Company Liquidations and Partnership Dissolutions




110
THE NEW ZEALAND GAZETTE.
[No. 2

TYRE TROUBLE ELIMINATION PROPRIETARY COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that the following resolution was duly passed by the members of the above-named company on 22nd December, 1925:—
“ 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 the same, and that JAMES ALEXANDER GENTLES, of Auckland, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.

J. A. GENTLES, F.P.A., N.Z.
Liquidator.

23

AOROA LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on 24th December, 1925, the following extraordinary resolution was duly passed:—
“ 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 the same, and that Messrs. GILFILLAN and GENTLES, of Auckland, Public Accountants, be appointed Liquidators for the purpose of such winding-up.”

GILFILLAN AND GENTLES,
Liquidators.

Auckland, 4th January, 1926.

24

HAMILTON AND COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above company held in the office of James Walsh, Solicitor, Winton, on the 14th day of December, 1925, the following resolution was passed:—
“ That HAMILTON AND COMPANY (LIMITED) be wound up voluntarily; and that BRIAN DALE MEHAFFEY, of Winton, be appointed Liquidator for the purpose of such winding-up.”
And that at an extraordinary general meeting held on the 29th day of December, 1925, the said resolution was duly confirmed.

BRIAN D. MEHAFFEY,
Liquidator.

25

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between us, the undersigned, as Painters, at Gore, has been dissolved by mutual consent as at the 22nd day of December, 1925.
Dated this 23rd day of December, 1925.

J. BEATTIE.
WILLIAM SHAVE.

Witness to both signatures—E. C. Smith, Solicitor, Gore.

26

HUNTLY THEATRES (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above company held in the Princess Theatre, Huntly, on the 3rd day of December, 1925, and duly confirmed on the 22nd day of December, 1925, the following special resolution was carried:—
That HUNTLY THEATRES (LIMITED) go into voluntary liquidation, and that Mr. E. A. JONES, Huntly, be appointed Liquidator.

ERNEST A. JONES,
Liquidator.

27

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership carried on at McKenzie’s Furniture Mart, Newmarket, by WILLIAM JAMES CUTTLE and HECTOR CHARLES MCKENZIE has been dissolved by mutual consent as from the 19th instant. I am retiring therefrom, and all debts and liabilities will be paid and satisfied by the said WILLIAM JAMES CUTTLE.
Dated at Auckland this 21st day of December, 1925.

H. C. MCKENZIE.

28

WAIMARINO COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND IN BLOCK XVI, WHIRINAKI SURVEY DISTRICT, FOR THE PURPOSE OF A ROAD.

NOTICE is hereby given that it is proposed under the provisions of the Public Works Act, 1908, to take land described in the Schedule hereto for the purpose of a road. And notice is hereby given that the plan of the land so required to be taken is deposited in the office of the Waimarino County Council at Raetihi, and is there open for inspection, and that all persons affected by the taking of the said land should, if they have any well grounded objection to the taking of the said land or to the execution of the proposed works, set forth the same in writing and send such writing within forty days from the first publication of this notice to the Chairman of the Waimarino County Council at Raetihi.

SCHEDULE.

APPROXIMATE area of piece of land required to be taken: 6 acres 1 rood 30 perches, being that part of Waimarino 3L 2 Block, situated in Block XVI, Whirinaki Survey District, in the Wellington Land District. As the same is more particularly delineated on the plan dated the 15th day of December, 1925, surveyed by Messieurs Wall, Bogle, and Payne, Surveyors, Wanganui, and deposited in the office of the Waimarino County Council at Raetihi, and thereon coloured pink.

As witness my hand this 18th day of December, 1925.

P. C. MURRAY,
Chairman of the Waimarino County Council.

Harris, Tansey, and Ritchie, Solicitors for the Waimarino County Council, Seddon Street, Raetihi.

29

CHRISTCHURCH CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1908, the Municipal Corporations Act, 1920, and their amendments.

