✨ Business and Council Notices
58
THE NEW ZEALAND GAZETTE.
[No. 1
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership heretofore subsisting between RONALD DANIEL BENNIE, SAMUEL ROBINS, and WILLIAM SMYTH ROBINS, carrying on business as Carriers at Dunedin under the style or firm of “Robins and Co.,” has been dissolved by mutual consent as from the 3rd day of August, 1935. All debts due to and owing by the said late firm will be received and paid respectively by the said William Smyth Robins who will continue to carry on the said business under the style of “Robins and Co.”
Dated this 18th day of November, 1935.
RONALD DANIEL BENNIE,
SAMUEL ROBINS,
WILLIAM SMYTH ROBINS,
By their solicitors—BAYLEE AND BRUNTON.
968
CHATHAM ISLANDS COUNTY COUNCIL.
Chatham Islands County Loan Conversion Order, 1935.
I, SETON HENDERSON, Chairman of the Chatham Islands County Council, do hereby certify that pursuant to the provisions of subsection (2) of section 9 of the Local Authorities Interest Reduction and Loans Conversion Act, 1932-33, a resolution was duly passed at a special meeting of the Chatham Islands County Council held on the 16th day of November, 1935, and confirmed on the 30th day of November, 1935, providing for the issue under Part II of the said Act of new securities issued in respect of the loans set forth in the First Schedule of the Chatham Islands County Loan Conversion Order, 1935, as published in the New Zealand Gazette No. 70, on the 10th day of October, 1935, at pages Nos. 2804-2808.
Dated at Waitangi, this 3rd day of December, 1935.
S. HENDERSON,
Chairman, Chatham Islands County Council.
970
CHATHAM ISLANDS COUNTY COUNCIL.
CONVERSION under the Local Authorities Interest Reduction and Loans Conversion Act, 1932-33, and the Chatham Islands County Loan Conversion Order, 1935, of debentures or other securities issued in respect of the following loan :—
Loan to be converted.
| Name. | Amount. | Rate of Interest. | Date of Maturity. |
|---|---|---|---|
| Original. | Existing. | ||
| Waitangi Wharf Loan of £10,000, 1930 (part—namely debentures Nos. 1-37, 43-45, 47-49, 56-65, and 81-87, each number being inclusive) | £ 6,000 | Per Cent. 6 | Per Cent. 4·8 |
Notice is hereby given to the holders of debentures or other securities issued in respect of the above-mentioned loan that the Chatham Islands County Council intends to convert all such debentures or other securities (except those in respect of which dissent is duly signified) into new debentures having new maturity dates and bearing interest at 4½ per cent. per annum.
The conversion will take effect from the 1st day of February, 1936.
Application for conversion must be made in writing and be accompanied by the securities to which it relates.
Dissent from the conversion of any existing debentures or other securities may be signified by the holder by notice in writing delivered to the Council’s authorized agent, Mr. D. E. Millar, Accountant, 166 Manchester Street, Christchurch, on or before the 15th day of February, 1936.
If notice of dissent from the conversion of any debentures or other securities is not received by that date the securities will be converted.
The rate of interest on any debentures or other securities in respect of which dissent is signified as aforesaid will, by virtue of section 13 of the above-mentioned Act, be reduced to two-thirds of the original rate as from the 1st day of February, 1936.
Further particulars as to the new debentures and the conversion generally may be obtained from Mr. D. E. Millar, Accountant, 166 Manchester Street, Christchurch.
Dated the 3rd day of December, 1935.
S. HENDERSON,
Chairman.
971
ALTERATION OF PARTNERSHIP.
THE constitution of the partnership hitherto conducted by MURRAY, BRUCE, and DOUGLAS McCONNELL, under the name of McConnell Bros., of Hukerenui, Butchers, is hereby altered by the substitution of the name of George Craig McConnell for that of Murray McConnell, who retires from the said partnership as from the 1st day of December, 1935.
MURRAY McCONNELL,
BRUCE McCONNELL,
DOUG. McCONNELL,
GEORGE CRAIG McCONNELL.
972
FLEMING RIVER LANDS, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above company duly convened and held on the 10th day of December, 1935, the following resolution was duly passed :—
“That the company be wound up voluntarily, and that Mr. BUTEL be appointed liquidator.”
Dated this 14th day of December, 1935.
JOHN BUTEL,
Liquidator.
973
NORTHLAND TIMBER CO., LTD.
