✨ Company Notices
3868
THE NEW ZEALAND GAZETTE.
[No. 97
THE STYX APPLE CO., LTD.
IN VOLUNTARY LIQUIDATION.
The Companies Act, 1933.
NOTICE is hereby given that a general meeting of the company will be held at the registered office of the company on Monday, 22nd December, 1941.
Business.—To receive the liquidator’s report and final statement of account.
R. H. MITCHELL,
Liquidator.
135 Hereford Street, Christchurch.
476
ETNA CARBURETTORS, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that on the 20th November, 1941, the above-named company passed the following extraordinary resolution:—
“1. That the company by reason of its liabilities cannot continue its business, and that the company be wound up voluntarily;
“2. That ADRIAN BUXTON BLACK, Company Secretary, of Auckland, be and is hereby appointed liquidator.”
At a meeting of creditors held on the same day the nomination of Adrian Buxton Black was confirmed.
ADRIAN B. BLACK, F.C.S. (N.Z.),
Liquidator.
32 Winstone Buildings, Queen Street, Auckland C. 1.
477
In the Supreme Court of New Zealand,
[No. C. 570.
Canterbury District.
In the matter of Adams Limited.
BEFORE THE HONOURABLE MR. JUSTICE NORTHCROFT.
Friday, the 28th day of November, 1941.
UPON the petition of Adams Limited on the 18th day of November, 1941, preferred unto this Court, and upon reading the said petition the affidavit of Reginald Meredith Adams and the consents in writing of the New Zealand Mortgage Security Company, Limited, and of Alexander Fyle, and the Order made herein dated the 24th day of November, 1941, and upon the application of Mr. J. H. Upham of Counsel for the petitioner, this Court doth hereby order that the reduction of capital proposed to be effected by the special resolution passed on the 12th day of September, 1941, by means of an entry in the minute-book of the company in accordance with section 300 of the Companies Act, 1933, which resolution was in the words and figures following:—
“Resolved, as a special resolution in the manner provided by section 300 of the Companies Act, 1933, that the capital of the company be reduced from £27,000 divided into 9,000 shares of £3 each to £18,000 divided into 9,000 shares of £2 each, and that such reduction be effected by returning to each of the members of the company £1 per share and by reducing the nominal amount of all the shares in the company’s capital from £3 to £2 per share.”
Be and the same is hereby confirmed, and this Court doth approve of the minute set forth in the Schedule hereto: And it is further ordered that notice of the registration of this Order and of the said minute by the Registrar of Companies be published once in the New Zealand Gazette.
THE SCHEDULE ABOVE REFERRED TO.
The capital of Adams Limited henceforth is £18,000, divided into 9,000 shares of £2 each numbered 1 to 9,000, both inclusive, all of which are to be deemed paid in full.
By the Court—
J. R. SANSOM,
Registrar.
Harper, Pascoe, Buchanan, and Upham, Solicitors, Christchurch.
478
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that DOMINION DAIRY SUPPLIES, LIMITED, has changed its name to AMALGAMATED FARMERS SUPPLIES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 19th day of November, 1941
W. E. BROWN,
Assistant Registrar of Companies.
479
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that DESMOULINS MILNER, LIMITED, has changed its name to H. P. DESMOULINS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin, this 28th day of November, 1941.
E. G. FALCONER,
Assistant Registrar of Companies.
480
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that MERCURY EXPLORATION, LIMITED, has changed its name to NEW ZEALAND MERCURY MINES, 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 27th day of November, 1941.
L. G. TUCK,
Assistant Registrar of Companies.
481
THE TE TEKO SAWMILLING COMPANY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given pursuant to section 230 of the Companies Act, 1908, that a general meeting of the above company will be held at 10.20 a.m. on Friday, the 19th day of December, 1941, at the office of Mr. F. W. Matthews, Public Accountant, National Bank Building, Fort Street, Auckland C. 1, for the purpose of laying before the members the account made up by the liquidators showing the manner in which the winding up of the company has been conducted and the assets of the company disposed of, and of offering any explanation the liquidators may wish to give or which members may require.
