Company and Society Notices




Dec. 14.] THE NEW ZEALAND GAZETTE. 2923

In the matter of “The Companies Act, 1903.”

NOTICE is hereby given that BORTHWICK AND SONS (AUSTRALASIA), (LIMITED), a company duly incorporated in England, proposes to carry on business at the following parts of New Zealand, viz.—Canterbury, Taranaki, and Hawke’s Bay; and that the offices or places of business of the company in New Zealand where legal process of any kind may be served upon it and to which notices of any kind may be addressed or delivered are situate at the following places, viz.—163, Cashel Street, Christchurch; the Freezing-works, Waitara; and the Freezing-works, Hastings.

Dated this 28th day of November, 1905.

J. A. BORTHWICK,
Attorney for the said Company.

998

In the matter of “The Companies Act, 1903.”

NOTICE is hereby given that at an extraordinary general meeting of the members of the STRATFORD MASONIC HALL COMPANY (LIMITED), duly held on Friday, the 3rd day of November, 1905, the following special resolution was duly passed, viz.: “That the Stratford Masonic Hall Company (Limited) be wound up voluntarily”; and also that at a further extraordinary general meeting of the members of the said company, duly held on Friday, the 24th day of November, 1905, the above special resolution was duly confirmed. And further notice is given that at the said meeting H. N. LIARDET, of Stratford, was appointed Liquidator.

Chairman of the Stratford Masonic Hall Company (Limited)—A. W. REID. Secretary of the Stratford Masonic Hall Company (Limited)—PILCHER F. RALFE.

1029

In the matter of “The Companies Act, 1903”; and in the matter of the Thompson and Gardner Brick and Tile Company (Limited).

PLEASE take notice that at two several extraordinary general meetings of the Thompson and Gardner Brick and Tile Company (Limited), above named, duly convened, and held at the registered office of the company, situate at Commerce Street, in the City of Auckland, on the 13th day of November, 1905, and on the 29th day of November, 1905, respectively, the following special resolutions were duly passed and confirmed:—

  1. That the company be wound up voluntarily.

  2. That WILLIAM CHARLES THOMPSON and JOHN GARDNER be appointed Liquidators, without remuneration, for the purpose of winding up the affairs of the company.

Dated this 8th day of December, 1905.

HENRY CUTHBERTSON,
Secretary.

1025

THE GIBSON PATENT BRAND COMPANY (LIMITED).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held in the office of Mr. Newton King, Devon Street, New Plymouth, on the 26th day of October, 1905, the subjoined resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at the same place on the 20th day of November, 1905, the said resolution was duly confirmed:—

“That the company be wound up voluntarily.”

And at such last-mentioned meeting Mr. WALTER BEWLEY was appointed Liquidator for the purpose of the winding-up.

JAMES C. GEORGE,
Chairman.

Witness to the signature of James Cartwright George—
E. M. Hoskin.

New Plymouth, 8th December, 1905.

1028

LOWES AND IORNS (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at the office of the company, Queen Street, Masterton, on the 25th day of November, 1905, the following special resolutions were passed, and at a subsequent extraordinary general meeting of the said company, held at the same place on the 13th day of December, 1905, the said resolutions were duly confirmed, namely:—

I. That the company of Lowes and Iorns (Limited) be wound up voluntarily, and that Frederick Charles Lewis be appointed Liquidator for the purpose of winding up the affairs of the said company and distributing its assets.

II. That the provisional agreement entered into by Frederick Charles Lewis on behalf of the said company of the one part, and Abraham and Williams (Limited) of the other part, bearing date the 6th day of November, 1905, for the sale of the said business and specific properties of the company at valuation to Abraham and Williams (Limited) as set out in the said agreement, be authorised and confirmed.

Dated this 13th day of December, 1905.

GEORGE HERON,
Chairman.

1046

NOTICE is hereby given that at an extraordinary general meeting of the Hot Lakes Steam Navigation Company (Limited), held on the 24th November, 1905, it was resolved that the company be wound up voluntarily; and that the Liquidator be empowered to sell the whole of the business and assets of the company to the Rotorua Ferry Company (Limited) (to be registered) in consideration of the allotment of fully paid-up shares.

HERBERT R. MACDONALD,
Secretary.

1022

NOTICE is hereby given that at a meeting of the Rotorua Motor-launch Company (Limited), held on the 30th November, 1905, it was resolved that the company be wound up voluntarily; and that the Liquidator was authorised to sell the whole of the business and assets of the company (except Sections 1 and 2, Block XLI.) in consideration of the allotment of fully paid-up shares in the new company.

CARTER H. PAWSON,
Secretary.

1023

ANDREW GIVEN AND CO. (LIMITED).

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of Messrs. Barr, Leary, and Co., Accountants, Stock Exchange Buildings, Dunedin, on Friday, the 12th day of January, 1906, at 4 o’clock in the afternoon, for the purpose of laying an account before them showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and offering any explanation the Liquidator may wish to give; and also to determine by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated at Dunedin, the 8th day of December, 1905.

PETER BARR,
Liquidator.

1032

NEW ZEALAND.—“FRIENDLY SOCIETIES ACT, 1882.”

ADVERTISEMENT OF DISSOLUTION BY INSTRUMENT.

NOTICE is hereby given that the Loyal Lake Wakatipu Lodge of the Otago District of the Manchester Unity Independent Order of Odd Fellows Friendly Society, Register No. 23, (12), held at Queenstown, is dissolved by instrument, registered at this office the 14th day of December, 1905, unless, within three months from the date of the Gazette in which this advertisement appears, proceedings be commenced by a member or other person interested in or having any claim on the funds of the society to set aside such dissolution, and the same is set aside accordingly.

GEO. LESLIE,
Registrar.

Friendly Societies’ Registry Office, 14th day of December, 1905.

1044

MEDICAL REGISTRATION.

I, HAROLD WEEKS, Bachelor of Medicine, University of London; Member of the Royal College of Surgeons, England; Licentiate of the Royal College of Physicians, England, now residing in Auckland, hereby give notice that I intend applying on the 7th January next to have my name placed on the Medical Register for the Colony of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar at Auckland.

Dated at Auckland, 5th December, 1905.

HAROLD WEEKS.

1021



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 109





✨ LLM interpretation of page content

🏭 Company Business Registration Notice

🏭 Trade, Customs & Industry
28 November 1905
Company registration, Borthwick and Sons, Christchurch, Waitara, Hastings
  • J. A. Borthwick, Attorney for the Company

🏭 Voluntary Winding Up of Stratford Masonic Hall Company

🏭 Trade, Customs & Industry
Company dissolution, Stratford Masonic Hall Company, Stratford
  • H. N. Liardet, Appointed Liquidator

  • A. W. Reid, Chairman
  • Pilcher F. Ralfe, Secretary

🏭 Voluntary Winding Up of Thompson and Gardner Brick and Tile Company

🏭 Trade, Customs & Industry
8 December 1905
Company dissolution, Thompson and Gardner Brick and Tile Company, Auckland
  • William Charles Thompson, Appointed Liquidator
  • John Gardner, Appointed Liquidator

  • Henry Cuthbertson, Secretary

🏭 Voluntary Winding Up of Gibson Patent Brand Company

🏭 Trade, Customs & Industry
8 December 1905
Company dissolution, Gibson Patent Brand Company, New Plymouth
  • Walter Bewley (Mr), Appointed Liquidator

  • James C. George, Chairman
  • E. M. Hoskin, Witness

🏭 Voluntary Winding Up of Lowes and Iorns Limited

🏭 Trade, Customs & Industry
13 December 1905
Company dissolution, Lowes and Iorns Limited, Masterton
  • Frederick Charles Lewis, Appointed Liquidator

  • George Heron, Chairman

🏭 Voluntary Winding Up of Hot Lakes Steam Navigation Company

🏭 Trade, Customs & Industry
Company dissolution, Hot Lakes Steam Navigation Company
  • Herbert R. Macdonald, Secretary

🏭 Voluntary Winding Up of Rotorua Motor-launch Company

🏭 Trade, Customs & Industry
Company dissolution, Rotorua Motor-launch Company
  • Carter H. Pawson, Secretary

🏭 General Meeting Notice for Andrew Given and Co.

🏭 Trade, Customs & Industry
8 December 1905
General meeting, Andrew Given and Co., Dunedin
  • Peter Barr, Liquidator

🏥 Dissolution Notice for Loyal Lake Wakatipu Lodge

🏥 Health & Social Welfare
14 December 1905
Friendly society dissolution, Loyal Lake Wakatipu Lodge, Queenstown
  • Geo. Leslie, Registrar

🏥 Medical Registration Notice

🏥 Health & Social Welfare
5 December 1905
Medical registration, Harold Weeks, Auckland
  • Harold Weeks (Bachelor of Medicine, Member of the Royal College of Surgeons, Licentiate of the Royal College of Physicians), Intends to apply for medical registration

  • Harold Weeks