✨ Company and Partnership Notices
names of Horace Charles instead of the said Christian names
of Horace Herbert Charles Edward; and I give further notice
that by a deed-poll dated the 26th day of January, 1922,
duly executed and attested and enrolled in the office of the
Supreme Court of New Zealand at Christchurch on the 9th
day of February, 1922, I formally and absolutely renounced
and abandoned the said Christian names of Herbert Edward,
and declared that I intended thenceforth upon all occasions
whatsoever to use and subscribe the name of Horace Charles
Woodard instead of Horace Herbert Charles Edward Woodard,
and so as to be at all times thereafter called, known, and
described by the name of HORACE CHARLES WOODARD
exclusively.
Dated the 26th day of January, 1922.
163
H. C. WOODARD.
In the matter of the Companies Act, 1908, Part IX.
NOTICE is hereby given that COLMAN-KEEN (AUS-
TRALASIA) LIMITED, a company incorporated in the
United Kingdom, proposes to commence to carry on business
in New Zealand, where its registered office or place of business
will be at the office of Messrs. Reckitts (Over Sea) Limited
at No. 8 Victoria Street in the City of Wellington.
Dated at Wellington this 14th day of February, 1922.
GEORGE GORE,
Attorney of the said Company.
By its Solicitors,
Bell, Gully, Myers, and O'Leary.
RETIREMENT FROM PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
subsisting between ROBERT USHER HARDEN, EDGAR
ELLIS, WILLIAM JOSEPH MAYER, RONALD THOMAS MCLEAN,
ELIZABETH MARY THOMSON, BERTRAM JOHN DEWHURST, and
ARTHUR JAMES HEWITT NANCARROW, carrying on business
as Land, Estate, Commission Agents, and Auctioneers at
8 Countenay Place, and 10 Rintoul Street, Newtown,
Wellington, under the style or firm of "R. U. Harden and
Co.," has been dissolved by mutual consent as from the
twenty-first day of December, 1921, so far as concerns Arthur
James Hewitt Nancarrow, who retires from the said firm.
Dated this 15th day of February, 1922.
165
A. J. H. NANCARROW.
NOTICE is hereby given that the Partnership heretofore
subsisting between WILLIAM GEORGE JOHNSON, de-
ceased, and HERBERT EDWARD EAST, carrying on business as
Wine and Spirit Merchants in the City of Auckland under
the style or firm of "Cooke and Co.," has been dissolved as
from the second day of October, 1921, the date of the death
of the said William George Johnson. The business will be
carried on in future by the residuary legatees of the said
William George Johnson, deceased, and the said Herbert
Edward East under the style of "Cooke and Co.," and all
debts due to and owing by the said late firm will be received
and paid by the new firm.
Dated the 14th day of February, 1922.
For the New Zealand Insurance Company (Limited),
the Executor of the Will of the late William
George Johnson, deceased.
C. F. THOMAS, Trust Manager.
166
H. E. EAST.
THE Partnership business carried on in the name of
THODE BROTHERS at Queen Street, Auckland, and at
New Lynn, as Land Agents has been dissolved by the mutual
consent of the partners.
167
A. E. THODE\ Former Partners.
P. R. THODE
In the matter of the Public Works Act, 1908, and amend-
ments, and of the Counties Act, 1920.
NOTICE is hereby given that the Manawatu County
Council propose to take under the said Acts that
parcel of land situate in the County of Manawatu, containing
Four (4) Acres, more or less, being part of Section Number
60, Selection Block 3, Douglas Block, being part of the land
comprised in certificate of title, Register-book, Volume 35,
folio 189, owned and occupied by Augustus Spencer Easton,
of Foxton, Butcher.
The land is being acquired for the erection of workers'
dwellings.
The plan of the said land intended to be taken is open for
inspection at the office of the Manawatu County Council at
Sandon.
All persons affected by the taking of such land are required
to give the said county written notice of all well-grounded
objections thereto, or to the execution of such works or to
the taking of such land, within forty (40) days from the date
of first publication of this notice.
Dated this fifteenth day of February, 1922.
168
A. K. DREW, County Clerk.
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 : Yes.
Where business is conducted, and name of Secretary:
Hastings; L. A. Denton.
