Business and Legal Notices




1148
THE NEW ZEALAND GAZETTE
[No. 83

“7. That copies of this resolution and of all other resolutions and documents in respect of the said loan, duly verified by the Mayor and Town Clerk as correct copies of or extracts from the minutes of proceedings of the said Council, may be sealed with the common seal of the Corporation as evidence of the same and issued.”

Seconded by Councillor S. McNabb, and carried.

217
W. G. HOLLOWAY, Town Clerk.


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the plastering contractor partnership heretofore subsisting between us, the undersigned, at No. 26 Quinn’s Road, Shirley, Christchurch, under the style of firm of “H. McCree and Son, Plastering Contractors,” has been dissolved as from the 30th day of June, 1943. All debts due and owing by the late firm will be received and paid by Mr. HARRY MCCREE.

Dated at Christchurch, this 13th day of September, 1943.

H. MCCREE.
C. R. JARMAN.

218


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that OKAY ICE CREAM, LIMITED, has changed its name to RENOWN PRODUCTS, 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 10th day of September, 1943.

L. G. TUCK, Assistant Registrar of Companies.

219


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore existing between GEOFFREY ALAN BLUNDELL and JOHN FINLAY DUFF, carrying on business as Land and Estate Agents at 36 High Street, Lower Hutt City, has been dissolved by mutual consent as at the 8th day of September, 1943.

The said JOHN FINLAY DUFF has retired from the said business, and the same will be carried on by the said GEOFFREY ALAN BLUNDELL in his own name at the same address.

All accounts owing to and by the said partnership shall be forwarded to the said GEOFFREY ALAN BLUNDELL at 36 High Street, Lower Hutt City.

Dated at Lower Hutt City, the 16th day of September, 1943.

GEOFFREY ALAN BLUNDELL,
By his Solicitor, W. B. RAINEY.

JOHN FINLAY DUFF,
By his Solicitor, N. T. GILLESPIE.

220


ANDREWS, BATY, AND COMPANY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of ANDREWS, BATY, AND COMPANY, LIMITED.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand made at Christchurch and dated the 6th day of September, 1943, confirming the reduction of capital of the above-named company from £14,416 4s. to £10,479 3s., 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, were registered by the Registrar of Companies at Christchurch on the 13th day of September, 1943; and, further, take notice that the said minute is in the words and figures following:—

“The capital of Andrews, Baty, and Company, Limited, henceforth is £10,479 3s., divided into 4,725 preference shares of £1 each and 12,114 ordinary shares of 9s. 6d. each, instead of the former capital of £14,416 4s., divided into 4,725 preference shares of £1 each and 12,114 ordinary shares of 16s. each. At the time of registration of this minute the sum of £1 is deemed to be paid up on each of the said preference shares and the sum of 9s. 6d. is deemed to be paid up on each of the said ordinary shares.”

Dated the 16th day of September, 1943.

A. H. CAVELL, Solicitor for the Company.

A. H. Cavell and Leitch, Solicitors, 176 Hereford Street, Christchurch.

221


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 17th day of September, 1943, cancelled the registry of Loyal Makikihi Lodge, No. 8077, of the South Canterbury District of the Manchester Unity Independent Order of Oddfellows’ Friendly Society (Register No. 315/4), held at Makikihi, on the ground that the said branch has ceased to exist.

222
G. E. BRADLEY, Deputy Registrar.


ROSEVEARE LTD.

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

AT a special general meeting of Roseveare Ltd., held at 3 p.m. on the 15th September, 1943, all members of the company being present, the following resolution was passed:—

“1. That this company Roseveare Ltd. be wound up voluntarily:

“2. That Mr. J. R. ALDERSON, of Dargaville, Accountant, be and he is hereby appointed liquidator:

“3. That the remuneration of the liquidator shall be the sum of £10.”

The above entry in the minute-book of the company was signed by all the members of the company.

223
J. R. ALDERSON, Liquidator.


PUKEWEKA SAWMILLS, LTD.

IN LIQUIDATION

Notice of Final Voluntary Liquidation Meeting

In the matter of the Companies Act, 1933, and in the matter of PUKEWEKA SAWMILLS, LTD. (in Liquidation).

NOTICE is hereby given that a general meeting of the company will be held at the liquidator’s office, 25 Rangitikei Street, Palmerston North, on Wednesday, the 6th October, 1943, at 2 p.m.

A meeting of creditors will be held subsequent to the above meeting.

Business of Meeting.—To consider the liquidator’s final statement of accounts.

Dated this 21st day of September, 1943.

224
R. O. HADDON, Liquidator.


HILL AND HOAR, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of HILL AND HOAR, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that, having sold the whole of its stock, the company on the 16th day of September, 1943, passed a special resolution that the company be wound up voluntarily, and that THOMAS BALLINGALL, Public Accountant, of Wanganui, be appointed liquidator.

THOMAS BALLINGALL, Liquidator.

Wanganui, 21st September, 1943.

