Companies and Societies Notices




2132
THE NEW ZEALAND GAZETTE.
[No. 58

THE COMPANIES ACT, 1933.

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to the “Swan Electric Company, Limited,” which have hitherto been kept at the office of the Assistant Registrar of Companies at Auckland, have been transferred to the office of the Assistant Registrar of Companies at Wellington.
Dated at Wellington, this 2nd day of July, 1941.

P. G. PEARCE,
Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved :—

The Frankton Hardware Company, Limited. 1931/101.
Moanataiari Golconda Consolidated, Limited. 1934/127.
Coal Distributors, Limited. 1934/157.

Given under my hand at Auckland, this 7th day of July, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


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

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

Adams Butchery, Limited. 1921/18.
McMillan Hall and Hall, Limited. 1934/53.
Metro Meat Mart, Limited. 1936/3.
A. E. Caisley, Limited. 1940/89.

Given under my hand at Auckland, this 7th day of July, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933.

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to the “New Zealand Oil Concessions, Limited,” which have hitherto been kept at the office of the Assistant Registrar of Companies at Christchurch, have been transferred to the office of the Assistant Registrar of Companies at Wellington.
Dated at Wellington, this 7th day of July, 1941.

P. G. PEARCE,
Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved :—

Hoddinott Brothers (Lower Hutt), Limited. 1937/154.
C. T. Jamieson and Sons, Limited. 1937/54.
Fellows Limited. 1936/43.

Given under my hand at Wellington, this 8th day of July, 1941.

H. B. WALTON,
Assistant Registrar of Companies.


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

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

Waimangaroa Motors, Limited. 1938/14.

Dated at Hokitika, this 4th day of July, 1941.

D. A. YOUNG,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6).

TAKE notice that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—

Mount David Sluicing Company, Limited. 1930/54.
Otago Fibrous Plaster, Limited. 1939/29.

Given under my hand at Dunedin, this 13th day of June, 1941.

E. G. FALCONER.
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 Greymouth Competitions Society, Incorporated, is not carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Hokitika, this 1st day of July, 1941.

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


MINERAL SUPPLY COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at 105 Rangitikei Street, Palmerston North, on Monday, 28th day of July, 1941, at 7.30 o’clock in the evening, 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 of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

H. J. REES,
Liquidator.

105 Rangitikei Street, Palmerston North.
150


W. P. ENDEAN PROPERTIES, LIMITED.

IN LIQUIDATION.

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

TAKE notice that the final general meeting of the above-named company will be held at my office, No. 15 Endean’s Buildings, Queen Street, Auckland, on the 14th day of July, 1941, for the purpose of having laid before it an account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of.
Dated at Auckland, this 27th day of June, 1941.

H. E. SIMMONDS, F.P.A. (N.Z.),
Liquidator.

152


CHANGE OF NAME.

I, MYER ZABLE, of 179 Adelaide Road, Wellington, Tailor, now lately called MYER ZABLEDOWSKI, hereby give notice that by a deed-poll bearing date the 18th day of June, 1941, and enrolled in the Supreme Court of New Zealand at Wellington, I have absolutely renounced and abandoned the use of my former name of ZABLEDOWSKI, and I have expressly authorized and requested all persons at all times henceforth to designate and address me and my wife and issue by my said assumed name of ZABLE.
Dated this 18th day of June, 1941.

M. ZABLE.

153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 58


NZLII PDF NZ Gazette 1941, No 58





✨ LLM interpretation of page content

🏭 Transfer of Company Records

🏭 Trade, Customs & Industry
2 July 1941
Companies Act, Transfer, Records, Swan Electric Company
  • P. G. Pearce, Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
7 July 1941
Companies Act, Dissolution, Frankton Hardware Company, Moanataiari Golconda Consolidated, Coal Distributors
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
7 July 1941
Companies Act, Dissolution, Adams Butchery, McMillan Hall and Hall, Metro Meat Mart, A. E. Caisley
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Transfer of Company Records

🏭 Trade, Customs & Industry
7 July 1941
Companies Act, Transfer, Records, New Zealand Oil Concessions
  • P. G. Pearce, Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
8 July 1941
Companies Act, Dissolution, Hoddinott Brothers, C. T. Jamieson and Sons, Fellows Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
4 July 1941
Companies Act, Dissolution, Waimangaroa Motors
  • D. A. Young, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
13 June 1941
Companies Act, Dissolution, Mount David Sluicing Company, Otago Fibrous Plaster
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
1 July 1941
Incorporated Societies Act, Dissolution, Greymouth Competitions Society
  • David Andrew Young, Assistant Registrar of Incorporated Societies

🏭 General Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
Companies Act, Liquidation, General Meeting, Mineral Supply Company
  • H. J. Rees, Liquidator

🏭 Final General Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
27 June 1941
Companies Act, Liquidation, Final General Meeting, W. P. Endean Properties
  • H. E. Simmonds, Liquidator

⚖️ Change of Name

⚖️ Justice & Law Enforcement
18 June 1941
Change of Name, Deed-poll, Myer Zable, Myer Zabledowski
  • Myer Zable, Changed name from Zabledowski

  • M. Zable