Company Statements and Notices




JULY 30.] THE NEW ZEALAND GAZETTE. 2189

Number of shares forfeited: Nil.
Number of forfeited shares sold, and the money received for same: Nil.
Number of shareholders at time of registration of company: 11.
Present number of shareholders: 4.
Number of men employed: None regularly; labour only employed when construction-work or repairs being done.
Quantity and value of gold produced during the preceding year: Nil.
Total quantity and value of gold produced since registration: 1,507 oz. 11 dwt. 7gr.: £5,817 2s 10d.
Amount expended in connection with carrying on operations since last statement: £21 8s 7d.
Total expenditure since registration: £11,113 16s. 0d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers and on deposit: £9 1s. 4d.
Amount of cash in hand: Nil.
Amount of debts owing by the company: £716 16s. for voluntary calls since capital paid up.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.

I, Frank Mortimer Pyle, Secretary of the St. Bathan's Channel Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as 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, 1708.

FRANK MORTIMER PYLE.

Declared at St. Bathan's this 22nd day of July, 1925, before me—Wm. McConnachie, J.P.
740

TREMAYNE, PERKIN, AND COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of members of the above-named company will be held at the office of the Liquidator, 87 The Terrace, Wellington, on Wednesday, the 19th day of August, 1925, at 9.30 a.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and hearing any explanation that may be given by the Liquidator.

Dated at Wellington this 28th day of July, 1925.
741
J. L. GRIFFIN, Liquidator.

MEDICAL REGISTRATION.

I, JOHN ALEXANDER DALE, M.B., Ch.B., University of Otago, 1925, now residing in Devonport, hereby give notice that I intend applying on the 24th August 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 Department of Health at Auckland.

JOHN ALEXANDER DALE,
11 Queen's Parade, Devonport.

Dated at Auckland, 24th July, 1925.
742

In the matter of the Companies Act, 1908, and its amendments; and in the matter of BIRCH AND BRADSHAW (LIMITED), a duly incorporated company having its registered office at 115 Eden Terrace, Auckland.

NOTICE is hereby given that the following extraordinary resolution was passed at an extraordinary general meeting of the above company held at the registered office of the Company, 115 Eden Terrace, Auckland, on Thursday, the 16th day of July, 1925:—

"That it having been proved to the satisfaction of the members that the company cannot, by reason of its liabilities, continue its business, and that it is therefore advisable to wind up the same, it is resolved that the company be wound up by voluntary liquidation, and that GEORGE WILLIAM MINTER, of Auckland, Accountant, be appointed Liquidator."

Creditors of the above-named company are requested to lodge their claims with the undersigned before the 16th August, 1925.

G. W. MINTER, Liquidator.
115 Eden Terrace, Auckland.
743

I, FREDERICK WILLIAM CARR, formerly of Napier, but now of Dunedin, Caterer, heretofore called and known by the name of "Frederick William Searl," hereby give public notice that on the seventeenth day of July, one thousand nine hundred and twenty-five, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of "Searl," and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of "Carr" instead of the said name of "Searl"; and I give further notice that by a deed-poll dated the seventeenth day of July, one thousand nine hundred and twenty-five, duly executed and attested and enrolled in the Supreme Court of New Zealand, Wellington District, Napier Registry, on the twenty-seventh day of July, one thousand nine hundred and twenty-five, I formally and absolutely renounced and abandoned the said surname of "Searl," and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe, the name of "Carr" instead of "Searl," and so as to be at all times hereafter called, known, and described by the name of "Carr" exclusively.

Dated this twenty-seventh day of July, one thousand nine hundred and twenty-five.

FREDERICK WILLIAM CARR
(Late FREDERICK WILLIAM SEARL).
744

MEDICAL REGISTRATION.

I, GORDON BERTRAM CAMPBELL, M.B. Ch.B., University of Otago, 1925, now residing in Greytown, hereby give notice that I intend applying on the 28th August 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 Department of Health at Wellington.

GORDON BERTRAM CAMPBELL,
Main Street, Greytown.

Dated at Greytown, 28th July, 1925.
745

MEDICAL REGISTRATION.

I, PHILIP VERNON GRAVES, Bachelor of Medicine and Surgery of the University of New Zealand, 1925, now residing in Wellington, hereby give notice that I intend applying on the 29th September 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 Department of Health at Wellington.

