✨ Company Notices and Personal Declarations
1130
THE NEW ZEALAND GAZETTE.
[No. 40
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:—
Auckland Theatres, Limited. 1925/134.
Reid Limited. 1927/129.
Auckland Car Traders, Limited. 1938/45.
Given under my hand at Auckland, this 13th day of
April, 1942.
L. G. TUCK,
Assistant Registrar of Companies.
———
THE COMPANIES ACT, 1933.
NOTICE is hereby given, pursuant to section 8 of
the above-mentioned Act, that the records of
the companies the names of which are set out in the
first column of the Schedule hereto, which have
hitherto been kept at the office of the Assistant
Registrar of Companies at the respective places named
in the second column of the Schedule hereto, have been
transferred to the office of the Assistant Registrar of
Companies in the respective places named in the third
column of the Schedule hereto.
Dated at Wellington, this 10th day of April, 1942.
SCHEDULE.
| Name of Company. | Register | Register |
|---|---|---|
| previously | transferred to | |
| held at | ||
| National Service Station, | Christchurch | Wellington. |
| Limited | ||
| Automobile Buyers and Sellers, | Wellington | Napier. |
| Limited |
P. G. PEARCE,
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:—
Khandallah Stores, Limited. 1935/228.
J. D. Brodie and Company, Limited. 1933/208.
Manufacturers’ Distributors, Limited. 1936/190.
National Motors, Limited. 1932/162.
Given under my hand at Wellington, this 14th day of
April, 1942.
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 name of the under-
mentioned company will, unless cause is shown to the
contrary, be struck off the Register and the company
dissolved:—
George Lumaden, Limited. 1926/20.
Given under my hand at Invercargill, this 9th day of
April, 1942.
C. L. HARNEY,
Assistant Registrar of Companies.
———
CARTER, SLY, MOTORS, LTD.
IN LIQUIDATION.
NOTICE is hereby given that by entry in its
minute-book made on the 31st March, 1942, the
following special resolution was passed:—
Resolved—
“That the company be and the same is hereby wound
up voluntarily, and that JOHN MURPHY, of Wellington,
Public Accountant, be appointed liquidator for the
purpose of such winding up.”
JOHN MURPHY,
Liquidator.
Care of Feil, Morrison, and Murphy, Public Accountants,
Southern Cross Building, Brandon Street, Wellington.
2
THE GUARDIAN, TRUST, AND EXECUTORS COMPANY
OF NEW ZEALAND, LIMITED.
I, RICHARD FROUDE WARD, General Manager of the
Guardian, Trust, and Executors Company of New
Zealand, Limited, do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £100,000, divided
into 20,000 shares of £5 each. - That the number of shares issued is 20,000.
- That calls to the amount of five pounds (£5) per share
have been made, under which the sum of £100,000 has been
received. - That the amount of all moneys received on account of
estates on the 1st day of January last is £22,968,882 13s. - That the amount of all moneys paid on account of
estates on that day is £22,890,448 6s. 8d. - That the amount of the balances due to estates under
administration on that day is £78,434 6s. 4d. - That the liabilities of the company as on the 1st day of
January last were £168 11s. 9d. - That the assets of the company on that day were
£128,780 9s. 8d. - That the first annual license was issued on the 10th
day of March, 1911.
And I make this solemn declaration conscientiously believ-
ing the same to be true and by virtue of the provisions of an
Act of the General Assembly of New Zealand intituled the
Justices of the Peace Act, 1927.
R. F. WARD, Manager.
Declared at Auckland, this 6th day of April, 1942, before
me—E. Bissett, a Solicitor of the Supreme Court of New
Zealand.
———
In accordance with the provisions of the Guardian, Trust,
and Executors Company Amendment Act of 1911 (No. 17),
I have examined this statement and compared it with the
books of the company, and I hereby certify it to be correct.
N. A. DUTHIE, F.P.A.N.Z., Auditor.
Auckland, 8th April, 1942.
1
RELIANCE RUBBER COMPANY, LTD.
IN LIQUIDATION.
THE final meeting of the Reliance Rubber Company,
Ltd. (in liquidation), will be held at the office of
the liquidator, Mr. R. T. PARKER, 276 Princes Street,
Dunedin, on Thursday, 30th April, 1942, at 11 a.m.
R. T. PARKER,
Liquidator.
