Company and Partnership Notices




2054
THE NEW ZEALAND GAZETTE.
No. 76

GOOD HOPE GOLD-MINING COMPANY (NO LIABILITY).

At an extraordinary general meeting of the Good Hope Gold-mining Company (No Liability) held at the company’s office, 31 Shortland Street, Auckland, on Wednesday, 15th May, 1918, at 11 a.m., the following extraordinary resolution was carried:—

“That it has been proved to the satisfaction of the shareholders that the company cannot continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that Mr. H. C. Choyce, of Auckland, be and is hereby appointed Liquidator for the purpose of such winding-up.”

328
HENRY C. CHOYCE, Liquidator.


STATEMENT OF THE AFFAIRS OF A COMPANY

Name of company: Scandinavian Water-race Company (Limited).

When formed, and date of registration: 10th December, 1907 (date of reconstruction).

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Dunedin; T. J. Hamann, Fire Brigade Buildings, Cumberland Street.

Nominal capital: £18,000.

Amount of capital subscribed: £7.

Amount of capital actually paid up in cash:

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: £9,750, issued to shareholders of the Scandinavian Water-race Company (Registered).

Number of shares into which capital is divided: 18,000.

Number of shares allotted: 9,757.

Amount paid per share: £1.

Amount called up per share: Nil (except on 7 shares subscribed for in memorandum of association).

Number and amount of calls in arrear: Nil.

Number of shares forfeited: 501.

Number of forfeited shares sold, and money received for same: 501; £149 3s. 9d.

Number of shareholders at time of registration of company: 18.

Present number of shareholders: 20.

Number of men employed by company: 5.

Quantity and value of gold produced during preceding year: 220 oz. 17 dwt. 15 gr.; £867 13s. 11d.

Total quantity and value of gold produced since registration: 7,318 oz. 15 dwt. 7 gr.; £27,868 18s. 2d.

Amount expended in connection with carrying on operations since last statement: £913 9s. 6d.

Total expenditure since registration: £30,457 11s. 9d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash at bank: £10 18s. 10d.

Amount of cash in hand: Nil.

Amount of debts directly due to company: £14.

Amount of debts considered good: £14.

Amount of debts owing by company: £7,044 9s. 10d.

Amount of contingent liabilities of company (if any):


I, John Thomas Hamann, of Dunedin, Secretary of the Scandinavian Water-race 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, 1917; 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. T. HAMANN.

Declared at Dunedin this 15th day of May, 1918, before me—John Wilson, J.P.

329


I, DOUGLAS MCKNIGHT PATERSON, M.B., Bac. Surg., 1918, Univ. N.Z., now residing in Wellington, hereby give notice that I intend applying on the 17th June next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Wellington.

DOUGLAS MCKNIGHT PATERSON.

Dated at Wellington 16th May, 1918.

330


NOTICE OF DISSOLUTION OF PARTNERSHIP.

Notice is hereby given that the Partnership heretofore subsisting between us, Thomas Forsyth and Christie Berryman, carrying on business at Pine Hill, near Dunedin, as Dairymen, under the style or firm of “Forsyth and Berryman,” has been dissolved by mutual consent as from the first day of May, 1918; and that all debts due to and owing by the said Partnership will be received and paid respectively by the said Thomas Forsyth, who will continue to carry on the said business under the style of “Thomas Forsyth.”

Dated at Dunedin this first day of May, 1918.

THOMAS FORSYTH.
CHRISTIE BERRYMAN.

331


NOTICE OF DISSOLUTION OF PARTNERSHIP.

Notice is hereby given that the Partnership hitherto carried on in Wellington and elsewhere between Luther Hopkins, William Henry Bickerton, and Charles Gerald FitzGerald Eager, and trading under the name of “The Australasian Import Company,” has been dissolved by mutual consent as from the 28th day of February, 1918.

The above-named Luther Hopkins and William Henry Bickerton will discharge all liabilities of the said Partnership, and will receive all moneys owing to the said Partnership. Particulars of the agencies taken over by the dissolving partners respectively will be announced to customers by circular at a later date.

Dated at Wellington this 17th day of April, 1918.

L. HOPKINS.
W. H. BICKERTON.

Witness to the signatures of Luther Hopkins and William Henry Bickerton—Earnest C. Levvy, Solicitor, Wellington.

CHAS. G. F. EAGAR.

Witness to the signature of Charles Gerald FitzGerald Eager—A. K. S. Mackenzie, Solicitor, Wellington.

