✨ Company Notices
982
NOTICE OF INTENTION TO PETITION COURT TO EXTEND LETTERS PATENT
In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and the rules thereunder, and in the matter of New Zealand Letters Patent No. 65884, dated the 29th day of April, 1932, granted to John Ashley Hart for an invention for “Means for use in heating water and cooking operations.”
Notice is hereby given that Harco Sales, Limited, a duly incorporated company having its registered office at Palmerston Buildings, Queen Street, Auckland, in the Dominion of New Zealand, as registered proprietor of New Zealand Letters Patent No. 65884, intends to present a petition to the Supreme Court of New Zealand at Wellington praying that the said letters patent be extended for a further term; and notice is hereby given that Harco Sales, Limited, intends to apply to the Supreme Court of New Zealand at Wellington on Friday, the 30th day of August, 1946, at 10 o’clock in the forenoon, for a day to be fixed before which the said petition shall not be heard; and notice is hereby given that any persons desirous of being heard in opposition to the prayer of the said petition must before the said 30th day of August, 1946, lodge notice of such opposition in the office of the Supreme Court at Wellington and serve a copy thereof at the office of the solicitor for Harco Sales, Limited, Mr. H. A. Steadman, 7th Floor, Yorkshire House, Shortland Street, Auckland; and notice is hereby further given that the office of the said H. A. Steadman is the address for service upon Harco Sales, Limited, of any document which service upon it is required in accordance with the rules of the Supreme Court under the Patents, Designs, and Trade-marks Act, 1921–22.
Dated this 24th day of June, 1946.
HARCO SALES, LIMITED,
By its Solicitor, H. A. STEADMAN.
CHANGE OF NAME OF COMPANY
Notice is hereby given that N. AITKEN AND COMPANY, LIMITED, has changed its name to THE OFFICE APPLIANCE COMPANY (CANTERBURY), 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 24th day of June, 1946.
J. MORRISON, Assistant Registrar of Companies.
WHITERIG CO-OPERATIVE DAIRY FACTORY COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of WHITERIG Co-OPERATIVE DAIRY FACTORY COMPANY, LIMITED.
Notice is hereby given that at an extraordinary general meeting of shareholders held on the 28th June, 1946, the following resolution was passed as a special resolution :—
“That the company be wound up voluntarily.”
Dated the 2nd day of July, 1946.
R. S. GREEN, Liquidator.
NORMAN DEMOLITION AND CONSTRUCTION COMPANY, LIMITED
NOTICE OF MEETING OF CREDITORS
Creditors’ Voluntary Winding Up
In the matter of the Companies Act, 1933, and in the matter of NORMAN DEMOLITION AND CONSTRUCTION COMPANY, LIMITED.
Notice is hereby given that a meeting of the Norman Demolition and Construction Company, Limited, will be held on the 24th day of July, 1946, at which a resolution for voluntary winding up is to be proposed; 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 G. R. Clark, Public Accountant, Bank of New Zealand Chambers, Manners Street, Wellington, on the 24th day of July, 1946, at 10.30 o’clock in the forenoon, at which 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 the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection. Would all persons or firms having claims against the above company please forward full details of same to me on or before 15th July, 1946.
Dated at Wellington, this 4th day of July, 1946.
G. R. CLARK, Secretary.
[No. 49
BAY OF PLENTY SAWMILLING COMPANY, LIMITED
IN LIQUIDATION
Members’ Voluntary Winding Up
Notice is hereby given that, in pursuance of section 232 of the Companies Act, 1933, a meeting of the members of Bay of Plenty Sawmilling Company, Limited (in liquidation), will be held at the office of K.D.V. Boxes, Limited, McDonald Street, Morningside, Auckland, on 31st day of July, 1946, at 10.30 a.m., for the purpose of having laid before them an account 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.
Dated this 2nd day of July, 1946.
H. G. R. JAMES, Liquidator.
ST. MATTHEW'S WHAREOKIOKI SOCIETY (INCORPORATED)
NOTICE OF VOLUNTARY WINDING-UP RESOLUTIONS
Pursuant to section 24 (2) of the Incorporated Societies Act, 1908, and section 222 of the Companies Act, 1933, notice is hereby given that at a general meeting of its members, duly convened and held on the 27th day of May, 1946, it was resolved that the society be wound up voluntarily, and that at a subsequent general meeting of its members duly called for that purpose and held on the 28th day of June, 1946, it was resolved that such resolution be confirmed, and it was also resolved that Mr. C. W. RAVENHALL be appointed the liquidator.
Dated at Auckland, this 3rd day of July, 1946.
CHAS. W. RAVENHALL, Liquidator.
Care of Messrs. Leary and Giesen, Solicitors, Yorkshire House, Auckland.
