Company and Legal Notices




May 13.] THE NEW ZEALAND GAZETTE. 1471

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that the names of the undermentioned companies will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—

The Ewart Schec lite Syndicate (Limited).
The Pahia Sluicing Company (Limited).
The Phoenix Oil Company (Limited).
Smith and Barrett (Limited).

Given under my hand, at Christchurch, this 6th day of May, 1920.

J. MURRAY,
Assistant Registrar of Companies.

WARKWORTH TOWN BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Warkworth Town Board hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £650 (six hundred and fifty pounds), authorized to be raised by the Warkworth Town Board, under the above-mentioned Act, for the purpose of installing a drainage scheme for draining certain public buildings and residences, &c., situate in Percy, Alnwick, Neville, Queen, and Wharf Streets in the Warkworth Town District, and obtaining a water-supply for the before-mentioned scheme, the said Warkworth Town Board hereby makes and levies a special rate of one-seventh of a penny in the pound upon the rateable value of all rateable property of the Warkworth Town District, comprising the whole of the Town District of Warkworth; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully off.

A. J. S. WARIN, Chairman.
C. L. GRANGE, Clerk.

441

CHANGE OF NAME.

I, PERCY JAMES SLATER, heretofore called and known by the surname of Schluter, do hereby give public notice that on the 16th day of April, 1920, I formally and absolutely renounced, relinquished, and abandoned the use of the surname of Schluter, and then assumed and determined thenceforth in all deeds, records, documents, and proceedings, in all dealings, transactions, matters, and things, and upon all other occasions whatsoever, to use and subscribe the surname of SLATER, so that I might at all times thereafter be called, known, and designated by the said surname of SLATER, and so that my wife Olga Cecilia and my heirs and issue lawfully begotten might at all times thereafter be called, known, and designated by the said surname of SLATER; and I give further notice that by a deed-poll bearing date the 16th day of April, 1920, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at the City of Wellington on the 20th day of April, 1920, I formally and absolutely renounced, relinquished, and abandoned the said surname of Schluter, and assumed, determined, and intended thenceforth to use and subscribe the surname of SLATER.

Dated at Wellington this 5th day of May, 1920.

PERCY JAMES SLATER.
(Late PERCY JAMES SCHLUTER.)

Witness—G. H. Malis Moir, Solicitor, Wellington.

442

THE COMPANIES ACT, 1908.

VICKERS, NEW ZEALAND (LIMITED).

NOTICE is hereby given that the registered office of the above company is situate at Vickers House, Woodward Street, Wellington.

MAJOR SAMUEL BLACKLEY, Attorney.

Bell, Gully, Myers, and O’Leary,
Solicitors, Wellington.

443

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between ALFRED CHARLES MARETT, of Napier, Land Agent, and HAROLD CLAUDE FOX, of Napier, carrying on business there as Land Agents, Commission Agents, and Totalisator Proprietors, under the style or firm-name of “Marrett and Fox,” has been dissolved by mutual agreement as from the first day of January, 1920.

The business of a Totalisator Proprietor will in future be carried on by the said HAROLD CLAUDE FOX under the style of “Marrett and Fox.”

Dated the 6th day of May, 1920.

A. C. MARETT.

Witness to the signature of Alfred Charles Marrett—J. Humphries, Solicitor, Napier.

H. CLAUDE FOX.

Witness to the signature of Harold Claude Fox—W. G. Wood, Solicitor, Napier.

444

SHERWOOD COAL-MINING COMPANY (LIMITED).

AT an extraordinary general meeting of the above-named company duly convened and held at the registered office of the company, Dispensary Building, corner of Princes Street and Moray Place, Dunedin, on the 24th day of March, 1920, 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 14th day of April, 1920, the following resolution was duly confirmed, namely:—

“That the company be wound up voluntarily; and that WILLIAM EDWIN CHARLES REID, of Dunedin, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated the 29th April, 1920.

A. E. USHERWOOD, Chairman.

Witness—W. S. Dryden.

