Company Dissolutions and Unclaimed Monies




390
THE NEW ZEALAND GAZETTE.
[No. 9

THE COMPANIES ACT, 1908, SECTION 266 (4).

I HEREBY give notice that the names of the under-mentioned companies have been struck off the Register, and the companies have been dissolved :-

Arthur Wiffen and Company (Limited). 1912/2.
The Wakamarina Darkies Terrace Hydraulic Sluicing Company (Limited). 1912/4.

Dated at Blenheim this 31st day of January, 1921.

J. CARADUS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTIONS 267 AND 266 (3).

I HEREBY give notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :-

The New King Solomon Gold-mining Company (Limited). 1914/4.

Dated at Blenheim this 28th day of January, 1921.

J. CARADUS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :-

10/16. The Automatic Safety Trolly-pole Company (Limited).
11/23. The Christchurch Timber Company (Limited).
12/29. The Colonial Manufacturing Company (Limited).
10/43. Collins, Kerr, and Company (Limited).
06/2. D. Miller and Co. (Limited).
14/11. Fred. H. East (Limited).
10/6. Hemsley Burnet (Limited).
14/9. The N.Z. Flour and Produce Agency Company (Limited).
06/18. The South Canterbury Shoe Company (Limited).
08/4. The Taungata Land Company (Limited).
13/4. The Temuka Pipe-works Company (Limited).

Dated at Christchurch this 28th day of January, 1921.

J. MURRAY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned company will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :-

1918/17. The Sherwood Coal-mining Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 25th day of January, 1921.

R. H. BOURKE,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 262.

In the matter of the Companies Act, 1908; and in the matter of the affidavit and application of HERBERT HASTINGS LEARY, Manager of “H. Craig and Co. (Limited).”

I HEREBY notify that no objection to such application having been made and lodged with me, as by the said Act required, I do now declare such company to be dissolved.

Dated at Dunedin this 26th day of January, 1921.

R. H. BOURKE,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

IT having been reported to me that the undermentioned company has ceased to carry on business, I hereby give notice that at the expiration of three months from date hereof the name of such company will, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved :-

1908/5. James Macalister (Limited).

Dated at the office of the Assistant Registrar of Companies at Invercargill this 26th day of January, 1921.

F. W. BROUGHTON,
Assistant Registrar of Companies.

REGISTER of UNCLAIMED MONEYS held by the CONSOLIDATED GOLDFIELDS OF NEW ZEALAND (LIMITED) as at 31st December, 1914 :-

£ s. d.
J. Woods (wages to 5th Feb., 1913) .. 1 0 0
—, Webster .. 0 5 0
W. Thorne (wages to 18th April, 1914) .. 0 1 0
J. Anderson (wages to 8th June, 1914) .. 0 3 0
T. Evans (wages to 22nd August, 1914) .. 0 9 0
W. Wills ,, .. 0 9 0
F. Joy ,, .. 0 12 0
H. Nottage ,, .. 0 13 9
F. Neave ,, .. 0 7 3
J. Matheson ,, .. 0 16 9
J. Butler ,, .. 0 5 8
A. Kenning ,, .. 0 5 8
W. Morton (wages to 7th July, 1914) .. 0 1 1
F. Neave ,, .. 0 1 1
F. Bentley ,, .. 0 1 1
C. Grey Westburn ,, .. 0 9 3
V. Coe ,, .. 0 1 10
H. Horncastle (wages to 31st August, 1914) .. 1 1 7
F. Bentley ,, .. 0 0 6
A. Hall ,, .. 0 0 6
J. Shaw ,, .. 1 12 4
F. Bentley (wages to 5th December, 1914) .. 0 1 5
C. E. Silver ,, .. 0 1 5
C. J. Hulls ,, .. 0 1 5
C. Grey Westburn ,, .. 3 2 0

£12 3 7

108
GEO. E. STEPHENSON, General Manager.

REGISTER of UNCLAIMED MONEYS held by the BLACK-WATER MINES (LIMITED) as at 31st December, 1914 :-

£ s. d.
J. Dwyer (wages to 15th Sept., 1913) .. 0 4 1
S. Roberts (wages to 15th Oct., 1913) .. 0 10 0
D. McLean (wages to 30th Nov., 1913) .. 0 5 6
J. McFarlane (wages to 30th Nov., 1913) .. 0 13 1
O. Park (wages to 13th Feb., 1913) .. 0 11 7
P. Foley (wages to 30th June, 1913) .. 0 10 1
C. Kearns (wages to 18th Aug., 1913) .. 0 17 6
J. Douglas (wages to 7th March, 1914) .. 1 7 8
T. Clifford (wages to 2nd July, 1914) .. 1 2 0
W. Hood (wages to 28th July, 1914) .. 1 2 0

£7 3 6

109
GEO. E. STEPHENSON, General Manager.

REGISTER of UNCLAIMED MONEYS held by the PROGRESS MINES OF NEW ZEALAND (LIMITED) as at 31st December, 1914 :-

