✨ Company Notices and Name Change
1540
THE NEW ZEALAND GAZETTE
[No. 112
THE ACADEMY BUILDING, LTD.
IN LIQUIDATION
NOTICE is hereby given that at a meeting of the above-named company, duly convened and held on the 13th day of December, 1943, the following special resolution was duly passed:—
“Resolved, by special resolution, that The Academy Building, Ltd., be wound up voluntarily, and that Mr. REGINALD SYDNEY NEWCOMB be appointed liquidator.”
Dated this 14th day of December, 1943.
R. S. NEWCOMB, Liquidator.
174 Queen Street, Auckland C. 1.
351
THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED
I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
- That the amount of moneys received on account of Estates under Administration during the six months ended 30th September, 1943, is £452,764 6s. 8d.
- That the amount of all moneys paid on account of Estates under Administration during the six months ended 30th September, 1943, is £469,766 5s. 7d.
- That the amount of the balance held to the credit of Estates under Administration during the six months ended 30th September, 1943, is £87,342 2s. 11d.
- That the liabilities of the company on the 1st day of October last were debts owing to sundry persons by the company—viz: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £244,412 12s. 7d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £16,120; other securities, £215,669 11s. 3d.; bills of exchange and promissory notes, nil; cash on deposit, £61,733 11s. 6d.; cash at bank, £11,661 17s. 11d.
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 intituled the Justices of the Peace Act, 1927.
A. IBBOTSON.
Declared by the said Alfred Ibbotson at Dunedin, this 9th day of December, 1943, before me—H. M. Garrick, a Justice of the Peace in and for the Dominion of New Zealand.
352
WATERWORKS DEVELOPMENTS, LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to the provisions of section 222 of the Companies Act, 1933, notice is hereby given that, by special resolution passed at a meeting of members of Waterworks Developments, Limited, held on Thursday, 16th December, 1943, it was resolved that the company be wound up voluntarily, and that LESLIE VAUGHAN PHILLIPS, of Lower Hutt, Public Accountant, be appointed Liquidator.
Dated at Lower Hutt, this 17th day of December, 1943.
L. V. PHILLIPS, Liquidator.
353
W. S. WHITLEY AND SONS, LIMITED
In the matter of the Companies Act, 1933, and in the matter of W. S. WHITLEY AND SONS, LIMITED, a duly incorporated company having its registered office at Auckland.
NOTICE is hereby given that an Order of the Supreme Court of New Zealand dated the 13th day of December, 1943, confirming the reduction of the capital of the above-named company from £21,000 to £9,450, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the said Act, was registered by the Registrar of Companies at Auckland on the 16th day of December, 1943; the said minute is in the words and figures following:—
“The capital of W. S. Whitley and Sons, Limited, henceforth is £9,450 divided into 21,000 shares of 9s. each. At the date of the registration of this minute all the shares have been issued and have been and are to be deemed to be fully paid up.”
Dated the 16th day of December, 1943.
JOHNSTON, COATES, AND FEE,
Solicitors for the Company.
354
TIMARU BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act, 1933, and the Public Works Act, 1928.
NOTICE is hereby given that the Timaru Borough Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the construction of a street in the Borough of Timaru—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council, situate in King George’s Place, and is open for inspection, without fee, by all persons during ordinary office hours.
All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk at the Council Chambers, King George’s Place.
SCHEDULE
ALL that area of land, situated in the Borough of Timaru, containing 1 rood 2·2 perches, more or less, being Section 35, D.P. 3110, as shown on the above-mentioned plan and thereon coloured red.
Dated this 16th day of December, 1943.
E. KILLICK, Town Clerk.
355
THE GRANITE CREEK SAWMILLING COMPANY, LIMITED
In the matter of the Companies Act, 1933, and in the matter of THE GRANITE CREEK SAWMILLING COMPANY, LIMITED, a duly incorporated company having its registered office at Auckland.
NOTICE is hereby given that an Order of the Supreme Court of New Zealand dated the 14th day of December, 1943, confirming the reduction of the capital of the above-named company from £10,500 to £2,887 10s., 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-mentioned Act, was registered by the Registrar of Companies at Nelson on the 17th day of December, 1943; the said minute is in the words and figures following:—
“The capital of The Granite Creek Sawmilling Company, Limited, is henceforth £2,887 10s., divided into 10,500 shares of 5s. 6d. each instead of £10,500 divided into 10,500 shares of £1 each. At the date of registration of this minute each share is deemed to be fully paid up.”
Dated the 20th day of December, 1943.
A. A. BODLEY, Solicitor for the Company.
356
CHANGE OF SURNAME
I, MADELINE JANE COOPER, of New Plymouth, Nurse, at one time known as MADELINE JANE FAULKNER, hereby give public notice that by deed-poll bearing date the 6th day of December, 1943, and enrolled in the Supreme Court of New Zealand at New Plymouth, I have formally and absolutely renounced and abandoned the use of my said surname of FAULKNER, and have assumed and adopted and have determined henceforth on all occasions whatsoever to use and subscribe the name of COOPER and not the said name of FAULKNER, and to be at all times hereafter called, known, and described by the name of COOPER exclusively.
Dated this 21st day of December, 1943.
M. J. COOPER.
357
WILD LIFE IN NEW ZEALAND
Manual No. 5
Part II: Introduced Birds, Frogs, and Fishes.
Paper, 4s. 6d. (postage 2d.); cloth, 7s. (postage 3d.).
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. Separate copies may be purchased 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 —
NZ Gazette 1943, No 112
NZLII —
NZ Gazette 1943, No 112
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of The Academy Building, Ltd.
🏭 Trade, Customs & Industry14 December 1943
Voluntary liquidation, Company, Auckland
- Reginald Sydney Newcomb (Mr), Appointed liquidator
- R. S. Newcomb, Liquidator
💰 Declaration by Perpetual Trustees Estate and Agency Company of New Zealand, Limited
💰 Finance & Revenue9 December 1943
Company declaration, Financial statement, Dunedin
- Alfred Ibbotson, General Manager
- H. M. Garrick, Justice of the Peace
🏭 Voluntary Winding Up of Waterworks Developments, Limited
🏭 Trade, Customs & Industry17 December 1943
Voluntary liquidation, Company, Lower Hutt
- Leslie Vaughan Phillips, Appointed liquidator
- L. V. Phillips, Liquidator
🏭 Capital Reduction of W. S. Whitley and Sons, Limited
🏭 Trade, Customs & Industry16 December 1943
Capital reduction, Company, Auckland
- Johnston, Coates, and Fee, Solicitors for the Company
🏘️ Notice of Intention to Take Land by Timaru Borough Council
🏘️ Provincial & Local Government16 December 1943
Land acquisition, Public works, Timaru
- E. Killick, Town Clerk
🏭 Capital Reduction of The Granite Creek Sawmilling Company, Limited
🏭 Trade, Customs & Industry20 December 1943
Capital reduction, Company, Nelson
- A. A. Bodley, Solicitor for the Company
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement21 December 1943
Name change, Deed-poll, New Plymouth
- Madeline Jane Cooper, Changed surname from Faulkner
- M. J. Cooper