Business and Legal Notices




MAY 6.] THE NEW ZEALAND GAZETTE. 1239

day of April, 1926, cancelled the registry of St. Edward’s Branch, No. 601, of the New Zealand District of the Hibernian-Australasian Catholic Benefit Society Friendly Society (Register No. 198/61), held at Kaponga, on the ground that the said branch has ceased to exist.

WILLIAM M. WRIGHT,
Registrar.

460

NOTICE is hereby given that the Partnership hitherto existing between FREDERICK WILLIAM JOHN OAKLEY, JAMES WILSON TODD, and JOSEPH FRANCIS OAKLEY, of Ihakara, Farmers, trading as “Oakley and Todd,” has been dissolved as from the 23rd day of March, 1926. The said James Wilson Todd has retired from the said business, which will be carried on by the said Frederick William John Oakley and Joseph Francis Oakley under the style of “Oakley and Oakley,” and all money owing to the late firm must be paid to the new firm of OAKLEY AND OAKLEY, and all liabilities of the late firm will be discharged by the new firm.

All accounts owing by the late firm are to be rendered at once to Messrs. OAKLEY AND OAKLEY, Potts Road, Ihakara.
Dated this 27th day of April, 1926.

F. J. OAKLEY.
JAMES WILSON TODD.
J. F. OAKLEY.

461

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Hidden Treasure Gold-mining Company (Limited).
When formed and date of registration: 16th June, 1925.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: 29, Richards, Upton Buildings, Customs Street, Auckland; Sidney Malcolm Stuart.
Nominal capital: £2,400.
Amount of capital subscribed: £2,400.
Amount of capital actually paid up in cash: £1,940.
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: 2,400.
Number of shares allotted: 2,400.
Amount paid per share: 20s. on 1,600; 8s. 6d. on 800.
Amount called up per share: 20s. on 1,600; 8s. 6d. on 800.
Number and amount of calls in arrears: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at the time of registration of company: 10.
Present number of shareholders: 13.
Number of men employed by company: None.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value of gold or silver produced since registration: Nil.
Amount expended in carrying on operations since last statement: £1,882 7s. 10d.
Total expenditure since registration: £1,882 7s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £57 12s. 2d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): £400.
Amount of debts due by company: Nil.

I, Sidney Malcolm Stuart, of Auckland, Secretary of the Hidden Treasure Gold-mining Company (Limited), do solemnly and sincerely declare that this is a complete and true statement of the affairs of the said company as at 31st January, 1926; and I make this solemn declaration believing the same to be true and by virtue of the Justices of the Peace Act, 1908.

S. M. STUART.

Declared at Auckland, this 21st day of April, 1926, before me—N. B. Spencer, Solicitor, Auckland.

462

THE MARLBOROUGH FARMERS’ CO-OPERATIVE MOTORS (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that at a meeting of Shareholders held in Blenheim on the 27th April, 1926, the following resolution was carried unanimously:—

“That the finances of the company do not warrant the continuation of business operations of the company, and that the company go into voluntary liquidation immediately with a view to winding up its affairs, and that FRANK MOGRIDGE, of Blenheim, be appointed Liquidator.”

F. MOGRIDGE,
Liquidator.

463

THE MARLBOROUGH FARMERS’ CO-OPERATIVE MOTORS (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that the creditors of the MARLBOROUGH FARMERS’ CO-OPERATIVE MOTORS (LIMITED), which is being wound up voluntarily, are required on or before 31st May, 1926, being the day fixed for that purpose by the undersigned, to send their names and addresses and the particulars of their debts to F. MOGRIDGE, P.O. Box 3, Blenheim.

F. MOGRIDGE,
Liquidator.

464

THE Partnership hitherto existing between Nurses J. W. M. WILLIAMSON and JEAN A. ROBERTSON at Burwood Avenue, Maori Hill, is this day dissolved by mutual consent. The Nursing Home will be carried on by Nurse WILLIAMSON alone who will receive all moneys owing to and pay all the debts owing by the late Partnership.
Dunedin, 31st day of March, 1926.

J. W. M. WILLIAMSON.

Witness to the signature of Janet Wyse Mackie Williamson—John Wilkinson, Solicitor, Dunedin.

J. A. ROBERTSON.

Witness to the signature of Jean Anderson Robertson—Edmund J. Smith, Solicitor, Dunedin.

465

In the matter of a Private Bill intended to be brought into the General Assembly of New Zealand, to be intituled “The Mildred Elaine Smyth Divorce Act, 1926.”

