Company Notices




APRIL 26] THE NEW ZEALAND GAZETTE 447

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

L. P. Denton, Limited. 1940/1.

Given under my hand at Invercargill, this 19th day of April, 1945.

C. L. HARNEY, Assistant Registrar of Companies.

25

In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).

In the matter of the Companies Act, 1933, and in the matter of R. D. VINCENT, Limited.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 16th day of April, 1945, presented to the said Court by George William Brown, of the City of Christchurch, one of the Official Assignees in Bankruptcy for the District of Wellington, and that the said petition is directed to be heard before the Court sitting at Wellington on the 8th day of May, 1945, at 10.30 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.

F. E. WARD,
Solicitor for the Petitioner.

The petitioner’s address for service is at the offices of Messieurs Menteath, Ward, and Evans-Scott, Solicitors, 57 Ballance Street, Wellington.

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 petitioner or his solicitor 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 Wellington, 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 4 o’clock in the afternoon of the 7th day of May, 1945.

29

HENERY BURSON AND SONS, 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 April, 1945, the following special resolution was passed :—

“That the company be wound up voluntarily, and that WILLIAM PAUL CLARKSON, Christchurch, Public Accountant, be and he is hereby appointed liquidator.”

Dated this 10th day of April, 1945.

W. P. CLARKSON, Liquidator.

27

THE MAUKORO ESTATE, LIMITED

IN LIQUIDATION

The Companies Act, 1933

NOTICE is hereby given that by resolution dated the 16th day of April, 1945, the following resolution was passed by the company :—

“That, as Robert Huntly Mitchell, of Christchurch, Public Accountant, who was by special resolution of the 13th day of December, 1937, appointed liquidator of the company; died on the 11th day of March, 1945, RUSSELL D’RENZY MITCHELL, of Christchurch, Public Accountant, be appointed liquidator of the company in the place of the said Robert Huntly Mitchell, deceased.”

Dated this 17th day of April, 1945.

R. D’R. MITCHELL, Liquidator.

28

ROTORUA TRUCTOR COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the following resolution was passed by the shareholders of the above company on the 13th day of April, 1945 :—

“That the company be wound up voluntarily, and that ALFRED HENRY DUKESON, of Rotorua, Public Accountant, be appointed liquidator of the company.”

Any person having a claim against the company is required to supply particulars thereof to the undersigned on or before the 31st May, 1945, otherwise they may be excluded from participation in any distribution of assets.

Dated at Rotorua, this 17th day of April, 1945.

A. H. DUKESON, Liquidator.

National Buildings, Tutanekai Street, P.O. Box 73, Rotorua.

30

NEW ZEALAND MORTGAGE SECURITY & TRUSTEE COMPANY, LIMITED

DECLARATIONS have been made that the certificates for the following shares have been lost :—

Description of Shares. Number of Shares. Name of Shareholder. Address.
248 to 252 .. } 15 Byford, Richard Montroy .. Auckland.
2729 to 2738 .. .. Scott, William .. Mount Maunganui.
23 to 27 .. 5 Richardson, Est. Arthur .. Gisborne.
12349 to 12373 .. 25 Steed, Est. Robert Charles .. Wairoa.
12289 to 12298 .. 10 Middleton, Mrs. Catherine Ellen.. .. Clarence Bridge, Marlborough.
11509 to 11518 .. 10 Boyd, Jeremiah .. Kaikoura.
6974 to 7023 .. 50 Rutherford, George .. Hawarden.
2634 to 2653 .. 20 Cooper, Est. Ashley Ephriam .. Rangiora.
3449 to 3458 .. 10 Dalziel, Mrs. Eva .. Rangiora.
2769 to 2788 .. 20 Armstrong, Est. Joseph .. Christchurch.
373 to 382 .. 10 Checkley, Est. George .. .. Christchurch.
183 to 192 .. 10 Kennedy, James Strain .. Christchurch.
7269 to 7273 .. 5 McKay, Mrs. Jane Martin .. Christchurch.
6109 to 6133 .. 25 Robertson, Alexander Thomas .. .. Christchurch.
328 to 332 .. 5 Waghorn, Est. Arthur .. .. Christchurch.
5294 to 5298 .. 5 Washbourne, Est. Herbert Cecil.. .. Christchurch.
5214 to 5223 .. 10 Kingsbury, Ernest Reginald .. Doyleston.
11804 to 11853 .. 50 Morgan, Thomas Owen .. Tai Tapu.
5334 to 5338 .. 5 Brocherie, Felix .. Akaroa.
6284 to 6308 .. 25 Corrigall, Est. William .. Pigeon Bay.
5444 to 5448 .. 5 Leonardo, Antonio Frank .. Le Bons Bay.
6884 to 6893 .. 10 Vivian, Doris Kathleen .. Timaru.
6259 to 6268 .. 10 Grant, Est. Robert Allan .. Timaru.
2679 to 2728 .. 50 Blackler, Mrs. Jessie Agnes .. Pleasant Point, South Canterbury.
3459 to 3483 .. 25 Russell, Thomas Hulse .. Oamaru.
11364 to 11413 .. 50 Kinder, William .. Oamaru.
3054 to 3058 .. 5 Campbell, Miss Sylvia Iona .. Winton, Southland.
11279 to 11298 .. 20 Horner, Moa William Proctor .. Winton, Southland.
9924 to 9948 .. 25 Shand, Charles Ralph .. .. Winton, Southland.
9724 to 9748 .. 25 Henderson, Est. Walter .. Invercargill.
11934 to 11943 .. 10 Holms, Est. James .. Waimahaka.
11414 to 11463 .. 50 McFarlane, Donald .. Otautau.
10104 to 10128 .. 25 Miller, James Alexander .. Oreti, Southland.
9824 to 9848 .. 25

