✨ Company Notices
Dec. 4.] THE NEW ZEALAND GAZETTE. 3867
THE COMPANIES ACT, 1933, SECTION 282 (3).
TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned
company will, unless cause is shown to the contrary, be
struck off the Register and the company dissolved :—
The Christchurch Bowling Club Company, Limited. 1889/15.
Given under my hand at Christchurch, this 28th day of
November, 1941.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (5).
NOTICE is hereby given that the names of the under-
mentioned companies have been 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. 1931/86.
C. Roy Harris and Company, Limited. 1936/60.
Oceanic Investment Corporation, Limited. 1937/43.
Given under my hand at Christchurch, this 28th day of
November, 1941.
J. MORRISON,
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 :—
Stafford Sluicing, Limited. 1933/13.
Higgins & Fawcett Bros., Limited. 1927/9.
Dated at Hokitika, this 28th day of November, 1941.
D. A. YOUNG,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).
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 :—
Masterton Engineering & Machinery Co., Limited. 1923/139.
Valder Motors, Limited. 1932/132.
Aeronautical College of New Zealand, Limited. 1939/124.
Given under my hand at Wellington, this 2nd day of
December, 1941.
H. B. WALTON,
Assistant Registrar of Companies.
SOUTHLAND FARMERS’ LIME COMPANY, LIMITED
IN LIQUIDATION.
Notice of Meeting.
PURSUANT to section 232 of the Companies Act, 1933,
notice is hereby given that a general meeting of members of
the above-named company will be held in the office of
Messrs. Reid and Jones, Don Street, Invercargill, on Tuesday,
the 23rd day of December, 1941, at 2.30 p.m., for the purpose
of laying before such meeting an account showing how the
winding up has been conducted and the property of the
company disposed of, and giving any explanations required.
Dated at Invercargill, this 25th day of November, 1941.
S. W. JONES,
Liquidator.
468
STEWART GOLD COMPANY.
IN LIQUIDATION.
Notice of Intended Dividend.
Name of company: Stewart Gold Company.
Address of registered office: Office of Official Assignee,
Supreme Court Building, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptn. 3/98.
Last day for receiving proofs: 12th December, 1941.
Name of liquidator: J. M. Adam, Official Assignee, Dunedin.
Address: Official Assignee’s Office, Supreme Court Build-
ing, Dunedin.
471
NOTICE OF CHANGE OF SURNAME.
I, MAY RUBY HAMILTON, heretofore called and known
by the name of MAY RUBY HINGSTON, of Christchurch,
Spinstcr, hereby give public notice that on the 7th day of
November, 1941, I formally and absolutely renounced,
relinquished, and abandoned the use of my said surname of
HINGSTON and then assumed and adopted and determined
thenceforth on all occasions whatsoever to use and subscribe
the name of HAMILTON instead of the said name of HINGSTON.
And I give further notice that by a deed-poll dated the 7th
day of November, 1941, duly executed and attested and
enrolled in the Supreme Court of New Zealand at Christ-
church on the 25th day of November, 1941, I formally and
absolutely renounced and abandoned the said surname of
HINGSTON and declared that I had assumed and adopted
and intended thenceforth upon all occasions whatsoever to
use and subscribe the name of HAMILTON instead of HINGSTON,
and so as to be at all times thereafter called, known, and
described by the name of HAMILTON exclusively.
Dated the 25th day of November, 1941.
M. R. HAMILTON.
469
THE CHRISTCHURCH FRUIT CASE CO., LTD.
IN VOLUNTARY LIQUIDATION.
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 12th November, 1941, the following resolution
was passed :—
“Resolved as a special resolution that the company be
wound up voluntarily.”
B. TAYLOR,
Liquidator.
P.O. Box 373, Christchurch.
472
TAVISTOCK LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1933, and in the
matter of TAVISTOCK LIMITED.
NOTICE is hereby given pursuant to section 222 of the
Companies Act, 1933, that by entry in the minute-
book the above named company passed the following resolution on
the 28th day of November, 1941 :—
“That the company by reason of its liabilities cannot
continue its business, and does hereby resolve that the com-
pany go into voluntary liquidation and appoint HAROLD
EDGLEY, Public Accountant, Napier, liquidator of the
company.”
H. E. EDGLEY,
Liquidator.
473
TAVISTOCK LIMITED.
IN VOLUNTARY LIQUIDATION.
PURSUANT to the provisions of sections 234 and 300 (7)
of the Companies Act, 1933, Tavistock Limited, a
private company having its registered office at Napier and
now in voluntary liquidation, hereby summons a meeting of
its creditors, and hereby gives notice that the meeting of
the creditors of the company will be held at the registered
office of the company, Church Lane, Napier, on Monday,
8th December, 1941, at 2.15 o’clock p.m.
Dated this 29th day of November, 1941.
H. F. EDGLEY,
Liquidator.
474
THE NORTHERN HAWKE’S BAY CO-OPERATIVE
RURAL INTERMEDIATE CREDIT ASSOCIATION, LTD.
IN LIQUIDATION.
Final Meeting.
In the matter of the Companies Act, 1933, and in the
matter of THE NORTHERN HAWKE’S BAY CO-OPERATIVE
RURAL INTERMEDIATE CREDIT ASSOCIATION, LTD. (in
Liquidation).
NOTICE is hereby given that a general meeting of the
company will be held at the liquidator’s office, Queen
Street, Hastings, on Monday, the 22nd December, 1941, at
10.0 a.m., for the purpose of receiving the liquidator’s account
of the winding up.
Dated at Hastings, this 1st day of December, 1941.
W. E. BATE, Liquidator.
475
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 97
NZLII —
NZ Gazette 1941, No 97
✨ LLM interpretation of page content
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry28 November 1941
Company Dissolution, Companies Act, Christchurch
- J. Morrison, Assistant Registrar of Companies
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry28 November 1941
Company Dissolution, Companies Act, Christchurch
- J. Morrison, Assistant Registrar of Companies
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry28 November 1941
Company Dissolution, Companies Act, Hokitika
- D. A. Young, Assistant Registrar of Companies
- D. A. Young, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry2 December 1941
Company Dissolution, Companies Act, Wellington
- H. B. Walton, Assistant Registrar of Companies
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Meeting in Liquidation
🏭 Trade, Customs & Industry25 November 1941
Company Liquidation, Meeting, Invercargill
- S. W. Jones, Liquidator
- S. W. Jones, Liquidator
🏭 Notice of Intended Dividend
🏭 Trade, Customs & IndustryCompany Liquidation, Dividend, Dunedin
- J. M. Adam, Official Assignee
- J. M. Adam, Official Assignee
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement25 November 1941
Name Change, Deed Poll, Christchurch
- May Ruby Hamilton, Changed surname from Hingston
- M. R. Hamilton
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & IndustryCompany Liquidation, Voluntary, Christchurch
- B. Taylor, Liquidator
- B. Taylor, Liquidator
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & Industry28 November 1941
Company Liquidation, Voluntary, Napier
- Harold Edgley, Liquidator
- H. E. Edgley, Liquidator
🏭 Notice of Creditors Meeting
🏭 Trade, Customs & Industry29 November 1941
Company Liquidation, Creditors Meeting, Napier
- H. F. Edgley, Liquidator
- H. F. Edgley, Liquidator
🏭 Notice of Final Meeting
🏭 Trade, Customs & Industry1 December 1941
Company Liquidation, Final Meeting, Hastings
- W. E. Bate, Liquidator
- W. E. Bate, Liquidator