Business and Legal Notices




1848
THE NEW ZEALAND GAZETTE.
[No. 55

WALTERS PATENT DIVING-SUIT COMPANY (LIMITED).

IN LIQUIDATION.—NOTICE OF MEETING.

NOTICE is hereby given that a general meeting of the above company will be held at the registered office, 508 New Zealand Insurance Buildings, on Thursday, 10th August, 1922, at 2.30 p.m.

BUSINESS.—To receive Liquidators’ final statements and accounts as to the winding-up of the company.

A. L. PIKE, Liquidator.
577

NOTICE is hereby given that the Partnership carried on between ERNEST SHERMAN CLIFF, JAMES HOLMES, and SAMUEL LEONARD COX as Printers and Stationers in Queen Street, Hastings, has been dissolved as from the first day of July, 1922.

The said ERNEST SHERMAN CLIFF will pay all the liabilities of the late firm, and all debts due to the late firm are to be paid to him, and his receipt for the same will be a sufficient discharge.

Dated this tenth day of July, 1922.

Signed by the said Ernest Sherman Cliff in the presence of—David Scannell, Solicitor, Hastings.

Signed by the said James Holmes in the presence of—David Scannell, Solicitor, Hastings.

Signed by the said Samuel Leonard Cox in the presence of—A. W. Parkinson, Solicitor, Hastings.
578

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between CHARLES THOMAS JACKSON and GEORGE HENRY ADAMS, carrying on business as Plumbers, &c., at Main Road, Karori, and also at Number 11A Mulgrave Street, Wellington, under the style or firm of “Jackson and Adams,” has been dissolved by mutual consent as from the fifteenth day of July, 1922. All accounts owing to the late Partnership are to be paid to the late firm’s solicitors, Messieurs Luke and Kennedy, Solicitors, Featherston Street, Wellington.

Dated this 15th day of July, 1922.

CHAS. T. JACKSON.
G. H. ADAMS.

Witness—A. J. Luke, Solicitor, Wellington.
579

SPECIAL PARTNERSHIP.

WE, PHILIP ORNSTIEN, of the Town of Blenheim and Dominion of New Zealand, Mechanic, and LEONARD GRANT WEMYSS, of Blenheim aforesaid, Law Clerk, hereby certify as follows:—

  1. We have constituted ourselves a Special Partnership as defined by the Partnership Act, 1908, Part II, Section 51.

  2. The name of such Special Partnership shall be “Philip Ornsten and Company.”

  3. The said Philip Ornsten above described is the only General Partner, and the said Leonard Grant Wemyss also described above is the only Special Partner.

  4. The capital contributed by the said Leonard Grant Wemyss is fifty pounds (£50).

  5. The said Special Partnership shall take over and carry on the business formerly carried on under the style of “The Blenheim Vulcanizing Company.”

  6. The principal place of business of such Special Partnership shall be the Town of Blenheim aforesaid.

  7. The said Special Partnership shall be deemed to have commenced on the first day of July, 1922, and shall continue until terminated by either of the partners giving to the other one month’s written notice in that behalf, with a minimum period of six months and with a maximum period of seven years.

Signed at Blenheim aforesaid this 13th day of July, 1922.

PHILIP ORNSTIEN.
LEONARD GRANT WEMYSS.

Witness to both signatures—A. E. L. Scantlebury, Solicitor, Blenheim.
580

In re a Deed of Assignment for the benefit of creditors.

NOTICE is hereby given that ADA GWENDOLINE WOOD, Wife of George Henry Wood, of Wellington, Manager, ELIZABETH DUNCAN and JOAN KATHLEEN DUNCAN, both of the said City of Wellington, both Widows, recently carrying on business as Tea-room Proprietresses in Partnership at No. 246 Lambton Quay in the said City of Wellington, under the firm-name of “Duncan and Wood,” have assigned their joint and also the separate estates to Thomas John Linton Buxton of the said City of Wellington, Public Accountant, as trustee for the benefit of their joint and separate creditors, under a deed of assignment operative from the 8th day of May, 1922, and all persons having claims against any of the above estates are required to render such claims (made up to the said 8th day of May, 1922) to the undersigned on or before the 22nd day of July, 1922, after which date notice of any claim cannot be recognized.

THOS. L. BUXTON, Public Accountant.
Wellington, 15th July, 1922.
581

MEDICAL REGISTRATION.

I, ALAN McKENZIE, L.M.S.S.A. Eng., M.B.B.S. Lond., now residing in Wellington, hereby give notice that I intend applying on the 18th August next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Wellington.

ALAN McKENZIE.

Dated at Wellington 17th July, 1922.
582

I, ERNEST EDWARD CLOWES, Manager of the Trustees, Executors, and Agency Company of New Zealand (Limited), do hereby solemnly and sincerely declare,—

  1. That the liability of the company is limited.

  2. That the capital of the company is £50,000, divided into 10,000 shares of £5 each.

  3. That the number of shares issued is 10,000.

  4. That calls to the amount of £1 per share have been made, from which the sum of £10,000 has been received.

  5. That the amount of money received as executor of estates under administration for the six months to 31st March, 1922, was £9,607 6s.