Dated at Auckland, the 1st day of December, 1941.
JAMES L. WEBB,
T. H. MACKY,
F. W. MATTHEWS,
Liquidators.
482
THE MATAHINA SAWMILLING COMPANY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given pursuant to section 230 of the Companies Act, 1908, that a general meeting of the above company will be held at 10.25 a.m. on Friday, the 19th day of December, 1941, at the office of Mr. F. W. Matthews, Public Accountant, National Bank Building, Fort Street, Auckland C. 1, for the purpose of laying before the members the account made up by the liquidators showing the manner in which the winding up of the company has been conducted and the assets of the company disposed of, and of offering any explanation the liquidators may wish to give or which members may require.
Dated at Auckland, the 1st day of December, 1941.
JAMES L. WEBB,
T. H. MACKY,
F. W. MATTHEWS,
Liquidators.
483
MATAHINA RIMU COMPANY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given pursuant to section 230 of the Companies Act, 1908, that a general meeting of the above company will be held at 10.30 a.m. on Friday, the 19th day of December, 1941, at the office of Mr. F. W. Matthews, Public Accountant, National Bank Building, Fort Street, Auckland C. 1, for the purpose of laying before the members the account made up by the liquidators showing the manner in which the winding up of the company has been conducted and assets of the company disposed of, and of offering any explanation the liquidators may wish to give or which members may require.
Dated at Auckland, the 1st day of December, 1941.
JAMES L. WEBB,
T. H. MACKY,
F. W. MATTHEWS,
Liquidators.
484
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
🏭 General Meeting of The Styx Apple Co., Ltd.
🏭 Trade, Customs & IndustryCompany Meeting, Liquidation, Christchurch
- R. H. Mitchell, Liquidator
🏭 Voluntary Liquidation of Etna Carburettors, Limited
🏭 Trade, Customs & Industry20 November 1941
Company Liquidation, Extraordinary Resolution, Auckland
- Adrian Buxton Black, Appointed liquidator
- Adrian B. Black, F.C.S. (N.Z.), Liquidator
🏭 Court Order for Reduction of Capital of Adams Limited
🏭 Trade, Customs & Industry28 November 1941
Capital Reduction, Court Order, Christchurch
- Reginald Meredith Adams, Affidavit in support of petition
- J. R. Sansom, Registrar
- Harper, Pascoe, Buchanan, and Upham, Solicitors
🏭 Change of Name of Dominion Dairy Supplies, Limited
🏭 Trade, Customs & Industry19 November 1941
Company Name Change, New Plymouth
- W. E. Brown, Assistant Registrar of Companies
🏭 Change of Name of Desmoulins Milner, Limited
🏭 Trade, Customs & Industry28 November 1941
Company Name Change, Dunedin
- E. G. Falconer, Assistant Registrar of Companies
🏭 Change of Name of Mercury Exploration, Limited
🏭 Trade, Customs & Industry27 November 1941
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 General Meeting of The Te Teko Sawmilling Company, Limited
🏭 Trade, Customs & Industry1 December 1941
Company Meeting, Liquidation, Auckland
- James L. Webb, Liquidator
- T. H. Macky, Liquidator
- F. W. Matthews, Liquidator
🏭 General Meeting of The Matahina Sawmilling Company, Limited
🏭 Trade, Customs & Industry1 December 1941
Company Meeting, Liquidation, Auckland
- James L. Webb, Liquidator
- T. H. Macky, Liquidator
- F. W. Matthews, Liquidator
🏭 General Meeting of Matahina Rimu Company, Limited
🏭 Trade, Customs & Industry1 December 1941
Company Meeting, Liquidation, Auckland
- James L. Webb, Liquidator
- T. H. Macky, Liquidator
- F. W. Matthews, Liquidator