Company Notices and Elections




3196
THE NEW ZEALAND GAZETTE.
[No. 114

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 :—

Apex Mills, Limited. 1935/52.

Given under my hand at Christchurch, this 16th day of December, 1942.

J. MORRISON,
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 will be dissolved :—

Rhodes Limited. 1928/25.

Brook Swift and Company, Limited. 1936/77.

Given under my hand at Dunedin, this 18th day of December, 1942.

E. G. FALCONER,
Assistant Registrar of Companies.


CLARKS LAUNDRY, LIMITED.

In Liquidation.

Notice of Voluntary Winding Up.

NOTICE is hereby given that at an ordinary general meeting of the above-named company, duly convened and held on the 11th day of December, 1942, the following special resolution was duly passed :—

“(a) That the company be wound up voluntarily as a members’ voluntary winding up ;

“(b) That DAVID HUGH BLACKIE, of Dunedin, Manufacturer, be and he is hereby appointed liquidator of the company.”

Dated this 11th day of December, 1942.

D. H. BLACKIE, Liquidator.


WAIUKU CO-OPERATIVE RURAL INTERMEDIATE CREDIT ASSOCIATION, LTD.

In Liquidation.

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that an extraordinary general meeting of the shareholders of the above Association will be held at the office of Mr. J. M. Heise, Solicitor, Waiuku, at 12.45 p.m. on Friday, 22nd January, 1943.

Business.—To receive statement of liquidation accounts.

H. J. C. HAINES, Liquidator.


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that ROTARY PRESS, LIMITED, has changed its name to ROTOWAX LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 11th day of December, 1942.

H. B. WALTON,
Assistant Registrar of Companies.


THE PHARMACY BOARD ELECTIONS, 1942.

NOTICE is hereby given that a general election in terms of Regulations Nos. 1 to 6 was due to be held on 31st day of October, 1942.

For the Auckland District three persons were nominated for three vacancies : R. Cotterall, O. K. Lamb, and C. W. Pierson.

For the Wellington District three persons were nominated for three vacancies : J. C. Burberry, A. Doig, and W. M. Sunley.

I therefore declare these six candidates to be duly elected.

For the Canterbury District three persons were nominated for two vacancies, and votes were recorded as follows : G. W. Bettie, 23 ; L. J. Dale, 59 ; J. F. Heyward, 47.

I therefore declare Messrs. Dale and Heyward to be duly elected.

For the Otago District two persons were nominated for one vacancy, and votes were recorded as follows : C. N. Bell, 41 ; R. M. Wilkinson, 13.

I therefore declare Mr. C. N. Bell to be duly elected.

For the employees’ representatives in terms of section 5 (2) (c) of the Act A. D. McIntosh was nominated unopposed for the North Island ; and for the South Island votes were recorded as follows : E. Dash, 23 ; J. D. Faulks, 15.

I therefore declare A. D. McIntosh and E. Dash to be duly elected.

E. C. CACHEMAILLE, Registrar.


LETHALYTE (N.Z.), LTD.

In Voluntary Liquidation.

Members’ Voluntary Winding-up.

In the matter of the Companies Act, 1933, and in the matter of LETHALYTE (N.Z.), LTD. (in Voluntary Liquidation).

NOTICE is hereby given that the above company, by resolution passed on the 17th December, 1942, went into voluntary liquidation and appointed the undersigned as liquidator.

All persons, firms, or corporations having any claims against the above company are hereby required on or before the 20th January, 1943, to lodge proof of same.

L. H. HOLLAND, Liquidator.

Care of Holland and Brown, Public Accountants, Wanganui.


CHANGE OF NAME OF COMPANY. 28/183.

NOTICE is hereby given that SELWYN MILLINERY COMPANY, LIMITED, has changed its name to the SELWYN MANUFACTURING COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 17th day of December, 1942.

H. B. WALTON,
Assistant Registrar of Companies.


M. SUMMERS, LIMITED (IN LIQUIDATION).

MEMBERS VOLUNTARY LIQUIDATION.

TAKE notice that the final meeting of the shareholders of the above-named company will be held at the office of the company’s solicitors, Messrs. S. G. Stephenson and Anyon, Union Bank Chambers, Featherston Street, Wellington, on Wednesday, the 20th day of January, 1943, at 10 a.m. for the purpose of presenting the liquidator’s statement of accounts and to generally wind up the business of the company.

