Company Liquidations and Land Acquisition




Jan. 10.] THE NEW ZEALAND GAZETTE. 97

“That the company be wound up voluntarily; and that EDWARD ANDERSON, of Wellington, Merchant, and ARTHUR MAURICE ANDERSON, of Wellington, Public Accountant, be and are hereby appointed Liquidators for the purposes of such winding-up.”

EDWARD ANDERSON,
Chairman.

Wellington, 21st December, 1917.

5

CRUICKSHANK, MILLER, AND CO. (LIMITED).

At an extraordinary general meeting of the members of the above-named company duly convened and held at the company’s registered office, Auckland, on the 3rd day of December, 1917, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the same company also duly convened and held at the same place on the 18th day of December, 1917, the following special resolution was duly confirmed:—

That Cruickshank, Miller, and Co. (Limited) be wound up voluntarily; and that Mr. WILLIAM JOSEPH NAPIER be appointed sole Liquidator for the purpose of winding up the affairs of the company and distributing its assets.

T. W. CRANCH,
Secretary of the Company.

6

NOTICE OF WINDING-UP.

This resolution was passed at an extraordinary meeting of shareholders held in J. C. Malfroy and Co.’s Office, Hokitika, on Wednesday, November 28th, 1917, at 11 a.m. :—

“That the Mont D’Or Gold-mining and Water-race Company (Limited) be wound up voluntarily; and that CAMILLE MICHEL MALFROY, of Hokitika, Sawmiller, and JOHN JAMES CLARKE, of Hokitika, Accountant, be and they are hereby appointed Liquidators for the purposes of such winding-up.”

And confirmed and ratified at an extraordinary meeting of shareholders held in J. C. Malfroy and Co.’s Office, Hokitika, on Wednesday, December 19th, 1917, at 11 a.m.

T. W. BRUCE,
Ex Legal Manager, Mont D’Or Company.

7

PEARSON AND CO. (LIMITED).

Notice is hereby given that the following special resolution was passed at a meeting held on 3rd December, 1917, and duly confirmed at a subsequent meeting held on 19th December, 1917.

“That the company be wound up voluntarily; and that Mr. R. ENGLISH, Public Accountant, of Hamilton, be appointed Liquidator.”

R. ENGLISH, Liquidator.

8

COUNTY OF WAITEMATA.

NOTICE OF INTENTION TO TAKE LANDS FOR ROADS.

Notice is hereby given that it is proposed, under the provisions of the Public Works Act, 1908, and amendments thereto, by the Waitemata County Council, to execute certain public works—to wit, construction of roads through parts of Allotment 5A, Lots 4, 7, and 5 of Allotment 5A, and Allotment 156, of the Parish of Waipareira, situated in Blocks X and XIV, Survey District of Waitemata; through parts of Allotment 1 of the Parish of Karangahape, situated in Blocks X and XIV, Survey District of Titirangi; and through Allotments 157 and 47 of the Parish of Waipareira, situated in Block X, Survey District of Waitemata. And for the purpose of such public works the lands described in the Schedule hereto are required to be taken. And notice is further given that the plans of the said roads and of the lands as required to be taken are deposited for public inspection at the office of the Waitemata County Council, Empire Buildings, Swanson Street, Auckland. And notice is also hereby given that all persons affected by the execution of such public works or by the taking of such lands shall, if they have any well-grounded objection to the execution of the said public works or to the taking of such lands, set forth the same in writing, within forty (40) days from the first publication of this notice, to the County Council Office, Auckland.

11

SCHEDULE.

Approximate Area of Land required to be taken. Being Portion of Section No. Coloured on Plan Situated in Block No. Situated in the Survey District of
A. R. P.
0 0 16·8 5A Yellow XIV Waitemata.
0 0 16·5 5A Yellow XIV ,,
2 2 29·8 5A Yellow XIV ,,
8 3 26 5A Yellow X, XIV ,,
2 1 6·1 7 of 5A (D.P. 1468) Blue XIV ,,
1 2 2 4 of 5A (D.P. 1468) Red XIV ,,
0 0 2·2 5 of 5A (D.P. 1468) Red XIV ,,
3 2 14·5 156 Blue X, XIV ,,

Waipareira Parish. (S.O. 19868.)

