Partnership Dissolutions and Company Liquidations




MAR. 17.] THE NEW ZEALAND GAZETTE. 563

NOTICE OF DISSOLUTION OF PARTNERSHIP.

N OTICE is hereby given that the Partnership heretofore subsisting between Ross Digby Gore and Geoffrey Gibson Forster, carrying on business as manufacturers’ representatives at Nathan’s Buildings, Wellington, under the style (or name) of “Gore, Forster, & Company,” has been dissolved as from 29th day of February, 1932. All debts due to or owing by the said late firm will be received and paid respectively by G. Gibson Forster, who will continue to carry on the said business under the style (or name) of Forster & Company.

Dated at Wellington, this 10th day of March, 1932.

R. D. GORE.
GEOFFREY E. GIBSON FORSTER.

1029

DISSOLUTION OF PARTNERSHIP.

N OTICE is hereby given that the Partnership heretofore existing between Frank Milton Carroll and Francis Leonard O’Reilly, under the firm name of “Carroll and O’Reilly,” has been dissolved by mutual consent as from the 13th day of October, 1931. All accounts owing to the firm of Carroll and O’Reilly must be paid at the office of Messrs. Fullerton-Smith, Gordon, and Co., Solicitors, Taumarunui, within fourteen days of this date.

Dated at Taumarunui, this thirteenth day of October, 1931.

F. M. CARROLL.
F. L. O’REILLY.

1030

NOTICE OF CHANGE OF SURNAME.

I, CYRIL ALBERT HARWOOD LEDINGHAM, of Pukekohe, in New Zealand, Civil Servant, at one time known as CYRIL ALBERT HARWOOD BETTS, do hereby give notice that I have assumed, and intend henceforth upon all occasions and at all times to sign and use and be called and known by, the surname of Ledingham, in lieu of and in substitution for my surname of Betts, and that such intended change or assumption of name is formally declared and evidenced by a deed poll under my hand and seal, dated the 24th day of February, 1932, and enrolled in the office of the Supreme Court of New Zealand at Auckland.

Dated this 10th day of March, 1932.

CYRIL ALBERT HARWOOD LEDINGHAM.
Witness—W. Grandison.

1031

DENTISTS SUPPLIES (AUSTRALASIA), LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of Dentists Supplies (Australasia), Limited.

N OTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened and held at Nos. 17 and 18 Empire Buildings, Swanson Street, Auckland, on Friday, the 11th day of March, 1932, the following special resolution was duly passed:—

“That the company be wound up voluntarily, and that Fred Tempest Eyre, of Auckland, Public Accountant, be appointed Liquidator for the purpose of such winding-up.”

Dated at Auckland, this 11th day of March, 1932.

F. T. EYRE, Liquidator.

1032

SAM GOLD, LIMITED.

IN VOLUNTARY LIQUIDATION.

N OTICE is hereby given that, by resolution passed under section 188 (6) of the Companies Act, 1908, on the 9th March, 1932, it was resolved that the company go into voluntary liquidation, and that Bertie William Beaumont, Public Accountant, of 16-17 York Chambers, Victoria Street East, Auckland, be appointed Liquidator.

Dated at Auckland, this 11th day of March, 1932.

B. W. BEAUMONT, Liquidator.

1033

R. W. ENGLAND AND SONS, LIMITED.

WINDING-UP RESOLUTION.

W E, the undersigned, being at least three-fourths of the members of R. W. England and Sons, Limited, holding at least three-fourths of the shares in the capital of the company, pursuant to and with the powers conferred by subsection (6) of section 188 of the Companies Act, 1908, hereby resolve, and so that this resolution shall have validity as a special resolution, as follows, viz.:—

“That the company be wound up voluntarily, and that Alfred Kelynge England, of the City of Christchurch, in New Zealand, Timber Merchant, and Albert George Aldridge, of the City of Christchurch, in New Zealand, Accountant, be appointed Liquidators for the purpose of such winding-up.”

Dated this 12th day of March, 1932.

Names of Shareholders. Amount of Share Capital, £
A. K. England 7,970
E. G. England 4,160
E. H. England 4,170
K. E. England 5,170
E. W. England 100
F. A. England 690
Eveline Inglis 690
R. H. England 690
Nydia Henley 100
Charlotte E. Laws 4,170

£27,910

A. K. ENGLAND,\nA. G. ALDRIDGE,} Liquidators.

1034

THE REMUERA PANMURE LAND COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies’ Act, 1908, and in the matter of The Remuera Panmure Land Company, Limited (in voluntary liquidation).

