Company Notices




Dec. 19] THE NEW ZEALAND GAZETTE 1947

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

Guardian Newspapers, Limited. 1931/9.
E. Davies (Hastings), Limited. 1935/49.

Given under my hand at Auckland, this 16th day of December, 1946.

L. G. TUCK, Assistant Registrar of Companies.

633

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Glovestyle Company, Limited. 1942/25.

Given under my hand at Auckland, this 16th day of December, 1946.

L. G. TUCK, Assistant Registrar of Companies.

EDWIN WOOD PROPRIETARY, LIMITED

THE COMPANIES ACT, 1933

EDWIN WOOD PROPRIETARY, LIMITED, incorporated in Victoria, Australia, with limited liability, and having its offices for New Zealand at Westport Building, corner of Lower Taranaki and Cable Streets, Wellington, hereby give notice that on and after the 31st day of March, 1947, it will cease to carry on business in New Zealand.

The agencies formerly held by the company have been acquired by EDWIN WOOD (N.Z.) PROPRIETARY, LIMITED, with its offices at the above address.

F. A. MAJOR,
Manager in New Zealand for
EDWIN WOOD PROPRIETARY, LIMITED.

ENFIELD CABLES (AUSTRALASIA) PTY., LIMITED
(Incorporated in the State of New South Wales)

In the matter of section 338 of the Companies Act, 1933

NOTICE is hereby given that on and after the 31st day of December, 1946, it is the intention of ENFIELD CABLES (AUSTRALASIA) PTY., LIMITED, a company incorporated in the State of New South Wales and having its principal place of business in New Zealand at No. 8 Ballance Street, in the City of Wellington, to cease to have a place of business in New Zealand.

BELL, GULLY, AND CO.,
Solicitors to the Company.

Wellington, New Zealand.

635

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between ARTHUR HUTTON FOGGIN and HARMON FREDERICK BOULTER, carrying on business as licensed drainlayers at Rotorua under the style or firm name of “ F. Boulter and Partner,” has been dissolved as from the 6th day of December, 1946.

Dated this 9th day of December, 1946.

A. H. FOGGIN.
H. F. BOULTER.

637

FAIRFIELD COAL MINING COMPANY, LIMITED

NOTICE is hereby given that on the 4th day of December, 1946, a special resolution was passed and signed as provided by section 300 of the Companies Act, 1933, stating that the company be wound up voluntarily.

Dated this 10th day of December, 1946.

T. K. S. SIDEY,
Solicitor for the Company.

638

PREMIUM BOND CORPORATION, LIMITED

IN LIQUIDATION

Notice of Intended Dividend

Name of company: Premium Bond Corporation, Limited.
Address of registered office: Oxford Buildings, George Street, Timaru.
Registry of Supreme Court: Timaru.
Number of matter: 1096.
Last day for receiving proofs: 9th January, 1947.
Name of liquidator: The Official Assignee in Bankruptcy.
Address: Courthouse, Timaru.

D. C. E. WEBSTER, Official Liquidator.

639

F

BUTCHER BROS., LIMITED

IN LIQUIDATION

Notice of Meeting of Shareholders

NOTICE is hereby given that a general meeting of shareholders of Butcher Bros. Limited (in liquidation), will be held at the office of Robert Dobson and Co., Browning Street, Napier, on the 16th day of December, 1946, at 2.30 p.m.

Business.—To receive the final statement of the liquidator showing the winding-up of the company and to arrange for final payments to be made.

K. L. MILLER, Liquidator.

640

EKETAHUNA BOROUGH COUNCIL

RESOLUTION MAKING A SPECIAL RATE

The Municipal Chambers Restoration Additional Loan, 1946

NOTICE is hereby given of the following resolution passed at a meeting of the Ekatahuna Borough Council :—

“ That, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and its amendments, and of all other Acts, powers, and authorities enabling it in that behalf, the Ekatahuna Borough Council hereby resolves as follows :—

“ That, for the purpose of providing the charges (principal repayments only) on a special loan of three hundred and fifteen pounds (£315), to be known as the ‘ Municipal Chambers Restoration Additional Loan, 1946,’ authorized to be raised by the Ekatahuna Borough Council under the above-mentioned Act for the purpose of reconditioning the Municipal Chambers damaged by earthquake, the Ekatahuna Borough Council hereby makes and levies a special rate of one-sixth of a penny (⅙d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the Borough of Ekatahuna ; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of April in each year and every year during the currency of such loan, being a period of fifteen (15) years from the 1st day of May, 1947, or until such loan is fully paid off.”

M. P. SHALE, Town Clerk.

641

UNITED MOTORS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by an entry in the minute-book of the above-named company, made pursuant to section 300 of the Companies Act, 1933, and dated 30th November, 1946, the following special resolution was passed :—

“ That the directors having filed, pursuant to section 226 of the Companies Act, 1933, a declaration of solvency for the purposes of a members’ voluntary winding-up, the company be wound up voluntarily, and that CHARLES BERTRAM HODGSON, of Nelson, Public Accountant, be appointed liquidator.”

Dated at Nelson, this 11th day of December, 1946.

C. B. HODGSON, Liquidator.

642

VICTORIA ESTATES, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Meeting

In the matter of the Companies Act, 1933, and in the matter of VICTORIA ESTATES, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that a general meeting of the above company will be held at the offices of W. H. and R. J. Nankervis, Union Bank Chambers, Wellington C. 1, at 2 p.m. on Tuesday, 14th January, 1947, for the purpose of laying before members an account showing how the winding-up has been conducted and the property of the company disposed of.

R. J. NANKERVIS, Liquidator.

643

KIRKER AND FORD, 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 6th day of December, 1946, the following special resolution was duly passed :—

“ That the company be wound up voluntarily.”

Dated this 9th day of December, 1946.

C. C. FORD, Liquidator.

644



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 89


NZLII PDF NZ Gazette 1946, No 89





✨ LLM interpretation of page content

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
16 December 1946
Companies, Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
16 December 1946
Company, Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
Company, Business Cessation, Wellington
  • F. A. Major, Manager in New Zealand for Edwin Wood Proprietary, Limited

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
Company, Business Cessation, Wellington
  • Bell, Gully, and Co., Solicitors to the Company

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
9 December 1946
Partnership, Dissolution, Rotorua
  • Arthur Hutton Foggin, Dissolution of partnership
  • Harmon Frederick Boulter, Dissolution of partnership

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
10 December 1946
Company, Voluntary Winding Up
  • T. K. S. Sidey, Solicitor for the Company

🏭 Notice of Intended Dividend

🏭 Trade, Customs & Industry
Company, Liquidation, Dividend, Timaru
  • D. C. E. Webster, Official Liquidator

🏭 Notice of Meeting of Shareholders

🏭 Trade, Customs & Industry
Company, Liquidation, Meeting, Napier
  • K. L. Miller, Liquidator

🏘️ Resolution Making a Special Rate

🏘️ Provincial & Local Government
Special Rate, Loan, Ekatahuna Borough Council
  • M. P. Shale, Town Clerk

🏭 Notice of Voluntary Liquidation

🏭 Trade, Customs & Industry
11 December 1946
Company, Voluntary Liquidation, Nelson
  • Charles Bertram Hodgson, Appointed liquidator

  • C. B. Hodgson, Liquidator

🏭 Notice of Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
Company, Voluntary Liquidation, Meeting, Wellington
  • R. J. Nankervis, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
9 December 1946
Company, Voluntary Winding Up
  • C. C. Ford, Liquidator