Company Notices and Name Changes




Dec. 16] THE NEW ZEALAND GAZETTE 1565

KINNELL MOTORS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that by an entry in the minute-book of the company pursuant to section 300 of the Companies Act, 1933, and made on the 25th day of November, 1948, the following special resolutions were duly passed:—

“1. That the company be wound up voluntarily.”

“2. That REGINALD BURGOYNE FROUDE, of Tauraruauni, Accountant, be and the same is hereby appointed liquidator of the company.”

Dated this 8th day of December, 1948.

R. B. FROUDE, Liquidator.

679

MILK HYGIENE (BALCLUTHA), 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 Wednesday, 29th December, 1948, at 2 p.m.

Business

  1. Presentation of liquidator’s final statement of accounts.

  2. Disposal of books of the company.

Dated this 8th day of December, 1948.

P. E. SHAND, Liquidator.

680

NOTICE OF CHANGE OF CHRISTIAN NAME

I, DESMOND NEILE WILKINS, of Tokomaru Bay, Engineer, now lately called DESMOND NAPOLEON WILKINS, hereby give notice that on the 7th day of December, 1948, I formally and absolutely renounced, relinquished, and abandoned the use of my said second Christian name of NAPOLEON and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the second Christian name of NEILE instead of the said second Christian name of NAPOLEON.

And I give further notice that by a deed-poll dated the 7th day of December, 1948, duly executed and filed in the Supreme Court of New Zealand at Gisborne on the 8th day of December, 1948, I formally and absolutely renounced and abandoned the said second Christian name of NAPOLEON and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the second Christian name NEILE instead of NAPOLEON, and so as to be at all times thereafter called, known, and described by the Christian names of DESMOND NEILE, being my first Christian name of DESMOND and the said adopted second Christian name of NEILE.

Dated at Gisborne, this 8th day of December, 1948.

DESMOND NEILE WILKINS.

(Late DESMOND NAPOLEON WILKINS.)

681

THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, ALFRED IBBOTSON, General Manager of The Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:—

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of Estates under Administration during the six months ended 30th September, 1948, is £1,017,678 12s. 9d.

  6. That the amount of all moneys paid on account of Estates under Administration during the six months ended 30th September, 1948, is £1,004,542 3s.

  7. That the amount of the balance held to the credit of Estates under Administration during the six months ended 30th September, 1943, is £197,842 18s. 3d.

  8. That the liabilities of the company on the 1st day of October last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £383,318 17s. 10d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £13,740; other securities, £266,259 19s. 4d.; bills of exchange and promissory notes, nil; cash on deposit, £149,154 12s. 5d.; cash at bank, £17,421 4s. 5d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.

A. IBBOTSON.

Declared by the said Alfred Ibbotson at Dunedin, this 6th day of December, 1948, before me—W. W. King, a Justice of the Peace in and for the Dominion of New Zealand.

682

F

In the Supreme Court of New Zealand,
(Wellington District
Palmerston North Registry).

In the matter of the Companies Act, 1933, and in the matter of E. P. Gardner, Limited (in Liquidation).

Notice of Winding-up Order and Notice of First Meetings

Name of company: E. P. Gardner, Limited (in Liquidation).

Address of registered office: Care of Official Assignee, 184 Oxford Terrace, Christchurch.

Registry of Supreme Court: Palmerston North.

Number of matter: M. 60/1948.

Date of order: 3rd December, 1948.

Date of presentation of petition: 27th October, 1948.

Creditors’ meeting: Date, 30th December, 1948; hour,
11 a.m.; place, Courthouse, Palmerston North.

Contributories’ meeting: Date, 30th December, 1948; hour,
11.15 a.m.; place, Courthouse, Palmerston North.

G. W. BROWN, Official Assignee.

184 Oxford Terrace, Christchurch C. I.

683

MAIDA VALE FLATS, LIMITED

NOTICE OF REDUCTION OF CAPITAL

In the matter of the Companies Act, 1933, and in the matter of MAIDA VALE FLATS, LIMITED.

NOTICE is hereby given that the order of the Supreme Court dated the 3rd day of December, 1948, confirming the reduction of capital of the above-named company from £2,700 to £1,350, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute, was registered by the Registrar of Companies on the 9th day of December, 1948.

Dated the 9th day of December, 1948.

BRANDON, WARD, AND HISLOP,

Solicitors for the Company.

