✨ Company Liquidation Notices
C. E. M. SMITH, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that a meeting of shareholders of the
above company will be held at my office at Queen Street,
Waitara, on Wednesday, the 13th day of January, 1943, at 10 a.m.,
for the purpose of receiving the liquidator’s final statement of account.
410
IVOR PRICHARD, Liquidator.
THE MOFFITT AUTOMATIC LOCK COMPANY, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter
of THE MOFFITT AUTOMATIC Lock Company, LIMITED
(in Liquidation).
NOTICE is hereby given that a meeting of all shareholders of
the above company will be held at the office of the liquidator,
Wakefield Street, Westport, on Friday, the 8th January, 1943, at
3.30 p.m.
Business.
(1) To receive liquidator’s final accounts.
(2) Disposal of books, accounts of the company and of the
liquidator.
W. E. L. GAY, Liquidator.
P.O. Box 63, Westport.
411
THE MOFFITT AUTOMATIC LOCK COMPANY, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of
THE MOFFITT AUTOMATIC Lock COMPANY, LIMITED (in
Liquidation).
NOTICE is hereby given that a meeting of all creditors of the
above company will be held at the office of the liquidator,
Wakefield Street, Westport, on Friday, the 8th January, 1943, at
4 p.m.
Business.
(1) To receive liquidator’s final accounts.
(2) Disposal of books, accounts of the company and of the
liquidator.
W. E. L. GAY, Liquidator.
P.O. Box 63, Westport.
412
AVON MOTORS, LIMITED.
IN LIQUIDATION.
Notice of Dividend.
Name of company : Avon Motors, Limited (in Liquidation).
Address of registered office : Old Provincial Building, Durham
Street, Christchurch C. l.
Registry of Supreme Court : Christchurch.
Number of matter : C.550.
Amount per £l : 8s.
First and final or otherwise : First.
When payable : 17th December, 1942.
Where payable : Official Assignee’s Office, Old Provincial
Building, Durham Street, Christchurch C.l.
413
G. W. BROWN, Official Liquidator.
WOODLANDS SALEYARDS COMPANY, LIMITED.
NOTICE is hereby given that the following special resolution
was passed on the 11th day of December, 1942:
“(1) That the company be wound up voluntarily;
“(2) That Mr. WM. CARSWELL, of Invercargill, Account-
ant, be and he is hereby appointed liquidator of the
company.”
Dated at Invercargill, this 15th day of December, 1942.
WM. CARSWELL, Liquidator.
Box 197, Invercargill.
414
TURNBULL LIBRARY BULLETINS.
No. 1.—LIST OF BOOKS. Gratis.
No. 2.—ZIMMERMAN'S THIRD VOYAGE OF CAPTAIN COOK,
1776–1780.
Price—Paper, 2s. 6d.; cloth, 3s. 6d. Postage, 2d.
No. 3.—JOURNAL KEPT IN NEW ZEALAND IN 1820 BY ENSIGN
McRAE.
Price—Paper, 2s. 6d. Postage, 2d.
NEW ZEALAND GOVERNMENT PUBLICATIONS.
NEW ZEALAND GOVERNMENT PUBLICATIONS are now also
available at Chief Post-offices at
AUCKLAND, CHRISTCHURCH, AND DUNEDIN.
LOCAL AUTHORITIES HANDBOOK.
No. 16, 1940-41.
Price, 7s. 6d.
Postage, 5d.
WILD LIFE IN NEW ZEALAND.
Manual No. 5.
Part II: Introduced Birds, Frogs, and Fishes.
Paper, 4s. 6d. (postage 2d.); cloth, 7s. (postage 3d.).
CONTENTS.
ADVERTISEMENTS .. .. .. .. .. .. 2918
APPOINTMENTS, ETC. .. .. .. .. .. 2906
BANKRUPTCY NOTICE .. .. .. .. .. 2918
CROWN LANDS NOTICES .. .. .. .. 2915
DEFENCE NOTICES .. .. .. .. .. 2902
LAND
Public Work, Leasehold Interest in Land taken for a .. 2898
Public Works, Taken for .. .. .. .. 2899
Railway, Additional Land taken for the Purposes of .. 2897
Recreation Purposes, Land permanently reserved for .. 2901
Reserve, Cancelling the Reservation over a .. 2900
Reserve, Revoking the Reservation for Recreation
Purposes over a .. .. .. .. 2900
Road, Portions of, closed .. .. .. 2897
Road proclaimed and closed .. .. .. 2897
Road, Taken for .. .. .. 2899
Streets proclaimed .. .. .. 2898
LAND TRANSFER ACT NOTICES .. .. .. 2918
MISCELLANEOUS
Abattoir District extended .. .. .. .. 2907
Board of Health, Appointment of Members of .. .. 2901
Commodities Delivery Notice .. .. .. 2891
Declarations of Alienage .. .. .. .. 2906
Declarations of Desire to acquire British Nationality .. 2907
Declarations of Desire to Retain, while in New Zealand,
the Rights of a British Subject .. .. .. 2907
Director of Stabilization appointed .. .. .. 2895
Domain Board appointed .. .. .. .. 2900
Economic Stabilization Commission, Appointment of
Members of .. .. .. .. .. 2895
Electricity, Authorizing the use of Water for the Purpose of 2900
Electric Lines, Amending Order in Council authorizing
to erect .. .. .. .. .. 2902
Enemy Traders, Declaration of .. .. .. 2909
Essential Industry and Undertakings, Declaration of
and Amendments to .. .. .. .. 2907
Executive Council, Appointment of Member of.. .. 2892
General Assembly, Proroguing the .. .. .. 2893
Holidays Labour Legislation Modification Order 1941,
Variation No. 12 .. .. .. .. .. 2906
Inebriates’ Homes, Certifying .. .. .. 2901
Milk Delivery Notice .. .. .. .. 2891
Mining Privileges struck off the Register .. .. 2913
Ministers appointed .. .. .. .. 2892
Minister, Resignation of .. .. .. .. 2892
National Service Emergency Regulations : Notice
requiring Men, who have been called up for Service
with the Armed Forces, to report .. .. 2914
Officiating Ministers for 1942 .. .. .. 2908
Overtime and Holidays Labour Legislation Suspension
Order 1941, Variation No. 20 .. .. .. 2906
Public Trustee : Election to administer Estates .. 2908
Regulations under the Naval Defence Act amended .. 2901
Regulations under the Regulations Act 2891, 2895, 2901
Reserve Bank of New Zealand : Weekly Statements of
Assets and Liabilities .. .. .. .. 2914
Stamp Duties and Land and Deeds Offices, Closing of .. 2908
Steel Stock Returns Control Notice 1942 .. .. 2892
Transmitting and Receiving Officers for the Service of
Notices by Telegraph .. .. .. .. 2906
STATE FOREST SERVICE NOTICES
Milling-timber for Sale .. .. .. .. 2917
By Authority: E. V. PAUL, Government Printer, Wellington.
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 112
NZLII —
NZ Gazette 1942, No 112
✨ LLM interpretation of page content
🏭 Shareholders Meeting for C. E. M. Smith, Limited
🏭 Trade, Customs & IndustryCompany liquidation, Shareholders meeting, Waitara
- Ivor Prichard, Liquidator
🏭 Shareholders Meeting for The Moffitt Automatic Lock Company, Limited
🏭 Trade, Customs & IndustryCompany liquidation, Shareholders meeting, Westport
- W. E. L. Gay, Liquidator
🏭 Creditors Meeting for The Moffitt Automatic Lock Company, Limited
🏭 Trade, Customs & IndustryCompany liquidation, Creditors meeting, Westport
- W. E. L. Gay, Liquidator
🏭 Dividend Notice for Avon Motors, Limited
🏭 Trade, Customs & IndustryCompany liquidation, Dividend notice, Christchurch
- G. W. Brown, Official Liquidator
🏭 Voluntary Winding Up of Woodlands Saleyards Company, Limited
🏭 Trade, Customs & Industry15 December 1942
Company liquidation, Voluntary winding up, Invercargill
- William Carswell, Appointed liquidator
- William Carswell, Liquidator