£ s. d.
W. O’Donnell (wages to 31st March, 1913) .. 1 15 2
H. Collins (wages to 30th June, 1913) .. 0 1 8
J. Arlow (wages to 30th June, 1913) .. 0 1 8
D. Wallace (wages to 15th July, 1913) .. 0 12 8
W. Giver (wages to 15th April, 1914) .. 0 11 0
H. Borlace (wages to 30th Nov., 1914) .. 2 7 8
W. Butler (wages to 30th Nov., 1914) .. 1 8 8
S. McLean (wages to 15th Dec., 1914) .. 0 15 6
E. Ebert (wages to 31st Dec., 1914) .. 1 0 0

£8 14 0

110
GEO. E. STEPHENSON, General Manager.

WAIMARINO COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND IN BLOCK IX, RARETE SURVEY DISTRICT, FOR THE PURPOSE OF ERECTING WORKERS’ DWELLINGS.

NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1908, and of the Counties Amendment Act, 1913, to take the land described in the Schedule hereto for the purpose of the erection of workers’ dwellings thereon. And notice is hereby further given that the plan of the land so required to be taken is deposited in the office of the Waimarino County Council at Raetihi, and is there open for inspection; and that all persons affected by the taking of the said land should, if they have any well-grounded objection to the taking of the said land or to the erection of such dwellings thereon, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Chairman of the Waimarino County Council at Raetihi.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 9


NZLII PDF NZ Gazette 1921, No 9





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
31 January 1921
Companies, Dissolution, Blenheim
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register

🏭 Trade, Customs & Industry
28 January 1921
Companies, Dissolution, Blenheim
  • J. Caradus, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
28 January 1921
Companies, Dissolution, Christchurch
  • J. Murray, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register

🏭 Trade, Customs & Industry
25 January 1921
Companies, Dissolution, Dunedin
  • R. H. Bourke, Assistant Registrar of Companies

🏭 Declaration of Company Dissolution

🏭 Trade, Customs & Industry
26 January 1921
Companies, Dissolution, Dunedin
  • Herbert Hastings Leary, Manager of dissolved company

  • R. H. Bourke, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register

🏭 Trade, Customs & Industry
26 January 1921
Companies, Dissolution, Invercargill
  • F. W. Broughton, Assistant Registrar of Companies

💰 Register of Unclaimed Monies

💰 Finance & Revenue
Unclaimed monies, Wages, Consolidated Goldfields
21 names identified
  • J. Woods, Unclaimed wages
  • Webster, Unclaimed wages
  • W. Thorne, Unclaimed wages
  • J. Anderson, Unclaimed wages
  • T. Evans, Unclaimed wages
  • W. Wills, Unclaimed wages
  • F. Joy, Unclaimed wages
  • H. Nottage, Unclaimed wages
  • F. Neave, Unclaimed wages
  • J. Matheson, Unclaimed wages
  • J. Butler, Unclaimed wages
  • A. Kenning, Unclaimed wages
  • W. Morton, Unclaimed wages
  • F. Bentley, Unclaimed wages
  • C. Grey Westburn, Unclaimed wages
  • V. Coe, Unclaimed wages
  • H. Horncastle, Unclaimed wages
  • A. Hall, Unclaimed wages
  • J. Shaw, Unclaimed wages
  • C. E. Silver, Unclaimed wages
  • C. J. Hulls, Unclaimed wages

  • Geo. E. Stephenson, General Manager

💰 Register of Unclaimed Monies

💰 Finance & Revenue
Unclaimed monies, Wages, Black-Water Mines
10 names identified
  • J. Dwyer, Unclaimed wages
  • S. Roberts, Unclaimed wages
  • D. McLean, Unclaimed wages
  • J. McFarlane, Unclaimed wages
  • O. Park, Unclaimed wages
  • P. Foley, Unclaimed wages
  • C. Kearns, Unclaimed wages
  • J. Douglas, Unclaimed wages
  • T. Clifford, Unclaimed wages
  • W. Hood, Unclaimed wages

  • Geo. E. Stephenson, General Manager

💰 Register of Unclaimed Monies

💰 Finance & Revenue
Unclaimed monies, Wages, Progress Mines
9 names identified
  • W. O’Donnell, Unclaimed wages
  • H. Collins, Unclaimed wages
  • J. Arlow, Unclaimed wages
  • D. Wallace, Unclaimed wages
  • W. Giver, Unclaimed wages
  • H. Borlace, Unclaimed wages
  • W. Butler, Unclaimed wages
  • S. McLean, Unclaimed wages
  • E. Ebert, Unclaimed wages

  • Geo. E. Stephenson, General Manager

🏘️ Notice of Intention to Take Land

🏘️ Provincial & Local Government
Land acquisition, Workers' dwellings, Waimarino County