Company and Court Notices




Nov. 25.] THE NEW ZEALAND GAZETTE. 3065

GIBSON PATENT BRAND COMPANY (LIMITED).

NOTICE is hereby given that, in pursuance of section 230 of “The Companies Act, 1908,” a General Meeting of the Gibson Patent Brand Company (Limited), (in liquidation), will be held at the office of Walter Bewley, New Plymouth, on Monday, 6th December, 1909, at 2.30 in the afternoon, for the purpose of having laid before the meeting the account of the Liquidator showing the manner in which the winding-up has been conducted, and of hearing an explanation thereof given by the Liquidator. The company will be asked to declare by extraordinary resolution how the books, accounts, and documents of the company are to be disposed of.

WALTER BEWLEY,
Liquidator.

15th November, 1909.
810

IN THE SUPREME COURT OF NEW ZEALAND.

To George James Bruce, of Bangkok, in the Kingdom of Siam, Journalist.

WHEREAS by the 47th section of “The Judicature Act, 1908,” it is enacted that any Judge of the Supreme Court may appoint any person to be and act as a Commissioner of the Supreme Court of New Zealand in any country or place beyond the jurisdiction of the said Court for the purpose of administering and taking any oath, affidavit, or affirmation: Now, therefore, I, Joshua Strange Williams, Acting Chief Justice of the Supreme Court of New Zealand, in exercise and pursuance of the powers conferred on me by the said section of the said Act, do hereby appoint you GEORGE JAMES BRUCE to be a Commissioner in Siam for the purpose of administering and taking all such oaths, affidavits, and affirmations as in the said section mentioned.

Dated at Wellington, in the Dominion of New Zealand, this 16th day of November, 1909.

(L.S.) JOSHUA STRANGE WILLIAMS,
Acting Chief Justice.
811

I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of 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 7s. 6d. have been made per share, under which the sum of £9,375 has been received.

  5. That the amount of all moneys received on account of estates under administration during the half-year ending 31st day of October, 1909, is £14,665 15s. 10d.

  6. That the amount of all moneys paid on account of estates under administration during the half-year ending 31st day of October, 1909, is £16,149 16s. 6d.

  7. That the amount of the balance held to the credits of estates under administration during the half-year ending 31st day of October, 1909, is £3,126 10s. 2d.

  8. That the liabilities of the company on the 1st day of November 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, £14,905 12s. 11d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £2,500; bills of exchange and promissory notes, nil; other securities, £37,989 6s. 11d.; cash at banker's and on deposit, £7,172 11s. 9d.

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, 1908.”

JAS. A. PARK.

Declared by the said James Alexander Park, at Dunedin, this 18th day of November, 1909, before me—Eardley C. Reynolds, a Justice of the Peace in and for the Dominion of New Zealand.

812

Borough of Birkenhead.

SPECIAL ORDER MAKING SPECIAL RATE.

PUBLIC notice is hereby given that the following special order, making and levying a special rate to meet the interest and other charges on a loan of £4,000, was duly passed at a special meeting of the Council on the 21st day of October, 1909, and confirmed at a special meeting of the Council on the 18th day of November, 1909.

That, in pursuance and exercise of the powers vested in it in that behalf by “The Local Bodies’ Loans Act, 1908,” the Birkenhead Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of (£4,000) four thousand pounds, authorised to be raised by the Birkenhead Borough Council, under the above-mentioned Act, for the following public works—viz., for the completion of the necessary cuttings, fillings, general construction, metalling, kerbing, channelling, formation of and tarring and sanding footpaths, and to pay compensation (if any) and incidental expenses in connection with works rendered necessary in the carrying-out of the scheme for providing a suitable grade from the new wharf along the main road to a point at the upper side of Bath Road, and from that point to the junction of Harbour View Road and the main road, according to the plan and details lying at the office of the Town Clerk—the said Birkenhead Borough Council hereby makes and levies a special rate of fivepence in the pound upon the rateable value of all rateable property in the Borough of Birkenhead, comprising Blocks 1, 2, and 3, 57 to 67, Sections 1, 2, 5, 7 to 13, of Block 121, 128 to 164, and 227 to 230, all inclusive, of Blocks VII, XI, and XII, Waitemata District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during the currency of such loan, being a period of forty-one years, or until the loan is fully paid off.”