Notice is hereby given that duplicate certificates will be issued in one month from this date, unless valid objection be lodged with the undersigned prior thereto.

Dated this 16th day of April, 1945.

A. B. W. GEORGE, Secretary,
116 Hereford Street, Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 29


NZLII PDF NZ Gazette 1945, No 29





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
19 April 1945
Company dissolution, Registrar of Companies, L. P. Denton Limited
  • L. P. Denton, Company to be dissolved

  • C. L. Harney, Assistant Registrar of Companies

🏭 Notice of Winding-up Petition

🏭 Trade, Customs & Industry
Winding-up petition, Supreme Court, R. D. Vincent Limited
  • George William Brown, Petitioner for winding-up

  • F. E. Ward, Solicitor for the Petitioner

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
10 April 1945
Voluntary winding-up, Henery Burson and Sons Limited
  • William Paul Clarkson, Appointed liquidator

  • W. P. Clarkson, Liquidator

🏭 Notice of Liquidator Appointment

🏭 Trade, Customs & Industry
17 April 1945
Liquidator appointment, Maukoro Estate Limited
  • Robert Huntly Mitchell, Deceased liquidator
  • Russell D’Renz Mitchell, Appointed liquidator

  • R. D’R. Mitchell, Liquidator

🏭 Notice of Voluntary Winding-up

🏭 Trade, Customs & Industry
17 April 1945
Voluntary winding-up, Rotorua Tractor Company Limited
  • Alfred Henry Dukeson, Appointed liquidator

  • A. H. Dukeson, Liquidator

🏭 Notice of Lost Share Certificates

🏭 Trade, Customs & Industry
16 April 1945
Lost share certificates, New Zealand Mortgage Security & Trustee Company Limited
33 names identified
  • Richard Montroy Byford, Lost share certificates
  • William Scott, Lost share certificates
  • Arthur Richardson (Estate), Lost share certificates
  • Robert Charles Steed (Estate), Lost share certificates
  • Catherine Ellen Middleton (Mrs), Lost share certificates
  • Jeremiah Boyd, Lost share certificates
  • George Rutherford, Lost share certificates
  • Ashley Ephriam Cooper (Estate), Lost share certificates
  • Eva Dalziel (Mrs), Lost share certificates
  • Joseph Armstrong (Estate), Lost share certificates
  • George Checkley (Estate), Lost share certificates
  • James Strain Kennedy, Lost share certificates
  • Jane Martin McKay (Mrs), Lost share certificates
  • Alexander Thomas Robertson, Lost share certificates
  • Arthur Waghorn (Estate), Lost share certificates
  • Herbert Cecil Washbourne (Estate), Lost share certificates
  • Ernest Reginald Kingsbury, Lost share certificates
  • Thomas Owen Morgan, Lost share certificates
  • Felix Brocherie, Lost share certificates
  • William Corrigall (Estate), Lost share certificates
  • Antonio Frank Leonardo, Lost share certificates
  • Doris Kathleen Vivian, Lost share certificates
  • Robert Allan Grant (Estate), Lost share certificates
  • Jessie Agnes Blackler (Mrs), Lost share certificates
  • Thomas Hulse Russell, Lost share certificates
  • William Kinder, Lost share certificates
  • Sylvia Iona Campbell (Miss), Lost share certificates
  • Moa William Proctor Horner, Lost share certificates
  • Charles Ralph Shand, Lost share certificates
  • Walter Henderson (Estate), Lost share certificates
  • James Holms (Estate), Lost share certificates
  • Donald McFarlane, Lost share certificates
  • James Alexander Miller, Lost share certificates

  • A. B. W. George, Secretary