✨ Company & Partnership Notices
2828
THE NEW ZEALAND GAZETTE.
[No. 94
I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees, Executors, and Agency Company of New Zealand (Limited), do hereby solemnly and sincerely declare,–
- That the liability of the company is limited.
- That the capital of the company is £50,000, divided into 10,000 shares of £5 each.
- That the number of shares issued is 10,000.
- That calls to the amount of £1 per share have been made, from which the sum of £10,000 has been received.
- That the amount of money received as executor of estates under administration for the twelve months to 30th September, 1904, was £122,228.
- That the amount of money paid as executor of estates under administration for the twelve months to 30th September, 1904, was £102,512 2s. 4d.
- That the amount of money held as executor to the credit of estates under administration was, at 30th September, 1904, £19,722 1s. 8d.
- That the amount remaining in the company’s hands at 30th September, 1904, to the credit of estates for which the company is trustee or co-trustee, which sum is represented by either cash or securities, or both, was £389,292 9s. 4d.
- That the company’s liabilities and assets were at 30th September, 1904, as follows:–
Liabilities—Capital £ s. d.
Balances due to various constituents 11,816 1 4
Reserve Fund 6,250 0 0
Other liabilities 48 19 0
Assets—Cash in hand, mortgages and debentures and bank deposits 24,043 6 10
Balances due by various constituents 6,582 8 2
Other assets 330 8 0
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 intituled “The Justices of the Peace Act, 1882.”
W. LAURENCE SIMPSON.
Declared this 18th day of November, 1904, before me—James Hazlett, a Justice of the Peace for the Colony of New Zealand.
1068
In the matter of “The Companies Act, 1903”; and in the matter of THE AUSTRALASIAN AUTOMATIC WEIGHING-MACHINE COMPANY (LIMITED).
NOTICE is hereby given that the Office or place of business in New Zealand of the above-named company—the Australasian Automatic Weighing-machine Company (Limited)—a company incorporated in Great Britain and carrying on business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, has been changed, and is now situate at No. 10, Old Customhouse Street, in the City of Wellington.
Dated at Wellington, the 23rd day of November, 1904.
BELL, GULLY, BELL, AND MYERS,
Solicitors for the Company.
1077
THE OPUNAKE TIMBER COMPANY (LIMITED).
NOTICE is hereby given, pursuant to section 223 of “The Companies Act, 1903,” that the following special resolution of the above company was passed on the 14th day of October, 1904, and confirmed on the 14th day of November, 1904:–
“That the Opunake Timber Company (Limited) be voluntarily wound up, and that Messrs. G. W. Rogers, of Opunake, and C. G. Powles, of Otaki, be appointed Liquidators to effect same.”
W. A. LIMBRICK,
Chairman of Directors.
1067
In the matter of the Companies Acts, 1882 to 1903, and of the PALMERSTON NORTH ANCHOR BOAT COMPANY (LIMITED).
NOTICE is hereby given that a General Meeting of the above-named company will be held at my office, Elizabeth Buildings, Cuba Street, Palmerston North, on Monday, the 28th day of November, 1904, at 3 o’clock in the afternoon, for the purpose of having the account of the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of, laid before such meeting, and of hearing any explanation that may be given by the Liquidator.
Dated this 18th day of October, 1904.
JOHN W. WHITTAKER,
Official Liquidator.
1034
PARTNERSHIP NOTICE.
NOTICE is hereby given that the Partnership subsisting between JOHN ALEXANDER RANKIN, JAMES HENRY RANKIN, and ROBERT WILLIAM HAMMOND RANKIN, carrying on business as Storekeepers and General Merchants at Motueka, in the Provincial District of Nelson, under the firm or style of “Rankin and Sons,” has been dissolved as from the 31st day of October, 1904, by the death of the said Robert William Hammond Rankin.
The undersigned, John Alexander Rankin and James Henry Rankin, will continue the business under the same firm or style of Rankin and Sons; and all debts due by the late firm will be paid by them, and all moneys owing to the late firm are to be paid to them.
Dated at Motueka, this 14th day of November, 1904.
J. A. RANKIN.
J. H. RANKIN.
EDITH ELLEN RANKIN,
Executrix of the Will of Robert William Hammond Rankin, deceased.
1070
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership business hitherto carried on by the undersigned at Waitara as General Storekeepers under the style or firm of “Fraser and Beckbessinger” has been dissolved by mutual consent as from 31st October, 1904. The business will be carried on by Mr. S. G. FRASER, who will receive all accounts owing to the late partnership.
