✨ Company Notices and Legal Declarations
JUNE 5.] THE NEW ZEALAND GAZETTE. 1775
In the matter of the Companies Act, 1908, and of the UPPER HUTT TOWN HALL COMPANY (LIMITED).
BY an order made by the Honourable Sir Robert Stout, K.C.M.G., Chief Justice of New Zealand, in the above matter, dated the 28th day of May, 1919, on the petition of John Whiteman, Jacob Geange, Phillip David Davis, and Edward Irving Wilkie in their capacity as contributories and also as the directors of the above-named company, it was ordered that the said company be wound up by the Court under the provisions of the Companies Act, 1908.
MAZENGARB, HAY, AND MACALISTER,
39 Johnston Street, Wellington,
Solicitors for the Petitioners.
420
In the matter of the Companies Act, 1908; and in the matter of the DOCTOR’S POINT MINING COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of shareholders of the Doctor’s Point Mining Company (Limited) held at Alexandra on the 23rd day of May, 1919, the following resolution was passed:—
“That the company cannot, by reason of its liabilities, continue its business, and that it go into voluntary liquidation; and that JOHN RIVERS, of Alexandra, be appointed Liquidator.”
421
JOHN RIVERS, Secretary.
APPLICATION FOR LICENSE FOR A BRANCH WATER-RACE.
UNDER THE MINING ACT, 1908.
To the Warden of the Otago Mining District at Cromwell.
PURSUANT to the Mining Act, 1908, the undersigned, the Cromwell Development Company, a duly incorporated company having its registered office at 114 Rattray Street, Dunedin, hereby applies for a license for a branch water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Precise time of marking out privilege applied for: 5.45 p.m., 26/5/19.
Date and number of miner’s right: 116224; 15/8/18.
Address for service: Care of A. M. Brodrick, Solicitor, Cromwell.
Dated at Cromwell this 29th day of May, 1919.
SCHEDULE.
Locality of the race and of its starting and terminal points: Starting in Water-race No. 1394, in Section 36, Block III, Cromwell District, where such race crosses an abandoned race known as Charcoal Race going through the freehold properties of Felix McFelin, Henry John Towan, James T. Towan, and Henry John Towan, then through applicant’s freehold property, then through the freehold of James Ritchie, then through applicant’s freehold, then through run of Malcolm Ritchie, then through Benjamin Peter Hansen’s leasehold, then through freehold of Adolf Moritzson, William Lind, and W. Liddicoat, then again through leasehold of Benjamin Peter Hansen, then through freehold of Arthur Oscar Bridgman, then through applicant’s freehold, and terminating on Allotment 29, Ripponvale Subdivision. Pegs marked “C,” marked out with consent of owners of freehold.
Length and intended course of race: 6 and 1/10 miles; N.E. to S.W.
Points of intake: Water-race 1394.
Estimated time and cost of construction: Six months; £1,200.
Mean depth and breadth: 1 ft. deep, 2 ft. wide.
Purpose for which water is to be used: Irrigation.
Proposed term of license: Same as Water-race No. 1394, 14/8/03.
CROMWELL DEVELOPMENT COMPANY (LIMITED).
(By its Solicitor, A. M. BRODRICK),
Applicant.
Precise time of filing the foregoing application: 29/5/1919 at 12.30 p.m.
Time and place appointed for the hearing of the application and all objections thereto: Friday, 20th June, 1919, at 10 a.m., at Warden’s Court at Cromwell.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
422
F. J. BROOKS,
Deputy Mining Registrar.
I, WILFRED STANLEY WALLIS, Bachelor of Medicine and Bachelor of Surgery of the University of New Zealand, now residing in Christchurch, hereby give notice that I intend applying on the 29th day of May 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 Christchurch.
W. STANLEY WALLIS, M.B., Ch.B.,
Major, N.Z.M.C.
Dated at Christchurch 29th May, 1919.
423
IN LIQUIDATION.
In the matter of the Companies Act, 1908; and in the matter of the HAWKE’S BAY FRUIT CANNING COMPANY (LIMITED), in Liquidation.
THE creditors of the above-named company whose claims have not been admitted are required, on or before the 20th day of June, 1919, to send their names and addresses and the particulars of their debts or claims to H. E. ROBERTS, the Liquidator of the said company, at the company’s office, Hastings Street, or P.O. Box 70, Hastings; and, if so required by notice in writing from the said Liquidator, are, by their solicitors, or personally, to come in and prove their said debts or claims, at such times and place as shall be specified in such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such debts are proved.
