✨ Companies Act, Partnership Dissolutions, Name Change
Dec. 7.] THE NEW ZEALAND GAZETTE. 3679
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (4).
TAKE notice that the companies enumerated in the Schedule hereunder have been struck off the Registers, and the said companies dissolved.
1895/20. Hamilton Gas Company (Limited).
1900/3. Avondale Brick and Pottery Company (Limited).
1900/17. Kamo Mineral Water Company (Limited).
1902/30. Hokianga Co-operative Preserving, Canning, and Packing Company (Limited).
1903/16. New Zealand Varnish and Paint Manufacturing Company (Limited).
1903/22. Whitford Co-operative Dairy Company (Limited).
1905/2. Coulthard Bros. (Limited).
1905/12. Waihi Standard Gold-mining Company (Limited).
1905/24. Budge Patent Music-leaf Turner Company (Limited).
1905/52. Champion Mines (Limited).
1906/44. Taihoa Gold-mining Company (Limited).
1906/50. North Island Egg-laying Competition Association (Limited).
1907/14. H. and B. Andrew (Limited).
1907/48. Tangiaro Gold-mining Company (Limited).
1907/67. Ngunguru Sawmilling Company (Limited).
1908/13. Burfoot Patent Wheel Company (Limited).
1908/34. Whangape Development Company (Limited).
1908/40. Shotover Gold-mining Company (Limited).
1908/53. Pukeruru Sawmill Company (Limited).
1908/56. Waiorongomai Mines (Limited).
1909/30. Van Veen and Co. (Limited).
1909/39. Ngatiawa Consolidated Gold-mines (Limited).
1909/68. Auckland Taxi-cab Company (Limited).
1909/70. Awanui Gum Company (Limited).
1909/79. Waihi United Gold-mining Company (Limited).
1910/54. Northern Mail Newspaper Company (Limited).
Given under my hand, at Auckland, this 4th day of December, 1911.
WM. G. FLETCHER,
Assistant Registrar of Companies.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that STEWARTS AND LLOYDS (LIMITED), a company incorporated under the Companies Acts, and having its registered office at 41 Oswald Street, Glasgow, proposes to carry on business at No. 19 Ballance Street, Wellington.
Dated this 15th day of November, 1911.
STEWARTS AND LLOYDS (LIMITED),
By its Attorney, James McLellan.
701
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto existing between JAMES MILLER, of Mangapai, in the Provincial District of Auckland, in New Zealand, Contractor, and DUNCAN McKAY, of Ruakaka, in the said Provincial District, Contractor, trading together as Contractors, under the style or firm of “Miller and McKay,” at Ruakaka aforesaid, has been dissolved as from the 20th day of November, 1911.
Dated this 20th day of November, 1911.
JAMES MILLER.
DUNCAN McKAY.
Witness to signatures of James Miller and Duncan McKay—L. T. Pickmere, Solicitor, Whangarei.
724
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, EPHRAIM ELLIS and ARTHUR ELLIS, carrying on business as Flock-manufacturers at Kaikōrai, near Dunedin, in Otago, under the style or firm of “E. Ellis and Co.,” has been dissolved by mutual consent as from the first day of September, one thousand nine hundred and eleven.
All sums and debts due to the said late firm are payable to the said ARTHUR ELLIS, who will discharge all debts and liabilities owing by the said late firm, and will con-
tinue the said business under the present style or firm of E. Ellis and Co.
As witness our hands, this first day of September, one thousand nine hundred and eleven.
EPHRAIM ELLIS.
Witness to the signature of Ephraim Ellis—F. Zwingle Moore, Solicitor, Dunedin.
ARTHUR ELLIS.
Witness to the signature of Arthur Ellis—F. Zwingle Moore, Solicitor, Dunedin.
725
CHANGE OF NAME.
PUBLIC notice is hereby given that I, GEORGE WALTER HAIGH, formerly of Petone and of Te Aroha and of the Wairarapa, and now of Ekatahuna, New Zealand, Farm Labourer, have changed my name to GEORGE WALTER ROBERTS, and I desire hereafter to be known by the name of GEORGE WALTER ROBERTS.
Dated at Ekatahuna, this twenty-second day of November, one thousand nine hundred and eleven.
G. W. HAIGH.
Witness—Edward Page, Solicitor, Ekatahuna, a Justice of the Peace.