332


Notice is hereby given that the Partnership heretofore subsisting between us, the undersigned, George Washington Brown and Ambrose Walmsley, carrying on business as Plumbers at No. 3 Filleul Street, Dunedin, under the style or form of “Brown and Walmsley,” has, owing to the said George Washington Brown being about to depart on active service, been dissolved by mutual consent as from the 17th day of April, 1918.

Dated at Dunedin this 9th day of May, 1918.

A. B. WALMSLEY.
GEO. W. BROWN.

Witness to both signatures—W. G. Hay.

333


DISSOLUTION OF PARTNERSHIP.

Notice is hereby given that the Partnership heretofore subsisting between James Hugh Nimmo, George William Gibson, and Robert David Nimmo, in the business of Grain, Seed, and Manure Merchants, carried on by them at Dunedin under the style of “Nimmo and Blair,” has been dissolved by mutual consent as from the 31st January, 1918, and that all accounts due to the late firm are to be paid to Nimmo and Blair (Limited), and all the liabilities of the said firm will be paid and discharged by Nimmo and Blair (Limited).

Dated this 28th day of February, 1918.

JAS. H. NIMMO.
GEORGE W. GIBSON.
R. D. NIMMO.

334


BRUCE COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

In pursuance and exercise of the powers in that behalf vested in it by the Local Bodies’ Loans Act, 1913, the Bruce County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £500, authorized to be raised by the Bruce County Council, under the above-mentioned Act, for the purpose of the drainage of the Boundary Creek Swamp, the said Bruce County Council hereby makes and levies a special rate of one penny and one-third in the pound upon the rateable value of all rateable property of the special rating area hereinafter described; and that such special



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 76


NZLII PDF NZ Gazette 1918, No 76





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Good Hope Gold-Mining Company

🏭 Trade, Customs & Industry
15 May 1918
Company, Liquidation, Voluntary Winding Up, Auckland
  • H. C. Choyce (Mr), Appointed Liquidator

  • HENRY C. CHOYCE, Liquidator

🏭 Statement of Affairs of Scandinavian Water-race Company

🏭 Trade, Customs & Industry
15 May 1918
Company, Financial Statement, Gold Production, Dunedin
  • John Thomas Hamann, Secretary declaring statement

  • John Thomas Hamann, Secretary
  • John Wilson, J.P.

🏥 Notice of Intention to Register as Medical Practitioner

🏥 Health & Social Welfare
16 May 1918
Medical Register, Qualification, Wellington
  • Douglas McKnight Paterson (M.B., Bac. Surg.), Intends to register as medical practitioner

  • DOUGLAS MCKNIGHT PATERSON

🏭 Dissolution of Partnership: Forsyth and Berryman

🏭 Trade, Customs & Industry
1 May 1918
Partnership, Dissolution, Dairymen, Dunedin
  • Thomas Forsyth, Partner in dissolved partnership
  • Christie Berryman, Partner in dissolved partnership

  • THOMAS FORSYTH
  • CHRISTIE BERRYMAN

🏭 Dissolution of Partnership: The Australasian Import Company

🏭 Trade, Customs & Industry
17 April 1918
Partnership, Dissolution, Import Company, Wellington
  • Luther Hopkins, Partner in dissolved partnership
  • William Henry Bickerton, Partner in dissolved partnership
  • Charles Gerald FitzGerald Eager, Partner in dissolved partnership

  • L. HOPKINS
  • W. H. BICKERTON
  • Earnest C. Levvy, Solicitor
  • CHAS. G. F. EAGAR
  • A. K. S. Mackenzie, Solicitor

🏭 Dissolution of Partnership: Brown and Walmsley

🏭 Trade, Customs & Industry
9 May 1918
Partnership, Dissolution, Plumbers, Dunedin
  • George Washington Brown, Partner in dissolved partnership
  • Ambrose Walmsley, Partner in dissolved partnership

  • A. B. WALMSLEY
  • GEO. W. BROWN
  • W. G. Hay

🏭 Dissolution of Partnership: Nimmo and Blair

🏭 Trade, Customs & Industry
28 February 1918
Partnership, Dissolution, Grain Merchants, Dunedin
  • James Hugh Nimmo, Partner in dissolved partnership
  • George William Gibson, Partner in dissolved partnership
  • Robert David Nimmo, Partner in dissolved partnership

  • JAS. H. NIMMO
  • GEORGE W. GIBSON
  • R. D. NIMMO

🏘️ Bruce County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Drainage, Boundary Creek Swamp