✨ Company and Partnership Notices
the same, and accordingly that the company be wound up voluntarily.
(2.) That GORDON MOSSMAN STUBBS, of Napier, Company Manager, be and he is hereby appointed Liquidator for the purposes of such winding-up.
(3.) That the remuneration of the said Liquidator shall be such as shall be fair and reasonable looking to the amount of work involved and the time occupied in the winding-up, but the same shall not in any case exceed five pounds per centum of the gross amount of all moneys received by him.
GORDON M. STUBBS, Manager.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership which has for some time past been carried on by WILLIAM BOWMAN and GEORGE EDWARD CARRINGTON, under the firm of “Bowman and Carrington,” in the trade or business of Cabinetmakers, at Taumarunui, was this day dissolved by mutual consent.
As witness our hands this first day of February, 1922.
W. BOWMAN.
G. E. CARRINGTON.
Witness to both signatures—A. E. Seaton, Solicitor, Taumarunui.
CHANGE OF NAME.
I, WILLIAM BUTTERWORTH, of Wellington, Civil Servant, hereby give notice that on and after the 6th day of February, 1922, the surname of Yates will be assumed, taken, and adopted by me in lieu of the surname of Butterworth, by which I have heretofore been legally known; and that at all times hereafter the name of WILLIAM YATES will alone be used and adopted by me in all proceedings and instruments; and I further give notice that a deed-poll to this effect has been filed in the Supreme Court office at Wellington.
Dated this 7th day of February, 1922.
WILLIAM YATES.
Witness—Wallace D. Hood, Law Clerk, Wellington.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Nokomai Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 26th March, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin ; Kum Poy.
Nominal capital: £24,000.
Amount of capital subscribed: £24,000.
Amount of capital actually paid up in cash: £7,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £17,000 (no cash).
Paid-up value of scrip given to shareholders on which no cash has been paid: £17,000.
Number of shares into which capital is divided: 24,000.
Number of shares allotted: 24,000.
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 company: 7.
Present number of shareholders: 78.
Number of men employed by company: 33.
Quantity and value of gold produced during preceding year: 1,723 oz. 4 dwt.; £7,678 7s. 1d.
Total quantity and value produced since registration: 51,331 oz. 11 dwt. 21 gr.; £194,863 17s. 8d.
Amount expended in connection with carrying on operations since last statement: £7,503 8s. 2d.
Total expenditure since registration: £146,552 18s. 11d.
Total amount of dividends declared: £54,683 11s.
Total amount of dividends paid: £54,683 11s.
Total amount of unclaimed and unpaid dividends: Nil.
Amount of cash in bank and on deposit: £1,838 19s. 11d.
Amount of cash in hand: £3 10s.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £462 8s. 4d.
Amount of contingent liabilities of company (if any): Nil.
I, Kum Poy, of Dunedin, the Secretary of the Nokomai Hydraulic Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement
of the affairs of the said company at 31st December, 1921; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
KUM POY.
Declared at Dunedin this 31st day of January, 1922, before me—Thos. Ross, J.P.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Havelock Sluicing Company (Limited).
When formed, and date of registration: 3rd March, 1908.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Lawrence; Alexander McLean.
Nominal capital: £4,000.
Amount of capital subscribed: £4,000.
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): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £600.
Number of shares into which capital is divided: 4,000.
Number of shares allotted: 4,000.
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 company: 8.
Present number of shareholders: 13.
Number of men employed by company: 5.
Quantity and value of gold or silver produced during preceding year: 355 oz. 18 dwt.; £1,645 8s. 11d.
Total quantity and value produced since registration: 9,131 oz. 12 dwt. 11 gr.; £35,764 8s. 11d.
Amount expended in connection with carrying on operations during preceding year: £1,421 18s. 8d.
Total expenditure since registration: £28,774 15s. 8d.
Total amount of dividends declared: £11,200.
Total amount of dividends paid: £11,200.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £74 17s. 7d.
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: £100.
Amount of contingent liabilities of company (if any): Nil.
I, Alexander McLean, of Lawrence, the Secretary of the Havelock Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1921; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
ALEX. MCLEAN.
Declared at Lawrence this 3rd day of February, 1922, before me—John Norrie, J.P.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Gabriel's Gully Sluicing Company (Limited).
When formed, and date of registration: 2nd May, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Lawrence; Alexander McLean.
Nominal capital: £600.
Amount of capital subscribed: £600.
Amount of capital actually paid up in cash: £600.
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: Nil.
Number of shares into which capital is divided: 600.
Number of shares allotted: 600.
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 company: 6.
Present number of shareholders: 9.
Number of men employed by company: 16.
Quantity and value of gold or silver produced during preceding year: 737 oz. 3 dwt.; £3,301 3s. 8d.
Next Page →
✨ LLM interpretation of page content
🏭
Resolution for Winding-Up of Paterson, Mossman, and Company
(continued from previous page)
🏭 Trade, Customs & Industry31 January 1922
Winding-up resolution, Paterson, Mossman, and Company
- Gordon Mossman Stubbs, Appointed Liquidator
- Gordon M. Stubbs, Manager
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry1 February 1922
Dissolution, Partnership, Bowman and Carrington, Cabinetmakers, Taumarunui
- William Bowman, Dissolved partnership
- George Edward Carrington, Dissolved partnership
- A. E. Seaton, Solicitor
🏛️ Change of Name
🏛️ Governance & Central Administration7 February 1922
Name change, William Butterworth, William Yates
- William Butterworth, Changed name to William Yates
- William Yates, New name adopted
- Wallace D. Hood, Law Clerk
🌾 Statement of Affairs of Nokomai Hydraulic Sluicing Company
🌾 Primary Industries & Resources31 January 1922
Company statement, Nokomai Hydraulic Sluicing Company, Gold production
- Kum Poy, Secretary declaring company affairs
- Kum Poy, Secretary
- Thos. Ross, J.P.
🌾 Statement of Affairs of Havelock Sluicing Company
🌾 Primary Industries & Resources3 February 1922
Company statement, Havelock Sluicing Company, Gold production
- Alexander McLean, Secretary declaring company affairs
- Alexander McLean, Secretary
- John Norrie, J.P.
🌾 Statement of Affairs of Gabriel's Gully Sluicing Company
🌾 Primary Industries & ResourcesCompany statement, Gabriel's Gully Sluicing Company, Gold production
- Alexander McLean, Secretary declaring company affairs
NZ Gazette 1922, No 8