3
MEDICAL REGISTRATION.
I, THOMAS FRANCIS STRANG, M.B., Ch.B., Glas-
gow University, 1925, now residing in Christ-
church, hereby give notice that I intend applying on
the 13th May, 1942, to have my name placed on the
Medical Register of the Dominion of New Zealand;
and that I have deposited the evidence of my qualifica-
tion in the office of the Department of Health at
Christchurch.
Dated at Christchurch, this 13th day of April, 1942.
THOMAS FRANCIS STRANG.
Care of Bank of New South Wales, Christchurch.
4
NOTICE OF CHANGE OF SURNAME.
I, FREDERICK JOHN COLIN ENERSEN, of
Hamilton, in the Dominion of New Zealand,
Postal Employee, named and registered in the Register
of Births as FREDERICK JOHN COLIN SKINNER, hereby
give public notice that on the 2nd day of April, 1942,
by deed-poll then duly executed by me and on the
13th day of April, 1942, enrolled with the Registrar
of the Supreme Court at Hamilton as No. G.R. 2418,
I formerly and absolutely renounced the use of my
‘said surname’ of SKINNER and in lieu thereof assumed
and adopted the surname of ENERSEN.
Dated this 13th day of April, 1942.
FREDERICK JOHN COLIN ENERSEN.
(Late FREDERICK JOHN COLIN SKINNER.)
5
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 40
NZLII —
NZ Gazette 1942, No 40
✨ LLM interpretation of page content
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry13 April 1942
Companies Act, Dissolution, Auckland Theatres, Reid Limited, Auckland Car Traders
- Auckland Theatres (Limited), Company to be struck off the register
- Reid (Limited), Company to be struck off the register
- Auckland Car Traders (Limited), Company to be struck off the register
- L. G. Tuck, Assistant Registrar of Companies
🏭 Transfer of Company Records
🏭 Trade, Customs & Industry10 April 1942
Companies Act, Record Transfer, National Service Station, Automobile Buyers and Sellers
- National Service Station (Limited), Company records transferred
- Automobile Buyers and Sellers (Limited), Company records transferred
- P. G. Pearce, Registrar of Companies
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry14 April 1942
Companies Act, Dissolution, Khandallah Stores, J. D. Brodie and Company, Manufacturers’ Distributors, National Motors
- Khandallah Stores (Limited), Company to be struck off the register
- J. D. Brodie (and Company, Limited), Company to be struck off the register
- Manufacturers’ Distributors (Limited), Company to be struck off the register
- National Motors (Limited), Company to be struck off the register
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry9 April 1942
Companies Act, Dissolution, George Lumaden
- George Lumaden (Limited), Company to be struck off the register
- C. L. Harney, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Carter, Sly, Motors, Ltd.
🏭 Trade, Customs & IndustryLiquidation, Carter Sly Motors, John Murphy
- John Murphy, Appointed liquidator
- John Murphy, Liquidator
🏢 Declaration by Guardian, Trust, and Executors Company of New Zealand, Limited
🏢 State Enterprises & Insurance6 April 1942
Declaration, Guardian Trust, Executors Company, Richard Froude Ward
- Richard Froude Ward, Declared company details
- R. F. Ward, Manager
- E. Bissett, Solicitor of the Supreme Court of New Zealand
🏢 Auditor's Certification of Guardian, Trust, and Executors Company Statement
🏢 State Enterprises & Insurance8 April 1942
Auditor Certification, Guardian Trust, Executors Company, N. A. Duthie
- N. A. Duthie, F.P.A.N.Z., Auditor
🏭 Final Meeting of Reliance Rubber Company, Ltd. in Liquidation
🏭 Trade, Customs & IndustryLiquidation, Reliance Rubber Company, R. T. Parker
- R. T. Parker, Liquidator
- R. T. Parker, Liquidator
🏥 Notice of Intention to Register as Medical Practitioner
🏥 Health & Social Welfare13 April 1942
Medical Registration, Thomas Francis Strang
- Thomas Francis Strang (M.B., Ch.B.), Intends to register as medical practitioner
- Thomas Francis Strang
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement13 April 1942
Change of Surname, Frederick John Colin Enersen, Frederick John Colin Skinner
- Frederick John Colin Enersen, Changed surname from Skinner
- Frederick John Colin Enersen