Nominal capital : £8,975.
Amount of capital subscribed : £8,975.
Amount of capital actually paid up in cash : £4,098 5s. 7d.
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 : £1,750.
Number of shares into which capital is divided : 8,975 shares
of £l each.
Number of shares allotted : 8,975.
Amount paid per share : 3,725, £1 ; 3,500, 7s. 6d.
Amount called up per share : 3,725, £1 ; 3,500, 7s. 6d.
Number and amount of calls in arrear : 2nd call, £160 15a. 7d.
Number of shares forfeited : Nil.
Number of forfeited shares sold, and money received for
same : Nil.
Number of shareholders at date of registration of com-
pany : 14.
Present number of shareholders : 18.
Number of men employed by company : 2.
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 : £630 11s. 7d.
Total expenditure since registration : £4,342 17s. 3d.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of dividends unclaimed : Nil.
Amount of cash in bank : £146 7s. 8d.
Amount of cash in hand : £2 11s. 3d.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : £21 16s. 2d.
Amount of contingent liabilities of company (if any) : Nil.
I, Laurence A. Denton, 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.
LAURENCE A. DENTON.
Declared at Hastings this 25th day of January, 1922, before
me—Wm. Hart, J.P.
161
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Mount Greenland Gold-quartz Mining
Company (Limited).
When formed, and date of registration : 21st November, 1914.
Whether in active operation or not : Operations temporarily
suspended.
Where business is conducted, and name of Secretary:
Wanganui ; George Darbyshire.
Nominal capital : £5,000.
Amount of capital subscribed : £5,000.
Amount of capital actually paid up in cash : £4,668 10s.
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 : £855.
Number of shares into which capital is divided : 10,000.
Number of shares allotted : 10,000.
Amount paid per share : 10s. (vendors).
Amount called up per share (contributing shares) : 10s., 5s.
Number and amount of calls in arrear : 4 ; £67 5s.
Number of shares forfeited : 817.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 10
NZLII —
NZ Gazette 1922, No 10
✨ LLM interpretation of page content
🏛️
Notice of Name Change
(continued from previous page)
🏛️ Governance & Central Administration26 January 1922
Name change, Horace Charles Woodard, Grocer's Assistant, Christchurch
- Horace Charles Woodard, Changed name from Horace Herbert Charles Edward Woodard
- H. C. Woodard
🏭 Notice of Commencement of Business by Foreign Company
🏭 Trade, Customs & Industry14 February 1922
Company registration, Colman-Keen (Australasia) Limited, Wellington
- George Gore, Attorney of the said Company
- Bell, Gully, Myers, and O'Leary, Solicitors
🏭 Retirement from Partnership
🏭 Trade, Customs & Industry15 February 1922
Partnership dissolution, R. U. Harden and Co., Wellington
- Arthur James Hewitt Nancarrow, Retired from partnership
- A. J. H. Nancarrow
🏭 Dissolution of Partnership Due to Death
🏭 Trade, Customs & Industry14 February 1922
Partnership dissolution, Cooke and Co., Auckland
- William George Johnson, Deceased partner
- Herbert Edward East, Continuing partner
- C. F. Thomas, Trust Manager
🏭 Dissolution of Partnership by Mutual Consent
🏭 Trade, Customs & IndustryPartnership dissolution, Thode Brothers, Auckland
- A. E. Thode, Former partner
- P. R. Thode, Former partner
🏗️ Notice of Land Acquisition for Workers' Dwellings
🏗️ Infrastructure & Public Works15 February 1922
Land acquisition, Manawatu County Council, Foxton
- Augustus Spencer Easton, Landowner
- A. K. Drew, County Clerk
🌾 Statement of Affairs of New Creek Prospecting and Development Syndicate (Limited)
🌾 Primary Industries & Resources25 January 1922
Company statement, New Creek Prospecting and Development Syndicate, Hastings
- Laurence A. Denton, Secretary of the company
- Laurence A. Denton
- Wm. Hart, J.P.
🌾 Statement of Affairs of Mount Greenland Gold-quartz Mining Company (Limited)
🌾 Primary Industries & ResourcesCompany statement, Mount Greenland Gold-quartz Mining Company, Wanganui
- George Darbyshire, Secretary of the company