✨ Company Notices and Partnership Dissolution
38
THE NEW ZEALAND GAZETTE
[No. 1
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 :—
Good Supplies, Limited. 1934/19.
Given under my hand at New Plymouth, this 4th day of January,
1916.
W. E. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has
been struck off the Register and the company dissolved :—
R. D. Lash, Limited. 1937/26.
Given under my hand at New Plymouth, this 4th day of January,
1946.
W. E. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has
been struck off the Register and the company dissolved :—
O. George, Limited. 1937/10.
Given under my hand at New Plymouth, this 4th day of January,
1946.
W. E. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months
from this date the name of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies dissolved :—
Emunnin Limited. 1932/96.
G. Pullar & Company, Limited. 1924/65.
Given under my hand at Wellington, this 18th day of December,
1945.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the
date hereof the names of the undermentionedd companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies dissolved :—
The United Brunner Coal Mines, Limited. 1930/32.
The Merchants’ & Traders’ Agency, Limited. 1922/11.
Given under my hand at Christchurch, this 18th day of
December, 1945.
J. MORRISON, Assistant Registrar of Companies.
AUCKLAND METROPOLITAN DRAINAGE BOARD
LOAN No. 2, 1945, £25,000
Special Order
THE Auckland Metropolitan Drainage Board doth hereby, in
exercise of the powers vested in it in that behalf by the
Auckland Metropolitan Drainage Act, 1944, the Local Bodies’
Loans Act, 1926, the Local Government Loans Board Act, 1926,
and their respective amendments, and of all other powers enabling
it in that behalf, resolve, by special resolution intended to operate
as a Special Order, to borrow the sum of twenty-five thousand
pounds (£25,000) as a special loan to be designated Loan No. 2,
1945, £25,000, to provide for the purchase of property and expendi-
ture on surveys, the preparation of plans and other preliminary
work in connection with the main intercepting sewer system,
treatment works, and outfall, authorized by the Auckland Metro-
politan Drainage Act, 1944.
The foregoing Special Order was made by way of a special
resolution passed at a special meeting of the Auckland Metropolitan
Drainage Board convened by requisition of the Chairman dated
the 14th day of November, 1945, and held on the 19th day of
November, 1945. It was publicly notified in the New Zealand
Herald on the 23rd day of November, 1945, and the 6th day of
December, 1945, and the Auckland Star on the 28th day of November,
1945, and the 15th day of December, 1945. It was confirmed at a
special meeting of the Board convened by resolution of the Board
on the 19th day of November, 1945, and held on the 17th day of
December, 1945.
The common seal of the Auckland Metropolitan Drainage Board
was hereto affixed this 17th day of December, 1945, in the presence
of—
[L.S.]
J. A. C. ALLUM, Chairman.
K. N. BUTTLE, Member.
W. F. FOWLDS, Member.
H. H. WATKINS, Engineer and Secretary.
420
MOORCRAFT VACUUM BREAK MILKERS, LIMITED
IN LIQUIDATION
Notice of Final Meeting of Members
NOTICE is hereby given that the final meeting of members of
the above-named company, in pursuance of section 241 of
the Companies Act, 1933, will be held at 25 His Majesty’s Arcade,
Queen Street, Auckland, on Thursday, 31st January, 1946, at
11.30 a.m.
Business.—To receive and consider the liquidator’s final report
and statement of accounts, and general.
H. A. MOORE, Liquidator.
Auckland, 24th December, 1945.
421
MOORCRAFT VACUUM BREAK MILKERS, LIMITED
IN LIQUIDATION
Notice of Final Meeting of Creditors
NOTICE is hereby given that the final meeting of creditors of
the above-named company, in pursuance of section 241 of
the Companies Act, 1933, will be held at 25 His Majesty’s Arcade,
Queen Street, Auckland, on Thursday, 31st January, 1946, at
11 a.m.
Business.—To receive and consider the liquidator’s final report
and statement of accounts, and general.
H. A. MOORE, Liquidator.
Auckland, 24th December, 1945.
422
CITY CHAMBERS, LIMITED
IN LIQUIDATION
Notice of Final Meeting of Members
NOTICE is hereby given that the final meeting of members of
the above-named company, in pursuance of section 232 of
the Companies Act, 1933, will be held at 25 His Majesty’s Arcade,
Queen Street, Auckland, on Wednesday, 30th January, 1946, at
2.45 p.m.
Business.—To receive and consider the liquidator’s final report
and statement of accounts, and general.
H. A. MOORE, Liquidator.
Auckland, 24th December, 1945.
423
PARTNERSHIP NOTICE
THE partnership heretofore subsisting between John Francis
Barr Stevenson, Sydney Jackson Castle, Travers Grenfell
Morgan, and William James Kemp, as Barristers and Solicitors,
and carried on as a firm under the name of Messieurs Izard, Weston,
Stevenson, and Castle, at Sussex Chambers, 161 Featherston Street,
Wellington, has been dissolved as from the date hereof.
