✨ Company Liquidations and Partnership Dissolution
1904
THE NEW ZEALAND GAZETTE.
[No. 52
RAMSAY AND CAMPBELL, LIMITED.
IN LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
Pursuant to section 222 of the Companies Act, 1933,
notice is hereby given that at an extraordinary general
meeting of the above-named company, duly convened and
held on the 5th day of May, 1941, the following extraordinary
resolutions were passed :—
“That the company cannot by reason of its liabilities
continue its business and that it is advisable to wind up the
same, and that accordingly the company be wound up
voluntarily.”
“That KENNETH SCOTT GLENDINNING be appointed
liquidator of the company.”
Dated this 13th day of June, 1941.
K. S. GLENDINNING,
Liquidator.
114
WAIMAPU SAWMILLING COMPANY, LTD.
IN LIQUIDATION.
Take notice that a meeting of creditors in the above
matter will be held in my office, Devonport Road,
Tauranga, on the 4th day of July, 1941, at 11 o’clock in the
forenoon.
Business.—For the purpose of laying before creditors the
final account of the winding up in accordance with section 241
of the Companies Act, 1933.
ALFRED J. GALLAGHER,
Liquidator.
116
WAIMAPU SAWMILLING COMPANY, LTD.
IN LIQUIDATION.
Take notice that a general meeting of the company will
be held in my office, Devonport Road, Tauranga, on
the 4th day of July, 1941, at 11.30 o’clock in the forenoon.
Business.—For the purpose of laying before creditors the
final account of the winding up in accordance with section 241
of the Companies Act, 1933.
ALFRED J. GALLAGHER,
Liquidator.
117
NOTICE OF DISSOLUTION OF PARTNERSHIP.
Notice is hereby given that the partnership heretofore
subsisting between JOHN GEORGE OVERLAND JUDD,
of Clinton, Sheep-farmer, of the first part, JOHN ALEXANDRA
MATHIESON, of Clinton, Farmer, of the second part, and
JOHN FORSYTH KIRK, of Balclutha, Stock-agent, and ROBERT
CLOUSTON KIRK, of Clinton, Farmer (carrying on business
in co-partnership at Clinton as “ J. F. and R. C. Kirk ”) of the
third part, in regard to sixty (60) Hereford breeding-cows
and three (3) Hereford bulls, has been dissolved by mutual
consent as from the 13th day of May, 1931.
Dated this 12th day of June, 1941.
J. G. O. JUDD.
Witness to the signature of John George Overland Judd—
J. A. Simpson, Sheep-farmer, Clinton.
JOHN A. MATHIESON.
Witness to the signature of John Alexandra Mathieson—
D. Smith, School-teacher, Clinton.
JOHN F. KIRK.
Witness to the signature of John Forsyth Kirk—G. J. Kelly,
Solicitor, Balclutha.
ROBT. C. KIRK.
Witness to the signature of Robert Clouston Kirk—
Eric Ayson, Farmer, Clinton.
118
CONTENTS.
ADVERTISEMENTS
APPOINTMENTS, ETC.
BANKRUPTCY NOTICES
CROWN LANDS NOTICES
DEFENCE NOTICES
LAND—
Added to National Park
Borough, Certain Land in respect of which there
are no Electors included in
Cemetery closed
Crown Land declared
Government Roads, Declaring Portions of Roads to be
Government Roads stopped
Hospital Purposes, Taken for
Housing Act, Crown Land set apart for the Purposes
of Part I of the
Housing Purposes, Notice of Intentio to take for
PAGE
.. 1895
.. 1871
.. 1895
.. 1894
.. 1872
.. 1866
.. 1870
.. 1870
.. 1857
.. 1869
.. 1865
.. 1861
.. 1866
.. 1877
LAND—continued.
Housing Purposes, Taken for
Iron and Steel Industry Act, Consenting to Land
being taken for the Purposes of the
Iron and Steel Industry Act, Land taken for the
Purposes of
Iron and Steel Industry Act, Notice of Intention to
take Additional Land for the Purposes of
Provisional State Forest, Set apart as and declared
to be subject to the Land Act
Native Land Act: Portion of Consolidated
Scheme confirmed
Native Land, Prohibiting Alienation of
Post-office Purposes, Taken for
Provisional State Forest, Crown Land set apart as
Road Purposes, Revoking Portion of a Proclamation
taking Land for
Road Purposes, Revoking Proclamation taking
Land for
Railway, Revoking a Proclamation defining the
Middle-line of a Portion of
Reserve, Cancelling the Reservation over
Road, Consenting to stopping Portions of
Road, Notice of Intention to take for
Road, Portion of closed
Road Purposes, Taken for
Roads, Classification of
Roads closed
Roads proclaimed
Roads proclaimed and closed
Scenic Reserve, Revoking the Reservation over
Portions of
Streets exempted from the Provisions of Section 128
of the Public Works Act
Water-power Development, Easement taken over
Land for
Water-power Development, Taken for
LAND TRANSFER ACT NOTICES
MISCELLANEOUS—
Acting Public Service Commissioner appointed
Auctioneers Act, Register of Licenses issued under
Bobby Calf Marketing Pool Area, Cancellation of
Additional Area of
Bobby Calf Marketing Pool Areas, Cancellation of
Bobby Calf Marketing Pool Areas, Declaring
Bobby Calf Pool Committees, Election of Members of
Consul-General appointed
Consuls appointed
Corrigenda
Dairy Board: Result of Election in Southern
Ward
Domain Board appointed
Drainage Districts, Results of Elections of Trustees
of
Electrical Wiremen’s Registration Act: Results
of Examinations
Electricity Purposes, Authorizing to Use Water for
Fire District constituted
Industrial Efficiency Act, Decisions of the Bureau
of Industry under
Industrial Efficiency Act, Notices to Persons
affected by Applications for Licenses under
Land Agents Act, Register of Licenses issued under
Loans, Consenting to raising, &c.
