Company Liquidations and Government Publications




Aug. 12] THE NEW ZEALAND GAZETTE 985

VIKING LAGER, LTD.

NOTICE OF RELEASE OF LIQUIDATOR

Name of company: Viking Lager, Ltd. (in Liquidation).
Address of registered office: Official Assignee’s Office, Law Court Building, High Street, Auckland C. 1.
Registry of Supreme Court: Auckland.
Number of matter: M. 128/1939.
Liquidator’s name: Arthur William Watters.
Liquidator’s address: Official Assignee’s Office, High Street, Auckland.
Date of release: 30th July, 1943.

A. W. WATTERS,
Official Assignee and Liquidator.

161

CLIFTON COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Council of the County of Clifton proposes, under the provisions of the Public Works Act, 1928, to execute a certain public work—to wit, to take all that piece of land containing 1 rood 20 perches, more or less, being Section 95 and part Section 80 on the public map of the Township of Urenui, for the purpose of a public road.

Plans of the land required to be taken as aforesaid, with such land outlined in red thereon, are deposited for public inspection at Mr. C. T. Hall’s store at Urenui.

All persons affected are hereby called upon to set forth in writing any well-grounded objections to the taking of the said land, and to send such writing, within forty days of the first publication of this notice, to the Clifton County Council at its offices in Queen Street in the Borough of Waitara.

Dated this 3rd day of August, 1943.

FRED SARTEN, Chairman.

162

STERLING FURNITURE COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of STERLING FURNITURE COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that the final meeting of the above company will be held at the liquidator’s office, 148 Symonds Street, Auckland, on Friday, the 3rd September, 1943, at 2.30 p.m., for the purpose of considering the liquidator’s accounts and general.

E. T. GILLETT, Liquidator.

163

PENNIGUIICK AND BRAIN, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Members’ Voluntary Winding Up

The Companies Act, 1933

NOTICE is hereby given that Pennicuick and Brain, Limited, by special resolution duly signed by all the members of the company and entered in the minute-book of the company on the 10th day of August, 1943, passed the following special resolution:—

“ That the company be wound up voluntarily, and that Mr. OLIVER STEWART PENNICUIICK be and he is hereby appointed liquidator for the purpose of the said winding up.”

Dated this 10th day of August, 1943.

O. S. PENNICUIICK, Liquidator.

164

J. A. HART, LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 241 of the Companies Act, 1933, that a meeting of the creditors and shareholders will be held at the office of the liquidator, 176 Hereford Street, Christchurch, on the 27th day of August, 1943, at 10.30 a.m.

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

Dated this 10th day of August, 1943.

FRANK B. WRIGHT, Liquidator.

165

NELSON AND WEST COAST HOTELS, LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 240 of the Companies Act, 1933:—

(1) That a meeting of the creditors will be held at the liquidator’s office, 176 Hereford Street, Christchurch, on the 24th day of August, 1943, at 10 a.m.

(2) That a meeting of the shareholders will be held at the liquidator’s office, 176 Hereford Street, Christchurch, on the 24th day of August, 1943, at 2.30 p.m.

Business.—To consider report and accounts on the conduct of the winding-up during the first year.

Dated this 10th day of August, 1943.

FRANK B. WRIGHT, Liquidator.

166

NEW ZEALAND GOVERNMENT PUBLICATIONS

TROUT-FISHING AND SPORT IN MAORILAND. By Captain G. D. HAMILTON. Demy 8vo., 450 pp., with illustrations. Cloth boards, 10s. 6d.; postage, 6d.

EQUIVALENTS IN SHILLINGS AND PENCE OF DECIMALS OF £1. Rising by one-thousandths from £0·001 to £1. Neatly mounted on covered board, folding in centre. Useful in every office. Price, 1s.; postage, 1d.

TABLES showing Amounts payable under the Land and Income Tax Act; GRADUATED INCOME-TAX TABLES—COMPANIES, Price, 3s. 6d.; postage, 2d. INDIVIDUALS, Price 3s. 6d.; postage, 4d.

AWARDS, RECOMMENDATIONS, AGREEMENTS, ETC., MADE UNDER THE INDUSTRIAL CONCILIATION AND ARBITRATION ACT, NEW ZEALAND. Vols. i, ii, iii, v, vi, vii, xv, xvi, xvii, xviii, xxi, xxii, xxiii, xxiv, xxxi, xxxvi, are out of print. Vol. iv (1903), quarter cloth, 2s. 6d.; postage, 8d. Vol. viii (1907), quarter cloth, 3s. 6d.; postage, 1s. 3d. Vols. ix, x xi, xii, xiii, xiv, for years 1908, 1909, 1910, 1911, 1912, 1913, cloth boards, 7s. 6d., quarter cloth, 5s.; postage, 1s. 3d. Vol. xix (1918), cloth boards, £1; postage, 1s. 3d. Vol. xx (1919), cloth boards, £1, quarter cloth, 15s.; postage, 1s. 3d. Vols. xxv, xxva, xxvi, xxvii, xxviii, xxix, xxx, xxxii, xxxiii, xxxiv, xxxv, xxxvii, xxxviii, and xxxix for years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1933, 1934, 1935, 1937, 1938, 1939, 1940, cloth boards only, £1 12s 6d.; 1941, £1 12s. 6d.; postage extra. Vol. xlii now appearing, in signature form. Subscription to signatures, £1 1s. per annum, postage free.

