March 1940
Company name change, Gisborne, Gardners Taxis
- E. S. Molony, Assistant Registrar of Companies
🏛️ Amendment to By-Law under the New Zealand Centennial Act, 1938
🏛️ Governance & Central Administration19 February 1940
By-law amendment, Centennial Exhibition, Admission control
- Walter McLay, Director
- J. T. Martin, Director
- H. E. Avery, Secretary
- Galway, Governor-General
🏥 Medical Registration Notice
🏥 Health & Social Welfare11 March 1940
Medical registration, Noel Henry Wilson, Christchurch
- Noel Henry Wilson (M.B., Ch.B.), Intends to apply for medical registration
🏭 Final Meeting of Creditors for Otto J. Wilson, Limited
🏭 Trade, Customs & Industry12 March 1940
Final creditors meeting, Otto J. Wilson, Liquidation
- S. Hindin, Liquidator
🏭 Final Meeting of Shareholders for Otto J. Wilson, Limited
🏭 Trade, Customs & Industry12 March 1940
Final shareholders meeting, Otto J. Wilson, Liquidation
- S. Hindin, Liquidator
🏭 Change of Name for Servewell Stores, Limited
🏭 Trade, Customs & Industry13 March 1940
Company name change, Servewell Stores, Taylor’s Quality Stores
- H. B. Walton, Assistant Registrar of Companies
🏭 Voluntary Winding-up Resolution for Safe-Light Signals, Ltd.
🏭 Trade, Customs & Industry15 March 1940
Voluntary liquidation, Safe-Light Signals, Palmerston North
- W. H. Loch, Liquidator
🏭 General Meeting for Te Awamutu Buildings, Limited
🏭 Trade, Customs & Industry18 March 1940
General meeting, Te Awamutu Buildings, Liquidation
- P. G. Harkness, Liquidator
🏭 Meeting of Creditors for Monowai Gold Development, Limited
🏭 Trade, Customs & IndustryCreditors meeting, Monowai Gold Development, Auckland
- C. H. Nightingale, Secretary