Company and Partnership Notices




1784
THE NEW ZEALAND GAZETTE.
[No. 44

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Shamrock Sluicing Company (Limited).
When formed, and date of registration: 12th October, 1909.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Arrowtown; Richard Joseph Cotter.
Nominal capital: £3,500.
Amount of capital subscribed: £2,368.
Amount of capital actually paid up in cash: £2,361 17s. 6d.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £514.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 3,500.
Number of shares allotted: 2,882.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: 7 shares; £6 2s. 6d.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 9.
Present number of shareholders: 244.
Number of men employed by company: 3.
Quantity and value of gold produced since last statement: 52 oz. 0 dwt. 18 gr.; £199 13s. 10d.
Total quantity and value produced since registration: 52 oz. 0 dwt. 18 gr.; £199 13s. 10d.
Amount expended in connection with carrying on operations since last statement: £2,120 4s. 9d.
Total expenditure since registration: £2,364 9s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £202 1s. 6d.
Amount of cash in hand: £8 19s.
Amount of debts directly due to company: £6 2s. 6d.
Amount of debts considered good: £6 2s. 6d.
Amount of debts owing by company: £429 9s. 7d.
Amount of contingent liabilities of company (if any): £2.

I, Richard Joseph Cotter, of Arrowtown, the Secretary of the Shamrock Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

R. J. COTTER,
Secretary.

Declared at Tapanui, this 22nd day of May, 1911, before me—John Fleming, J.P.

421

PRIVATE ADVERTISEMENTS.

NOTICE.

THE COMPANIES ACT, 1908 (SECTION 266).

Re James Freeman (Limited).

TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Christchurch, this 18th day of April, 1911.

P. G. WITHERS,
Assistant Registrar of Companies.

THE BRUCE RAILWAY AND COAL COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that the final meeting of the shareholders will be held at the office of J. A. Duthie and Co., Eden Street, Milton, on Tuesday, the 30th of May, 1911, at 10 a.m., to receive Liquidator’s statement of accounts, showing his acts and dealings and the manner in which the winding-up of the company has been conducted and its assets disposed of.

Dated at Milton, this twenty-ninth day of April, one thousand nine hundred and eleven.

JNO. J. LANE,
Liquidator.

402

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, FREDERICK WILLIAM SHALLARD and PERCIVAL SHALLARD, carrying on business as Farmers, at Kaweku, Southland, under the style or firm of “Shallard Bros.,” has this day been dissolved by mutual consent. The business will in future be carried on by the said FREDERICK WILLIAM SHALLARD solely.

Dated this 15th day of May, 1911.

FREDERICK WILLIAM SHALLARD.
PERCIVAL SHALLARD.

Witness to both signatures—W. F. Arthur, Clerk to Mr. E. R. Bowler, Solicitor, Gore.

411

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between us, the undersigned, SAMUEL ALEXANDER DAILEY, HORACE DIGBY FORBES JAMES, and THOMAS HARRY GILLMAN, carrying on business at Okato as Butchers, under the style or firm of “S. A. Dailey and Co.,” has this day been dissolved by mutual consent. The business will from the date thereof be carried on by the said S. A. DAILEY alone, who will receive all moneys due and pay all debts of the late firm.

Dated this 8th day of April, 1911.

S. A. DAILEY.

Witness to signature of Samuel Alexander Dailey—James Foy, Solicitor, Hawera.

THOS. H. GILLMAN.
H. D. F. JAMES.

Witness to signatures of Horace Digby Forbes James and Thomas Harry Gillman—R. G. Sellar, Solicitor, Hawera.

412

In the matter of the Companies Act, 1908; and of the Hamilton Gas Company (Limited).

AT an extraordinary general meeting of the above-named company duly convened and held at Auckland on the 3rd day of April, 1911, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company also duly convened and held at the same place on the 28th day of April, 1911, the following resolution was duly confirmed, namely:—

“That the company be wound up voluntarily; and that HOWELL R. JONES, of Auckland, be and is hereby appointed Liquidator for the purpose of such winding-up.”

Dated at Auckland, this tenth day of May, one thousand nine hundred and eleven.

J. M. MENNIE,
Chairman.

W. R. WILSON,
Witness.

413

In the matter of the Companies Act, 1908; and in the matter of the Taratu Coal and Railway Company (Limited).

AT an extraordinary general meeting of the members of the above-named company duly convened and held at the registered office of the company, Vogel Street, Dunedin, on Wednesday, the 11th day of January, 1911, the following extraordinary resolution was duly 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 the company be wound up voluntarily under the Companies Act, 1908.”

And at the said meeting CHARLES SPEIGHT, of Dunedin, Brewer; CHARLES FREDERICK GREENSLADE, of Dunedin, Brewer; RICHARD JAMES HUDSON, of Dunedin, Manufacturer; ALFRED JAMES, of Dunedin, Solicitor; and JOHN SCOTT, of Dunedin, Plumber, were appointed Liquidators for the purposes of the winding-up.

Dated this 12th day of January, 1911.

CHARLES SPEIGHT,
Chairman.

414



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 44





✨ LLM interpretation of page content

🏢 Statement of Affairs of Shamrock Sluicing Company (Limited)

🏢 State Enterprises & Insurance
22 May 1911
Company affairs, Gold production, Financial statement, Arrowtown
  • Richard Joseph Cotter, Secretary of company
  • John Fleming (J.P.), Declarant witness

  • R. J. Cotter, Secretary

🏢 Dissolution of James Freeman (Limited)

🏢 State Enterprises & Insurance
18 April 1911
Company dissolution, Register struck off, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏢 Final Meeting: Bruce Railway and Coal Company (Limited) (In Liquidation)

🏢 State Enterprises & Insurance
29 April 1911
Company liquidation, Final meeting, Shareholders, Milton
  • Jno. J. Lane, Liquidator

🏛️ Dissolution of Partnership: Shallard Bros.

🏛️ Governance & Central Administration
15 May 1911
Partnership dissolution, Farmers, Kaweku, Southland
  • Frederick William Shallard, Partner in dissolved firm
  • Percival Shallard, Partner in dissolved firm

  • E. R. Bowler, Solicitor, Gore

🏛️ Dissolution of Partnership: S. A. Dailey and Co.

🏛️ Governance & Central Administration
8 April 1911
Partnership dissolution, Butchers, Okato
  • Samuel Alexander Dailey, Partner in dissolved firm
  • Horace Digby Forbes James, Partner in dissolved firm
  • Thomas Harry Gillman, Partner in dissolved firm

  • James Foy, Solicitor, Hawera
  • R. G. Sellar, Solicitor, Hawera

🏢 Voluntary Winding Up: Hamilton Gas Company (Limited)

🏢 State Enterprises & Insurance
10 May 1911
Company winding up, Voluntary liquidation, Special resolution, Auckland
  • Howell R. Jones, Appointed Liquidator
  • J. M. Mennie, Chairman
  • W. R. Wilson, Witness

  • J. M. Mennie, Chairman

🏢 Voluntary Winding Up: Taratu Coal and Railway Company (Limited)

🏢 State Enterprises & Insurance
12 January 1911
Company winding up, Voluntary liquidation, Extraordinary resolution, Dunedin
  • Charles Speight, Appointed Liquidator
  • Charles Frederick Greenslade, Appointed Liquidator
  • Richard James Hudson, Appointed Liquidator
  • Alfred James, Appointed Liquidator
  • John Scott, Appointed Liquidator

  • Charles Speight, Chairman