Company and Legal Notices




APRIL 13.] THE NEW ZEALAND GAZETTE. 1095

the said company), and notices of any kind may be addressed or delivered to the said company, is at the Railway Hotel, Weld Street, Hokitika, in the Provincial District of Westland. Dated this 27th day of March, one thousand nine hundred and sixteen.

HENRY JONES,
278 Attorney in New Zealand for the said Company.

MORTENSEN’S (LIMITED).

A Private Company incorporated under Part 5 of the Companies Act, 1908.

NOTICE is hereby given that special resolutions as shown hereunder have been passed by the shareholders of the above-named company, by a minute recorded in the minute-book of the company in accordance with section 168 (6) of the Companies Act, 1908, such minute being dated the eighth day of March, 1916.

“That whereas it is proved to the satisfaction of the company that it cannot by reason of its liabilities continue its business, it is advisable to wind up same.”

“That Mr. W. McCulloch be appointed Liquidator.”

H. G. P. MORTENSEN,
Chairman of Directors.

Dated this 8th day of March, 1916. 279

IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in the matter of Mortensen’s (Limited).

THE creditors of the above-named company are required, on or before the 30th day of April, 1916, to send their names and addresses, and the particulars of their debts or claims, and the names and addresses of their solicitors (if any), to William McCulloch, Public Accountant, Dominion Buildings, Queen Street, Hastings, the Liquidator of the said company; and, if so required by notice in writing from the said Liquidator, are by their solicitors, or personally, to come in and prove their said debts or claims at such times and place as shall be specified in such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such debts are proved.

Dated this thirty-first day of March, one thousand nine hundred and sixteen.

W. McCULLOCH,
Liquidator.
280

GISBORNE LAUNDRY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that, in pursuance of section 230 of the Companies Act, 1908, a general meeting of the members of the above-named company will be held at my office, Redstone’s Buildings, Gisborne, on Thursday, the 20th day of April, 1916, at eleven o’clock in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator; and also of considering, and, if thought fit, passing, the following resolution as an extraordinary resolution: “That the books, accounts, and documents of the company be handed over to Mr. George Smith, the purchaser of the company’s business and assets.”

Dated this 30th day of March, 1916.

JOHN COLEMAN,
Liquidator.
281

PUKEATUA ROAD BOARD.

BY-LAW No. 1 of the Pukeatua Road Board, made in pursuance of the powers and provisions contained in the Road Boards Act, 1908, and its amendments, and in pursuance of all and every act enabling the said Board in that behalf.

By special order the said Pukeatua Road Board hereby ordains:—

  1. No person or persons shall use between 1st March and 31st December in any year on any road or thoroughfare under the jurisdiction of the Pukeatua Road Board any vehicle known as a catamaran, being a two-wheeled vehicle with a runner or sledge permanent or moveable attached thereto.

  2. The penalty for breach of this by-law is £20, or where the breach is a continuing one the penalty is not to exceed £5 for every day or part thereof during which such breach continues.

The foregoing by-law was duly made by the Pukeatua Road Board by special order passed and adopted at a special meeting of the said Board convened for that purpose on the 11th day of December, 1915, was publicly noticed in the Auckland Star on the 16th, 22nd, 25th, 29th of December, 1915, and 5th January, 1916, and by posting up at the Post-office, Silverdale, on the 13th day of December, 1915, and was confirmed by the said Board on the 15th day of January, 1916.

The said by-law was, by resolution passed by the said Board on the 15th day of January, 1916, ordered to come into force on the 1st day of March, 1916.

The common seal of the body corporate of the Chairman, Members, and Ratepayers of the Pukeatua Road Board was affixed to the foregoing by-law this 15th day of January, 1916.

G. H. CARTER,
Chairman.

JAMES MILLER,
JAMES LOCHEAD,
F. C. MAPPIN,
Councillors.