THE MOSSBANK COALMINING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
Pursuant to section 222 of the Companies Act, 1933, notice is hereby given that by a memorandum duly signed on the 28th day of June, 1946, by three-fourths of the members of the company holding in the aggregate three-fourths in nominal value of the shares of the company, for the purpose of becoming an entry in the minute-book of the company as provided by section 300 of the said Act, it was resolved, as a special resolution, as follows :—
“ That the company be wound up voluntarily.”
It was further resolved that GEORGE THOMSON MATHESON, of Kennington, Wool-scourer, and MERVYN ALLISTER NIEDERER, of Invercargill, Company Secretary, be appointed liquidators.
G. T. MATHESON,
M. A. NIEDERER,
Liquidators.
NOTICE OF DISSOLUTION OF PARTNERSHIP
Notice is hereby given that the partnership heretofore subsisting between GEORGE JOSEPH WALKER and IVAN GEORGE WALKER, both of Auckland, Carriers, carrying on business as carriers at Auckland under the style or firm of GEORGE J. WALKER AND SON, has been dissolved by mutual consent as from the 31st day of March, 1946. All debts due and owing by the said late firm will be received and paid respectively by IVAN GEORGE WALKER, who will continue to carry on the said business under the style or firm of “ George J. Walker and Son.”
Dated at Auckland, this 3rd day of July, 1946.
G. J. WALKER.
I. G. WALKER.
HASTINGS BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Hastings Borough Council hereby resolves as follows :—
“That, for the purpose of providing the interest and other charges on a loan of £8,500, authorized to be raised by the Hastings Borough Council under the above-mentioned Act, for the purpose of acquiring land and materials for and establishing a transit housing centre in Sylvan Road and in Windsor Park in the Borough of Hastings, the said Hastings Borough Council hereby makes and levies a special rate of nineteen one-hundredths (19/100ths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property appearing on the valuation roll of the Borough of Hastings, comprising the whole borough; and that such special rate shall be an annual-recurring rate during the currency of such loan and shall be due and payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of ten (10) years or until the loan is fully paid off.”
The foregoing resolution was passed at a special meeting of the Hastings Borough Council held on Thursday, the 27th June, 1946.
A. I. RAINBOW, Mayor.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 49
NZLII —
NZ Gazette 1946, No 49
✨ LLM interpretation of page content
🏭 Notice of Intention to Petition Court to Extend Letters Patent
🏭 Trade, Customs & Industry24 June 1946
Patents, Letters Patent, Extension, Supreme Court, Wellington
- John Ashley Hart, Holder of Letters Patent No. 65884
- H. A. Steadman, Solicitor for Harco Sales, Limited
🏭 Change of Name of Company
🏭 Trade, Customs & Industry24 June 1946
Company Name Change, N. Aitken and Company, Limited, The Office Appliance Company (Canterbury), Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Whiterig Co-operative Dairy Factory Company, Limited in Voluntary Liquidation
🏭 Trade, Customs & Industry2 July 1946
Voluntary Liquidation, Companies Act, 1933, Whiterig Co-operative Dairy Factory Company, Limited
- R. S. Green, Liquidator
🏭 Norman Demolition and Construction Company, Limited Notice of Meeting of Creditors
🏭 Trade, Customs & Industry4 July 1946
Creditors' Voluntary Winding Up, Companies Act, 1933, Norman Demolition and Construction Company, Limited
- G. R. Clark, Secretary
🏭 Bay of Plenty Sawmilling Company, Limited in Liquidation
🏭 Trade, Customs & Industry2 July 1946
Members' Voluntary Winding Up, Companies Act, 1933, Bay of Plenty Sawmilling Company, Limited
- H. G. R. James, Liquidator
🏭 St. Matthew's Whareokioki Society (Incorporated) Notice of Voluntary Winding-Up Resolutions
🏭 Trade, Customs & Industry3 July 1946
Voluntary Winding-Up, Incorporated Societies Act, 1908, Companies Act, 1933, St. Matthew's Whareokioki Society (Incorporated)
- C. W. Ravenhall (Mr), Appointed liquidator
- Chas. W. Ravenhall, Liquidator
🏭 The Mossbank Coalmining Company, Limited in Voluntary Liquidation
🏭 Trade, Customs & IndustryVoluntary Liquidation, Companies Act, 1933, The Mossbank Coalmining Company, Limited
- George Thomson Matheson, Appointed liquidator
- Mervyn Allister Niederer, Appointed liquidator
- G. T. Matheson, Liquidator
- M. A. Niederer, Liquidator
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & Industry3 July 1946
Dissolution of Partnership, George J. Walker and Son, Carriers
- George Joseph Walker, Former partner
- Ivan George Walker, Former partner
- G. J. Walker
- I. G. Walker
🏘️ Hastings Borough Council Resolution Making Special Rate
🏘️ Provincial & Local Government27 June 1946
Special Rate, Local Bodies' Loans Act, 1926, Hastings Borough Council
- A. I. Rainbow, Mayor