✨ Company Liquidations, Name Change, Partnership Dissolutions, Public Works
JUNE 15.] THE NEW ZEALAND GAZETTE. 1629
Quantity and value of gold produced since last statement:
282 oz. 9 dwt.; £1,176 1s. 6d.
Total quantity and value produced since registration:
17,643 oz. 13 dwt. 12 gr; £77,508 0s. 6d.
Amount expended in connection with carrying on operations
since last statement: £2,807 4s. 6d.
Total expenditure since registration: £132,365 4s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £902 10s. (calls
in arrear).
Amount of debts considered good: Nil.
Amount of debts owing by company: £3,533 19s. 1d. (ap-
proximate).
Amount of contingent liabilities of company (if any): Nil.
I, Frederick Henry Irwin, of Wellington, the Secretary of
the Murray Creek Gold-mining Company (Limited), do
solemnly and sincerely declare that this is a true and com-
plete statement of the affairs of the said company on the 31st
December, 1921; and I make this solemn declaration con-
scientiously believing the same to be true, and by virtue of
the Justices of the Peace Act, 1908.
F. H. IRWIN, Liquidator.
Declared at Wellington this 7th day of June, 1922, before
me—Stanton Harcourt, J.P., Land Agent, Wellington. 466
In the matter of the Companies Act, 1908; and in the
matter of the WAIPA SUPPLY COMPANY (LIMITED), of
Te Awamutu and Matapara.
NOTICE is hereby given that on the twenty-ninth day
of May, 1922, the shareholders signed the following
resolution:—
“It is hereby resolved that the company be wound up
voluntarily under the provisions of the Companies Act, 1908,
as it is unable to pay its debts; and that ALEXANDER ELDER
WARNOCK, of Auckland, Accountant, be and is hereby ap-
pointed Liquidator of the company.”
Creditors of the company are required on or before the
twelfth day of July, 1922, to send their names and addresses,
with the particulars of their debts or claims, and the names
and addresses of their solicitors (if any), to the Liquidator
of the said company (P.O. Box 594, Auckland); and, if so
required by notice in writing from the said Liquidator, by
their solicitors or personally, to come in and prove the said
debts or claims at such time and place as may be specified in
such notice, or in default thereof they will be excluded from
the benefit of any distribution made before such debts are
proved.
A. E. WARNOCK, Liquidator.
Union Buildings, Customs Street,
Auckland, 12th June, 1922. 467
NOTICE OF INTENTION TO CHANGE SURNAME.
WHEREAS I, Frances Zelia Eva Clare Croucher, of
Dunedin, in the Dominion of New Zealand, Spinster,
being a daughter of Arthur Maurice Croucher and Eva Maude
Croucher (formerly Clare), am desirous for the following
good and sufficient reason of adopting the name of Frances
Zelia Eva Clare, namely, for the reason that my mother the
said Eva Maude Croucher on the sixteenth day of December,
1914, obtained out of the Supreme Court of New Zealand
a decree absolute dissolving her said marriage with the said
Arthur Maurice Croucher upon the grounds of desertion:
Now, I hereby give notice that at all times hereafter the
name of Frances Zelia Eva Clare will alone be used and
adopted by me in all transactions, documents, and writings,
and all legal and other proceedings and matters; and further
I give notice that a duplicate of this notification has been
filed at the office of the Supreme Court of New Zealand at
Invercargill.
Dated this 3rd day of June, one thousand nine hundred
and twenty-two.
FRANCES ZELIA EVA CLARE CROUCHER.
Witness—R. H. Hankinson, Engineer, Dunedin. 468
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
existing between WALTER WOOD and OSWALD HENRY
COLEMAN, both of Rotorua, Drapers, carrying on business
under the name of “W. Wood and Co.,” is hereby dissolved
as from the 1st day of June, 1922.
The debts due to and by the Partnership will be paid to
and discharged by the said OSWALD HENRY COLEMAN, who
will continue to carry on the business.
Dated this 1st day of June, 1922.
WALTER WOOD.
O. H. COLEMAN. 469
DISSOLUTION OF PARTNERSHIP.
THE Partnership hitherto existing between JOHN KAY
and ERNEST BROWN, trading as Kay and Brown,
Agents, 161 Ponsonby Road, Auckland, has this day been
dissolved by mutual consent. The business will in future be
carried on by JOHN KAY, to whom all accounts are to be
addressed.
Dated at Auckland this 10th day of June, 1922,
JOHN KAY.
ERNEST BROWN.
Witness—J. F. W. Dickson, Solicitor, Auckland. 470
WANGANUI COUNTY COUNCIL.
NOTICE is hereby given that it is the intention of the
Wanganui County Council to execute a certain public
work, to wit, a road in the County of Wanganui; and for
the purposes of such public work to take, under the provi-
sions of the Public Works Act, 1908, the lands described in
the Schedule hereto.
And notice is hereby further given that a copy of the plan
of the said lands so required to be taken is deposited at the
office of the Wanganui County Council situate in Campbell
Place in the Borough of Wanganui, and is there open for
public inspection.
