Company Notices




1096
THE NEW ZEALAND GAZETTE
[No. 54

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 com-
panies will, unless cause is shown to the contrary, be struck off the
Register and the companies dissolved :

The Arcadia Picture Company, Limited. 1917/6.
The Piri Piri Co-operative Dairy Company, Limited. 1918/7.
Allens Limited. 1920/11.
C. L. Neilsen and Company, Limited. 1922/13.
The Huia Aerated Water Company, Limited. 1924/18.
New Masonic, Limited. 1929/15.
T. W. McKay, Limited. 1933/9.
Fruit Traders, Limited. 1935/41.
L. Earl and Company, Limited. 1937/51.

Given under my hand at Napier, this 6th day of August, 1946.

E. S. MOLONY, Assistant Registrar of Companies.


RAY BOOT, LIMITED

MEMBERS’ VOLUNTARY WINDING UP

In the matter of the Companies Act, 1933, and in the matter
of RAY BOOT, LIMITED (in Liquidation).

NOTICE is hereby given that at a meeting of members of the
above-named company held on 24th July, 1946, the following
resolution was passed :—

“ It is hereby resolved, as a special resolution, that the company
be would up voluntarily, and that EDMUND VINCENT RIESTERER,
of Hamilton, Public Accountant, be and is hereby appointed
liquidator for the purpose of such winding up.”

E. V. RIESTERER, Liquidator.

24th July, 1946.

272


NEW ZEALAND OIL CONCESSIONS, LIMITED

In the matter of the Companies Act, 1933, and in the matter of
NEW ZEALAND OIL CONCESSIONS, LIMITED.

NOTICE is hereby given that the order of the Supreme Court
dated the 18th day of July, 1946, confirming the reduction of
the capital of the above-named company from £201,062 10s. to
£200,000, 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 statute, was registered by the Registrar of
Companies on the 31st day of July, 1946.

Dated the 1st day of August, 1946.

BRANDON, WARD, HISLOP, AND POWLES,
Solicitors for the Company.

277


BRADDOCK’S MODERN FOOD STORES, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that at an extraordinary general
meeting of the above-named company, duly convened and
held on the 29th day of July, 1946, the following special resolution
was duly passed :—

“ 1. That the company be wound up voluntarily ;
“ 2. That ARTHUR GRENVILLE WARD, of Hamilton, Solicitor,
be appointed liquidator of the company.”

Dated this 29th day of July, 1946.

A. G. WARD, Liquidator.

278


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FARM POULTRY SUPPLY CO.,
LIMITED, has changed its name to CTC COMPANY, 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 2nd day of August, 1946.

H. B. WALTON, Assistant Registrar of Companies.

279


THE SOUTHERN CROSS CONSTRUCTION COMPANY,
LIMITED

NOTICE OF WINDING-UP ORDER

Name of company : The Southern Cross Construction Company,
Limited.
Address of registered office : 109 Hereford Street, Christchurch.
Registry of Supreme Court : Christchurch.
Number of matter : C. 590.
Date of order : 29th July, 1946.
Date of presentation of petition : 24th June, 1946.

G. W. BROWN,
Official Assignee and Provisional Liquidator.

280


THE SOUTHERN CROSS CONSTRUCTION COMPANY,
LIMITED

NOTICE OF FIRST MEETINGS

Name of company : The Southern Cross Construction Company,
Limited.
Address of registered office : 109 Hereford Street, Christchurch.
Registry of Supreme Court : Christchurch.
Number of matter : C. 590.
Creditors : Monday, 26th August, 1946, at 11 a.m., at the
Official Assignee’s Office, Maling’s Buildings, corner of Gloucester
Street and Oxford Terrace, Christchurch C. 1.
Contributories : Monday, 26th August, 1946, at 2.15 p.m., at
the Official Assignee’s Office, Maling’s Buildings, corner of Gloucester
Street and Oxford Terrace, Christchurch C. 1.

G. W. BROWN,
Official Assignee and Provisional Liquidator.

281


MACRAES FLAT GOLD AND SCHEELITE COMPANY,
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 company, duly convened and held on the 30th day of
July, 1946, the following extraordinary resolution was passed :—

“ That the company cannot by reason of its liabilities continue
its business and that it is advisable to wind up, and that the company
be wound up voluntarily.”

E. W. REEVES, Liquidator.

282


MODERN MECHANICS, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of MODERN MECHANICS, LIMITED (in Voluntary Liquida-
tion).

NOTICE is hereby given, pursuant to section 222 of the Com-
panies Act, 1933, that by entry in the minute-book in
accordance with section 300 of the Companies Act, 1933, made
on the 31st day of July, 1946, the following special resolution was
passed :—

“ That the company be wound up voluntarily, and that Mr.
JOHN ANDREW PERKINS, of Christchurch, Public Accountant, be
and is hereby appointed liquidator of the company.”

