Company Liquidations and Notices




572
THE NEW ZEALAND GAZETTE
[No. 24

Printed copies of the proposed Bill will, on or before the 20th
day of June, 1947, be deposited at the office of the Examiner of
Standing Orders, Private Bills Office, Parliament Buildings, Welling-
ton, and with the offices of Messieurs Jacka and McElroy, Solicitors,
Yorkshire House, Shortland Street, Auckland, where the said copies
may be inspected and obtained on and after the date above
mentioned.
Dated this 6th day of May, 1947.
JACKA AND McELROY,
98 Solicitors for the Bill.


H. C. GRACE AND SONS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the affairs of the above company
are now fully wound up, and that the final meeting of members
will be held pursuant to section 232 of the Companies Act, 1933,
at the liquidator's office, Clyde Street, Balclutha, on Monday, the
2nd day of June, 1947, at 3 p.m.

Business

  1. Presentation of liquidator's final statement of accounts.
  2. Disposal of books of the company.
    Dated this 29th day of April, 1947.
    100 P. E. SHAND, Liquidator.

NORMAN WELLS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders
of the above company will be held at the office of the liquidator,
Equity Chambers, Paeroa, on Monday, 19th May, 1947, at 2 p.m.

Business.—To receive the liquidation report and final statement.
101 J. H. BARTLETT, Liquidator.


MERCURY BAY TRANSPORT COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders
of the above company will be held at the office of the liquidator,
Equity Chambers, Paeroa, on Monday, 19th May, 1947, at 2 p.m.

Business.—To receive the liquidator's report and final statement.
102 J. H. BARTLETT, Liquidator.


FOOTJOY SHOE STORES, LIMITED

IN LIQUIDATION

Notice of Final General Meeting

PURSUANT to section 232 of the Companies Act, 1933, notice
is hereby given that a meeting of the shareholders will be
held at the offices of Messieurs Webb, Allan, Walker, and Anderson,
Solicitors, 49 Moray Place, Dunedin, on the 28th day of May, 1947,
at 2 o'clock in the afternoon, for the purpose of receiving the
liquidator's final account of the winding-up.
Dated this 1st day of May, 1947.
103 H. E. R. WOODHEAD, Liquidator.


MARINE SUBURBS BAGWASH, LIMITED

IN LIQUIDATION

Members' Voluntary Winding Up

NOTICE is hereby given that the following special resolution was
passed by the above company on the 1st day of May, 1947 :—
"That the company be wound up voluntarily, and that Mr.
ANGUS McDONALD, of Auckland, Company-manager, be and he is
hereby appointed liquidator for the purposes of the winding-up."
Dated this 1st day of May, 1947.
104 A. McDONALD, 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 1st day of May, 1947,
cancelled the registry of Loyal Coronation Branch, No. 16, of The
Grand United Order of Oddfellows, Friendly Society of New Zealand
(Register No. 373/16), held at Christchurch, on the ground that
the said branch has ceased to exist.
107 G. E. BRADLEY, Registrar.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FOWLER & MUNN BUILDERS,
LIMITED, has changed its name to THE R. J. MUNN BUILDERS,
LIMITED, and that the new name was this day entered on my Register
in place of the former name.
Dated at Wellington, this 16th day of April, 1947.
108 H. B. WALTON, Assistant Registrar of Companies.


