✨ Legal and Corporate Notices
Nov. 9] THE NEW ZEALAND GAZETTE 1331
EVIDENCE of the loss of certificate of title, Vol. 435, folio 231 (Wellington Registry), for 12·78 perches, more or less, being part Section 940, Town of Wellington, and being also part of Lot 10 on D.P. 63, together with right-of-way, in the name of JOHN HALL FLOCKTON, of Wellington, Dealer, having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated this 7th day of November, 1944, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:—
James McGill & Sons, Limited. 1913/2.
Given under my hand at Dunedin, this 1st day of November, 1944.
E. G. FALCONER, Assistant Registrar of Companies.
In the Supreme Court of New Zealand, No. C. 583.
Canterbury District
(Christchurch Registry).
In the matter of the Companies Act, 1933, and in the matter of S.A.F. PRODUCTS, LIMITED.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 27th day of October, 1944, presented to the said Court by Henry Greathead Rex Mason, His Majesty’s Attorney-General for the Dominion of New Zealand, for and on behalf of His Majesty the King: And that the said petition is directed to be heard before the Court sitting at Christchurch on the 23rd day of November, 1944, at 10 o’clock in the forenoon, and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his Counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
A. T. DONNELLY,
Crown Solicitor, and Solicitor for the Petitioner.
Address for service: At the offices of Messieurs Raymond, Stringer, Hamilton, and Donnelly, West End Chambers, 80 Hereford Street, Christchurch.
NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person or, if a firm, the name, address, and description of the firm and an address for service within three miles of the office of the Supreme Court at Christchurch, and must be signed by the person or firm or his or their Solicitor (if any), and must be served or, if posted, must be sent by post, in sufficient time to reach the above-named petitioner’s address for service not later than four o’clock in the afternoon of the 22nd day of November, 1944.
350
In the Supreme Court of New Zealand, No. C. 584.
Canterbury District
(Christchurch Registry).
In the matter of the Companies Act, 1933, and in the matter of THE PIONEER MANUFACTURING COMPANY, LIMITED.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 27th day of October, 1944, presented to the said Court by Henry Greathead Rex Mason, His Majesty’s Attorney-General for the Dominion of New Zealand, for and on behalf of His Majesty the King: And that the said petition is directed to be heard before the Court sitting at Christchurch on the 23rd day of November, 1944, at 10 o’clock in the forenoon, and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his Counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
A. T. DONNELLY,
Crown Solicitor, and Solicitor for the Petitioner.
Address for service: At the offices of Messieurs Raymond, Stringer, Hamilton, and Donnelly, West End Chambers, 80 Hereford Street, Christchurch.
NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person or, if a firm, the name, address, and description of the firm and an address for service within three miles of the office of the Supreme Court at Christchurch, and must be signed by the person or firm or his or their Solicitor (if any), and must be served or, if posted, must be sent by post, in sufficient time to reach the above-named petitioner’s address for service not later than four o’clock in the afternoon of the 22nd day of November, 1944.
351
THE PHARMACY BOARD ELECTIONS, 1944
NOTICE is hereby given that a general election, in terms of the Pharmacy Board Election Regulations 1940, was held on the 31st day of October, 1944.
For the Auckland District four candidates were nominated, and votes were recorded as follows:—
Votes.
R. Cotterall .. .. .. .. 93
W. K. Hounsell .. .. .. 81
O. Keith Lamb .. .. .. 89
C. W. Pierson .. .. .. 74
I therefore declare that first three named to be duly elected.
For the Wellington District three candidates were nominated, Andrew Doig, J. C. Burbery, and W. M. Sunley, and I declare these three to be duly elected.
For the Canterbury District two candidates were nominated, L. J. Dale and J. F. Heyward, and I declare these two to be duly elected.
For the Otago District one candidate, C. N. Bell, was nominated, whom I declare to be duly elected.
For the employees’ representative in terms of section 5 (2) (c) of the Pharmacy Act, 1939, one candidate, E. E. Dorset, was nominated for the North Island, and one candidate, H. W. Sherlock, was nominated for the South Island. I declare these two to be duly elected.
C. E. WYNNE, Registrar.
352
TAYLORS (ORURU), LIMITED (IN LIQUIDATION)
MEMBERS’ VOLUNTARY WINDING UP
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1922, notice is hereby given that the following special resolution was duly passed by the above company on the 31st day of October, 1944:—
“1. This company’s undertaking having been sold, and the necessary declaration of solvency having been duly made and filed, this company shall be wound up voluntarily;
“2. Mr. ERIC WEST TAYLOR, formerly of Oruru, but now of Auckland, Storekeeper, shall be and he is hereby appointed liquidator for the purpose of such winding up.”
