✨ Company Notices
1250
THE NEW ZEALAND GAZETTE
[No. 83
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 :—
Sales & Exchange Service, Limited. 1938/57.
Given under my hand at Auckland, this 5th day of October, 1944.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Offers Limited. 1928/51.
G. R. France, Limited. 1939/180.
Rangatira Service Station, Limited. 1937/227.
Given under my hand at Auckland, this 6th day of October, 1944.
L. G. TUCK, Assistant Registrar of Companies.
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 :—
Mistress Products, Limited. 1937/48.
Given under my hand at Christchurch, this 5th day of October, 1944.
J. MORRISON, Assistant Registrar of Companies.
RUGG AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that at a general meeting of shareholders of Rugg and Company, Limited, held on the 30th day of September, 1944, it was resolved that the company be wound up voluntarily, and that Mrs. J. A. Rugg, of Christchurch, be appointed liquidator.
J. A. RUGG, Liquidator.
Grey mouth, 3rd October, 1944. 302
MATAKI GOLD DREDGING, LIMITED
IN LIQUIDATION
Notice of General Meeting
PURSUANT to section 231 of the Companies Act, 1933, notice is hereby given that a general meeting of shareholders and creditors in Mataki Gold Dredging, Limited (in liquidation), will be held in the liquidator’s office, No. 308 New Zealand Insurance Building, Queen Street, Auckland, on Tuesday, the 24th day of October, 1944, at 11.30 a.m.
Business.—To receive the liquidator’s report on the winding-up of the company.
Dated at Auckland, this 4th day of October, 1944.
H. F. O. TWIGDEN, F.P.A.(N.Z.), Liquidator. 303
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GEORGE MARTIN, LIMITED, has changed its name to WOOLLEN SPECIALISTS, 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 26th day of September, 1944.
L. G. TUCK, Assistant Registrar of Companies. 304
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that H. E. JOHNSON, LIMITED, has changed its name to MERRY-GO-ROUNDS, 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 28th day of September, 1944.
L. G. TUCK, Assistant Registrar of Companies. 305
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE WAITOMO LIME COMPANY, LIMITED, has changed its name to LIMELANDS 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 25th day of September, 1944.
L. G. TUCK, Assistant Registrar of Companies. 306
GOING BROS. LIME COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of GOING BROS. LIME COMPANY, LIMITED.
NOTICE is hereby given that at a meeting of shareholders of the above-named company, held at the office of the undersigned, Cameron Street, Whangarei, on 5th October, 1944, the following special resolution was passed :—
“That the company be wound up voluntarily, and that Mr. JAMES FYFE, Public Accountant, of Whangarei, be and is hereby appointed liquidator of the company.”
All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 4th day of November, 1944, otherwise they may be excluded from participation in any distribution of assets.
Dated at Whangarei, this 6th day of October, 1944.
J. FYFE, Liquidator. 307
THE NORTH OPE CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED
IN LIQUIDATION
Notice of Final Meeting
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the above-named company will be held in Mr. M. F. Maloney’s Building, Northope, Southland, on Monday, 6th November, 1944, at 8 p.m., for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the company disposed of.
H. J. LILICO, Liquidator.
Box 22, Winton. 308
THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED
I, RICHARD FROUDE WARD, General Manager of the Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare :—
1. That the liability of the members is limited.
2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
3. That the number of shares issued is 20,000.
4. That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.
5. That the amount of all moneys received on account of estates on the 1st day of July last is £27,914,483 17s. 8d.
6. That the amount of all moneys paid on account of estates on that day is £27,829,276 5s. 2d.
7. That the amount of balances due to estates under administration on that day is £85,207 12s. 6d.
8. That the liabilities of the company as on the 1st day of July last were £7 14s. 5d.
9. That the assets of the company on that day were £126,880 9s. 3d.
10. That the first annual license was issued on the 10th day of March, 1911.
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.
R. F. WARD, Manager.
Declared at Auckland, this 4th day of October, 1944, before me—
E. Bissett, a Solicitor of the Supreme Court of New Zealand.
In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.
N. A. DUTHIE, F.P.A.N.Z., Auditor.
Auckland, 4th October, 1944. 309
CHANGE OF NAME
WE, AUBREY SYDNEY MARCANTELLI, of Wellington, and LYND SAY LILLIAN MARCANTELLI, his wife, hereby give public notice that we have assumed and from henceforth upon all occasions intend to sign and use and to be called and be known by the surname of MARK only in place of our present surname of MARCANTELLI ; and, further, that such intended change of name is formally declared and evidenced by a deed-poll under our respective hands and seals bearing date this 9th day of October, 1944, and intended forthwith to be enrolled in the Registry of the Supreme Court of New Zealand at Wellington.
In witness hereof we now sign and subscribe ourselves by our intended future name.
AUBREY SYDNEY MARK.
LYND SAY LILLIAN MARK.
Witness—N. H. Mather, Solicitor, Wellington. 311
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 83
NZLII —
NZ Gazette 1944, No 83
✨ LLM interpretation of page content
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry5 October 1944
Company dissolution, Sales & Exchange Service Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry6 October 1944
Company dissolution, Offers Limited, G. R. France Limited, Rangatira Service Station Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry5 October 1944
Company dissolution, Mistress Products Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Rugg and Company Limited
🏭 Trade, Customs & Industry3 October 1944
Voluntary liquidation, Rugg and Company Limited, J. A. Rugg
- J. A. Rugg (Mrs), Appointed liquidator
- J. A. Rugg, Liquidator
🏭 General Meeting of Mataki Gold Dredging Limited
🏭 Trade, Customs & Industry4 October 1944
General meeting, Mataki Gold Dredging Limited, liquidation
- H. F. O. Twigden, Liquidator
🏭 Change of Company Name to Woollen Specialists Limited
🏭 Trade, Customs & Industry26 September 1944
Company name change, George Martin Limited, Woollen Specialists Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Merry-Go-Rounds Limited
🏭 Trade, Customs & Industry28 September 1944
Company name change, H. E. Johnson Limited, Merry-Go-Rounds Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Company Name to Limelands Limited
🏭 Trade, Customs & Industry25 September 1944
Company name change, The Waitomo Lime Company Limited, Limelands Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Going Bros. Lime Company Limited
🏭 Trade, Customs & Industry6 October 1944
Voluntary liquidation, Going Bros. Lime Company Limited, James Fyfe
- James Fyfe (Mr), Appointed liquidator
- J. Fyfe, Liquidator
🏭 Final Meeting of North Ope Co-operative Dairy Factory Company Limited
🏭 Trade, Customs & IndustryFinal meeting, North Ope Co-operative Dairy Factory Company Limited, liquidation
- H. J. Lilico, Liquidator
🏢 Declaration by Guardian Trust and Executors Company of New Zealand Limited
🏢 State Enterprises & Insurance4 October 1944
Declaration, Guardian Trust and Executors Company, financial statement
- Richard Froude Ward, General Manager
- E. Bissett, Solicitor
- N. A. Duthie, Auditor
⚖️ Change of Name to Mark
⚖️ Justice & Law Enforcement9 October 1944
Name change, Aubrey Sydney Marcantelli, Lynd Say Lillian Marcantelli
- Aubrey Sydney Marcantelli, Changed name to Mark
- Lynd Say Lillian Marcantelli, Changed name to Mark
- N. H. Mather, Solicitor