Company Notices and Name Changes




Nov. 5.] THE NEW ZEALAND GAZETTE. 2183

south following the eastern boundary of the last-mentioned section, along the railway-line up to a point opposite the point of commencement; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first day of April in each and every year during the currency of such loan, being a period of thirty-five (35) years, or until the loan is fully paid off.”

The common seal of the Mayor, Councillors, and Burgesses of the Borough of Pukekohe was hereto affixed at the office of and pursuant to resolution of the Pukekohe Borough Council in the presence of—

C. K. LAWRJE, Mayor.
GEO. T. PARVIN, Councillor.
S. BISH, Town Clerk.

886

THE DANNEVIRKE DRAPERY SUPPLY COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of THE DANNEVIRKE DRAPERY SUPPLY COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that meetings of creditors and contributories in the above matter will be held in the offices of the liquidator, Gordon Street, Dannevirke, on the 23rd day of November, 1936, at 2.30 p.m.

Business.—To receive the liquidator’s statement of account and report on the progress of the winding up pursuant to section 240 of the Companies Act, 1933.

Dated this 2nd day of November, 1936.

N. WEBLEY,
Liquidator.

887

THE HOUSE OF STEVENS, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of THE HOUSE OF STEVENS, LIMITED (in Liquidation).

NOTICE is hereby given that meetings of creditors and contributories in the above matter will be held in the offices of the liquidators, Gordon Street, Dannevirke, on the 18th day of November, 1936, at 2.30 p.m.

Business.—To receive liquidators’ statement of account and report on the progress of the winding up pursuant to section 240 of the Companies Act, 1933.

Dated this 2nd day of November, 1936.

WEBLEY AND RUBY,
Liquidators.

888

CHANGE OF NAME.

I, ENGLAND EPHRAIM PRESTLING, hereinbefore called by the name of ENGLAND EPHRAIM HOW CHOW, of Gisborne, Labourer, hereby give public notice that on the 31st day of October, 1936, I formally assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the names of “England Ephraim Prestling” instead of the said names of “England Ephraim How Chow”; And I further give notice that by a deed-poll dated the 31st day of October, 1936, duly executed and attested and enrolled in the Supreme Court of New Zealand at Gisborne, I formally declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the names of “England Ephraim Prestling” instead of “England Ephraim How Chow,” and so as to be at all times hereafter called, known, and described by the names of “England Ephraim Prestling” exclusively.

Dated this 31st day of October, 1936.

E. E. PRESTLING.

889

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore existing between us under the style of “Mantels Manufacturers” has been dissolved by mutual consent as from the date hereof. Mrs. L. McMillan will hereafter carry on the business on her own account and will discharge all the debts of the partnership.

Dated at Wellington, this 23rd day of October, 1936.

LIZZIE McMILLAN.
BERTRAM BUCKLER.
M. A. HOLMES.

891

DOMINION DRUG COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the DOMINION DRUG COMPANY, LIMITED.

NOTICE is hereby given that by resolution dated the 20th October, 1936, it was resolved—

“That the company be wound up voluntarily, and that VALENTINE LESLIE PALMER, Company-manager, Wellington, be and is hereby appointed liquidator for the purposes of such winding up.”

All persons or companies having claims against the company are required to send full particulars to the undersigned on or before the 15th day of November, 1936.

Dated at Wellington, this 30th day of October, 1936.

V. L. PALMER,
Liquidator.

Maritime Building, Customhouse Quay, Wellington, C. 1.

890

CLIFDEN LIME COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by resolution duly passed by the Clifden Lime Company, Limited, being a private company registered at Invercargill on the 27th day of January, 1917, it was resolved that the company be wound up voluntarily, and that Mr. CHARLES E. BORNE, of Invercargill, Public Accountant, be appointed liquidator of the company.

Date this 2nd day of November, 1936.

CHAS. E. BORNE,
Liquidator.

