✨ Bankruptcy and Company Notices
326
THE NEW ZEALAND GAZETTE.
[No. 6
In Bankruptcy.—In the Supreme Court, held at Blenheim.
NOTICE is hereby given that RICHARD THOMAS MADDOCK,
of Blenheim, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors, to be held at the
Courthouse, Blenheim, on Friday, the 31st day of January,
1908, at 2.30 o’clock.
R. WANDEN,
Deputy Official Assignee.
17th January, 1908.
In Bankruptcy.—In the Supreme Court, held at Blenheim.
NOTICE is hereby given that CHARLES FREDERICK
MARPLE, of Blenheim, Baker, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors, to
be held at the Courthouse, Blenheim, on Friday, the
30th day of January, 1908, at 3 o’clock.
R. WANDEN,
Deputy Official Assignee.
17th January, 1908.
In Bankruptcy.
In the estate of JOHN CRAIG, of Nelson, Tailor.
A FIRST and final dividend, of 2s. 10d. in the pound, is
now payable on all accepted proved claims at my
office.
W. ROUT, Jun.,
Deputy Official Assignee.
Nelson, 16th January, 1908.
In Bankruptcy.—In the Supreme Court, held at Christ-
church.
NOTICE is hereby given that JOHN KEY, of Sydenham,
Clerk, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors, to be held at my
office, on Wednesday, the 22nd day of January, 1908, at
11 o’clock.
G. L. GREENWOOD,
Official Assignee.
15th January, 1908.
In Bankruptcy.—In the Supreme Court, held at Christ-
church.
NOTICE is hereby given that GEORGE JOSEPH CULLEN,
of Christchurch, Venetian-blind Maker, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors, to be held at my office, on Friday, the 24th day
of January, 1908, at 11 o’clock.
G. L. GREENWOOD,
Official Assignee.
17th January, 1908.
In Bankruptcy.—In the Supreme Court, held at Christ-
church.
NOTICE is hereby given that ANDREW FORSYTH, of
Lakeside, Farm Labourer, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors, to
be held at my office, on Tuesday, the 28th day of
January, 1908, at 11 o’clock.
G. L. GREENWOOD,
Official Assignee.
18th January, 1908.
In Bankruptcy.—In the District Court, held at Inver-
cargill.
NOTICE is hereby given that EDWARD CHRISTOPHER
ISITT, of Waikiwi, near Invercargill, Labourer, was
this day adjudged bankrupt; and I hereby summon a meet-
ing of creditors, to be held at my office, on Monday, the
27th day of January, 1908, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
Invercargill, 17th January, 1908.
MINING NOTICES.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Plymouth Petroleum Company
(Limited).
When formed, and date of registration: 17th August, 1906.
Whether in active operation or not: Shut down at present.
Where business is conducted, and name of Legal Manager:
Dunedin; Edward Trythall.
Nominal capital: £10,000.
Amount of capital subscribed: £7,500.
Amount of capital actually paid up in cash: £6,828 3s.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £2,500.
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
Amount paid per share: £5 on 1,023 shares, £4 on 5 shares,
£1 on £5 shares, and £1,688 3s. on 467 forfeited shares.
Amount called up per share: £5.
Number and amount of calls in arrear: £25.
Number of shares forfeited: 467, on which is due £646 1½s.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 90.
Present number of shareholders: 114.
Number of men employed by company: 3.
Quantity and value of gold or silver produced during pre-
ceding year: Nil.
Total quantity and value of gold or silver produced since
registration: Nil.
Amount expended in connection with carrying on operations
during preceding year: £6,807 17s. 11d.
Total expenditure since registration: £7,131 3s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at banker’s: Nil.
Amount of cash in hand: £10.
Amount of debts directly due to company: £352 10s.
Amount of debts considered good: £352 10s.
Amount of debts owing by company: £277 17s. 1s.
Amount of contingent liabilities of company (if any): £5.
