Company and Partnership Notices




Aug. 28.] THE NEW ZEALAND GAZETTE. 2087

meeting of members of the company held at the registered
office of the company on Friday, 8th August, 1924.

“It is proved to the satisfaction of the company that the
company cannot, by reason of its liabilities, continue its
business, and that it is advisable in consequence to wind up
the same.

“That the company therefore decides to go and goes into
voluntary liquidation pursuant to subparagraph (c) of section
220 of the Companies Act, 1908, and appoints Mr. Ivo
BURNET DOBSON ESAM, of Victoria Arcade, Queen Street,
Auckland, Public Accountant, as Liquidator.”

846 W. A. FRASER, Chairman.

THE WELLINGTON CO-OPERATIVE SOCIETY
(LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of members
of the above-named company will be held at the Trades
Hall, 126 Vivian Street, Wellington, on Thursday, the 11th
day of September, 1924, at 7.30 p.m., for the purpose of
having an account laid before them 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 Liquidator.

Dated at Wellington the 25th day of August, 1924.

847 D. McKAY, Liquidator.

In the matter of the Companies Act, 1908; and in the matter
of TREMAYNE, PERKIN, AND COMPANY (LIMITED).

NOTICE is hereby given that the following extraordinary
resolution was passed at an extraordinary general
meeting of shareholders of TREMAYNE, PERKIN, AND COMPANY
(LIMITED), held at the registered office of the company at
Wellington, on 18th August, 1924 :—

“That it is proved to the satisfaction of the company that
the company cannot, by reason of its liabilities, continue its
business, and that it is advisable to wind up same, and that
accordingly the company be wound up voluntarily.”

And at such last-mentioned meeting, JNO. L. GRIFFIN, of
Wellington, Public Accountant, was appointed Liquidator
for the purposes of such winding-up.

All claims against the company must be forwarded to the
Liquidator at No. 87, The Terrace, Wellington, N.Z., on or
before 10th September, 1924.

JNO. L. GRIFFIN, Liquidator.

Wellington, 20th August, 1924. 848

In the assigned estate of ARCHIBALD PERCY SIMESTER,
trading as “Simester and Company,” Manufacturers’
Agents, 104 Wakefield Street, Wellington.

NOTICE is hereby given that all claims against the
above estate must be forwarded to the trustee on or
before the 12th day of September, 1924.

ARTHUR T. CLARKE, Assignee.

87 The Terrace, Wellington, N.Z. 849

In the matter of the Companies Act, 1908; and of THE
WAITAHU (N.Z.) COLLIERY (LIMITED).

NOTICE is hereby given that the office or place of
business of the said company in this Dominion, where
legal proceedings of any kind may be served upon it, is now
located at the corner of Church and Anderson Streets in the
Town of Reefton, having been removed from No. 162 Man-
chester Street, in the City of Christchurch; and notice is
also given that ALFRED DAVID WILLIAMS is the duly ap-
pointed Attorney of the said company.

Dated at Reefton this 19th day of August, 1924.

ALFRED DAVID WILLIAMS.

Isaac Patterson, solicitor to the said company. 850

NOTICE OF CHANGE OF NAME.

I, ERIC FREDERICK D’ATH, M.B., Ch.B., called and
known by the name of “Eric Frederick Death,”
hereby give public notice that on the 5th day of August,
1924, I formally assumed the surname of “D’ATH,” and I
further give notice that by deed poll dated the 5th day of
August, 1924, duly executed and enrolled in the office of
the Supreme Court of New Zealand, at Dunedin, on the
8th day of August, 1924, I formally assumed the surname of
“D’ATH,” and declared that I should at all times thereafter
on all occasions whatsoever take the said surname of “D’Ath”
as my surname in lieu of the said surname of “Death.”

Dated at Dunedin this 5th day of August, 1924.

E. F. D’ATH.
[Formerly E. F. DEATH.] 851

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
subsisting between JAMES GIBSON, ELLEN GIBSON,
JAMES NOBLE, and ERNEST NICOLSON, as Printers and Pub-
lishers, under the style of “The INANGAHUA TIMES COM-
PANY,” has been this day dissolved by mutual consent.

The business shall in future be carried on by the said
JAMES NOBLE and the said ERNEST NICOLSON under the style
or name of “The INANGAHUA TIMES COMPANY.”

All debts due to the late firm are required to be paid to
the said JAMES NOBLE and ERNEST NICOLSON, who will pay
and satisfy all the liabilities and obligations of the late
partnership.

Dated this 19th day of August, 1924.

JAMES GIBSON.
ELLEN GIBSON.
JAMES NOBLE.
ERNEST NICOLSON.

Witness to the signature of James Gibson and Ellen
Gibson—I. Patterson, Solicitor, Reefton.
Witness to the signature of James Noble and of Ernest
Nicolson—E. W. Reeves, Solicitor, Reefton. 852

TAKE notice that the Partnership heretofore subsisting
between us, under the style of “The Poultry Farmers
Egg Mart,” is as from the 14th day of August, 1924,
dissolved by mutual consent. I, MILTON WATFORD GOODWIN,
am withdrawing from the Partnership, leaving the same to
be carried on by H. M. MASEFIELD.