NOTICE is given that a meeting of the shareholders of the above company will be held on 17th January, 1936, at 11 a.m., at the Mill Building, Kaikohe, to consider a resolution to wind up the said company upon the ground that by reason of its liabilities it is advisable to wind the said company up.
Immediately after such meeting a meeting of creditors of the said company is convened at the said time and place to consider appointment of a liquidator and generally wind up the said company.
G. N. LE CLERC,
Secretary.
975
OXFORD MOTORS, LIMITED.
IN LIQUIDATION.
PURSUANT to the provisions of section 222, subsection (1), of the above-mentioned Act, notice is hereby given that the following resolution was duly passed by the members of the above-mentioned company on the 18th day of December, 1935, by means of an entry in the minute-book of the said company, signed by at least three-fourths of the members, holding in the aggregate at least three-fourths in nominal value of the shares of the said company :—
“It is resolved that the company be wound up voluntarily, and that THOMAS LITTLE, of Tirau, Accountant, be and is hereby appointed liquidator for the purposes of such winding-up.”
Dated at Tirau, this 18th day of December, 1935.
THOMAS LITTLE,
Liquidator.
976
THE WOOL REALISATION COMPANY OF NEW ZEALAND, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that the above company by special resolution of shareholders dated the 4th December, 1935, proceeded to voluntary liquidation as a members’ winding-up, and appointed ALFRED LAMBERT PIKE, Public Accountant, of Auckland, as liquidator.
Dated the 6th day of December, 1935.
A. L. PIKE,
Liquidator.
977
HOMESTEAD BAKESHOP, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above company held on Monday, the 16th day of December, 1935, it was resolved as a special resolution—
(1) That the company be wound up voluntarily.
(2) That STUART LAMBERT ARMSTRONG, of Auckland, Solicitor, be appointed liquidator of the company.
Dated this 19th day of December, 1935.
S. L. ARMSTRONG,
Liquidator.
978
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1936, No 1
NZLII —
NZ Gazette 1936, No 1
✨ LLM interpretation of page content
🏭 Dissolution of Partnership for Robins and Co.
🏭 Trade, Customs & Industry18 November 1935
Partnership dissolution, Carriers, Dunedin, Robins and Co.
- Ronald Daniel Bennie, Partner in dissolved partnership
- Samuel Robins, Partner in dissolved partnership
- William Smyth Robins, Partner continuing business
- Baylee and Brunton, Solicitors
🏘️ Chatham Islands County Loan Conversion Order Certification
🏘️ Provincial & Local Government3 December 1935
Loan conversion, Chatham Islands County Council, Local Authorities Interest Reduction Act
- Seton Henderson, Chairman, Chatham Islands County Council
🏘️ Conversion of Chatham Islands County Debentures
🏘️ Provincial & Local Government3 December 1935
Debenture conversion, Waitangi Wharf Loan, Chatham Islands County Council
- S. Henderson, Chairman
- D. E. Millar, Accountant
🏭 Alteration of Partnership for McConnell Bros.
🏭 Trade, Customs & IndustryPartnership alteration, Butchers, Hukerenui, McConnell Bros.
- Murray McConnell, Retiring partner
- Bruce McConnell, Continuing partner
- Douglas McConnell, Continuing partner
- George Craig McConnell, New partner
🏭 Voluntary Liquidation of Fleming River Lands, Limited
🏭 Trade, Customs & Industry14 December 1935
Voluntary liquidation, Fleming River Lands Limited
- John Butel, Appointed liquidator
- John Butel, Liquidator
🏭 Meeting of Shareholders for Northland Timber Co., Ltd.
🏭 Trade, Customs & IndustryShareholders meeting, Winding up, Northland Timber Co., Ltd.
- G. N. Le Clerc, Secretary
🏭 Voluntary Liquidation of Oxford Motors, Limited
🏭 Trade, Customs & Industry18 December 1935
Voluntary liquidation, Oxford Motors Limited
- Thomas Little, Appointed liquidator
- Thomas Little, Liquidator
🏭 Voluntary Liquidation of The Wool Realisation Company of New Zealand, Limited
🏭 Trade, Customs & Industry6 December 1935
Voluntary liquidation, Wool Realisation Company of New Zealand Limited
- Alfred Lambert Pike, Appointed liquidator
- A. L. Pike, Liquidator
🏭 Voluntary Liquidation of Homestead Bakeshop, Limited
🏭 Trade, Customs & Industry19 December 1935
Voluntary liquidation, Homestead Bakeshop Limited
- Stuart Lambert Armstrong, Appointed liquidator
- S. L. Armstrong, Liquidator