✨ Company and Legal Notices




938
THE NEW ZEALAND GAZETTE
[No. 49
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3)
Take notice that at the expiration of three months from the
date hereof, and unless cause is shown to the contrary, the
name of the undermentioned company will be struck off the Register
and the company will be dissolved:-
E. G. Smith and Company, Limited. 1939/10.
Given under my hand at New Plymouth, this 10th day of
July, 1945.
W. E. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
Notice is hereby given that the names of the undermentioned
companies have been struck off the Register and the companies
dissolved :-
The Manganui Finance Company, Limited. 1938/12.
Stewart & O'Donnell, Limited. 1939/7.
Dated at the office of the Assistant Registrar of Companies
at New Plymouth, this 10th day of July, 1945.
W. E. BROWN, 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 :-
Wakatu Investments, Limited. 1933/6.
Given under my hand at Nelson, this 5th day of July, 1945.
A. FOWLER, Assistant Registrar of Companies.
H. MATSON AND COMPANY
Notice is hereby given that the business heretofore carried
on under the firm name or style of H. Matson And COMPANY
by LEICESTER MATSON, late of Christchurch, Stock and Station
Agent (deceased), has been and will be carried on in partnership
by ALLAN LEICESTER MATSON, JOHN THOMAS MATSON, and
LEICESTER WELLESLEY MATSON, all of Christchurch, Stock and
Station Agents, under the same name of H. Matson AND COMPANY,
a8 from the 24th day of January, 1942.
Dated this 6th day of July, 1945.
For the trustees of L. Matson (deceased)-
H. E. BOOKER.
For H. Matson and Company-
ALLAN L. MATSON.
Charles S. Thomas and Thompson, Solicitors, 168-170 Hereford
Street, Christchurch C. l.
DOMINION FUR DRESSING AND DYEING COMPANY,
LIMITED
In Liquidation
Notice is hereby given, in terms of section 232 of the Companies
Act, 1933, that a general meeting of shareholders of Dominion
Fur Dressing and Dyeing Company, Limited, in liquidation, will
be held in the offices of Barnett and Cleary, 23 Waring Taylor
Street, Wellington, on Friday, the 3rd August, 1945, at 2 p.m.
Business

  1. To receive the liquidator's account of the winding-up.
  2. To determine by extraordinary resolution the manner in
    which the books, accounts, and documents of the company and of
    the liquidator are to be disposed of.
    M. O. BARNETT, Liquidator.
    Wellington, 11th July, 1945.
    PACIFIC PELT AND MERCHANDISING COMPANY, LIMITED
    In Liquidation
    Notice is hereby given, in terms of section 232 of the Companies
    Act, 1933, that a general meeting of shareholders of Pacific
    Pelt and Merchandising Company, Limited, in liquidation, will be
    held in the offices of Barnett and Cleary, 23 Waring Taylor Street,
    Wellington, on Friday, the 3rd August, 1945, at 2 p.m.
    Business
  3. To receive the liquidator's account of the winding-up.
  4. To determine by extraordinary resolution the manner in
    which the books, accounts, and documents of the company and of
    the liquidator are to be disposed of.
    M. O. BARNETT, Liquidator.
    Wellington, 11th July, 1945.
    WAIPAWA COUNTY COUNCL
    RESOLUTION MAKING SPECIAL RATE
    Workers' Dwellings Loan, 1944, Β£6,000
    In pursuance and exercise of the powers vested in it in that behalf
    by the Local Bodies' Loans Act, 1926, and of all other powers
    it thereunto enabling, the Waipawa County Council hereby resolves
    as follows :-
    "That, for the purpose of providing for the payment of the
    instalments of principal and interest and other charges on the
    loan of Β£6,000, authorized to be raised by the Waipawa County
    Council under the above-mentioned Act, for the purpose of workers'
    dwellings, the said Waipawa County Council hereby makes and levies
    a special rate of 6/100d. in the pound upon the rateable value (on
    the basis of the unimproved value) of all rateable property of the
    Waipawa County ; and that such special rate shall be an annual-
    recurring rate during the currency of such loan and shall be payable
    yearly on the 1st day of August in each and every year during the
    currency of the said loan, being a period of twenty years or until
    the loan is fully paid off."
    161
    N. M. PAULSEN, Chairman.
    NOTICE OF APPLICATION FOR WATER-RACE LICENSE
    Take notice that I have applied to the Warden's Court at
    Cromwell by Application No. 14 of 1945 for a water-race
    license for one head of water from Four-mile Creek at Quartz Reef
    Point for irrigation purposes. The line of race as pegged commences
    about three miles above the Cromwell-Bendigo Road and traverses
    the private lands of David Stuart Middleton, terminating at my lands,
    part Section 5, Block V, Wakefield Survey District. The said
    application will be heard at the Warden's Court, Cromwell, on the
    7th day of August, 1945.
    162
    HENRY TILLMAN WILLSON, Applicant.
    W. PLOWMAN AND SONS, LIMITED
    In Voluntary LIQUIDATION
    Notice is hereby given, pursuant to section 241 of the Companies
    Act, 1933, that a meeting of the creditors of the above
    company will be held at the office of the liquidator in Messrs. Robt.
    Dobson and Co.'s premises, Browning Street, Napier, at ll a.m. on
    Monday, the 3rd day of September, 1945, for the purposes of receiving
    the liquidator's final statement of accounts, and determining by
    resolution the manner in which the books, accounts, and documents
    of the company, and of the liquidator thereof, shall be disposed of.
    Dated this 13th day of July, 1945.
    163
    J. W. SANDTMANN, Liquidator.
    W. PLOWMAN AND SONS, LIMITED
    In VOLUNTARY LIQUIDATION
    Notice is hereby given, in pursuance of section 241 of the
    Companies Act, 1933, that a general meeting of members of
    the above company will be held at 11 a.m. on Monday, the 3rd day
    of September, 1945, at the office of Messrs. Robt. Dobson and Co.,
    Browning Street, Napier, for the purpose of receiving the liquidator's
    final statement of accounts, his report upon the winding-up, and of
    the disposal of the property of the company.
    Dated this 13th day of July, 1945.
    164
    J. W. SANDTMANN, Liquidator.
    NEW ZEALAND
    FRIENDLY SOCIETIES ACT, 1909
    Advertisement of Cancelling
    Notice is hereby given that the Registrar of Friendly Societies
    has, pursuant to section 70 of the Friendly Societies Act,
    1909, by writing under his hand dated this 12th day of July, 1945,
    cancelled the registry of the South Westland Medical Association
    (Register No. 416) held at Wataroa, on the ground that the said
    society has ceased to exist.
    165
    G. E. BRADLEY, Registrar.
    THE FUR TRADING COMPANY OF NEW ZEALAND, LIMITED
    In LIQUIDATION
    In the matter of the Companies Act, 1933, and in the matter of
    THE FUR TRADING COMPANY OF NEW ZEALAND, LIMITED
    (in Liquidation).
    Notice is hereby given that a meeting of shareholders of the
    said company will be held, pursuant to section 232 of the
    Companies Act, 1933, on Friday, the 3rd day of August, 1945, at
    ll a.m., at the office of the liquidator, 31 Johnston Street, Wellington,
    for the purpose of receiving the final statement of accounts and
    report of the liquidator.
    166
    H. T. UNDERHILL, A.P.A.N.Z., Liquidator.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 49


