Enemy Companies and Firms




Sept. 19.] THE NEW ZEALAND GAZETTE. 3041

Maclaren and Gentles, Inc., 222 Produce Exchange, New York.
McNear, George W., Inc., Insurance Exchange Building, 433 California Street, San Francisco, California.
Magenheimer, A., 68 Broad Street, New York.
Maier, Marx, 200 Fifth Avenue, New York.
Merchants Colonial Corporation, 45 William Street, New York.
Muller, Carl (of Muller, Schall, and Company).
Muller, Ernest (of Schuchardt and Schutte).
Muller, Schall, and Company, 45 William Street, New York.
Muller-Schall, Frederick (of Muller, Schall, and Company).
Nachod, Maris, 15 William Street, New York.
National Zinc Corporation, New York.
Neuhaus, Richard (of the Electro Bleaching Gas Company).
Neumond, K. and E., 25 Broad Street, New York.
Newton, Rollin C., 15 William Street, New York.
Norfolk Refining and Smelting Company, Virginia.
Orenstein and Koppel, Pennsylvania.
Pavenstedt, Edmund (of Muller, Schall, and Company).
Perutz, Leopold, 17 Battery Place, New York.
Petroleum Products Company of California, Inc., San Francisco, California.
Rees, Louis J. (of Zimmermann and Forshay).
Reuter Broeckelman, and Company, 59 Pearl Street, New York.
Richter, Alfred (of Reuter Broeckelman and Company).
Roessler and Hasslacher Chemical Company, 100 William Street and 14 Jay Street, New York.
Rubber and Guayule Agency Inc., 108 Walter Street, New York.
Rushmore, Townsend, 82 Beaver Street, New York.
Schall, William, Junior (of Muller, Schall, and Company).
Schenker and Company, 17 Battery Place, New York.
Schloetelborg, G. F., 318 Globe Buildings, Seattle, Washington.
Schmidt, Paul (of Rubber and Guayule Agency, Inc.).
Schuchardt and Schutte, 90 West Street, New York.
Schütte Bünemann, and Company, 15 William Street, New York.
Scully, John S. (of Zimmerman and Forshay).
Siemssen and Company, 82 Beaver Street, New York.
Simon, John, and Brothers, Cotton Exchange Building, 15 William Street, New York.
Sonneborn, L., Sons Inc., 262 Pearl Street and 206 Water Street, New York.
Southern Products Trading Company, Cotton Exchange Building, 15 William Street, New York.
Stegemann, Edward, Junior (of Brasch and Rothenstein, Inc.).
Superior Export Company Inc., 90 West Street, New York.
Texas Export and Import Company, Galveston.
Ulrich, Ernst, 15 William Street, New York.
Weber, Edward (of Rubber and Guayule Agency, Inc.).
Wehrenberg, Otto (of Phillipp, Bauer, and Company).
Weingardt, Arend H., 15 William Street and 120 Broadway, New York.
Zimmerman and Forshay, 9 Wall Street, New York.
Zimmerman, Leopold (of Zimmerman and Forshay).

Uruguay.

Banco Aleman Transatlantico (Deutsche Ueberseeische Bank).
Metzen Vieenti y Cia, Misione 1526, Montevideo.

VARIATIONS IN LIST.

Corrections in the names and alterations in and additions to addresses of the persons or firms whose names have been already published are made as under :—

Argentina and Uruguay.

Allgemeine Electricitäts Gesellschaft Sud-americana, Calle San Martin 444, Buenos Aires; and all branches in Argentina and Uruguay.
Austro-American Steamship Company, Calle San Martin 470, Buenos Aires; and all branches in Argentina and Uruguay.
Barth, Eugenio, and Company, Calle Uruguay 757, Montevideo, Uruguay.
Boker and Company, Calle Maipu 463, Buenos Aires; and all branches in Argentina.
Brauss, Mahn, and Company, Reconquista 80. Buenos Aires; and Calle Cerrito 407, Montevideo, Uruguay.
Cassini and Company, Calle Cangallo 840, Buenos Aires; and Rosario.
Clarfeld, Federico, and Company, Passo Colon 746, Buenos Aires; Juncal 1461, Montevideo; and all branches in Argentina and Uruguay.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 106


NZLII PDF NZ Gazette 1916, No 106





✨ LLM interpretation of page content

⚖️ Declaration of Enemy Companies, Firms, and Persons (continued from previous page)

⚖️ Justice & Law Enforcement
19 September 1916
War Regulations, Enemy Declaration, Companies, Firms, Persons
26 names identified
  • Maclaren, Declared enemy company
  • Gentles, Declared enemy company
  • George W. McNear, Declared enemy firm
  • A. Magenheimer, Declared enemy person
  • Marx Maier, Declared enemy person
  • Carl Muller, Declared enemy person
  • Ernest Muller, Declared enemy person
  • Frederick Muller-Schall, Declared enemy person
  • Maris Nachod, Declared enemy person
  • Richard Neuhaus, Declared enemy person
  • K. and E. Neumond, Declared enemy firm
  • Rollin C. Newton, Declared enemy person
  • Edmund Pavenstedt, Declared enemy person
  • Leopold Perutz, Declared enemy person
  • Alfred Richter, Declared enemy person
  • Townsend Rushmore, Declared enemy person
  • William, Junior Schall, Declared enemy person
  • G. F. Schloetelborg, Declared enemy person
  • Paul Schmidt, Declared enemy person
  • John S. Scully, Declared enemy person
  • Edward, Junior Stegemann, Declared enemy person
  • Ernst Ulrich, Declared enemy person
  • Edward Weber, Declared enemy person
  • Otto Wehrenberg, Declared enemy person
  • Arend H. Weingardt, Declared enemy person
  • Leopold Zimmerman, Declared enemy person

⚖️ Corrections and Additions to Enemy List

⚖️ Justice & Law Enforcement
War Regulations, Enemy List, Corrections, Additions
  • Eugenio Barth, Correction in enemy list
  • Federico Clarfeld, Correction in enemy list