✨ Company and Legal Notices




DEC. 2] THE NEW ZEALAND GAZETTE 1457
THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :-
Dinwoodie Timber Company, Limited. 1934/143.
Brices Limited. 1932/153.
Given under my hand at Wellington, this 30th day of November, 1943.
H. B. WALTON, Assistant Registrar of Companies.
ESTATE OF REBECCA TABOR (DECEASED)

In the matter of the Religious, Charitable, and Educational Trusts Act, 1908.
NOTICE is hereby given by the executors that a scheme under the above Act has been referred to the Supreme Court at Auckland for consideration in respect of the legacy of Β£1,000 bequeathed by the late Rebecca Tabor to the late Reverend Kennedy Elliott to be applied by him in such manner as he might think best for home or foreign missions. The scheme proposes that the legacy, less costs and expenses, be paid to the Trustees of the Presbyterian Church in New Zealand for the benefit of the Home Mission Fund of that Church.
WESTON, BALL, AND GRAYLING, Solicitors for the Executors.
Brougham Street, New Plymouth.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PAIUNUI STORES (WAIKANAETE), LIMITED, has changed its name to ELLERSLIE STORES, 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 24th day of November, 1943.
306 JOHN H. MCKAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THISTLE BRAND BACON CURING COMPANY, LIMITED, has changed its name to THISTLE BACON COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 8th day of November, 1943.
307 W. E. BROWN, Assistant Registrar of Companies.
N. FERNANDOS, LIMITED
NOTICE is hereby given that by way of entry in its minute-book on the 18th day of November, 1943, the above-named company passed the following special resolution, namely :-
"That the company be wound up voluntarily."
Dated this 25th day of November, 1943.
308 R. S. ALWARD, Liquidator.
THE HUAPAI FRUITGROWERS SALES, LIMITED
NOTICE is hereby given that on the 22nd day of November, 1943, a special resolution was passed that the above-named company be wound up voluntarily.
Mr. A. C. WILKIN, of Auckland, Solicitor, was appointed liquidator.
309 A. C. WILKIN, Liquidator.
NOXO (N.Z.), LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of Noxo (N.Z.), LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that, in pursuance of section 232 of the Companies Act, 1933, a general meeting of the members of the above company will be held at the office of Messieurs McCulloch, Butler, and Spence, Public Accountants, Queen Street, Hastings, on Monday, 13th December, 1943, at 2.30 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.
Dated this 25th day of November, 1943.
310 A. C. A. HYDE, Liquidator.
FLANDERS TRANSPORT, LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held at the registered office of the company at Renwicktown on Friday, 17th December, 1943, at 10 a.m.
Business.-Presentation of liquidator's account of winding up.
311 W. J. FLANDERS, Secretary.
JOHN MCINTYRE, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of JOHN MCINTYRE, LIMITED (in liquidation).
NOTICE is hereby given that the following special resolution was duly passed by the above-named company on the 24th day of November, 1943 :-
"It is hereby resolved, this 24th day of November, 1943, that the company be wound up voluntarily, and that FRANK ARTHUR WEBB, of Invercargill, Public Accountant, be appointed liquidator."
Dated at Invercargill, this 25th day of November, 1943.
312 FRANK A. WEBB, Liquidator.
ECLIPSE ELECTRICAL PRODUCTS, LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting

PURSUANT to the provisions of section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the members of the company will be held in the office of the liquidator, Bartons Buildings, Manse Street, Dunedin, on Tuesday, the 14th day of December, 1943, at 5 o'clock p.m.
Business
(1) To receive the liquidator's statements of account showing how the winding-up has been conducted and the property of the company disposed of.
(2) To direct the liquidator by extraordinary resolution as to the disposal of the books and papers of the company.
Dated at Dunedin, this 25th day of November, 1943.
313 J. J. HALL, Liquidator.
PUTARURU TOWN BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Putaruru Town Board hereby resolves as follows :-
"That, for the purpose of providing the interest and other charges on a loan of ten thousand pounds (Β£10,000), authorized to be raised by the Putaruru Town Board under the above-mentioned Act, for the purpose of instituting a water-supply for the district, the said Putaruru Town Board hereby makes and levies a special rate of fourpence (4d.) in the pound upon the rateable value on the basis of the unimproved value of all rateable property, comprising the whole district of Putaruru Town; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly-viz., on 20th day of December, 1943, and thereafter on the 1st day of June in each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off."
The above resolution was passed at a special meeting of the Putaruru Town Board held in Putaruru on Thursday, 25th November, 1943.
314 V. L. DRUMMOND, Town Clerk.
A. MANOY AND SONS, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of A. MANOY AND SONS, LIMITED (in Liquidation).
NOTICE is hereby given that a meeting of creditors, pursuant to section 240 of the Companies Act, 1933, will be held at the offices of Messrs. Rowley, Gill, Hobbs, and Glen, Public Accountants, 153-5 Featherston Street, Wellington, on Monday, 13th December, 1943, at 12 noon, to receive an account of the conduct of the winding-up during the year ended 30th June, 1943.
S. M. HOBBS
R. ARTHUR GLEN }
Liquidators.
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 25th day of November, 1943, cancelled the registry of the Court Pride of the Forest Ancient Order of Foresters Juvenile Friendly Society (Register No. 288), held at Dunedin, at its request.
316 G. E. BRADLEY, Deputy Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 105


NZLII PDF NZ Gazette 1943, No 105





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
30 November 1943
Company dissolution, Register, Wellington
  • Dinwoodie, Company dissolved
  • Brices, Company dissolved

  • H. B. Walton, Assistant Registrar of Companies

βš–οΈ Estate of Rebecca Tabor

βš–οΈ Justice & Law Enforcement
Estate, Trust, Legacy, Presbyterian Church
  • Rebecca Tabor, Deceased estate
  • Kennedy Elliott (Reverend), Legacy recipient

  • Weston, Ball, and Grayling, Solicitors for the Executors

🏭 Change of Company Name to Ellerslie Stores

🏭 Trade, Customs & Industry
24 November 1943
Company name change, Wellington
  • John H. McKay, Assistant Registrar of Companies

🏭 Change of Company Name to Thistle Bacon Company

🏭 Trade, Customs & Industry
8 November 1943
Company name change, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Voluntary Winding Up of N. Fernandos Limited

🏭 Trade, Customs & Industry
25 November 1943
Company liquidation, Voluntary winding up
  • R. S. Alward, Liquidator

🏭 Voluntary Winding Up of Huapai Fruitgrowers Sales

🏭 Trade, Customs & Industry
Company liquidation, Voluntary winding up, Auckland
  • A. C. Wilkin, Liquidator

🏭 General Meeting of Noxo (N.Z.) Limited

🏭 Trade, Customs & Industry
25 November 1943
Company meeting, Liquidation, Hastings
  • A. C. A. Hyde, Liquidator

🏭 General Meeting of Flanders Transport Limited

🏭 Trade, Customs & Industry
Company meeting, Liquidation, Renwicktown
  • W. J. Flanders, Secretary

🏭 Voluntary Winding Up of John McIntyre Limited

🏭 Trade, Customs & Industry
25 November 1943
Company liquidation, Voluntary winding up, Invercargill
  • Frank Arthur Webb, Appointed liquidator

  • Frank A. Webb, Liquidator

🏭 General Meeting of Eclipse Electrical Products Ltd

🏭 Trade, Customs & Industry
25 November 1943
Company meeting, Liquidation, Dunedin
  • J. J. Hall, Liquidator

🏘️ Special Rate Resolution by Putaruru Town Board

🏘️ Provincial & Local Government
25 November 1943
Special rate, Water supply, Putaruru
  • V. L. Drummond, Town Clerk

🏭 Meeting of Creditors for A. Manoy and Sons Limited

🏭 Trade, Customs & Industry
Company liquidation, Creditors meeting, Wellington
  • S. M. Hobbs, Liquidator
  • R. Arthur Glen, Liquidator

πŸ₯ Cancellation of Friendly Society Registry

πŸ₯ Health & Social Welfare
25 November 1943
Friendly society, Registry cancellation, Dunedin
  • G. E. Bradley, Deputy Registrar