I, Edward Trythall, of Dunedin, the Legal Manager of the
New Plymouth Petroleum Company (Limited), do solemnly
and sincerely declare that this is a true and complete
statement of the affairs of the said company on the
31st December, 1907; and I make this solemn declaration
conscientiously believing the same to be true, and by virtue
of “The Justices of the Peace Act, 1882.”
EDWD. TRYTHALL,
Secretary.
Declared at Dunedin, this 13th day of January, 1908,
before me—David Larnach, J.P.
62
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Taieri Falls Sluicing and Electric Power
Transmission Company (Limited).
When formed, and date of registration: 9th October, 1906.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
Dunedin; Edward Trythall.
Nominal capital: £6,000.
Amount of capital subscribed: £4,000 (1,000 shares held in
reserve).
Amount of capital actually paid up in cash: £1,207 14s.
Paid-up value of scrip given to shareholders, and amount of
cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £2,000.
Number of shares into which capital is divided: 6,000.
Number of shares allotted: 4,060 (vendors 2,000 fully paid
up).
Amount paid per share: 18s.
Amount called up per share: 18s.
Number and amount of calls in arrear: £646 6s.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 48.
Present number of shareholders: 63.
Number of men employed by company: 3.
Next Page →
✨ LLM interpretation of page content
⚖️ Adjudged Bankrupt: Richard Thomas Maddock
⚖️ Justice & Law Enforcement17 January 1908
Bankruptcy, Blenheim, Creditors meeting
- Richard Thomas Maddock, Adjudged bankrupt
- R. Vanden, Deputy Official Assignee
⚖️ Adjudged Bankrupt: Charles Frederick Marple
⚖️ Justice & Law Enforcement17 January 1908
Bankruptcy, Blenheim, Baker, Creditors meeting
- Charles Frederick Marple, Adjudged bankrupt
- R. Vanden, Deputy Official Assignee
⚖️ First and Final Dividend: John Craig Estate
⚖️ Justice & Law Enforcement16 January 1908
Bankruptcy, Nelson, Tailor, Dividend
- John Craig, Estate of bankrupt
- W. Rout, Jun., Deputy Official Assignee
⚖️ Adjudged Bankrupt: John Key
⚖️ Justice & Law Enforcement15 January 1908
Bankruptcy, Christchurch, Clerk, Creditors meeting
- John Key, Adjudged bankrupt
- G. L. Greenwood, Official Assignee
⚖️ Adjudged Bankrupt: George Joseph Cullen
⚖️ Justice & Law Enforcement17 January 1908
Bankruptcy, Christchurch, Venetian-blind Maker, Creditors meeting
- George Joseph Cullen, Adjudged bankrupt
- G. L. Greenwood, Official Assignee
⚖️ Adjudged Bankrupt: Andrew Forsyth
⚖️ Justice & Law Enforcement18 January 1908
Bankruptcy, Lakeside, Farm Labourer, Creditors meeting
- Andrew Forsyth, Adjudged bankrupt
- G. L. Greenwood, Official Assignee
⚖️ Adjudged Bankrupt: Edward Christopher Isitt
⚖️ Justice & Law Enforcement17 January 1908
Bankruptcy, Waikiwi, Invercargill, Labourer, Creditors meeting
- Edward Christopher Isitt, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🏢 Statement of Affairs: New Plymouth Petroleum Company (Limited)
🏢 State Enterprises & Insurance13 January 1908
Company statement, Petroleum, Dunedin, Financials
- Edward Trythall, Legal Manager
- Edwd. Trythall, Secretary
- David Larnach, J.P.
🏢 Statement of Affairs: Taieri Falls Sluicing and Electric Power Transmission Company (Limited)
🏢 State Enterprises & InsuranceCompany statement, Sluicing, Power Transmission, Dunedin, Financials
- Edward Trythall, Legal Manager
NZ Gazette 1908, No 6