Company and Partnership Notices




1458
THE NEW ZEALAND GAZETTE.
[No. 30

THE COMPANIES ACT, 1908.

EMPIRE MANUFACTURING COMPANY, LIMITED (IN LIQUIDATION)

Pursuant to section 230 of the Companies Act, 1908,
notice is hereby given that a general meeting of the
shareholders of the above company will be held on Wednesday,
the 14th day of May, 1930, at the office of Messrs. Rowley,
Gill, Hobbs, and Glen, Norwich Union Chambers, Featherston
Street, Wellington, at 3 p.m., for the purpose of laying before
the meeting the accounts of the Liquidators showing the
manner in which the winding-up has been conducted and the
assets of the company disposed of, and receiving any explana-
tion the Liquidators may wish to give.

This notice refers to the old company and not to the new
company trading under the same name.

Dated this 9th day of April, 1930.

J. D. G. TRIPE
F. J. JOHNS
W. A. D. TRIPE
} Liquidators.

48

LUCKY CHANCE KAWARAU CLAIMS, LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter
of Lucky Chance Kawarau Claims, Limited.

Notice is hereby given that at an extraordinary general
meeting of the above company held on Thursday, the
13th March, 1930, the following resolution was passed as an
extraordinary resolution :—

  1. 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 be wound up voluntarily.

  2. That Mr. Theo. James Spry, of Auckland, Public
    Accountant, be and is hereby appointed Liquidator for the
    purpose of such winding-up.

49

IVO. B. D. ESAM, Chairman.

ANOTHER CHANCE KAWARAU GOLD, LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter
of Another Chance Kawarau Gold, Limited.

Notice is hereby given that at an extraordinary general
meeting of the above company held on Thursday, the
13th March, 1930, the following resolution was passed as an
extraordinary resolution :—

  1. 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 be wound up voluntarily.

  2. That Mr. Theo. James Spry, of Auckland, Public
    Accountant, be and is hereby appointed Liquidator for the
    purpose of such winding-up.

50

IVO. B. D. ESAM, Chairman.

SOUTHLAND COUNTY COUNCIL.

Notice is hereby given that the Southland County
Council, pursuant to the provisions of sections 22
and 23 of the Public Works Act, 1928, proposes to take for
the purposes of a public road those parts of Sections 1 and 2,
Block VII, Cambelltown Hundred, containing areas of 3 acres
1 rood 4·5 poles, 3 roods 38 poles, and 2 roods 8·9 poles
respectively, coloured red, yellow, and purple respectively,
on plan deposited in the Survey Office at Invercargill as
No. R 596.

A copy of said plan No. R 596 showing the land proposed
to be taken is deposited and lies open for public inspection
at the office of the Southland County Council, Clyde Street,
Invercargill, and all persons objecting to the said proposal
are required to send their objections in writing to the Southland
County Council within forty days from the 11th day of April,
1930, being the date of the first publication of this notice.

Dated this 9th day of April, 1930.

A. J. SERVICE,
Clerk, Southland County Council.

51

MOTU SHINGLE CO., LTD.

IN LIQUIDATION.

In accordance with section 230 of the Companies Act, 1908,
notice is hereby given that the final meeting of the
above-named company will be held at the offices of Messrs.
Kendon, Mills, and Stewart, Public Accountants, Chancery
Chambers, O’Connell Street, Auckland, at 10 o’clock a.m.
on Monday, 28th April, 1930.

Business : To present final accounts.

52

F. POEPPEL, Liquidator.

CAUDWELLS LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and of
Caudwells Ltd. (in Liquidation).

Notice is hereby given that a general meeting of the
shareholders will be held at the office of Messrs. Peak,
Kirker, and Newcomb, Solicitors, Wyndham Street, Auckland,
on Monday, the 28th April, at 2 o’clock p.m.

Business : To consider the account and report of Liquidators
of the winding-up of the company.

Dated at Auckland, this 9th day of April, 1930.

H. CAUDWELL
FRANK H. SALTER
} Liquidators.

53

MONTEITH’S PHOENIX BREWERY, LIMITED.

In the matter of the Companies Act, 1908, and in the
matter of Monteith’s Phoenix Brewery, Limited.

Notice is hereby given that the registered office of the
above-named company has been removed from
Phoenix Brewery, Lower Broadway, Reefton, to the office
of Messrs. McMahon and Lee, Auctioneers, in Bridge Street,
Reefton, and that the name of the Secretary is Thomas
Hubert Lee, jun., of Reefton, in lieu of Mr. F. J. Easther,
resigned.

Dated at Reefton, this 11th day of April, 1930.

