Company Notices




2638
THE NEW ZEALAND GAZETTE.
[No. 70

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

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:—

The Yorkshire Loan & Finance Company, Limited. 1931/103.

Given under my hand at Auckland, this 18th day of August, 1941.

I. G. TUCK,
Assistant Registrar of Companies.

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

TAKE notice 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:—

Nelson Modern Steam Laundry & Dry Cleaning Company, Limited. 1939/11.
Provincial Newspapers, Limited. 1939/5.

Given under my hand at Nelson, this 15th day of August, 1941.

A. FOWLER,
Assistant Registrar of Companies.

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

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

C. D. Gough & Son, Limited. 1920/69.
North Canterbury Forests, Limited. 1925/38.
The Traders Discounting Company, Limited. 1928/93.
The Snowy River Sluicing Company, Limited. 1931/36.
C. Roy Harris and Company, Limited. 1936/60.
Oceanic Investment Corporation, Limited. 1937/43.
Addington Wrecking Company, Limited. 1938/71.

Given under my hand at Christchurch, this 14th day of August, 1941.

J. MORRISON,
Assistant Registrar of Companies.

WINDERS HORSE TRANSPORT, LIMITED.

In Liquidation.

Members’ Voluntary Winding Up.

In the matter of the Companies Act, 1933, and in the matter of WINDERS HORSE TRANSPORT, LIMITED (in Liquidation).

NOTICE is hereby given that at a meeting of members of the company held on 11th August, 1941, the following resolution was passed:—

“It is hereby resolved as a special resolution that the company be wound up voluntarily and that FRANK WILLIAM LUXFORD, of Hamilton, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up.”

F. W. LUXFORD,
Liquidator.

11th August, 1941.
245

LLOYD BROTHERS, LIMITED.

In Liquidation.

Members’ Voluntary Winding Up.

In the matter of the Companies Act, 1933, and in the matter of LLOYD BROTHERS, LIMITED, a private company (in Liquidation).

NOTICE is hereby given that on the 9th day of August, 1941, it was resolved by special resolution that in view of the liability of all the shareholders for military service the company be wound up voluntarily as a members’ winding up, and that ALBERT EDGAR PALMER, of Hastings, Public Accountant, be and he is hereby appointed liquidator of the company.

Dated at Hastings, this 13th day of August, 1941.

A. E. PALMER,
Liquidator.
246

WAIROA COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1920, and the Public Works Act, 1928.

NOTICE is hereby given that the Wairoa County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, a road—and for the purposes of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the Public Office of the Clerk to the said Council, situated in Queen Street, Wairoa, and is open for inspection without fee by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Council Chambers.

SCHEDULE.

Approximate Area of Parcels of Land required to be taken. Being Portion of Coloured on Plan No. 2083 (Red).
A. R. P.
1 3 20 Part Subdivision 2, Kaiwatau Block, Block IV, Mahanga Survey District Sepia.
0 2 26·5 Part Subdivision 2, Kaiwatau Block, Block IV, Mahanga Survey District Orange.
5 2 39 Part Subdivision 2, Kaiwatau Block, Block IV, Mahanga Survey District Blue.
2 3 0 Mangawhio Lagoon, Block V, Mahanga Survey District Sepia.
3 2 14·9 Subdivision 2, Kaiwatau Block, Block IV, Mahanga Survey District Orange.
1 1 39·2 Subdivision 6, Kaiwatau Block, Block IV, Mahanga Survey District Blue.

Situated in the County of Wairoa, Hawke’s Bay.

Dated this 13th day of August, 1941.

B. G. SIGNALL,
County Clerk.
248

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that John Bull (N.Z.), Limited, has changed its name to John Bull Stores (N.Z.), Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne, this 11th day of August, 1941.

E. S. MOLONY,
Assistant Registrar of Companies.
249

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Geo. K. Mathieson, Limited, has changed its name to Mathieson Parkes, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 8th day of August, 1941.

L. G. TUCK,
Assistant Registrar of Companies.
250

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that J. Cloutman and Co., Limited, has changed its name to Katikati Transport, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 6th day of August, 1941.

L. G. TUCK,
Assistant Registrar of Companies.
251



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 70


NZLII PDF NZ Gazette 1941, No 70





✨ LLM interpretation of page content

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
18 August 1941
Companies Act, Strike-off, Dissolution, Auckland
  • I. G. Tuck, Assistant Registrar of Companies

  • I. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
15 August 1941
Companies Act, Strike-off, Dissolution, Nelson
  • A. Fowler, Assistant Registrar of Companies

  • A. Fowler, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
14 August 1941
Companies Act, Strike-off, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

  • J. Morrison, Assistant Registrar of Companies

🏭 Members’ Voluntary Winding Up

🏭 Trade, Customs & Industry
11 August 1941
Companies Act, Liquidation, Hamilton
  • Frank William Luxford, Appointed liquidator

  • F. W. Luxford, Liquidator

🏭 Members’ Voluntary Winding Up

🏭 Trade, Customs & Industry
13 August 1941
Companies Act, Liquidation, Hastings
  • Albert Edgar Palmer, Appointed liquidator

  • A. E. Palmer, Liquidator

🏘️ Notice of Intention to Take Land

🏘️ Provincial & Local Government
13 August 1941
Counties Act, Public Works Act, Land Acquisition, Wairoa
  • B. G. Signall, County Clerk

  • B. G. Signall, County Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 August 1941
Company Name Change, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

  • E. S. Molony, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 August 1941
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 August 1941
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

  • L. G. Tuck, Assistant Registrar of Companies