445

THE Partnership hitherto existing between the undersigned, ALEXANDER ARTHUR and SINCLAIR ARTHUR, both of Lawrence, Otago, New Zealand, Grocers, trading as “Arthur Bros.,” has this day been mutually dissolved. The business will in future be carried on by ALEXANDER ARTHUR under the style of “Arthur Bros.,” and he will pay all debts due by the late firm and also collect all moneys due to the late firm.

Dated at Lawrence this 1st day of April, 1920.

ALEX. ARTHUR.
SINCLAIR ARTHUR.

Witness to both signatures—Stewart Fletcher, Solicitor, Lawrence.

446

IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN DISTRICT.

In the matter of the Companies Act, 1908; and in the matter of “ADVERTISERS (LIMITED),” a private company duly incorporated, formerly having its registered office at 25 Mining Chambers in the City of Auckland, but now having no registered office, and carrying on business as an advertising agent, a Debtor, ex parte GRAND THEATRE COMPANY (LIMITED), a Creditor.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court at Auckland was on the 1st day of March, 1920, presented to Mr. Justice Sim, a Judge of the Supreme Court, by the Grand Theatre Company, whose registered offices are at Princess Building, Queen Street, Auckland, a Creditor of the above-named company. And the said petition is directed to be heard before a Judge of the said Court on the 27th day of May, 1920; and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing, by himself or his counsel, for that purpose; and a copy of the petition will be presented to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for the same.

MORPETH, GOULD, AND WILSON,
Solicitors for Petitioner.

447

GEORGE FOWLDS (LIMITED).

In the matter of section 223 of the Companies Act, 1908.

IT is resolved that it is desirable to reorganize the company by separating the business of the company now being carried on at Auckland (hereinafter referred to as “the Auckland business”) from the business now being carried on at Wellington (hereinafter called “the Wellington business”),



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 46


NZLII PDF NZ Gazette 1920, No 46





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
6 May 1920
Company dissolution, Ewart Scheelite Syndicate, Pahia Sluicing Company, Phoenix Oil Company, Smith and Barrett
  • J. Murray, Assistant Registrar of Companies

🏘️ Warkworth Town Board Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, drainage scheme, water supply, Warkworth Town District
  • A. J. S. Warin, Chairman
  • C. L. Grange, Clerk

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
5 May 1920
Name change, Percy James Slater, Schluter
  • Percy James Slater, Changed name from Schluter
  • Olga Cecilia Slater, Wife of name changer

  • G. H. Malis Moir, Solicitor

🏭 Registered Office Notice for Vickers, New Zealand (Limited)

🏭 Trade, Customs & Industry
Registered office, Vickers House, Woodward Street, Wellington
  • Major Samuel Blackley, Attorney
  • Bell, Gully, Myers, and O’Leary, Solicitors

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
6 May 1920
Partnership dissolution, Marrett and Fox, Land Agents, Totalisator Proprietors, Napier
  • Alfred Charles Marrett, Former partner
  • Harold Claude Fox, Former partner

  • J. Humphries, Solicitor
  • W. G. Wood, Solicitor

🏭 Voluntary Winding-Up of Sherwood Coal-Mining Company

🏭 Trade, Customs & Industry
29 April 1920
Voluntary winding-up, Sherwood Coal-Mining Company, William Edwin Charles Reid, Liquidator
  • William Edwin Charles Reid, Appointed Liquidator

  • A. E. Usherwood, Chairman
  • W. S. Dryden, Witness

🏭 Dissolution of Partnership Notice for Arthur Bros.

🏭 Trade, Customs & Industry
1 April 1920
Partnership dissolution, Arthur Bros., Grocers, Lawrence
  • Alexander Arthur, Former partner
  • Sinclair Arthur, Former partner

  • Stewart Fletcher, Solicitor

⚖️ Notice of Winding-Up Petition for Advertisers (Limited)

⚖️ Justice & Law Enforcement
Winding-up petition, Advertisers (Limited), Grand Theatre Company, Supreme Court, Auckland
  • Morpeth, Gould, and Wilson, Solicitors

🏭 Reorganization of George Fowlds (Limited)

🏭 Trade, Customs & Industry
Company reorganization, George Fowlds (Limited), Auckland business, Wellington business