✨ Partnership Dissolutions and Company Notices
JUNE 7.] THE NEW ZEALAND GAZETTE. 1889
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between GUISEPPE BARNAO, BARTOLOMEO BARNAO, and GUISEPPE CINCOTTA, carrying on business of Confectioners and Refreshment-room Proprietors at Victory Buildings and 23 Courtenay Place, Wellington, under the style or firm name of “Barnao Brothers” and “Barnao and Company,” has been dissolved as from the 31st day of May, 1928.
The said Guiseppe Barnao and Guiseppe Cinotta will continue to carry on business in partnership together at No. 23 Courtenay Place under the firm name of “G. Barnao and G. Cincotta,” and the said Bartolomeo Barnao will carry on business separately at Victory Buildings under the style of “The Victory Lounge.”
Dated the 28th day of May, 1928.
G. BARNAO.
B. BARNAO.
G. CINCOTTA.
536
MAKERUA DRAINAGE BOARD.
RESOLUTION MAKING SPECIAL RATE.
Loan of £5,600.
IN pursuance and in exercise of the powers vested in it in that behalf by the Makerua Drainage Board Loan Empowering Act, 1927, and the Local Bodies’ Loans Act, 1926, and of all other powers (if any) it thereunto enabling, the Makerua Drainage Board hereby resolves as follows :—
That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Makerua Drainage Board Loan of £5,600, 1927, authorized to be raised by the Makerua Drainage Board under the above-mentioned Acts for the purpose of paying underwriting and other expenses of a loan of £135,000 raised in 1926, and charges and expenses of said loan of £5,600, the said Makerua Drainage Board hereby makes and levies the special differential rates on the rateable value (on the basis of the unimproved value) of all rateable property in the Makerua Drainage District: 43/150ths of a penny in the pound upon the rateable value of all rateable property classed “A” in the Board’s district; 129/600ths of a penny in the pound upon the rateable value of all rateable property classed “B” in the Board’s district; 43/300ths of a penny in the pound upon the rateable value of all rateable property classed “C” in the Board’s district: And that such special rate shall be an annually recurring rate during the currency of such loan, being a period of twenty years from the 1st day of February, 1928, and be payable half-yearly on the 1st day of February and August in each and every year during the currency of such loan, or until the loan is fully paid off.
I hereby certify that the above is a true copy of a resolution passed at a special meeting of the Makerua Drainage Board on the 26th day of May, 1928.
537
F. W. CONNELL, Clerk.
MEDICAL REGISTRATION.
I, PAULINE CATHERINE WITHEROW, M.B., Ch.B., University of New Zealand, 1928, now residing in Palmerston North, hereby give notice that I intend applying on the 1st July 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 Department of Health at Wellington.
PAULINE CATHERINE WITHEROW,
Palmerston North Hospital,
Palmerston North.
Dated at Palmerston North, 1st June, 1928.
538
In the matter of the Companies Act, 1908; and in the matter of the FIRESTONE SERVICE, LIMITED, a private company registered under the said Act.
NOTICE is hereby given that on the 29th day of May, 1928, it was resolved as follows :—
“That the Company be wound up voluntarily.”
It was further resolved,—
“That VALENTINE DUFF, of New Plymouth, Public Accountant, be appointed Liquidator.”
All persons having claims against the company are hereby required to lodge formal proof of same with the undersigned, not later than Wednesday, 20th June, 1928, otherwise they may be excluded from the benefit of any distribution.
Dated at New Plymouth, this 1st day of June, 1928.
VAL. DUFF,
Liquidator.
539
I, LOIS ELAINE STUART MENTEATH, of “Fairlea,” Putaruru, in the Provincial District of Auckland and Dominion of New Zealand, Femme Sole, heretofore called and known by the name of “Lois Elaine Allan,” hereby give public notice that on the 24th day of May, 1928, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Allan” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Lois Elaine Stuart Menteath” instead of the said name of “Lois Elaine Allan.”
And I give further notice that by a deed-poll dated the 24th day of May, 1928, duly executed and attested and enrolled in the Supreme Court of New Zealand at Hamilton on the 1st day of June, 1928, I formally and absolutely renounced and abandoned the said surname of “Allan,” and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Lois Elaine Stuart Menteath,” instead of “Lois Elaine Allan,” and so as to be at all times thereafter called, known, and described by the name of “Lois Elaine Stuart Menteath” exclusively.
Dated the 1st day of June, 1928.
LOIS ELAINE STUART MENTEATH.
(Late Lois Elaine Allan.)
540
In the matter of the Companies Act, 1908; and in the matter of REDDALE COLLERIES, LIMITED, a private company incorporated under the Act.
