✨ Company Liquidations and Personal Notices
Feb. 20.] THE NEW ZEALAND GAZETTE. 343
OPITONUI CONSOLIDATED GOLD MINING COMPANY, LIMITED.
IN LIQUIDATION.
Notice of Winding-up Order.
Name of company: Opitonui Consolidated Gold Mining Company, Limited.
Address of registered office: 203 Commercial Buildings, 187 Hereford Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 560.
Date of Order: 10th February, 1941.
Date of presentation of petition: 17th December, 1940.
G. W. BROWN,
Official Assignee and Provisional Liquidator.
813
OPITONUI CONSOLIDATED GOLD MINING COMPANY, LIMITED.
IN LIQUIDATION.
Notice of First Meetings.
Name of company: Opitonui Consolidated Gold Mining Company, Limited.
Address of registered office: 203 Commercial Buildings, 187 Hereford Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of matter: C. 560.
Creditors: Wednesday, 5th March, 1941, at 10.30 a.m., at the Official Assignee’s Office, Old Provincial Building, Durham Street, Christchurch.
Contributories: Friday, 7th March, 1941, at 11 a.m., at the Official Assignee’s Office, Law Court Buildings, High Street, Dunedin.
G. W. BROWN,
Official Assignee and Provisional Liquidator.
814
MEDICAL REGISTRATION.
I, STANLEY BURNHAM LAKE BOWKER, M.B., Ch.B., University of Otago, 1941, now residing in Christchurch, hereby give notice that I intend applying on the 7th March 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 7th day of February, 1941.
STANLEY BURNHAM LAKE BOWKER.
Public Hospital, Christchurch.
815
PIROA FARMS, LTD.
IN LIQUIDATION.
Notice of Meeting of Shareholders.
In the matter of the Companies Act, 1933, and in the matter of Piroa Farms, Ltd. (in liquidation).
NOTICE is hereby given, pursuant to section 241 of the Companies Act, 1933, that a meeting of the shareholders of the above-named company will be held at the office of the liquidator, Maungaturoto, at 10 a.m. on Monday, the 10th day of March, 1941, for the purpose of passing the liquidator’s accounts of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland, this 12th day of February, 1941.
T. H. C. SNELLING,
Liquidator.
816
CHANGE OF SURNAME.
I, EUNICE EMILY PAUL COTTAM, of Christchurch, Spinster, heretofore called and known by the surname PAUL, hereby give public notice that I have determined as from the date hereof to assume, adopt, and henceforth to use the surname COTTAM instead of the surname PAUL previously used by me, a warrant dated the 21st day of January, 1941, under the hand of The Honourable Minister of Internal Affairs, having been issued granting me exemption from any prohibition implied by the effect of the Change of Name Regulations 1939 against my assuming by deed-poll or otherwise the name of EUNICE EMILY PAUL COTTAM.
And I give further notice that by a deed-poll bearing even-date herewith, duly executed by me and attested and enrolled in the Supreme Court of New Zealand (Canterbury District), I declare that I shall at all times hereafter in all records, deeds, documents, and other writings, and in all actions, suits, and proceedings, as well as in all public and private dealings and transactions and on all occasions whatsoever use and subscribe the said surname COTTAM in lieu of my former surname PAUL, and be called and known by the name of EUNICE EMILY PAUL COTTAM.
Dated this 10th day of February, 1941.
EUNICE EMILY PAUL COTTAM.
817
WOOLWORTHS (NEW ZEALAND), LIMITED.
LOST SHARE CERTIFICATE.
APPLICATION has been made to the above company to issue a new certificate of title to preference shares Nos. 104101 to 104133, in lieu of original certificate No. 899 issued in the name of HAROLD TOWRY WARD, of Auckland, New Zealand, and the said Harold Towry Ward has made a statutory declaration that the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.
Dated this 14th day of February, 1941.
C. R. HART,
Secretary.
Registered Office: 110 Cuba Street, Wellington.
818
BODYBUILDERS (DUNEDIN), LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Meeting of Creditors.
In the matter of the Companies Act, 1933, and in the matter of BODYBUILDERS (DUNEDIN), LIMITED.
NOTICE is hereby given that by entry in the minute-book of the company passed on the 11th day of February, 1941, it was resolved:—
“ (1) 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.
“ (2) That, in pursuance of section 235 of the Companies Act, 1933, Mr. REGINALD CROOKS, Practising Accountant, Union Bank Chambers, Princes Street, Dunedin, be and he is hereby nominated as liquidator of the company.
“ (3) That Mr. H. C. Oettli, of Dunedin, a director of the company, be and he is hereby nominated to attend and preside at the meeting of creditors to be held pursuant to section 234 of the Companies Act, 1933.”
And notice is also given that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at the office of Mr. C. J. Rawlinson, Solicitor, New Zealand Express Company’s Building, Bond Street, Dunedin, on Thursday, the 20th day of February, 1941, at 2.15 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 11th day of February, 1941.
H. C. OETTLI,
Director.
C. J. RAWLINSON,
Solicitor for the Company.
819
HAWERA BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
The Water Improvements Loan (£16,200), 1940.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Council of the Borough of Hawera hereby resolves as follows:—
“ That for the purpose of providing for the repayment with interest and other charges of a loan of £16,200, authorized to be raised by the Hawera Borough Council under the above-mentioned Act for the purpose of improving the water-supply
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 15
NZLII —
NZ Gazette 1941, No 15
✨ LLM interpretation of page content
🏭 Winding-up Order for Opitonui Consolidated Gold Mining Company
🏭 Trade, Customs & Industry10 February 1941
Liquidation, Winding-up Order, Gold Mining, Christchurch
- G. W. Brown, Official Assignee and Provisional Liquidator
🏭 First Meetings Notice for Opitonui Consolidated Gold Mining Company
🏭 Trade, Customs & Industry10 February 1941
Liquidation, Creditors Meeting, Contributories Meeting, Christchurch, Dunedin
- G. W. Brown, Official Assignee and Provisional Liquidator
🏥 Medical Registration Notice
🏥 Health & Social Welfare7 February 1941
Medical Registration, Doctor, Christchurch
- Stanley Burnham Lake Bowker (Doctor), Intends to apply for medical registration
- Stanley Burnham Lake Bowker
🏭 Meeting of Shareholders for Piroa Farms Ltd
🏭 Trade, Customs & Industry12 February 1941
Liquidation, Shareholders Meeting, Maungaturoto
- T. H. C. Snelling, Liquidator
🏛️ Change of Surname Notice
🏛️ Governance & Central Administration10 February 1941
Name Change, Surname, Christchurch
- Eunice Emily Paul Cottam, Changed surname from Paul to Cottam
- Eunice Emily Paul Cottam
🏭 Lost Share Certificate Notice for Woolworths (NZ) Ltd
🏭 Trade, Customs & Industry14 February 1941
Lost Share Certificate, Preference Shares, Auckland
- Harold Towry Ward, Lost share certificate holder
- C. R. Hart, Secretary
🏭 Voluntary Liquidation Notice for Bodybuilders (Dunedin) Ltd
🏭 Trade, Customs & Industry11 February 1941
Voluntary Liquidation, Creditors Meeting, Dunedin
- Reginald Crooks, Nominated as liquidator
- H. C. Oettli, Nominated to preside at creditors meeting
- H. C. Oettli, Director
- C. J. Rawlinson, Solicitor for the Company
🏘️ Special Rate Resolution by Hawera Borough Council
🏘️ Provincial & Local GovernmentSpecial Rate, Water Improvements Loan, Hawera