Karangahape Parish. (S.O. 19879.)

| 1 0 4·3 | 1 (D.P. 11203) | Yellow | X, XIV | Titirangi. |
| 0 0 39·7 | 1 (D.P. 11203) | Yellow | X | ,, |
| 0 0 32·1 | 1 (D.P. 11203) | Yellow | X | ,, |
| 0 0 5 | 1 | Purple | X | ,, |
| 0 2 35 | 1 | Sepia | X | ,, |
| 4 1 32 | 1 | Blue | X | ,, |
| 0 0 21·8 | 1 | Blue | X | ,, |
| 0 1 36 | 1 | Blue | X | ,, |
| 0 0 27 | 1 | Blue | X | ,, |
| 0 1 26·3 | 1 | Blue | X | ,, |
| 0 0 16·9 | 1 | Red | X | ,, |
| 1 0 3 | 1 | Red | X | ,, |
| 0 1 14·1 | 1 | Red | X | ,, |
| 1 0 30 | 1 | Red | X | ,, |
| 1 0 32 | 1 | Red | X | ,, |
| 0 2 27·4 | 1 | Red | X | ,, |
| 0 0 20 | 1 | Red | X | ,, |
| 0 2 34 | 1 | Red | X | ,, |
| 0 0 25 | 1 | Red | X | ,, |
| 1 3 18 | 1 | Red | X | ,, |

Waipareira Parish. (S.O. 19886.)

| 5 1 34 | 157 | Red | X | Waitemata. |
| 4 0 4·5 | 47 | Yellow | X | ,, |

All in the Auckland Land District.

By order of the Council.

H. AITKENHEAD, Chairman.

County Office, Auckland, 20th December, 1917.

9

I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of members is limited.

  2. That the capital of the company is £106,250, divided into 2,500 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 7s. 6d. per share have been made, under which the sum of £9,375 has been received.

  5. That the amount of all moneys received on account of estates under administration during the half-year ending 31st day of October, 1917, is £73,170 11s. 2d.

  6. That the amount of all moneys paid on account of estates under administration during the half-year ending 31st day of October, 1917, is £76,153 14s. 2d.

  7. That the amount of the balance held to the credit of estates under administration during the half-year ending 31st day of October, 1917, is £18,863 14s. 2d.

  8. That the liabilities of the company on the 1st day of November last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £60,284 13s. 7d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £2,500; other securities, £69,695 9s. 11d.; bills of exchange and promissory notes, nil; cash at banker’s and on deposit, £17,240 19s. 5d.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.

JAS. A. PARK.

Declared by the said James Alexander Park, at Dunedin, this 20th day of December, 1917, before me—

J. S. Hislop, a Justice of the Peace in and for the Dominion of New Zealand.

J. A. P.
Stamp.
3/-.
20/12/17.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 1


NZLII PDF NZ Gazette 1918, No 1





✨ LLM interpretation of page content

🏭 Liquidation Resolution for Edward Anderson and Company (continued from previous page)

🏭 Trade, Customs & Industry
21 December 1917
Liquidation, Companies Act, Resolution
  • Edward Anderson, Appointed Liquidator
  • Arthur Maurice Anderson, Appointed Liquidator

  • Edward Anderson, Chairman

🏭 Liquidation Resolution for Cruickshank, Miller, and Co. (Limited)

🏭 Trade, Customs & Industry
18 December 1917
Liquidation, Companies Act, Resolution
  • William Joseph Napier (Mr), Appointed sole Liquidator

  • T. W. Cranch, Secretary of the Company

🏭 Liquidation Resolution for Mont D’Or Gold-mining and Water-race Company (Limited)

🏭 Trade, Customs & Industry
19 December 1917
Liquidation, Companies Act, Resolution
  • Camille Michel Malfroy, Appointed Liquidator
  • John James Clarke, Appointed Liquidator

  • T. W. Bruce, Ex Legal Manager, Mont D’Or Company

🏭 Liquidation Resolution for Pearson and Co. (Limited)

🏭 Trade, Customs & Industry
19 December 1917
Liquidation, Companies Act, Resolution
  • R. English (Mr), Appointed Liquidator

  • R. English, Liquidator

🏗️ Notice of Intention to Take Lands for Roads

🏗️ Infrastructure & Public Works
20 December 1917
Land acquisition, Public Works Act, Roads
  • H. Aitkenhead, Chairman

💰 Declaration by James Alexander Park

💰 Finance & Revenue
20 December 1917
Declaration, Financial statement, Perpetual Trustees
  • James Alexander Park, Manager declaring financial statement

  • J. S. Hislop, Justice of the Peace