NOTICE is hereby given that the following extraordinary resolution was passed on the 30th day of May, 1928, by the above-named company, that is to say :—
It is resolved that it has been 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 accordingly this company, the REDDALE COLLERIES, LIMITED, be wound up voluntarily under the provisions of the Companies Act, 1908, and its amendments, and that THEODORE NISBET GIBBS (of T. N. Gibbs and Co.), of Christchurch, Accountant, be appointed Liquidator thereof.
Dated this 2nd day of June, 1928.
T. N. GIBBS,
Liquidator.
Union Bank Chambers,
89 Hereford Street, Christchurch.
541
In the matter of the Companies Act, 1908; and in the matter of SURTS LIMITED.
AT an extraordinary general meeting of the members of the above-named company held at the registered office, Wakefield Street, on Tuesday, 22nd May, 1928, the following extraordinary resolution was duly passed :—
“That, on account of the bailiff being in possession, the company cannot continue its business, and that the company go into liquidation immediately.”
Dated this 28th day of May, 1928.
A. J. RICHMOND,
Chairman.
542
NOTICE is hereby given that the Partnership heretofore subsisting between DAVID MILLIGAN GORDON and JOHN DAVIDSON GORDON, both of Greenfield, Farmers, carrying on business as farmers at Greenfield under the style or firm of “Gordon Bros.,” has been dissolved by mutual consent as from the first day of June, one thousand nine hundred and twenty-eight.
Dated this 1st day of June, 1928.
J. D. GORDON.
D. M. GORDON.
Witness to the signatures of David Milligan Gordon and John Davidson Gordon—G. J. Kelly, Solicitor, Balclutha.
543
NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned JAMES HALSALL and SYDNEY COLE, carrying on business as Fruit-growers and Orchardists at Twyford under the style or firm of “Halsall & Cole,” was on the 31st day of May, 1928, dissolved by mutual consent. All debts owing to the late firm will be received by the undersigned JAMES HALSALL, by whom the business will in future be carried on.
Dated this 31st day of May, 1928.
JAMES HALSALL.
SYDNEY COLE.
Witness to both signatures—A. W. Parkinson, Solicitor, Hastings.
544
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1928, No 47
NZLII —
NZ Gazette 1928, No 47
✨ LLM interpretation of page content
🏭 Dissolution of Partnership: Barnao Brothers and Barnao and Company
🏭 Trade, Customs & Industry28 May 1928
Partnership dissolution, Confectioners, Wellington
- Giuseppe Barnao, Dissolved partnership
- Bartolomeo Barnao, Dissolved partnership
- Giuseppe Cincotta, Dissolved partnership
🏗️ Makerua Drainage Board Special Rate Resolution
🏗️ Infrastructure & Public Works26 May 1928
Drainage board, Special rate, Loan, Makerua
- F. W. Connell, Clerk
🏥 Medical Registration Notice
🏥 Health & Social Welfare1 June 1928
Medical registration, Palmerston North
- Pauline Catherine Witherow (M.B., Ch.B.), Intends to apply for medical registration
🏭 Voluntary Winding Up of Firestone Service, Limited
🏭 Trade, Customs & Industry1 June 1928
Company winding up, Liquidation, New Plymouth
- Valentine Duff, Appointed liquidator
- Valentine Duff, Liquidator
⚖️ Name Change Notice: Lois Elaine Stuart Menteath
⚖️ Justice & Law Enforcement1 June 1928
Name change, Deed poll, Putaruru
- Lois Elaine Stuart Menteath, Changed name from Lois Elaine Allan
🏭 Voluntary Winding Up of Reddale Collieries, Limited
🏭 Trade, Customs & Industry2 June 1928
Company winding up, Liquidation, Christchurch
- Theodore Nisbet Gibbs, Appointed liquidator
- T. N. Gibbs, Liquidator
🏭 Liquidation of Surts Limited
🏭 Trade, Customs & Industry28 May 1928
Company liquidation, Wakefield Street
- A. J. Richmond, Chairman
🏭 Dissolution of Partnership: Gordon Bros.
🏭 Trade, Customs & Industry1 June 1928
Partnership dissolution, Farmers, Greenfield
- David Milligan Gordon, Dissolved partnership
- John Davidson Gordon, Dissolved partnership
- G. J. Kelly, Solicitor
🏭 Dissolution of Partnership: Halsall & Cole
🏭 Trade, Customs & Industry31 May 1928
Partnership dissolution, Fruit-growers, Twyford
- James Halsall, Dissolved partnership
- Sydney Cole, Dissolved partnership
- A. W. Parkinson, Solicitor