Company and Legal Notices




384

THE NEW ZEALAND GAZETTE

[No. 18

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the
date hereof the name of the undermentioned company will,
unless cause to the contrary is shown, be struck off the Register and
the company dissolved :-
W. K. Harrison, Limited. 1945/4.
Given under my hand at Gisborne, this 30th day of March,
1948.
G. L. S. WILL, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the
date hereof the name of the undermentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company dissolved :
Commercial Cartons, Limited. 1944/17.
Given under my hand at Christchurch, this 5th day of April,
1948.
J. MORRISON, Assistant Registrar of Companies.

HOOD BROS., LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the above
company will be held at the office of the liquidator, 4th Floor,
D.I.C. Building, Brandon Street, Wellington, on Wednesday, the
28th day of April, 1948, at 2.30 p.m.
Business
To receive an account of the winding-up and giving any
explanations thereof.
20
JAMES McINTOSH, Liquidator.

MEDICAL REGISTRATION
I, DAVID WILSON LOW, M.B., Ch.B., 1947, now residing
in Dunedin, hereby give notice that I intend applying on the
9th February, 1948, 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 Dunedin.
Dated at Dunedin, this 9th day of January, 1948.
DAVID WILSON LOW.
Public Hospital, Dunedin.

INVERCARGILL CITY COUNCIL
NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE
OPTION IN THE MATTER OF THE LOCAL AUTHORITIES INTEREST
REDUCTION AND LOANS CONVERSION ACT, 1932-33, AND THE
INVERCARGILL CITY LOANS CONVERSION ORDER, 1934
IN pursuance of section 16 of the Invercargill City Loans Con-
version Order, 1934, and the terms under which securities
authorized by the said Order were issued, the Invercargill City
Council at a meeting held on the 27th day of January, 1948, resolved
to exercise the option contained in the securities in respect of all
debentures maturing on the 1st day of November, 1953, of the
Invercargill City Conversion Loan, 1934 ; and public notice is
accordingly hereby given of the Invercargill City Council's intention
to redeem such debentures of the said loan on the 1st day of
November, 1948, and interest thereon will cease on the said day,
viz. :-
Debentures Nos. 6334-6570 (inclusive) for £100, each maturing
on the 1st day of November, 1953.
W. F. STURMAN, Town Clerk.
Invercargill; 2nd April, 1948.

FRONTIER FILMS, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter
of FRONTIER FILMS, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that at a meeting of shareholders of
the above-named company, held at Te Awamutu on Wed-
nesday, 24th day of March, 1948, the following special resolution
was passed :-
"That the company be wound up voluntarily, and that KEN-
NETH STEWART KELLY, of Te Awamutu, Public Accountant, be
and is hereby appointed liquidator of the company."
All persons or companies having claims against the company
are required to send full particulars to the undersigned on or before
the 30th day of April, 1948, otherwise they may be excluded from
participation in any distribution of assets.
Dated at Te Awamutu, this 2nd day of April, 1948.
K. S. KELLY, Liquidator.
Alexander Street, Te Awamutu.

ROSE MARIE GOWNS, LIMITED
IN LIQUIDATION
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 1st day of April, 1948, the following special resolution was duly
passed :-
"That the company be wound up voluntarily, and that OWEN
ANDREWS WEBB be and is hereby appointed liquidator."
24
O. A. WEBB, Liquidator.

AUCKLAND CITY COUNCIL
RESOLUTION MAKING SPECIAL RATE
The Works Loan, 1936, Redemption Loan, 1948, £55,640
IN pursuance and exercise of the powers vested in it in that
behalf by the Municipal Corporations Act, 1933, the Local
Bodies' Loans Act, 1926, the Local Government Loans Board Act,
1926, and regulations thereunder, and of all other powers thereunto
enabling it, the Auckland City Council hereby resolves as follows :-
" That, for the purpose of providing interest and other charges
on a loan of £55,640, authorized to be raised by the Auckland City
Council under the above-mentioned Acts, for the purpose of redeem-
ing at maturity, to the extent that available sinking funds will be
insufficient, the outstanding liability in respect of the Works Loan,
1936, £377,000, portion £177,000, issue of £116,500, the said Auck-
land City Council hereby makes and levies a special rate of three-
eighths of one penny (£d.) in the pound (£) upon the rateable value
of all rateable property (on the basis of the annual value) of the
Auckland City, comprising the whole of the City of Auckland;
and that the said special rate shall be an annual-recurring rate
during the currency of such loan and shall be payable yearly on
the 1st day of June in each and every year during the currency
of such loan, being for a period of fourteen (14) years or until the
loan is fully paid off."
25
J. ALLUM, Mayor.
T. W. M. ASHBY, Town Clerk.

