✨ Company Liquidations and Name Change
1172
THE NEW ZEALAND GAZETTE
[No. 81
SCHEDULE
FIRSTLY, all that piece or parcel of land situated in the Provincial District of Auckland containing two acres one decimal nought four perches (2 acres 0 roods 1·04 perches), more or less, being Lots 2 to 10 (inclusive) on Deposited Plan 17466, being part of a subdivision of Allotment 735 of Section 2, Town of Tauranga, and being the residue of the land in certificate of title, Vol. 59, folio 32 (Auckland Land Registry).
Secondly, all that piece or parcel of land situated as aforesaid containing three acres three roods (3 acres 3 roods), more or less, being part of Block 28 of the Church Mission Reserve, Town of Tauranga, and being all the land in certificate of title, Vol. 178, folio 142 (Auckland Land Registry).
Thirdly, all that piece or parcel of land situated as aforesaid containing thirty-two decimal four perches (32·4 perches), more or less, being Lot 1 on Deposited Plan 17466, being part of Allotment 735, Section 2, Town of Tauranga, and being all the land in certificate of title, Vol. 802, folio 32 (Auckland Land Registry).
Dated this 21st day of September, 1944.
R. B. SHEARMAN, Town Clerk.
21st September, 1944. 282
BLACKFORDS LTD.
IN LIQUIDATION
NOTICE is hereby given that a final meeting of creditors will be held in Messrs. J. W. Smeaton and Co.’s office, 152 High Street, Dunedin, on Monday, 16th October, 1944, at 3 p.m., for the purpose of receiving the final statement of the liquidation of the company.
283 G. ROSS, Liquidator.
BLACKFORDS LTD.
IN LIQUIDATION
NOTICE is hereby given that a final meeting of shareholders will be held in Messrs. J. W. Smeaton and Co.’s office, 152 High Street, Dunedin, on Monday, 16th October, 1944, at 3.15 p.m., for the purpose of receiving the final statement of the liquidation of the company.
284 G. ROSS, Liquidator.
FAIRLIE LIME COMPANY, LIMITED
NOTICE OF MEETING OF CREDITORS
PURSUANT to section 234 of the Companies Act, 1933, notice is hereby given that a meeting of the Fairlie Lime Company, Limited, will be held on Wednesday, the 11th day of October, 1944, at which a resolution for voluntary winding-up is to be proposed; and that a meeting of the creditors of the said company will be held pursuant to section 234 of the Companies Act, 1933, at the registered office of the company, Main Street, Fairlie, on Wednesday, the 11th day of October, 1944, at 8 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.
Dated at Fairlie, this 21st day of September, 1944.
285 J. A. FRASER, Secretary.
THE TANGITU HALL COMPANY, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 10th day of September, 1944, the following special resolution was duly passed:—
"That the company be wound up voluntarily, and that Mr. A. PATERSON, of Te Kuiti, Solicitor, be and he is hereby appointed liquidator of the company."
Dated this 22nd day of September, 1944.
287 A. PATERSON, Liquidator.
AITCHISON AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the above-named company at a meeting held on the 25th day of September, 1944, passed the following resolutions:—
"(1) That the company be wound up voluntarily."
"(2) That JOHN JOLLY, of Martinborough, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up."
Dated at Martinborough, this 25th day of September, 1944.
288 JOHN JOLLY, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that FORTUNE & CARRUTHERS, LIMITED, has changed its name to LUMLEY MOTORS, 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 13th day of September, 1944.
286 L. G. TUCK, Assistant Registrar of Companies.
W. V. ROWAN AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
IN pursuance of section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of members will be held in the office of Messrs. Holland and Kerr, Public Accountants, 143 Hereford Street, Christchurch, on Saturday, 14th October, 1944, at 9 a.m.
Business.—To receive the account and report of the liquidator.
