Company Notices




512

THE NEW ZEALAND GAZETTE.

[No. 22

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION(3).

IT having been reported to me that the WESTHAVEN COAL-
PROSPECTING COMPANY (LIMITED) has ceased to carry
on business, I hereby give notice that, at the expiration of
three months from this date, the name of such company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved.
Dated at Wellington this 31st day of January, 1917.

P. G. WITHERS,
Assistant Registrar of Companies.

COMMENCEMENT OF BUSINESS.

In the matter of the Companies Act, 1908, and of the
COLONIAL RUBBER COMPANY (LIMITED).

PURSUANT to the provisions of section 302 of the
Companies Act, 1908, I, John Ernest Piper, of the
City of Auckland, Attorney for the Colonial Rubber Com-
pany (Limited), hereby give notice that the said company
proposes to commence and carry on business in the Dominion
of New Zealand, and that the office of the company, where
legal process of any kind may be addressed or delivered,
is situated at Number 40 Albert Street, City of Auckland
aforesaid.
Dated at Auckland this twenty-first day of December, one
thousand nine hundred and sixteen.
J. E. PIPER,
Attorney for the Colonial Rubber Company (Limited).
Witness to signature of John Ernest Piper—G. Gordon
Grant, Clerk to F. H. Williamson, Solicitor, Auckland. 8

In the matter of the Alien Enemy Trade Disposal Ordinance, 1916; and in the matter of HEDEMANN EVERS AND COMPANY, of Levuka, in the Colony of Fiji.
BY an Order of His Excellency the Acting Governor
dated the 18th day of March, 1916, under section 5,
subsection.(1), of the above-mentioned ordinance, requiring
the business of the above-named company to be wound up,
Arthur Joske, Esquire, of Suva, in the Colony of Fiji, was
by the aforesaid order appointed Liquidator:
And whereas on the 31st day of October, 1916, the said
Arthur Joske retired from the Liquidatorship of the said
firm; and by an order dated the 1st day of November, 1916,
His Excellency the Governor did appoint me, Roger Greene,
Registrar of the Supreme Court, Public Trustee, &c., to be
the Liquidator in place of the said Arthur Joske, Esquire,
and did direct the Colonial Secretary to so appoint me, the
undersigned Roger Greene, in writing under his hand, and
on the 1st day of November, 1916, the Colonial Secretary of
the Colony, in pursuance of the aforesaid direction, did in
writing appoint me, the undersigned, to be the Liquidator of
the affairs of the said firm in the place of the said Arthur
Joske, Esquire, resigned:
Notice is hereby given that the creditors of the said Hedemann Evers and Company are required, on or before the 28th
day of February, 1917, to send their names and addresses,
and the full particulars of their debts and claims, and the
names and addresses of their solicitors (if any), to me, the
undersigned, at my address aforesaid, as such Liquidator;
and, if so required by notice in writing from me, are by their
solicitor or personally to come in and prove their said debts
as claimed, at such time and place as shall be specified in
such notice. And in default of complying with the requirements of this notice they will be excluded from the benefit
of any distribution made before such debts are so proved.
The proofs of creditors outside the Colony of Fiji must be
accompanied by a statutory declaration that the debt is due
and owing, with particulars as to securities (if any) held, and
must show how the order for the goods was given. The
statutory declaration must further state whether there have
been prior dealings with the said company, and (if so) how
payment was previously made.
All creditors of the above-mentioned firm may prove in
the liquidation, but those creditors who have looked for payment to the Hamburg office of the company, or any branch
of that office outside the Colony of Fiji, will not receive any
dividend or be allowed to rank for dividend until all claimants who have dealt directly with the local firm in Fiji, and
who have looked exclusively to that firm for payment, have
been paid in full.
Dated this 27th day of December, 1916.
ROGER GREENE, Liquidator.

FOX FILM CORPORATION (AUSTRALASIA), LIMITED.

IN pursuance of the Companies Act, 1908, public notice is
hereby given that the situation and locality of the office
or place of business in New Zealand of the above company,
where legal process may be served upon it, is at No. 65 Willis
Street, Wellington.

