Company Notices




1158
THE NEW ZEALAND GAZETTE
[No. 58

ENTERPRISE AGENCY COMPANY, LIMITED

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act, 1933, and in the matter of ENTERPRISE AGENCY COMPANY, LIMITED.

NOTICE is hereby given that, pursuant to section 300 of the Companies Act, 1933, Enterprise Agency Company, Limited, has duly entered in its minute-book on Friday, the 7th day of September, 1945, the following extraordinary resolutions:—

“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.”

“2. That, in pursuance of section 235 of the Companies Act, 1933, KARL NEIL McGILLIVRAY, of Christchurch, Public Accountant, be and he is hereby nominated liquidator for the purpose of such winding up.”

And that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act, 1933, at the office of Messrs. Burtt and McGillivray, 153 Hereford Street, Christchurch, on Monday, the 17th day of September, 1945, at 10 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 7th day of September, 1945.

235
L. COMPTON, Secretary.

SOLARIUM SALONS, LTD.

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 1st day of September, 1945, the following extraordinary resolution was passed:—

“That the company be wound up voluntarily, and THOMAS DUNLOP McMURCHY, Accountant, Auckland, be and is hereby appointed liquidator.”

Dated this 3rd day of September, 1945.

236
T. D. McMURCHY, Liquidator.

THE NEW ZEALAND INSURANCE COMPANY, LIMITED

TRUSTEE, EXECUTOR, AND AGENCY BRANCH

In the matter of the New Zealand Insurance Company Trust Act, 1916.

Annual Statement

I, ROBERT KING, Trust Manager, do solemnly and sincerely declare:—

  1. That the liability of the members is limited.
  2. That the capital of the company is £1,500,000, divided into 1,500,000 shares of £1 each.
  3. That the number of shares issued is 1,500,000.
  4. That calls to the amount of £1 per share have been made, under which the sum of £1,500,000 has been received.
  5. That the amount of all moneys received on account of estates is £22,033,316 10s. 1d.
  6. That the amount of all moneys paid on account of estates is £21,919,507 11s. 2d.
  7. That the amount of the balance held to the credit of estates under administration is £113,808 18s. 11d.
  8. That the liabilities of the company at the close of its financial year (to wit, the 31st day of May, 1945) were:—

Debts owing to sundry persons by the company, viz. :—

£ s. d.
On judgment .. .. .. Nil.
On specialty .. .. .. Nil.
On notes or bills .. .. .. Nil.
On simple contracts .. .. .. 276,177 0 0
On estimated liabilities .. .. 1,220,014 0 0

  1. That the assets of the company on that date were:—

£ s. d.
Government securities, New Zealand .. 801,953 16 0
Government securities, British and British Dependencies .. 2,627,489 19 2
Bills of exchange and promissory notes Nil.
Cash at bankers .. .. .. 385,364 11 6
Other securities .. .. .. 2,952,457 4 9

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.

R. KING.

Declared at Auckland, this 3rd day of September, 1945, before me—Thos. H. Kirkman, a Justice of the Peace in and for the Dominion of New Zealand.
237

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NORTHLAND PROPERTIES, LIMITED, has changed its name to NORTHLAND DISTRIBUTORS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 3rd day of September, 1945.

238
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TAURANGA HAYMARKET STORE, LIMITED, has changed its name to CLARES STORES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 23rd day of August, 1945.

239
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ROSCOE’S BEAUTY PARLOURS, LIMITED, has changed its name to BEAUTE BOX BEAUTY SALONS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 5th day of September, 1945.

240
H. B. WALTON, Assistant Registrar of Companies.

N. FERNANDOS, LIMITED

NOTICE OF GENERAL MEETING OF MEMBERS

NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of members of the above-named company will be held at the registered office of the company, Wakefield Street, Wellington, on Monday, the 1st day of October, 1945, at 11 o’clock in the forenoon, for the purpose of having an account laid before them 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 liquidator thereof shall be disposed of.

