Company and Partnership Notices




Oct. 15.] THE NEW ZEALAND GAZETTE. 1905

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Sanders and Morrison, Limited, has changed its name to The Sanders Furniture Co., Limited, and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Dunedin, this 7th day of October, 1936.

L. G. TUCK,
Assistant Registrar of Companies.

834


CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Triggs and Denton (Christchurch), Limited, has changed its name to Triggs and Denton (South Island), Limited, and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch, this 30th day of September, 1936.

J. MORRISON,
Assistant Registrar of Companies.

836


GREYMOUTH BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Greymouth Borough Council hereby resolves as follows:—

“ That, for the purpose of providing interest, sinking fund, annual redemptions, and other charges on a loan of six thousand four hundred pounds (£6,400) authorized to be raised by the Greymouth Borough Council under the above-mentioned Act for the purpose of providing a high-pressure water-supply system in the Cobden Area of the Borough of Greymouth, the said Greymouth Borough Council hereby makes and levies a special rate of four decimal nought five five seven two five (4·055725) pence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Cobden Area of the Borough of Greymouth, and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of April in each year during the currency of such loan, being a period of twenty-one (21) years or until the loan is fully paid off.”

We hereby certify that the above is a true and correct copy of a resolution carried at an ordinary meeting of the Greymouth Borough Council held on the 1st day of October, 1936.

W. MELDRUM, Mayor.
F. H. DENTON, Town Clerk.

837


THE ARMSTRONG LAND AND MORTGAGE COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that at an extraordinary general meeting of the Armstrong Land and Mortgage Company, Limited, duly convened and held on the 30th September, 1936, the following special resolution was duly passed:—

(1) “ That the company be wound up voluntarily.
(2) “ That Mr. F. C. JORDAN, of Chancery Chambers, O’Connell Street, Auckland, is hereby appointed liquidator of the company.”

Dated this 2nd day of October, 1936.

F. C. JORDAN,
Liquidator.

839


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between THOMAS SHACKLETON, RICHARD ERIC SHACKLETON, DONALD GORDON SHACKLETON, and PERCIVAL JAMES TONG, carrying on business as Butchers at Waiuku under the style or firm name of “ Thomas Shackleton,” has been dissolved as from the 23rd day of September, 1936, so far as concerns the said Percival James Tong who retires from the said firm. Dated the 2nd day of October, 1936.

T. SHACKLETON.
R. E. SHACKLETON.
D. G. SHACKLETON.
P. J. TONG.

840


CHANGE OF NAME.

I, THE undersigned, hereby give public notice that by deed-poll dated the 8th day of October, 1936, and recorded in the office of the Registrar of the Supreme Court of New Zealand at Dunedin on the 10th day of October, 1936, I formally assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Francis William Eric Lanham, and so as to be at all times thereafter known and described by the name of Francis William Eric Lanham exclusively. Dated the 10th day of October, 1936.

FRANCIS WILLIAM ERIC LANHAM,
Hospital Attendant, Auckland.

Formerly known as FRANCIS WILLIAM ERIC ALLISON.

841


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between KENNETH LAURENCE BEALS, BASIL BRAY, and LEONARD GLASTON JONES, carrying on business as Fibrous Plasterers and Fibre-manufacturers under the style or firm of “ The Manawatu Fibrous Plaster Company,” at Palmerston North, has been dissolved as from the 9th October, 1936, so far as concerns the said Kenneth Laurence Beals, and the said business will be carried on by the said Basil Bray and Leonard Glaston Jones under the said firm name, and all debts and liabilities of the late firm will be paid by the said Basil Bray and Leonard Glaston Jones. Dated this 9th day of October, 1936.

B. BRAY.
L. G. JONES.

By their solicitor—G. C. PETERSEN.

K. L. BEALS.

By his solicitors—INNES and OAKLEY.

842


THE MAYFAIR SUITS CO. (CANTY.), LTD.

IN LIQUIDATION.