CONSOLIDATED DIGEST OF DECISIONS AND INTERPRETATIONS OF THE COURT OF ARBITRATION, under the Industrial Conciliation and Arbitration Acts. Compiled by JOHN H. SALMON. This digest deals with all the cases from the inception of the Act till the 31st December, 1914, and thus embraces Vols. i to xv (inclusive) of the Book of Awards. (Out of print.) Consolidated Digest from 1st January, 1915, to 31st December, 1928: Vols. xvi to xxviii (inclusive) of Book of Awards. Compiled by E. B. TAYLOR. Board covers, 5s.; postage, 3d. Supplementary Digests bound in paper covers: No. 1, 1929, 6d.; No. 2, 1930, 1s. 6d.; No. 3, 1931, 1s. 6d.; No. 4, 1932, 1s. 6d.; No. 5, 1933, 1s. 6d.; No. 6, 1934, 1s. 6d.; No. 7, 1935, 1s. 6d.; No. 8, 1936, 1s. 6d.; No. 9, 1937, 1s. 6d.; No. 10, 1938, 1s. 6d., postage, 1d. extra; No. 11, 1939, 1s. 6d.; postage, 1d. extra; No. 12, 1940, 1s. 6d.

CONSOLIDATED DIGEST OF WORKERS’ COMPENSATION CASES. Compiled by JOHN H. SALMON. This digest deals with all cases under the Act up till the 31st December, 1914. Price: Paper covers, 1s. 6d.; postage, 2d.

DIGEST AND REPORTS OF DECISIONS OF THE COURT OF ARBITRATION, under the Workers’ Compensation Act, 1922. Years 1925, 1927–28; paper covers, 5s. each. Years 1926, 1929, 1930; paper covers, 2s. 6d. each; postage, 2d. Years 1931, 1932, 1933, 1934, 1935, 1936, 1937, 1938; cloth, 2s. 6d.; postage, 2d. Year 1939, 2s. 6d., postage, 2d. extra. 1940 in the press.

MINING AND ENGINEERING AND MINERS’ GUIDE. By H A. GORDON, Assoc. M.I.C.E., Inspecting Engineer. Copiously illustrated. (1894.) Royal 8vo. Cloth, 10s.; postage, 7d.

MINING HANDBOOK OF NEW ZEALAND. With maps and illustrations. Demy 8vo. Quarter cloth, 3s. 6d.; postage, 7d.

NEW ZEALAND GOVERNMENT PUBLICATIONS

THE NEW ZEALAND COMPANY’S NATIVE RESERVES. By R. L. JELLICOE. Cloth bound. Price, 6s.; postage, 3d.

THE FRENCH AT AKAROA. By T. LINDSAY BUICK, F.R.HIST.S. Price, 12s. 6d.; postage, 7d.

HISTORICAL RECORDS OF NEW ZEALAND. By ROBERT MCNAB. Cloth boards, Vol. II only. Price, 10s. 6d.; postage, 7d.

NEW ZEALAND WARS. By JAMES COWAN. Vols. I and II. Price, two volumes, £2; one volume, £1 1s.; postage, 7d. per vol.

NEW ZEALAND’S FIRST WAR. By T. LINDSAY BUICK. Price, 15s.; postage, 7d.

ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE OF THE VISIT OF THEIR ROYAL HIGHNESSES THE DUKE AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal 4to. Price, 10s.; postage, 1s. 2d.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 66


NZLII PDF NZ Gazette 1943, No 66





✨ LLM interpretation of page content

🏭 Release of Liquidator for Viking Lager, Ltd.

🏭 Trade, Customs & Industry
30 July 1943
Liquidation, Release, Company, Auckland
  • Arthur William Watters, Released as liquidator

  • A. W. Watters, Official Assignee and Liquidator

🏘️ Notice of Intention to Take Land by Clifton County Council

🏘️ Provincial & Local Government
3 August 1943
Land Acquisition, Public Works, Urenui, Road
  • FRED SARTEN, Chairman

🏭 Final Meeting of Sterling Furniture Company, Limited

🏭 Trade, Customs & Industry
3 September 1943
Liquidation, Final Meeting, Company, Auckland
  • E. T. GILLETT, Liquidator

🏭 Voluntary Winding Up of Pennicuick and Brain, Limited

🏭 Trade, Customs & Industry
10 August 1943
Voluntary Liquidation, Company, Appointment
  • Oliver Stewart Pennicuick, Appointed liquidator

  • O. S. PENNICUICK, Liquidator

🏭 Final Meeting of Creditors and Shareholders of J. A. Hart, Limited

🏭 Trade, Customs & Industry
27 August 1943
Liquidation, Final Meeting, Company, Christchurch
  • FRANK B. WRIGHT, Liquidator

🏭 Meetings of Creditors and Shareholders of Nelson and West Coast Hotels, Limited

🏭 Trade, Customs & Industry
24 August 1943
Liquidation, Meetings, Company, Christchurch
  • FRANK B. WRIGHT, Liquidator

🏛️ New Zealand Government Publications

🏛️ Governance & Central Administration
Publications, Government, Books, Reports
8 names identified
  • G. D. Hamilton (Captain), Author of Trout-Fishing and Sport in Maoriland
  • John H. Salmon, Compiler of Consolidated Digest of Decisions
  • E. B. Taylor, Compiler of Consolidated Digest
  • H. A. Gordon, Author of Mining and Engineering and Miners’ Guide
  • R. L. Jellicoe, Author of The New Zealand Company’s Native Reserves
  • T. Lindsay Buick, Author of The French at Akaroa and New Zealand’s First War
  • Robert McNab, Author of Historical Records of New Zealand
  • James Cowan, Author of New Zealand Wars