W. WALLACE BRUCE,
Clerk.
282

TE KUITI BOROUGH COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Municipal Corporations Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the Te Kuiti Borough Council proposes, under the provisions of the above-mentioned Acts, to execute certain public works—namely, (a) a street, and (b) the establishment of a paddock for paddocking driven cattle; and for the purpose of such public works the lands described in the Schedule hereto are required to be taken. And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council situate in Rora Street, Te Kuiti, and is open for inspection (without fee) by all persons during ordinary office hours. All persons affected by the execution of the said public works or by the taking of such lands, who have any well-grounded objections to the execution of the said public works or to the taking of the said lands, must state their objections in writing, and send the same, within forty days from the first publication of this notice (8th April, 1916), to the Town Clerk at the Council Chambers, Rora Street, Te Kuiti.

SCHEDULE.

APPROXIMATE areas of the parcels of land required to be taken:—

2 roods 5·1 perches. Purpose for which required: Street.

1 acre 1 rood 34·9 perches. Purpose for which required: Paddocking driven cattle.

Being portions of Pukenui 2d No. 7b, Section 2, Otanake Survey District.

Coloured on plan: Edged pink.

Dated this seventh day of April, 1916.

F. EDWARD LAMB,
Town Clerk.

HINE & VERNON,
Solicitors to the Te Kuiti Borough Council. 283

NOTICE OF DISSOLUTION.

NOTICE is hereby given that the Partnership heretofore subsisting between Robert Henry Sangster Todd and John Brown, carrying on business as Tailors at 145 Rattray Street, Dunedin, and at 105 Main South Road, Caversham, under the style or firm of “Todd & Brown,” has been dissolved as from the thirty-first day of March, one thousand nine hundred and sixteen.

All debts due to and owing by the late firm in connection with the Rattray Street shop will be received and paid respectively by Robert Henry Sangster Todd, who will continue to carry on the said Rattray Street business; and all debts due to and owing by the said late firm in connection with the shop in Main South Road, Caversham, will be received and paid respectively by John Brown, who will continue to carry on the said Caversham business.

Dated at Dunedin this 31st day of March, one thousand nine hundred and sixteen.

R. H. TODD.
JOHN BROWN.

Signed by the said Robert Henry Sangster Todd and John Brown in the presence of—Edwd. Aslin, Solicitor, Dunedin. 284



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 43


NZLII PDF NZ Gazette 1916, No 43





✨ LLM interpretation of page content

🏭 Notice in the Matter of Rimu Options (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
27 March 1916
Legal Process, Company Notice, Registered Office
  • Henry Jones, Attorney in New Zealand for the said Company

🏭 Special Resolutions for Winding Up Mortensen’s (Limited)

🏭 Trade, Customs & Industry
8 March 1916
Company Liquidation, Special Resolutions, Appointment of Liquidator
  • W. McCulloch (Mr), Appointed Liquidator

  • H. G. P. Mortensen, Chairman of Directors

🏭 Notice to Creditors of Mortensen’s (Limited)

🏭 Trade, Customs & Industry
31 March 1916
Creditors Notice, Liquidation, Debt Claims
  • W. McCulloch, Liquidator

🏭 General Meeting of Gisborne Laundry (Limited) Members

🏭 Trade, Customs & Industry
30 March 1916
Company Meeting, Liquidation, Extraordinary Resolution
  • George Smith (Mr), Purchaser of company’s business and assets

  • John Coleman, Liquidator

🏘️ Pukeatua Road Board By-Law No. 1

🏘️ Provincial & Local Government
15 January 1916
Road Regulations, By-Law, Vehicle Restrictions
  • G. H. Carter, Chairman
  • James Miller, Councillor
  • James Lochhead, Councillor
  • F. C. Mappin, Councillor
  • W. Wallace Bruce, Clerk

🏘️ Te Kuiti Borough Council Notice of Intention to Take Land

🏘️ Provincial & Local Government
7 April 1916
Land Acquisition, Public Works, Street Construction, Paddock
  • F. Edward Lamb, Town Clerk
  • Hine & Vernon, Solicitors to the Te Kuiti Borough Council

🏭 Notice of Dissolution of Partnership Todd & Brown

🏭 Trade, Customs & Industry
31 March 1916
Partnership Dissolution, Business Continuation, Debt Settlement
  • Robert Henry Sangster Todd, Former partner continuing Rattray Street business
  • John Brown, Former partner continuing Caversham business

  • Edwd. Aslin, Solicitor