684

NOTICE OF CHANGE OF NAME

KNOW all men by these presents (which are intended to be enrolled in the Registry of the Supreme Court at Palmerston North) that I, BRIAN ASHLEY GUNNING, of Shannon, Student, the son of Phyllis Mildred Gunning and Eric John Gunning, having been baptized in infancy under the name of BRIAN ASHLEY GUNNING, and having at all times adopted and been known by that name, and, being desirous of retaining that name in place of the name JOHN ASHLEY GUNNING which appears in the entry of my birth made under the Births and Deaths Registration Act, 1924, do hereby absolutely renounce and abandon the use of the said Christian names of JOHN ASHLEY, and in lieu thereof do adopt and confirm the Christian names of BRIAN ASHLEY, so that I may henceforth be called and known as BRIAN ASHLEY GUNNING.

And I hereby declare that I shall at all times henceforth in all actions and proceedings, dealings, and transactions, and upon all occasions use and subscribe the name of BRIAN ASHLEY GUNNING.

And I therefore hereby expressly authorize and request all persons at all times to designate and address me by my said name of BRIAN ASHLEY GUNNING.

In witness whereof I have hereto subscribed my adopted name of BRIAN ASHLEY GUNNING this 9th day of December, 1948.

BRIAN ASHLEY GUNNING.

Signed, sealed, and delivered by the said Brian Ashley Gunning in the presence of James Todd, Solicitor, Levin.

685

H. G. GOOD AND SON, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the following special resolution was passed by members of the company on the 10th day of December, 1948:—

“That the company be wound up voluntarily, and that Mr. DONALD LEOIN IRWIN, of Wellington, Public Accountant, be appointed liquidator of the company.”

The liquidator of the company has fixed the 15th day of January, 1949, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

All such claims should be forwarded on or before the date above fixed to D. L. Irwin, Public Accountant, P.O. Box 1617, Wellington.

D. L. IRWIN, Liquidator.

686



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 65


NZLII PDF NZ Gazette 1948, No 65





✨ LLM interpretation of page content

🏭 Voluntary Winding-up Resolution for Kinnell Motors, Limited

🏭 Trade, Customs & Industry
8 December 1948
Voluntary Winding-up, Liquidation, Kinnell Motors, Limited
  • Reginald Burgoyne Froude, Appointed liquidator

  • R. B. Froude, Liquidator

🏭 Final Meeting of Members for Milk Hygiene (Balclutha), Limited

🏭 Trade, Customs & Industry
8 December 1948
Final Meeting, Liquidation, Milk Hygiene (Balclutha), Limited
  • P. E. Shand, Liquidator

⚖️ Notice of Change of Christian Name for Desmond Neile Wilkins

⚖️ Justice & Law Enforcement
8 December 1948
Change of Name, Deed Poll, Desmond Neile Wilkins
  • Desmond Neile Wilkins, Changed Christian name from Napoleon to Neile

  • Desmond Neile Wilkins

💰 Declaration by Alfred Ibbotson for The Perpetual Trustees Estate and Agency Company of New Zealand, Limited

💰 Finance & Revenue
6 December 1948
Declaration, Financial Statement, Perpetual Trustees Estate and Agency Company
  • Alfred Ibbotson, General Manager
  • W. W. King, Justice of the Peace

🏭 Notice of Winding-up Order and First Meetings for E. P. Gardner, Limited

🏭 Trade, Customs & Industry
3 December 1948
Winding-up Order, First Meetings, E. P. Gardner, Limited
  • G. W. Brown, Official Assignee

🏭 Notice of Reduction of Capital for Maida Vale Flats, Limited

🏭 Trade, Customs & Industry
9 December 1948
Reduction of Capital, Maida Vale Flats, Limited
  • Brandon, Ward, and Hislop, Solicitors

⚖️ Notice of Change of Name for Brian Ashley Gunning

⚖️ Justice & Law Enforcement
9 December 1948
Change of Name, Brian Ashley Gunning
  • Brian Ashley Gunning, Changed Christian names from John Ashley to Brian Ashley

  • Brian Ashley Gunning
  • James Todd, Solicitor

🏭 Voluntary Liquidation of H. G. Good and Son, Limited

🏭 Trade, Customs & Industry
10 December 1948
Voluntary Liquidation, H. G. Good and Son, Limited
  • Donald Leoin Irwin, Appointed liquidator

  • D. L. Irwin, Liquidator