Company and Partnership Notices




2196

THE NEW ZEALAND GAZETTE. [No. 61

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore carried on by us, the undersigned, as Butchers at Kamo, has been dissolved by mutual consent. The business will be carried on by Mr. THOMAS, who will receive and pay all debts due to or from the late firm.

Dated this 10th day of September, 1924.

GEORGE MASON,
ANTHONY LAWRENCE THOMAS.

Witness—W. A. Carruth, Solicitor, Whangarei. 928

In the matter of the Companies Act, 1908, and its amendments; and in the matter of THE HIGHT PATENT DOOR AND WINDOW STOP COMPANY (LIMITED), a company duly incorporated under the above Act, and having its registered office situated at No. 12 Grey's Buildings, Courthouse Lane, Auckland.

TAKE notice that at an extraordinary general meeting of shareholders of the above company held in the registered office of the company on Thursday, the 4th day of September, 1924, at 7.30 p.m., the following special resolutions were passed:-

  1. "That the Company be wound up voluntarily, and that a Liquidator be appointed."

  2. "That WALTER JAMES POTTER, of Auckland, Land Agent, be appointed Liquidator."

W. J. POTTER,
Liquidator.

929

THE RISING SUN GOLD-DREDGING COMPANY (LIMITED).

IN LIQUIDATION.

TAKE notice that a general meeting of the above company will be held at the Council Chambers, Cromwell, on Wednesday, the 24th day of September, 1924, at 8 p.m.

Business: To consider Liquidator's statement of accounts and report as to winding-up.

Dated this 30th day of August, 1924.

F. C. ROWLEY, Liquidator.

930

In the Supreme Court of New Zealand,
Wellington District.

Wellington Registry.

In the matter of the Companies Act, 1908; and in the matter of E. W. MILLS AND Co. (LIMITED AND REDUCED).

NOTICE is hereby given that on Monday, the 15th day of September, 1924, the order, copy of which is set out hereunder, was duly registered at the office of the Registrar of Companies at Wellington:-

BEFORE THE RIGHT HONOURABLE THE CHIEF JUSTICE:

Monday, the 8th day of September, 1924.

UPON the petition of the above-named E. W. MILLS AND Co. (LIMITED AND REDUCED) filed on Monday, the 19th day of May, 1924, preferred unto this Court; and upon hearing Mr. Skerrett, K.C., and Mr. Wiren for the petitioning Company; and upon hearing Mr. Myers, K.C., and Mr. O'Leary, of counsel for the following shareholders—namely, William Joseph Napier, Ada Evelyn Gray, Evelyn John Wright, William Esmond Lennox Napier, and Edward Holmwood; and upon reading the said petition and the several affidavits filed in support thereof and in opposition thereto; and upon being satisfied that the directions for service and otherwise in relation to the said petition made by the Honourable the Chief Justice on the 19th day of May, 1924, have been duly complied with; and upon being satisfied that every creditor of the petitioning company who under the provisions of the said Act is entitled to object to the reduction has consented to the said resolution,—This Court, doth order that the reduction of capital proposed to be effected by the special resolution passed at an extraordinary general meeting of the petitioning company held on the 23rd day of April, 1924, and confirmed at an extraordinary general meeting of the said company held on the 16th day of May, 1924, and which resolution was in the words and figures following, that is to say: “That the capital of the company be reduced from £140,000 divided into 14,000 shares of £10 each to £70,000 divided into 14,000 shares of £5 each, and that such reduction be effected by the transfer to the reserve fund constituted under Article 103 (k) of the articles of association of the company the sum of £5 in respect of each share, and by reducing the nominal amount

of such share from £10 to £5,” be and the same is hereby confirmed; and this Court doth approve of the following minute, namely:-

“The capital of E. W. MILLS AND Co. (LIMITED) henceforth is £70,000 divided into 14,000 shares of £5 each (instead of the capital of £140,000 divided into 14,000 shares of £10 each) and that such reduction be effected by transferring to the reserve fund constituted under Article 103 (k) of the company’s articles of association the sum of £5 in respect of each share and reducing the nominal amount of each share from £10 to £5. At the time of the registration of this minute the sum of £5 per share has been and is to be deemed paid up on each of the said shares.”

And it is ordered that this order be produced to the Registrar of Companies, and that an office copy of this order be delivered to him, together with the minute in the words or to the effect hereinbefore set forth; and it is ordered that notice of the registration of this order and of the said minute be published once in the New Zealand Gazette; and it is ordered that the petitioning company be at liberty forthwith to discontinue the addition to its name of the words “and Reduced.”

