Company and Society Notices




Mar. 28] THE NEW ZEALAND GAZETTE 397

THE COMPANIES ACT, 1933, SECTION 282 (4)

NOTICE is hereby given that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Lerew Motors, Limited. 1919/6.
The Hawk Brewery Company, Limited. 1926/1.
Liberty’s Open Warehouse, Limited. 1932/34.
Lerew Motors (1927), Limited. 1927/16.

Given under my hand at Napier, this 25th day of March, 1946.
E. S. MOLONY, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, ERWIN SHARMAN MOLONY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the St. Augustine’s Lawn Tennis Club (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Napier, this 22nd day of March, 1946.
E. S. MOLONY,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 13th day of December, 1941, dissolving the Levin Aero Club (Incorporated) was made in error, and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act, 1908.

Dated at Wellington, this 26th day of March, 1946.
H. B. WALTON,
Assistant Registrar of Incorporated Societies.


LAMBORN LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the registered office of the company on Friday, the 12th day of April, 1946, for the purpose of laying before it the liquidator’s account of the winding-up.

632 GEO. JOHNSON, Liquidator.


MEDICAL REGISTRATION

I, JOHN EDWARD HAILSTONE, M.A. (Cambridge), 1901, M.R.C.S. (England), 1907, L.R.C.P. (London), 1907, Certificate London School of Tropical Medicine, 1912, now residing in Auckland, hereby give notice that I intend applying on the 28th March, 1946, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Auckland, this 9th day of March, 1946.
JOHN EDWARD HAILSTONE.

Care of the National Bank of New Zealand, Auckland. 633


MEDICAL REGISTRATION

I, JAMES DOUGLAS HENRY HALL, M.B., Ch.B., University of New Zealand, 1946, now residing in Waipukurau, hereby give notice that I intend applying on the 13th March, 1946, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

Dated at Waipukurau, this 13th day of February, 1946.
JAMES DOUGLAS HENRY HALL.

Waipukurau. 635


C. W. HAWKINS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held in Dunedin on Friday, 8th March, 1946, the following special resolution was passed :—
“1. That the company be wound up voluntarily;
“2. That Mr. COLIN KINVIG MELVILLE, Registered Accountant, Dunedin, be appointed liquidator for the purpose of such winding up.”

Dated at Dunedin, this 18th day of March, 1946.
C. K. MELVILLE, Liquidator. 634


OTOROHANGA TOWN BOARD

RESOLUTION MAKING SPECIAL RATE

Transit Housing Loan, £3,000

NOTICE is hereby given that the following resolution was duly passed by the Otorohanga Town Board at a meeting held on the 28th day of February, 1946 :—
“ That the Board makes and levies a special rate of 1½d. in the pound on the unimproved value of all rateable property in the Board’s area to meet the annual charges of the Transit Housing Loan, £3,000, such rate to be payable on the 31st day of July in each year for a term of ten years.”

636 C. J. COATES, Town Clerk.


T.B.A. REALISATIONS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, by a special resolution of the above company passed on the 15th day of March, 1946, it was resolved—
“1. That the company be wound up voluntarily;
“2. That THOMAS BUDDLE ARTHUR, of 191 Queen Street, Auckland, be and he is hereby appointed liquidator of the company.”

637 THOMAS BUDDLE ARTHUR, Liquidator.


THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED

I, RICHARD FROUDE WARD, General Manager of the Guardian Trust and Executors 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 £100,000, divided into 20,000 shares of £5 each.
  3. That the number of shares issued is 20,000.
  4. That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.
  5. That the amount of all moneys received on account of estates on the 1st day of January last is £31,236,028 19s. 10d.
  6. That the amount of all moneys paid on account of estates on that day is £31,115,125 9s. 10d.
  7. That the amount of balances due to estates under administration on that day is £120,903 10s.
  8. That the liabilities of the company as on the 1st day of January last were £36 9s. 2d.
  9. That the assets of the company on that day were £139,077 19s. 3d.
  10. That the first annual license was issued on the 10th day of March, 1911.

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. F. WARD, Manager.

