✨ Company Notices and Statements
day of February, 1921, duly executed and attested and
filed in the Supreme Court Office at Dunedin aforesaid on
the fourth day of February, 1921, I formally and absolutely
renounced and abandoned the said name of Leonard Victor
Hansford, and declared that I had assumed and adopted
and intended thenceforth upon all occasions whatsoever to
use and subscribe the name of Leonard Victor Ellis instead
of Leonard Victor Hansford, and so as to be at all times
thereafter called, known, and described by the name of
LEONARD VICTOR ELLIS exclusively.
Dated the 4th day of February, 1921.
LEONARD VICTOR ELLIS.
(Late LEONARD VICTOR HANSFORD.)
Witness--Claude J. L. White, Solicitor, Dunedin. 139
In the matter of the Companies Act, 1908; and in the
matter of WILLIAM SMITH AND COMPANY (LIMITED).
NOTICE is hereby given that a petition for the winding-up
of the above-named company by the Supreme Court
was on the 6th day of November, 1920, presented to Mr.
Justice Sim, a Judge of the Supreme Court, by William Smith,
of Invercargill, Timber-merchant, a shareholder of the said
company; and the said petition is directed to be heard
before a Judge of the said Court on Tuesday, the 1st day of
March, 1921; and any creditor or contributory of the said
company desirous to oppose the making of an order for the
winding-up of the said company under the above Act should
appear at the time of hearing, by himself or his counsel, for
that purpose; and a copy of the petition will be furnished
to any creditor or contributory of the said company requiring
same, by the undersigned, on payment of the regulated
charge for same.
RUSSELL, SON, AND MEREDITH,
Solicitors for the Petitioner, Invercargill.
BRITISH PETROLEUM DEVELOPMENT COMPANY
(LIMITED).
In the matter of the Companies Act, 1908; and in the
matter of THE BRITISH PETROLEUM DEVELOPMENT
COMPANY (LIMITED), Swanson Street, Auckland.
NOTICE is hereby given that at an extraordinary general
meeting of the members of the above-named company
duly convened and held at the registered office of the com-
pany at Auckland on the twenty-sixth November, 1920, the
following resolution was duly passed as an extraordinary
resolution--
"That it has been proved to the satisfaction of this meeting
that the company cannot by reason of its liabilities continue
its business, and that it is advisable to wind up the same,
and accordingly that the company be would up voluntarily."
It was further resolved that ALEXANDER ELDER WARNOCK
be appointed Liquidator.
A. E. WARNNOCK, Liquidator.
Union Buildings, Customs Street, Auckland. 141
NOTICE is hereby given that the final general meeting of
Rose (LIMITED) will be held in my offices, High Street,
Dannevirkc, on Thursday, the 10th day of February, 1921, at
7.30 p.m.
BUSINESS.--To receive Liquidator's report and statement
of accounts showing final liquidation.
PERCY OCTAVIUS CLARK, Liquidator.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Rising Sun Gold-dredging Company
(Limited).
When formed, and date of registration: 16th February, 1901.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Melmore Terrace, Cromwell ; Charles Ray.
Nominal capital: £12,000.
Amount of capital subscribed: £8,000.
Amount of capital actually paid up in cash: £5,500.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £2,500.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 8,000.
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 com-
pany: 9.
Present number of shareholders: 76.
Number of men employed by company on the dredge: 10.
Quantity and value of gold produced since last state-
ment: 511 oz. 17 dwt.; £2,332 11s. 5d.
Total quantity and value produced since registration:
27,091 oz. 5 dwt. 22 gr.; £145,252 5s. 6d.
Amount expended in connection with carrying on operations
since last statement: £2,965 10s. 6d.
Total expenditure since registration: £83,987 11s. 5d.
Total amount of dividends declared: £24,000.
Total amount of dividends paid: £24,000.
Total amount of unclaimed dividends: £9.
Amount on deposit, Bank of New Zealand: £114 19s. 10d.
Amount on deposit, Post Office Savings-bank: £561 12s. 5d.