CONTENTS

PAGE
ADVERTISEMENTS 570
APPOINTMENTS, ETC. 542
BANKRUPTCY NOTICE 570
CROWN LANDS NOTICES 569
DEFENCE NOTICES 541
LAND—
Crown Land, Declaring Land acquired for a Government Work, and not required for that Purpose, to be 534
Crown Land, Declaring Portions of Railway Land to be 531
Harbours Act, Authorizing Harbour Board to reclaim Land under 535
Native Land Amendment Act, Declaring Lands to be subject to Part I of the 545
Native Land Amendment Act, Releasing Lands from the Provisions of Part I of the 545
Post and Telegraph Purposes, Notice of Intention to take Land for 543
Post and Telegraph Purposes, Taken for 534
Railway Purposes, Additional Land taken for 531
Recreation Purposes, Land permanently reserved for 541
Recreation Reserve brought under Part II of the Public Reserves, Domains, and National Parks Act 539
Road closed 532
Road, Closing a Portion of 535
Road, Defining the Middle-line of 532
Road, Portion of a Public Reserve set apart for 534
Roads proclaimed 532
Roads proclaimed and closed 532
Servicemen's Settlement and Land Sales Act, Notice of Intention to take Land under 544
Statutes Amendment Act: Authorizing the Acquisition of Land notwithstanding the Provisions as to Limitations of Area 535
Street, Allocating Railway Land to the Purposes of 531
Street proclaimed 534
Streets, Portions of, &c., exempted from the Provisions of Section 128 of the Public Works Act, 1928 539
Technical School, Crown Land set apart for 534
MISCELLANEOUS—
Borough, Notice respecting Proposed Constitution of 543
Chatham Islands Dues Regulations 1947 540
Counties Act, Special Order under the 544
Domain Boards appointed 538
Education Board, Election of Member of 569
Electricity Purposes, Authorizing the Use of Water, &c., for 535
Electric Lines, Amending an Order in Council authorizing Construction and Use of 535
Electric Lines, Authorizing the Erection of 536
Fire Board, Increasing Borrowing-powers of 539
Harbours Act, Revocation of License granted under 539
Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under 569
Lemon Marketing Regulations: Notice fixing Prices of certain Grades 544
Loans, Consenting to Raising of of, &c. 537
Masterton Licensing Emergency Regulations, Notice fixing Date of Polls under 544
Motor-drivers Regulations, Exemption Order under 545
Native Land Court, Sittings of the 559
Noxious Weeds, Plants declared to be 544
Nurses and Midwives Board, Appointment of Member of 541
Officiating Ministers for 1947 545
Price Orders—
No. 687 (Paint) 563
Nos. 688-693 (Milk) 564
No. 694 (Apples and Pears) 568
No. 695 (Patons and Baldwins Wool and other Goods) 569
Public Trustee: Election to administer Estates 546
Registered Engineers, Annual List of 547
Regulations under the Regulations Act 568
Reserve Bank of New Zealand: Weekly Statements of Assets and Liabilities 546
Sales Tax Act, Licenses issued to Manufacturing Retailers under the 560
State Iron and Steel Commissioner, Appointment of 541
SHIPPING—
Notice to Mariners 569

By Authority: E. V. PAUL, Government Printer, Wellington.
Price 1s.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 24


NZLII PDF NZ Gazette 1947, No 24





✨ LLM interpretation of page content

🏭 Final Meeting of H. C. Grace and Sons, Limited

🏭 Trade, Customs & Industry
29 April 1947
Company Liquidation, Final Meeting, Balclutha
  • P. E. Shand, Liquidator

🏭 Final Meeting of Norman Wells, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, Paeroa
  • J. H. Bartlett, Liquidator

🏭 Final Meeting of Mercury Bay Transport Company, Limited

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, Paeroa
  • J. H. Bartlett, Liquidator

🏭 Final General Meeting of Footjoy Shoe Stores, Limited

🏭 Trade, Customs & Industry
1 May 1947
Company Liquidation, Final Meeting, Dunedin
  • H. E. R. Woodhead, Liquidator

🏭 Voluntary Winding Up of Marine Suburbs Bagwash, Limited

🏭 Trade, Customs & Industry
1 May 1947
Company Liquidation, Voluntary Winding Up, Auckland
  • Angus McDonald, Appointed liquidator

  • A. McDonald, Liquidator

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
1 May 1947
Friendly Societies, Registry Cancellation, Christchurch
  • G. E. Bradley, Registrar of Friendly Societies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 April 1947
Company Name Change, Wellington
  • H. B. Walton, Assistant Registrar of Companies