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 PDF NZ Gazette 1941, No 52


NZLII PDF NZ Gazette 1941, No 52





✨ LLM interpretation of page content

🏭 Voluntary Winding-up Resolution for Ramsay and Campbell, Limited

🏭 Trade, Customs & Industry
13 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 & Industry
Creditors Meeting, Company Liquidation, Final Account
  • Alfred J. Gallagher, Liquidator

🏭 General Meeting of Waimapu Sawmilling Company, Ltd.

🏭 Trade, Customs & Industry
General Meeting, Company Liquidation, Final Account
  • Alfred J. Gallagher, Liquidator

🏭 Dissolution of Partnership between Judd, Mathieson, and Kirk

🏭 Trade, Customs & Industry
12 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