Dated this 31st day of October, 1944.
ERIC W. TAYLOR, Liquidator.
The liquidator’s address for service is at the offices of Goodall and Kayes, Solicitors, Yorkshire House, Shortland Street, Auckland C. 1.
353
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BUTCHER AND MARTIN, LIMITED, has changed its name to RELIANCE TYRE AND RUBBER COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne, this 31st day of October, 1944.
J. LAURIE, Assistant Registrar of Companies.
354
STEWART GOLD COMPANY
NOTICE OF RELEASE OF LIQUIDATOR
Name of company: Stewart Gold Company.
Address of registered office: Office of the Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptn. 3/98.
Liquidator’s name: A. E. Reynolds.
Liquidator’s address: Supreme Court, Dunedin.
Date of release: 31st October, 1944.
A. E. REYNOLDS, Official Liquidator.
355
C. G. PETTIT, LIMITED
NOTICE OF RELEASE OF LIQUIDATOR
Name of company: C. J. Pettit, Limited.
Address of registered office: Office of the Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptn. 3/106.
Liquidator’s name: A. E. Reynolds.
Liquidator’s address: Supreme Court, Dunedin.
Date of release: 31st October, 1944.
A. E. REYNOLDS, Official Liquidator.
356
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 87
NZLII —
NZ Gazette 1944, No 87
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey7 November 1944
Provisional certificate of title, Land Registry, Wellington
- John Hall Flockton, Owner of land title
- E. C. Adams, District Land Registrar
⚖️ Company Struck Off Register
⚖️ Justice & Law Enforcement1 November 1944
Companies Act, Dissolution, Company registration
- E. G. Falconer, Assistant Registrar of Companies
⚖️ Petition for Winding-up of S.A.F. Products, Limited
⚖️ Justice & Law Enforcement27 October 1944
Winding-up petition, Supreme Court, Companies Act
- Henry Greathead Rex Mason (Attorney-General), Petitioner for winding-up
- A. T. Donnelly, Crown Solicitor
⚖️ Petition for Winding-up of The Pioneer Manufacturing Company, Limited
⚖️ Justice & Law Enforcement27 October 1944
Winding-up petition, Supreme Court, Companies Act
- Henry Greathead Rex Mason (Attorney-General), Petitioner for winding-up
- A. T. Donnelly, Crown Solicitor
🏥 Pharmacy Board Election Results
🏥 Health & Social Welfare31 October 1944
Pharmacy Board, Elections, Auckland, Wellington, Canterbury, Otago
12 names identified
- R. Cotterall, Elected for Auckland District
- W. K. Hounsell, Elected for Auckland District
- O. Keith Lamb, Elected for Auckland District
- C. W. Pierson, Candidate for Auckland District
- Andrew Doig, Elected for Wellington District
- J. C. Burbery, Elected for Wellington District
- W. M. Sunley, Elected for Wellington District
- L. J. Dale, Elected for Canterbury District
- J. F. Heyward, Elected for Canterbury District
- C. N. Bell, Elected for Otago District
- E. E. Dorset, Elected Employees' Representative North Island
- H. W. Sherlock, Elected Employees' Representative South Island
- C. E. Wynne, Registrar
⚖️ Voluntary Winding-up of Taylors (Oruru), Limited
⚖️ Justice & Law Enforcement31 October 1944
Voluntary winding-up, Liquidation, Companies Act
- Eric West Taylor, Appointed Liquidator
- Eric W. Taylor, Liquidator
⚖️ Change of Name of Butcher and Martin, Limited
⚖️ Justice & Law Enforcement31 October 1944
Company name change, Reliance Tyre and Rubber Company
- J. Laurie, Assistant Registrar of Companies
⚖️ Release of Liquidator for Stewart Gold Company
⚖️ Justice & Law Enforcement31 October 1944
Liquidator release, Company winding-up
- A. E. Reynolds, Liquidator released
- A. E. Reynolds, Official Liquidator
⚖️ Release of Liquidator for C. G. Pettit, Limited
⚖️ Justice & Law Enforcement31 October 1944
Liquidator release, Company winding-up
- A. E. Reynolds, Liquidator released
- A. E. Reynolds, Official Liquidator