Company Affairs and Notices




2268
THE NEW ZEALAND GAZETTE.
[No. 63

Total expenditure since registration: £4,032 6s. 10d. (including subsidy).
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £1 8s. 7d.
Amount of cash in hand: Nil.
Amounts of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £15.
Amount of contingent liabilities of company (if any): £20.

I, Charles Blyth Harper, of Waihi, Secretary of the Maoriland Mines (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, 1923; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

C. B. HARPER.

Declared before me at Waihi this 24th day of September, 1924.—J. Murray, J.P.
963

STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: New Zealand Crown Mines Company (Limited).
When formed, and date of registration of office in New Zealand: 13th January, 1914.
Whether in active operation or not: Yes.
Where business is conducted: 60 Shortland Street, Auckland.
Name of Attorney: Robert Gracie Milligan.
Where mine is situate: Karangahake.
Nominal capital: £100,000.
Amount of capital subscribed: £39,585 2s.
Amount of capital actually paid up in cash in New Zealand: £11,367 7s.
Price paid to vendors of mine—
(a.) In fully paid-up shares: 16 shares at 4s., £3 4s.
(b.) In partly paid-up shares, credited as 2s. paid up: 200,218 at 2s., £20,021 16s.
(c.) In cash: Nil.
Number of shares into which capital is divided: 500,000.
Number of shares on New Zealand Register: 116,529.
Amount paid per share (New Zealand Register): 108,208 at 4s., 5,220 at 3s. 6d., 3,101 at 3s.
Amount called up per share (New Zealand Register): 4s.
Number and amount of calls in arrear (New Zealand Register): 11; £285 11s.
Number of forfeited shares on New Zealand Register: Nil.
Number of shareholders on New Zealand Register: 159.
Number of men employed in New Zealand: 9.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration in New Zealand: 3,933 oz. gold, 13,685 oz. silver; £16,848 10s. 2d.
Amount expended in connection with carrying on mining operations in New Zealand since last statement: £2,128 15s. 1d. (development and upkeep).
Total expenditure since registration of office in New Zealand: £42,672 8s. 8d.
Total amount of dividends paid in New Zealand: Nil.
Amount of cash in bank in New Zealand: £78 1s. 2d.
Amount of cash in hand in New Zealand: Nil.
Amount of debts directly due to company in New Zealand: £101 18s.
The amount of such debts considered good: £101 18s.
Amount of liabilities of company in New Zealand: Nil.

I, Robert Gracie Milligan, Attorney of the New Zealand Crown Mines Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1923, being the date of the last balance-sheet; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

R. G. MILLIGAN.

Declared at Auckland this 24th day of September, 1924. before me—R. D. Bagnall, Solicitor.
964

MEDICAL REGISTRATION.

I, MILDRED ERNESTINE STALEY, M.B., Bac. Surg. Univ. London, 1891, now residing in Wellington, hereby give notice that I intend applying on the 27th October 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 Wellington.

MILDRED ERNESTINE STALEY.

Dated at Wellington, 26th September, 1924.
965

NOTICE is hereby given that at an extraordinary general meeting of the KAITUNA COAL COMPANY (LIMITED), held at Dunedin on Tuesday, the 9th day of September, 1924, the following extraordinary resolution was passed:—
“That it is proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that the company be wound up voluntarily; and N. M. GUNN was appointed Liquidator of the company.
Dated at Kaitangata this 15th day of September, 1924.

NEIL M. GUNN, Liquidator.
966

In the matter of the Companies Act, 1908; and in the matter of the NEW ZEALAND CORRESPONDENCE SCHOOLS (LIMITED).

NOTICE is hereby given that the following special resolution has been duly passed by the NEW ZEALAND CORRESPONDENCE SCHOOLS (LIMITED), having been duly confirmed on the 8th September, 1924:—
Resolved,—That the Company should and does hereby go into voluntary liquidation, and that Mr. F. S. BARTLEY be and is hereby appointed Liquidator.
Address of Liquidator: Customs Street East, Auckland.
967

In the matter of the Companies Act, 1908; and in the matter of UNITED GROWERS (LIMITED), in liquidation.

NOTICE is hereby given that the creditors of the above-named company are required to send their names and addresses and particulars of their debts and claims to the undersigned on or before the 15th day of October, 1924.

