Legal and Company Notices




774
THE NEW ZEALAND GAZETTE
[No. 41

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from 14th June, 1945:—

No. 13628. THOMAS JAMES RANTIN and ELIZABETH MURIEL NEE. 1·6 perches, part of Town Reserve 121, Colombo Street, City of Christchurch. Occupied by A. Foster.

Diagrams may be inspected at this office.

Dated this 8th day of June, 1945, at the Land Registry Office, Christchurch.

A. L. B. ROSS, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933

IN THE SUPREME COURT OF NEW ZEALAND HOLDEN AT AUCKLAND

NOTICE is hereby given that statement of account and balance-sheet in respect of the undermentioned company (in liquidation), together with the report of the Audit Office thereon, have been duly filed in the Court; and I hereby further give notice that at the sittings of the said Court, to be held on Friday, the 29th day of June, 1945, at 10 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from my administration of the said company:—

K.K. Footwear, Ltd. (in Liquidation).

A. W. WATTERS, Official Liquidator.


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:—

The Wattle Catering Company, Limited. 1930/57.

Given under my hand at Auckland, this 8th day of June, 1945.

L. G. TUCK, Assistant Registrar of Companies.


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

In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of PETER GRIEVE DINGWALL, of Christchurch, Company Director, deceased.

I HEREBY give notice that by an order of the Supreme Court, Christchurch, dated 5th June, 1945, I was appointed administrator of the estate of the above named, and I hereby call a meeting of creditors to be held at my office in the Old Provincial Building, Durham Street, Christchurch, on Monday, the 18th day of June, 1945, at 11 a.m. All claims against the above estate must be lodged with me on or before the 5th August, 1945.

G. W. BROWN, Official Assignee.

Christchurch, 5th June, 1945.


MEDICAL REGISTRATION

I, IAN JAMES LEITCH, M.B., Ch.B. (N.Z.), 1945, now residing in Dunedin, hereby give notice that I intend applying on the 5th July, 1945, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Dunedin.

Dated at Dunedin, this 5th day of June, 1945.

IAN JAMES LEITCH.

Dunedin Hospital.

96


NEOPOST (N.Z.), 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 Neopost (N.Z.), Limited (in liquidation), will be held at 54 Shortland Street, Auckland C. 1, on Friday, 29th June, 1945, at 3.30 p.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 7th day of June, 1945.

E. D. WILKINSON, Liquidator.

98

FOLDERS 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 Folders Limited (in liquidation), will be held at 54 Shortland Street, Auckland C. 1, on Friday, 29th June, 1945, at 4 p.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 7th day of June, 1945.

E. D. WILKINSON, Liquidator.

99


BAY OF PLENTY SAWMILLING COMPANY, LIMITED

IN LIQUIDATION

IN pursuance of the Companies Act, 1933, notice is hereby given that by an entry in the minute-book of the above-named company made on the 30th day of May, 1945, and signed by all the members thereof, the following special resolution was duly passed:—

“1. That the company be wound up voluntarily;
“2. That Mr. HIRAM GEORGE RUTLAND JAMES, of Auckland, be and is hereby appointed liquidator of the company.”

Dated this 7th day of June, 1945.

HIRAM G. R. JAMES, Liquidator.

100


JOHNSTON’S NORTH CANTERBURY MOTOR COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of JOHNSTON’S NORTH CANTERBURY MOTOR COMPANY, LIMITED.

NOTICE is hereby given that at a meeting of shareholders of the above-named company held at the office of Wm. Jameson and Son, 176 Hereford Street, Christchurch, on Wednesday, the 6th June, 1945, the following special resolution was passed:—

“That the company be wound up voluntarily, and that WILLIAM DUNCAN JOHNSTON, of Rangiora, Merchant, be and is hereby appointed liquidator of the company.”

Dated at Christchurch, this 6th day of June, 1945

W. D. JOHNSTON, Liquidator.

High Street, Rangiora.

