✨ Company Notices
1526
THE NEW ZEALAND GAZETTE
[No. 96
MIDHIRST CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED
In the matter of the Companies Act, 1933, and in the matter of the MIDHIRST CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED.
NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated at New Plymouth the 23rd day of November, 1944, confirming the reduction of the capital of the above-named company from £49,300 to £35,000, 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 with the Registrar of Companies at New Plymouth on the 4th day of December, 1944; And further take notice that the following is a shortened form of the said minute:—
“The capital of the Midhirst Co-operative Dairy Factory Company, Limited, henceforth is £35,000 divided into 35,000 ordinary shares of £1 each, instead of the former capital of £49,300 divided into 14,300 casein preference shares of £1 each and 35,000 ordinary shares of £1 each.
“At the time of the registration of this minute the 35,000 ordinary shares of £1 each are disposed of as follows:—
“(a) 28,605 of the said shares are issued, of which 27,320 shares are fully paid up, and 1,285 shares are not fully paid up.
“(a) 2,449 of the said shares have been issued, but have been surrendered to the company under the provisions of section 51 of the Dairy Industries Act, 1908, and nothing is deemed to be paid up on these shares.
“(c) 3,946 of the said shares have not been issued, and nothing is deemed to be paid up on these shares.”
The said minute registered with the Registrar of Companies shows in detail the distinctive number of each share in the capital of the company and the amount deemed to be paid up on each share. The total paid-up capital on the 28,605 ordinary shares of £1 each which have been issued is £27,628 17s. 7d., and the unpaid liability in respect of the 1,285 shares not fully paid is £976 2s. 5d.
Dated this 5th day of December, 1944.
419
N. H. MOSS, Solicitor for the Company.
THE STAR BUILDING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to section 241, subsections (2) and (3) of the Companies Act, 1933, a meeting of the shareholders and also of the creditors of the above company will be held at the offices of Messrs. Standish, Anderson, and Brokenshire, Solicitors, Egmont Street, New Plymouth, on Wednesday, the 17th day of January, 1945, at 10 a.m.
Business.—To receive a statement and accounts of the winding-up of the said company.
420
J. W. MOORHEAD, Liquidator.
THE PAGET MANUFACTURING COMPANY (N.Z.), LIMITED
IN LIQUIDATION
NOTICE is hereby given that, pursuant to section 300 of the Companies Act, 1933, the following special resolution was duly passed by the company on 8th December, 1944:—
“That the company be wound up voluntarily, and that JAMES ALEXANDER GENTLES, of Auckland, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up.
Dated at Auckland, this 8th day of December, 1944.
421
J. A. GENTLES, F.P.A.N.Z., Liquidator.
ELLIOTT AND COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that by resolution dated the 30th November, 1944, the above company went into voluntary liquidation, and that ROBERT MURRAY CROCKETT, of No. 5 O’Connell Street, Auckland, Public Accountant, was appointed liquidator.
All creditors are hereby notified to lodge claims with the undersigned not later than the 20th January, 1945.
423
R. M. CROCKETT, Liquidator.
NOTICE OF DISSOLUTION OF PARTNERSHIP
WE, BRUCE ROSS PETERSON and HAROLD TURNER KENNEDY ROBERTSON, hereby give notice that the partnership previously existing between us, for the purpose of carrying on business as Accountants, Secretaries, and Auditors under the name or style of Peterson and Robertson, has been dissolved as from the 31st day of October, 1944.
Dated at Invercargill, this 7th day of December, 1944.
B. R. PETERSON.
H. T. K. ROBERTSON.
424
FRAY ELECTRICAL COMPANY, LIMITED
IN LIQUIDATION
Members’ Voluntary Winding Up
NOTICE is hereby given that, in pursuance of section 232 of the Companies Act, 1933, a meeting of the members of Fray Electrical Company, Limited (in Liquidation), will be held at 54 Shortland Street, Auckland C.1, on Tuesday, 30th January, 1945, at 10 a.m., for the purpose of having laid before them an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidation thereof may be disposed of.
Dated this 8th day of December, 1944.
422
E. D. WILKINSON, Liquidator.
MUTUAL TRADERS (AUST. AND N.Z.), LIMITED
IN LIQUIDATION
Notice of Intended Dividend
Name of company: Mutual Traders (Aust. and N.Z.), Limited (in Liquidation).
Address of registered office: Office of the Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of matter: Ptn. 3/100.
Last day for receiving proofs: 15th January, 1945.
Name of liquidator: A. E. Reynolds.
Address: Official Assignee, Supreme Court Buildings, Dunedin.
425
A. E. REYNOLDS, Official Liquidator.
In the Supreme Court of New Zealand,
Canterbury District.
No. C 585.