Amount on deposit, Vincent County Council: £75.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £18 2s. 8d.
Amount of debts considered good: £18 2s. 8d.
Amount of debts owing by company: £523 17s.
Amount of contingent liabilities of company (if any): Nil.
I, Charles Ray, of Cromwell, the Secretary of the Rising
Sun Gold-dredging Company (Limited), do solemnly and
sincerely declare that this is a true and complete statement
of the affairs of the said company as at 31st December,
1920; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of the Justices
of the Peace Act, 1908.
CHARLES RAY.
Declared at Cromwell this 26th day of January, 1921,
before me--Edward Murrell, J.P. 186
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Creek Prospecting and Development
Syndicate (Limited).
When formed, and date of registration: 6th November, 1919.
Whether in active operation or not: In course of development.
Where business is conducted, and name of Secretary: King
Street, Hastings; William Davy Southcott.
Nominal capital: £5,250.
Amount of capital subscribed: £5,250.
Amount of capital actually paid up in cash: £3,400.
Paid-up value of scrip given to shareholders, and amount of
cash received for same (if any): No scrip issued.
Paid-up value of scrip given to shareholders on which no
cash has been paid: No scrip issued.
Number of shares into which capital is divided: 21.
Number of shares allotted: 21.
Amount paid per share: 7 shares issued fully paid, 1 share
paid £240, 13 shares paid £250 each.
Amount called up per share: £250.
Number and amount of calls in arrear: 12th call, £10.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 11.
Present number of shareholders: 11.
Number of men employed by company: 5.
Quantity and value of gold or silver produced since last
statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations
since last statement: £3,712 5s. 8d.
Total expenditure since registration: £3,712 5s. 8d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Amount of cash at bankers: £106 0s. 4d.
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: £248 5s. 1d.
Amount of contingent liabilities of company (if any): £650.
I, William Davy Southcott, of Hastings, the Secretary of
the New Creek Prospecting and Development Syndicate
(Limited), do solemnly and sincerely declare that this is a
true and complete statement of the affairs of the said com-
pany at the present date; and I make this solemn declara-
tion conscientiously believing the same to be true, and by
virtue of the Justices of the Peace Act, 1908.
W. D. SOUTHCOTT.
Declared at Hastings this 28th day of January, 1921, before
me--G. F. Roach, J.P. 142
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 12
NZLII —
NZ Gazette 1921, No 12
✨ LLM interpretation of page content
🏛️
Name Change Notice for Leonard Victor Ellis
(continued from previous page)
🏛️ Governance & Central Administration4 February 1921
Name Change, Deed Poll, Dunedin
- Leonard Victor Ellis, Changed name from Leonard Victor Hansford
- Claude J. L. White, Witness to name change
🏭 Winding-up Petition for William Smith and Company (Limited)
🏭 Trade, Customs & IndustryWinding-up, Petition, Supreme Court, Invercargill
- William Smith, Petitioner for winding-up
- Russell, Son, and Meredith, Solicitors for the Petitioner
🏭 Voluntary Winding-up of British Petroleum Development Company (Limited)
🏭 Trade, Customs & IndustryVoluntary Winding-up, Liquidator, Auckland
- Alexander Elder Warnock, Appointed Liquidator
- A. E. Warnock, Liquidator
🏭 Final General Meeting of Rose (Limited)
🏭 Trade, Customs & IndustryFinal General Meeting, Liquidator, Dannevirke
- Percy Octavius Clark, Liquidator
🏭 Statement of Affairs of Rising Sun Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry26 January 1921
Company Statement, Gold-dredging, Cromwell
- Charles Ray, Secretary declaring statement
- Edward Murrell (Justice of the Peace), Witness to declaration
🏭 Statement of Affairs of New Creek Prospecting and Development Syndicate (Limited)
🏭 Trade, Customs & Industry28 January 1921
Company Statement, Prospecting, Hastings
- William Davy Southcott, Secretary declaring statement
- G. F. Roach (Justice of the Peace), Witness to declaration