✨ Companies and Legal Notices
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 Central Otago Preserves, Limited. 1916/3.
Given under my hand at Dunedin, this 2nd day of June, 1942.
E. G. FALCONER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:—
George Clark, Limited. 1921/26.
Given under my hand at Dunedin, this 5th day of June, 1942.
E. G. FALCONER,
Assistant Registrar of Companies.
NELSON AND WEST COAST HOTELS, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of Nelson and West Coast Hotels, Limited (in Voluntary Liquidation).
NOTICE is hereby given that at a meeting of the shareholders of Nelson and West Coast Hotels, Limited (in voluntary liquidation), held on the 28th day of May, 1942, it was resolved:—
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and that accordingly the company be wound up voluntarily and that Frank Blundell Wright, of 176 Hereford Street, Christchurch, Public Accountant, be appointed liquidator.”
Dated this 4th day of June, 1942.
F. B. WRIGHT,
Liquidator.
THE EDUCATION BOARD OF THE DISTRICT OF AUCKLAND.
NOTICE UNDER THE PUBLIC WORKS ACT, 1928.
NOTICE is hereby given that the Education Board of the District of Auckland intends to take, under the provisions of the Public Works Act, 1928, for the use, convenience, and enjoyment of a public school, the following land, namely:—
All that piece of land situated in the Provincial District of Auckland containing 1 acre 16-7 perches, more or less, being Pukerua-Hangatiki 48 No. 3 and part 4b No. 2 Blocks, situated in Block 12, Orahiri Survey District.
A plan of the land is deposited at the post-office at Hangatiki, and is there open for inspection by all persons at all reasonable hours. All persons affected are hereby required and called upon to set forth in writing any well-grounded objections to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Education Board of the District of Auckland at its office in Wellesley Street, Auckland.
Dated the 2nd day of June, 1942.
A. NIXON,
Secretary to the Education Board of the District of Auckland.
This notice was first published in the New Zealand Herald newspaper on the 9th day of June, 1942.
PANUI I RARO I TE TURE MAHI MA TE KATOA, 1928.
HE whakauturanga tenei e hiahia ana te Education Poari o Akarana ki te tango i tetahi whenua i raro i nga tikanga o te Ture Mahi ma te Katoa, 1928, hei tunaga kura mo te katoa e mau ake nei:—
Katoa tera pilihi whenua i roto i te Takiwa Porowini o Akarana te rahi 1 eka 16-7 nga paati nui atu iti iho ranei e mohiotia ana ko Pukerua-Hangatiki 48 Numa 3 me tetahi wahi o 4b Numa 2 i roto i Poraka 12, Takiwa Ruri o Orahiri.
Te mapi o taua whenua kei te Poutapeta o Hangatiki hei kitiro ma nga tangata katoa i nga haora ano e tika ana. Nga tangata katoa e whai take ana e
whakahaua atu ana inaianei kia tuku Pukapuka mai i a ratoa whakahu mo te tangohanga o taua whenua i roto i nga ra o wha tekau mai o te panuitanga tuatahi o tenei whakauturanga ki te Education Poari o Akarana, ki tuna tari i Wellesley Street, Akarana.
I tuhia i tenei te 2 o nga ra o Hune, 1942.
A. NIXON,
Ilekeretari ki te Poari Education mo te Takiwa o Akarana.
Tenei panui he mea ta tuatahi i roto i te New Zealand Herald Nupepa i te 9 o nga ra o Hune, 1942.
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that owing to termination of lease, the partnership hitherto existing between Duncan McLain Campbell and Mackay John Scobie Campbell, of Whatatutu, Sheep-farmers, formerly carrying on business at Whatatutu as sheep-farmers, is dissolved.
Dated this 4th day of June, 1942.
D. M. CAMPBELL,
M. J. S. CAMPBELL.
MEDICAL REGISTRATION.
I, Henry Earl Windle, M.B., Ch.B., University of New Zealand, 1942, now residing in Gore, hereby give notice that I intend applying on the 4th July, 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 qualification in the office of the Department of Health at Christchurch.
Dated at Christchurch, this 4th day of June, 1942.
HENRY EARL WINDLE.