892

CHANGE OF NAME.

I, THE undersigned, DAVID TENNANT HAWKINS, formerly known as DAVID TENNANT DUNLOP, of Tolaga Bay, in New Zealand, Shepherd, do hereby give notice that by a deed-poll bearing even date herewith and intended to be forthwith enrolled in the Supreme Court of New Zealand at Gisborne I have assumed and adopted my said name of “Hawkins” to be my surname in lieu of my previous family surname of “Dunlop,” and that I shall henceforth use the surname “Hawkins” in lieu of the surname “Dunlop.”

Dated this 19th day of October, 1936.

DAVID TENNANT HAWKINS.

Witness—T. Alston Coleman, Solicitor, Gisborne. 893

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that the Whakatane Printing and Publishing Company, Limited, has changed its name to The Bay of Plenty Press Company, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 31st day of October, 1936.

H. B. WALTON,
Assistant Registrar of Companies.

895

DOMINION FLOOR SURFACING COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of DOMINION FLOOR SURFACING COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given in pursuance of section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the offices of Messrs. Herd and Robieson, Solicitors, Routh’s Buildings, Featherston Street, Wellington, on Monday, the 23rd day of November, 1936, at 4 o’clock in the afternoon, for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

H. N. ROBIESON,
Liquidator.

Routh’s Buildings, Featherston Street, Wellington.

896



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 74


NZLII PDF NZ Gazette 1936, No 74





✨ LLM interpretation of page content

🏘️ Pukekohe Borough Council Special Rate Resolution (continued from previous page)

🏘️ Provincial & Local Government
Special rate, Drainage loan, Pukekohe Borough Council
  • C. K. Lawrje, Mayor of Pukekohe Borough Council
  • Geo. T. Parvin, Councillor of Pukekohe Borough Council
  • S. Bish, Town Clerk of Pukekohe Borough Council

🏭 Dannevirke Drapery Supply Company Limited Liquidation Notice

🏭 Trade, Customs & Industry
2 November 1936
Liquidation, Creditors meeting, Dannevirke Drapery Supply Company
  • N. Webley, Liquidator

🏭 House of Stevens Limited Liquidation Notice

🏭 Trade, Customs & Industry
2 November 1936
Liquidation, Creditors meeting, House of Stevens Limited
  • Webley and Ruby, Liquidators

⚖️ Change of Name Notice for England Ephraim Prestling

⚖️ Justice & Law Enforcement
31 October 1936
Name change, Deed poll, England Ephraim Prestling
  • England Ephraim Prestling, Changed name from England Ephraim How Chow

🏭 Dissolution of Partnership Notice for Mantels Manufacturers

🏭 Trade, Customs & Industry
23 October 1936
Dissolution of partnership, Mantels Manufacturers
  • Lizzie McMillan (Mrs), Former partner continuing business
  • Bertram Buckler, Former partner
  • M. A. Holmes, Former partner

🏭 Dominion Drug Company Limited Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
30 October 1936
Voluntary liquidation, Dominion Drug Company
  • V. L. Palmer, Liquidator

🏭 Clifden Lime Company Limited Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
2 November 1936
Voluntary liquidation, Clifden Lime Company
  • Chas. E. Borne, Liquidator

⚖️ Change of Name Notice for David Tennant Hawkins

⚖️ Justice & Law Enforcement
19 October 1936
Name change, Deed poll, David Tennant Hawkins
  • David Tennant Hawkins, Changed surname from Dunlop

  • T. Alston Coleman, Solicitor

🏭 Change of Name for Whakatane Printing and Publishing Company

🏭 Trade, Customs & Industry
31 October 1936
Company name change, Whakatane Printing and Publishing Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dominion Floor Surfacing Company Limited Liquidation Meeting Notice

🏭 Trade, Customs & Industry
Liquidation meeting, Dominion Floor Surfacing Company
  • H. N. Robieson, Liquidator