Company Notices and Land Acquisition




Aug. 13.] THE NEW ZEALAND GAZETTE. 2451

In the Supreme Court of New Zealand,
Otago and Southland District.

In the matter of the Companies Act, 1908, and its amendments; and in the matter of RIACH AND McLENNAN'S Co-operative Association (Limited).

BY an order made by his Honour the Honourable Sir William Alexander Sim, Kt., in the above matter dated the third day of August, one thousand nine hundred and twenty-five, on the petition of ROSS AND GLENDINING (LIMITED), a company duly incorporated under the provisions of the Companies Act, 1908, having its registered office at High Street, Dunedin, and carrying on business there and elsewhere in New Zealand, as Merchants, it was ordered that the above-named RIACH AND McLENNAN'S Co-operative Association (Limited) be wound up by this Court under the provisions of the Companies Act, 1908.

DOWNIE STEWART AND PAYNE,
5 Liverpool Street, Dunedin,
Solicitors for the said Petitioner.

In the matter of the Companies Act, 1908; and in the matter of ELECTROLUX LIMITED, a company incorporated and having its registered office at Sydney, New South Wales.

NOTICE is hereby given that ELECTROLUX LIMITED, a company duly incorporated in New South Wales, Australia, and having its principal office or place of business for New Zealand at Wellington, intends to commence business in the Otago and Southland District, and that the situation of the local office or place of business of the said company will be at 169 Rattray Street, Dunedin.

Dated this 4th day of August, 1925.

ELECTROLUX LIMITED,
By its Attorney, H. JACKSON.
Young, White, and Courtney, Solicitors to the Company, Wellington.

FRANCIS JOHN DE CROCOMBE, hereinbefore called by the names of "John Edward Crocombe," of Christchurch, Land Agent, hereby give public notice that on the 8th day of August, 1925, I formally assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the names of "Francis John de Crocombe" instead of the said names of "John Edward Crocombe." And I further give notice that by a deed-poll dated the 8th day of August, 1925, duly executed and attested and enrolled in the Supreme Court of New Zealand, Christchurch, I formally declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe, the names of "Francis John de Crocombe" instead of "John Edward Crocombe," and so as to be at all times hereafter called, known, and described by the names of "Francis John de Crocombe" exclusively.

Dated this 8th day of August, 1925.

FRANCIS JOHN DE CROCOMBE.

In the matter of the Companies Act, 1908; and in the matter of HUNTER AND ETHERIDGE (LIMITED), in liquidation.

NOTICE is hereby given that a general meeting of the above-named company will be held at No. 195 George Street, Dunedin, on Wednesday, the 9th day of September, 1925, at 10 o'clock in the forenoon, for the purpose of the liquidator laying before the meeting the account showing the manner in which the winding-up of the company has been conducted and its assets disposed of, and receiving any explanation which he may wish to give.

Dated this 7th day of August, 1925.

GEO. DAVIDSON,
Liquidator.

In the matter of the SHAW MOTORS (LIMITED).
NOTICE is hereby given that pursuant to section 168, subsection (6), of the Companies' Act, 1908, the following resolution was duly passed on the 11th day of August, 1925, namely:--

"That the company be wound up voluntarily, and that ALEXANDER TOLHURST YOUNG, of Wellington, Solicitor, be and he is hereby appointed Liquidator."

Dated this 11th day of August, 1925.

A. YOUNG,
Chairman.

HUTT RIVER BOARD.
NOTICE OF INTENTION TO TAKE LAND.

NOTICE is hereby given that the Hutt River Board proposes to take, under the provisions of the River Boards Act, 1908, and the Public Works Act, 1908, and all other Acts in that behalf it enabling, all that piece or parcel of land being twenty-two acres three roods thirty perches (22 ac. 3 rds. 30 pers.) being land reclaimed through river-improvement works, and part Section 179, Hutt Registration District, Block IV, Belmont Survey District, for the purpose of river protective works, and that a plan of the land has been deposited in the office of the Hutt River Board, Town Hall Buildings, Lower Hutt, and is there open for inspection on all week-days between the hours of 9 a.m. and 1 p.m. and 2 p.m. and 4 p.m., with the exception of Saturdays, when the hours are 9 a.m. to noon.