In the matter of the Companies Act, 1933, and in the matter of NEW ZEALAND MORTGAGE SECURITY AND TRUSTEE COMPANY, LIMITED.
Before the Honourable Mr. Justice Northcroft, the 8th day of December, 1944
UPON the petition of New Zealand Mortgage Security and Trustee Company, Limited, on the 4th day of December, 1944, preferred unto this Court, and upon reading the said petition, the affidavit of Lionel Lingwood Cordery, of Christchurch, Company Director, and the order made herein the 5th day of December, 1944, and upon the application of Mr. Upham, of Counsel for the Petitioner, this Court doth hereby order that the reduction of capital proposed to be effected by the special resolution passed on the 4th day of December, 1944, in accordance with section 125 of the Companies Act, 1933, which special resolution was in the words and figures following:—
“Resolved, as a special resolution, that the capital of the company be reduced from the nominal value of fifty thousand pounds (£50,000) divided into twenty thousand (20,000) shares of two pounds ten shillings (£2 10s.) each to nineteen thousand eight hundred and twenty-four pounds (£19,824) divided into eleven thousand three hundred and twenty-eight (11,328) shares of one pound fifteen shillings (£1 15s.) each:
“And that such reduction be effected—
“(a) By returning to each of the holders of the seven (7) shares paid up to two pounds ten shillings (£2 10s.) the sum of fifteen shillings (15s.) per share:
“(b) By returning to the holders of the eleven thousand three hundred and twenty-one (11,321) shares which are paid up to two pounds the sum of five shillings (5s.) per share, and by cancelling the liability of ten shillings (10s.) per share uncalled:
“(c) By cancelling the unallotted eight thousand six hundred and seventy-two (8,672) shares of the nominal value of two pounds ten shillings (£2 10s.) each.”
Be and the same is hereby confirmed, and this Court doth approve of the minute set forth in the Schedule hereto; and it is further ordered that notice of the registration of this order and of the said minute by the Registrar of Companies be published once in the New Zealand Gazette.
THE SCHEDULE ABOVE REFERRED TO
“The capital of New Zealand Mortgage Security and Trustee Company, Limited, henceforth is nineteen thousand eight hundred and twenty-four pounds (£19,824) divided into eleven thousand three hundred and twenty-eight (11,328) shares of thirty-five shillings (35s.) each, instead of the present capital of fifty thousand pounds (£50,000) divided into twenty thousand (20,000) shares of two pounds ten shillings (£2 10s.) each. At the time of the registration of this minute the whole of the said eleven thousand three hundred and twenty-eight (11,328) shares have been issued and have been and are to be deemed fully paid up.”
By the Court—
426
J. R. SANSOM, Deputy Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 96
NZLII —
NZ Gazette 1944, No 96
✨ LLM interpretation of page content
🏭 Capital Reduction Confirmation for Midhirst Co-operative Dairy Factory Company
🏭 Trade, Customs & Industry5 December 1944
Capital reduction, Company, Dairy, Midhirst, Supreme Court
- N. H. Moss, Solicitor for the Company
🏭 Meeting of Shareholders and Creditors for The Star Building Company
🏭 Trade, Customs & IndustryVoluntary liquidation, Meeting, Shareholders, Creditors, New Plymouth
- J. W. Moorhead, Liquidator
🏭 Voluntary Winding Up of The Paget Manufacturing Company
🏭 Trade, Customs & Industry8 December 1944
Voluntary liquidation, Company, Auckland
- James Alexander Gentles, Appointed liquidator
- J. A. Gentles, Liquidator
🏭 Voluntary Liquidation of Elliott and Company
🏭 Trade, Customs & IndustryVoluntary liquidation, Company, Auckland
- Robert Murray Crockett, Appointed liquidator
- R. M. Crockett, Liquidator
🏭 Dissolution of Partnership between Peterson and Robertson
🏭 Trade, Customs & Industry7 December 1944
Dissolution, Partnership, Accountants, Invercargill
- Bruce Ross Peterson, Dissolved partnership
- Harold Turner Kennedy Robertson, Dissolved partnership
🏭 Members' Voluntary Winding Up of Fray Electrical Company
🏭 Trade, Customs & Industry8 December 1944
Voluntary winding up, Company, Auckland
- E. D. Wilkinson, Liquidator
🏭 Notice of Intended Dividend for Mutual Traders (Aust. and N.Z.)
🏭 Trade, Customs & IndustryIntended dividend, Liquidation, Company, Dunedin
- A. E. Reynolds, Official Liquidator
🏭 Capital Reduction Confirmation for New Zealand Mortgage Security and Trustee Company
🏭 Trade, Customs & Industry8 December 1944
Capital reduction, Company, Supreme Court, Canterbury
- Lionel Lingwood Cordery, Company Director
- J. R. Sansom, Deputy Registrar