NOTICE is hereby given that the Christchurch City Council proposes, under the provisions of the above-named Acts, and all other Acts and powers enabling it in that behalf, to execute a certain public work, namely—the widening of the east side of Rossall Street between Office Road and Aikman’s Road; and for the purposes of such public work the lands described in the Schedule hereto are required to be taken. And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council, in the Municipal Council Chambers, Manchester Street, in the said city, and is there open to inspection without fee by all persons during ordinary office hours; and that all persons affected by the execution of the said public work or the taking of such lands should, if they have well-grounded objections to the execution of the said public work or to the taking of the said lands, set forth the same in writing, and send such writing within forty days from the first publication of this notice to the Christchurch City Council addressed to the Town Clerk at his said office.

SCHEDULE.

Approximate area:—
6·1 perches, part of Section 105; coloured green.
4 ,, ,, ,, yellow.
4·4 ,, ,, ,, green.
11·6 ,, ,, ,, yellow.

Situate in the City of Christchurch, in the Land District of Canterbury; as the same are more particularly delineated on the plan above mentioned.

As witness my hand this 22nd day of December, 1925.

J. S. NEVILLE, Town Clerk.

30

I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 14s. per share have been made, under which the sum of £17,500 has been received.
  5. That the amount of moneys received on account of estates under administration during the half-year ended 31st October, 1925, is £192,432 10s.
  6. That the amount of all moneys paid on account of estates under administration during the half-year ended 31st October, 1925, is £187,937 10s. 10d.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 2


NZLII PDF NZ Gazette 1926, No 2





✨ LLM interpretation of page content

🏭 Liquidation of Tyre Trouble Elimination Proprietary Company

🏭 Trade, Customs & Industry
Liquidation, Company, Tyre Trouble Elimination Proprietary Company, Auckland
  • James Alexander Gentles, Appointed Liquidator

  • J. A. Gentles, F.P.A., N.Z., Liquidator

🏭 Liquidation of Aoroa Limited

🏭 Trade, Customs & Industry
4 January 1926
Liquidation, Company, Aoroa Limited, Auckland
  • Gilfillan, Appointed Liquidator
  • Gentles, Appointed Liquidator

  • Gilfillan and Gentles, Liquidators

🏭 Voluntary Winding-Up of Hamilton and Company (Limited)

🏭 Trade, Customs & Industry
Voluntary winding-up, Company, Hamilton and Company (Limited), Winton
  • Brian Dale Mehaffey, Appointed Liquidator

  • Brian D. Mehaffey, Liquidator

🏭 Dissolution of Partnership between J. Beattie and William Shave

🏭 Trade, Customs & Industry
23 December 1925
Dissolution of Partnership, Painters, Gore
  • J. Beattie, Dissolved partnership
  • William Shave, Dissolved partnership

  • E. C. Smith, Solicitor, Gore

🏭 Voluntary Liquidation of Huntly Theatres (Limited)

🏭 Trade, Customs & Industry
Voluntary liquidation, Company, Huntly Theatres (Limited), Huntly
  • E. A. Jones (Mr), Appointed Liquidator

  • Ernest A. Jones, Liquidator

🏭 Dissolution of Partnership between William James Cuttle and Hector Charles McKenzie

🏭 Trade, Customs & Industry
21 December 1925
Dissolution of Partnership, McKenzie’s Furniture Mart, Newmarket, Auckland
  • William James Cuttle, Dissolved partnership
  • Hector Charles McKenzie, Dissolved partnership

🏘️ Notice of Intention to Take Land for Road by Waimarino County Council

🏘️ Provincial & Local Government
18 December 1925
Land acquisition, Road construction, Waimarino County Council, Whirinaki Survey District
  • P. C. Murray, Chairman of the Waimarino County Council
  • Harris, Tansey, and Ritchie, Solicitors for the Waimarino County Council

🏘️ Notice of Intention to Take Land by Christchurch City Council

🏘️ Provincial & Local Government
22 December 1925
Land acquisition, Road widening, Christchurch City Council, Rossall Street
  • J. S. Neville, Town Clerk

💰 Declaration by Alfred Ibbotson, General Manager of Perpetual Trustees

💰 Finance & Revenue
Declaration, Company capital, Perpetual Trustees, Estate administration
  • Alfred Ibbotson, General Manager declaration