Company Liquidations and Name Change




2496
THE NEW ZEALAND GAZETTE.
[No. 92

MOORCRAFT VACUUM BREAK MILKERS, LTD.

In the matter of the Companies Act, 1933, and in the matter of MOORCRAFT VACUUM BREAK MILKERS, LTD.

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntarily winding up, and that a meeting of the creditors of the above-named company will be held at No. 104 Chancery Chambers, O’Connell Street, Auckland, on Friday, the 16th day of October, 1942, at 11.30 o’clock in the forenoon.

Business.

  1. Consideration of the statement of position, &c.
  2. Nomination of liquidators.
  3. Appointment of committee of inspection, if thought fit.

By order of the Directors—
A. D. JACKSON,
Director.

297

CANTERBURY TRANSPORT, LIMITED.

IN LIQUIDATION.

Notice of General Meeting of Shareholders.

PURSUANT to section 240 of the Companies Act, 1933, a general meeting of shareholders will be held at the Chamber of Commerce, Oxford Terrace, at 2.30 p.m. on Thursday, 29th October, 1942.

Business.—To receive liquidators’ cash statement and report for year ended 26th August, 1942.

Dated this 9th day of October, 1942.

J. K.BURTT,
TURNER SMITH,
Joint Liquidators.

298

CANTERBURY TRANSPORT, LIMITED.

IN LIQUIDATION.

Notice of Meeting of Creditors.

PURSUANT to section 240 of the Companies Act, 1933, a meeting of creditors in the above-named company will be held in the Chamber of Commerce, Oxford Terrace, at 3 p.m. on Thursday, the 29th October, 1942.

Business.—To receive liquidators’ cash statement and report for the year ended 26th August, 1942.

Dated this 9th day of October, 1942.

J. K. BURTT,
TURNER SMITH,
Joint Liquidators.

299

J. I. ROYDS, LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of J. I. ROYDS, LTD. (in Voluntary Liquidation).

NOTICE is hereby given that by an entry in the company’s minute-book dated 6th October, 1942, it was resolved—

“ That the company be wound up voluntarily, and that GUS HERBERT WILLIAM GALE, of Christchurch, Public Accountant, be the liquidator for the purpose of such winding up.”

G. H. W. GALE,
Liquidator.

77 Hereford Street, Christchurch.
300

J. J. YOUNG, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above company, duly convened and held on the 28th day of September, 1942, the following special resolution was passed :—

“ 1. That the company be wound up voluntarily ;
“ 2. That Mr. FRANK DUFF MACKIE, of Woodville, be and he is hereby appointed liquidator of the company.”

Dated this 8th day of October, 1942.

F. D. MACKIE,
Liquidator.

301

CHANGE OF SURNAME.

KNOW all men by these presents (which are intended to be enrolled in the Hamilton Register of the Supreme Court of New Zealand), that I, the undersigned LESLIE INNES GRAHAM, of Hamilton, in the Dominion of New Zealand, Motor-driver, and formerly called Leslie Innes Gould, do hereby, for myself and my children and my remoter issue, absolutely renounce and abandon the use of my said surname of Gould and in lieu thereof assume as from the date hereof the surname of Graham to the intent that I shall henceforth use and be known by the name of Leslie Innes Graham ; and, in pursuance of such change of name as aforesaid, I hereby declare that I shall at all times hereafter in all records, deeds, documents, and other writings, and in all actions and proceedings, and in all dealings and transactions and upon all occasions whatsoever, use and sign the said name of Graham as my surname in lieu of the said surname of Gould so renounced as aforesaid ; and I hereby expressly authorize and request all persons to designate, describe, and address me and my children and remoter issue by such assumed surname of Graham only.

In witness whereof I have hereto subscribed my christian names of Leslie Innes and my assumed surname of Graham this 30th day of July, 1942.

LESLIE INNES GRAHAM.

Signed by the above-named Leslie Innes Graham (formerly Leslie Innes Gould) in the presence of—C. B. Wake, Solicitor, Hamilton.
302

TIMARU CARAVANS, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that an ordinary general meeting of shareholders will be held in the office of the liquidator, 229 Stafford Street, Timaru, on Thursday, the 5th day of November, 1942, at the hour of 11 a.m., for the purpose of laying before the meeting an account of the winding-up and giving any explanation thereof.

Dated this 9th day of October, 1942.

A. C. MARTIN,
Liquidator.

303

NEW ZEALAND.

FRIENDLY SOCIETIES ACT, 1909.

Advertisement of Cancelling.

NOTICE is hereby given that the Deputy Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 9th day of October, 1942, cancelled the registry of Wakatipu Lodge, No. 120, of the Independent Order of Odd Fellows of New Zealand Friendly Society (Register No. 146/181), held at Arrowtown, on the ground that the said branch has ceased to exist.