PHILIP VERNON GRAVES,
Care of Mrs. Rhind, 177 Coutts Street, Kilbirnie, Wellington.

Dated at Wellington, 29th July, 1925.
746

LOWER MANGAPIKO DRAINAGE BOARD.

RESOLUTION MAKING SPECIAL RATES.

THAT for the purpose of providing the instalments in respect of the principal and interest and also other charges on a loan of one thousand pounds (£1,000), authorized to be raised by the Lower Mangapiko Drainage Board under the Local Bodies' Loans Act, 1913, for the purpose of reconstruction of the Mangapiko Stream within the Te Rahu Subdivision the said Lower Mangapiko Drainage Board hereby makes and levies a special rate of 2-5ths. of a penny in the pound on the rateable value of all rateable property in the Te Rahu Subdivision classed as Class "A," 4-25ths. of a penny in the pound on the rateable value of all rateable property in the Te Rahu Subdivision classed as "Class B," and 4-125ths. of a penny in the pound on the rateable value of all rateable property in the Te Rahu Subdivision classed as Class "C"; 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 currency of such loan, being a period of thirty-six and one-half years, or until the loan is fully paid off.

747
J. G. WYNYARD, Clerk.

In the matter of the Companies Act, 1908, and its amendments; and in the matter of H. E. PARTRIDGE AND CO. (N.Z.), LIMITED, in Liquidation.

NOTICE is hereby given that the creditors of the above company, which is being voluntarily wound up, are required on or before the 31st day of August, 1925, being the day fixed for that purpose by the undersigned, to send their names and addresses and the particulars of their debts or claims to G. W. GRUNDY, Liquidator of the above company, at No. 18/20 Hunter Street, Wellington.

Dated this 29th day of July, 1925.

G. W. GRUNDY,
Liquidator.
748



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 54


NZLII PDF NZ Gazette 1925, No 54





✨ LLM interpretation of page content

🏭 Statement of Affairs of St. Bathan’s Channel Company (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
22 July 1925
Financial statement, St. Bathan’s Channel Company (Limited), St. Bathan’s
  • Frank Mortimer Pyle, Secretary declaring statement of affairs

  • Wm. McConnachie, J.P.

🏭 General Meeting of Tremayne, Perkin, and Company (Limited) in Liquidation

🏭 Trade, Customs & Industry
28 July 1925
Liquidation, General meeting, Wellington
  • J. L. Griffin, Liquidator

🏥 Medical Registration Notice by John Alexander Dale

🏥 Health & Social Welfare
24 July 1925
Medical registration, Devonport, Auckland
  • John Alexander Dale (M.B., Ch.B.), Applying for medical registration

🏭 Voluntary Liquidation of Birch and Bradshaw (Limited)

🏭 Trade, Customs & Industry
16 July 1925
Voluntary liquidation, Auckland, Creditors
  • George William Minter, Appointed Liquidator

  • G. W. Minter, Liquidator

⚖️ Name Change Notice by Frederick William Carr

⚖️ Justice & Law Enforcement
27 July 1925
Name change, Deed poll, Napier, Dunedin
  • Frederick William Carr, Renounced surname Searl and adopted Carr

🏥 Medical Registration Notice by Gordon Bertram Campbell

🏥 Health & Social Welfare
28 July 1925
Medical registration, Greytown, Wellington
  • Gordon Bertram Campbell (M.B. Ch.B.), Applying for medical registration

🏥 Medical Registration Notice by Philip Vernon Graves

🏥 Health & Social Welfare
29 July 1925
Medical registration, Wellington, Kilbirnie
  • Philip Vernon Graves (Bachelor of Medicine and Surgery), Applying for medical registration

🏗️ Special Rates Resolution by Lower Mangapiko Drainage Board

🏗️ Infrastructure & Public Works
Special rates, Drainage board, Te Rahu Subdivision
  • J. G. Wynyard, Clerk

🏭 Creditors Notice for H. E. Partridge and Co. (N.Z.), Limited

🏭 Trade, Customs & Industry
29 July 1925
Voluntary liquidation, Creditors, Wellington
  • G. W. Grundy, Liquidator