STEPHENSON AND ANYON,
Solicitors for Liquidator.


THE NEW ZEALAND GAZETTE.

SUBSCRIPTIONS.—The subscription is at the rate of £3 3s. per annum, including postage, PAYABLE IN ADVANCE.

Single copies of the Gazette as follows:—

Ordinary Weekly Gazette: For the first 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d.

Supplementary and Extraordinary Gazettes: For the first 8 pages, 6d.; over 8 pages and not exceeding 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d.

Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertions.

All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.

The number of insertions required must be written across the face of the advertisement.

The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.


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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 114


NZLII PDF NZ Gazette 1942, No 114





✨ LLM interpretation of page content

🏭 Company Dissolution Notice for Apex Mills, Limited

🏭 Trade, Customs & Industry
16 December 1942
Company Dissolution, Apex Mills Limited, Companies Act
  • J. Morrison, Assistant Registrar of Companies

  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Rhodes Limited and Brook Swift and Company, Limited

🏭 Trade, Customs & Industry
18 December 1942
Company Dissolution, Rhodes Limited, Brook Swift and Company Limited, Companies Act
  • E. G. Falconer, Assistant Registrar of Companies

  • E. G. Falconer, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Clarks Laundry, Limited

🏭 Trade, Customs & Industry
11 December 1942
Voluntary Winding Up, Clarks Laundry Limited, Liquidation
  • David Hugh Blackie, Appointed Liquidator

  • D. H. Blackie, Liquidator

🏭 Extraordinary General Meeting of Waiuku Co-operative Rural Intermediate Credit Association, Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Waiuku Co-operative Rural Intermediate Credit Association, Liquidation
  • H. J. C. Haines, Liquidator
  • J. M. Heise, Solicitor

  • H. J. C. Haines, Liquidator

🏭 Change of Name for Rotary Press, Limited

🏭 Trade, Customs & Industry
11 December 1942
Change of Name, Rotary Press Limited, Rotowax Limited
  • H. B. Walton, Assistant Registrar of Companies

  • H. B. Walton, Assistant Registrar of Companies

🏥 Pharmacy Board Elections, 1942

🏥 Health & Social Welfare
Pharmacy Board Elections, Auckland District, Wellington District, Canterbury District, Otago District
11 names identified
  • R. Cotterall, Elected for Auckland District
  • O. K. Lamb, Elected for Auckland District
  • C. W. Pierson, Elected for Auckland District
  • J. C. Burberry, Elected for Wellington District
  • A. Doig, Elected for Wellington District
  • W. M. Sunley, Elected for Wellington District
  • L. J. Dale, Elected for Canterbury District
  • J. F. Heyward, Elected for Canterbury District
  • C. N. Bell, Elected for Otago District
  • A. D. McIntosh, Elected for North Island
  • E. Dash, Elected for South Island

  • E. C. Cachemaille, Registrar

🏭 Voluntary Liquidation of Lethalyte (N.Z.), Ltd.

🏭 Trade, Customs & Industry
17 December 1942
Voluntary Liquidation, Lethalyte (N.Z.) Ltd., Liquidation
  • L. H. Holland, Appointed Liquidator

  • L. H. Holland, Liquidator

🏭 Change of Name for Selwyn Millinery Company, Limited

🏭 Trade, Customs & Industry
17 December 1942
Change of Name, Selwyn Millinery Company Limited, Selwyn Manufacturing Company Limited
  • H. B. Walton, Assistant Registrar of Companies

  • H. B. Walton, Assistant Registrar of Companies

🏭 Final Meeting of Shareholders for M. Summers, Limited

🏭 Trade, Customs & Industry
Final Meeting, M. Summers Limited, Liquidation
  • S. G. Stephenson, Solicitor for Liquidator
  • Anyon, Solicitor for Liquidator

  • Stephenson and Anyon, Solicitors for Liquidator

📰 New Zealand Gazette Subscription Information

📰 NZ Gazette
Subscription, Advertisements, Publication

🎓 Turnbull Library Bulletins

🎓 Education, Culture & Science
Turnbull Library, Bulletins, Publications

🏛️ New Zealand Government Publications Availability

🏛️ Governance & Central Administration
Government Publications, Availability, Post-offices

🏘️ Local Authorities Handbook

🏘️ Provincial & Local Government
Local Authorities Handbook, Publication