✨ Company Notices
FEB. 16.
THE NEW ZEALAND GAZETTE.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266,
sub-section (4), of the above Act, that the under-
mentioned companies have been struck off the Register, and
the companies dissolved :—
1901/25. The New Zealand Dairy Association (Limited).
1912/68. The Waikato Co-operative Dairy Company
(Limited).
1913/16. The United Timber Company (Limited).
1914/5. Adam Moore (Limited).
1915/44. The Waikato Co-operative Cheese Company
(Limited).
Dated at the office of the Assistant Registrar of Companies
at Auckland this 11th day of February, 1922.
WM. G. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Re-
gister, and the companies have been dissolved :
The Wellington and Wanganui Steam Packet Company
(Limited). 01/33.
The Wellington Piano Company (Limited). 03/54.
The Petone Show-ground Syndicate (Limited). 04/23.
Humphries Patent Bracket and Scaffold Company (Li-
ited). 07/30.
The Horowhenua Publishing Company (Limited). 07/41.
Ellis and Darvill (Limited). 07/79.
Levin Bowling Green Company (Limited). 07/89.
J. and A. Wilson (Limited). 08/10.
The Conlin Land Company (Limited). 08/38.
Aramoho Syndicate (Limited). 08/55.
The Globe Printing Company (Limited). 09/28.
Gorton and Son (Limited). 09/46.
Dunk and Pringle (Limited). 09/56.
The Carrick Gold-mining Company (Limited). 10/8.
The Imperial Cash Register Company (Limited). 10/50.
Automatic Gas-pressure Lamp-lighter Company (Limited).
11/4.
The John Burns Electroplate Company (Limited). 11/35.
Thompson Maruia Hydraulic Sluicing Company (Limited).
11/49.
New Zealand Marble and Cement Company (Limited).
12/11.
The Coastal Steamship Company (Limited). 12/53.
The Swastika Gold-mines (Limited). 12/64.
Montezuma (Limited). 12/79.
The Mount Radiant Prospecting Company (No Liability).
13/1.
Fuller’s (Limited). 13/20.
McArthur, Milliken, and Company (Limited). 13/37.
The Pahiatua Akitio Motor Company (Limited). 13/69.
Pictures (Limited). 14/15.
The Wellington Bedstead Company (Limited). 14/24.
Peter Bartholemew and Company (Limited). 15/3.
The Co-operative Film Services (Limited). 15/39.
The National Sheep-dip Company (Limited). 17/56.
Dated at Wellington this 11th day of November, 1922.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that on the expiration of three months from
date hereof the name of the undermentioned company
will, unless cause be shown to the contrary, be struck off the
Register, and the company will be dissolved :—
The Havelock Co-operative Dairy Company (Limited).
1900/1.
Dated at Blenheim this 9th day of February, 1922.
G. H. SEDDON,
Assistant Registrar of Companies.
ARTHUR COCKS AND COMPANY (LIMITED).
IN pursuance of section 307 of the Companies Act, 1908,
notice is hereby given that Arthur Cocks and Company
(Limited) intends to cease carrying on business in New
Zealand. No break, however, will occur in the conduct of
the business hitherto carried on by the company, for a
subsidiary company under the name “Arthur Cocks and
Company (New Zealand), Limited” has been formed for the
purpose of acquiring and carrying on the New Zealand
business, and will do so at the address of the old company,
No. 18 Victoria Street, Wellington.
Dated this 26th day of January, 1922.
C. W. SHEPLEY, Manager.
RONGOTEA AND DISTRICT INDUSTRIAL
CO-OPERATIVE SOCIETY (LIMITED).
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company duly convened
and held at the Coronation Hall at Rongotea on the tenth
day of February, 1922, the following extraordinary resolution
was passed :
“That it has been proved to the satisfaction of this meeting
that the company cannot by reason of its liabilities continue
its business, and that it is advisable to wind up the same,
and accordingly that the company be wound up voluntarily.”
And at the same meeting Messrs. ROBERT MACMILLAN and
ROBERT ARTHUR THURSTAN AHERNE, of Rongotea, were
appointed Liquidators for the purpose of such winding-up.
Dated this eleventh day of February, 1922.
C. WATKINS, Chairman.
CHANGE OF NAME.
