Company and Partnership Notices




Mar. 15.]

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266,
sub-section (3), of the above Act, that the undermentioned company will, at the expiration of three months from
the date hereof, and unless cause is shown to the contrary,
be struck off the Register, and dissolved:-

1914/6. The Newman Manufacturing Company (Limited).

Dated at the office of the Assistant Registrar of Companies
at Gisborne this 8th day of March, 1917.

J. A. FRASER,
Assistant Registrar of Companies.

LUCERNE (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given, pursuant to section 223 of the
Companies Act, 1908, that at a general meeting of
the above-named company duly convened and held at the
office of Messrs. Earl and Kent, Swanson Street, Auckland,
on Tuesday, the 13th of February, 1917; at 11.30 a.m., the
following resolution was passed as a special resolution:-

That the company not having acquired the title of the
land mentioned in the Memorandum of Association, and the
said agreement having been rescinded by mutual consent, it
is hereby resolved that the company go into voluntary liqui-
dation; and that STANLEY GEORGE CHAMBERS, of Auckland,
Accountant, be and is hereby appointed Liquidator thereof.

In conformity with subsection (6) of section 168 of the
Companies Act, 1908, the company, being a private one, and
the resolution being signed by all the members of the com-
pany, no confirming resolution was necessary.

GEORGE KENT, Chairman.

Witness—Stanley G. Chambers, Public Accountant, Auckland.

RETIREMENT FROM PARTNERSHIP.

WE hereby give notice that the undersigned, SYDNEY
BENJAMIN HAWKINS RUNCIMAN, has this day retired
from Partnership in the firm of "Schmitt, Runciman, & Co.,"
carrying on business at King’s Chambers, Commerce Street,
Auckland, as Farmers’ Agents. The business of the Partner-
ship will be continued under the style or name of “Schmitt,
Kemp, & Co.” by Messrs. ALOYS JOHN G. GUSTAVE SCHMITT
and JOHN KEMP, the continuing Partners, who will collect
all moneys due to and discharge all liabilities of the said
firm of “Schmitt, Runciman, & Co.”

Dated at Auckland this 27th day of February, 1917.

S. B. H. RUNCIMAN.
ALOYS SCHMITT.
JOHN KEMP.

Witness to the signatures of Sydney Benjamin Hawkins
Runciman, Aloys John Gustave Schmitt, and John Kemp—
S. W. Fitzherbert, Solicitor, Auckland.

IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in the
matter of the COUNTESS STEAM TRAWLING COMPANY
(LIMITED), in Liquidation.

NOTICE is hereby given that a general meeting of the
shareholders of the above-named company will be
held at Vautier & Russell's office, 18 Emerson Street, Napier,
on the 22nd day of March, 1917, for the purpose of having
an account laid before such meeting showing the manner in
which the winding-up has been conducted and the property
of the company disposed of, and hearing any explanation
that may be given by the Liquidators; also of determining
by extraordinary resolution the manner in which the books,
accounts, and documents of the company and of the Liqui-
dators shall be disposed of.

Dated at Napier the third day of March, 1917.

T. P. VAUTIER,
H. J. RUSSELL,

Liquidators.

OROUA DRAINAGE BOARD.

PURSUANT to section 10 of the Land Drainage Act,
1908, I hereby give notice that at an election held at
Rongotea on Monday, the 5th March, 1917, for the purpose
of electing two Trustees for the Oroua Drainage District, in

985

place of H. H. Hunt and W. A. J. Hall, resigned, the number
of votes recorded for each candidate was—

Ransom, Harold John
Osborne, William
Hopping, Wilson
Informal

...55
..52
..51
..2

I therefore declare the said HAROLD JOHN RANSOM and
WILLIAM OSBORNE to be duly elected Trustees for the Oroua
Drainage District.

Dated at Rongotea this 8th day of March, 1917.

C. PERCY WOOD,
Returning Officer for the Oroua Drainage District.

In the matter of the Companies Act, 1908, and the New
Zealand Rubberair Company (Limited).

NOTICE is hereby given that at an extraordinary general
meeting of the shareholders of the New Zealand
Rubberair Company (Limited) held at Christchurch on the
thirty-first day of January, one thousand nine hundred and
seventeen, the following special resolution passed at an extra-
ordinary general meeting of the company held on the tenth
day of January, one thousand nine hundred and seventeen,
was duly confirmed, namely:-

"That the company go into voluntary liquidation forth-
with."

It was also resolved that Mr. W. S. GODFREY, of Christ-
church, Accountant, be appointed Liquidator.

Dated this twenty-sixth day of February, one thousand
nine hundred and seventeen.