289 J. L. KERR, Liquidator.
CONTENTS
PAGE
ADVERTISEMENTS .. .. .. .. .. 1171
APPOINTMENTS, ETC. .. .. .. .. .. 1161
DEFENCE NOTICES .. .. .. .. .. 1158
LAND—
Boundaries, Notice respecting Proposed Alteration of .. 1162
Native Land Development Scheme, Excluding Land from 1164
Native Land, Variation of Order in Council prohibiting Alienations of .. .. .. .. .. 1158
Recreation Reserves brought under Part II of the Public Reserves, Domains, and National Parks Act .. 1156
Reserve, Authorizing the Exchange of Portions of .. 1156
Reserve vested .. .. .. .. .. 1156
Road proclaimed and closed .. .. .. .. 1153
Road proclaimed and closed, and Land taken .. .. 1153
Roads, Authorizing the Laying-off of .. .. .. 1163
Servicemen’s Settlement and Land Sales Act, Notice of Intention to take Land under .. .. .. 1163
Streets, Portions of, &c., exempted from the Provisions of Section 128 of the Public Works Act, 1928 .. 1157
LAND TRANSFER ACT NOTICES .. .. .. .. 1170
MISCELLANEOUS—
Bobby Calf Pool Committee, Election of Members of .. 1163
Cemeteries Act, Amending Order in Council delegating Powers under the .. .. .. .. 1158
Cemetery, Appointment of Trustees of .. .. .. 1158
Companies (Bondholders Incorporation) Act, Notice under 1169
County Council Annual Meeting, Validating Irregularity in Connection with .. .. .. .. 1158
Domain Board appointed .. .. .. .. 1156
Electricity Purposes, Amending and Extending a License authorizing the Use of Water for .. .. 1154
Essential Undertakings, Amendments to Declarations of 1168
Government Railways Appeal Board—
Appointment of Chairman .. .. .. .. 1158
Appointment of Member .. .. .. .. 1162
Result of Election of Member to Represent First Division .. .. .. .. .. 1168
Industrial Conciliation and Arbitration Act: Cancellation of Registration .. .. .. .. .. 1164
Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under .. .. .. 1168
Legislative Councillors appointed .. .. .. 1161
Loans, Consenting to Raising of, &c. .. .. .. 1154
Meteorological Returns for August, 1944 .. .. 1165
Milk Delivery Notice, Amendment to .. .. .. 1163
Motor-spirit, Requisitioning of .. .. .. .. 1162
National Service Emergency Regulations, Notice requiring Men, who have been called up for Service with the Armed Forces, to report .. .. .. .. 1168
Native Land Act, Notices of Adoptions under .. .. 1164
Noxious Weed, Plant declared a .. .. .. 1163
Price Order No. 280 (Ship Repair and Maintenance Charges) 1169
Price Order No. 281 (Main Crop Potatoes) .. .. 1170
Regulations under the Naval Defence Act amended .. 1157
Regulations under the Regulations Act .. .. .. 1168
Reserve Bank of New Zealand—
Bank Returns (Supplementary) .. .. .. 1167
Monthly Statement of Trading Banks .. .. 1167
Weekly Statements of Assets and Liabilities .. .. 1167
Sales of Pork Restriction Order 1943, Amendment No. 5 1164
Shipping Control Notices, Revocation of .. .. 1164
Shipping Safety Orders, Revocation of .. .. .. 1164
Social-security Charge and National-security Tax, Fixing the Date and Place for the Payment of .. .. 1157
Statutory Declarations, Officers authorized to take and receive .. .. .. .. .. .. 1158
Traffic Regulations: Permission to use "Left-hand Drive" Motor-vehicles .. .. .. .. 1164
Transport Legislation Emergency Regulations, Exemption Orders under .. .. .. .. .. 1163
Wool produced in New Zealand, Fixing Rates of Levy on 1163
By Authority: E. V. PAUL, Government Printer, Wellington.
Price 9d.]
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 81
NZLII —
NZ Gazette 1944, No 81
✨ LLM interpretation of page content
🏗️
Notice of Intention to Take Lands for Pleasure-Grounds
(continued from previous page)
🏗️ Infrastructure & Public Works21 September 1944
Land acquisition, Pleasure-grounds, Tauranga
- R. B. Shearman, Town Clerk
🏭 Final Meeting of Creditors for Blackfords Ltd.
🏭 Trade, Customs & Industry21 September 1944
Liquidation, Creditors, Dunedin
- G. Ross, Liquidator
🏭 Final Meeting of Shareholders for Blackfords Ltd.
🏭 Trade, Customs & Industry21 September 1944
Liquidation, Shareholders, Dunedin
- G. Ross, Liquidator
🏭 Notice of Meeting of Creditors for Fairlie Lime Company, Limited
🏭 Trade, Customs & Industry21 September 1944
Voluntary winding-up, Creditors, Fairlie
- J. A. Fraser, Secretary
🏭 Notice of Voluntary Winding-up Resolution for The Tangitu Hall Company, Limited
🏭 Trade, Customs & Industry22 September 1944
Voluntary winding-up, Liquidator appointment, Te Kuiti
- A. Paterson, Appointed liquidator
- A. Paterson, Liquidator
🏭 Notice of Voluntary Liquidation for Aitchison and Company, Limited
🏭 Trade, Customs & Industry25 September 1944
Voluntary winding-up, Liquidator appointment, Martinborough
- John Jolly, Appointed liquidator
- John Jolly, Liquidator
🏭 Change of Name of Company from Fortune & Carruthers, Limited to Lumley Motors, Limited
🏭 Trade, Customs & Industry13 September 1944
Company name change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 General Meeting of Members for W. V. Rowan and Company, Limited
🏭 Trade, Customs & IndustryLiquidation, Members meeting, Christchurch
- J. L. Kerr, Liquidator