225


CONTENTS

ADVERTISEMENTS
..*
.. .. ..
PAGE 1146

APPOINTMENTS, ETC.
.. .. ..
.. 1132

BANKRUPTCY NOTICES
.. .. ..
.. 1146

CROWN LANDS NOTICES
.. .. ..
.. 1145

DEFENCE NOTICE
.. .. ..
.. 1132

LAND—

Government Road, Declaring Road to be
.. .. ..
.. 1130

Government Road stopped
.. .. ..
.. 1129

Harbour Works, Taken for..
.. .. ..
.. 1129

Land for Settlements Act, Declaring Crown Lands to be subject to
.. .. ..
.. 1131

Native Land, Variation of Order in Council prohibiting Alienation of
.. .. ..
.. 1131

Public Works Act, Directing the Sale of Land under
.. 1130

Road proclaimed and closed
.. .. ..
.. 1129

Roads, Portions of, &c.; exempted from the Provisions of Section 128 of the Public Works Act, 1928
.. 1130

LAND TRANSFER ACT NOTICE
.. .. ..
.. 1146

MISCELLANEOUS—

Abstract of Railways Working Account
.. .. ..
.. 1142

Bread Delivery Notice, Amendment to
.. .. ..
.. 1134

Commodities Delivery Notice
.. .. ..
.. 1134

Consuls appointed
.. .. ..
.. 1132

Electoral Act, Abolishing a Polling-place under the
.. 1131

Enemy Traders, Declaration of
.. .. ..
.. 1136

Engineers, Register of
.. .. ..
.. 1135

Fire Board, Election of Members of
.. .. ..
.. 1133

Law Practitioners Amendment Act: Name removed from Roll of Solicitors
.. .. ..
.. 1135

Meteorological Returns for August, 1943
.. .. ..
.. 1143

Milk Delivery Notices
.. .. ..
.. 1133, 1134

Motor-drivers Regulations, Approval of Testing Officers under
.. .. ..
.. 1133

National Service Emergency Regulations: Notice requiring Men, who have been called up for Service with the Armed Forces, to report
.. .. ..
.. 1142

Native Land Court, Sitting of the
.. .. ..
.. 1141

Officiating Ministers for 1943
.. .. ..
.. 1135

Price Order No. 156 (Pumpkins, Kumeras, and Silver Beet)
.. .. ..
.. 1127

Price Order No. 157 (Unreconditioned Second-hand Fruit-cases)
.. .. ..
.. 1128

Price Order No. 158 (Walnuts)
.. .. ..
.. 1144

Public Trustee: Election to administer Estates
.. 1144

Regulations under the Regulations Act
.. .. ..
.. 1131

Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities
.. .. ..
.. 1142

Taupo Harbour Regulations: Licensing of Vessels plying for Hire, Master Boatmen, and Watermen..
.. 1133

Transport Legislation Emergency Regulations, Exemption Order under
.. .. ..
.. 1133

SHIPPING—

Notice to Mariners
.. .. ..
.. 1135

STATE FOREST SERVICE NOTICE—

Milling-timber for Sale
.. .. ..
.. 1145

By Authority: E. V. PAUL, Government Printer, Wellington.

Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 83


NZLII PDF NZ Gazette 1943, No 83





✨ LLM interpretation of page content

🏭 Dissolution of Plastering Contractor Partnership

🏭 Trade, Customs & Industry
13 September 1943
Partnership Dissolution, Plastering Contractors, Christchurch
  • Harry McCree, Dissolved partnership
  • C. R. Jarman, Dissolved partnership

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 September 1943
Company Name Change, Okay Ice Cream, Renown Products, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of Land and Estate Agents Partnership

🏭 Trade, Customs & Industry
16 September 1943
Partnership Dissolution, Land and Estate Agents, Lower Hutt
  • Geoffrey Alan Blundell, Dissolved partnership
  • John Finlay Duff, Dissolved partnership

  • W. B. Rainey, Solicitor
  • N. T. Gillespie, Solicitor

🏭 Reduction of Capital for Andrews, Baty, and Company, Limited

🏭 Trade, Customs & Industry
16 September 1943
Capital Reduction, Company, Christchurch
  • A. H. Cavell, Solicitor for the Company

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
17 September 1943
Friendly Societies, Cancellation, Makikihi Lodge
  • G. E. Bradley, Deputy Registrar of Friendly Societies

🏭 Voluntary Winding-Up of Roseveare Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding-Up, Company, Dargaville
  • J. R. Alderson, Appointed liquidator

🏭 Final Voluntary Liquidation Meeting for Pukeweka Sawmills, Ltd.

🏭 Trade, Customs & Industry
21 September 1943
Final Liquidation Meeting, Company, Palmerston North
  • R. O. Haddon, Liquidator

🏭 Voluntary Liquidation of Hill and Hoar, Limited

🏭 Trade, Customs & Industry
21 September 1943
Voluntary Liquidation, Company, Wanganui
  • Thomas Ballingall, Appointed liquidator