I, CHARLES GORDON TESCHEMAKER, heretofore
called and known by the name of Charles Gordon
Teschemaker-Shute, of Avondale, Blenheim, in the Pro-
vincial District of Marlborough and Dominion of New Zea-
land, Farmer, hereby give public notice that on the 17th day
of January, 1922, I formally and absolutely renounced, re-
linquished, and abandoned the use of my said surname of
Teschemaker-Shute, and then assumed and adopted and
determined thenceforth on all occasions whatsoever to use and
subscribe the name of Charles Gordon Teschemaker instead
of the said name of Charles Gordon Teschemaker-Shute.
And I give further notice that by a deed-poll dated the
17th day of January, 1922, duly executed and attested and
enrolled in the office of the Supreme Court of New Zealand
at the Town of Blenheim on the first day of February, 1922,
as Number 378, I formally and absolutely renounced, relin-
quished, and abandoned the said surname of Teschemaker-
Shute, and declared that I had assumed and adopted and
intended thenceforth upon all occasions whatsoever to use
and subscribe the name of Charles Gordon Teschemaker
instead of Charles Gordon Teschemaker-Shute, and so as
to be at all times thereafter called, known, and described by
the name of CHARLES GORDON TESCHEMAKER exclusively.
Dated the third day of February, 1922.
CHARLES GORDON TESCHEMAKER.
(Late CHARLES GORDON TESCHEMAKER-SHUTE.)
In the matter of the EPSOM HALL ASSOCIATION.
AT an extraordinary general meeting of the members of
the above-named company duly convened and held
at The Drive, Epsom, Auckland, on the thirteenth day of
December, one thousand nine hundred and twenty-one, the
following resolution was duly passed, and at a subsequent
extraordinary general meeting of the said company also duly
convened and held at St. Andrews Parish Hall, Epsom, on
the fifth day of January, one thousand nine hundred and
twenty-two, the same resolution was duly confirmed as a
special resolution, namely :—
- That the Epsom Hall Association be forthwith wound
up voluntarily. - That ALFRED WORRALL, of Epsom, near Auckland,
Gentleman, and ERNEST L. M. McKINSTRY, of Dominion
Road, near Auckland, Company Manager, be and are hereby
appointed as Liquidators.
Dated the tenth day of February, one thousand nine hundred
and twenty-two.
ALFRED WORRALL, Chairman.
In the matter of BENNETT AND WOOD (N.Z.) LIMITED,
incorporated as a private company.
NOTICE is hereby given that on Thursday, the 9th day
of February, 1922, by entry in the minute-book duly
recorded and signed by the requisite majority of shareholders,
and having the effect of a special resolution under the Com-
panies Act, 1908, it was resolved that the above-named
company be wound up voluntarily, and that Mr. WILLIAM
JAMES HARRY SEDGLEY be appointed Liquidator.
WILDING, ACLAND, AND MURCHISON,
Solicitors to the Company.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 10
NZLII —
NZ Gazette 1922, No 10
✨ LLM interpretation of page content
🏭 Companies Struck Off the Register and Dissolved
🏭 Trade, Customs & Industry11 February 1922
Companies, Dissolution, Auckland
- WM. G. Fletcher, Assistant Registrar of Companies
🏭 Companies Struck Off the Register and Dissolved
🏭 Trade, Customs & Industry11 November 1922
Companies, Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry9 February 1922
Companies, Dissolution, Blenheim
- G. H. Seddon, Assistant Registrar of Companies
🏭 Notice of Cessation of Business and Formation of Subsidiary Company
🏭 Trade, Customs & Industry26 January 1922
Companies, Business Cessation, Wellington
- C. W. Shepley, Manager
🏭 Notice of Voluntary Winding Up and Appointment of Liquidators
🏭 Trade, Customs & Industry11 February 1922
Companies, Winding Up, Rongotea
- Robert MacMillan, Appointed Liquidator
- Robert Arthur Thurstan Aherne, Appointed Liquidator
- C. Watkins, Chairman
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement3 February 1922
Name Change, Blenheim
- Charles Gordon Teschemaker, Changed name from Teschemaker-Shute
- Charles Gordon Teschemaker
🏭 Notice of Voluntary Winding Up and Appointment of Liquidators
🏭 Trade, Customs & Industry10 February 1922
Companies, Winding Up, Auckland
- Alfred Worrall, Appointed Liquidator
- Ernest L. M. McKinstry, Appointed Liquidator
- Alfred Worrall, Chairman
🏭 Notice of Voluntary Winding Up and Appointment of Liquidator
🏭 Trade, Customs & Industry9 February 1922
Companies, Winding Up
- William James Harry Sedgley (Mr), Appointed Liquidator
- Wilding, Acland, and Murchison, Solicitors to the Company