✨ Company and Partnership Notices
2784
THE NEW ZEALAND GAZETTE.
[No. 74
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership heretofore subsisting between HENRY ABEL MURCH and SYDNEY HERBERT ARTHUR, carrying on business at Nugget Bay as Fishermen under the name of “Murch & Arthur,” has been dissolved by mutual consent as from the 30th day of August, 1941. The business will continue to be carried on by the said HENRY ABEL MURCH.
Dated this 5th day of September, 1941.
H. A. MURCH.
S. H. ARTHUR.
Witness to the signatures of Henry Abel Murch and Sydney Herbert Arthur—G. J. Kelly, Solicitor, Balclutha.
293
MUTUAL TRADERS (AUST. & N.Z.), LIMITED.
NOTICE OF WINDING-UP ORDER.
Name of company: Mutual Traders (Aust. & N.Z.), Limited (in Liquidation).
Address of registered office: Second Floor, Queen’s Buildings, Princes Street, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptn. 3/100.
Date of Order: 3rd September, 1941.
Date of presentation of petition: 13th August, 1941.
J. M. ADAM,
Official Assignee and Provisional Liquidator.
295
MUTUAL TRADERS (AUST. & N.Z.), LIMITED.
NOTICE OF FIRST MEETINGS.
Name of company: Mutual Traders (Aust. & N.Z.), Limited (in Liquidation).
Address of registered office: Second Floor, Queen’s Buildings, Princes Street, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptn. 3/100.
Creditors: 25th September, 1941, at 10.30 a.m. at Official Assignee’s Office, Supreme Court Building, Dunedin.
Contributories: 25th September, 1941, at 11.30 a.m. at Official Assignee’s Office, Supreme Court Building, Dunedin.
J. M. ADAM,
Official Assignee and Provisional Liquidator.
296
GAS STORAGE (NEW ZEALAND), LIMITED.
IN LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 28th day of August, 1941, the following special resolution was duly passed:—
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up; that the company be wound up voluntary, and that Mr. R. CROOKS, of Union Bank Chambers, Dunedin, Practising Accountant, be and he is hereby nominated as liquidator of the company.”
Dated this 30th day of August, 1941.
R. CROOKS,
Liquidator.
297
MEREDITH MOTORS, LIMITED.
IN LIQUIDATION.
Notice of Dividend.
Rule 96 (1).
Name of company: Meredith Motors, Limited.
Address of registered office: Office of Official Assignee, Supreme Court, Hamilton.
Registry of Supreme Court: Hamilton.
Number of matter: 2199.
Amount per £1: 9d. per £1.
First and final or otherwise: First and final dividend.
When payable: 19th September, 1941.
Where payable: Office of Official Assignee, Supreme Court, Hamilton.
298
CUDBY AND KELT, LTD.
IN LIQUIDATION.
NOTICE is hereby given in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the members of the above-named company will be held at the office of Messrs. Rainbow and Hobbs, Public Accountants, 126E Queen Street, Hastings, on Tuesday, the 30th day of September, 1941, at 3 o’clock in the afternoon, for the purpose of having an account laid before them 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.
Dated at Hastings, this 3rd day of September, 1941.
ALGERNON INSTONE RAINBOW,
Liquidator.
299
NEW ZEALAND.
FRIENDLY SOCIETIES ACT, 1909.
Advertisement of Cancelling.
NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 2nd day of September, 1941, cancelled the registry of St. Joseph’s Branch, No. 881, Te Aroha, of the Northern (N.Z.) District of the Hibernian-Australasian Catholic Benefit Society (Register No. 405/11), held at Te Aroha, on the ground that the said branch has ceased to exist.
G. E. BRADLEY, Deputy Registrar.
300
NEW ZEALAND INSURANCE COMPANY, LIMITED.
TRUSTEE, EXECUTOR, AND AGENCY BRANCH.
In the matter of the New Zealand Insurance Company Trust Act, 1916.
Annual Statement.
I, ROBERT KING, Trust Manager, do solemnly and sincerely declare:—
- That the liability of the members is limited
- That the capital of the company is £1,500,000, divided into 1,500,000 shares of £1 each.
- That the number of shares issued is 1,500,000.
- That calls to the amount of £1 per share have been made, under which the sum of £1,500,000 has been received.
- That the amount of all moneys received on account of estates is £16,634,547 8s. 2d.
- That the amount of all moneys paid on account is £16,591,701 18s. 1d.
- That the amount of the balance held to the credit of estates under administration is £42,845 10s. 1d.
- That the liabilities of the company at the close of the financial year (to wit, the 31st day of May, 1941) were:—
Debts owing to sundry persons by the company, viz.:—
On judgment .. .. .. Nil.
On specialty .. .. .. Nil.
On notes or bills .. .. Nil.
On simple contracts .. .. £216,695 0s. 3d.
On estimated liabilities .. .. £667,998 0s. 0d.
- That the assets of the company on that date were:—
£ s. d.
Government securities, New Zealand .. 406,942 11 0
Government securities, British and British Dependencies .. .. .. 1,567,629 8 6
Bills of exchange and promissory notes .. Nil.
Cash at bankers .. .. .. 275,999 18 2
Other securities .. .. .. 2,675,955 19 3
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.
Declared at Auckland, this 28th day of August, 1941, before me—Thos. H. Kirkman, J.P.
R. KING.
301
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 74
NZLII —
NZ Gazette 1941, No 74
✨ LLM interpretation of page content
🏭 Dissolution of Partnership between Murch & Arthur
🏭 Trade, Customs & Industry5 September 1941
Partnership Dissolution, Fishermen, Nugget Bay
- Henry Abel Murch, Dissolved partnership
- Sydney Herbert Arthur, Dissolved partnership
- G. J. Kelly, Solicitor
🏭 Winding-up Order for Mutual Traders (Aust. & N.Z.), Limited
🏭 Trade, Customs & Industry3 September 1941
Company Liquidation, Dunedin
- J. M. Adam, Official Assignee and Provisional Liquidator
🏭 First Meetings Notice for Mutual Traders (Aust. & N.Z.), Limited
🏭 Trade, Customs & Industry3 September 1941
Creditors Meeting, Contributories Meeting, Dunedin
- J. M. Adam, Official Assignee and Provisional Liquidator
🏭 Voluntary Winding-up Resolution for Gas Storage (New Zealand), Limited
🏭 Trade, Customs & Industry30 August 1941
Company Liquidation, Dunedin
- R. Crooks, Appointed liquidator
- R. Crooks, Liquidator
🏭 Dividend Notice for Meredith Motors, Limited
🏭 Trade, Customs & IndustryCompany Dividend, Hamilton
🏭 General Meeting Notice for Cudby and Kelt, Ltd.
🏭 Trade, Customs & Industry3 September 1941
Company Liquidation, Hastings
- Algernon Instone Rainbow, Liquidator
🏥 Cancellation of Registry for St. Joseph’s Branch of Hibernian-Australasian Catholic Benefit Society
🏥 Health & Social Welfare2 September 1941
Friendly Societies, Te Aroha
- G. E. Bradley, Deputy Registrar
🏢 Annual Statement for New Zealand Insurance Company, Limited
🏢 State Enterprises & Insurance28 August 1941
Insurance, Financial Statement, Auckland
- Robert King, Declared annual statement
- Thos. H. Kirkman, J.P.