And notice is hereby further given that all persons affected
shall, if they have any well-grounded objections to the execu-
tion of the said public work or to the taking of such lands,
set forth the same in writing, and send such writing, within
forty days from the first publication of this notice (being
the 15th day of June, 1922), to the Wanganui County Council
at its office in Campbell Place aforesaid.
SCHEDULE.
The several parcels of land mentioned in list hereunder:—
| Approximate Area of Each of the Parcels of Land required to be taken. | Being Portion of | Situated in Block | Coloured on Plan |
|---|---|---|---|
| Shown on Plan marked 1557. | |||
| A. R. P. | |||
| 0 1 1 | Parapara 2B 2M | .. | XI |
| 0 1 35 | „ 2B 2M | .. | „ |
| 2 0 20 | Ohotu 6A No. 2 | .. | „ |
| 4 3 10 | Parapara 2B 2L 1 | .. | „ |
| 13 1 34 | „ 2B 2L 2 | .. | „ |
| 6 1 13 | „ 2B No. 1 | .. | „ |
| Shown on Plan marked 1558. | |||
| 10 0 6* | Parapara 2B No. 1 | .. | XI |
| 4 0 34* | „ 2B 2K | .. | „ |
| 1 2 35 | „ 2B 2J | .. | „ |
| 3 1 33 | „ 2B 2I | .. | X |
| 1 2 33 | „ 2B 2H | .. | „ |
| 1 1 0 | „ 2B 2G 2 | .. | „ |
| 1 0 28 | „ 2B 2G 1 | .. | „ |
| 4 0 35 | „ 2B 2F | .. | „ |
| 1 3 38 | „ 2B 2E | .. | „ |
| 3 3 9 | „ 2B 2E | .. | „ |
- Crown land.
Situated in the Ngamatea Survey District, County of
Wanganui.
All in the Land District of Wellington; as the same are
more particularly delineated on the plans thereof deposited
in the Head Office, Department of Lands and Survey, at
Wellington.
Dated this 14th day of June, 1922.
G. DARBYSHIRE,
Clerk of the Wanganui County Council. 471
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
subsisting between JOSEPH ISRAEL DE MALMANCHE,
GEORGE HENRY HEDGES, and ALLEN MEYER, carrying on
business as Wine and Spirit Merchants at Timaru under the
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 46
NZLII —
NZ Gazette 1922, No 46
✨ LLM interpretation of page content
🏭
Statement of Affairs of Murray Creek Gold-mining Company
(continued from previous page)
🏭 Trade, Customs & Industry7 June 1922
Company Liquidation, Murray Creek Gold-mining Company, Wellington
- Frederick Henry Irwin, Liquidator of Murray Creek Gold-mining Company
- Stanton Harcourt, J.P., Land Agent, Wellington
🏭 Voluntary Winding Up of Waipa Supply Company (Limited)
🏭 Trade, Customs & Industry12 June 1922
Company Liquidation, Waipa Supply Company, Te Awamutu, Matapara
- Alexander Elder Warnock, Appointed Liquidator of Waipa Supply Company
- A. E. Warnock, Liquidator
⚖️ Notice of Intention to Change Surname
⚖️ Justice & Law Enforcement3 June 1922
Name Change, Frances Zelia Eva Clare Croucher, Dunedin
- Frances Zelia Eva Clare Croucher, Intends to change surname to Clare
- Arthur Maurice Croucher, Former husband of Eva Maude Croucher
- Eva Maude Croucher, Mother of Frances Zelia Eva Clare Croucher
- R. H. Hankinson, Engineer, Dunedin
🏭 Dissolution of Partnership between Walter Wood and Oswald Henry Coleman
🏭 Trade, Customs & Industry1 June 1922
Partnership Dissolution, W. Wood and Co., Rotorua
- Walter Wood, Former partner in W. Wood and Co.
- Oswald Henry Coleman, Former partner in W. Wood and Co.
🏭 Dissolution of Partnership between John Kay and Ernest Brown
🏭 Trade, Customs & Industry10 June 1922
Partnership Dissolution, Kay and Brown, Auckland
- John Kay, Former partner in Kay and Brown
- Ernest Brown, Former partner in Kay and Brown
- J. F. W. Dickson, Solicitor, Auckland
🏗️ Notice of Public Work by Wanganui County Council
🏗️ Infrastructure & Public Works14 June 1922
Public Works, Road Construction, Wanganui County
- G. Darbyshire, Clerk of the Wanganui County Council
🏭 Dissolution of Partnership between Joseph Israel de Malmanche, George Henry Hedges, and Allen Meyer
🏭 Trade, Customs & IndustryPartnership Dissolution, Wine and Spirit Merchants, Timaru
- Joseph Israel de Malmanche, Former partner in Wine and Spirit Merchants
- George Henry Hedges, Former partner in Wine and Spirit Merchants
- Allen Meyer, Former partner in Wine and Spirit Merchants