Company and Legal Notices




2042
THE NEW ZEALAND GAZETTE.
[No. 54

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

C. H. Topham, Limited. 1937/57.

Given under my hand at Wellington, this 24th day of June, 1941.

H. B. WALTON,
Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, DAVID ANDREW YOUNG, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Karamea Aero Club, Incorporated, is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Hokitika, this 19th day of June, 1941.

D. A. YOUNG,
Assistant Registrar of Incorporated Societies.


YAMASHITA AND CO. (LONDON), LTD.

In the matter of the Companies Act, 1933, and in the matter of YAMASHITA AND CO. (LONDON), LTD.

NOTICE is hereby given that at the expiry of three months from the date of publication of this notice in the New Zealand Gazette YAMASHITA AND CO. (LONDON), LTD., intends to cease to have a place of business in New Zealand. Russell and Somers, Limited, will continue to act as agents for the company in Auckland. The agency in Wellington, Christchurch, and Dunedin will be conducted as hitherto by Wright, Stephenson, and Co., Ltd., in each centre.

BELL, GULLY, MACKENZIE, AND EVANS,
Solicitors for the Company.

115


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between JOHN DOBSON and GLADYS WINEFRIDE DOBSON, carrying on business at Lepperton as Jersey breeders and farmers under the style or firm name of “J. and G. W. Dobson,” has been dissolved as from the 29th day of May, 1941. The said business will in future be carried on at the same address by the said JOHN DOBSON alone.

Dated this 13th day of June, 1941.

J. DOBSON.
G. W. DOBSON.

119


MEDICAL REGISTRATION.

I, RICHARD NICHOLS AKEL, M.B., Ch.B. (N.Z.), 1941, now residing in New Plymouth, hereby give notice that I intend applying on the 12th July 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 New Plymouth.

Dated at New Plymouth, this 12th day of June, 1941.

RICHARD NICHOLS AKEL.

New Plymouth Hospital.

121


CHANGE OF NAME.

I, JOHN AMBROSE KAY LAVIN, of Wellington, in the Dominion of New Zealand, Insurance Clerk, formerly called and known by the name of JOHN AMBROSE KAY LEVIN, hereby give notice that on the 29th day of July, 1940, I assumed the surname of LAVIN in lieu of the surname of LEVIN, and that thereafter I shall use the name of JOHN AMBROSE KAY LAVIN in lieu of JOHN AMBROSE KAY LEVIN, and, further, that the assumption of such surname is evidenced by a deed-poll dated the 29th day of July, 1940, duly attested and enrolled in the office of the Supreme Court of New Zealand, at Wellington, on the 4th day of June, 1941.

JOHN AMBROSE KAY LAVIN.
Previously JOHN AMBROSE KAY LEVIN.

122

In the Supreme Court of New Zealand,
Gisborne District.

In the matter of the Companies Act, 1933, and in the matter of CREST TAXIS, LIMITED.

NOTICE is hereby given that an Order of the Supreme Court of New Zealand dated the 12th day of June, 1941, confirming the reduction of the capital of the above company from one thousand pounds to one hundred pounds, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies at Gisborne on the 17th day of June, 1941. The said minute is in the words and figures following :—

“The capital of the company henceforth is one hundred pounds (£100) divided into 100 fully paid-up shares of £1 each, instead of the former capital of one thousand pounds (£1,000) divided into 1,000 shares of £1 each.”

Dated the 17th day of June, 1941.

WILFRID C. KOHN,
Solicitor for the petitioning Company.

120


STEWART ELECTRICAL APPLIANCE CO., LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of STEWART ELECTRICAL APPLIANCE CO., LTD. (in Liquidation).

THE final meeting of creditors and contributors will be held at my office, 5th Floor, A.M.P. Building, Custom-house Quay, Wellington, on Tuesday, 8th July, 1941, at 12 noon, when the liquidator will lay before the meeting an account of the winding up showing how the winding up has been conducted and the property of the company disposed of.

F. E. FEIST,
Liquidator.

123


MAURERS JEWELLERS, LIMITED.

IN VOLUNTARY LIQUIDATION.

Members’ Voluntary Winding Up.

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by special resolution of the above-named company, duly passed on the 17th day of June, 1941, by means of an entry in the minute-book of the company in accordance with the provisions of section 300, it was resolved :—

“That the company be wound up voluntarily.”

All persons or companies having claims against the above-named company are required to forward proof of debt to the undersigned on or before the 17th day of July, 1941, otherwise they may be excluded from participation in any distribution of assets.

Dated this 17th day of June, 1941.

F. L. GUNN,
Liquidator.

Box 92, Whangarei.

124


MARLOWE HANDBAG COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the MARLOWE HANDBAG COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that the following special resolution was duly passed on the 2nd June, 1941 :—

“That, as the company cannot obtain sufficient materials to profitably carry on business, the company be liquidated, and that A. K. VOYCE, of Shortland Street, Auckland, be and is hereby appointed liquidator.”

All claims against the company must be presented to the liquidator on or before the 14th July, 1941, or in default thereof they may be excluded from the benefit of any distribution.

A. K. VOYCE, F.P.A.N.Z.,
Liquidator.

41 Shortland Street, Auckland, 17th June, 1941.

125



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 54


NZLII PDF NZ Gazette 1941, No 54





✨ LLM interpretation of page content

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
24 June 1941
Company dissolution, Strike-off, Wellington
  • C. H. Topham, Company to be struck off

  • H. B. Walton, Assistant Registrar of Companies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
19 June 1941
Society dissolution, Karamea Aero Club, Hokitika
  • David Andrew Young, Assistant Registrar of Incorporated Societies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
Business cessation, Yamashita and Co., Auckland
  • Bell, Gully, Mackenzie, and Evans, Solicitors for the Company

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
13 June 1941
Partnership dissolution, J. and G. W. Dobson, Lepperton
  • John Dobson, Dissolution of partnership
  • Gladys Winefride Dobson, Dissolution of partnership

  • J. Dobson
  • G. W. Dobson

🏥 Medical Registration Notice

🏥 Health & Social Welfare
12 June 1941
Medical registration, Richard Nichols Akel, New Plymouth
  • Richard Nichols Akel (M.B., Ch.B. (N.Z.)), Intends to apply for medical registration

  • Richard Nichols Akel

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
Name change, John Ambrose Kay Lavin, Wellington
  • John Ambrose Kay Lavin, Changed name from John Ambrose Kay Levin

  • John Ambrose Kay Lavin

🏭 Notice of Capital Reduction

🏭 Trade, Customs & Industry
17 June 1941
Capital reduction, Crest Taxis Limited, Gisborne
  • Wilfrid C. Kohn, Solicitor for the petitioning Company

🏭 Final Meeting of Creditors

🏭 Trade, Customs & Industry
Liquidation, Stewart Electrical Appliance Co. Ltd., Wellington
  • F. E. Feist, Liquidator

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
17 June 1941
Voluntary liquidation, Maurers Jewellers Limited, Whangarei
  • F. L. Gunn, Liquidator

🏭 Liquidation Notice

🏭 Trade, Customs & Industry
17 June 1941
Liquidation, Marlowe Handbag Company Limited, Auckland
  • A. K. Voyce, Liquidator