Company Notices and Partnership Dissolutions




Mar 15.] THE NEW ZEALAND GAZETTE. 733

on Wednesday, the 7th day of March, 1928, the following special resolution was duly passed:—
“ That the company be wound up voluntarily, and that RHODERIC FINCH, Public Accountant, of Oamaru, be appointed Liquidator for the purpose of such winding-up.
Dated at Oamaru, this 9th day of March, 1928.
284 R. FINCH, Liquidator.

C. W. BLEAKLEY AND CO., LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of C. W. BLEAKLEY AND COMPANY, LIMITED.
NOTICE is hereby given that, pursuant to section 168, subsection (6), of the Companies Act, 1908, the following special resolution was duly passed on the 12th day of March, 1928—namely,—
“ That, having regard to the agreement dated the 6th day of March, 1928, entered into by the company for the sale of its assets, and undertaking to David Wilson Virtue, of Wellington, Solicitor, as Trustee for a company to be thereinafter incorporated under the name of “ Bleakley’s Limited,” which agreement had been assented to by each of the shareholders of the company, it is desirable to wind up this company, and accordingly that the company is wound-up voluntarily, and that JOHN HOWARD BARNETT, of Wellington, Public Accountant, be appointed the Liquidator for the purpose of such winding-up.
Dated the 13th day of March, 1928.
285 YOUNG, WHITE, AND COURTNEY,
Solicitors for the Company.

NOTICE OF CHANGE OF NAME.

I, FANNIE SINCLAIR FLEMING, of Taihape, heretofore called and known by the name of “ Annie Sinclair Fraser,” hereby give public notice that by deed poll dated the 2nd day of February, 1928, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “ Fraser,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “ Fleming ” instead of the said name of “ Fraser,” so as to be at all times thereafter called, known, and described by the name of ANNIE SINCLAIR FLEMING exclusively: And that such deed poll was duly executed and attested and enrolled in the office of the Supreme Court at Wanganui on the 8th day of March, 1928.
ANNIE SINCLAIR FLEMING,
Formerly ANNIE SINCLAIR FRASER.
Witness: W. Haydon Maclean, Solicitor, Taihape.
286

THE TAITAPU GOLD ESTATES, LIMITED.

In the matter of Section 307 of the Companies Act, 1908, and in the matter of THE TAITAPU GOLD ESTATES, LIMITED.
NOTICE is hereby given that the TAITAPU GOLD ESTATES, LIMITED, a foreign company carrying on business in New Zealand, intends, at the expiration of three (3) months from the date of this notice, to cease to carry on business in New Zealand, and this notice is inserted pursuant to section 307 of the Companies Act, 1908.
Dated at Nelson, this 8th day of March, 1928.
287 THE TAITAPU GOLD ESTATES, LIMITED.
By its Attorney—
H. L. HARLEY.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between TALBOT ARTHUR BIRCH KIRKLAND and EDWARD JAMES BRITON MATTHEWS, carrying on business as Land and Estate Agents at Lower Hutt, under the style or firm name of “ Kirkland and Matthews,” has been dissolved as from the 29th day of February, 1928.
Dated at Lower Hutt, this 1st day of March, 1928.
TALBOT ARTHUR BIRCH KIRKLAND.
EDWARD JAMES BRITON MATTHEWS.
Witness—C. R. Barrett, Solicitor, Lower Hutt.
288

THE CLEVEDON STEAM NAVIGATION COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held at offices of the Taupiri Coal-mines, Limited, Ferry Buildings, Auckland, on the 15th day of February, 1928, the following special resolution was passed, and at a subsequent extraordinary general meeting of the said company held at the offices of the Taupiri Coal-mines, Limited, Ferry Buildings, Auckland, the said resolution was duly confirmed, viz.:—
“ That the company be would up voluntarily under the provisions of the Companies Act, 1908, and that the Hon. E. W. ALISON and Mr. F. MORTIMER, of Auckland, be appointed Liquidators for the purpose of such winding-up at a fee of thirty guineas.
Dated this 6th day of March, 1928.
289 E. W. ALISON, Chairman.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between JOHN COULSON, of Havelock North, Farmer, of the one part, and KENNETH McLEAN ELLISON, of Havelock North, Sheep-farmer, and ALLEN HUGH CAMPBELL SMITH, of Poukawa, Sheep-farmer, as executors and trustees of the estate of CHARLES ELLISON, late of Napier and Havelock North, Merchant (deceased), of the other part, has been dissolved by mutual consent as from the 31st day of January, 1928. All debts due to the late Partnership are to be paid to Messrs. Carlile, McLean, Scannell, and Wood, Solicitors, 20 Herschell Street, Napier, and all accounts in respect of the late Partnership are to be sent to the same firm.
Dated this 3rd day of March, 1928.
JOHN COULSON.
Witness to the signature of John Coulson—Walter L. C. McLean, Solicitor, Hastings.
K. McL. ELLISON,
ALLEN H. SMITH.
Witness to the signatures of Kenneth McLean Ellison and Allen Hugh Campbell Smith—C. C. Sorrell, Solicitor, Napier.
290