Dated at Christchurch, this 31st day of July, 1946.

JOHN A. PERKINS, Liquidator.

P.O. Box 430, Christchurch.

283


GREEN ISLAND BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Water-supply Loan, 1946 (£8,100)

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Green
Island Borough Council hereby resolves as follows :—

“ That, for the purpose of providing the interest and other
charges on a loan of £8,100, authorized to be raised by the Green
Island Borough Council under the above-mentioned Act, for
improvements to the water-supply of the Borough of Green Island,
the said Green Island Borough Council hereby makes and levies a
special rate of twopence halfpenny (2½d.) in the pound (£) upon the
rateable value of all rateable property of the borough, comprising
the whole of the Borough of Green Island ; and that such special
rate shall be an annual-recurring rate during the currency of such
loan and be payable yearly on the 1st day of April in each and
every year during the currency of such loan, being a period of
twenty (20) years or until the loan is fully paid off.”

Dated this 30th day of July, 1946.

R. J. K. GILLIES, Town Clerk.

284


WYTEG PROPRIETARY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the above company, by resolution
dated the 15th day of July, 1946, duly entered and signed
by all shareholders in the company’s minute-book, has gone into
voluntary liquidation, and that ARTHUR LANSDEN GRAY, Public
Accountant, of Christchurch, has been appointed liquidator.

I hereby call upon all creditors to prove their claims at my
office hereunder on or before the 28th day of August, 1946.

Dated at Christchurch, this 30th day of July, 1946.

ARTHUR L. GRAY, Liquidator.

187 Heresford Street, Christchurch C. 1.

285



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 54


NZLII PDF NZ Gazette 1946, No 54





✨ LLM interpretation of page content

🏭 Notice of Company Strike-offs for Multiple Companies

🏭 Trade, Customs & Industry
6 August 1946
Company Strike-offs, Companies Act, Napier
9 names identified
  • Arcadia Picture Company, Company to be struck off
  • Piri Piri Co-operative Dairy Company, Company to be struck off
  • Allens, Company to be struck off
  • C. L. Neilsen, Company to be struck off
  • Huia Aerated Water Company, Company to be struck off
  • New Masonic, Company to be struck off
  • T. W. McKay, Company to be struck off
  • Fruit Traders, Company to be struck off
  • L. Earl, Company to be struck off

  • E. S. Molony, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Ray Boot, Limited

🏭 Trade, Customs & Industry
24 July 1946
Voluntary Winding Up, Liquidation, Hamilton
  • Edmund Vincent Riesterer, Appointed liquidator

  • E. V. Riesterer, Liquidator

🏭 Capital Reduction of New Zealand Oil Concessions, Limited

🏭 Trade, Customs & Industry
1 August 1946
Capital Reduction, Supreme Court, Wellington
  • Brandon, Ward, Hislop, and Powles, Solicitors for the Company

🏭 Voluntary Liquidation of Braddock’s Modern Food Stores, Limited

🏭 Trade, Customs & Industry
29 July 1946
Voluntary Liquidation, Hamilton
  • Arthur Grenville Ward, Appointed liquidator

  • A. G. Ward, Liquidator

🏭 Change of Name for Farm Poultry Supply Co., Limited

🏭 Trade, Customs & Industry
2 August 1946
Change of Name, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Winding-Up Order for The Southern Cross Construction Company, Limited

🏭 Trade, Customs & Industry
29 July 1946
Winding-Up Order, Christchurch
  • G. W. Brown, Official Assignee and Provisional Liquidator

🏭 First Meetings Notice for The Southern Cross Construction Company, Limited

🏭 Trade, Customs & Industry
29 July 1946
First Meetings, Creditors, Contributories, Christchurch
  • G. W. Brown, Official Assignee and Provisional Liquidator

🏭 Voluntary Winding-Up Resolution for Macraes Flat Gold and Scheelite Company, Limited

🏭 Trade, Customs & Industry
30 July 1946
Voluntary Winding-Up, Liquidation
  • E. W. Reeves, Liquidator

🏭 Voluntary Liquidation of Modern Mechanics, Limited

🏭 Trade, Customs & Industry
31 July 1946
Voluntary Liquidation, Christchurch
  • John Andrew Perkins, Appointed liquidator

  • John A. Perkins, Liquidator

🏘️ Special Rate Resolution by Green Island Borough Council

🏘️ Provincial & Local Government
30 July 1946
Special Rate, Water-supply Loan, Green Island
  • R. J. K. Gillies, Town Clerk

🏭 Voluntary Liquidation of Wyteg Proprietary, Limited

🏭 Trade, Customs & Industry
30 July 1946
Voluntary Liquidation, Christchurch
  • Arthur Lansden Gray, Appointed liquidator

  • Arthur L. Gray, Liquidator