RED SEAL PRODUCTS, LIMITED
IN LIQUIDATION
NOTICE is hereby given, pursuant to section 222 of the Companies
Act, 1933, that by special resolution dated the 24th day of
March, 1948, the shareholders of Red Seal Products, Limited,
resolved :-
"That the company be wound up voluntarily, and that Mr.
R. D. Cox, of Auckland, Public Accountant, be and is hereby
appointed liquidator of the company."
Dated at Auckland, this 31st day of March, 1948.
26
R. D. COX, Liquidator.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DRAKE'S JOINERY WORKS, LIMITED,
has changed its name to MANAWATU JOINERY COMPANY,
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 22nd day of March, 1948.
27
H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PAINTCO LIMITED has changed
its name to W. P. HOLT, 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 22nd day of March, 1948.
28
H. B. WALTON, Assistant Registrar of Companies.

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 2nd day of April, 1948,
cancelled the registry of Loyal Takapau Lodge, No. 9543, of the
Hawke's Bay District of the Manchester Unity Independent
Order of Oddfellows (New Zealand) Friendly Society (Register
No. 312(4)/14, held at Takapau, on the ground that the said branch
has ceased to exist.
29
S. BECKINGSALE, Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 18


NZLII PDF NZ Gazette 1948, No 18





✨ LLM interpretation of page content

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
30 March 1948
Company dissolution, W. K. Harrison Limited, Gisborne
  • G. L. S. Will, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
5 April 1948
Company dissolution, Commercial Cartons Limited, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 General Meeting of Company in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Hood Bros. Limited, Wellington
  • James McIntosh, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
9 January 1948
Medical registration, David Wilson Low, Dunedin
  • David Wilson Low, Intends to apply for medical registration

  • David Wilson Low

💰 Notice to Debenture-Holders of Loan Redemption

💰 Finance & Revenue
2 April 1948
Debenture redemption, Invercargill City Council, Local Authorities Interest Reduction
  • W. F. Sturman, Town Clerk

🏭 Voluntary Liquidation of Company

🏭 Trade, Customs & Industry
2 April 1948
Voluntary liquidation, Frontier Films Limited, Te Awamutu
  • Kenneth Stewart Kelly, Appointed liquidator

  • K. S. Kelly, Liquidator

🏭 Voluntary Liquidation of Company

🏭 Trade, Customs & Industry
Voluntary liquidation, Rose Marie Gowns Limited
  • Owen Andrews Webb, Appointed liquidator

  • O. A. Webb, Liquidator

💰 Special Rate Resolution for Loan Redemption

💰 Finance & Revenue
Special rate, Auckland City Council, Loan redemption
  • J. Allum, Mayor
  • T. W. M. Ashby, Town Clerk

🏭 Voluntary Liquidation of Company

🏭 Trade, Customs & Industry
31 March 1948
Voluntary liquidation, Red Seal Products Limited, Auckland
  • R. D. Cox, Appointed liquidator

  • R. D. Cox, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 March 1948
Company name change, Drake's Joinery Works Limited, Manawatu Joinery Company Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 March 1948
Company name change, Paintco Limited, W. P. Holt Limited
  • H. B. Walton, Assistant Registrar of Companies

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
2 April 1948
Friendly society cancellation, Loyal Takapau Lodge, Manchester Unity Independent Order of Oddfellows
  • S. Beckingsale, Registrar