β¨ Company Notices and Medical Registration
the said Cook County Council hereby makes and levies a special rate
of one seventy-eighth (1/78th) of one penny in the pound upon the
rateable value (on the basis of the unimproved value) of all rateable
property of the County of Cook; 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 August of each and every year
during the currency of such loan, being a period of ten years or until
the loan is fully paid off."
The above resolution was passed at a meeting of the Cook
County Council held on the 12th day of June, 1947.
R. K. GARDINER, County Clerk.
DE FOREST PHONOFILMS (N.Z.), LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of DE FOREST PHONOFILMS (N.Z.), LIMITED (in Voluntary
Liquidation).
NOTICE is hereby given that the above company has resolved
by special resolution--
"That the company be wound up voluntarily."
F. E. FEIST, Public Accountant, of A.M.P. Building, Wellington,
was appointed liquidator.
F. E. FEIST, Liquidator.
NEWBERRY WALKER, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that by an entry in the minute-book
of the company, signed as provided by subsection (1) of
section 300 of the Companies Act, 1933, on the 17th day of June,
1947, it was resolved that the company be wound up voluntarily,
and that a meeting of the creditors of the company will be held,
pursuant to section 234 of the Companies Act, 1933, at the offices
of Mr. F. M. Hanan, Solicitor, 320 Princes Street, Dunedin, on
Monday, the 30th day of June, 1947, at three o'clock in the afternoon, at which meeting a full statement of the position of the
company's affairs together with a list of the creditors and the
estimated amount of their claims will be laid before the meeting,
and at which meeting the creditors, in pursuance of section 235 of
the said Act, may nominate a person to be the liquidator of the
company, and, in pursuance of section 236 of the said Act, may
appoint a committee of inspection.
Dated the 17th day of June, 1947.
M. O. FAIRHURST, Director.
ASSOCIATED DAIRIES, LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to section 232 of the Companies Act, 1933, notice
is hereby given that a general meeting of members of Associated Dairies, Limited (in liquidation), will be held in the offices
of Phillips and Fanning, Public Accountants, Post Office Building,
Lower Hutt, on Thursday, 10th July, 1947, at 2 p.m., to enable
the liquidator to place before the meeting an account of the winding-
up and the manner in which the property of the company has been
disposed of.
L. V. PHILLIPS, Liquidator.
Lower Hutt, 16th June, 1947.
KIRKER AND FORD, LIMITED
IN LIQUIDATION
Notice of Meeting of Shareholders
AN extraordinary meeting of shareholders will be held in the office of Messrs Grayling and Gilbert, 62A Devon Street,
New Plymouth, on Monday, the 14th day of July, 1947, at 4 p.m.
Business
-
To receive the liquidator's account of the winding-up of the
company and his report and explanation of same. -
To consider and, if thought fit, pass the following extra-
ordinary resolution :--
"That, pursuant to the provisions of subsection (1) (b) of
section 275 of the Companies Act, 1933, the books and papers of
the company and of the liquidator shall be disposed of by their
being left in the custody of the liquidator for a period of two years
from this date and then destroyed."
C. C. FORD, Liquidator.
New Plymouth, 20th June, 1947.
THE NEW ZEALAND FARMERS' CO-OPERATIVE DAIRY UNION, LIMITED
IN VOLUNTARY 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 12th day
of June, 1947, the following special resolution was duly passed:
"That the company be wound up voluntarily."
Dated this 16th day of June, 1947.
JAMES ALFRED NASH,
GUY NATHANIEL HAWKEN,
Liquidators.
MEDICAL REGISTRATION
I, ANNIE HENRIETTA LLOYD, M.B., Ch.B. (University of Edinburgh), 1943, now residing in Auckland, hereby give
notice that I intend applying on the 17th July, 1947, to have my
name placed on the Medical Register of the Dominion of New
Zealand; and that I have deposited the evidence of my qualification
in the office of the Department of Health at Auckland.
Dated at Auckland, this 17th day of June, 1947.
ANNIE HENRIETTA LLOYD.
63 Lingarth Street, Remuera, Auckland.
THE REEFTON ELECTRIC LIGHT AND POWER COMPANY, 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 5th day of
June, 1947, the following special resolution was duly passed:
"That having regard to the fact that the assets of the company
had been sold to the Grey Electric-power Board that the company
be wound up voluntarily."
Dated this 18th day of June, 1947.
J. BANKS.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that J. GALLICHAN, LIMITED, has
changed its name to GALLICHAN, LENG-WARD, 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 12th day of June, 1947
H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that W. S. GILLBANKS, LIMITED, has
changed its name to G. AND A. UNSWORTH, 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 18th day of June, 1947.
H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that A. LUCAS & Co., LIMITED, has
changed its name to W. H. SAUNDERS, 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 18th day of June, 1947.
H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PETER SHIPMAN, LIMITED, has
changed its name to J. BEGGS & Co., 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 18th day of June, 1947.
H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MOLESWORTH QUALITY STORES,
LIMITED, has changed its name to S. J. GUPPY, 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 18th day of June, 1947.
H. B. WALTON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 35
NZLII —
NZ Gazette 1947, No 35
β¨ LLM interpretation of page content
ποΈ
Cook County Council Special Rate Resolution
(continued from previous page)
ποΈ Provincial & Local GovernmentLocal Bodies' Loans Act, Special Rate, Cook County
- R. K. Gardiner, County Clerk
π Voluntary Liquidation of De Forest Phonofilms (N.Z.), Limited
π Trade, Customs & IndustryVoluntary Liquidation, Companies Act, Wellington
- F. E. Feist, Liquidator
π Voluntary Liquidation of Newberry Walker, Limited
π Trade, Customs & Industry17 June 1947
Voluntary Liquidation, Companies Act, Dunedin
- M. O. Fairhurst, Director
π Voluntary Liquidation of Associated Dairies, Limited
π Trade, Customs & Industry16 June 1947
Voluntary Liquidation, Companies Act, Lower Hutt
- L. V. Phillips, Liquidator
π Liquidation of Kirker and Ford, Limited
π Trade, Customs & Industry20 June 1947
Liquidation, Companies Act, New Plymouth
- C. C. Ford, Liquidator
π Voluntary Liquidation of The New Zealand Farmers' Co-operative Dairy Union, Limited
π Trade, Customs & Industry16 June 1947
Voluntary Liquidation, Companies Act
- James Alfred Nash, Liquidator
- Guy Nathaniel Hawken, Liquidator
π₯ Medical Registration Notice
π₯ Health & Social Welfare17 June 1947
Medical Registration, Auckland
- Annie Henrietta Lloyd (Doctor), Intends to apply for medical registration
π Voluntary Liquidation of The Reefton Electric Light and Power Company, Limited
π Trade, Customs & Industry18 June 1947
Voluntary Liquidation, Companies Act, Reefton
- J. Banks
π Change of Company Name: J. Gallichan, Limited to Gallichan, Leng-Ward, Limited
π Trade, Customs & Industry12 June 1947
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Change of Company Name: W. S. Gillbanks, Limited to G. and A. Unsworth, Limited
π Trade, Customs & Industry18 June 1947
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Change of Company Name: A. Lucas & Co., Limited to W. H. Saunders, Limited
π Trade, Customs & Industry18 June 1947
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Change of Company Name: Peter Shipman, Limited to J. Beggs & Co., Limited
π Trade, Customs & Industry18 June 1947
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
π Change of Company Name: Molesworth Quality Stores, Limited to S. J. Guppy, Limited
π Trade, Customs & Industry18 June 1947
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies