✨ Company Notices
2322
THE NEW ZEALAND GAZETTE
[No. 54
BULLER TIMES, LIMITED
——
IN LIQUIDATION
——
Notice of Meeting of Shareholders
In the matter of the Companies Act, 1933, and in the matter
of the BULLER TIMES, LIMITED, in liquidation.
NOTICE is hereby given that there will be a meeting of share-
holders of the above company to be held at the office of
W. E. L. Gay, 24 Wakefield Street, Westport, on the 3rd day of
October, 1949, at 2.30 p.m.
Business—
- Consideration of liquidator’s final report and accounts.
- To decide as to the disposal of the books, &c., of the company.
- General.
450
W. E. L. GAY, Liquidator.
——
BOWATER AND BRYAN, LIMITED
——
IN LIQUIDATION
——
Notice of Meeting of Shareholders
In the matter of the Companies Act, 1933, and in the matter
of BOWATER AND BRYAN, LIMITED, in liquidation.
NOTICE is hereby given that the final meeting of shareholders
of the above company will be held at the office of W. E. L.
Gay, 24 Wakefield Street, Westport, on the 3rd day of October,
1949, at 4.30 p.m.
Business—
- Consideration of liquidators’ final report and accounts.
- To decide as to the disposal of the books, &c., of the company.
451
W. E. L. GAY, Liquidator.
——
KELLS AND ALLELY, LIMITED
——
IN LIQUIDATION
——
NOTICE is hereby given in pursuance of section 232 of the
Companies Act, 1933, that a general meeting of the above-
named company will be held at 407 R.S.A. Buildings, High Street,
Auckland, on Monday, the 26th day of September, 1949, at 10.30
in the morning, for the purpose of having an account laid before
the meeting showing the manner in which the winding-up has been
conducted and also of determining by extraordinary resolution
the manner in which the books, accounts, and documents of the
company and of the liquidator thereof shall be disposed of.
452
V. R. ALLELY, Liquidator.
Care of 407 R.S.A. Buildings, High Street, Auckland.
——
CHANGE OF NAME OF COMPANY
——
NOTICE is hereby given that SCOTT’S HOTEL, LIMITED (H.B.
1947/56) has changed its name to QUINN’S HOTEL LIMITED,
and that the new name has been entered on my Register of Companies
in place of the former name.
Dated at Napier, this 5th day of September, 1949.
453
W. G. McKENZIE, Assistant Registrar of Companies.
——
DISSOLUTION OF PARTNERSHIP
——
THE partnership heretofore carried on by us, the undersigned,
at 46 Sale Street, Auckland C. 1, under the name or style
of “Fleet Services Coal and Firewood Company” is hereby dissolved
by mutual agreement.
Dated at Auckland, this 17th day of August, 1949.
H. E. HYDE.
S. S. STRINGER.
Witness to signatures—L. B. Schnauer, Solicitor, Auckland.
454
——
SMITH BROS., LIMITED
——
IN LIQUIDATION
——
AN ordinary general meeting of the company will be held at the
office of the liquidator, F. H. BROOM, care of Public Trustee,
Burnett Street, Ashburton, on Wednesday, the 28th day of
September, 1949, for the purpose of receiving and considering the
liquidator’s account showing how the winding-up of the company
has been conducted and the property of the company has been
disposed of.
455
F. H. BROOM, Liquidator.
——
DISSOLUTION OF PARTNERSHIP
——
NOTICE is hereby given that the partnership of Building Con-
tractors formerly carried on in Petone by C. H. FAWTHORPE
and D. H. WILSON under the style and title of “Fawthorpe and
Wilson” was dissolved by mutual consent as from the 31st day of
December, 1948.
Dated at Wellington, this 12th day of September, 1949.
456
CHARLES HARRY FAWTHORPE.
DAVID HERBERT WILSON.
——
CUSTODES LIMITED
——
IN VOLUNTARY LIQUIDATION
——
NOTICE is hereby given, pursuant to section 232 of the Companies
Act, 1933, that a general meeting of members of the above-
named company will be held at 154 Featherston Street, Wellington,
on Tuesday, 4th October, 1949, at 11 a.m., for the purpose of having
an account laid before them showing the result of the winding-up
and to determine by extraordinary resolution the manner of disposal
of the books, accounts, and documents of the company and of the
liquidator.
Dated at Wellington, this 12th day of September, 1949.
457
R. O. J. JAY, Liquidator.
——
CHANGE OF NAME OF COMPANY
——
NOTICE is hereby given that KIDDS SERVICE STATION, LIMITED,
has changed its name to LEN NICHOLLS MOTORS, LIMITED,
and that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Auckland, this 6th day of September, 1949.
458
L. G. TUCK, Assistant Registrar of Companies.
——
JAMES LAIRD, LIMITED
——
PURSUANT to the provisions of section 234 of the Companies
Act, 1933, notice is hereby given that a meeting of the
creditors of JAMES LAIRD, LIMITED, will be held in the R.S.A.
Rooms, Church Street, Timaru, on Wednesday the 21st September,
1949, at 3 p.m.
459
R. THOMSON, Director.
——
WOOLWORTHS (NEW ZEALAND), LIMITED
——
LOST SHARE CERTIFICATE
——
APPLICATION has been made to the above company to issue
a new certificate of title to Shares Nos. 1275161 to 1275260,
both inclusive, in lieu of original certificate No. 1201 covering
one hundred ordinary shares issued in the name of SARAH JANE
WALSH, of Omakau, previously of St. Kilda, Dunedin, and the
said SARAH JANE WALSH has made a statutory declaration that
the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from the
date hereof there is made to the company some claim or representa-
tion in respect of the said original certificate, a new certificate will
be issued in place thereof.
Dated this 9th day of September, 1949.
460
C. R. HART, Secretary.
——
PALMERSTON NORTH PLUMBING COMPANY, LIMITED
——
NOTICE OF MEETING OF CREDITORS
——
NOTICE is hereby given, pursuant to section 234 of the Companies
Act, 1933, that a meeting of Palmerston North Plumbing
Company, Limited, will be held on Wednesday, the 28th day of
September, 1949, at which a resolution for voluntary winding-up,
is to be proposed, and that a meeting of the creditors of the said
company will be held pursuant to section 234 of the Companies
Act, 1933, at the offices of Messrs. Harrington and Dearsly, Public
Accountants, 149 Rangitikei Street, Palmerston North, on
Wednesday, the 28th day of September, 1949, at 2.30 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 this 8th day of September, 1949.
461
G. A. GILL, Director.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 54
NZLII —
NZ Gazette 1949, No 54
✨ LLM interpretation of page content
🏭 Meeting of Shareholders for Buller Times, Limited
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, Buller Times Limited
- W. E. L. Gay, Liquidator
🏭 Final Meeting of Shareholders for Bowater and Bryan, Limited
🏭 Trade, Customs & IndustryLiquidation, Final Meeting, Shareholders, Bowater and Bryan Limited
- W. E. L. Gay, Liquidator
🏭 General Meeting of Kells and Allely, Limited
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Kells and Allely Limited
- V. R. Allely, Liquidator
🏭 Change of Name for Scott’s Hotel, Limited
🏭 Trade, Customs & Industry5 September 1949
Change of Name, Scott’s Hotel Limited, Quinn’s Hotel Limited
- W. G. McKenzie, Assistant Registrar of Companies
🏭 Dissolution of Partnership for Fleet Services Coal and Firewood Company
🏭 Trade, Customs & Industry17 August 1949
Dissolution of Partnership, Fleet Services Coal and Firewood Company
- H. E. Hyde, Partner in dissolved partnership
- S. S. Stringer, Partner in dissolved partnership
- L. B. Schnauer, Solicitor
🏭 Ordinary General Meeting of Smith Bros., Limited
🏭 Trade, Customs & IndustryLiquidation, General Meeting, Smith Bros. Limited
- F. H. Broom, Liquidator
🏭 Dissolution of Partnership for Fawthorpe and Wilson
🏭 Trade, Customs & Industry12 September 1949
Dissolution of Partnership, Fawthorpe and Wilson
- Charles Harry Fawthorpe, Partner in dissolved partnership
- David Herbert Wilson, Partner in dissolved partnership
🏭 General Meeting of Custodes Limited
🏭 Trade, Customs & Industry12 September 1949
Voluntary Liquidation, General Meeting, Custodes Limited
- R. O. J. Jay, Liquidator
🏭 Change of Name for Kidds Service Station, Limited
🏭 Trade, Customs & Industry6 September 1949
Change of Name, Kidds Service Station Limited, Len Nicholls Motors Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Meeting of Creditors for James Laird, Limited
🏭 Trade, Customs & IndustryMeeting of Creditors, James Laird Limited
- R. Thomson, Director
🏭 Lost Share Certificate for Woolworths (New Zealand), Limited
🏭 Trade, Customs & Industry9 September 1949
Lost Share Certificate, Woolworths (New Zealand) Limited, Sarah Jane Walsh
- Sarah Jane Walsh, Holder of lost share certificate
- C. R. Hart, Secretary
🏭 Notice of Meeting of Creditors for Palmerston North Plumbing Company, Limited
🏭 Trade, Customs & Industry8 September 1949
Meeting of Creditors, Palmerston North Plumbing Company Limited
- G. A. Gill, Director