✨ Company Notices and Land Acquisition
APRIL 1.] THE NEW ZEALAND GAZETTE. 1055
from the date hereof, and unless cause is shown to the contrary, be struck off the Register and dissolved :—
1907/2. The Lynda Soap-making and Trading Company (Limited).
1907/3. The Ship “Constance Craig” Company (Limited).
1907/4. The Ship “Ilma” Company (Limited).
1907/5. Oatridge and Long (Limited).
1907/6. The Ship “Hazel Craig” Company (Limited).
1908/6. The Gisborne Co-operative Bakery Company (Limited).
1909/4. The McAra Wilson Soap-manufacturing Company (Limited).
1910/1. Jas. Morrison (Limited).
1910/6. The Waima Shipping Company (Limited).
1912/7. Clare and Sons (Limited).
1913/2. The Gisborne Grand Hotel Company (Limited).
1913/3. The Poverty Bay Farmers’ Co-operative Association (Limited).
1913/7. The Te Ra Furnace Company (Limited).
Dated at the office of the Assistant Registrar of Companies at Gisborne this 26th day of March, 1915.
J. A. FRASER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned company will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the Register and dissolved.
The Cash Trading Company (Limited). 1909/12.
Dated at the office of the Assistant Registrar of Companies at Dunedin this 24th day of March, 1915.
J. P. MURPHY,
Assistant Registrar of Companies.
BOROUGH OF MOTUEKA.
NOTICE OF INTENTION TO TAKE LAND IN BLOCK IV, MOTUEKA SURVEY DISTRICT, FOR RECREATION RESERVE.
NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1908, to execute a certain public work—to wit, the taking of lands for a recreation reserve in parts of Sections 144, 145, 146, and 147, Native reserves, Motueka Original District, Block IV, Motueka Survey District; and for the purposes of such public work the lands described in the Schedule hereto are required to be taken.
And notice is hereby further given that the plan of the lands so required to be taken is deposited in the office of the Motueka Borough Council, High Street, Motueka, and is there open for inspection. And notice is also hereby given that all persons affected by the execution of the said public work or by the taking of the said land shall, if they have any well-grounded objections to the execution of the said public work or to the taking of such land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Motueka Borough Council at Motueka.
Schedule.
APPROXIMATE area of the piece of land required to be taken: 7 acres 2 roods.
Being portion of Sections 144, 145, 146, and 147, N.R., Motueka Original District.
Situated in Block IV, Motueka Survey District.
Shown on plan L. and S. 711, Nelson.
Coloured on plan: Pink.
In the Motueka Survey District.
Dated at Motueka this 16th day of March, 1915.
The common seal of the Mayor, Councillors, and Burgesses of the Borough of Motueka was hereto affixed by order of the Motueka Borough Council, in the presence of—
P. G. MOFFATT,
Mayor.
THOS. G. BROUGHAM,
HY. BUCKERIDGE,
Councillors.
WM. BOYCE,
Town Clerk.
313
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Vinegar Hill Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 23rd September, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Vinegar Hill, St. Bathans; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed:
Amount of capital actually paid up in cash: £6,000.
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: Nil.
Number of shares into which capital is divided: 6,500.
Number of shares allotted: 6,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
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: 10.
Present number of shareholders: 13.
Number of men employed by company: 5.
Quantity and value of gold or silver produced during preceding year: 265 oz. 1 dwt. 16 gr.; £1,020 18s. 9d.
Total quantity and value produced since registration: £14,476 8s. 11d.
Amount expended in connection with carrying on operations since last statement: £986 19s. 6d.
Total expenditure since registration: £13,272 2s. 1d.
Total amount of dividends declared: £1,050.
Total amount of dividends paid: £1,050.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £131 18s. 4d.
Amount of contingent liabilities of company (if any): Nil.
I, Edward Morgan, of St. Bathans, the Manager of the Vinegar Hill Hydraulic Sluicing 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, 1914; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1882.
EDWARD MORGAN,
Legal Manager.
Declared at St. Bathans this 22nd day of March, 1915, before me—Wm. McConnochie, J.P. 330
In the matter of the Companies Act, 1908.
NOTICE is hereby given that the office and place of business in New Zealand of the Central Agency (Limited), Glasgow, has been removed to 65 Victoria Street, Wellington.
JAMES W. HENDERSON,
Attorney for the Company. 331
NOTICE is hereby given that the Partnership heretofore existing between the undersigned, under the style of “Bowden & Ford,” and carried on at Kaiwarra, has been dissolved by mutual consent as from the 20th day of March, 1915.
Dated at Wellington this 24th March, 1915.
ALFRED FORD.
CHARLES BOWDEN.
Witness—Anthony C. Nathan, Solicitor, Wellington. 332
THE WILLIAM E. WOODS GREAT PEPPERMINT CURE COMPANY (LIMITED), IN LIQUIDATION.
NOTICE OF FINAL MEETING.
NOTICE is hereby given, in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the offices of W. & G. Turnbull & Company (Limited), situated at No. 32 Customhouse Quay, in the City of Welling-
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1915, No 45
NZLII —
NZ Gazette 1915, No 45
✨ LLM interpretation of page content
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry26 March 1915
Companies Act, Dissolution, Gisborne
- J. A. Fraser, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry24 March 1915
Companies Act, Dissolution, Dunedin
- J. P. Murphy, Assistant Registrar of Companies
🗺️ Notice of Intention to Take Land for Recreation Reserve
🗺️ Lands, Settlement & Survey16 March 1915
Public Works Act, Land Acquisition, Motueka
- P. G. Moffatt, Mayor
- Thos. G. Brougham, Councillor
- Hy. Buckeridge, Councillor
- Wm. Boyce, Town Clerk
🏭 Statement of Affairs of Vinegar Hill Hydraulic Sluicing Company
🏭 Trade, Customs & Industry22 March 1915
Company Affairs, Gold Mining, St. Bathans
- Edward Morgan, Legal Manager of Vinegar Hill Hydraulic Sluicing Company
- Wm. McConnochie, J.P.
🏭 Notice of Change of Company Address
🏭 Trade, Customs & IndustryCompany Address Change, Wellington
- James W. Henderson, Attorney for the Company
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & Industry24 March 1915
Partnership Dissolution, Kaiwarra
- Alfred Ford, Partner in Bowden & Ford
- Charles Bowden, Partner in Bowden & Ford
- Anthony C. Nathan, Solicitor
🏭 Notice of Final Meeting of Company in Liquidation
🏭 Trade, Customs & IndustryCompany Liquidation, Final Meeting, Wellington