Declared at Auckland, this 18th day of March, 1946, before me—E. P. Gifford, a Solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of the Guardian Trust and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.

N. A. DUTHIE, F.P.A.N.Z., Auditor.

Auckland, 18th March, 1946. 638


RIVERLEA ESTATE, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a final meeting of shareholders of Riverlea Estate, Limited (in voluntary liquidation), will be held at the offices of Spencer and Spencer, Solicitors, at 21 Swanson Street, Auckland, at 11 a.m. on Wednesday, 10th April, 1946, to receive the liquidator’s report and account of the winding-up of the company.

639 N. B. SPENCER, Liquidator.


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership hitherto subsisting between the undersigned, HELEN MILLICENT TAILBY and STELLA BEATRICE HODGKISS, in respect of the business of “Helene,” Devon Street, New Plymouth, has been dissolved as from the 28th February, 1946. All accounts owing to the late firm are payable to and all accounts owing by that firm will be met by Miss S. B. HODGKISS, who is continuing the business upon her own account.

Dated at New Plymouth, this 22nd day of March, 1946.
STELLA BEATRICE HODGKISS.
HELEN MILLICENT TAILBY. 640



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 19


NZLII PDF NZ Gazette 1946, No 19





✨ LLM interpretation of page content

🏭 Companies to be struck off the Register

🏭 Trade, Customs & Industry
25 March 1946
Companies Act, Strike off Register, Dissolution, Company Registration
  • E. S. Molony, Assistant Registrar of Companies

🏭 Dissolution of St. Augustine’s Lawn Tennis Club

🏭 Trade, Customs & Industry
22 March 1946
Incorporated Societies, Dissolution, Tennis Club
  • E. S. Molony, Assistant Registrar of Incorporated Societies

🏭 Revocation of dissolution for Levin Aero Club

🏭 Trade, Customs & Industry
26 March 1946
Incorporated Societies, Revocation, Aero Club
  • H. B. Walton, Assistant Registrar of Incorporated Societies

🏭 Lamborn Limited liquidation meeting

🏭 Trade, Customs & Industry
Companies Act, Liquidation, General Meeting
  • Geo. Johnson, Liquidator

🏥 Medical Registration application by John Edward Hailstone

🏥 Health & Social Welfare
9 March 1946
Medical Registration, Doctor, Application, Auckland
  • John Edward Hailstone, Applying for Medical Registration

🏥 Medical Registration application by James Douglas Henry Hall

🏥 Health & Social Welfare
13 February 1946
Medical Registration, Doctor, Application, Waipukurau
  • James Douglas Henry Hall, Applying for Medical Registration

🏭 C. W. Hawkins, Limited voluntary liquidation

🏭 Trade, Customs & Industry
18 March 1946
Companies Act, Voluntary Liquidation, Appointment of Liquidator
  • Colin Kinvig Melville (Mr.), Appointed Liquidator

  • C. K. Melville, Liquidator

🏘️ Otorohanga Town Board special rate resolution

🏘️ Provincial & Local Government
Town Board, Special Rate, Transit Housing Loan, Otorohanga
  • C. J. Coates, Town Clerk

🏭 T.B.A. Realisations, Limited voluntary liquidation

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Appointment of Liquidator
  • Thomas Buddle Arthur, Appointed Liquidator

  • Thomas Buddle Arthur, Liquidator

🏢 Guardian Trust and Executors Company declaration

🏢 State Enterprises & Insurance
18 March 1946
Trust Company, Annual Declaration, Financial Statement, Audit
  • Richard Froude Ward, General Manager making declaration

  • R. F. Ward, Manager
  • E. P. Gifford, Solicitor
  • N. A. Duthie, F.P.A.N.Z., Auditor

🏭 Riverlea Estate, Limited final meeting

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Final Meeting
  • N. B. Spencer, Liquidator

🏭 Dissolution of partnership between Tailby and Hodgkiss

🏭 Trade, Customs & Industry
22 March 1946
Partnership Dissolution, Business, New Plymouth
  • Helen Millicent Tailby, Partner in dissolved firm
  • Stella Beatrice Hodgkiss (Miss), Partner in dissolved firm, continuing business