NOTICE is hereby given, pursuant to the Standing Orders of the General Assembly of New Zealand relating to Private Bills, that MILDRED ELAINE SMYTH, of Glen Eden, Auckland, Married Woman, will, within fourteen days after the commencement of the session of the General Assembly of New Zealand to be held next after the date of this notice, present a Petition to the General Assembly of New Zealand, through the Honourable the Speaker and Members of the House of Representatives, praying and applying for leave to bring in a Private Bill, to be called “The Mildred Elaine Smyth Divorce Act, 1926.”

The objects of the said application and Bill are to provide for the dissolution of the marriage entered into on the 20th day of April, 1922, between the said Mildred Elaine Smyth and one Maurice James Walkington Smyth, therein described as of Manurewa, in the Provincial District of Auckland, Company Manager, now serving a sentence of imprisonment and declared an habitual criminal.

Notice is also given that a copy of the said Petition and Bill will be deposited in the Office of the Examiner of Standing Orders within fourteen days after the commencement of the said session.

Dated this 27th day of April, 1926.

PARR, BLOMFIELD, AND ALEXANDER,
Solicitors for the said Mildred Elaine Smyth,
Promotor of the said Bill.

466

I, FREDERICK GEORGE SAVILLE, heretofore called and known by the name of “Frederick George Scanes,” of Horwell Downs, Fairlie, Sheep-farmer, hereby give public notice that on the 19th day of April, 1926, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname “Scanes,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Saville” instead of the said name of “Scanes.”

And I give further notice that by a deed-poll dated the 19th day of April, 1926, duly executed and attested and enrolled in the Timaru Registry of the Supreme Court of New Zealand on the 26th day of April, 1926, I formally and absolutely renounced and abandoned the said surname of “Scanes,” and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Saville” instead of “Scanes,” and so as to be at all times thereafter called, known, and described by the name of “Frederick George Saville” exclusively.
Dated the 26th day of April, 1926.

F. G. SAVILLE
(Late F. G. SCANES).

Witness to signature—W. D. Campbell, Solicitor, Timaru.

467



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 27


NZLII PDF NZ Gazette 1926, No 27





✨ LLM interpretation of page content

🏥 Cancellation of Friendly Society

🏥 Health & Social Welfare
27 April 1926
Friendly Societies Act, Cancellation
  • William M. Wright, Registrar

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
27 April 1926
Partnership, Dissolution, Farmers
  • Frederick William John Oakley, Dissolved partnership
  • James Wilson Todd, Retired from partnership
  • Joseph Francis Oakley, Continued partnership

  • F. J. Oakley
  • James Wilson Todd
  • J. F. Oakley

🏭 Statement of Company Affairs

🏭 Trade, Customs & Industry
21 April 1926
Company Statement, Gold-mining, Financial Report
  • Sidney Malcolm Stuart, Secretary declaring company affairs

  • Sidney Malcolm Stuart
  • N. B. Spencer, Solicitor

🏭 Voluntary Liquidation of Company

🏭 Trade, Customs & Industry
27 April 1926
Liquidation, Company, Financial Difficulties
  • Frank Mogridge, Appointed liquidator

  • F. Mogridge, Liquidator

🏭 Notice to Creditors

🏭 Trade, Customs & Industry
Creditors, Liquidation, Debts
  • F. Mogridge, Liquidator

🏥 Dissolution of Nursing Partnership

🏥 Health & Social Welfare
31 March 1926
Nursing, Partnership, Dissolution
  • J. W. M. Williamson (Nurse), Continued nursing home
  • Jean A. Robertson (Nurse), Dissolved partnership

  • J. W. M. Williamson
  • John Wilkinson, Solicitor
  • J. A. Robertson
  • Edmund J. Smith, Solicitor

⚖️ Notice of Private Bill for Divorce

⚖️ Justice & Law Enforcement
27 April 1926
Divorce, Private Bill, Marriage Dissolution
  • Mildred Elaine Smyth, Petitioner for divorce
  • Maurice James Walkington Smyth, Subject of divorce petition

  • Parr, Blomfield, and Alexander, Solicitors

🏛️ Name Change Notice

🏛️ Governance & Central Administration
26 April 1926
Name Change, Deed Poll, Public Notice
  • Frederick George Saville, Changed name from Scanes

  • F. G. Saville
  • W. D. Campbell, Solicitor