Dated at Wellington, this 10th day of September, 1945.

R. S. ALWARD, Liquidator.

Signed by the liquidator, Robert Samuel Alward, in the presence of—E. M. Sladden, Solicitor, Wellington.
241

FEILDING BOROUGH LOANS CONVERSION ORDER, 1934 (No. 1)

PRIOR REDEMPTION OF NEW DEBENTURES

WHEREAS, in terms of section 16 (1) of the Feilding Borough Loans Conversion Order, 1934 (No. 1), the Feilding Borough Council stipulated in the new securities issued pursuant to such order for the redemption thereof, at the option of the Council, on such date prior to that specified in the securities as the Council might fix in that behalf by notice to be published in the Gazette at least six months before such prior date: And whereas the Council has resolved to exercise such option in respect of those securities maturing after the 1st April, 1946, and amounting in the aggregate to £54,740: Now, therefore, notice is accordingly given of the Council’s intention to redeem the debentures comprising such securities on the 1st April, 1946, and interest thereon will cease on the said date, viz.:—

Debenture Nos. Present Maturity Date. Amount of Each Debenture.
130 1st October, 1946 £5,500
131 1st October, 1947 3,900
132–147 1st October, 1947 100
148–202 1st October, 1948 100
203–257 1st October, 1949 100
258–282 1st October, 1950 100
283–288 1st October, 1950 500
289–343 1st October, 1951 100
344 1st October, 1952 5,500
345 1st October, 1953 5,500
346 1st October, 1954 5,500
347 1st October, 1955 2,700
348–372 1st October, 1955 100
373 1st October, 1955 40

Dated at Feilding, this 31st day of August, 1945.

243
C. H. TATE, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 58


NZLII PDF NZ Gazette 1945, No 58





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Enterprise Agency Company, Limited

🏭 Trade, Customs & Industry
7 September 1945
Companies Act, 1933, Voluntary winding up, Creditors meeting, Liquidator appointment
  • Karl Neil McGillivray, Nominated liquidator

  • L. Compton, Secretary

🏭 Notice of Voluntary Winding-up Resolution for Solarium Salons, Ltd.

🏭 Trade, Customs & Industry
3 September 1945
Companies Act, 1933, Voluntary winding up, Liquidator appointment
  • Thomas Dunlop McMurchy, Appointed liquidator

  • T. D. McMurchy, Liquidator

🏭 Annual Statement of The New Zealand Insurance Company, Limited

🏭 Trade, Customs & Industry
3 September 1945
New Zealand Insurance Company Trust Act, 1916, Annual statement, Financial report
  • Robert King, Trust Manager

  • R. King, Trust Manager
  • Thos. H. Kirkman, Justice of the Peace

🏭 Change of Name of Company: Northland Properties, Limited to Northland Distributors, Limited

🏭 Trade, Customs & Industry
3 September 1945
Company name change, Register of Companies
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company: Tauranga Haymarket Store, Limited to Clares Stores, Limited

🏭 Trade, Customs & Industry
23 August 1945
Company name change, Register of Companies
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Company: Roscoe’s Beauty Parlours, Limited to Beaute Box Beauty Salons, Limited

🏭 Trade, Customs & Industry
5 September 1945
Company name change, Register of Companies
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of General Meeting of Members for N. Fernandos, Limited

🏭 Trade, Customs & Industry
10 September 1945
Companies Act, 1933, General meeting, Winding-up, Liquidator
  • Robert Samuel Alward, Liquidator

  • R. S. Alward, Liquidator
  • E. M. Sladden, Solicitor

💰 Prior Redemption of New Debentures for Feilding Borough Loans Conversion Order, 1934 (No. 1)

💰 Finance & Revenue
31 August 1945
Feilding Borough Council, Debentures, Redemption notice
  • C. H. Tate, Town Clerk