Company and Business Notices




1570
THE NEW ZEALAND GAZETTE.
[No. 45

process of any kind may be served upon it and notices of any
kind may be addressed or delivered, will be at the offices of
Messrs. A. and T. Burt (Limited) in each of the above-
mentioned places as hereunder described—
(1.) Customs Street, Auckland.
(2.) Victoria Street, Hamilton.
(3.) Tuam Street, Christchurch.
(4.) Woollocombe Street, Timaru.
(5.) Thames Street, Oamaru.
(6.) Stuart Street, Dunedin.
(7.) 21 Tay Street, Invercargill.
Dated this 17th day of May, 1922.

CHUBB’S AUSTRALIAN COMPANY (LIMITED),
By its Attorney, CHRIS. LANGSWORTH,
Managing Director in Australasia.
434

In the matter of the Companies Act, 1908.

NOTICE is hereby given that the CONTINENTAL INSURANCE
COMPANY, a limited liability company incorporated
under the laws of the State of New York, United States of
America, proposes to carry on business in New Zealand, and
that the office or place of business in New Zealand, where
legal processes of any kind may be served upon the company
and notices of any kind may be addressed or delivered, will
be the offices of Messrs. G. G. and J. H. Aitken and Co.,
Insurance Attorneys, 94 Hereford Street, Christchurch, New
Zealand.
Dated this 29th day of May, 1922.

G. G. AND J. H. AITKEN AND CO.,
Attorneys for the Company.
435

CHANGE OF PLACE OF BUSINESS.

NOTICE UNDER THE COMPANIES ACT, 1908.

NOTICE is hereby given that the office or place of busi-
ness of Messrs. STEWARTS AND LLOYDS (LIMITED), a
foreign company carrying on business in New Zealand, where
legal process of any kind may be served upon it and notice
of any kind may be addressed, is now at 39 Johnston Street,
Wellington.
444
STEWARTS AND LLOYDS (LIMITED).

THE Partnership hitherto subsisting between HENRY
ZIMMERMAN and FRANK ZIMMERMAN, as Farmers at
Kaimata, has been dissolved by mutual consent as from
the 24th of December, 1921. The farming business will
continue to be carried on by Mr. HENRY ZIMMERMAN in
his own name, and he will pay and discharge all just lia-
bilities of the late firm.
Mr. Henry Zimmerman will not be responsible for any debts
contracted after the 24th of December, 1921, without his au-
thority, whether in the name of the late firm or otherwise.
446
H. ZIMMERMAN.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hersby given that the Partnership heretofore
subsisting between us, the undersigned, JOHN RED-
MOND and CHRISTOPHER REDMOND, both of Kimberley,
Farmers, carrying on business at Kimberley under the style
or firm of “Redmond Bros.,” has been dissolved by mutual
consent as from the thirtieth day of April, 1922. All accounts
due to and owing by the said late firm will be received and
paid by the said CHRISTOPHER REDMOND, who will continue
to carry on the said business.
Dated this 29th day of May, 1922.

JOHN REDMOND.
CHRISTOPHER REDMOND.

Witness—C. H. Holmes, Solicitor, Christchurch.
447

In the matter of the Companies Act, 1908; and in the
matter of BROAD AND CO. (LIMITED).

AT a meeting of all the members of the above-named
private company held at the registered office of the
company, 24–25 Octagon, Dunedin, on the twenty-fifth day
of May, 1922, the following resolution was duly passed,
minuted, and signed by all the said members, in accordance
with the provisions of section 168 (6) of the Companies
Act, 1908 :—
“That it has been proved to the satisfaction of the share-
holders 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 that Mr. HAROLD HUGH SYKES, of Dunedin,
Accountant, be and he is hereby appointed Liquidator for
the purposes of such winding-up.”
Dated at Dunedin this 25th day of May, 1922.

H. H. SYKES, Liquidator.

In the matter of the Companies Act, 1908; and in the
matter of BROAD AND CO. (LIMITED), in Liquidation.

NOTICE is hereby given that the creditors of the above-
named company are required, on or before the 10th
day of June, 1922, 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 the undersigned,
P.O. Box 214, Dunedin; and, if so required by notice in
writing, are by their solicitors to come in and prove their
said debts or claims at such time and place as shall be
specified in such notice, or in default thereof they will be
excluded from the benefit of any distribution made before
such debts are proved.
Dated at Dunedin this 25th day of May, 1922.

H. H. SYKES, Liquidator.
448

PUBLIC NOTICE.

NOTICE is hereby given that the office of the Hohonu
Gold-slucing Company (Limited) is the offices of
Park and Murdoch, Solicitors, Hamilton Street, Hokitika.
Dated this 20th day of May, 1922.

JAMES PARK,
Attorney for above-named Company.
449

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that, pursuant to an order of
the Supreme Court of New Zealand dated the 22nd
day of May, 1922, the name of “The Dairyman and Farmers’
Union Journal Company (Limited)” has been changed to
“The New Zealand Dairyman Company (Limited).”
The company will continue its business as before under the
new name.
Dated at Wellington the 2nd day of June, 1922.

