Company and Legal Notices




JUNE 10.] THE NEW ZEALAND GAZETTE. 2069

A PPLICATION having been made to me for the issue of a provisional certificate of title in favour of WILLIAM EDWARD HUMPHREYS ELLIOTT, of Sutton, Sheep-farmer, for Section 1, Block III, District of Nenthorn, being the land contained in Crown grant, Vol. 73, folio 177, and evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Dunedin, the 5th day of June, 1915.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

NOTICE.—COMPANIES ACT, 1908, SECTION 266.

Re THE TEMPLE COMPANY (LIMITED).

T AKE notice that the name of the above company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Christchurch, this 2nd June, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266, SUB-SECTION (4).

T AKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.

Schedule.

Slack and Company (Limited).
Mokau Timber Company (Limited).
Riverside Dairy Company (Limited).
Automobile Company of New Zealand (Limited).
The Bird Tyre Company (Limited).
The New Zealand Shipping Gazette Printing and Publishing Company (Limited).
Makuri Co-operative Dairy Company (Limited).
Handy Food Supply Company (Limited).
Eketahuna Farmers’ Co-operative Association (Limited).
Harris and Bastin (Limited).
Corallite Patent Filter Company (Limited).
Levin Implement Company (Limited).
Beach Aeroplane Company (Limited).
Good Hope Proprietary (Limited).
Pungapunga Timber Company (Limited).
Pakihi Sawmilling Company (Limited).

Dated at Wellington this 8th day of June, 1915.

J. MURRAY,
Assistant Registrar of Companies.


N OTICE is hereby given that OSMOND & SON (NEW ZEALAND), LIMITED, proposes to commence and carry on business at No. 8 Farish Street, in the City of Wellington.

Dated this 26th day of May, 1915.

GEORGE ROEBUCK NUTTALL,
Attorney for the Company.

461


THE WAIHI REEFS CONSOLIDATED (LIMITED), (IN LIQUIDATION).

N OTICE is hereby given that a general meeting of shareholders of the Waihi Reefs Consolidated (Limited) will be held at 60 Shortland Street, Auckland, on Thursday, 1st July, 1915, at 11 a.m.

BUSINESS.

(1.) To receive the report of the Liquidator.
(2.) To pass the following extraordinary resolution : “That the books of the company be retained by the Liquidator for one year from date of meeting, after which time they may be destroyed.”

T. F. WALLACE, Liquidator.

Auckland, N.Z., 5th June, 1915.

475

F

In the matter of the Wilson Pill Company (Limited).

A T an extraordinary general meeting of the above-named company, duly convened, and held at the registered office of the said company, at Wanganui, on the 8th day of May, 1915, the following special 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 26th day of May, 1915, the following resolution was duly confirmed, viz. :—

“That the company be wound up voluntarily, and that JOHN W. W. L. HUSSEY, of Wanganui, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated this 2nd day of June, 1915.

GILBERT CARSON,
Chairman.

Witness to the signature of Gilbert Carson—Louis Cohen, Solicitor, Wanganui.

476


THE PARTNERSHIP ACT, 1908.

N OTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, carrying on business as Drapers at Gore, under the style or firm, of “Wallis Bros.,” has been dissolved as from the 28th day of February, 1915, so far as concerns the said William Edward Wallis, who retires from the firm.

Dated this 31st day of May, 1915.

BERTIE LAURENCE WALLIS.
WILLIAM EDWARD WALLIS.

Witness to both signatures—J. K. Cunningham, Clerk to W. F. Inder, Solicitor, Gore.

477


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. per share have been made, 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 30th day of April, 1915, is £73,536 14s. 3d.
  6. That the amount of all moneys paid on account of estates under administration during the half-year ending 30th day of April, 1915, is £65,587 2s. 8d.
  7. That the amount of the balance held to the credits of estates under administration during the half-year ending 30th day of April, 1915, is £17,569 2s. 3d.
  8. That the liabilities of the company on the 1st day of May 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, £30,664 13s. 9d. ; on estimated liabilities, nil.
  9. That the assets of the company on that date were : Government securities, nil ; bills of exchange and promissory notes, nil ; other securities, £39,861 13s. 8d. ; cash at banker’s and on deposit, £16,846 12s. 4d.

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.

(Sgd.) JAS. A. PARK.

Declared by the said James Alexander Park, at Dunedin, this 1st day of June, 1915, before me — (Sgd.) Eardley C. Reynolds, a Justice of the Peace in and for the Dominion of New Zealand.

478

E. C. R.
Stamp.
2/6.
——
1/6/15.


KAWHIA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Kawhia County Council hereby resolves as follows :—

That, for the purpose of providing the interest and other charges on a loan of £1,100, authorized to be raised by the Kawhia County Council, under the above-mentioned Act, for the extension of the wharf and shed at Kawhia (£1,000) and the erection of a landing on the Mahoe River (£100), the said Kawhia County Council hereby makes and levies a



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 73


NZLII PDF NZ Gazette 1915, No 73





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
5 June 1915
Provisional Certificate, Land Title, Nenthorn, Dunedin
  • William Edward Humphreys Elliott, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of The Temple Company (Limited)

🏭 Trade, Customs & Industry
2 June 1915
Company Dissolution, Companies Act 1908, Christchurch
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
8 June 1915
Company Dissolution, Companies Act 1908, Wellington
  • J. Murray, Assistant Registrar of Companies

🏭 Commencement of Business by Osmond & Son (New Zealand), Limited

🏭 Trade, Customs & Industry
26 May 1915
Business Commencement, Wellington
  • George Roebuck Nuttall, Attorney for the Company

🏭 General Meeting of Waihi Reefs Consolidated (Limited) Shareholders

🏭 Trade, Customs & Industry
5 June 1915
Shareholders Meeting, Liquidation, Auckland
  • T. F. Wallace, Liquidator

🏭 Voluntary Winding Up of Wilson Pill Company (Limited)

🏭 Trade, Customs & Industry
2 June 1915
Company Winding Up, Liquidator Appointment, Wanganui
  • John W. W. L. Hussey, Appointed Liquidator

  • Gilbert Carson, Chairman
  • Louis Cohen, Solicitor

🏭 Dissolution of Wallis Bros. Partnership

🏭 Trade, Customs & Industry
31 May 1915
Partnership Dissolution, Drapers, Gore
  • Bertie Laurence Wallis, Partner in dissolved firm
  • William Edward Wallis, Retiring partner

  • J. K. Cunningham, Clerk to W. F. Inder, Solicitor

💰 Declaration by Manager of Perpetual Trustees, Estate, and Agency Company

💰 Finance & Revenue
1 June 1915
Company Declaration, Financial Statement, Dunedin
  • James Alexander Park (Manager), Declared company financial statement

  • Eardley C. Reynolds, Justice of the Peace

🏘️ Kawhia County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Wharf Extension, Kawhia