W. S. GODFREY, Liquidator.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately
carried on between the undersigned as “McLean and
Rankin,” of Bendigo, Sheep-farmers, has been dissolved as
from the 1st day of March, 1917.

Dated this 2nd day of March, 1917.

JOHN McLEAN.
WILLIAM PILLANS RANKIN.

Witness to the signatures of the said John McLean and
William Pillans Rankin-Chas. J. Payne, Solicitor, Dunedin.

MANAWATU COUNTY COUNCIL.

RESOLUTION STRIKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act, 1913, the Manawatu County Council hereby resolves as follows:-

That, for the purpose of providing the instalments in
respect of principal and interest and also other charges on a
loan of £2,000, authorized to be raised by the Manawatu
County Council, under the Local Bodies' Loans Act, 1913,
for reconstruction of bridges on Main Drain Road, the said
Manawatu County Council hereby makes and levies a special
rate of one-ninth of a penny in the pound upon the rateable
value of all rateable property of the Main Drain Bridges
Special-rating Area, comprising all that area of land con-
tained within the following boundaries,-

Commencing at the northern boundary of Section 31,
Block XII, Te Kawau Survey District, at a point where the
said boundary joins the Oroua River; thence southward
along the Oroua River to the southern boundary of Section 386,
Block XVI, Te Kawau Survey District; thence along the
southern boundary and western boundary of said Sec-
tion 386; thence along the western boundary of Section 74;
thence westward along the southern boundary of Section 84
to Pykes Road; thence northward along Pykes Road to the
southern boundary of Section 96, Block XI, Te Kawau
Survey District; thence along the southern boundary of said
Section 96, the eastern and southern boundaries of Section 95,
and the eastern and southern boundaries of Lot 120, Sec-
tion 318; thence along the southern boundary of Lot 121,
Section 318; thence along the western boundary of the said
Lot 121, Section 318, to the southern boundary of Lot 123,
Section 317; thence westward to kellows Line; thence
northward along Kellows Line to the Taikorea Road; thence
westward along the Taikorea Road to western boundary of
Section 148, Block X, Te Kawau Survey District; thence
northward along the western boundaries of Sections 148
and N.R. 366; thence in a direct line across Sections 147
and 141 to Milners Road; thence eastward along Milners to
the western boundary of Section 47, Block VII, Te Kawau



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 47


NZLII PDF NZ Gazette 1917, No 47





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 March 1917
Company Dissolution, Companies Act, Gisborne
  • J. A. Fraser, Assistant Registrar of Companies

  • J. A. Fraser, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Lucerne (Limited)

🏭 Trade, Customs & Industry
13 February 1917
Voluntary Liquidation, Companies Act, Auckland
  • Stanley George Chambers, Appointed Liquidator
  • George Kent, Chairman

  • George Kent, Chairman
  • Stanley G. Chambers, Public Accountant

🏭 Retirement from Partnership

🏭 Trade, Customs & Industry
27 February 1917
Partnership Retirement, Farmers’ Agents, Auckland
  • Sydney Benjamin Hawkins Runciman, Retired from Partnership
  • Aloys John G. Gustave Schmitt, Continuing Partner
  • John Kemp, Continuing Partner

  • S. W. Fitzherbert, Solicitor

🏭 General Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
3 March 1917
General Meeting, Shareholders, Liquidation, Napier
  • T. P. Vautier, Liquidator
  • H. J. Russell, Liquidator

  • T. P. Vautier, Liquidator
  • H. J. Russell, Liquidator

🏗️ Election of Trustees for Oroua Drainage District

🏗️ Infrastructure & Public Works
8 March 1917
Drainage Board, Election, Trustees, Rongotea
  • Harold John Ransom, Elected Trustee
  • William Osborne, Elected Trustee
  • Wilson Hopping, Candidate
  • H. H. Hunt, Resigned Trustee
  • W. A. J. Hall, Resigned Trustee

  • C. Percy Wood, Returning Officer

🏭 Voluntary Liquidation of New Zealand Rubberair Company

🏭 Trade, Customs & Industry
26 February 1917
Voluntary Liquidation, Companies Act, Christchurch
  • W. S. Godfrey, Appointed Liquidator

  • W. S. Godfrey, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
2 March 1917
Partnership Dissolution, Sheep-farmers, Dunedin
  • John McLean, Dissolved Partnership
  • William Pillans Rankin, Dissolved Partnership

  • Chas. J. Payne, Solicitor

🏘️ Special Rate for Bridge Reconstruction

🏘️ Provincial & Local Government
Special Rate, Bridge Reconstruction, Manawatu County