JIM P. ANDERSON, Attorney.
W. W. WADMAN, Branch Manager.
Bell, Gully, Bell, and Myers, Solicitors. 109

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Saxon Gold-mining Company (Limited).
When formed, and date of registration : 2nd December, 1907.
Whether in active operation or not : Not in active operation.
Where business is conducted, and name of Secretary : Imperial Buildings, Queen Street, Auckland ; Joseph Bernard
Sheath.
Nominal capital : £43,750.
Amount of capital subscribed : £35,000.
Amount of capital actually paid up in cash : £20,078 11s. 1d.
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 : £13,333 6s. 8d.
Number of shares into which capital is divided : 250,000.
Number of shares allotted : 200,000.
Amount paid per share : 2s. ½d. on 147,295, and 1s. 11d. on
52,705 ; £20,078 11s. 1d.
Amount called up per share : 2s. ½d. on 147,295, and 1s. 11½d.
on 52,705.
Number and amount of calls in arrear : £118 10s. 2d.
Number of shares forfeited : 52,705.
Number of forfeited shares sold, and money received for
same : 52,705 ; 10s. 6d.
Number of shareholders at time of registration of company : 7.
Present number of shareholders : 120.
Number of men employed by company : Nil.
Quantity and value of gold or silver produced since last
statement : Nil.
Total quantity and value produced since registration :
112 oz. 12 dwt.; £806 6s. 2d.
Amount expended in connection with carrying on operations
since last statement : £172 4s. 6d.
Total expenditure since registration : £20,638 3s.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : £16 2s. 11d.
Amount of cash in hand : Nil.
Amount of debts directly due to company : £118 10s. 2d.
Amount of debts considered good : £50.
Amount of debts owing by company : Nil.
Amount of contingent liabilities of company (if any) : £50.

I, Joseph Bernard Sheath, of Auckland, the Secretary of
the Saxon Gold-mining 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,
1916; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of the Justices
of the Peace Act, 1908.
J. B. SHEATH, Secretary.
Declared at Auckland this 30th day of January, 1917,
before me—Jonathan W. Coleman, J.P. 115

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Mount Welcome Gold-mining Company
(Limited).
When formed, and date of registration : 8th July, 1909.
Whether in active operation or not : Not in active operation.
Where business is conducted, and name of Secretary : Imperial Buildings, Queen Street, Auckland ; Joseph Bernard
Sheath.
Nominal capital : £5,000.
Amount of capital subscribed : £5,000.
Amount of capital actually paid up in cash : £2,989 5s. 5d.
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 : £458 6s. 8d.
Number of shares into which capital is divided : 100,000.
Number of shares allotted : 100,000.
Amount paid per share : 8½d. on 60,000, 5¼d. on 20,000, 5d.
on 20,000.
Amount called up per share : 8½d. on 60,000, 6¼d. on 30,000,
4d. on 10,000.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 22


NZLII PDF NZ Gazette 1917, No 22





✨ LLM interpretation of page content

🏭 Notice of Company to be Struck Off Register

🏭 Trade, Customs & Industry
31 January 1917
Company Dissolution, Westhaven Coal-Prospecting Company
  • P. G. Withers, Assistant Registrar of Companies

  • P. G. Withers, Assistant Registrar of Companies

🏭 Commencement of Business Notice

🏭 Trade, Customs & Industry
21 December 1916
Business Commencement, Colonial Rubber Company, Auckland
  • John Ernest Piper, Attorney for the Colonial Rubber Company
  • G. Gordon Grant, Witness to signature

  • John Ernest Piper, Attorney for the Colonial Rubber Company (Limited)

🏭 Liquidation Notice for Hedemann Evers and Company

🏭 Trade, Customs & Industry
27 December 1916
Liquidation, Creditors, Hedemann Evers and Company, Fiji
  • Arthur Joske (Esquire), Former Liquidator
  • Roger Greene, Liquidator

  • Roger Greene, Liquidator

🏭 Notice of Office Address for Fox Film Corporation

🏭 Trade, Customs & Industry
Office Address, Fox Film Corporation, Wellington
  • Jim P. Anderson, Attorney
  • W. W. Wadman, Branch Manager

  • Jim P. Anderson, Attorney
  • W. W. Wadman, Branch Manager

🏭 Statement of Affairs for Saxon Gold-mining Company

🏭 Trade, Customs & Industry
30 January 1917
Company Affairs, Saxon Gold-mining Company, Auckland
  • Joseph Bernard Sheath, Secretary
  • Jonathan W. Coleman (Justice of the Peace), Witness to declaration

  • Joseph Bernard Sheath, Secretary

🏭 Statement of Affairs for Mount Welcome Gold-mining Company

🏭 Trade, Customs & Industry
Company Affairs, Mount Welcome Gold-mining Company, Auckland
  • Joseph Bernard Sheath, Secretary

  • Joseph Bernard Sheath, Secretary