N OTICE is hereby given that at an extraordinary general meeting of shareholders of the above company held at Auckland on Tuesday, 1st March, 1932, the following resolution was unanimously carried:—

“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that Horace Arthur Moore, of Auckland, Public Accountant, be and he is hereby appointed Liquidator for the purposes of such winding-up.”

All persons having claims against the company are requested to forward same to the Liquidator on or before 31st March, 1932.

H. A. MOORE, Liquidator.
City Chambers, Queen Street, Auckland, 8th March, 1932.

1036

RAGLAN COUNTY COUNCIL.

RESOLUTION STRIKING SPECIAL RATE AS SECURITY FOR LOAN OF £6,400.

I N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and amendments thereto, and all other powers (if any) thereunto enabling, the Raglan County Council hereby resolves as follows:—

“That, for the purpose of providing for the installments of principal and interest and other charges on the Raglan County Tuakau Bridge Loan, 1931, of £6,400, authorized to be raised by the Raglan County Council under the above-mentioned Act, and by virtue of a Warrant dated the 13th day of June, 1931, issued by the Governor-General under the provisions of section 135 of the Public Works Act, 1928, for the purpose of paying the Council’s share of the cost of the erection of a bridge (and approaches thereto) over the Waikato River at Tuakau, within and for the benefit of the Tuakau Bridge Special Rating Area of the County of Raglan, and with the sanction of the Governor-General in Council had, obtained, and gazetted, the said Raglan County Council hereby makes and levies a special rate of one farthing in the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 19


NZLII PDF NZ Gazette 1932, No 19





✨ LLM interpretation of page content

🏭 Dissolution of Partnership between Gore and Forster

🏭 Trade, Customs & Industry
10 March 1932
Partnership Dissolution, Wellington, Manufacturers’ Representatives
  • Ross Digby Gore, Partner in dissolved partnership
  • Geoffrey Gibson Forster, Partner in dissolved partnership

  • R. D. Gore
  • Geoffrey E. Gibson Forster

🏭 Dissolution of Partnership between Carroll and O’Reilly

🏭 Trade, Customs & Industry
13 October 1931
Partnership Dissolution, Taumarunui
  • Frank Milton Carroll, Partner in dissolved partnership
  • Francis Leonard O’Reilly, Partner in dissolved partnership

  • F. M. Carroll
  • F. L. O’Reilly

⚖️ Notice of Change of Surname from Betts to Ledingham

⚖️ Justice & Law Enforcement
10 March 1932
Change of Surname, Deed Poll, Pukekohe
  • Cyril Albert Harwood Ledingham, Changed surname from Betts

  • CYRIL ALBERT HARWOOD LEDINGHAM
  • W. Grandison

🏭 Voluntary Liquidation of Dentists Supplies (Australasia), Limited

🏭 Trade, Customs & Industry
11 March 1932
Voluntary Liquidation, Auckland, Public Accountant
  • Fred Tempest Eyre, Appointed Liquidator

  • F. T. Eyre, Liquidator

🏭 Voluntary Liquidation of Sam Gold, Limited

🏭 Trade, Customs & Industry
11 March 1932
Voluntary Liquidation, Auckland, Public Accountant
  • Bertie William Beaumont, Appointed Liquidator

  • B. W. Beaumont, Liquidator

🏭 Winding-Up Resolution for R. W. England and Sons, Limited

🏭 Trade, Customs & Industry
12 March 1932
Voluntary Liquidation, Christchurch, Timber Merchant
12 names identified
  • Alfred Kelynge England, Appointed Liquidator
  • Albert George Aldridge, Appointed Liquidator
  • A. K. England, Shareholder
  • E. G. England, Shareholder
  • E. H. England, Shareholder
  • K. E. England, Shareholder
  • E. W. England, Shareholder
  • F. A. England, Shareholder
  • Eveline Inglis, Shareholder
  • R. H. England, Shareholder
  • Nydia Henley, Shareholder
  • Charlotte E. Laws, Shareholder

  • A. K. England
  • A. G. Aldridge

🏭 Voluntary Liquidation of The Remuera Panmure Land Company, Limited

🏭 Trade, Customs & Industry
8 March 1932
Voluntary Liquidation, Auckland, Public Accountant
  • Horace Arthur Moore, Appointed Liquidator

  • H. A. Moore, Liquidator

🏘️ Raglan County Council Resolution for Special Rate

🏘️ Provincial & Local Government
Special Rate, Loan, Tuakau Bridge, Raglan County