Company Liquidations and Notices




1730
THE NEW ZEALAND GAZETTE
[No. 81

Notice is hereby given that any objection to the said petition
must be lodged on or before the said 18th day of December, 1946.
This notice will be advertised three times in the New Zealand
Gazette and in the Patent Office Journal and once in the New Zealand
Herald.
My address for service of any documents required to be served
on me is at the office of my solicitor B. Beckerleg, Esquire, Campbells
Buildings, Vulcan Lane, Auckland.
Dated at Auckland, this 23rd day of October, 1946.

528
G. S. GORDON.


METHVEN TRANSPORT COMPANY, LIMITED

IN LIQUIDATION

Notice of Ordinary General Meeting

PURSUANT to section 232 of the Companies Act, 1933, the
liquidator of Methven Transport Company, Limited, hereby
gives notice of an ordinary general meeting of the contributories to
be held at the office of Wilkinson and Wilkinson, 135 Hereford
Street, Christchurch, on Monday, the 25th day of November, 1946,
at 11 a.m.

Business.—To receive from the liquidator an account showing
how the winding-up has been conducted and the property of the
company disposed of, and to receive any necessary explanations
from the liquidator.

H. L. WILKINSON, Liquidator.
Christchurch, 29th October, 1946.

530


THE FEILDING VULCANIZING AND ACCESSORIES
COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that, in terms of section 232 of the
Companies Act, 1933, a final ordinary general meeting of
The Feilding Vulcanizing and Accessories Company, Limited (in
liquidation), will be held at the office of the company, situate in
Kimbolton Road, Feilding, on Tuesday, the 26th day of November,
1946, at 11 a.m., for the purpose of laying before the meeting a full
account of the winding-up and an explanation thereof.

A. R. MIERS, Liquidator.
Kimbolton Road, Feilding, 29th October, 1946.

531


THE OTAGO HOSPITAL BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and the Hospital
and Charitable Institutions Act, 1926, and amendments.

NOTICE is hereby given that the Otago Hospital Board proposes,
under the provisions of the above-mentioned Acts, to
execute a certain public work—namely, the erection of hospital
buildings—and for the purposes of such public work the lands
described in the Schedule hereto require to be taken: And notice
is hereby further given that a plan of the lands so required to be
taken is deposited in the public office of the Secretary to the said
Board situate at No. 22 Hanover Street, in the City of Dunedin,
and is open to inspection (without fee) by all persons during
ordinary office hours; and that all persons affected by the
execution of the said public work or by the taking of the said lands
should, if they have any well-grounded objections to the execution
of the said public work or to the taking of such lands, set forth
the same in writing, and send such writing, within forty days from
the first publication of this notice, to the Secretary to the said
Board.

SCHEDULE

APPROXIMATE area of each of the parcels of land required to be
taken :—

A. R. P. Being
0 0 8·0 Part Section 30, Block XXI; marked “A” and
coloured orange on plan.
0 0 7·28 Part Section 30, Block XXI; marked “B” and
coloured blue on plan.
0 0 0·73 Part Section 30, Block XXI; marked “C” and
coloured sepia on plan.
0 0 8·0 Part Section 30, Block XXI; marked “D” and
coloured orange on plan.
0 0 16·0 Part Section 31, Block XXI; marked “E” and
coloured blue on plan.
0 0 24·0 Part Section 31, Block XXI; marked “F” and
coloured sepia on plan.

Situated in the City of Dunedin.

All in the Land District of Otago; as the same are more
particularly delineated on the plan above mentioned, and thereon
marked and coloured as above mentioned.

As witness my hand at Dunedin, this 25th day of October,
1946.

533
JOHN JACOBS, Secretary.


STAFFORD STREET MOTORS, LIMITED

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 of the
Companies Act, 1933, that a meeting of the members of the
above company will be held at the offices of Messrs. Mitson, Bell,
and Co., 24 Water Street, Dunedin, on Monday, 25th November, 1946,
at 10 o’clock a.m., for the purpose of having an account laid before
the meeting showing the manner in which the winding-up of the said
company has been conducted and the assets of the said company
disposed of, and for hearing any explanation that may be given
by the liquidator, and also of passing a resolution disposing of
the books, documents, and accounts of the company and of the
liquidators thereof.

W. A. MITSON,
For the Liquidators.

Dated at Dunedin, 29th October, 1946.

532


NOTICE OF REDUCTION OF CAPITAL

In the matter of the Companies Act, 1933, and in the matter
of BULLOCK AND COMPANY, LIMITED, AND REDUCED.

