Company and Land Notices




1690
THE NEW ZEALAND GAZETTE.
[No. 72

WESTLAND ELECTRICAL SERVICE, LTD.

NOTICE OF MEETING OF CREDITORS.

NOTICE is hereby given that by an entry in its minute-book dated the 2nd day of July, 1940, the above-named company passed a resolution for voluntary winding up; and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act, 1933, at the registered office of the company, Guinness Street, Greymouth, on Friday, the 12th day of July, 1940, at 2.30 p.m., at which meeting a full statement of the position of the affairs of the company, 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, pursuant to section 235 of the Companies Act, 1933, may nominate a person to be the liquidator of the company, and may, pursuant to section 236 of the Companies Act, 1933, appoint a committee of inspection.

Dated this 2nd day of July, 1940.

O. C. JOYCE,
Secretary.

208

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Edward G. McDonald, Limited, has changed its name to Edward G. Macdonald, Limited, and that such new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 4th day of July, 1940.

H. B. WALTON,
Assistant Registrar of Companies.

210

INGLIS BROS., AND COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of INGLIS BROS., AND COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that an extraordinary general meeting of the shareholders of the above company will be held at my office, 5th Floor, A.M.P. Building, Custom-house Quay, Wellington, on Monday, the 29th day of July, 1940, at 12 noon, for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator; and also for the purpose of considering and, if thought fit, passing an extraordinary resolution to the effect that the books, accounts, and documents of the company and of the liquidator shall be disposed of by destroying the same forthwith.

Dated at Wellington, this 5th day of July, 1940.

P. E. PATRICK,
Liquidator.

211

BOROUGH OF MOUNT ALBERT.

NOTICE OF INTENTION TO TAKE LANDS.

NOTICE is hereby given that the body corporate called the Mayor, Councillors, and Burgesses of the Borough of Mount Albert, under powers vested in it by section 15 of the Public Works Act, 1928, requires to take for recreation-grounds the lands described in the Schedule hereto. Plans showing the said lands required to be taken are open for inspection at the office of the Mount Albert Borough Council, New North Road, Mount Albert, Auckland.

All persons affected by the taking of the said lands are hereby required to set forth in writing any well-grounded objections to the taking of the said lands and to send such writing to the said body corporate within forty days from the date hereof.

Dated at Auckland, this 8th day of July, 1940.

SCHEDULE.

  1. All that parcel of land situated in Brewster Avenue, in the Borough of Mount Albert in the Provincial District of Auckland, containing 5 perches, more or less, being Lot 26 on a plan deposited in the Land Registry Office at Auckland under No. 22629, and being part of Allotment 171 of Section 10 of the Suburbs of Auckland, and part of the land comprised and described in Certificate of Title, Volume 447, folio 252, Auckland Registry, and marked “Reserve” on the said plan. The said land is also delineated on Survey Office plan No. 31103, coloured yellow.

  2. All that parcel of land situated in Cornwallis Road, in the Borough of Mount Albert in the Provincial District of Auckland, containing 29·2 perches, more or less, being Lot 1 on a plan deposited as aforesaid as No. 22047, and being part Allotment 157 of Section 10 of the Suburbs of Auckland, and part of the land comprised and described in Certificate of Title, Volume 491, folio 200, Auckland Registry, and marked on the said plan as a “Recreation Reserve.” The said land is also delineated on Survey Office plan No. 31099, coloured yellow.

  3. All that parcel of land situated in Norgrove Avenue, in the Borough of Mount Albert in the Provincial District of Auckland, containing 2 roods and 6 perches, more or less, being the part marked “Plantation Reserve” on a plan deposited as aforesaid under No. 16371, and being part Allotment 36 of the Parish of Titirangi and the residue of the land comprised and described in Certificates of Title, Volume 32, folio 246, and Volume 72, folio 75, Auckland Registry. The said land is also delineated on Survey Office plan No. 31101, coloured yellow.

