Company and Legal Notices




Oct. 9.] THE NEW ZEALAND GAZETTE. 3217

EVIDENCE having been furnished of the loss of Renewable Lease, Vol. 251, folio 98, in the name of WILLIAM JOHN O’CONNOR, of Poolburn, Blacksmith, affecting Section 5, Town of Omakau, and application having been made to me to register a surrender of the said Crown lease, I hereby give notice that it is my intention to dispense with the production of the said Crown lease and register the surrender accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Dunedin, this 3rd day of October, 1941.

G. H. SEDDON, District Land Registrar.


ADVERTISEMENTS.

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 :—

Coles Half-crown Stores, Limited. 1937/13.
George & Doughty, Limited. 1920/44.

Given under my hand at Wellington, this 1st day of October, 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 hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

Guillermo and Company, Limited. 1929/91.
Louisson and Pellew, Limited. 1935/63.

Given under my hand at Christchurch, this 30th day of September, 1941.

J. MORRISON,
Assistant 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 :—

Hillsborough Water & Drainage Company, Limited. 1925/69.
Maerewhenua Goldfields, Limited. 1932/53.
The Peerless Rubber Company, Limited. 1934/24.
Auto Instruments, Limited. 1937/4.
International Varieties, Limited. 1939/68.

Given under my hand at Christchurch, this 30th day of September, 1941.

J. MORRISON,
Assistant Registrar of Companies.


NESSVALE ESTATE COMPANY, LIMITED.

IN LIQUIDATION.

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

NOTICE is hereby given that a meeting of creditors and contributories of the above-named company will be held at No. 154 Hereford Street, Christchurch, on Thursday, the 23rd day of October, 1941, at 12 noon.

Business.—To receive liquidator’s report.

J. W. K. LAWRENCE,
Liquidator.

354


NEW ZEALAND.

FRIENDLY SOCIETIES ACT, 1909.

Advertisement of Cancelling.

NOTICE is hereby given that the Deputy Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 30th day of September, 1941, cancelled the registry of St. Joseph’s Branch, No. 855, of the New Zealand District of the Hibernian-Australasian Catholic Benefit Society (Register No. 198/106), held at Upper Hutt, on the ground that the said branch has ceased to exist.

G. E. BRADLEY, Deputy Registrar.

356


SETTLE AND McISAAC, LIMITED.

IN LIQUIDATION.

Notice of Members’ Voluntary Winding Up.

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by special resolution passed by the above-named company on the 27th day of September, 1941, it was resolved that the company be wound up voluntarily, and that Messrs. RALPH SETTLE and DUGALD KENNETH McISAAC, both of Hinuera, Storekeepers, be appointed liquidators for the purposes of such winding up.

Dated this 30th day of September, 1941.

SPEIGHT, COURSE, AND CLAYTON-GREENE, 357
Solicitors for the Company, Hamilton.


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership existing between THOMAS DOWLING GLOVER and JOHN THOMAS BROWNE, carrying on business as Plumbers at Lower Hutt, Petone, and Wellington, under the name of “Glover & Browne,” has been dissolved by the death of the said THOMAS DOWLING GLOVER on the 24th day of August, 1941.

All accounts owing to the late partnership and all accounts owing by the late partnership should be paid or forwarded to Mr. J. T. Browne, Udy Street, Petone.

As from the date hereof the Estate of the late T. D. Glover is in no way interested in any partnership bearing the name of “Glover.”

Dated at Wellington, the 2nd day of October, 1941.

LEICESTER, RAINEY, AND McCARTHY,
Solicitors to the Trustees of Estate
of THOMAS DOWLING GLOVER (deceased).

358


DISSOLUTION OF PARTNERSHIP.

In the matter of the Partnership Act, 1908.

NOTICE is hereby given that the partnership heretofore subsisting between the undersigned WILLIAM NORMAN HUTCHINSON and DAVID GLYNDWR MORGAN, carrying on business at Auckland under the name of “Morgan’s Pharmacy,” has been dissolved by mutual consent as from the 1st day of September, 1941. The said DAVID GLYNDWR MORGAN will continue to carry on the business and will discharge all existing contracts and liabilities of the firm.

Dated at Auckland, this 29th day of September, 1941.