Medical Practitioners, Register of
Meteorological Returns for May, 1941
Mining Privilege struck off the Register
Mining Privileges to be struck off the Register
National Service Emergency Regulations: Direct-
ing Enrolment of Second Division of General
Reserve
National Service Emergency Regulations: Notice
calling up Reservists for Service Overseas with
the Armed Forces
National Service Emergency Regulations: Notice
requiring Men, who have been called up for
Service with the Armed Forces, to report
Officiating Ministers for 1941
Post and Telegraph Department, List of Persons
employed in the
Price Orders Nos. 36, 37, 38, and 39
Public Accounts of New Zealand for Year ended
31st March, 1941
Public Trustee: Election to administer Estates
Rabbit Boards, General Election of Members of
Rating District: Penalty on Overdue Rates
Regulations under the Regulations Act
Reserve Bank of New Zealand: Weekly State-
ment of Assets and Liabilities
Scenic Reserves, Honorary Inspectors appointed
Shops and Offices Act: Appointing Statutory
Closing-day
Shops and Offices Act: Fixing Closing-hours
Transport Legislation Emergency Regulations,
Exemption Orders under
Vice-Consul appointed
SHIPPING—
Notice to Mariners
PAGE
.. 1860
.. 1868
.. 1862
.. 1876
.. 1866
.. 1877
.. 1871
.. 1862
.. 1866
.. 1863
.. 1863
.. 1863
.. 1867
.. 1868
.. 1877
.. 1864
.. 1857
.. 1876
.. 1864
.. 1863
.. 1864
.. 1867
.. 1869
.. 1862
.. 1861
.. 1895
.. 1871
.. 1885
.. 1884
.. 1884
.. 1883
.. 1877
.. 1872
.. 1872
.. 1857
.. 1884
.. 1868
.. 1890
.. 1889
.. 1867
.. 1871
.. 1887
.. 1887
.. 1886
.. 1868
.. 1623
.. 1891
.. 1894
.. 1893
.. 1655
.. 1889
.. 1890
.. 1894
.. 1657
1887, 1888, 1889
.. 1829
.. 1893
.. 1884
.. 1877
.. 1871
.. 1893
.. 1871
.. 1877
.. 1877
.. 1876
.. 1871
.. 1884
By Authority: E. V. PAUL, Government Printer, Wellington.
Price 1s.]
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 52
NZLII —
NZ Gazette 1941, No 52
✨ LLM interpretation of page content
🏭 Voluntary Winding-up Resolution for Ramsay and Campbell, Limited
🏭 Trade, Customs & Industry13 June 1941
Company Liquidation, Voluntary Winding-up, Appointment of Liquidator
- Kenneth Scott Glendinning, Appointed liquidator of Ramsay and Campbell, Limited
- K. S. Glendinning, Liquidator
🏭 Meeting of Creditors for Waimapu Sawmilling Company, Ltd.
🏭 Trade, Customs & IndustryCreditors Meeting, Company Liquidation, Final Account
- Alfred J. Gallagher, Liquidator
🏭 General Meeting of Waimapu Sawmilling Company, Ltd.
🏭 Trade, Customs & IndustryGeneral Meeting, Company Liquidation, Final Account
- Alfred J. Gallagher, Liquidator
🏭 Dissolution of Partnership between Judd, Mathieson, and Kirk
🏭 Trade, Customs & Industry12 June 1941
Partnership Dissolution, Hereford Cattle, Mutual Consent
8 names identified
- John George Overland Judd, Partner in dissolved partnership
- John Alexandra Mathieson, Partner in dissolved partnership
- John Forsyth Kirk, Partner in dissolved partnership
- Robert Clouston Kirk, Partner in dissolved partnership
- J. A. Simpson, Witness to signature of John George Overland Judd
- D. Smith, Witness to signature of John Alexandra Mathieson
- G. J. Kelly, Witness to signature of John Forsyth Kirk
- Eric Ayson, Witness to signature of Robert Clouston Kirk
- J. G. O. Judd
- John A. Mathieson
- John F. Kirk
- Robt. C. Kirk