Company and Partnership Notices




Feb. 14.] THE NEW ZEALAND GAZETTE. 521

216 tor’s report and statement of account, showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and for the transaction of any other business arising thereout.

C. H. GILBY, F.P.A. (N.Z.),
Liquidator.

MATAMATA TOWN BOARD.

RESOLUTION MAKING A SPECIAL RATE.—£5,000 WATER LOAN.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Matamata Town Board hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the Matamata Town Board under the above-mentioned Act, for the completion of water-supply works, the said Matamata Town Board hereby makes and levies a special rate of 1/5d. in the pound upon the capital value of all rateable property of the Matamata Town District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the surrency of such loan, being a period of 36½ years, or until the loan is fully paid off.

W. A. GORDON, Chairman.
R. BLENNERHASSETT, Treasurer.

217

DISSOLUTION OF PARTNERSHIP.

THE Partnership formerly existing between Messrs. Moon and Nixon, of Otorohanga, Blacksmiths, was dissolved by mutual consent on Wednesday, 6th February, 1924.

All persons owing accounts to the Partnership are requested to pay same as soon as possible to Messrs. Hosking, Corbett, and Mossman, of Otorohanga, Solicitors, and all persons having claims against the Partnership are required to forthwith render their claims to the said solicitors.

J. T. M. MOON.
J. A. NIXON.

Witness to the signatures of J. T. M. Moon and J. A. Nixon—H. G. Corbett, Solicitor, Otorohanga.

218

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between William Matthew Hancock, Henry Eugene Jenkins, and John David Jenkins, carrying on business at New Plymouth as Engineers, under the firm name or style of “Jenkins Brothers and Hancock,” has been dissolved as from the 31st day of January, 1924, so far as concerns the said William Matthew Hancock, who retires from the said firm. All debts due to and owing by the said late firm will be received and paid respectively by the said Henry Eugene Jenkins and John David Jenkins, who will continue to carry on the said business in partnership under the firm name or style of “Jenkins Brothers”

Dated at New Plymouth this 11th day of February, 1924.

H. E. JENKINS.
J. D. JENKINS.
W. M. HANCOCK.

Witness to signatures of the above-named Henry Eugene Jenkins, John David Jenkins, and William Matthew Hancock—H. W. Kirkby.

219

EVAPORATORS (OF NEW ZEALAND), LIMITED.

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 offices of Messrs. Rainbow and Hobbs, Public Accountants, 126 Queen Street, Hastings, on Wednesday, the 5th day of March, 1924, at 3 o’clock in the afternoon, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted, and the property of the company disposed of, and of hearing any explanation that may 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 Hastings this 13th day of February, 1924.

ALGERNON I. RAINBOW,
Liquidator.

220

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The New Murray Creek Gold-mines (Limited).
When formed, and date of registration: 25th July, 1923.
Whether in active operation or not: Not active.
Where business is conducted, and name of Secretary: 213 Manchester Street, Christchurch; Herman Bicknell.
Nominal capital: £15,000.
Amount of capital subscribed: £4,850.
Amount of capital actually paid up in cash: £1,593 2s. 6d.
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: 15,000.
Number of shares allotted: 4,850.
Amount paid per share: 2s. 6d. on 790, 5s. on 325, 7s. 6d. on 3,735.
Amount called up per share: 7s. 6d.
Number and amount of calls in arrear: Allotment £98 15s., 1st call £139 7s. 6d.
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: 52.
Number of men employed by company: Nil.
Quantity and value of gold produced since last return: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration: Nil.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £33 17s. Dr.
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: £300.
Amount of contingent liabilities of company (if any): Nil.

I, Herman Bicknell, of Christchurch, the Secretary of the New Murray Creek Gold-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.

H. BICKNELL.

Declared at Christchurch this 1st day of February, 1924, before me—J. Reynolds, J.P.

193

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: North Big River Gold-mines (Limited).
When formed, and date of registration: 29th October, 1919.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Civic Chambers, 213 Manchester Street, Christchurch; Herman Bicknell.
Nominal capital: £75,000.
Amount of capital subscribed: £50,337.
Amount of capital actually paid up in cash: £9,508 and £1,034 3s. calls paid on forfeited shares.
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: £34,000.
Number of shares into which capital is divided: 75,000.
Number of shares allotted: 50,337.
Amount paid per share: 11s. 9d. on 15,503, 10s. 9d. on 834.
Amount called up per share: 11s. 9d.
Number and amount of calls in arrear: 13th call £41 14s.
Number of shares forfeited: 3,685.
Number of forfeited shares sold, and money received for same: 100 shares; 8s. 4d.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 76.
Number of men employed by company: 6.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £860 10s. 11d.
Total expenditure since registration: £6,796 15s. 11d.
Total amount of dividends declared: Nil.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 9


NZLII PDF NZ Gazette 1924, No 9





✨ LLM interpretation of page content

🏭 Meeting Notice for Gilby’s College (Limited) in Voluntary Liquidation

🏭 Trade, Customs & Industry
Company Liquidation, Shareholders Meeting, Christchurch
  • C. H. Gilby, Liquidator of Gilby’s College (Limited)

  • C. H. Gilby, F.P.A. (N.Z.), Liquidator

🏘️ Matamata Town Board Special Rate Resolution for Water Loan

🏘️ Provincial & Local Government
Special Rate, Water Loan, Matamata Town Board
  • W. A. Gordon, Chairman
  • R. Blennerhassett, Treasurer

🏭 Dissolution of Partnership between Moon and Nixon

🏭 Trade, Customs & Industry
6 February 1924
Partnership Dissolution, Blacksmiths, Otorohanga
  • J. T. M. Moon, Former partner in Moon and Nixon
  • J. A. Nixon, Former partner in Moon and Nixon

  • H. G. Corbett, Solicitor

🏭 Dissolution of Partnership between Hancock and Jenkins Brothers

🏭 Trade, Customs & Industry
11 February 1924
Partnership Dissolution, Engineers, New Plymouth
  • William Matthew Hancock, Retiring partner from Jenkins Brothers and Hancock
  • Henry Eugene Jenkins, Continuing partner in Jenkins Brothers
  • John David Jenkins, Continuing partner in Jenkins Brothers

  • H. W. Kirkby

🏭 General Meeting Notice for Evaporators (of New Zealand), Limited

🏭 Trade, Customs & Industry
13 February 1924
Company Winding-Up, General Meeting, Hastings
  • Algernon I. Rainbow, Liquidator of Evaporators (of New Zealand), Limited

  • Algernon I. Rainbow, Liquidator

🏭 Statement of Affairs for The New Murray Creek Gold-mines (Limited)

🏭 Trade, Customs & Industry
1 February 1924
Company Affairs, Gold-mines, Christchurch
  • Herman Bicknell, Secretary of The New Murray Creek Gold-mines (Limited)

  • Herman Bicknell, Secretary
  • J. Reynolds, J.P.

🏭 Statement of Affairs for North Big River Gold-mines (Limited)

🏭 Trade, Customs & Industry
Company Affairs, Gold-mines, Christchurch
  • Herman Bicknell, Secretary of North Big River Gold-mines (Limited)

  • Herman Bicknell, Secretary