Company and Society Notices




ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

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

Guardian Newspapers, Limited. 1931/9.
The Te Kuiti Construction Company, Limited. 1934/258.

Given under my hand at Auckland, this 9th day of November, 1945.
L. G. TUCK, 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 :—

Etna Carburetter, Limited. 1938/136.

Given under my hand at Auckland, this 9th day of November, 1945.
L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933

NOTICE is hereby given, pursuant to section 8 of the abovementioned Act, that the register and records relating to Baillie Motors, Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at Wellington, have been transferred to the office of the Assistant Registrar of Companies at Napier.

Dated at Wellington, this 8th day of November, 1945.
J. CARADUS, Registrar of Companies.

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, JOHN MORRISON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the South Canterbury Milk Producers’ Association (Incorporated) is no longer in operation, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Christchurch, this 6th day of November, 1945.
J. MORRISON,
Assistant Registrar of Incorporated Societies.

RAETIHI BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSE OF A PUBLIC WORK, BEING A STORAGE BASIN OR DAM FOR HYDRO-ELECTRICAL PURPOSES, BEING PART SECTION 9, BLOCK II, MAKOTUKU SURVEY DISTRICT, CONTAINING 2 ACRES 3 ROODS 16·8 PERCHES, MORE OR LESS

NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1928, and of every other Act and power thereunto enabling, to take the land described in the Schedule hereto for the purpose of a public work, being a storage basin or dam for hydro-electrical purposes: And notice is hereby further given that plans of the lands so required to be taken as aforesaid are deposited in the offices of the Raetihi Borough Council at Raetihi and are there open for inspection; and that all persons affected by the taking of the said lands should, if they have any well-grounded objection to the taking of the said lands, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Mayor of the Raetihi Borough Council at Raetihi.

SCHEDULE

PART Section 9, Block II, Makotuku Survey District, containing 2 acres 3 roods 16·8 perches, more or less, coloured orange on plan No. S.O. 21334; all the aforesaid lands being more particularly delineated and coloured as above on plan dated the 25th day of June, 1945, approved of by the Chief Surveyor on the 4th day of September, 1945, and numbered S.O. 21334, and deposited as aforesaid.

As witness my hand at Raetihi, this 5th day of November, 1945.
W. J. FELTHAM,
Mayor, Raetihi Borough Council.

Date of first publication, 6th November, 1945.

CHANGE OF NAME OF COMPANY

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

Dated at Christchurch, this 1st day of November, 1945.
J. MORRISON, Assistant Registrar of Companies.

TUSOCK CREEK CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of TUSOCK CREEK CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that the liquidator’s account of the winding-up will be presented at a meeting of shareholders to be held in Adamson, Francis, and Harrington’s Board Room on Tuesday, 4th December, 1945, at 2.30 p.m.
A. G. HARRINGTON, Liquidator.
Invercargill, 5th November, 1945.

A. J. SHAYNE, LIMITED

IN LIQUIDATION

Notice of Intended Dividend
Name of company : A. J. Shayne, Limited (in Liquidation). Address of registered office : Law Court Building, High Street, Auckland. Registry of Supreme Court : Auckland. Number of matter : M. 120/1939. Last day for receiving proofs : 3rd December, 1945. Name of liquidator : The Official Assignee, Auckland. Address : Law Court Building, High Street, Auckland C.I.

A. W. WATTERS, Official Assignee. 9th November, 1945.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MELVILLE STORE, LIMITED, has changed its name to WILLIAM MURRAY, 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 18th day of October, 1945.
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ALBERT BEAZLEY, LIMITED, has changed its name to MASTERCRAFTS 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 1st day of November, 1945.
L. G. TUCK, Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership between OWEN PAHL and ARTHUR BROOKER, trading at Motueka as Blacksmiths under the style of "Pahl and Co.," has been dissolved as from the 9th day of November, 1945.

O. PAHL.
A. H. BROOKER.

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

In the matter of the Companies Act, 1933, and in the matter of GEORGE THOMAS AND COMPANY, LIMITED, a private company under the said Act.

NOTICE is hereby given that an order of the Supreme Court made at Wellington on Friday, the 9th day of November, 1945, confirming the reduction of capital of the above-named company from £13,100 to £655, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the abovementioned statute, were registered by the Registrar of Companies at Wellington on Monday, the 12th day of November, 1945 ; and further take notice that the said minute is in the words and figures following :— "That the capital of the company is henceforth £655 divided into 13,100 shares of one shilling (ls.) each instead of the former capital of £13,100 divided into 13,100 shares of £1 each."

Dated the 12th day of November, 1945.
O’DONNELL, CRESSWELL, AND CUDBY, Solicitors for the company.

W.W.T. LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to the provisions of section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of W.W.T. Ltd. (in voluntary liquidation) will be held at 17 Beswick Street, Timaru, on Monday, 10th December, 1945, at 7.30 p.m., for the purpose of laying before the meeting an account of the winding-up and giving an explanation thereof.

A. A. SOLOMON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 71


NZLII PDF NZ Gazette 1945, No 71





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
9 November 1945
Companies, Striking Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 November 1945
Company, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Transfer of Company Records

🏭 Trade, Customs & Industry
8 November 1945
Company Records, Transfer, Wellington, Napier
  • J. Caradus, Registrar of Companies

🏭 Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
6 November 1945
Incorporated Society, Dissolution, Christchurch
  • John Morrison, Assistant Registrar of Incorporated Societies

🏗️ Notice of Land Taking for Public Work

🏗️ Infrastructure & Public Works
5 November 1945
Land Acquisition, Public Work, Hydro-Electrical, Raetihi
  • W. J. Feltham, Mayor, Raetihi Borough Council

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1945
Company Name Change, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Liquidator's Account Meeting

🏭 Trade, Customs & Industry
5 November 1945
Liquidation, Shareholders Meeting, Invercargill
  • A. G. Harrington, Liquidator

🏭 Notice of Intended Dividend

🏭 Trade, Customs & Industry
9 November 1945
Dividend, Liquidation, Auckland
  • A. W. Watters, Official Assignee

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 October 1945
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1945
Company Name Change, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
9 November 1945
Partnership Dissolution, Motueka
  • Owen Pahl, Dissolved partnership
  • Arthur Brooker, Dissolved partnership

🏭 Reduction of Company Capital

🏭 Trade, Customs & Industry
12 November 1945
Capital Reduction, Wellington
  • O’Donnell, Cresswell, and Cudby, Solicitors

🏭 General Meeting for Liquidation Account

🏭 Trade, Customs & Industry
Liquidation, General Meeting, Timaru
  • A. A. Solomon, Liquidator