NZLII PDF NZ Gazette 1945, No 49





✨ LLM interpretation of page content

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
10 July 1945
Company dissolution, E. G. Smith and Company Limited
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
10 July 1945
Company dissolution, The Manganui Finance Company Limited, Stewart & O'Donnell Limited
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
5 July 1945
Company dissolution, Wakatu Investments Limited
  • A. Fowler, Assistant Registrar of Companies

🏭 Notice of Business Continuation

🏭 Trade, Customs & Industry
6 July 1945
Business partnership, H. Matson and Company, Stock and Station Agents
  • Leicester Matson, Deceased former partner
  • Allan Leicester Matson, Continuing partner
  • John Thomas Matson, Continuing partner
  • Leicester Wellesley Matson, Continuing partner

  • H. E. Booker, Trustee
  • Allan L. Matson, Partner

🏭 Notice of General Meeting of Shareholders

🏭 Trade, Customs & Industry
11 July 1945
General meeting, Dominion Fur Dressing and Dyeing Company Limited, Liquidation
  • M. O. Barnett, Liquidator

🏭 Notice of General Meeting of Shareholders

🏭 Trade, Customs & Industry
11 July 1945
General meeting, Pacific Pelt and Merchandising Company Limited, Liquidation
  • M. O. Barnett, Liquidator

🏘️ Resolution for Special Rate

🏘️ Provincial & Local Government
Special rate, Workers' Dwellings Loan, Waipawa County Council
  • N. M. Paulsen, Chairman

πŸ—ΊοΈ Notice of Application for Water-Race License

πŸ—ΊοΈ Lands, Settlement & Survey
Water-race license, Four-mile Creek, Cromwell, Irrigation
  • David Stuart Middleton, Landowner

  • Henry Tillman Willson, Applicant

🏭 Notice of Creditors' Meeting

🏭 Trade, Customs & Industry
13 July 1945
Creditors' meeting, W. Plowman and Sons Limited, Voluntary Liquidation
  • J. W. Sandtmann, Liquidator

🏭 Notice of General Meeting of Members

🏭 Trade, Customs & Industry
13 July 1945
General meeting, W. Plowman and Sons Limited, Voluntary Liquidation
  • J. W. Sandtmann, Liquidator

πŸ₯ Notice of Cancellation of Friendly Society

πŸ₯ Health & Social Welfare
12 July 1945
Cancellation of registry, South Westland Medical Association
  • G. E. Bradley, Registrar

🏭 Notice of Shareholders' Meeting

🏭 Trade, Customs & Industry
Shareholders' meeting, The Fur Trading Company of New Zealand Limited, Liquidation
  • H. T. Underhill, Liquidator