✨ Company Notices and Name Change
I, FREDERICK JOHN THOMAS, heretofore called and known by the name of "Frederick John Isaacs," hereby give public notice that by a deed poll dated the 19th day of January, 1925, duly executed and attested and enrolled in the Supreme Court of New Zealand at Wellington on the 29th day of January, 1925, I formally and absolutely renounced and abandoned the said surname of "Isaacs," and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of "Frederick John Thomas" instead of "Frederick John Isaacs," and so as to be at all times thereafter called, known, and described by the name of "Frederick John Thomas" exclusively.
Dated the 29th day of January, 1925.
FREDERICK JOHN THOMAS
(Late FREDERICK JOHN ISAACS.)
THE AMBASSADOR (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the above company held on Friday, 5th December, 1924, a resolution was passed that the company be wound up voluntarily, and that the COMMERCIAL AGENCY (LIMITED) be appointed Liquidator.
THE COMMERCIAL AGENCY (LIMITED).
HENRY WRIGHT,
Governing Director.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Argo Concentrates (Limited).
When formed and date of registration: 31st July, 1924; 2nd August, 1924.
Whether in active operation or not: Yes.
Where business is conducted, and name of Secretary: Gleeson’s Building, High Street, Auckland; Harold Sharp.
Nominal capital: £12,000.
Amount of capital subscribed: £11,700.
Amount of capital actually paid up in cash: £4,187 10s.
Paid-up value of scrip given to shareholders: £11,700.
Amount of cash received for same: £4,187 10s.
Paid-up value of scrip given to shareholders on which no cash has been paid: £5,000.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 11,700.
Amount paid per share: On 5,000 shares, £1; on 6,700 shares, 12s. 6d.
Amount called up per share: On 6,700 shares, 12s. 6d.
Number and amount of calls in arrears: Nil.
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: 195.
Present number of shareholders: 235.
Number of men employed by the company: 2.
Quantity and value of gold and silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with the carrying on operations since last statement: £2,903 13s. 11d.
Total expenditure since registration: £2,903 13s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of dividends unclaimed: Nil.
Amount of cash in bank: £1,053 5s. 5d.
Amount of cash in hand: 3s. 9d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company: £3,000.
Amount of debts owing by company (since paid): £59 13s. 9d.
I, Edward Harold Sharp, the Secretary of Argo Concentrates (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
E. H. SHARP.
Declared at Auckland this 24th day of January, 1925, before me—P. L. Wiseman, a Solicitor of the Supreme Court of New Zealand.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Waiotahi Gold-mining Company (No Liability).
When formed, and date of registration: 31st August, 1922.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 23-25 Safe Deposit Buildings, Auckland; Edward James Fletcher Kennedy.
Nominal capital: £32,500.
Amount of capital subscribed: £30,635.
Amount of capital actually paid up in cash: £4,505 15s. 10d.
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: £4,000.
Number of shares into which capital is divided: 130,000.
Number of shares allotted: 125,090.
Amount paid per share: 11d. on 47,990, 10d. on 54,550.
Amount called up per share: 11d.
Number and amount of calls in arrear: £227 5s. 10d.
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: 150.
Number of men employed by company: 4.
Quantity and value of gold or silver produced since last statement: 71 oz. 17 dwt.; £194 5s.
Total quantity and value produced since registration: 174 oz. 14 dwts.; £468 12s. 1d.
Total expenditure since registration: £4,000 1s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £41 13s. 3d.
Amount of cash in hand: £2 1s. 8d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: £102 6s. 3d.
I, Edward James Fletcher Kennedy, of Auckland, the Secretary of the New Waiotahi Gold-mining Company (No Liability), do 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.
E. J. F. KENNEDY.
Declared at Auckland this 9th day of January, 1925, before me—Alfred Oldham, J.P.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Nokomai Hydraulic Sluicing Company (Limited).
When formed, and date of registration: 26th March, 1898.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; Kum Poy.
Nominal capital: £24,000.
Amount of capital subscribed: £24,000.
Amount of capital actually paid up in cash: £7,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £17,000 (no cash).
Paid-up value of scrip given to shareholders on which no cash has been paid: £17,000.
Number of shares into which capital is divided: 24,000.
Number of shares allotted: 24,000.
Amount paid per share: £1.
Amount called up per share: £1.
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: 7.
Present number of shareholders: 73.
Number of men employed by company: 31.
Quantity and value of gold produced during preceding year: 1,306 oz. 12 dwt.; £5,160 14s. 3d.
Total quantity and value produced since registration: 55,307 oz. 19dwt. 21 gr.; £210,503 5s. 5d.
Amount expended in connection with carrying on operations since last statement: £6,455 11s. 11d.
Total expenditure since registration: £165,412 16s. 6d.
Total amount of dividends declared: £54,683 11s.
Next Page →
✨ LLM interpretation of page content
🏛️ Public Notice of Name Change
🏛️ Governance & Central Administration29 January 1925
Name change, Deed poll, Supreme Court, Wellington
- Frederick John Thomas, Changed name from Frederick John Isaacs
🏭 Voluntary Winding Up of The Ambassador (Limited)
🏭 Trade, Customs & IndustryCompany liquidation, Voluntary winding up, Commercial Agency (Limited)
- HENRY WRIGHT, Governing Director
🏭 Statement of Affairs of Argo Concentrates (Limited)
🏭 Trade, Customs & Industry24 January 1925
Company statement, Financial affairs, Gold mining, Auckland
- Edward Harold Sharp, Secretary declaring company affairs
- P. L. Wiseman, Solicitor of the Supreme Court of New Zealand
🏭 Statement of Affairs of New Waiotahi Gold-mining Company (No Liability)
🏭 Trade, Customs & Industry9 January 1925
Company statement, Financial affairs, Gold mining, Auckland
- Edward James Fletcher Kennedy, Secretary declaring company affairs
- Alfred Oldham, J.P.
🏭 Statement of Affairs of Nokomai Hydraulic Sluicing Company (Limited)
🏭 Trade, Customs & IndustryCompany statement, Financial affairs, Gold mining, Dunedin
- Kum Poy, Secretary of the company
NZ Gazette 1925, No 7