  4. All that parcel of land situated in Locarno Avenue, in the Borough of Mount Albert in the Provincial District of Auckland, containing 27·55 perches, more or less, being Lot 15 on a plan deposited as aforesaid under No. 20455, and being part Allotment 168 of Section 10 of the Suburbs of Auckland, and part of the land comprised and described in Certificate of Title, Volume 340, folio 63, Auckland Registry, and marked “Recreation Reserve” on the said plan. The said land is also delineated on Survey Office plan No. 31105, coloured yellow.

  5. All that parcel of land situated in Harbutt Avenue, in the Borough of Mount Albert in the Provincial District of Auckland, containing 19·93 perches, more or less, being Lot 13 on a plan deposited as aforesaid under No. 17247, and being part of Allotment 58 of the Parish of Titirangi, and is the residue of the land comprised and described in Certificate of Title, Volume 362, folio 84, Auckland Registry, and marked on the said plan as “Reserve for Public Purposes.” The said land is also delineated on Survey Office plan No. 31107, coloured yellow.

For the body corporate called the Mayor, Councillors, and Burgesses of the Borough of Mount Albert—

T. R. CONGALTON,
Town Clerk.

212

AFFORESTATION LIMITED.

MEMBERS VOLUNTARY WINDING UP.

NOTICE is hereby given that on the 28th day of June, 1940, the above company resolved by special resolution that the company be wound up voluntarily and that Reginald Harry Smythe, of Auckland, be appointed liquidator for the purposes of such winding up.

EARL, KENT, MASSEY, NORTH, AND PALMER,
Solicitors to the company.

213

WESTERN YELLOW-PINE FORESTS, LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of WESTERN YELLOW-PINE FORESTS, LTD. (in Liquidation).

IN accordance with section 338 of the Companies Act, 1933, notice is hereby given that Western Yellow-Pine Forests, Ltd. (in liquidation), has ceased to have a place of business in New Zealand.

Dated at Auckland, this 4th day of July, 1940.

V. KIRK, F.P.A.N.Z.,
Attorney for the liquidator.

Argus House, High Street, Auckland, C.1.
214

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between GORDON RICHARD KENT and JAMES EDWARD MUSSETT, both of Whakatane, Agents, as “Gordon R. Kent and Co.,” has been dissolved as on and from the 1st day of July, 1940. The partnership business and assets and liabilities have been taken over by the said James Edward Mussett who will continue to carry on the business under the firm name “Gordon R. Kent and Co.”

Dated at Whakatane, this 5th day of July, 1940.

GORDON R. KENT.
J. E. MUSSETT.

216



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 72


NZLII PDF NZ Gazette 1940, No 72





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Westland Electrical Service Ltd

🏭 Trade, Customs & Industry
2 July 1940
Voluntary winding up, Creditors meeting, Greymouth
  • O. C. Joyce, Secretary

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 July 1940
Company name change, Edward G. McDonald Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Extraordinary General Meeting for Inglis Bros. and Company Ltd

🏭 Trade, Customs & Industry
5 July 1940
Voluntary liquidation, Shareholders meeting, Wellington
  • P. E. Patrick, Liquidator

🏘️ Notice of Intention to Take Lands by Borough of Mount Albert

🏘️ Provincial & Local Government
8 July 1940
Land acquisition, Recreation grounds, Mount Albert
  • T. R. Congalton, Town Clerk

🏭 Members Voluntary Winding Up of Afforestation Limited

🏭 Trade, Customs & Industry
28 June 1940
Voluntary winding up, Liquidator appointment, Auckland
  • Reginald Harry Smythe, Appointed liquidator

  • Earl, Kent, Massey, North, and Palmer, Solicitors

🏭 Cessation of Business for Western Yellow-Pine Forests Ltd

🏭 Trade, Customs & Industry
4 July 1940
Company liquidation, Cessation of business, Auckland
  • V. Kirk, Attorney for the liquidator

🏭 Dissolution of Partnership between Gordon Richard Kent and James Edward Mussett

🏭 Trade, Customs & Industry
5 July 1940
Partnership dissolution, Business takeover, Whakatane
  • Gordon Richard Kent, Partner in dissolved partnership
  • James Edward Mussett, Partner in dissolved partnership