✨ Company Liquidations and Name Change
2188
THE NEW ZEALAND GAZETTE.
[No. 54
IN LIQUIDATION.
NOTICE is hereby given that by resolution in the minute-book of the company, signed by all the shareholders, and dated the 19th day of June, 1925, it was resolved that ALLEN AND CO. (LIMITED), having its registered office at Matamata, be wound up voluntarily, and that T. J. UNDERWOOD, Esquire, of Matamata, Accountant, be appointed Liquidator.
McVEAGH AND FLEMING,
Solicitors for the Company.
733
In the matter of the Companies Act, 1908; and in the matter of HOLMES AND SONS (LIMITED).
NOTICE is hereby given that the above-named company has ceased to carry on business, and has gone into voluntary liquidation.
Its stock-in-trade has been sold to the late Managing Director, Mr. Thomas Cahill, who will carry on business in future on his own account at No. 3 Ferry Road, under the firm name of “Holmes and Sons.”
Any creditors of HOLMES AND SONS (LIMITED) whose accounts have not been paid up to the 30th April, 1925, are hereby requested on or before the 31st day of August, 1925, to render their accounts to me.
Dated at Christchurch this 24th day of July, 1925.
RANDAL L. HICKS,
Liquidator.
Bowron’s Buildings, 162 Manchester Street, Christchurch.
734
THE HAURAKI REEFS (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the HAURAKI REEFS (LIMITED), held at the company’s office, 210 Victoria Arcade, Queen Street, Auckland, on the 29th day of June, 1925, the following special resolution was passed:—
“That the company be wound up voluntarily under the provisions of the Companies Act, 1908, and that CHARLES ARTHUR STUBBS be appointed Liquidator of the said company.”
And the same special resolution was confirmed at an extraordinary general meeting held thereof on the 15th day of July, 1925.
C. A. STUBBS,
Liquidator.
735
In the matter of the Incorporated Societies Act, 1908, and any amendments thereof; and in the matter of the NEW PLYMOUTH SPIRITUALISTS CHURCH, in Liquidation.
NOTICE is hereby given that an extraordinary general meeting of the New Plymouth Spiritualists Church will be held at the Church, Courtenay Street, New Plymouth, on Monday, the 24th day of August, 1925, at 7 p.m., for the purposes of considering, and, if thought fit, finally passing the Liquidator’s accounts.
New Plymouth, 22nd July, 1925.
S. F. ARDEN,
Liquidator.
736
HOLMES AND SONS (LIMITED).
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and its amendments; and in the matter of HOLMES AND SONS (LIMITED).
An extraordinary general meeting of members of the above-named company duly convened and held at the office of Messrs. Hicks and Ainger, Bowron’s Buildings, 162 Manchester Street, Christchurch, on Wednesday, the 22nd day of July, 1925, at 3.30 p.m., the following resolution was passed as a special resolution:—
“That the company be wound up voluntarily, and that RANDAL LEONARD HICKS, of Christchurch, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”
Dated this 23rd day of July, 1925.
RANDAL L. HICKS,
Liquidator.
737
I, WILLIAM HENRY GRANT FROST, heretofore called and known by the name of “William Henry Grant Edwards,” of Whangarei, Linesman, hereby give public notice that by a deed-poll dated the 18th day of July, 1925, duly executed and attested and enrolled in the Supreme Court of New Zealand at Auckland on the 20th day of July, 1925, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Edwards,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of William Henry Grant Frost” exclusively, instead of the said name of “William Henry Grant Edwards.”
Dated the 20th day of July, 1925.
W. H. G. FROST.
738
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: United M. and E. Water-race Company (Registered).
When formed, and date of registration: 8th April, 1872; 23rd April, 1872.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: St. Bathan’s; F. M. Pyle.
Nominal capital: £7,600.
Amount of capital subscribed: £7,600.
Amount of capital actually paid up in cash: £7,600.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £7,600.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 152.
