Company Liquidations and Road Stopping




Oct. 22.] THE NEW ZEALAND GAZETTE. 2519

COUNTY OF WAITEMATA.

PUBLIC NOTICE OF PROPOSED STOPPING OF ROAD.

NOTICE is hereby given by the Waitemata County Council that it is proposed to stop, under the provisions of the Public Works Act, 1929, the following portion of road in the County of Waitemata :—

SCHEDULE.

APPROXIMATE area of portions of road to be stopped : 1 acre 0 roods 19·5 perches.

Adjoining Lot 6 of D.P. 22526, being part Section 4 ; coloured green on plan.

Situated in Block IX, Kaipara Survey District (Registration District of Auckland) (County of Waitemata).

Situated in the Survey District of Kaipara in the Land District of Auckland. (S.O. plan 32749.)

And notice is further given that the plan of the said road to be stopped is on view and open to public inspection at the Waitemata County Council Office during office hours ; and notice is also hereby given that all persons affected by the stopping of the said road who have any well-grounded objection should set forth the same in writing, and send such writing, within forty (40) days from the first publication of this notice, to the County Council Office, corner Shortland and Princes Streets, Auckland.

By order in Council—

ROLAND WOOD,
County Chairman.

County Office, 16th October, 1942. 308

THE KOPJES, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the final meeting of shareholders in the above company will be held at the offices of Messieurs Anderson, Snedden, and Bainbridge, Solicitors, Safe Deposit Building, High Street, Auckland, at 11 a.m. on the 16th day of November, 1942.

Business.—Adoption of liquidator’s statements of account and report on winding up.

N. C. SNEDDEN,
Liquidator.

309

LIBERTY MOTORS CORPORATION, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the final meeting of the company will be held in the liquidator’s office, 12 National Bank Chambers, Fort Street, Auckland, on Friday, the 6th day of November, 1942, at 2.30 p.m.

Business.—To receive the liquidator’s final statement of account and report of the winding-up.

Dated this 14th day of October, 1942.

M. W. LING,
Liquidator.

310

LIBERTY MOTORS CORPORATION, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that a meeting of the creditors of the company will be held in the liquidator’s office, 12 National Bank Chambers, Fort Street, Auckland, on Friday, the 6th day of November, 1942, at 3 p.m.

Business.—To receive the liquidator’s final statement of account and report of the winding-up.

Dated this 14th day of October, 1942.

M. W. LING,
Liquidator.

311

BRIGHTMORES LIMITED.

MEMBERS’ VOLUNTARY WINDING UP.

NOTICE is hereby given that by an entry in the minute-book of Brightmores Limited under section 300 of the Companies Act, 1933, and dated the 12th day of October, 1942, the following special resolution was duly passed :—

“That the company be wound up voluntarily, and that Mr. C. S. D. AITCHISON, of Dunedin, Public Accountant, be and is hereby appointed liquidator for the purposes of such winding up.”

All persons or companies having claims against the above-named company are required to send particulars thereof to the undersigned on or before the 30th day of November, 1942.

Dated this 13th day of October, 1942.

C. S. D. AITCHISON,
Liquidator.

P.O. Box 742, Dunedin. 312

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that C. W. VENNELL AND Co., LIMITED, has changed its name to THE WAIKATO INDEPENDENT, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 12th day of October, 1942.

L. G. TUCK,
Assistant Registrar of Companies.

313

F. W. PERRY, LTD.

IN LIQUIDATION.

NOTICE is hereby given that the final meeting of shareholders of F. W. Perry, Ltd. (in liquidation), will be held at the office of Messrs. Hume and Wyatt, Te Aroha, on Wednesday, 14th November, 1942, at 2 p.m.

Business.—To receive the liquidator’s statement of receipts and payments.

W. J. WINN,
Liquidator.

314

D. McL. WALLACE (MANAWATU), LTD.

IN VOLUNTARY LIQUIDATION.

I HEREBY give notice that an extraordinary general meeting of shareholders in the above company will be held at the registered office of D. McL. Wallace, Ltd., Khyber Pass Road, Newmarket, on Monday, 9th November, 1942, for the purpose of placing before them the final accounts, showing how the winding-up has been conducted and the assets disposed of.

Dated at Newmarket, this 19th day of October, 1942.