54

T. W. LEE, Chairman of Directors.

NOTICE OF DISSOLUTION OF PARTNERSHIP.

Notice is hereby given that the Partnership heretofore
subsisting between us, the undersigned, as Carriers
and Contractors, under the style or firm of “Murray and
Kelly,” has this day been dissolved by mutual consent.

All debts due to and owing by the said late firm will be
received and paid respectively by Henry Richard Murray,
who will continue to carry on the said business.

Dated at Hastings, this 5th day of March, 1930.

H. R. MURRAY.
JOHN JAMES KELLY.

Witness to the signatures of John James Kelly and Henry
Richard Murray—Lindsay J. Mackersey, Solicitor, Hastings.

55

MESSRS. FASSETT AND JOHNSON, LIMITED.

CHANGE OF SITUATION OF REGISTERED OFFICE.

In the matter of Section 302 of the Companies Act, 1908.

Notice is hereby given that the registered office or
place of business of Messrs. Fassett and Johnson
Limited, where legal process may be served, which has,
hitherto be situated in the New Zealand Express Company’s
Buildings, Customhouse Quay, in the City of Wellington,
has been transferred to and is now situated on the first floor
of the premises known as the “Levy Building,” at the
corner of Manners Street and Taranaki Street, in the said
City of Wellington.

Dated at Wellington, this 12th day of April, 1930.

A. K. S. MACKENZIE,
Attorney for Messrs. Fassett and Johnson, Limited.

56

NOTICE OF CHANGE OF SURNAME.

I, Aileen Jessie Leonard-Taylor, heretofore
called Aileen Jessie Taylor, of Palmerston North,
Widow, hereby give public notice that on the 2nd day of
April, 1930, I formally and absolutely abandoned, renounced,
and relinquished the use of my said surname of “Taylor,”
and then assumed and adopted, and determined thenceforth
on all occasions whatsoever to use and subscribe the name
of “Leonard-Taylor” instead of the said name of “Taylor.”
And I give further notice that by a deed poll dated the 2nd



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 30


NZLII PDF NZ Gazette 1930, No 30





✨ LLM interpretation of page content

🏭 General Meeting of Empire Manufacturing Company, Limited (In Liquidation)

🏭 Trade, Customs & Industry
9 April 1930
General Meeting, Liquidation, Shareholders, Wellington
  • J. D. G. Tripe
  • F. J. Johns
  • W. A. D. Tripe

🏭 Voluntary Liquidation of Lucky Chance Kawarau Claims, Ltd.

🏭 Trade, Customs & Industry
Voluntary Liquidation, Extraordinary Resolution, Auckland
  • Theo. James Spry, Appointed Liquidator

  • Ivo. B. D. Esam

🏭 Voluntary Liquidation of Another Chance Kawarau Gold, Ltd.

🏭 Trade, Customs & Industry
Voluntary Liquidation, Extraordinary Resolution, Auckland
  • Theo. James Spry, Appointed Liquidator

  • Ivo. B. D. Esam

🏘️ Southland County Council Notice of Land Acquisition

🏘️ Provincial & Local Government
9 April 1930
Land Acquisition, Public Road, Cambelltown Hundred, Invercargill
  • A. J. Service

🏭 Final Meeting of Motu Shingle Co., Ltd. (In Liquidation)

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Auckland
  • F. Poeppel

🏭 General Meeting of Caudwells Limited (In Liquidation)

🏭 Trade, Customs & Industry
9 April 1930
General Meeting, Liquidation, Shareholders, Auckland
  • H. Caudwell
  • Frank H. Salter

🏭 Change of Registered Office for Monteith’s Phoenix Brewery, Limited

🏭 Trade, Customs & Industry
11 April 1930
Change of Registered Office, Secretary Appointment, Reefton
  • Thomas Hubert Lee (junior), Appointed Secretary
  • F. J. Easther, Resigned as Secretary

  • T. W. Lee

🏭 Dissolution of Partnership: Murray and Kelly

🏭 Trade, Customs & Industry
5 March 1930
Dissolution of Partnership, Carriers and Contractors, Hastings
  • Henry Richard Murray, Continues business
  • John James Kelly, Dissolved partnership

  • Lindsay J. Mackersey

🏭 Change of Registered Office for Messrs. Fassett and Johnson, Limited

🏭 Trade, Customs & Industry
12 April 1930
Change of Registered Office, Wellington
  • A. K. S. Mackenzie

🏛️ Notice of Change of Surname: Aileen Jessie Leonard-Taylor

🏛️ Governance & Central Administration
2 April 1930
Change of Surname, Deed Poll, Palmerston North
  • Aileen Jessie Leonard-Taylor, Changed surname from Taylor