By the Court,
(L.S.) G. S. CLARK,
Deputy Registrar.

Dated at Wellington this 15th day of September, 1924.

CHAPMAN, SKERRETT, TRIPP, AND BLAIR, 931 Solicitors for the above-named Company.

MASTER TON COUNTY COUNCIL.

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 Masterton County Council hereby resolves as follows:-

That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of one hundred and fifty pounds (£150), authorized to be raised by the Masterton County Council under the Local Bodies’ Loans Act, 1913, for forming and metalling Holdsworth Road, in the Te Whiti Riding of the County of Masterton, the said Masterton County Council hereby makes and levies a special rate of one half-penny (½d.) in the pound upon the capital rateable value of all rateable property of the Holdsworth Special-rating Area, comprising Sections 111, 112, 113, part of 114, all of 115, 116, 118, 119, and part of 117, and all of 129, Block I, Otahoua Survey District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of February and the 1st day of August in each and every year during the currency of such loan, being a period of thirty-six and one-half years, or until the loan is fully paid off.

Dated at Masterton this 9th day of September, 1924.

W. I. ARMSTRONG, Chairman.
R. S. HANNA, County Clerk.

932

NOTICE is hereby given that at a meeting of the members of THE ART STONE CONSTRUCTION COMPANY (LIMITED), held on Monday, the 15th day of September, 1924, the following resolution was passed, as required by section 168 (6) if the Companies Act, 1908:-

“That the company be wound up voluntarily, and that Mr. H. KITSON be appointed Liquidator. The Liquidator to receive out-of-pocket expenses only.”

Dated this 15th day of September, 1924.

HENRY KITSON, Liquidator.

933

WAITEMATA COUNTY.

WAIKUMETE RIDING LOAN OF £5,000.—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 Waitemata County Council hereby resolves as follows:-

That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the Waitemata County Council under the above-mentioned Act, for the construction of a concrete-surfaced road, 18 ft. in width, along the Great North Road, between the boundaries of the New Lynn Town Board and the Henderson Town Districts, in the Waikumete Riding of the County of Waitemata, the said Waitemata County Council hereby makes and levies a special rate of five-sixteenths of one penny in the pound



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 61


NZLII PDF NZ Gazette 1924, No 61





✨ LLM interpretation of page content

🏭 Dissolution of Partnership in Butchery Business

🏭 Trade, Customs & Industry
10 September 1924
Partnership Dissolution, Butchers, Kamo
  • George Mason, Dissolved partnership
  • Anthony Lawrence Thomas, Dissolved partnership

  • W. A. Carruth, Solicitor

🏭 Voluntary Winding Up of The Hight Patent Door and Window Stop Company

🏭 Trade, Customs & Industry
4 September 1924
Company Liquidation, Voluntary Winding Up, Auckland
  • Walter James Potter, Appointed Liquidator

  • W. J. Potter, Liquidator

🏭 General Meeting of The Rising Sun Gold-Dredging Company in Liquidation

🏭 Trade, Customs & Industry
30 August 1924
Company Liquidation, General Meeting, Cromwell
  • F. C. Rowley, Liquidator

⚖️ Court Order for Reduction of Capital of E. W. Mills and Co.

⚖️ Justice & Law Enforcement
15 September 1924
Capital Reduction, Court Order, Wellington
  • William Joseph Napier, Shareholder
  • Ada Evelyn Gray, Shareholder
  • Evelyn John Wright, Shareholder
  • William Esmond Lennox Napier, Shareholder
  • Edward Holmwood, Shareholder

  • G. S. Clark, Deputy Registrar
  • Chapman, Skerrett, Tripp, and Blair, Solicitors

🏘️ Masterton County Council Special Rate for Holdsworth Road

🏘️ Provincial & Local Government
9 September 1924
Special Rate, Loan, Road Construction, Masterton
  • W. I. Armstrong, Chairman
  • R. S. Hanna, County Clerk

🏭 Voluntary Winding Up of The Art Stone Construction Company

🏭 Trade, Customs & Industry
15 September 1924
Company Liquidation, Voluntary Winding Up
  • H. Kitson, Appointed Liquidator

  • Henry Kitson, Liquidator

🏘️ Waitemata County Council Special Rate for Great North Road

🏘️ Provincial & Local Government
Special Rate, Loan, Road Construction, Waitemata