W. N. HUTCHINSON.

Signed by the said William Norman Hutchinson in the presence of—V. N. Hubble, Solicitor, Auckland.

D. G. MORGAN.

Signed by the said David Glyndwr Morgan in the presence of—A. C. Gee, Solicitor’s Clerk, Auckland.

359


WANGANUI LOAN, FINANCE, AND INVESTMENT COMPANY, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of the WANGANUI LOAN, FINANCE, AND INVESTMENT COMPANY, LIMITED.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand, Wanganui District, dated the 24th day of September, 1941, confirming the reduction of the capital of the above-named company from £22,287 to £14,858, and the minute approved by the Court showing with respect to the capital of the said company as altered the several particulars required by the above Act, were registered by the Registrar of Companies on the 1st day of October, 1941.

Dated this 2nd day of October, 1941.

BURNETT AND BROWN,
Solicitors, Wanganui (Solicitors to the Company.)

361


DURABOARDS LIMITED.

NOTICE OF FINAL MEETING.

PURSUANT to section 232 of the Companies Act, 1933, I give notice that a final meeting of shareholders, creditors, and debenture-holders of Duraboards Limited (in liquidation), will be held at my office, 116 Victoria Street, Hamilton, on Tuesday, 21st October, 1941, at 7.30 p.m., when final accounts will be presented.

L. CHAMPION, F.P.A.N.Z.,
Receiver for Debenture-holders and Liquidator.

362



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 80


NZLII PDF NZ Gazette 1941, No 80





✨ LLM interpretation of page content

🗺️ Notice of Lost Crown Lease and Intention to Register Surrender

🗺️ Lands, Settlement & Survey
3 October 1941
Crown lease, Surrender, Omakau, Poolburn
  • William John O'Connor, Holder of lost renewable lease

  • G. H. Seddon, District Land Registrar

🏭 Dissolution of Companies Under the Companies Act, 1933

🏭 Trade, Customs & Industry
1 October 1941
Company dissolution, Companies Act, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 September 1941
Company strike-off, Companies Act, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of Companies Under the Companies Act, 1933

🏭 Trade, Customs & Industry
30 September 1941
Company dissolution, Companies Act, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Meeting of Creditors and Contributories of Nessvale Estate Company, Limited

🏭 Trade, Customs & Industry
Company liquidation, Creditors meeting, Christchurch
  • J. W. K. Lawrence, Liquidator

🏥 Cancellation of Registry of Friendly Society Branch

🏥 Health & Social Welfare
30 September 1941
Friendly Societies Act, Branch cancellation, Upper Hutt
  • G. E. Bradley, Deputy Registrar of Friendly Societies

🏭 Notice of Members' Voluntary Winding Up of Settle and McIsaac, Limited

🏭 Trade, Customs & Industry
30 September 1941
Company winding up, Voluntary liquidation, Hinuera
  • Ralph Settle, Appointed liquidator
  • Dugald Kenneth McIsaac, Appointed liquidator

  • Speight, Course, and Clayton-Greene, Solicitors for the Company

🏭 Dissolution of Partnership Between Glover and Browne

🏭 Trade, Customs & Industry
2 October 1941
Partnership dissolution, Plumbers, Lower Hutt
  • Thomas Dowling Glover, Deceased partner
  • John Thomas Browne, Surviving partner

  • Leicester, Raine, and McCarthy, Solicitors to the Trustees of Estate of Thomas Dowling Glover (deceased)

🏭 Dissolution of Partnership Between Hutchinson and Morgan

🏭 Trade, Customs & Industry
29 September 1941
Partnership dissolution, Pharmacy, Auckland
  • William Norman Hutchinson, Former partner
  • David Glyndwr Morgan, Continuing partner

  • V. N. Hubble, Solicitor
  • A. C. Gee, Solicitor’s Clerk

🏭 Reduction of Capital of Wanganui Loan, Finance, and Investment Company, Limited

🏭 Trade, Customs & Industry
2 October 1941
Capital reduction, Companies Act, Wanganui
  • Burnett and Brown, Solicitors

🏭 Notice of Final Meeting of Duraboards Limited

🏭 Trade, Customs & Industry
Final meeting, Company liquidation, Hamilton
  • L. Champion, F.P.A.N.Z., Receiver for Debenture-holders and Liquidator