✨ Company and Legal Notices
Jan. 10.] THE NEW ZEALAND GAZETTE. 105
-
That the amount of moneys received on account of estates under administration during the half-year ended 31st day of October, 1923, is £120,848 18s. 11d.
-
That the amount of moneys paid on account of estates under administration during the half-year ended 31st day of October, 1923, is £133,393 5s. 5d.
-
That the amount of the balance held to the credit of estates under administration during the half-year ended 31st day of October, 1923, is £28,958.
-
That the liabilities of the company on the 1st day of November last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £79,830 17s. 3d.; on estimated liabilities, nil.
-
That the assets of the company on that date were: Government securities, £10,350; other securities, £96,806 14s. 10d.; bills of exchange and promissory notes, nil; cash at bankers and on deposit, £13,024.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
JAS. A. PARK.
Declared by the said James Alexander Park, at Dunedin, this 22nd day of December, 1923, before me—A. Ibbotson, J.P.
21
In the matter of the Companies Act, 1908, and THE WELLINGTON MARGARINE COMPANY (LIMITED), in liquidation.
NOTICE is hereby given that at a meeting of the company held at Wellington on the 19th day of December, 1923, a special resolution was passed requiring the company to be wound up voluntarily, and ARTHUR BOLTON, of Wellington, Manufacturer, was appointed Liquidator.
Dated this 19th day of December, 1923.
22 ARTHUR BOLTON, Liquidator.
THE WELLINGTON MARGARINE COMPANY (LIMITED).
IN LIQUIDATION.
NOTICE is hereby given that in pursuance of sections 230 and 252 of the Companies Act, 1908, a general meeting of members of the above-named Company will be held at the offices of Messieurs Luke and Kennedy, Royal Insurance Buildings, 187 Featherston Street, Wellington, on Wednesday, the 16th day of January, 1924, at 2 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the assets of the company disposed of, and hearing any explanation that can be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.
Dated at Wellington this 19th day of December, 1923.
22A ARTHUR BOLTON, Liquidator.
NOTICE is hereby given that the Partnership business heretofore carried on under the style of “Gilmour and Wise,” and latterly under the style of “The Broadway Electrical Company,” has been dissolved by mutual consent. The business will be continued under the style of “The Broadway Electrical Company” by the undersigned, FREDERICK BRUCE WISE and WILLIAM GEORGE BALL.
Dated at Auckland this 17th day of December, 1923.
A. G. NOCK.
Witness to the signature of Arthur Gilbey Nock—E. M. Walters, Law Clerk, Auckland.
F. B. WISE.
Witness to the signature of Frederick Bruce Wise—E. M. Walters, Law Clerk, Auckland.
W. G. BALL.
Witness to the signature of William George Ball—E. M. Walters, Law Clerk, Auckland.
23
NOTICE OF SPECIAL RESOLUTION TO WIND UP CASHMORE BROS. (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held at 4 Salisbury Street, Ponsonby, Auckland, on the 29th day of November, 1923, the following special resolution was passed, and at a subsequent extraordinary general meeting of the said company held at 4 Salisbury Street, Ponsonby, aforesaid on the 14th day of December, 1923, the said resolution was duly confirmed, namely:—
“That the company be wound up voluntarily under the provisions of the Companies Act, 1908, and that BENJAMIN CASHMORE be appointed Liquidator for the purpose of such winding-up.”
Dated this 18th day of December, 1923.
B. CASHMORE,
Managing Director.
24
In the matter of the Companies Act, 1908, and in the matter of MEREDITHS (SAMOA) LIMITED, a company duly incorporated, having its registered office at Auckland (in liquidation).
NOTICE is hereby given that on the 20th day of December, 1923, the above-named company passed the following extraordinary resolution:—
-
“That the company be wound up voluntarily, as it is proved to the company’s satisfaction that it cannot, by reason of its liabilities, continue its business.”
-
“That ALFRED LAMBERT PIKE be and is hereby appointed Liquidator of the company.”
Dated this 21st day of December, 1923.
A. L. PIKE, Liquidator.
25
METROPOLITAN PERMANENT BUILDING AND INVESTMENT SOCIETY.
In the matter of the Building Societies Act, 1908.
NOTICE is hereby given that the situation or locality of the office of the Metropolitan Permanent Building and Investment Society has been changed, and such office is now situate in the Buildings of Messrs Wright, Stephenson, and Company (Limited), in Johnston Street, in the City of Wellington.
Dated at Wellington this 7th day of January, 1924.
L. ROSKRUGE, Secretary.
26
MEDICAL REGISTRATION.
