Company Notices




1900
THE NEW ZEALAND GAZETTE
[No. 73

EDMUNDS MOTORS, LIMITED

NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS

Name of company: Edmunds Motors, Limited.
Address of registered office: 308 Broadway, Newmarket.
Registry of Supreme Court: Auckland.
Number of matter: M. 317/1947.
Date of order: 28th November, 1947.
Date of presentation of petition: 3rd November, 1947.
Creditors’ meeting: Date—22nd December, 1947. Hour—10.30 a.m. Place—Official Assignee’s Office, 3rd Floor, Smith’s Buildings, Albert Street, Auckland.
Contributories’ meeting: Same place and date at hour of 11 a.m.

V. R. CROWHURST,
Official Assignee and Provisional Liquidator.

647


TUNG OIL PLANTATIONS (N.Z.), LIMITED

IN LIQUIDATION

Notice of Annual General Meeting and of Meeting to dissolve Company under Section 232 of the Companies Act, 1933

NOTICE is hereby given that a meeting of shareholders of the above company will be held at the office of the liquidator, 305 Dingwall Building, Queen Street, Auckland, on Tuesday, 27th January, 1948, at 9 a.m.

Business

  1. To receive the report of the liquidator.
  2. To receive the accounts of the completion of the liquidation.
  3. To release the liquidator from office and dissolve the company.
  4. General.

R. W. LOCK, Liquidator.

648


NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between PHILLIP MUNN and ALFRED MUNT, both of Christchurch, who carried on the business of Billiard-saloon Proprietors in the premises known as the “Dominion Buildings,” Cathedral Square, Christchurch, under the name of “The Grand Billiard Parlours,” has been dissolved as from the 1st day of April, 1947. All debts due to and owing by the said business will be received and paid respectively by the District Public Trustee, Christchurch. The said Alfred Munt will continue to carry on the said business under the name of “The Grand Billiard Parlours.”

ALFRED MUNT and the PUBLIC TRUSTEE
as Statutory Administrator of the Estate of
Phillip Munn, care of District Public Trustee,
Christchurch.

649


BUSINESS BLOCKS, LIMITED

IN VOLUNTARY LIQUIDATION

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

NOTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened and held at the registered office of the company, care of the offices of Tasman Empire Airways, Limited, Mechanics Bay, Auckland, on Wednesday, 3rd December, 1947, the following special resolution was duly passed:—

“That the company be wound up voluntarily, and that JOHN WILLIAM VEALE, of Auckland, Registered Accountant, be and he is hereby appointed liquidator for the purpose of such winding up.”

Dated this 4th day of December, 1947.

J. W. VEALE, Liquidator.

Care of Tasman Empire Airways, Limited, Auckland.

650


BRIGHT STAR PRODUCTS COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by an entry in its minute-book under section 300 (1) of the Companies Act, 1933, signed by all the members of the company holding all the shares in the company, the following resolution was passed as a special resolution:—

“(a) That the company be wound up voluntarily;
“(b) That THOMAS McKELVIE, care of Sharland and Company, Limited, Lorne Street, Auckland, be and is hereby appointed liquidator.”

The address of the liquidator for the purpose of business connected with the company is care of Sharland and Company, Limited, Lorne Street, Auckland.

Dated this 5th day of December, 1947.

T. McKELVIE, Liquidator.

651


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BARTON AND BUCK, LIMITED, has changed its name to BARTON BROS., 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 28th day of November, 1947.

652 H. B. WALTON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE EGMONT MORTGAGE AND FINANCE COMPANY, LIMITED, has changed its name to EGMONT AGENCY, 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 28th day of November, 1947.

653 H. B. WALTON, Assistant Registrar of Companies.


THE MAUKORO ESTATE, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, pursuant to sections 231 and 232 of the Companies Act, 1933, a general meeting of the Maukoro Estate, Limited, will be held at the office of R. H. Mitchell and Son, 135 Hereford Street, Christchurch C. 1, on Friday, 30th January, 1948, at 11 a.m., to receive the liquidator’s final account of his acts and dealings and of the conduct of the winding-up.

654 R. D’R. MITCHELL, Liquidator.


In the Supreme Court of New Zealand,
Hamilton District.

In the matter of the Companies Act, 1933, and in the matter of the TAUPŌ TOTARA TIMBER COMPANY, LIMITED, a duly incorporated company having its registered office at Putaruru.

