Business and Legal Notices




JUNE 19.] THE NEW ZEALAND GAZETTE. 1481

MEDICAL REGISTRATION.

I, LINDSAY MORGAN PARK, Bachelor of Medicine and of Surgery, Univ. of N.Z., 1923, now residing in Auckland, hereby give notice that I intend applying on the 27th June 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 Auckland.

LINDSAY MORGAN PARK.

Dated at Auckland, 26th May, 1924. 616


DISSOLUTION OF PARTNERSHIP.

In the matter of the Partnership Act, 1908.

NOTICE is hereby given that the Partnership carried on by the undersigned, under the style of “The World’s Pictures,” has been dissolved by mutual consent on the 20th day of May, 1924, and as from that date the business will be carried on by CHARLES DOMINIC MATHEWS, who takes over the assets and the liabilities of the Partnership.

Dated the 16th day of June, 1924-

C. D. MATHEWS.
J. P. CURREEN.

Witness—Reg. V. Kay, Solicitor, Stratford. 617


NOTICE is hereby given that the Partnership heretofore existing between CHARLES MERVYN ABEL and HENRY LOVELL WHITE, both of Auckland, trading together as “Abel and White,” Motor-engineers, at No. 17 Karangahape Road, Auckland, has been dissolved by mutual consent by the retirement of the said CHARLES MERVYN ABEL as from the 1st day of June, 1924; and that all accounts owing to or by the Partnership firm as at that date will be respectively payable to or by the said HENRY LOVELL WHITE, by whom the business will be continued in the name of “H. L. White” at the same address.

Dated at Auckland this 2nd day of June, 1924.

C. M. ABEL.
H. L. WHITE. 618


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Colossus Gold-mining Development Company (Limited).

When formed, and date of registration: 28th August, 1914.

Whether in active operation or not: Property being maintained.

Where business is conducted, and name of Secretary: Registered office, Tribune Buildings, Hastings; Laurence A. Denton, Secretary.

Nominal capital: £36,000.

Amount of capital subscribed: £30,473.

Amount of capital actually paid up in cash: £12,473.

Paid-up value of scrip given to shareholders, and amount of cash received for same: £30,073; £12,473.

Paid-up value of scrip given to shareholders on which no cash has been paid: £18,000.

Number of shares into which the capital is divided: 36,000.

Number of shares allotted: 30,473, of which 400 are forfeited.

Amount paid per share: £1.

Amount called up per share: £1.

Number and amount of calls in arrear: Nil.

Number of shares forfeited: 400.

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: 65.

Number of men employed by company: 1.

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: £755 18s. 8d.

Total expenditure since registration: £33,055 11s. (including purchase of properties).

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: Nil.

Amount of debts considered good: Nil.

Amount of debts owing by company: £2,932 11s.

Amount of contingent liabilities of company (if any): Nil.


I, Laurence Ackworth Denton, the Secretary of the Colossus Gold-mining Development Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration 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 5th day of June, 1924, before me—Nat. Beamish, J.P. 619


LES MODES LIMITED.

EXTRAORDINARY MEETING OF SHAREHOLDERS HELD 12TH JUNE, 1924.

AT an extraordinary meeting of the members of the above-named company held on the 12th day of June, 1924, the following extraordinary resolutions were passed, viz. :—

That, as it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, it be wound up voluntarily.

That WILLIAM WHITEHEAD, of 187 Featherston Street, Wellington, Professional Accountant, be appointed Liquidator.

FRANK MATEJKO.
A. FREGONESE. 621


THE HALL MANUFACTURING COMPANY (EXTENDED), LIMITED.

IN VOLUNTARY LIQUIDATION.

IN compliance with sections Nos. 230 and 231 of the Companies Act, 1908, a special general meeting of shareholders of the above-named company will be held at the offices of Messrs. H. F. ALLEN AND SON, Public Accountants, 111 Customhouse Quay, Wellington, on Monday, 30th inst., at 2.30 o’clock p.m.