726
LIBERTY COW-MILKER COMPANY (LIMITED).
RESOLUTION.
“THAT, it having been proved to its satisfaction that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, that accordingly the company be wound up voluntarily; and that E. G. PINKER be and is hereby appointed Liquidator for the purpose of such winding-up.”
727
In the matter of the Oceanic Fish Company (Limited), and of the Companies Act, 1908.
NOTICE is hereby given that at a duly convened extraordinary meeting of the shareholders in the above-named company held at the office of Mr. J. G. Restell, Public Accountant, 18 Swanson Street, Auckland, on Friday, the 27th day of October, 1911, the following resolution was duly submitted and passed, namely:—
“That the Oceanic Fish Company (Limited) be wound up voluntarily”; and also another resolution, “That Mr. J. G. RESTELL be appointed Liquidator for the purpose of such winding-up, at a remuneration of £25”; and that at a duly convened extraordinary general meeting of the shareholders of the said company held at the said office above described on Wednesday, the 22nd day of November, 1911, the said resolution, “That the Oceanic Fish Company (Limited) be wound up voluntarily,” as also the said other resolution, were duly submitted and confirmed.
Dated at Auckland, this 28th day of November, 1911.
THOS. NEWCOMBE,
Secretary of the Oceanic Fish Company (Limited).
728
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto existing between LIONEL CHARLES KNIGHT and JOHN TEMPLE, of Christchurch, Electrical Engineers, and trading at Victoria Square, Christchurch, as “Knight and Temple,” has this day been dissolved. The said LIONEL CHARLES KNIGHT will pay and discharge all liabilities in connection with the said Partnership.
Dated this 28th day of November, 1911.
L. C. KNIGHT.
Witness to the signature of Lionel Charles Knight—R. Barnett, Motor Expert, Hewitts Road, Christchurch.
J. TEMPLE.
Witness to the signature of John Temple—R. Barnett, Motor Expert, Hewitts Road, Christchurch.
729
Next Page →
✨ LLM interpretation of page content
🏢 Companies Struck Off Register and Dissolved
🏢 State Enterprises & Insurance4 December 1911
Companies Act, Company dissolution, Auckland
- Wm. G. Fletcher, Assistant Registrar of Companies
🏢 Notice of Company Business Operations
🏢 State Enterprises & Insurance15 November 1911
Companies Act, Business operations, Wellington
- Stewarts and Lloyds (Limited), By its Attorney, James McLellan
🏢 Partnership Dissolution - Miller and McKay
🏢 State Enterprises & Insurance20 November 1911
Partnership dissolution, Contractors, Auckland
- James Miller, Partner in Miller and McKay
- Duncan McK ay, Partner in Miller and McKay
- L. T. Pickmere, Solicitor, Whangarei
🏢 Partnership Dissolution - E. Ellis and Co.
🏢 State Enterprises & Insurance1 September 1911
Partnership dissolution, Flock-manufacturers, Dunedin
- Ephraim Ellis, Partner in E. Ellis and Co.
- Arthur Ellis, Partner in E. Ellis and Co.
- F. Zwingle Moore, Solicitor, Dunedin
🏛️ Change of Name - George Walter Haigh to Roberts
🏛️ Governance & Central Administration22 November 1911
Change of name, Farm Labourer, Ekatahuna
- George Walter Haigh, Changed name to George Walter Roberts
- George Walter Roberts, New name of George Walter Haigh
- Edward Page, Solicitor, Ekatahuna
🏢 Resolution for Voluntary Liquidation - Liberty Cow-Milker Company
🏢 State Enterprises & InsuranceVoluntary liquidation, Company winding up
- E. G. Pinker, Liquidator
🏢 Resolution for Voluntary Liquidation - Oceanic Fish Company
🏢 State Enterprises & Insurance28 November 1911
Voluntary liquidation, Company winding up, Auckland
- Thos. Newcombe, Secretary of the Oceanic Fish Company (Limited)
🏢 Partnership Dissolution - Knight and Temple
🏢 State Enterprises & Insurance28 November 1911
Partnership dissolution, Electrical Engineers, Christchurch
- Lionel Charles Knight, Partner in Knight and Temple
- John Temple, Partner in Knight and Temple
- R. Barnett, Motor Expert, Christchurch
NZ Gazette 1911, No 100