NOTICE is hereby given that the order of the Supreme Court of New Zealand at Hamilton dated the 12th day of November, 1947, confirming the reduction of the capital of the company from £155,960 to £87,553 10s., and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the Companies Act, 1933, were registered by the Registrar of Companies on the 28th day of November, 1947.

And further take notice that the said minute is in the words and figures following:—

“That the capital of the Taupo Totara Timber Company, Limited, henceforth is £87,553 10s., divided into 175,107 ordinary shares of 10s. each (£87,553 10s.).”

At the time of the registration of this minute the full sum of 10s. per share has been and is deemed to be paid up on the whole of the aforesaid 175,107 ordinary shares.

Dated this 2nd day of December, 1947.

C. J. CHRISTIE,
Secretary of the Company.

655


AGREEMENT BETWEEN AUSTRALIA AND NEW ZEALAND MADE AT CANBERRA ON THE 21ST JANUARY, 1944

PAMPHLET—ROYAL 8VO SIZE

Containing Agreement as signed by the two Governments.
Price, 6d. Postage, 1d.
Also available at post-offices at AUCKLAND, CHRISTCHURCH, and DUNEDIN.


STATUTORY REGULATIONS

UNDER the Regulations Act, 1936, statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:—

(1) All regulations serially as issued (punched for filing) subscription 30s. per annum in advance.
(2) Annual volume (including index) bound in buckram, 25s. (Volumes for years 1941, and 1942 are out of print.)
(3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, 42s. per annum in advance.
(4) Separate regulations as issued.

The price of each regulation is printed thereon, facilitating the purchase of extra copies.

Orders on the subscription basis should be placed now with the Government Printer, Wellington. Separate copies may be purchased at the Chief Post-offices at Auckland, Christchurch, or Dunedin.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 73


NZLII PDF NZ Gazette 1947, No 73





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order and First Meetings for Edmunds Motors, Limited

🏭 Trade, Customs & Industry
28 November 1947
Winding-Up, Company, Creditors, Contributories, Auckland
  • V. R. Crowhurst, Official Assignee and Provisional Liquidator

🏭 Notice of Annual General Meeting and Dissolution for Tung Oil Plantations (N.Z.), Limited

🏭 Trade, Customs & Industry
Annual General Meeting, Dissolution, Company, Auckland
  • R. W. Lock, Liquidator

🏭 Notice of Dissolution of Partnership between Phillip Munn and Alfred Munt

🏭 Trade, Customs & Industry
Dissolution, Partnership, Billiard-saloon, Christchurch
  • Phillip Munn, Dissolution of partnership
  • Alfred Munt, Dissolution of partnership

  • Alfred Munt
  • Public Trustee as Statutory Administrator of the Estate of Phillip Munn

🏭 Notice of Voluntary Liquidation for Business Blocks, Limited

🏭 Trade, Customs & Industry
4 December 1947
Voluntary Liquidation, Company, Auckland
  • John William Veale, Appointed liquidator

  • J. W. Veale, Liquidator

🏭 Notice of Voluntary Liquidation for Bright Star Products Company, Limited

🏭 Trade, Customs & Industry
5 December 1947
Voluntary Liquidation, Company, Auckland
  • Thomas McKelvie, Appointed liquidator

  • T. McKelvie, Liquidator

🏭 Change of Name for Barton and Buck, Limited

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

🏭 Change of Name for The Egmont Mortgage and Finance Company, Limited

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

🏭 Notice of Final General Meeting for The Maukoro Estate, Limited

🏭 Trade, Customs & Industry
Final General Meeting, Voluntary Liquidation, Company, Christchurch
  • R. D’R. Mitchell, Liquidator

🏭 Notice of Capital Reduction for Taupō Totara Timber Company, Limited

🏭 Trade, Customs & Industry
2 December 1947
Capital Reduction, Company, Hamilton
  • C. J. Christie, Secretary of the Company

🌏 Agreement Between Australia and New Zealand Made at Canberra on the 21st January, 1944

🌏 External Affairs & Territories
Agreement, Australia, New Zealand, Canberra

🏛️ Statutory Regulations Under the Regulations Act, 1936

🏛️ Governance & Central Administration
Statutory Regulations, Regulations Act, 1936