NOTICE is hereby given that in accordance with section 300 of the Companies Act, 1933, the following special resolution was duly passed on the 29th day of September, 1936:—

“ It is resolved that the company be wound up voluntarily.”

Dated this 10th day of October, 1936.

CLAUDE W. EVANS,
Liquidator.

843


BRITISH DEVELOPMENTS, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that the following special resolution of the above-named company was duly passed on the 6th day of October, 1936:—

Resolution for winding up and reconstruction.

It is hereby resolved as follows:—

(1) That it is desirable to reconstruct the company, and accordingly that the company be wound up voluntarily and that JEFFREY STARK, of Timaru, Accountant, be hereby appointed liquidator for the purposes of such winding up.
(2) That the said liquidator be hereby authorized to consent to and procure the registration of a new company, to be named “ British Developments (N.Z.), Limited,” with the memorandum and articles of association which have already been prepared with the privity and approval of the directors of this company, and which have for the purposes of identification been signed by Mr. R. B. Bannerman. Dated this 12th day of October, 1936.

JEFFREY STARK,
Liquidator.

844


NEW ZEALAND GOVERNMENT PUBLICATIONS

NEW ZEALAND GOVERNMENT PUBLICATIONS are now also available at Chief Post-offices at

AUCKLAND, CHRISTCHURCH, AND DUNEDIN.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 68


NZLII PDF NZ Gazette 1936, No 68





✨ LLM interpretation of page content

🏭 Change of Name of Sanders and Morrison, Limited

🏭 Trade, Customs & Industry
7 October 1936
Company name change, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Triggs and Denton (Christchurch), Limited

🏭 Trade, Customs & Industry
30 September 1936
Company name change, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏘️ Greymouth Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
1 October 1936
Special rate, water-supply system, Cobden Area, Greymouth
  • W. Meldrum, Mayor
  • F. H. Denton, Town Clerk

🏭 Voluntary Liquidation of The Armstrong Land and Mortgage Company, Limited

🏭 Trade, Customs & Industry
2 October 1936
Voluntary liquidation, Auckland
  • F. C. Jordan, Appointed liquidator

  • F. C. Jordan, Liquidator

🏭 Dissolution of Partnership - Thomas Shackleton

🏭 Trade, Customs & Industry
2 October 1936
Dissolution of partnership, butchers, Waiuku
  • Thomas Shackleton, Partner in dissolved partnership
  • Richard Eric Shackleton, Partner in dissolved partnership
  • Donald Gordon Shackleton, Partner in dissolved partnership
  • Percival James Tong, Retired from partnership

  • T. Shackleton
  • R. E. Shackleton
  • D. G. Shackleton
  • P. J. Tong

⚖️ Change of Name - Francis William Eric Lanham

⚖️ Justice & Law Enforcement
10 October 1936
Name change, deed-poll, Dunedin
  • Francis William Eric Lanham, Changed name from Francis William Eric Allison

  • Francis William Eric Lanham, Hospital Attendant

🏭 Dissolution of Partnership - The Manawatu Fibrous Plaster Company

🏭 Trade, Customs & Industry
9 October 1936
Dissolution of partnership, fibrous plasterers, Palmerston North
  • Kenneth Laurence Beals, Retired from partnership
  • Basil Bray, Continued business
  • Leonard Glaston Jones, Continued business

  • B. Bray
  • L. G. Jones
  • G. C. Petersen, Solicitor
  • K. L. Beals
  • Innes and Oakley, Solicitors

🏭 Voluntary Liquidation of The Mayfair Suits Co. (Canty.), Ltd.

🏭 Trade, Customs & Industry
10 October 1936
Voluntary liquidation
  • Claude W. Evans, Liquidator

🏭 Voluntary Liquidation and Reconstruction of British Developments, Limited

🏭 Trade, Customs & Industry
12 October 1936
Voluntary liquidation, reconstruction, Timaru
  • Jeffrey Stark, Appointed liquidator

  • Jeffrey Stark, Liquidator