CHRISTCHURCH CITY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Christchurch City Council hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of twenty-five thousand pounds (£25,000), authorized to be raised by the Christchurch City Council under the above-mentioned Act for the purpose of erecting workers’ dwellings, and the construction of works necessary and incidental thereto, or to advance money to a worker to enable him to erect a worker’s dwelling on any land of which he is the owner, or to acquire land to erect a worker’s dwelling thereon, the Christchurch City Council hereby makes and levies a special rate of two-hundred-and-sixty-one five-thousandths (261/5,000ths) of one penny in the pound upon the rateable value of all rateable property of the City of Christchurch, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.
J. K. ARCHER, Mayor.
J. S. NEVILLE, Town Clerk.
291

RANGITIKEI COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

Loan of £4,500—Turakina River Bridge.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Rangitikei County Council hereby resolves as follows:—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Rangitikei



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 22


NZLII PDF NZ Gazette 1928, No 22





✨ LLM interpretation of page content

🏭 Notice of Voluntary Liquidation Meeting (continued from previous page)

🏭 Trade, Customs & Industry
9 March 1928
Company Liquidation, Oamaru
  • Rhoderic Finch, Appointed Liquidator

  • R. Finch, Liquidator

🏭 Voluntary Liquidation of C. W. Bleakley and Co., Limited

🏭 Trade, Customs & Industry
13 March 1928
Company Liquidation, Wellington
  • John Howard Barnett, Appointed Liquidator
  • David Wilson Virtue (Solicitor), Trustee for Bleakley’s Limited

  • YOUNG, WHITE, AND COURTNEY, Solicitors for the Company

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
Name Change, Deed Poll, Taihape
  • Annie Sinclair Fleming, Changed name from Fraser
  • Annie Sinclair Fraser, Former name

  • W. Haydon Maclean, Solicitor, Taihape

🏭 Notice of Cessation of Business by Foreign Company

🏭 Trade, Customs & Industry
8 March 1928
Foreign Company, Cessation of Business, Nelson
  • H. L. Harley, Attorney for The Taitapu Gold Estates, Limited

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
1 March 1928
Partnership Dissolution, Land and Estate Agents, Lower Hutt
  • Talbot Arthur Birch Kirkland, Partner
  • Edward James Briton Matthews, Partner

  • C. R. Barrett, Solicitor, Lower Hutt

🏭 Voluntary Liquidation of The Clevedon Steam Navigation Company, Limited

🏭 Trade, Customs & Industry
6 March 1928
Company Liquidation, Auckland
  • E. W. Alison (Honourable), Appointed Liquidator
  • F. Mortimer (Mr), Appointed Liquidator

  • E. W. Alison, Chairman

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
3 March 1928
Partnership Dissolution, Havelock North
  • John Coulson, Partner
  • Kenneth McLean Ellison, Partner
  • Allen Hugh Campbell Smith, Partner
  • Charles Ellison, Deceased

  • Walter L. C. McLean, Solicitor, Hastings
  • C. C. Sorrell, Solicitor, Napier

🏘️ Resolution Making Special Rate for Workers' Dwellings

🏘️ Provincial & Local Government
Special Rate, Workers' Dwellings, Christchurch
  • J. K. Archer, Mayor
  • J. S. Neville, Town Clerk

🏘️ Resolution Making Special Rate for Turakina River Bridge

🏘️ Provincial & Local Government
Special Rate, Turakina River Bridge, Rangitikei