101


THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, ALFRED IBBOTSON, General Manager of The Perpetual Trustees Estate and Agency 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 £106,250, divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.
  5. That the amount of moneys received on account of Estates under Administration during the six months ended 31st March, 1945, is £616,324 5s. 4d.
  6. That the amount of all moneys paid on account of Estates under Administration during the six months ended 31st March, 1945, is £637,724 7s. 4d.
  7. That the amount of the balance held to the credit of Estates under Administration during the six months ended 31st March, 1945, is £99,856 8s.
  8. That the liabilities of the company on the 1st day of April last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £270,619 5s. 9d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £16,040; other securities, £262,586 15s. 9d.; bills of exchange and promissory notes, nil; cash on deposit, £33,954 2s. 1d.; cash at bank, £16,224 14s. 10d.

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.

A. IBBOTSON.

Declared by the said Alfred Ibbotson at Dunedin, this 5th day of June, 1945, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.

102



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 41


NZLII PDF NZ Gazette 1945, No 41





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Thomas James Rantin and Elizabeth Muriel Nee

🗺️ Lands, Settlement & Survey
8 June 1945
Land Transfer Act, Caveat, Christchurch, Town Reserve
  • Thomas James Rantin, Land subject to Land Transfer Act
  • Elizabeth Muriel Nee, Land subject to Land Transfer Act
  • A. Foster, Occupant of the land

  • A. L. B. Ross, District Land Registrar

🏭 Liquidation Notice for K.K. Footwear Ltd

🏭 Trade, Customs & Industry
Liquidation, Supreme Court, Auckland, Balance Sheet
  • A. W. Watters, Official Liquidator

🏭 Dissolution of The Wattle Catering Company Limited

🏭 Trade, Customs & Industry
8 June 1945
Company Dissolution, Auckland, Companies Act
  • L. G. Tuck, Assistant Registrar of Companies

⚖️ Administrator Appointment for Estate of Peter Grieve Dingwall

⚖️ Justice & Law Enforcement
5 June 1945
Estate Administration, Creditors Meeting, Christchurch
  • Peter Grieve Dingwall, Deceased estate administrator appointed

  • G. W. Brown, Official Assignee

🏥 Medical Registration Notice for Ian James Leitch

🏥 Health & Social Welfare
5 June 1945
Medical Registration, Dunedin, Medical Practitioner
  • Ian James Leitch (Doctor), Applying for medical registration

  • Ian James Leitch

🏭 Members' Voluntary Winding Up Notice for Neopost (N.Z.), Limited

🏭 Trade, Customs & Industry
7 June 1945
Voluntary Liquidation, Auckland, Companies Act
  • E. D. Wilkinson, Liquidator

🏭 Members' Voluntary Winding Up Notice for Folders Limited

🏭 Trade, Customs & Industry
7 June 1945
Voluntary Liquidation, Auckland, Companies Act
  • E. D. Wilkinson, Liquidator

🏭 Voluntary Liquidation Notice for Bay of Plenty Sawmilling Company, Limited

🏭 Trade, Customs & Industry
7 June 1945
Voluntary Liquidation, Auckland, Companies Act
  • Hiram George Rutland James, Appointed liquidator

  • Hiram G. R. James, Liquidator

🏭 Voluntary Liquidation Notice for Johnston’s North Canterbury Motor Company, Limited

🏭 Trade, Customs & Industry
6 June 1945
Voluntary Liquidation, Christchurch, Companies Act
  • William Duncan Johnston (Merchant), Appointed liquidator

  • W. D. Johnston, Liquidator

💰 Declaration by Alfred Ibbotson for The Perpetual Trustees Estate and Agency Company of New Zealand, Limited

💰 Finance & Revenue
5 June 1945
Company Declaration, Financial Statement, Dunedin
  • Alfred Ibbotson, General Manager
  • Edgar C. Hazlett, Justice of the Peace