Business: To receive from the Liquidators account showing the manner in which the winding-up of the affairs of the company has been conducted.

H. F. ALLEN AND SON,
Liquidators.

Dated at Wellington, 13th June, 1924. 622


F. MILLER AND COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that the following resolution has been entered in the minute-book of the above-named company and signed by all the members thereof:—

“That the company be wound up voluntarily, and that JAMES ALEXANDER GENTLES, of Auckland, Public Accountant, be and is hereby appointed Liquidator thereof.”

Dated at Auckland this 10th day of June, 1924.

J. A. GENTLES,
Liquidator. 623


LAFAYETTE LIMITED.

EXTRAORDINARY resolution signed by at least three-fourths of the members holding in the aggregate at least three-fourths of the shares in the capital of LAFAYETTE LIMITED, in accordance with section 168, subsection, (6) of the Companies Act, 1908, on the 12th day of May, 1924 :—

That it is proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that accordingly the company be wound up voluntarily, and that W. T. R. BOGGS, of Auckland, Public Accountant, be and is hereby appointed Liquidator for the purpose of such winding-up. 624


NOTICE is hereby given in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the office of—

Messrs. HICKS AND AINGER,
Bowron’s Buildings,
162 Manchester Street,
Christchurch,

on Monday, the 30th day of June, 1924, at 4 p.m., for the purpose of having an account laid before them, showing the



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 42


NZLII PDF NZ Gazette 1924, No 42





✨ LLM interpretation of page content

🏥 Medical Registration Notice

🏥 Health & Social Welfare
26 May 1924
Medical Registration, Auckland, Qualification
  • Lindsay Morgan Park (Bachelor of Medicine and of Surgery), Intends to apply for medical registration

  • Lindsay Morgan Park

🏭 Dissolution of Partnership - The World's Pictures

🏭 Trade, Customs & Industry
16 June 1924
Partnership Dissolution, Business Transfer, Stratford
  • Charles Dominic Mathews, Continues business after partnership dissolution
  • J. P. Curreen, Partner in dissolved partnership

  • C. D. Mathews
  • J. P. Curreen
  • Reg. V. Kay, Solicitor

🏭 Dissolution of Partnership - Abel and White

🏭 Trade, Customs & Industry
2 June 1924
Partnership Dissolution, Motor-engineers, Auckland
  • Charles Mervyn Abel, Retired from partnership
  • Henry Lovell White, Continues business after partnership dissolution

  • C. M. Abel
  • H. L. White

🌾 Statement of Affairs - Colossus Gold-mining Development Company

🌾 Primary Industries & Resources
5 June 1924
Company Affairs, Gold-mining, Hastings
  • Laurence Ackworth Denton (Secretary), Declared statement of company affairs

  • Laurence A. Denton
  • Nat. Beamish, J.P.

🏭 Voluntary Winding Up - Les Modes Limited

🏭 Trade, Customs & Industry
12 June 1924
Company Liquidation, Wellington
  • William Whitehead (Professional Accountant), Appointed liquidator

  • Frank Matejko
  • A. Fregonese

🏭 Voluntary Liquidation Meeting - The Hall Manufacturing Company

🏭 Trade, Customs & Industry
13 June 1924
Company Liquidation, Wellington
  • H. F. Allen and Son, Liquidators

🏭 Voluntary Winding Up - F. Miller and Company

🏭 Trade, Customs & Industry
10 June 1924
Company Liquidation, Auckland
  • James Alexander Gentles (Public Accountant), Appointed liquidator

  • J. A. Gentles, Liquidator

🏭 Voluntary Winding Up - Lafayette Limited

🏭 Trade, Customs & Industry
12 May 1924
Company Liquidation, Auckland
  • W. T. R. Boggs (Public Accountant), Appointed liquidator

🏭 General Meeting Notice - Lafayette Limited

🏭 Trade, Customs & Industry
Company Meeting, Christchurch
  • Hicks and Ainger