Dated at Waitara, this 8th day of November, 1904.
SIMEON GREY FRASER.
ERNEST BECKBESSINGER.
Witness to both signatures—J. B. Roy, Solicitor, New Plymouth.
1066
PATENT OFFICE SUPPLEMENT.
A SPECIAL Supplement to the New Zealand Gazette is now published fortnightly, containing all notices concerning patents and trade-marks required by law to be gazetted; also, particulars of lapsed applications for patents, expired letters patent, and other information useful to inventors, manufacturers, and others. The Supplement will be issued free to subscribers to the Gazette, and to others on payment of a subscription of ten shillings per annum, payable in advance to the Government Printer.
CONTENTS.
APPOINTMENTS PAGE
2805, 2806, 2808
BANKRUPTCY NOTICES 2813, 2826
CROWN LANDS NOTICES 2813
LAND—
Rural, open for Sale or Selection 2806
Rural, open for Selection on Lease in Perpetuity 2805
LAND TRANSFER ACT NOTICES 2827
MAORI LAND ADMINISTRATION NOTICES 2817
MILITIA AND VOLUNTEERS 2807
MINING NOTICE 2827
MISCELLANEOUS—
Christmas and New Year Holidays 2811
Elections of Trustees of Drainage Districts 2811
Examinations for Dredgemasters’, Mine-managers’, &c., Certificates 2812
Immigration and Emigration Return for October 2812
Inspector under the Slaughtering and Inspection Act resigned 2807
Justice of the Peace resigned 2807
Letters of Naturalisation issued 2811
Notices to Mariners 2811
Notice under “The Public Trust Office Consolidation Act, 1894” 2812
Plants declared to be Noxious Weeds 2811
Proposed Loan 2810
Rate of Interest allowed in Post-Office Savings-Bank 2808
Special Orders 2808
NATIVE LAND COURT NOTICES 2823
PRIVATE ADVERTISEMENTS 2827
By Authority: JOHN MACKAY, Government Printer, Wellington,
✨ LLM interpretation of page content
🏢 Declaration by Manager of Trustees, Executors, and Agency Company of New Zealand (Limited)
🏢 State Enterprises & Insurance18 November 1904
Trustee company, Executor accounts, Financial declaration, Capital, Liabilities, Assets, Wellington
- William Laurence Simpson, Manager making financial declaration
- James Hazlett, Justice of the Peace
🏭 Change of Business Address for Australasian Automatic Weighing-machine Company (Limited)
🏭 Trade, Customs & Industry23 November 1904
Company address change, Legal service address, Wellington, Solicitors, British company in New Zealand
- Bell, Gully, Bell, and Myers, Solicitors for the Company
🏭 Voluntary Winding-up of The Opunake Timber Company (Limited)
🏭 Trade, Customs & Industry14 November 1904
Company liquidation, Special resolution, Voluntary winding-up, Liquidators appointed, Opunake, Otaki
- G. W. Rogers, Appointed Liquidator
- C. G. Powles, Appointed Liquidator
- W. A. Limbrick, Chairman of Directors
🏭 General Meeting for Palmerston North Anchor Boat Company (Limited) in Liquidation
🏭 Trade, Customs & Industry18 October 1904
Company liquidation, General meeting, Liquidator report, Winding-up account, Palmerston North
- John W. Whittaker, Official Liquidator
🏭 Dissolution of Partnership 'Rankin and Sons' by Death of Partner
🏭 Trade, Customs & Industry14 November 1904
Partnership dissolution, Death of partner, Business continuation, Motueka, Nelson, Storekeepers
- John Alexander Rankin, Continuing business after partnership dissolution
- James Henry Rankin, Continuing business after partnership dissolution
- Robert William Hammond Rankin, Deceased partner, dissolution by death
- Edith Ellen Rankin, Executrix of deceased partner's will
🏭 Dissolution of Partnership 'Fraser and Beckbessinger' by Mutual Consent
🏭 Trade, Customs & Industry8 November 1904
Partnership dissolution, Mutual consent, Business continuation, Waitara, General Storekeepers
- Simeon Grey Fraser (Mr.), Continuing business after partnership dissolution
- Ernest Beckbessinger, Former partner in dissolved firm
- J. B. Roy, Solicitor, New Plymouth
📰 Patent Office Supplement Information
📰 NZ GazettePatent Office, Gazette supplement, Patents, Trade-marks, Lapsed applications, Subscription information
- John Mackay, Government Printer, Wellington
NZ Gazette 1904, No 94