✨ Company Liquidations and Notices




OTIWHITI LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of OTIWHITI LIMITED (in Liquidation).
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that on the 17th day of December, 1946, it
was resolved, by special resolution passed in accordance with the
provisions of section 300 of the Companies Act, 1933, that the
company be wound up voluntarily.
Dated at Wellington, this 20th day of December, 1946.
T. L. WARD,
Public Accountant, Liquidator.
KAITUNA FLAXMILLS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at a general meeting of the above-named
company, duly convened and held on the 19th day of December,
1946, the following special resolutions were duly passed :-
"1. That the company be wound up voluntarily.
"2. That ARTHUR LANCELOT STEDMAN and JOHN ERIC STED-
MAN, both of Auckland, Public Accountants, be and they are
hereby appointed liquidators at a remuneration according to the
Accountants' Society's scale."'
Dated this 19th day of December, 1946.
A. L. STEDMAN,
J. E. STEDMAN,
Liquidators.
MAKETU FLAXMILLS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at a general meeting of the above-named
company, duly convened and held on the 19th day of December,
1946, the following special resolutions were duly passed :-
"1. That the company be wound up voluntarily.
"2. That ARTHUR LANCELOT STEDMAN and JOHN ERIC STED-
MAN, both of Auckland, Public Accountants, be and they are hereby
appointed liquidators at a remuneration according to the Accountants'
Society's scale."'
Dated this 19th day of December, 1946.
A. L. STEDMAN,
J. E. STEDMAN,
Liquidators.
THE SOUTH TARANAKI WINTER SHOW COMPANY,
LIMITED
IN LIQUIDATION
Notice of Voluntary Winding Up
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at an annual general meeting of the
above-named Company, duly convened and held on the 18th day
of December, 1946, the following special resolution was duly
passed :-
Resolved, as a special resolution-
"1. That the company be wound up voluntarily;
"2. That Mr. T. F. McKENZIE, of Hawera, Public Accountant,
be and is hereby appointed liquidator of the company."
Dated at Hawera, this 18th day of December, 1946.
L. A. ABLETT, Chairman.
LEVIN 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 Levin
Borough Council hereby resolves as follows :-
"That, for the purpose of providing the interest and other
charges on a special loan of two thousand pounds (Β£2,000),
authorized to be raised by the Levin Borough Council under the
above-mentioned Act, for the purpose of extending the reticulation
of the borough gas system, the Levin Borough Council hereby
makes and levies a special rate of thirty-four four-hundredths
(34/400ths) of a penny in the pound upon the rateable value (on
the basis of the unimproved value) of all rateable property in the
Borough of Levin; and that such special rate shall be an annual-
recurring rate during the currency of such loan, being a period of
thirty-five (35) years or until the loan is fully paid off.''
H. B. BURDEKIN, Mayor.
H. L. JENKINS, Town Clerk.
THE TINLINE TIMBER COMPANY, LIMITED
IN LIQUIDATION
IN pursuance of the Companies Act, 1933, notice is hereby given
that at a special meeting of shareholders of the above-named
company held on 17th December, 1946, it was resolved-
"That the company be wound up voluntarily, and that,
H. U. FRANCE, of Temple Chambers, High Street, Blenheim,
Accountant, be and is hereby appointed liquidator of the company.''
681
H. U. FRANCE, Liquidator.
NEW ZEALAND
FRIENDLY SOCIETIES ACT, 1909
Advertisement of Cancelling
NOTICE is hereby given that the Registrar of Friendly Societies
has, pursuant to section 70 of the Friendly Societies Act,
1909, by writing under his hand dated this 20th day of December,
1946, cancelled the registry of Fern Leaf Lodge, No. 53, of The
Grand Lodge of the North Island of New Zealand of the United
Ancient Order of Druids Friendly Society (Register No. 296/51),
held at Greytown, on the ground that the said branch has ceased
to exist.
682
G. E. BRADLEY, Registrar.
NOTICE OF CHANGE OF SURNAME
I, ALBERT ROY COLLINS, of Christchurch, in the Dominion
of New Zealand, Able Seaman, heretofore called and known
by the name of ALBERT ROY KELLEC, hereby give notice that on
the 18th day of December, 1946, I renounced and abandoned the
use of my said surname of KELLEC and assumed in lieu thereof the
surname of COLLINS, and, further, that such change of name is
evidenced by a deed-poll bearing date the 18th day of December,
1946, duly executed by me and attested and enrolled in the Registry
of the Supreme Court of New Zealand at Auckland on the 20th day
of December, 1946.
Dated at Auckland, this 20th day of December, 1946.
683
ALBERT ROY COLLINS.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership carried on under
the firm name of Clarke, Menzies, Griffin, and Co., Public
Accountants, at 102 Featherston Street, Wellington, and at
Elliott Street, Auckland, has been dissolved as from 31st December,
1946, consequent upon the retirement from general accountancy
practice of Mr. J. L. Griffin.
The remaining partners have admitted into partnership with
them as from 1st January, 1947, Mr. S. G. Dalley, a former senior
member of the staff, and are continuing the practice of public
accountants in Wellington and Auckland under the firm name of
Clarke, Menzies, and Co., at the above addresses.
Mr. Griffin is retaining offices at 102 Featherston Street,
Wellington.
Dated at Wellington, this 13th day of January, 1947.
JOHN LESLIE GRIFFIN.
CHARLES FREDERICK WORTH.
THOMAS LINDSAY WARD.
ROBERT ALLAN DAVISON.
DAVID ALEXANDER FORD CROMBIE.
HUGH COWLEY MIDDLEBROOK.
LIME HYDRATORS, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of LIME HYDRATORS, LIMITED (in Liquidation).
NOTICE is hereby given, in pursuance of section 241 of the
Companies Act, 1933, that a meeting of creditors of the
above-named company will be held in the Orange Hall, Lyndon
Road, Hastings, on Wednesday, the 29th day of January, 1947,
at 3.15 o'clock in the afternoon, for the purpose of having an
account laid before the meeting 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.
685
W. E. STANTON, Liquidator.
LIME HYDRATORS, LIMITED
IN LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of LIME HYDRATORS, LIMITED (in Liquidation).
NOTICE is hereby given, in pursuance of section 241 of the
Companies Act, 1933, that a general meeting of the above-
named company will be held in the Orange Hall, Lyndon Road,
Hastings, on Wednesday, the 29th day of January, 1947, at 2.30



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 1


NZLII PDF NZ Gazette 1947, No 1





✨ LLM interpretation of page content

🏭 Voluntary Winding-up of Otiwhiti Limited

🏭 Trade, Customs & Industry
20 December 1946
Liquidation, Companies Act 1933, Otiwhiti Limited
  • T. L. Ward, Public Accountant, Liquidator

🏭 Voluntary Winding-up of Kaituna Flaxmills Limited

🏭 Trade, Customs & Industry
19 December 1946
Liquidation, Companies Act 1933, Kaituna Flaxmills Limited
  • Arthur Lancelot Stedman, Appointed liquidator
  • John Eric Stedman, Appointed liquidator

  • A. L. Stedman, Liquidator
  • J. E. Stedman, Liquidator

🏭 Voluntary Winding-up of Maketu Flaxmills Limited

🏭 Trade, Customs & Industry
19 December 1946
Liquidation, Companies Act 1933, Maketu Flaxmills Limited
  • Arthur Lancelot Stedman, Appointed liquidator
  • John Eric Stedman, Appointed liquidator

  • A. L. Stedman, Liquidator
  • J. E. Stedman, Liquidator

🏭 Voluntary Winding-up of The South Taranaki Winter Show Company Limited

🏭 Trade, Customs & Industry
18 December 1946
Liquidation, Companies Act 1933, South Taranaki Winter Show Company
  • T. F. McKenzie, Appointed liquidator

  • L. A. Ablett, Chairman
  • T. F. McKenzie, Liquidator

🏘️ Levin Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Local Bodies' Loans Act 1926, Levin Borough Council
  • H. B. Burdekin, Mayor
  • H. L. Jenkins, Town Clerk

🏭 Voluntary Winding-up of The Tinline Timber Company Limited

🏭 Trade, Customs & Industry
17 December 1946
Liquidation, Companies Act 1933, Tinline Timber Company
  • H. U. France, Appointed liquidator

  • H. U. France, Liquidator

πŸ₯ Cancellation of Fern Leaf Lodge Registry

πŸ₯ Health & Social Welfare
20 December 1946
Friendly Societies Act 1909, Registry Cancellation, United Ancient Order of Druids
  • G. E. Bradley, Registrar

βš–οΈ Notice of Change of Surname

βš–οΈ Justice & Law Enforcement
20 December 1946
Name Change, Deed Poll, Albert Roy Collins
  • Albert Roy Collins, Changed surname from Kellec

  • Albert Roy Collins

🏭 Dissolution of Partnership Clarke, Menzies, Griffin, and Co.

🏭 Trade, Customs & Industry
13 January 1947
Partnership Dissolution, Public Accountants, Clarke Menzies Griffin
  • John Leslie Griffin, Retired from partnership
  • S. G. Dalley, Admitted into partnership

  • John Leslie Griffin
  • Charles Frederick Worth
  • Thomas Lindsay Ward
  • Robert Allan Davison
  • David Alexander Ford Crombie
  • Hugh Cowley Middlebrook

🏭 Meeting of Creditors for Lime Hydrators Limited

🏭 Trade, Customs & Industry
Creditors Meeting, Companies Act 1933, Lime Hydrators Limited
  • W. E. Stanton, Liquidator

🏭 General Meeting of Lime Hydrators Limited

🏭 Trade, Customs & Industry
General Meeting, Companies Act 1933, Lime Hydrators Limited
  • W. E. Stanton, Liquidator