  6. That the amount of money paid as executor of estates under administration for the six months to 31st March, 1922, was £10,513 18s.

  7. That the amount of money held as executor to the credit of estates under administration was at 31st March, 1922, £2,864 3s. 10d.

  8. That the amount remaining in the company’s hands at 31st March, 1922, to the credit of estates for which the company is executor, co-executor, trustee or co-trustee, attorney or agent, which sum is represented by either cash or securities, or both, was £2,707,254 19s. 4d.

  9. That the liabilities and assets of the company were at 31st March, 1922, as follows:—

Liabilities.

Capital—10,000 shares of £5 each .. .. .. £ 50,000 0 0
Less £4 per share uncalled .. .. .. 40,000 0 0
10,000 0 0
Reserve Fund .. .. .. .. .. .. .. .. .. 10,000 0 0
Sundry creditors .. .. .. .. .. .. .. .. 137 0 0
Balance of profit and loss .. .. .. .. 8,755 3 10
£28,892 3 10

Assets.

Mortgages, debentures, deposits, and freehold property .. .. £ s. d. £ s. d.
25,864 6 3
Sundry debtors .. .. .. .. .. .. .. .. 59 9 4
Office furniture and stationery .. .. 109 0 0
Interest and commission accrued .. .. 1,797 15 1
1,966 4 5
The National Bank of New Zealand (Limited) current account .. .. .. .. 1,061 13 2
£28,892 3 10

STATEMENT OF PROFIT AND LOSS FOR YEAR TO 31ST MARCH, 1922.

Dr.
Directors’ fees, auditors’ fees, rent, office expenses, and salaries (including retiring allowance to late manager and bonus to staff) .. .. .. £ s. d. £ s. d.
4,451 10 5
Government license fee, and income-tax .. .. .. .. .. .. .. .. 266 0 1
Office stationery, petty cash, and expenses .. .. .. .. .. .. 422 7 2
Law costs.. .. .. .. .. .. .. .. .. .. 10 10 0
5,150 7 8
Printing and advertising .. .. .. .. .. .. .. .. .. .. .. .. .. 253 10 4
Interim dividend at 10 per cent. per annum for half-year ending 30th September, 1921, paid .. .. .. .. .. .. .. .. .. .. .. .. .. 500 0 0
Balance (subject to income-tax) .. .. .. .. .. .. .. .. .. .. 8,755 3 16
£14,659 1 10



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1922, No 55


NZLII PDF NZ Gazette 1922, No 55





✨ LLM interpretation of page content

🏭 Liquidation Meeting Notice for Walters Patent Diving-Suit Company

🏭 Trade, Customs & Industry
Liquidation, Meeting, Company, Diving-Suit
  • A. L. Pike, Liquidator

🏭 Dissolution of Partnership between Ernest Sherman Cliff, James Holmes, and Samuel Leonard Cox

🏭 Trade, Customs & Industry
10 July 1922
Partnership, Dissolution, Printers, Stationers, Hastings
  • Ernest Sherman Cliff, Partner in dissolved firm
  • James Holmes, Partner in dissolved firm
  • Samuel Leonard Cox, Partner in dissolved firm

  • David Scannell, Solicitor, Hastings
  • A. W. Parkinson, Solicitor, Hastings

🏭 Dissolution of Partnership between Charles Thomas Jackson and George Henry Adams

🏭 Trade, Customs & Industry
15 July 1922
Partnership, Dissolution, Plumbers, Karori, Wellington
  • Charles Thomas Jackson, Partner in dissolved firm
  • George Henry Adams, Partner in dissolved firm

  • A. J. Luke, Solicitor, Wellington

🏭 Formation of Special Partnership between Philip Ornsten and Leonard Grant Wemyss

🏭 Trade, Customs & Industry
13 July 1922
Special Partnership, Blenheim, Mechanic, Law Clerk
  • Philip Ornsten, General Partner in new firm
  • Leonard Grant Wemyss, Special Partner in new firm

  • A. E. L. Scantlebury, Solicitor, Blenheim

💰 Deed of Assignment for Benefit of Creditors by Ada Gwendoline Wood, Elizabeth Duncan, and Joan Kathleen Duncan

💰 Finance & Revenue
15 July 1922
Deed of Assignment, Creditors, Tea-room, Wellington
  • Ada Gwendoline Wood, Assigned estate for creditors
  • Elizabeth Duncan, Assigned estate for creditors
  • Joan Kathleen Duncan, Assigned estate for creditors

  • Thomas John Linton Buxton, Public Accountant

🏥 Medical Registration Notice by Alan McKenzie

🏥 Health & Social Welfare
17 July 1922
Medical Registration, Wellington, Doctor
  • Alan McKenzie (Doctor), Applying for medical registration

💰 Declaration by Ernest Edward Clowes for Trustees, Executors, and Agency Company of New Zealand

💰 Finance & Revenue
Company Declaration, Financial Statement, Executor, Trustee
  • Ernest Edward Clowes (Manager), Declared company financials