Number of shares allotted: 152.
Amount paid per share: £50.
Amount called up per share: £50.
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: 13.
Present number of shareholders: 9.
Number of men employed by company: 2.
Quantity and value of gold produced during preceding year: 118 oz. 13 dwt.; £53 1s. 10d.
Total quantity and value produced since registration: 16,909 oz. 9 dwt. 2 gr.; £69,138 12s. 7d.
Amount expended in connection with carrying on operations since last statement: £307 8s. 9d.
Total expenditure since registration: £74,507 16s. 1d.
Total amount of dividends declared: £3,534.
Total amount of dividends paid: £3,534.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers and on deposit: £164 17s. 0d.
Amount of cash in hand: Nil.
Amount of debts owing by company: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, Frank Mortimer Pyle, Legal Manager of the United M. and E. Water-race Company (Registered), do hereby solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 31st December, 1924; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
FRANK MORTIMER PYLE.
Declared at St. Bathan’s this 22nd day of July, 1925, before me—Wm. McConnochie, J.P.
739
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: St. Bathan’s Channel Company (Limited).
When formed and date of registration: 10th November, 1881; 4th January, 1882.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: St. Bathan’s; F. M. Pyle.
Nominal capital: £4,590.
Amount of capital subscribed: £4,590.
Amount of capital actually paid up in cash: £4,590.
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: 81—namely, three issues of 27 shares each.
Number of shares allotted: 81.
Amount paid per share: 27 each, at £100, £40, and £30.
Amount called up per share: 27 each, at £100, £40, and £30.
Number and amount of calls in arrear: Nil.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 54
NZLII —
NZ Gazette 1925, No 54
✨ LLM interpretation of page content
🏭 Voluntary Liquidation of Allen and Co. (Limited)
🏭 Trade, Customs & IndustryLiquidation, Allen and Co. (Limited), Matamata
- T. J. Underwood (Esquire), Appointed Liquidator
- McVeagh and Fleming, Solicitors for the Company
🏭 Voluntary Liquidation of Holmes and Sons (Limited)
🏭 Trade, Customs & Industry24 July 1925
Liquidation, Holmes and Sons (Limited), Christchurch
- Thomas Cahill (Mr), Purchased stock-in-trade
- Randal L. Hicks, Liquidator
🏭 Voluntary Liquidation of Hauraki Reefs (Limited)
🏭 Trade, Customs & IndustryLiquidation, Hauraki Reefs (Limited), Auckland
- Charles Arthur Stubbs, Appointed Liquidator
- C. A. Stubbs, Liquidator
🏭 Liquidation Meeting of New Plymouth Spiritualists Church
🏭 Trade, Customs & Industry22 July 1925
Liquidation, New Plymouth Spiritualists Church, New Plymouth
- S. F. Arden, Liquidator
🏭 Voluntary Liquidation of Holmes and Sons (Limited)
🏭 Trade, Customs & Industry23 July 1925
Liquidation, Holmes and Sons (Limited), Christchurch
- Randal Leonard Hicks, Appointed Liquidator
- Randal L. Hicks, Liquidator
⚖️ Name Change Notice of William Henry Grant Frost
⚖️ Justice & Law Enforcement20 July 1925
Name change, William Henry Grant Frost, Whangarei
- William Henry Grant Frost, Changed name from William Henry Grant Edwards
- W. H. G. Frost
🏭 Statement of Affairs of United M. and E. Water-race Company
🏭 Trade, Customs & Industry22 July 1925
Financial statement, United M. and E. Water-race Company, St. Bathan’s
- Frank Mortimer Pyle, Legal Manager
- Wm. McConnochie, J.P.
🏭 Statement of Affairs of St. Bathan’s Channel Company (Limited)
🏭 Trade, Customs & IndustryFinancial statement, St. Bathan’s Channel Company (Limited), St. Bathan’s
- F. M. Pyle, Secretary