All persons having any objection to the taking of the said land are requested to send in such objection within forty days from the first publication of this notice--namely, the 13th day of August, 1925, to the Hutt River Board.

Dated this 11th day of August, 1925.

J. D. AVERY, Clerk, Hutt River Board.

WAITEMATA ELECTRIC-POWER BOARD.
NOTICE RE STRIKING OF SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1913, the Waitemata Electric-power Board hereby resolves as follows:--

  1. That, for the purpose of providing the interest and sinking fund and other charges on a loan of two hundred thousand pounds, authorized to be raised by the Waitemata Electric-power Board under the above-mentioned Act, for the purchase and construction of electric works as defined in the Electric-power Boards Act, 1918, in order to supply electricity within the Waitemata Electric-power District, the Waitemata Electric-power Board hereby makes and levies a special rate of 9/16ths of a ld. in the pound upon the rateable value (being the capital value) of all rateable property in the whole of the Waitemata Electric-power 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 September in each and every year during the currency of such loan, being the period of thirty-six and one-half years, or until the loan is fully paid off.

J. W. HAYDEN, Chairman.
S. BRITTAIN BULL, Secretary.

Auckland, 10th August, 1925.

STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Scotia Prospecting and Development Syndicate (Limited).
When formed and date of registration: 15th May, 1923.
Whether in active operation or not: In active operation.
Where business is conducted and name of Secretary: Reefton ; Thomas Hubert Lee.
Nominal capital: £6,000.
Amount of capital subscribed: £4,010.
Amount of capital actually paid up in cash: £3,835.
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: 186.
Number of shares allotted: 186.
Amount paid to date: £3,835.
Amount called up per share: £25 per share on 122 shares, £3,050; £15 per share on 64 shares, £960.
Number and amount of calls in arrear: £175.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of the company: 7.
Present number of shareholders: 99.
Number of men employee by the company: Average for year, 6.
Quantity and value of gold produced since registration: Nil.
Amount expended in carrying on operations since last statement: £2,625 8s. 10d.
Total expenditure since registration: £4,217 4s. 3d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 59


NZLII PDF NZ Gazette 1925, No 59





✨ LLM interpretation of page content

🏭 Winding up of Riach and McLennan's Co-operative Association (Limited)

🏭 Trade, Customs & Industry
3 August 1925
Company Winding Up, Supreme Court, Dunedin
  • William Alexander Sim (Honourable Sir), Judge ordering company winding up

  • DOWNIE STEWART AND PAYNE, Solicitors for the Petitioner

🏭 Electrolux Limited Commencing Business in Otago and Southland District

🏭 Trade, Customs & Industry
4 August 1925
Company Business Commencement, Dunedin
  • H. JACKSON, Attorney for Electrolux Limited
  • Young, White, and Courtney, Solicitors to the Company

⚖️ Name Change Notice of Francis John de Crocombe

⚖️ Justice & Law Enforcement
8 August 1925
Name Change, Deed Poll, Christchurch
  • Francis John de Crocombe, Changed name from John Edward Crocombe

  • FRANCIS JOHN DE CROCOMBE

🏭 General Meeting of Hunter and Etheridge (Limited) in Liquidation

🏭 Trade, Customs & Industry
7 August 1925
Company Liquidation, General Meeting, Dunedin
  • GEO. DAVIDSON, Liquidator

🏭 Voluntary Winding Up of Shaw Motors (Limited)

🏭 Trade, Customs & Industry
11 August 1925
Company Voluntary Winding Up, Wellington
  • Alexander Tolhurst Young, Appointed Liquidator

  • A. YOUNG, Chairman

🏗️ Hutt River Board Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
11 August 1925
Land Acquisition, River Protective Works, Lower Hutt
  • J. D. AVERY, Clerk, Hutt River Board

🏗️ Waitemata Electric-Power Board Notice of Special Rate

🏗️ Infrastructure & Public Works
10 August 1925
Special Rate, Electric Works, Waitemata
  • J. W. HAYDEN, Chairman
  • S. BRITTAIN BULL, Secretary

🏭 Statement of Affairs of Scotia Prospecting and Development Syndicate (Limited)

🏭 Trade, Customs & Industry
Company Financial Statement, Reefton
  • Thomas Hubert Lee, Company Secretary