Company Notices and Partnership Dissolution




JUNE 28.] THE NEW ZEALAND GAZETTE. 2145

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved :—

A. L. Wicks, Limited. 1927/120.
Baker Motor Bus Company, Limited. 1927/81.

Dated at Wellington, this 25th day of June, 1928.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

KINDLY take notice that, at the expiration of three months from this date, the name of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved.

Wanganui Supply and Agency Company, Limited. 1890/3.
Cuba Street Land, Building, and Investment Company, Limited. 7/72.
Nu Vac Muffler Company, Limited. 25/153.

Dated at Wellington, this 25th day of June, 1928.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

J. D. McArthur, Limited. 1923/10.

Given under my hand at Christchurch, this 23rd day of June, 1928.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTIONS 266 (3) AND 267.

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Deep Stream Gold-mining Company, Limited. 1906/15.

Given under my hand at Dunedin, this 19th day of June, 1928.

L. G. TUCK,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTIONS 266 (3) AND 267.

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Lowburn and Bendigo Prospecting Company, Limited. 1926/47.

Given under my hand at Dunedin, this 21st day of June, 1928.

L. G. TUCK,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved :—

The Dunedin Commercial Agency, Limited. 1926/25.

Given under my hand at Dunedin, this 21st day of June, 1928.

L. G. TUCK,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

AS the undermentioned companies have ceased to carry on business, I hereby give notice that, at the expiration of three months from date hereof, the names of such companies will, unless cause be shown to the contrary, be struck off the Register and the companies will be dissolved.

1906/4. Invercargill Tram and Motor Company, Limited.
1908/4. I. W. Raymond and Company, Limited.
1908/7. Tarawera Gold-mining and Smelting Company, Limited.
1917/4. Trustees Finance and Mercantile Agency, Limited.

Dated at the office of the Assistant Registrar of Companies at Invercargill, this 25th day of June, 1928.

J. A. FRASER,
Assistant Registrar of Companies.


LONDON DISTRIBUTORS, LIMITED.

NOTICE is hereby given that the above-named company intends to commence business at Wellington, in the Dominion of New Zealand, and that the situation of the office or place of business of the said company will be at Number 16 Victoria Street, Wellington.

Dated at Wellington, this 7th day of June, 1928.

R. W. G. ANDERSON,
For London Distributors, Limited.

Witness—A. T. Young, Solicitor, Wellington. 555


NOTICE.

Dissolution of Partnership by THOMAS BEAUMONT DWAN and LAMARTINE DWAN, both of Wellington, Hotel Brokers.

NOTICE is hereby given that the Partnership formerly existing between the above-named has been dissolved, and that the business known as “Dwan Bros.” is being wound up. Full particulars in writing of any accounts, claims, &c., against the said firm must be lodged with the solicitors for the receiver, Messrs. Webb, Richmond, Cornish, and Swan, 235 Lambton Quay, Wellington, on or before the 15th day of August, 1928.

WEBB, RICHMOND, CORNISH, AND SWAN,
Solicitors for the Receiver. 589


FEATHERSTON COUNTY COUNCIL.—MOROA WATER-RACE.

APPOINTMENT OF MANAGING RATEPAYER.—WATER-SUPPLY AMENDMENT ACT, 1913.

NOTICE is hereby given that Frank Valentine Kempton, Farmer, Elm Grove, Greytown, has been appointed a Managing Ratepayer in place of John Thomas Bicknell, Farmer, Kahautara Road, Featherston, resigned.

Q. DONALD, County Chairman. 591


R. FARNALL AND CO., LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that an extraordinary resolution of FARNALL AND CO., LTD., was passed on the 7th day of June, 1928, as follows :—

Resolved “That the company be wound up voluntarily under section 220, subsection (b) of the Companies Act, 1908, and that THOMAS ARCHIBALD FELTON, Accountant, No. 1 Anzac Avenue, be and is hereby appointed Liquidator.”

D. R. WALKER.
A. COWIE.
T. A. FELTON, Liquidator. 592


NOTICE OF CHANGE OF SURNAME.

I, FRANCES MARY ROLFE-SMITH, heretofore called and known by the name of “Francis Mary Smith,” formerly of Wellington, but now of Whangarei, Settler, do hereby give public notice that on the 7th day of June, 1928, I did, for and on behalf of myself and my heirs and issue lawfully begotten, formally, wholly, absolutely, and utterly



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 53


NZLII PDF NZ Gazette 1928, No 53





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
25 June 1928
Company Dissolution, A. L. Wicks Limited, Baker Motor Bus Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
25 June 1928
Company Dissolution, Wanganui Supply and Agency Company, Cuba Street Land Building and Investment Company, Nu Vac Muffler Company
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
23 June 1928
Company Dissolution, J. D. McArthur Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
19 June 1928
Company Dissolution, Deep Stream Gold-mining Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
21 June 1928
Company Dissolution, Lowburn and Bendigo Prospecting Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
21 June 1928
Company Dissolution, Dunedin Commercial Agency
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
25 June 1928
Company Dissolution, Invercargill Tram and Motor Company, I. W. Raymond and Company, Tarawera Gold-mining and Smelting Company, Trustees Finance and Mercantile Agency
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Commencement of Business

🏭 Trade, Customs & Industry
7 June 1928
Business Commencement, London Distributors Limited, Wellington
  • R. W. G. Anderson, For London Distributors Limited
  • A. T. Young, Solicitor, Witness

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Dwan Bros., Hotel Brokers, Wellington
  • Thomas Beaumont Dwan, Dissolution of Partnership
  • Lamartine Dwan, Dissolution of Partnership

  • Webb, Richmond, Cornish, and Swan, Solicitors for the Receiver

🏘️ Appointment of Managing Ratepayer

🏘️ Provincial & Local Government
Managing Ratepayer, Featherston County Council, Frank Valentine Kempton, John Thomas Bicknell
  • Frank Valentine Kempton, Appointed Managing Ratepayer
  • John Thomas Bicknell, Resigned as Managing Ratepayer

  • Q. Donald, County Chairman

🏭 Voluntary Liquidation of Company

🏭 Trade, Customs & Industry
7 June 1928
Voluntary Liquidation, Farnall and Co. Ltd., Thomas Archibald Felton
  • Thomas Archibald Felton (Accountant), Appointed Liquidator

  • D. R. Walker
  • A. Cowie
  • T. A. Felton, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
Change of Surname, Frances Mary Rolfe-Smith, Francis Mary Smith
  • Frances Mary Rolfe-Smith, Change of Surname