Messieurs Stevenson, Morgan, and Kemp will continue to
practice together as partners as a firm under the name of Messieurs
Izard, Weston, Stevenson, and Co., at the above address—namely,
at Sussex Chambers, 161 Featherston Street, Wellington—being at
the corner of Featherston and Panama Streets.
Mr. Castle will practise on his own account at Brandon House,
150 Featherston Street, Wellington, being at the corner of Featherston
and Brandon Streets.
Dated this 14th day of December, 1945.
J. F. B. STEVENSON.
S. J. CASTLE.
T. G. MORGAN.
W. J. KEMP.
424
COMMON SHELTON AND COMPANY, LIMITED
In the matter of the Companies Act, 1933, and in the matter
of COMMON SHELTON AND COMPANY, LIMITED.
NOTICE is hereby given that the order dated the 13th day of
December, 1945, confirming the reduction of the capital of
the above-named company from £150,000 to £100,000, and the
minute approved by the Court showing with respect to the capital
of the company as altered the several particulars required by the
above-named Act, were registered by the Assistant Registrar of
Companies at Gisborne on the 18th day of December, 1945; and
further take notice that the said minute is in the words and figures
following :—
“The capital of the company is henceforth £100,000 divided
into 100,000 shares of £1 each, instead of the former capital of
£150,000 divided into 100,000 shares of £1 10s. each. At the time
of the registration of this minute, 71,218 of the said shares numbered
1 to 71,218, both inclusive, have been issued, and the sum of ten
shillings has been and is deemed to have been paid up on each of
the said shares. The remaining 28,782 shares are unissued.”
BLAIR AND PARKER,
Solicitors for the Company.
426
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 1
NZLII —
NZ Gazette 1946, No 1
✨ LLM interpretation of page content
🏭 Notice of Company Strike-off and Dissolution
🏭 Trade, Customs & Industry4 January 1946
Company dissolution, Strike-off, Good Supplies Limited
- W. E. Brown, Assistant Registrar of Companies
- W. E. BROWN, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry4 January 1946
Company dissolution, R. D. Lash Limited
- W. E. Brown, Assistant Registrar of Companies
- W. E. BROWN, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry4 January 1946
Company dissolution, O. George Limited
- W. E. Brown, Assistant Registrar of Companies
- W. E. BROWN, Assistant Registrar of Companies
🏭 Notice of Company Strike-off and Dissolution
🏭 Trade, Customs & Industry18 December 1945
Company dissolution, Strike-off, Emunnin Limited, G. Pullar & Company Limited
- H. B. Walton, Assistant Registrar of Companies
- H. B. WALTON, Assistant Registrar of Companies
🏭 Notice of Company Strike-off and Dissolution
🏭 Trade, Customs & Industry18 December 1945
Company dissolution, Strike-off, The United Brunner Coal Mines Limited, The Merchants’ & Traders’ Agency Limited
- J. Morrison, Assistant Registrar of Companies
- J. MORRISON, Assistant Registrar of Companies
🏗️ Auckland Metropolitan Drainage Board Loan Notice
🏗️ Infrastructure & Public Works17 December 1945
Loan, Drainage Board, Special Order, Auckland
- J. A. C. Allum, Chairman of the Board
- K. N. Buttle, Member of the Board
- W. F. Fowlds, Member of the Board
- H. H. Watkins, Engineer and Secretary
- J. A. C. ALLUM, Chairman
- K. N. BUTTLE, Member
- W. F. FOWLDS, Member
- H. H. WATKINS, Engineer and Secretary
🏭 Final Meeting of Members in Liquidation
🏭 Trade, Customs & Industry24 December 1945
Liquidation, Final meeting, Moorcroft Vacuum Break Milkers Limited
- H. A. Moore, Liquidator
- H. A. MOORE, Liquidator
🏭 Final Meeting of Creditors in Liquidation
🏭 Trade, Customs & Industry24 December 1945
Liquidation, Final meeting, Moorcroft Vacuum Break Milkers Limited
- H. A. Moore, Liquidator
- H. A. MOORE, Liquidator
🏭 Final Meeting of Members in Liquidation
🏭 Trade, Customs & Industry24 December 1945
Liquidation, Final meeting, City Chambers Limited
- H. A. Moore, Liquidator
- H. A. MOORE, Liquidator
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry14 December 1945
Partnership dissolution, Barristers and Solicitors, Izard Weston Stevenson and Castle
- John Francis Barr Stevenson, Partner
- Sydney Jackson Castle, Partner
- Travers Grenfell Morgan, Partner
- William James Kemp, Partner
- J. F. B. STEVENSON
- S. J. CASTLE
- T. G. MORGAN
- W. J. KEMP
🏭 Notice of Capital Reduction
🏭 Trade, Customs & Industry18 December 1945
Capital reduction, Common Shelton and Company Limited
- BLAIR AND PARKER, Solicitors for the Company