H. M. MASEFIELD.
M. W. GOODWIN. 853

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between EDWIN WHITTLE and JAMES
LOUIS JONES, carrying on the business of Farmers, at Uruti,
has been dissolved by mutual consent as from 7th July, 1924.

Dated at New Plymouth this 19th day of August, 1924.

J. L. JONES.
E. WHITTLE. 854

NOTICE is hereby given that the Partnership hitherto
carried on by WILLIAM LEAK EDMANSON and PRESTON
BURNS BILLING, under the style of “Edmanson and Billing,”
Importers and Electrical Engineers, at No. 80 Tory Street,
Wellington, is dissolved as from the 16th day of August, 1924. 855

In the matter of the Companies Act, 1908; and in the
matter of the OHINEMURI LIGHT AND POWER COMPANY
(LIMITED).

AT an extraordinary general meeting of the members of
the above-named company duly convened and held at
the registered office of the company at ground floor, Premier
Buildings, Durham Street East, Auckland, on Wednesday,
the 20th day of August, 1924, the following extraordinary
resolution was duly 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 that Messrs. H. J. ATKINSON, of Auckland, Gas Engineer,
and L. W. SWAN, of Auckland, Public Accountant, be and
they are hereby appointed Joint Liquidators for the purpose
of such winding-up.

Dated this 21st day of August, 1924.

H. J. ATKINSON
L. W. SWAN,
} Joint Liquidators. 856

NOTICE is hereby given that the Partnership lately sub-
sisting between us, the undersigned WILLIAM WEBSTER
and ERNEST AUSTIN, carrying on business as Storekeepers at



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 58


NZLII PDF NZ Gazette 1924, No 58





✨ LLM interpretation of page content

💰 Voluntary Winding Up of Daylite Air Gas Company (continued from previous page)

💰 Finance & Revenue
Companies Act, Voluntary Winding Up, Liquidation
  • Ivo Burnet Dobson Esam (Esquire), Appointed Liquidator

  • W. A. Fraser, Chairman

💰 General Meeting of Wellington Co-operative Society in Liquidation

💰 Finance & Revenue
25 August 1924
Liquidation, General Meeting, Wellington
  • D. McKay, Liquidator

💰 Voluntary Winding Up of Tremayne, Perkin, and Company (Limited)

💰 Finance & Revenue
20 August 1924
Companies Act, Voluntary Winding Up, Liquidation, Wellington
  • Jno. L. Griffin, Appointed Liquidator

  • Jno. L. Griffin, Liquidator

💰 Claims Against Assigned Estate of Archibald Percy Simester

💰 Finance & Revenue
Assigned Estate, Claims, Wellington
  • Archibald Percy Simester, Assigned Estate

  • Arthur T. Clarke, Assignee

💰 Change of Registered Office for Waitahu (N.Z.) Colliery (Limited)

💰 Finance & Revenue
19 August 1924
Registered Office, Reefton, Christchurch
  • Alfred David Williams, Appointed Attorney

  • Alfred David Williams
  • Isaac Patterson, Solicitor

⚖️ Notice of Change of Name from Eric Frederick Death to Eric Frederick D'Ath

⚖️ Justice & Law Enforcement
5 August 1924
Name Change, Deed Poll, Dunedin
  • Eric Frederick D'Ath (M.B., Ch.B.), Changed name from Death

  • E. F. D'Ath

💰 Dissolution of Partnership: Inangahua Times Company

💰 Finance & Revenue
19 August 1924
Partnership Dissolution, Printers, Publishers, Reefton
  • James Gibson, Partner
  • Ellen Gibson, Partner
  • James Noble, Partner
  • Ernest Nicolson, Partner

  • I. Patterson, Solicitor
  • E. W. Reeves, Solicitor

💰 Dissolution of Partnership: Poultry Farmers Egg Mart

💰 Finance & Revenue
Partnership Dissolution, Poultry Farmers
  • Milton Watford Goodwin, Withdrawing Partner
  • H. M. Masefield, Continuing Partner

  • H. M. Masefield
  • M. W. Goodwin

💰 Dissolution of Partnership: Whittles and Jones

💰 Finance & Revenue
19 August 1924
Partnership Dissolution, Farmers, Uruti
  • Edwin Whittle, Partner
  • James Louis Jones, Partner

  • J. L. Jones
  • E. Whittle

💰 Dissolution of Partnership: Edmanson and Billing

💰 Finance & Revenue
Partnership Dissolution, Importers, Electrical Engineers, Wellington
  • William Leak Edmanson, Partner
  • Preston Burns Billing, Partner

💰 Voluntary Winding Up of Ohinemuri Light and Power Company (Limited)

💰 Finance & Revenue
21 August 1924
Companies Act, Voluntary Winding Up, Liquidation, Auckland
  • H. J. Atkinson, Appointed Joint Liquidator
  • L. W. Swan, Appointed Joint Liquidator

  • H. J. Atkinson, Joint Liquidator
  • L. W. Swan, Joint Liquidator

💰 Dissolution of Partnership: Webster and Austin

💰 Finance & Revenue
Partnership Dissolution, Storekeepers
  • William Webster, Partner
  • Ernest Austin, Partner