MORISON, SMITH, & MORISON,
Solicitors for the Company.
450

MATAMATA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.—WAIOMO-TIRAU
ROADS LOAN.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies Loans’ Act, 1913, the
Matamata County Council hereby resolves as follows :—
That, for the purpose of providing the interest and other
charges on a loan of £8,800, authorized to be raised by the
Matamata County Council, under the above-mentioned Act,
for the metalling of roads, the said Matamata County Council
hereby makes and levies a special rate of eleven-twelfths of
a penny in the pound upon the rateable value of all rateable
property in the Waiomo–Tirau Roads Special Area, com-
prising all that area commencing at the north-west corner
of Sec. 10, Okoroire Estate, and following the western bound-
ary of said Section 10 and pt. 2 of Sec. 11, Okoroire Est.;
then following the southern boundary of said Section pt. 2
to the Oraka Stream; thence south by the said stream to
Section 24, Okoroire Est.; thence along the southern bound-
aries of said Sec. 24 and Sec. 29 to the Waihou Stream;
then south to the Waimakariri Stream; thence by the said
stream to the south-east corner of Sec. 78, Block III, Patetere
North; thence north by the eastern boundaries of said Sec-
tion 78 and Sec. 5156E No. 2E No. 2 West; thence following
the south and east boundaries of Sec. 5156E W. ptn. No. 2E
No. 2, to Sec. 74, Block IV, Patetere North; thence along
the southern boundaries of Secs. 74 and 75; thence following
the eastern boundaries of said Sec. 75 and Sec. 5017D, Whaiti-
Kuranui 4D 2, Sec. 73, Block XVI, Sec. 5017C 4C No. 2, and
Sec. 66; thence along the northern boundaries of said
Sec. 66, Secs. 66A, 65, 64, and 63 to a point on the eastern
boundary of Sec. 51, Block XI, Tapapa; thence due west
along the northern boundaries of the S. ptn. of said Sec. 51
and Section 4313/3A to the Waihou River; thence south
by the said river to a point midway on the eastern boundary
of Sec. 18, Block XIV, Tapapa; thence due west to Sec. 15;
then south, thence west by the southern boundary of said
Sec. 15 to the Oraka Stream; thence following the said
stream to the N.E. corner of Sec. 10 Block, Okoroire; thence
following the northern boundary of said Sec. 10 back to the
commencing-point.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1922, No 45


NZLII PDF NZ Gazette 1922, No 45





✨ LLM interpretation of page content

🏭 Chubb’s Australian Company Limited Business Addresses

🏭 Trade, Customs & Industry
17 May 1922
Company, Business Addresses, Legal Process
  • Chris. Langsworth, Managing Director in Australasia

🏭 Continental Insurance Company Business Notice

🏭 Trade, Customs & Industry
29 May 1922
Company, Business Addresses, Legal Process
  • G. G. and J. H. Aitken and Co., Attorneys for the Company

🏭 Change of Business Address for Stewarts and Lloyds Limited

🏭 Trade, Customs & Industry
Company, Business Addresses, Legal Process
  • Stewarts and Lloyds (Limited)

🏭 Dissolution of Partnership between Henry and Frank Zimmerman

🏭 Trade, Customs & Industry
Partnership, Dissolution, Farmers
  • Henry Zimmerman, Dissolved partnership
  • Frank Zimmerman, Dissolved partnership

  • H. Zimmerman

🏭 Dissolution of Partnership between John and Christopher Redmond

🏭 Trade, Customs & Industry
29 May 1922
Partnership, Dissolution, Farmers
  • John Redmond, Dissolved partnership
  • Christopher Redmond, Dissolved partnership

  • John Redmond
  • Christopher Redmond

🏭 Voluntary Winding Up of Broad and Co. Limited

🏭 Trade, Customs & Industry
25 May 1922
Company, Liquidation, Voluntary Winding Up
  • Harold Hugh Sykes, Appointed Liquidator

  • H. H. Sykes, Liquidator

🏭 Creditors Notice for Broad and Co. Limited

🏭 Trade, Customs & Industry
25 May 1922
Company, Liquidation, Creditors Notice
  • H. H. Sykes, Liquidator

🏭 Hohonu Gold-slucing Company Limited Business Address

🏭 Trade, Customs & Industry
20 May 1922
Company, Business Addresses, Legal Process
  • James Park, Attorney for the Company

🏭 Change of Name for The Dairyman and Farmers’ Union Journal Company Limited

🏭 Trade, Customs & Industry
2 June 1922
Company, Name Change
  • Morison, Smith, & Morison, Solicitors for the Company

🏘️ Matamata County Council Special Rate Resolution

🏘️ Provincial & Local Government
Council, Special Rate, Roads Loan
  • Matamata County Council