Company Notices and Name Changes




1560
THE NEW ZEALAND GAZETTE
[No. 79

SUNRIPE (WHOLESALE), LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of SUNRIPE (WHOLESALE), LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that a meeting of creditors and shareholders in the above matter will be held in the office of the liquidator, National Bank Chambers, Featherston Street, Wellington, on the 16th day of January, 1946, at noon.

Business

To receive liquidator’s final account of the winding-up and report showing the disposal of the property of the company and conduct of the winding-up pursuant to section 214 of the Companies Act, 1933.

J. K. PURDIE, Liquidator.

398

BOROUGH OF NEW LYNN

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Municipal Corporations Act, 1933, and the Public Works Act, 1928.

NOTICE is hereby given that the New Lynn Borough Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, to lay out a street—and for the purpose of such public work to acquire all that piece of land containing thirty-nine decimal nine perches (39·9 perches), more or less, being Lot 2, Deeds Plan Whau 91, being part Lot 188, Parish of Waikomiti, and being portion of land described in certificate of title, Vol. 506, folio 205 (Auckland Land Registry).

And notice is given that a plan of the lands so required is deposited in the public office of the Council, 70 Great North Road, New Lynn, and is open for inspection (without fee) by all persons during office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk, 70 Great North Road, New Lynn.

N.B.—This notice was first published on the 13th day of December, 1945.

W. WATERS, Town Clerk.

399

WM. REID 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 3rd day of December, 1945, the following special resolutions were duly passed :—

“That the company be wound up voluntarily.”

“That Mr. JAMES REID be and is hereby appointed liquidator of the company.”

Dated this 6th day of December, 1945.

JAMES REID, Liquidator.

400

THE CANTERBURY CO-OPERATIVE POULTRY PRODUCERS, LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that the final general meeting of The Canterbury Co-operative Poultry Producers, Limited (in Voluntary Liquidation), will be held at the Chamber of Commerce Building (Library), corner of Oxford Terrace and Worcester Street, Christchurch, at 2.15 p.m. on the 22nd day of January, 1946, for the purpose of having laid before it the liquidator’s account of the winding-up, showing how the winding-up has been conducted and the property of the company has been disposed of, and for the purpose of receiving any explanation relating thereto.

C. L. STURGE, Liquidator.

401

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 30th September, 1945, is £561,872 2s. 3d.

  6. That the amount of all moneys paid on account of Estates under Administration during the six months ended 30th September, 1945, is £561,312 3s. 11d.

  7. That the amount of the balance held to the credit of Estates under Administration during the six months ended 30th September, 1945, is £148,321 17s.

  8. That the liabilities of the company on the 1st day of October 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, £317,662 8s. 8d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £16,040; other securities, £278,388 8s.; bills of exchange and promissory notes, nil; cash on deposit, £47,771 8s. 7d.; cash at bank, £36,576 17s. 8d.

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 3rd day of December, 1945, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.

403

G. PAGE AND SONS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of G. PAGE AND SONS, LIMITED (Nelson), (in Voluntary Liquidation).

NOTICE is hereby given that by special resolution dated 7th December, 1945, duly entered in the minute-book of the company and signed by the requisite number of shareholders, it was resolved—

“That the company be wound up voluntarily, and that Mr. WILLIAM STANLEY GILBERT, Public Accountant, Richmond, be appointed liquidator of the company.”

All persons or companies having claims against the above-named company are requested to send in full particulars thereof on or before 20th January, 1946, otherwise they may be excluded from participation in any distribution of assets.

Dated at Richmond, this 8th day of December, 1945.

W. S. GILBERT, Liquidator.

404

NOTICE OF CHANGE OF NAME

I, WILLIAM JAMES LANYON SMITH, of the City of Christchurch, at present an officer in the Royal New Zealand Navy, now lately called WILLIAM JAMES LANYON SMITH, but formally known and described as WILLIAM JAMES SCHMIDT, hereby give notice that I have renounced and abandoned the use of my said surname of SCHMIDT and have assumed and adopted in lieu thereof the said surname of SMITH.

And I hereby give further notice that such change of name is evidenced by a deed-poll bearing date the 3rd day of December, 1945, duly executed by me and attested and enrolled in the Registry of the Supreme Court of New Zealand at Christchurch on the 5th day of December, 1945.

Dated at Christchurch, this 7th day of December, 1945.

WILLIAM JAMES LANYON SMITH,
By his Solicitor, E. P. WILLS.

405

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the CITY TOWEL SUPPLY, LIMITED, has changed its name to the HYGIENIC LAUNDRY, 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 December, 1945.

H. B. WALTON, Assistant Registrar of Companies.

406

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that JOHN GARDNER, LIMITED, has changed its name to RAUMATI STORES, 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 7th day of December, 1945.

H. B. WALTON, Assistant Registrar of Companies.

407

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between JOSEPH ARTHUR HOLMES and OLIVER STEWART HOLMES, carrying on business as Fibrous-plaster Manufacturers at Hineao Street, Epsom, Auckland, under the name of “Holmes Bros.,” has been dissolved as from the 31st day of March, 1945, by the retirement of the said JOSEPH ARTHUR HOLMES. OLIVER STEWART HOLMES will continue to carry on the said business under the same name.

Dated this 7th day of December, 1945.

J. A. HOLMES.
O. S. HOLMES.

408



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 79


NZLII PDF NZ Gazette 1945, No 79





✨ LLM interpretation of page content

🏭 Meeting of Creditors and Shareholders for Sunripe (Wholesale), Limited

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Meeting, Creditors, Shareholders
  • J. K. Purdie, Liquidator

🏘️ Notice of Intention to Take Land by New Lynn Borough Council

🏘️ Provincial & Local Government
Municipal Corporations Act, Public Works Act, Land Acquisition, Street Layout
  • W. Waters, Town Clerk

🏭 Voluntary Winding-up Resolution for Wm. Reid and Sons, Limited

🏭 Trade, Customs & Industry
6 December 1945
Companies Act, Voluntary Winding-up, Liquidator Appointment
  • James Reid, Appointed liquidator

  • James Reid, Liquidator

🏭 Final General Meeting for The Canterbury Co-operative Poultry Producers, Limited

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Final Meeting
  • C. L. Sturge, Liquidator

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

💰 Finance & Revenue
3 December 1945
Company Declaration, Liability, Capital, Shares, Estates Administration
  • Alfred Ibbotson, General Manager
  • Edgar C. Hazlett, Justice of the Peace

🏭 Voluntary Winding-up Resolution for G. Page and Sons, Limited

🏭 Trade, Customs & Industry
8 December 1945
Companies Act, Voluntary Winding-up, Liquidator Appointment
  • William Stanley Gilbert, Appointed liquidator

  • W. S. Gilbert, Liquidator

⚖️ Notice of Change of Name for William James Lanyon Smith

⚖️ Justice & Law Enforcement
7 December 1945
Name Change, Deed-poll, Supreme Court
  • William James Lanyon Smith, Changed name from Schmidt

  • E. P. Wills, Solicitor

🏭 Change of Name for City Towel Supply, Limited

🏭 Trade, Customs & Industry
5 December 1945
Company Name Change, Register of Companies
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name for John Gardner, Limited

🏭 Trade, Customs & Industry
7 December 1945
Company Name Change, Register of Companies
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Dissolution of Partnership for Holmes Bros.

🏭 Trade, Customs & Industry
7 December 1945
Partnership Dissolution, Fibrous-plaster Manufacturers
  • Joseph Arthur Holmes, Retired from partnership
  • Oliver Stewart Holmes, Continues business

  • J. A. Holmes
  • O. S. Holmes