G. E. BRADLEY, Deputy Registrar.

304

CONTENTS.

ADVERTISEMENTS

.. .. .. .. .. 2495

APPOINTMENTS, ETC.

.. .. .. .. .. 2485

BANKRUPTCY NOTICES

.. .. .. .. .. 2494

CROWN LANDS NOTICES

.. .. .. .. .. 2494

DEFENCE NOTICES

.. .. .. .. .. 2482

LAND—

Boundaries altered .. .. .. .. .. 2480

Crown Land, Declaring a Portion of Railway Land to be 2479

Government Roads, Declaring Portions of Roads to be .. 2481

Government Roads stopped .. .. .. .. .. 2479

Permanent State Forest, Crown Land set apart as .. 2481

Portion of unformed Road exempted from the Provisions of Section 128 of the Public Works Act, 1928 .. 2481

Public School, Consenting to Land being taken for a .. 2481

Public School, Taken for a .. .. .. .. .. 2480

Railway, Additional Land taken for the Purposes of .. 2479

Road proclaimed and closed .. .. .. .. .. 2480

Street proclaimed .. .. .. .. .. 2480

Street, Taken for .. .. .. .. .. 2480

LAND TRANSFER ACT NOTICES

.. .. .. .. .. 2495

MISCELLANEOUS—

Abstract of Railways Working Account .. .. .. 2488

Clothing Rationing Coupon Notice 1942, No. 4 .. .. 2493

Essential Industries and Undertakings, Declaration of and Amendments to .. .. .. .. .. 2486

National Service Emergency Regulations : Notice calling up Reservists for Service with the Armed Forces .. 2493

National Service Emergency Regulations : Notice requiring Men, who have been called up for Service with the Armed Forces, to report .. .. .. .. 2492

Native Land Act, Notices of Adoption under .. .. 2493

Overtime and Holidays Labour Legislation Suspension Order 1941, Variation No. 17 .. .. .. 2493

Plating Control Notice 1942 .. .. .. .. .. 2493

Public Trustee : Election to administer Estates .. .. 2492

Public Trustee : Estates under Administration.. .. 2489

Regulations under the Regulations Act .. .. .. 2482

Reserve Bank of New Zealand : Weekly Statement of Assets and Liabilities .. .. .. .. .. 2493

Statutory Declarations, Officers authorized to take and receive .. .. .. .. .. 2481

Teacher’s Certificate, Cancellation of .. .. .. 2487

Teachers’ Certificate Examination, 1942 .. .. .. 2487

By Authority: E. V. PAUL, Government Printer, Wellington.

Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 92


NZLII PDF NZ Gazette 1942, No 92





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up - Moorcroft Vacuum Break Milkers, Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Moorcroft Vacuum Break Milkers, Liquidation, Meeting of Members, Meeting of Creditors
  • A. D. Jackson, Director

🏭 Notice of General Meeting of Shareholders - Canterbury Transport, Limited

🏭 Trade, Customs & Industry
9 October 1942
General Meeting, Shareholders, Canterbury Transport, Liquidation, Cash Statement
  • J. K. Burtt, Joint Liquidator
  • Turner Smith, Joint Liquidator

🏭 Notice of Meeting of Creditors - Canterbury Transport, Limited

🏭 Trade, Customs & Industry
9 October 1942
Meeting of Creditors, Canterbury Transport, Liquidation, Cash Statement
  • J. K. Burtt, Joint Liquidator
  • Turner Smith, Joint Liquidator

🏭 Notice of Voluntary Liquidation - J. I. Royds, Ltd.

🏭 Trade, Customs & Industry
Voluntary Liquidation, J. I. Royds, Liquidator Appointment
  • G. H. W. Gale, Liquidator

🏭 Notice of Voluntary Liquidation - J. J. Young, Limited

🏭 Trade, Customs & Industry
8 October 1942
Voluntary Liquidation, J. J. Young, Liquidator Appointment
  • F. D. Mackie, Liquidator

⚖️ Change of Surname - Leslie Innes Graham

⚖️ Justice & Law Enforcement
30 July 1942
Change of Surname, Leslie Innes Graham, Leslie Innes Gould, Hamilton
  • Leslie Innes Graham, Changed surname from Gould to Graham

  • C. B. Wake, Solicitor

🏭 Notice of General Meeting of Shareholders - Timaru Caravans, Limited

🏭 Trade, Customs & Industry
9 October 1942
General Meeting, Shareholders, Timaru Caravans, Liquidation, Winding-Up Account
  • A. C. Martin, Liquidator

🏥 Cancellation of Friendly Society Registry - Wakatipu Lodge

🏥 Health & Social Welfare
9 October 1942
Friendly Societies, Cancellation, Wakatipu Lodge, Independent Order of Odd Fellows
  • G. E. Bradley, Deputy Registrar of Friendly Societies