Company Liquidations and Notices




580
THE NEW ZEALAND GAZETTE.
[No. 19

N.Z. SUPPLIERS COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

Notice of Meeting of Members and Creditors.

In the matter of the Companies Act, 1933, and in the matter of N.Z. Suppliers Company, Limited.

NOTICE is hereby given that a meeting of N.Z. Suppliers Company, Limited, will be held on Friday, the 7th day of March, 1941, at the hour of 2 p.m., at the office of H. S. J. Goodman, Solicitor, No. 92 Hereford Street, Christchurch, at which an extraordinary resolution for voluntary winding up is to be proposed, 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 same place on Friday, the 7th day of March, 1941, at 2.30 p.m., 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 this 20th day of February, 1941.

M. ARLOW,
Permanent Managing Director.

Witness—
H. S. J. Goodman, Solicitor, Christchurch.
846

THE VOLCANO IGNITION COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by entry in its minute-book, in accordance with section 300 of the Companies Act, 1933, the following resolutions were passed by the above-named company on the 18th day of February, 1941:—

Resolved as a special resolution—

“(1) That the company be wound up voluntarily, and that such winding up be a members’ winding up as provided by section 226 (3) of the Companies Act, 1933.

“(2) It is also resolved that JOHN McLENNAN, of Napier, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding up.”

Dated this 26th day of February, 1941.

J. McLENNAN.
Liquidator.
847

MEDICAL REGISTRATION.

I, WILLIAM GORDON DAVIDSON, M.B., Ch.B., University of New Zealand, 1941, now residing in Dunedin, hereby give notice that I intend applying on the 24th 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 Dunedin.

Dated at Dunedin, this 24th day of February, 1941.

WILLIAM GORDON DAVIDSON.

57 Bird Street, Dunedin S. 2.
848

W. P. ENDEAN PROPERTIES, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of W. P. ENDEAN PROPERTIES, LIMITED.

NOTICE is hereby given that the above-named company did by an entry in its minute-book dated the 19th day of February, 1941, duly pass the following as a special resolution:—

“1 That the company be wound up voluntarily.

“2 That Mr. HAROLD ERNEST SIMMONDS, of Auckland, Public Accountant, be and he is hereby appointed liquidator of the company.”

H. E. SIMMONDS,
Liquidator.
849

LE BON’S BAY CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the LE BON’S BAY CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that at a special general meeting of the members of the above-named company, held at Le Bon’s Bay on Saturday, the 22nd day of February, 1941, at 1 o’clock in the afternoon, the following special resolution was passed:—

“That the company be wound up voluntarily, and that Mr. A. E. WILLIAMS, of Akaroa, be appointed liquidator of the company.”

Dated this 22nd day of February, 1941.

A. E. WILLIAMS,
Secretary.
850

ONE TREE HILL 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 One Tree Hill Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of £30,000, to be known as the ‘Water-supply Loan, 1940,’ authorized to be raised by the One Tree Hill Borough Council under the above-mentioned Act, and a requisition issued by the Board of Health under section 22 of the Health Act, 1920, for augmenting the Borough water-supply, the said One Tree Hill Borough Council hereby makes and levies a special rate of 2½d. in the pound upon the rateable value (on the basis of the annual value) of all rateable property in the Borough of One Tree Hill, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of June 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.”

I. J. GOLDSTINE,
Mayor.

A. LEESE,
Town Clerk.
851

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting and carried on by us, the undersigned HENRY ARTHUR GREER and EDGAR THOMAS HENRY FITNESS, under the style or firm of “Fitness and Greer, Cabinetmakers, Morrinsville,” has been dissolved by mutual consent as from this date. All debts owing by the firm of Fitness and Greer will be discharged by the said Edgar Thomas Henry Fitness, by whom the business will henceforth be carried on and to whom all moneys owing to the said firm are to be paid.

Dated the 28th day of February, 1941.

E. FITNESS.
H. A. GREER.

Witness to the signature of both parties—
Ronald B. Morton, Solicitor, Morrinsville.
852

NEW RIVER ALLUVIALS, LTD.

IN LIQUIDATION.

Notice of General Meeting of Shareholders.

NOTICE is hereby given that a general meeting of shareholders will be held in the liquidator’s office, 105 Chancery Chambers, O’Connell Street, Auckland, on Monday, 24th March, 1941, at 2 p.m.

Business.—To receive the liquidator’s account of the winding up.

Dated at Auckland, this 28th day of February, 1941.

H. M. NEWTON, F.P.A. (N.Z.),
Liquidator.
854



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 19


NZLII PDF NZ Gazette 1941, No 19





✨ LLM interpretation of page content

🏭 Notice of Meeting for Voluntary Liquidation of N.Z. Suppliers Company, Limited

🏭 Trade, Customs & Industry
20 February 1941
Voluntary Liquidation, Meeting, Creditors, N.Z. Suppliers Company, Limited
  • M. Arlow, Permanent Managing Director
  • H. S. J. Goodman, Solicitor

🏭 Voluntary Liquidation of The Volcano Ignition Company, Limited

🏭 Trade, Customs & Industry
26 February 1941
Voluntary Liquidation, Special Resolution, The Volcano Ignition Company, Limited
  • John McLennan, Appointed liquidator

  • J. McLennan, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
24 February 1941
Medical Registration, Application, William Gordon Davidson
  • William Gordon Davidson (M.B., Ch.B.), Intends to apply for medical registration

  • William Gordon Davidson

🏭 Voluntary Liquidation of W. P. Endean Properties, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Special Resolution, W. P. Endean Properties, Limited
  • Harold Ernest Simmonds, Appointed liquidator

  • H. E. Simmonds, Liquidator

🏭 Voluntary Liquidation of Le Bon’s Bay Co-operative Dairy Factory Company, Limited

🏭 Trade, Customs & Industry
22 February 1941
Voluntary Liquidation, Special Resolution, Le Bon’s Bay Co-operative Dairy Factory Company, Limited
  • A. E. Williams, Appointed liquidator

  • A. E. Williams, Secretary

🏘️ Special Rate Resolution by One Tree Hill Borough Council

🏘️ Provincial & Local Government
Special Rate, Water-supply Loan, One Tree Hill Borough Council
  • I. J. Goldstine, Mayor
  • A. Leese, Town Clerk

🏭 Dissolution of Partnership between Fitness and Greer

🏭 Trade, Customs & Industry
28 February 1941
Dissolution of Partnership, Fitness and Greer, Cabinetmakers
  • Henry Arthur Greer, Dissolved partnership
  • Edgar Thomas Henry Fitness, Dissolved partnership

  • Ronald B. Morton, Solicitor

🏭 Notice of General Meeting of Shareholders for New River Alluvials, Ltd.

🏭 Trade, Customs & Industry
28 February 1941
General Meeting, Shareholders, New River Alluvials, Ltd.
  • H. M. Newton, Liquidator