Company Notices




1484
THE NEW ZEALAND GAZETTE
[No. 109

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

N.Z. Commercial Association, Limited. 1927/255.

Given under my hand at Auckland, this 3rd day of December, 1943.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the names of the undermentioned companies will be struck off the Register and the companies will be dissolved :—

Egmont Collieries, Limited. 1928/14.
South Taranaki Bread Company, Limited. 1929/20.
Manaia Cash Stores, Limited. 1937/20.
L. A. Wrigley Motors, Limited. 1938/4.
Hutchinson Individual Milkers, Limited. 1938/10.

Given under my hand at New Plymouth, this 6th day of December, 1943.

W. E. BROWN, Assistant Registrar of Companies.


TE AWAMUTU FINANCE CO., LTD.

IN LIQUIDATION

Notice of Meeting of Members

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a meeting of members will be held at the office of the liquidator, Te Awamutu, on Monday, 20th December, 1943, at 11 a.m.

Business.—To receive liquidator’s report and final statement of accounts.

R. F. ARMSTRONG, Liquidator.

Alexandra Street, Te Awamutu.

319


THE SOUTH TARANAKI CO-OPERATIVE RURAL INTERMEDIATE CREDIT ASSOCIATION, LIMITED

RESOLUTION OF VOLUNTARY WINDING UP

NOTICE is hereby given that on the 18th November, 1943, a meeting of the above association passed a resolution for the voluntary winding-up of the association, and appointed EDWARD KNOWLES CAMERON, Public Accountant, Hawera, as liquidator.

Dated this 26th day of November, 1943.

E. K. CAMERON, Liquidator.

Princes Street, Hawera.

320


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that H. SMITH CONSTRUCTION COMPANY, LIMITED, has changed its name to SMITH HARVEY CONSTRUCTION COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 29th day of November, 1943.

E. G. FALCONER, Assistant Registrar of Companies.

321


PARIS CROWN SEALS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of members of the above company will be held at 5th Floor, Seater’s Building, 105 Customhouse Quay, Wellington, on Tuesday, 21st December, 1943, at 10.30 a.m.

Business.—To consider the report and statement of accounts of the liquidator.

C. S. HOGG, Liquidator.

322


TE KUITI MOVIE PICTURES, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the office of C. R. Edwards, Public Accountant, King Street, Te Kuiti, on Friday, 31st day of December, 1943, at 9 a.m., for the purpose of having an account laid before the meeting 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 thereof shall be disposed of.

V. W. LORIGAN, Liquidator, Te Kuiti.

323


WESTLAND SHIPPING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of the above company, in liquidation, will be held in the company’s registered office, Mackay Street, Greymouth, on Tuesday, 21st December, 1943, at 7 p.m.

J. ROBERTSON, Liquidator.

324


AMNERS LIME COMPANY (1934), LTD.

IN LIQUIDATION

IN compliance with the provisions of section 232 of the Companies Act, 1933, notice is hereby given that the final meeting of the shareholders of the above company will be held at the offices of McCulloch, Butler, and Spence, Public Accountants, 36 Tennyson Street, Napier, on Thursday, 23rd December, 1943, at 2 p.m.

Business.—To receive the liquidators’ statement of account.

M. S. SPENCE
F. R. S. ASHTON
} Liquidators.

325


PYNE, GOULD, GUINNESS, LIMITED.

In the matter of the Pyne, Gould, Guinness, Limited, Trust Act, 1934.

I, HARMAN WARREN, secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.
  2. That the capital of the company is £500,000 made up as follows—100,000 shares of £1 each fully paid, £100,000; £400,000 “A” and “B” perpetual debenture stock, which ranks for payment after all ordinary creditors, £400,000: total, £500,000.
  3. That the amount of all moneys received on account of estates is £302,582 11s. 3d. for the year ended 30th September, 1943.
  4. That the amount of all moneys paid on account of estates is £316,283 11s. 10d. for the year ended 30th September, 1943.
  5. That the amount of the balance held on 30th September, 1943, to the credit of estates under administration is £35,107 15s. 0d.
  6. That the liabilities of the company on the 30th September last were £614,253.

Debts owing to sundry persons by the company, viz.—On judgment, nil; on specialty, nil; on terminable debentures, £180,100; on simple contracts, £433,153; on estimated liabilities, nil.

  1. That the assets of the company on that day were £1,219,367.

And I make this solemn declaration, conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand entitled the Justice of the Peace Act, 1927.

H. WARREN.

Declared at Christchurch this 1st day of December, 1943, before me—J. Maling, a Justice of the Peace in and for the Dominion of New Zealand.

326


H. AMOS, LTD.

IN LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders of the above company will be held at the office of the liquidator, Phoenix House, 127 Featherston Street, Wellington, on Monday, the 20th December, 1943, at 2 p.m.

Business

  1. To receive the final accounts of the liquidator.
  2. To determine the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.

IAN T. COOK, Liquidator.

3rd December, 1943.

327


TARADALE TOWN BOARD

NOTICE OF INTENTION TO TAKE LAND IN THE PROVINCIAL DISTRICT OF HAWKE’S BAY FOR EXTENSION OF A CEMETERY

NOTICE is hereby given that the Taradale Town Board proposes, under the provisions of the Public Works Act, 1928, and the Cemeteries Act, 1908, to execute a certain public work—namely, the acquisition of land for the extension of the Taradale Cemetery—and for the purpose of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the said Taradale Town Board situate in Lees Road, Taradale, and is open for inspection, without fee, by all persons during ordinary office hours.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 109


NZLII PDF NZ Gazette 1943, No 109





✨ LLM interpretation of page content

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
3 December 1943
Company dissolution, N.Z. Commercial Association, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
6 December 1943
Company dissolution, Egmont Collieries, South Taranaki Bread Company, Manaia Cash Stores, L. A. Wrigley Motors, Hutchinson Individual Milkers
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Te Awamutu Finance Co., Ltd., Meeting of Members
  • R. F. Armstrong, Liquidator

🏭 Resolution of Voluntary Winding Up

🏭 Trade, Customs & Industry
26 November 1943
Voluntary winding up, South Taranaki Co-operative Rural Intermediate Credit Association, Limited
  • Edward Knowles Cameron, Appointed liquidator

  • E. K. Cameron, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1943
Company name change, H. Smith Construction Company, Limited, Smith Harvey Construction Company, Limited
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Final Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Paris Crown Seals, Limited, Final meeting
  • C. S. Hogg, Liquidator

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Te Kuiti Movie Pictures, Limited, General meeting
  • V. W. Lorigan, Liquidator

🏭 Notice of Final Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
Voluntary liquidation, Westland Shipping Company, Limited, Final meeting
  • J. Robertson, Liquidator

🏭 Notice of Final Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Amners Lime Company (1934), Ltd., Final meeting
  • M. S. Spence, Liquidator
  • F. R. S. Ashton, Liquidator

🏭 Declaration of Company Liabilities and Assets

🏭 Trade, Customs & Industry
1 December 1943
Company declaration, Pyne, Gould, Guinness, Limited, Liabilities, Assets
  • Harman Warren, Secretary declaring company details

  • H. Warren, Secretary
  • J. Maling, Justice of the Peace

🏭 Notice of Final Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
3 December 1943
Liquidation, H. Amos, Ltd., Final meeting
  • Ian T. Cook, Liquidator

🏘️ Notice of Intention to Take Land for Cemetery Extension

🏘️ Provincial & Local Government
Land acquisition, Taradale Town Board, Cemetery extension