Dated at Hastings this 24th day of May, 1919.
H. E. ROBERTS,
Liquidator.
424
NEW ZEALAND AND WIZARD AGENCIES (LIMITED).
IN VOLUNTARY LIQUIDATION.
ALL creditors of the above company are required to furnish us at once with detailed statements of their respective claims, and no claim will be recognized unless full particulars are supplied to us on or before the 15th June, 1919. All persons having in their possession lighting plants, tanks, lamps, globes, piping, hollow wire, or other accessories (the property of the said company) are required to return the same to the address given below on or before the 15th June, 1919. Proceedings will be taken for recovery of any goods not returned on that date.
WM. JAMESON AND SON,
Liquidators,
213 Manchester Street, Christchurch.
425
I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—
- That the liability of members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 10s. per share have been made, under which the sum of £12,500 has been received.
- That the amount of all moneys received on account of estates under administration during the half-year ending 30th day of April, 1919, is £310,057 9s. 8d.
- That the amount of all moneys paid on account of estates under administration during the half-year ending 30th day of April, 1919, is £306,342 6s. 10d.
- That the amount of the balance held to the credit of estates under administration during the half-year ending 30th day of April, 1919, is £35,337 19s. 6d.
- 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, £76,652 5s.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £6,100; other securities, £92,024 10s. 11d.; bills of exchange and promissory notes, nil; cash on deposit, £8,000.
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 31st day of May, 1919, before me—
George Fenwick, a Justice of the Peace in and for the Dominion of New Zealand.
426
J. A. P.
Stamp.
3/-
31/5/19.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 67
NZLII —
NZ Gazette 1919, No 67
✨ LLM interpretation of page content
🏭 Winding up of Upper Hutt Town Hall Company
🏭 Trade, Customs & Industry28 May 1919
Company dissolution, Court order, Upper Hutt Town Hall Company
- John Whiteman, Petitioner for company dissolution
- Jacob Geange, Petitioner for company dissolution
- Phillip David Davis, Petitioner for company dissolution
- Edward Irving Wilkie, Petitioner for company dissolution
- Honourable Sir Robert Stout, K.C.M.G., Chief Justice of New Zealand
- Mazengarb, Hay, and Macalister, Solicitors for the Petitioners
🏭 Voluntary Liquidation of Doctor’s Point Mining Company
🏭 Trade, Customs & Industry23 May 1919
Voluntary liquidation, Doctor’s Point Mining Company, Alexandra
- John Rivers, Appointed Liquidator
- John Rivers, Secretary
🗺️ Application for Branch Water-Race License
🗺️ Lands, Settlement & Survey29 May 1919
Water-race license, Mining Act, Cromwell Development Company
10 names identified
- Felix McFelin, Freehold property owner
- Henry John Towan, Freehold property owner
- James T. Towan, Freehold property owner
- James Ritchie, Freehold property owner
- Malcolm Ritchie, Run owner
- Benjamin Peter Hansen, Leasehold owner
- Adolf Moritzson, Freehold property owner
- William Lind, Freehold property owner
- W. Liddicoat, Freehold property owner
- Arthur Oscar Bridgman, Freehold property owner
- A. M. Brodrick, Solicitor
- F. J. Brooks, Deputy Mining Registrar
🏥 Application for Medical Registration
🏥 Health & Social Welfare29 May 1919
Medical registration, Wilfred Stanley Wallis, Christchurch
- Wilfred Stanley Wallis (Major, N.Z.M.C.), Applying for medical registration
- Wilfred Stanley Wallis, M.B., Ch.B.
🏭 Liquidation Notice for Hawke’s Bay Fruit Canning Company
🏭 Trade, Customs & Industry24 May 1919
Liquidation, Creditors notice, Hawke’s Bay Fruit Canning Company
- H. E. Roberts, Liquidator
🏭 Voluntary Liquidation of New Zealand and Wizard Agencies
🏭 Trade, Customs & IndustryVoluntary liquidation, Creditors notice, New Zealand and Wizard Agencies
- WM. Jameson and Son, Liquidators
💰 Declaration by Manager of Perpetual Trustees
💰 Finance & Revenue31 May 1919
Financial declaration, Perpetual Trustees, Estate administration
- James Alexander Park, Manager declaring company financials
- James Alexander Park, Manager
- George Fenwick, Justice of the Peace