196 Main Street, Gore.
METHODIST CHURCH OF NEW ZEALAND
AUTHORIZED REPRESENTATIVE.
I HEREBY certify that the Reverend Major Albert Rugby Pratt has been reappointed Authorized Representative of the Methodist Church of New Zealand for the year 1942–1943 in accordance with the provisions of the Methodist Church Property Trust Act, 1887.
W. WALKER,
President of the Conference.
Auckland, 1st June, 1942.
B. L. SHEPHERD, LIMITED.
NOTICE OF RESOLUTION FOR MEMBERS’ VOLUNTARY WINDING UP.
In the matter of the Companies Act, 1933, and in the matter of B. L. Shepherd, Limited.
NOTICE is hereby given that by making an entry in the minute-book of B. L. Shepherd, Limited, on the 3rd day of June, 1942, the following special resolution was duly passed:—
“That the company be wound up voluntarily, and that Mr. K. A. Falconer be appointed liquidator for the purposes of the winding up.”
Dated at Wellington, this 3rd day of June, 1942.
Buddle, Anderson, Kirkcaldie, and Parry,
Solicitors for the Company.
H. D. SNOW AND CO., LTD.
IN LIQUIDATION.
IN pursuance of section 232 of the Companies Act, 1933, I hereby call a meeting of the above-mentioned company to be held at my office, Law Court Building, High Street, Auckland, on Friday, the 26th day of June, 1942, at 2 p.m.
Object.—Presentation of final statement of account.
T. C. DOUGLAS,
Acting Official Assignee, Auckland.
9th June, 1942.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 57
NZLII —
NZ Gazette 1942, No 57
✨ LLM interpretation of page content
🏭 Notice of Striking Off Company
🏭 Trade, Customs & Industry2 June 1942
Companies Act, Striking Off, Central Otago Preserves Limited
- E. G. Falconer, Assistant Registrar of Companies
- E. G. Falconer, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry5 June 1942
Companies Act, Dissolution, George Clark Limited
- E. G. Falconer, Assistant Registrar of Companies
- E. G. Falconer, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Nelson and West Coast Hotels Limited
🏭 Trade, Customs & Industry4 June 1942
Voluntary Liquidation, Nelson and West Coast Hotels Limited, Frank Blundell Wright
- Frank Blundell Wright, Appointed liquidator
- F. B. Wright, Liquidator
🎓 Notice of Land Acquisition for Public School
🎓 Education, Culture & Science2 June 1942
Public Works Act, Land Acquisition, Education Board of Auckland
- A. Nixon, Secretary to the Education Board
- A. Nixon, Secretary to the Education Board of the District of Auckland
🎓 Notice of Land Acquisition for Public School (Maori Version)
🎓 Education, Culture & Science2 June 1942
Public Works Act, Land Acquisition, Education Board of Auckland
- A. Nixon, Secretary to the Education Board
- A. Nixon, Secretary to the Education Board of the District of Auckland
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry4 June 1942
Dissolution of Partnership, Duncan McLain Campbell, Mackay John Scobie Campbell
- Duncan McLain Campbell, Partner
- Mackay John Scobie Campbell, Partner
- D. M. Campbell
- M. J. S. Campbell
🏥 Medical Registration Notice
🏥 Health & Social Welfare4 June 1942
Medical Registration, Henry Earl Windle
- Henry Earl Windle, Applying for medical registration
- Henry Earl Windle
🎓 Reappointment of Authorized Representative for Methodist Church
🎓 Education, Culture & Science1 June 1942
Methodist Church, Authorized Representative, Reverend Major Albert Rugby Pratt
- Albert Rugby Pratt (Reverend Major), Reappointed Authorized Representative
- W. Walker, President of the Conference
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry3 June 1942
Voluntary Winding Up, B. L. Shepherd Limited, K. A. Falconer
- K. A. Falconer, Appointed liquidator
- Buddle, Anderson, Kirkcaldie, and Parry, Solicitors for the Company
🏭 Notice of Final Statement of Account Meeting
🏭 Trade, Customs & Industry9 June 1942
Final Statement of Account, H. D. Snow and Co. Ltd, T. C. Douglas
- T. C. Douglas, Acting Official Assignee
- T. C. Douglas, Acting Official Assignee