ALEXANDER KEYES,
Mayor.

A. L. WHITE,
Town Clerk.

Birkenhead, 19th November, 1909.
813

NOTICE OF DISSOLUTION OF PARTNERSHIP:

NOTICE is hereby given that the Partnership heretofore subsisting between HERBERT EDWARD GARDNER and THOMAS GREENALL, carrying on business at Melville Street, Dunedin, under the name or style of “H. E. Gardner and Co.,” as Blacksmiths and Wheelwrights, has been dissolved as from the twenty-first day of January, one thousand nine hundred and nine.

Dated this 19th day of November, 1909.

H. E. GARDNER.
THOS. GREENALL.
814

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, JAMES COLVIN ANDERSON and ARCHIBALD DANIEL PATERSON, carrying on business as Manufacturers’ Agents and Importers at Dunedin, under the style or firm of “The Commercial Agency Company,” has this day been dissolved by mutual consent. All debts due to the said late firm will be received by the said Archibald Daniel Paterson. All debts owing by the said late firm will be paid by the said James Colvin Anderson, who will continue the said business under the present style or firm of “The Commercial Agency Company.”

As witness our hands, this 20th day of October, 1909.

J. C. ANDERSON.
A. D. PATERSON.

Witness—Douglas Ramsay, Solicitor, Dunedin.
815

IN THE SUPREME COURT OF NEW ZEALAND,
CANTERBURY DISTRICT.

In the matter of “The Companies Act, 1908”; and in the matter of the Lyttelton Steam Laundry Company (Limited).

BY an order made by His Honour Mr. Justice Denniston in the above matter, dated the 22nd day of November, 1909, on the petition of John Alexander Newell, of Lyttelton, Medical Practitioner, it was ordered that the Lyttelton Steam Laundry Company (Limited) be wound up by this Court under the provisions of “The Companies Act, 1908.”

BESWICK AND HARRIS,
Solicitors for the said Petitioner.
816



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 98





✨ LLM interpretation of page content

🏢 General Meeting for Gibson Patent Brand Company (Limited) Liquidation

🏢 State Enterprises & Insurance
15 November 1909
Company liquidation, General meeting, Liquidator's account, New Plymouth
  • Walter Bewley, Liquidator

⚖️ Appointment of Commissioner of the Supreme Court in Siam

⚖️ Justice & Law Enforcement
16 November 1909
Supreme Court, Commissioner, Oaths, Affidavits, Bangkok, Siam
  • George James Bruce, Appointed Commissioner of Supreme Court

  • Joshua Strange Williams, Acting Chief Justice

🏢 Declaration of Capital and Financial Status of Perpetual Trustees Estate and Agency Company of New Zealand (Limited)

🏢 State Enterprises & Insurance
18 November 1909
Company declaration, Capital, Shares, Calls, Estates under administration, Dunedin
  • James Alexander Park, Manager making declaration

  • Eardley C. Reynolds, a Justice of the Peace

🏘️ Borough of Birkenhead Special Order Making Special Rate for Loan

🏘️ Provincial & Local Government
19 November 1909
Special rate, Local bodies loan, Public works, Road construction, Footpaths, Birkenhead
  • Alexander Keyes, Mayor
  • A. L. White, Town Clerk

🏭 Dissolution of Partnership: H. E. Gardner and Co.

🏭 Trade, Customs & Industry
19 November 1909
Partnership dissolution, Blacksmiths, Wheelwrights, Dunedin
  • Herbert Edward Gardner, Partner in dissolved firm
  • Thomas Greenall, Partner in dissolved firm

🏭 Dissolution of Partnership: The Commercial Agency Company

🏭 Trade, Customs & Industry
20 October 1909
Partnership dissolution, Manufacturers' agents, Importers, Dunedin
  • James Colvin Anderson, Partner in dissolved firm
  • Archibald Daniel Paterson, Partner in dissolved firm

  • Douglas Ramsay, Solicitor

🏢 Winding Up Order for Lyttelton Steam Laundry Company (Limited)

🏢 State Enterprises & Insurance
22 November 1909
Company liquidation, Winding up order, Supreme Court, Lyttelton
  • John Alexander Newell (Medical Practitioner), Petitioner for winding up order

  • Mr. Justice Denniston
  • Beswick and Harris, Solicitors for the Petitioner