I. EDITH ANNIE MAYO, Bachelor of Medicine, Bachelor of Surgery, now residing in Dunedin, hereby give notice that I intend applying on the 2nd February, 1924, next to have my name placed on the Medical Register of the Dominion of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Dunedin.
EDITH ANNIE MAYO,
Dunedin.
Dated at Dunedin, 1st January, 1924.
29
BOROUGH OF GORE.
NOTICE is hereby given that the Mayor, Councillors, and Burgesses of the Borough of Gore, acting under the powers conferred by the Public Works Act, 1908, and its amendments and all other powers enabling the Council so to do, proposes, for the purpose of protecting the Borough of Gore from floods in the Mataura River, to take by Proclamation under the said Act the lands more particularly described in the Schedule hereto, and that a plan of the said lands has been deposited at the office of the Town Clerk, Town Hall, Mersey Street, Gore, and is open for inspection during office hours. All persons affected by the taking of such lands are hereby called upon to send in writing to the said Council, within forty days from the 27th day of December, 1923, any well-grounded objections to the taking of such lands.
THE SCHEDULE.
Part Section 5, Block X, East Gore, 24·40 p.: Owner, the Executors of Alexander Gall, of East Gore, Retired Farmer.
Part Section 6, Block X, East Gore, 23·44 p.: Owner, Elizabeth Pullar, of Gore, Widow.
Part Section 5, Block VI, East Gore, 3·70 p.: Owner, Isabella Fisher, of East Gore, Married.
Part Section 6, Block VI, East Gore, 1·02 p.: Owner, Isabella Fisher, East Gore, Married.
Section 5, Block V, East Gore, 1 r.: Owner, Gore Borough Council; Lessee, R. and F. Wallis (Limited).
Section 10, Block V, East Gore, 1 r.: Owner, Gore Borough Council; Lessee, R. and F. Wallis (Limited).
Part Section 11 and Closed Road, Block XXII, East Gore, 3 r. 10·14 p.: Owner, Robert Alexander, of East Gore, Retired Farmer.
Next Page →
✨ LLM interpretation of page content
🏢
Declaration by General Manager of Perpetual Trustees, Estate, and Agency Company
(continued from previous page)
🏢 State Enterprises & Insurance22 December 1923
Company declaration, Liability, Capital, Shares, Perpetual Trustees
- James Alexander Park, Made solemn declaration
- A. Ibbotson, J.P.
🏭 Voluntary Winding Up of The Wellington Margarine Company (Limited)
🏭 Trade, Customs & Industry19 December 1923
Company liquidation, Voluntary winding up, Wellington
- Arthur Bolton, Appointed Liquidator
- Arthur Bolton, Liquidator
🏭 General Meeting of The Wellington Margarine Company (Limited) in Liquidation
🏭 Trade, Customs & Industry19 December 1923
Company liquidation, General meeting, Wellington
- Arthur Bolton, Liquidator
🏭 Dissolution of Partnership: Gilmour and Wise
🏭 Trade, Customs & Industry17 December 1923
Partnership dissolution, Business continuation, Auckland
- Frederick Bruce Wise, Continued business under new name
- William George Ball, Continued business under new name
- A. G. Nock
- E. M. Walters, Law Clerk, Auckland
🏭 Voluntary Winding Up of Cashmore Bros. (Limited)
🏭 Trade, Customs & Industry18 December 1923
Company liquidation, Voluntary winding up, Auckland
- Benjamin Cashmore, Appointed Liquidator
- B. Cashmore, Managing Director
🏭 Voluntary Winding Up of Merediths (Samoa) Limited
🏭 Trade, Customs & Industry21 December 1923
Company liquidation, Voluntary winding up, Auckland
- Alfred Lambert Pike, Appointed Liquidator
- A. L. Pike, Liquidator
💰 Change of Office Location for Metropolitan Permanent Building and Investment Society
💰 Finance & Revenue7 January 1924
Building society, Office relocation, Wellington
- L. Roskruge, Secretary
🏥 Medical Registration Notice by Edith Annie Mayo
🏥 Health & Social Welfare1 January 1924
Medical registration, Application, Dunedin
- Edith Annie Mayo, Intends to apply for medical registration
🏘️ Notice of Land Taking by Borough of Gore for Flood Protection
🏘️ Provincial & Local GovernmentLand acquisition, Flood protection, Gore, Mataura River
- Alexander Gall, Owner of land to be taken
- Elizabeth Pullar, Owner of land to be taken
- Isabella Fisher, Owner of land to be taken
- Robert Alexander, Owner of land to be taken
NZ Gazette 1924, No 1