B. L. WHINERAY,
Liquidator.

315

KENDALL BROTHERS, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that an extraordinary meeting of shareholders will be held in the office of W. Charles Deem in Matai Street, Inglewood, on Tuesday, 10th November, 1942, at 1 p.m.

Business.

  1. To receive the liquidator’s account of the winding-up of the company and his report and explanation of same.

  2. To consider and, if thought fit, pass the following extraordinary resolution :—

“That, pursuant to the provisions of subsection 1 (b) of section 275 of the Companies Act, 1933, the books and papers of the company and of the liquidator shall be disposed of by their being left in the custody of the liquidator for a period of two years from this date and then destroyed.”

G. B. KENDALL,
Liquidator.

Inglewood, 14th October, 1942. 316

THE KING COUNTRY INVESTMENT COMPANY, LIMITED.

The Companies Act, 1933.

NOTICE is hereby given that the Order of the Supreme Court dated the 14th day of October, 1942, confirming the reduction of capital of the above-named company from £3,000 to £1,300, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute, was registered by the Registrar of Companies on the 20th day of October, 1942.

Dated the 20th day of October, 1942.

HARRIS, MARSACK, AND HALL,
Solicitors for the Company.

317

STATUTORY REGULATIONS.

UNDER the Regulations Act, 1936, statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements :—

(1) All regulations serially as issued (punched for filing) subscription 30s. per annum in advance.

(2) Annual volume (including index) bound in buckram, 25s.

(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, 42s. per annum in advance.

(4) Separate regulations as issued.

(5) Loose-leaf binder for filing serial issues, 6s. 6d.; postage free.

The price of each regulation is printed thereon, facilitating the purchase of extra copies.

Orders on the subscription basis should be placed now with the Government Printer, Wellington, or at the Chief Post-offices at Auckland, Christchurch, or Dunedin.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 93


NZLII PDF NZ Gazette 1942, No 93





✨ LLM interpretation of page content

🏗️ Proposed Stopping of Road in Waitemata County

🏗️ Infrastructure & Public Works
16 October 1942
Road Stopping, Public Works Act, Waitemata County, Kaipara Survey District
  • ROLAND WOOD, County Chairman

🏭 Final Meeting of Shareholders for The Kopjes, Limited

🏭 Trade, Customs & Industry
Final Meeting, Shareholders, Liquidation, Auckland
  • N. C. SNEDDEN, Liquidator

🏭 Final Meeting of Liberty Motors Corporation, Limited

🏭 Trade, Customs & Industry
14 October 1942
Final Meeting, Liquidation, Auckland
  • M. W. LING, Liquidator

🏭 Meeting of Creditors for Liberty Motors Corporation, Limited

🏭 Trade, Customs & Industry
14 October 1942
Creditors Meeting, Liquidation, Auckland
  • M. W. LING, Liquidator

🏭 Voluntary Winding Up of Brightmores Limited

🏭 Trade, Customs & Industry
13 October 1942
Voluntary Winding Up, Liquidation, Dunedin
  • C. S. D. AITCHISON, Liquidator

🏭 Change of Name for C. W. Vennell and Co., Limited

🏭 Trade, Customs & Industry
12 October 1942
Company Name Change, Auckland
  • L. G. TUCK, Assistant Registrar of Companies

🏭 Final Meeting of Shareholders for F. W. Perry, Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Shareholders, Liquidation, Te Aroha
  • W. J. WINN, Liquidator

🏭 Extraordinary General Meeting for D. McL. Wallace (Manawatu), Ltd.

🏭 Trade, Customs & Industry
19 October 1942
Extraordinary General Meeting, Liquidation, Newmarket
  • B. L. WHINERAY, Liquidator

🏭 Extraordinary Meeting of Shareholders for Kendall Brothers, Limited

🏭 Trade, Customs & Industry
14 October 1942
Extraordinary Meeting, Shareholders, Liquidation, Inglewood
  • G. B. KENDALL, Liquidator

🏭 Reduction of Capital for The King Country Investment Company, Limited

🏭 Trade, Customs & Industry
20 October 1942
Capital Reduction, Supreme Court Order, Auckland
  • HARRIS, MARSACK, AND HALL, Solicitors for the Company

📰 Publication of Statutory Regulations

📰 NZ Gazette
Statutory Regulations, Publication, Subscription