P. E. PATRICK,
Liquidator.

131 Featherston Street, Wellington, N.Z.
968

THE Partnership heretofore existing between EDWYN ROSS RUDGE and ROY HAMILTON DELLOW, trading as “E. R. Rudge and Co.,” has been dissolved, and in future the business will be carried on by THE RUDGE ELECTRICAL COMPANY (LIMITED), at Mercantile Chambers, Customs Street East, Auckland.

EDWYN R. RUDGE.
R. H. DELLOW.
969

NOTICE OF CHANGE OF NAME.

I, THOMAS HENRY McEWAN, of Dunedin, Plasterer, generally called and known by that name, but whose name is “Thomas Henry McHugh,” hereby give public notice that on the 17th day of September, 1924, I formally assumed the surname of “McEwan”; and I further give notice that by deed roll dated the 17th day of September, 1924, duly executed and enrolled in the office of the Supreme Court of New Zealand, at Dunedin, on the 19th day of September, 1924, I formally assumed the surname of “McEwan,” and declared that I should at all times thereafter on all occasions whatsoever take the said surname of “McEwan” as my surname in lieu of the said surname of “McHugh.”
Dated at Dunedin, this 19th day of September, 1924.

T. H. McEWAN.
970

RANGITIKEI COUNTY COUNCIL.

RESOLUTION MAKING AND LEVYING SPECIAL RATE.—LOAN OF £250, WORKERS’ DWELLINGS.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Rangitikei County Council hereby resolves as follows:—
That, for the purpose of providing the instalments in respect of principal and interest, and also the other charges on a further loan of £250 (being ten per centum additional of the amount of the original loan of £2,500) authorized to be raised by the Rangitikei County Council under the Local Bodies’ Loans Act, 1913, for the purpose of erecting workers’ dwellings for occupation by workers employed or resident within the County of Rangitikei, the said Rangitikei County



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 63


NZLII PDF NZ Gazette 1924, No 63





✨ LLM interpretation of page content

🏭 Statement of Affairs for Maoriland Mines (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
24 September 1924
Company affairs, Maoriland Mines (Limited), Waihi
  • Charles Blyth Harper, Secretary declaring statement of affairs

  • J. Murray, J.P.

🏭 Statement of Affairs for New Zealand Crown Mines Company (Limited)

🏭 Trade, Customs & Industry
24 September 1924
Company affairs, New Zealand Crown Mines Company (Limited), Auckland
  • Robert Gracie Milligan, Attorney declaring statement of affairs

  • R. D. Bagnall, Solicitor

🏥 Medical Registration Notice

🏥 Health & Social Welfare
26 September 1924
Medical registration, Wellington
  • Mildred Ernestine Staley (M.B., Bac. Surg. Univ. London), Applying for medical registration

🏭 Voluntary Winding Up of Kaituna Coal Company (Limited)

🏭 Trade, Customs & Industry
15 September 1924
Company liquidation, Kaituna Coal Company (Limited), Dunedin
  • Neil M. Gunn, Appointed liquidator

  • Neil M. Gunn, Liquidator

🎓 Voluntary Liquidation of New Zealand Correspondence Schools (Limited)

🎓 Education, Culture & Science
8 September 1924
Company liquidation, New Zealand Correspondence Schools (Limited), Auckland
  • F. S. Bartley, Appointed liquidator

  • F. S. Bartley, Liquidator

🏭 Notice to Creditors of United Growers (Limited)

🏭 Trade, Customs & Industry
Creditors notice, United Growers (Limited), Wellington
  • P. E. Patrick, Liquidator

🏭 Dissolution of Partnership: E. R. Rudge and Co.

🏭 Trade, Customs & Industry
Partnership dissolution, E. R. Rudge and Co., Auckland
  • Edwyn Ross Rudge, Former partner
  • Roy Hamilton Dellow, Former partner

🏛️ Notice of Change of Name: Thomas Henry McEwan

🏛️ Governance & Central Administration
19 September 1924
Name change, Dunedin
  • Thomas Henry McEwan, Changed name from McHugh

🏘️ Rangitikei County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, loan, workers' dwellings, Rangitikei County Council