NOTICE is hereby given that the order of the Supreme Court
dated the 22nd day of October, 1946, confirming the reduction
of capital of the above-named company from £10,000 to £4,000,
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
at Christchurch on the 25th day of October, 1946; and, further,
that the reason for the said reduction is that the capital which has
been cancelled is in excess of the requirements of the company.

Dated this 30th day of October, 1946.

G. C. NICOLL,
Solicitor for the Company, Ashburton.

534


SORENSONS MOTORS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of the company
will be held in my office on Thursday, 21st November, 1946,
at 10.30 a.m. in the morning.

J. A. MURPHY, Liquidator.

535


W. PENROSE AND COMPANY, LIMITED

IN LIQUIDATION

In the matter of section 232 of the Companies Act, 1933, and
in the matter of W. Penrose and Company, Limited
(in Liquidation).

NOTICE is hereby given that a meeting of members of
W. Penrose and Company, Limited, of Dunedin, will be
held at the offices of Messrs. J. W. Smeaton and Company, 152 High
Street, Dunedin, on Monday, the 18th day of November, 1946, at
2 p.m., for the purpose of having the account of the liquidation laid
before it.

Dated at Dunedin, this 30th day of October, 1946.

W. R. CHAPMAN, Liquidator.

536


E. HOOPER AND SONS, LIMITED

IN LIQUIDATION

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 16th day
of October, 1946, the following special resolution was duly passed :—

“That the company be would up voluntarily.”

Dated this 18th day of October, 1946.

CECIL C. HOOPER, Liquidator, Wakefield.

537


REMUERA ESTATES, LIMITED

NOTICE OF RESOLUTION TO WIND UP VOLUNTARILY

NOTICE is hereby given that Remuera Estates, Limited, by
special resolution duly passed at an extraordinary general
meeting of the company held on the 30th day of October, 1946,
resolved :—

“That the company be would up voluntarily, and that Mr.
L. A. W. BAGNALL, of 32 Roseberry Avenue, Birkenhead, be
appointed liquidator of the company.”

L. A. W. BAGNALL, Liquidator.

538



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 81


NZLII PDF NZ Gazette 1946, No 81





✨ LLM interpretation of page content

🏭 Notice of Application for Patent Term Extension (continued from previous page)

🏭 Trade, Customs & Industry
23 October 1946
Patents Act, Extension of Term, Milking Machines, Supreme Court
  • G. S. Gordon

🏭 Notice of Ordinary General Meeting for Methven Transport Company, Limited

🏭 Trade, Customs & Industry
29 October 1946
Companies Act, Liquidation, General Meeting, Christchurch
  • H. L. Wilkinson, Liquidator

🏭 Notice of Final Ordinary General Meeting for The Feilding Vulcanizing and Accessories Company, Limited

🏭 Trade, Customs & Industry
29 October 1946
Companies Act, Liquidation, General Meeting, Feilding
  • A. R. Miers, Liquidator

🏥 Notice of Intention to Take Land by Otago Hospital Board

🏥 Health & Social Welfare
25 October 1946
Public Works Act, Hospital and Charitable Institutions Act, Land Acquisition, Dunedin
  • John Jacobs, Secretary

🏭 Notice of Meeting for Stafford Street Motors, Limited

🏭 Trade, Customs & Industry
29 October 1946
Companies Act, Liquidation, General Meeting, Dunedin
  • W. A. Mitson, For the Liquidators

🏭 Notice of Reduction of Capital for Bullock and Company, Limited

🏭 Trade, Customs & Industry
30 October 1946
Companies Act, Capital Reduction, Supreme Court, Christchurch
  • G. C. Nicoll, Solicitor for the Company

🏭 Notice of Final Meeting for Sorensons Motors, Limited

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Final Meeting
  • J. A. Murphy, Liquidator

🏭 Notice of Meeting for W. Penrose and Company, Limited

🏭 Trade, Customs & Industry
30 October 1946
Companies Act, Liquidation, General Meeting, Dunedin
  • W. R. Chapman, Liquidator

🏭 Notice of Resolution to Wind Up Voluntarily for E. Hooper and Sons, Limited

🏭 Trade, Customs & Industry
18 October 1946
Companies Act, Voluntary Liquidation, Wakefield
  • Cecil C. Hooper, Liquidator

🏭 Notice of Resolution to Wind Up Voluntarily for Remuera Estates, Limited

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Birkenhead
  • L. A. W. Bagnall, Liquidator