✨ Partnership Dissolutions and Company Notices
930
THE NEW ZEALAND GAZETTE.
[No. 20
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.
J. J. BROWNLEE, Jun.,
Public Hospital, Auckland.
Dated at Auckland, 30th March, 1927.
357
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
subsisting between CHARLES BENJAMIN GABY, WIL-
LIAM GEORGE FRENCH, and JOHN FRANCIS CORRICK, carrying
on business as Mechanical Engineers at 58 Adelaide Road, in
the City of Wellington, under the style or firm of “Gaby,
French, and Corrick,” has been dissolved as from the 4th
day of January, 1927, by reason of the death of the said
William George French.
All debts due to and owing by the said late firm will be
received and paid respectively by the said Charles Benjamin
Gaby and John Francis Corrick, who will continue to carry
on the said business under the style or firm of “Gaby and
Corrick.”
Dated this 5th day of April, 1927.
GABY AND CORRICK.
358
DISSOLUTION OF PARTNERSHIP.
THE Partnership hitherto existing between ALBERT EVER
MAGER and PHILIP RAMSDEN GRUCHY, both of Silver-
dale, Farmers, carried on at Silverdale aforesaid under the
style of “Gruchy and Mager” has been dissolved by mutual
consent as from the 28th day of February, 1927.
Dated at Auckland this 25th day of March, 1927.
A. E. MAGER.
Witness : W. H. Wilson, Solicitor, Auckland.
P. R. GRUCHY.
Witness : D. J. McCorkindale, Postmaster, Silverdale. 359
In the matter of the Companies Act, 1908; and in the
matter of D. D. TRUESDALE (LIMITED).
NOTICE is hereby given that the creditors of the above-
named company, which is being voluntarily wound
up, are required on or before the 20th day of April, 1927,
being the day for that purpose fixed by the undersigned to
send their names and addresses, particulars of their debts
and claims, and the names and addresses of their solicitors
(if any) to JGSEPH MELMER PRESTON, Public Accountant, 96
Hereford Street, Christchurch, the Liquidator of the said
company, and if so required by notice in writing by the said
Liquidator are (or their solicitors) to some in and prove their
said debts or claims at such time and place as shall be specified
in such notice, or, in default thereof they will be excluded
from the benefit of any distribution made before such debts
are proved.
Dated this 4th day of April, 1927.
J. M. PRESTON,
Public Accountant, Liquidator.
360
GUARDIAN, TRUST, AND EXECUTORS COMPANY OF
NEW ZEALAND (LIMITED).
I, JOHN MAYNARD STOKES, Manager of the Guardian,
Trust, and Executors Company of New Zealand
(Limited), do solemnly and sincerely declare:—
-
That the liability of the members is limited.
-
That the capital of the company is £100,000, divided
into 20,000 shares of £5 each. -
That the number of shares issued is 20,000.
-
That calls to the amount of three pounds (£3) per share
on 2,500 shares and three shillings (3s.) per share on 17,500
shares have been made, under which the sum of £10,125 has
been received. -
That the amount of all moneys received on account of
estates on the 1st day of January last is £2,951,776 12s. 10d. -
That the amount of all moneys paid on account of estates
on that day is £2,943,337 7s. 2d. -
That the amount of the balances due to estates under
administration on that day is £8,439 5s. 8d. -
That the liabilities of the company as on the 1st day of
January last were £11,680. -
That the contingent liabilities of the company on
deposits on the 1st day of January last were nil -
That the assets of the company on that day were
£24,429 10s. 8d. -
That the first annual license was issued on the 10th
day of March, 1911.
And I make this solemn declaration conscientiously believing
the same to be true, and by virtue of the provisions of an
Act of the General Assembly of New Zealand intituled the
Justices of the Peace Act, 1908.
J. M. STOKES, Manager.
Declared at Auckland this 4th day of April, 1927, before
me—R. D. Bagnall, a Solicitor of the Supreme Court of
New Zealand.
In accordance with the provisions of the Guardian, Trust,
and Executors Company Amendment Act of 1911, No. 17,
I have examined this statement and compared it with the
books of the company, and I hereby certify it to be correct.
W. WALLACE BRUCE, Auditor.
Auckland, 4th April, 1927.
361
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Taylor’s Creek Gold-slucing Company
(Limited).
When formed, and date of registration: 26th August, 1914..
Whether in active operation or not : No.
Where business is conducted, and name of Secretary :
68 Hardy Street, Nelson; William Rout.
Nominal capital : £8,750.
Amount of capital subscribed : £2,500.
Amount of capital actually paid up in cash : £2,500.
Paid-up value of scrip given to shareholders, and amount of
cash received for same (if any) : £2,500.
Paid-up value of scrip given to shareholders on which no
cash has been paid : £6,250.
Number of shares into which capital is divided : 35.
Number of shares allotted : 35.
Amount paid per share : £250.
Amount called up per share : £250.
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 com-
pany : 10.
Present number of shareholders : 10.
Number of men employed by company : Nil.
Quantity and value of gold or silver produced since last
statement : Nil.
Total quantity and value produced since registration : £168
16s. 7d.
Amount expended in connection with carrying on operations
since last statement : Nil.
Total expenditure since registration : £2,500.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash in hand : Nil.
Amount of cash in bank : Nil.
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 : £27 16s.
I, William Rout, of Nelson, the Secretary of the Taylor’s
Creek Gold-slucing Company (Limited), do solemnly and
sincerely declare that the above statement of affairs is a true
one; and I make this solemn declaration conscientiously
believing the same to be true, and by virtue of the provisions
of an Act of the General Assembly of New Zealand intituled
the Justices of the Peace Act, 1908.
W. ROUT.
Declared at Nelson, this 19th day of February, 1927. 362
THE HALSWELL QUARRIES, LIMITED.
NOTICE OF VOLUNTARY LIQUIDATION AS AT 28TH MARCH, 1927.
Resolution.
WE, the undersigned, being at least three-fourths of the
members of the Halswell Quarries, Limited, holding
at least three-fourths of the shares in the capital of the com-
pany, pursuant to and with the powers conferred by subsection
(6) of section 168 of the Companies Act, 1908, hereby resolve,
and so that this resolution shall have validity as a special
resolution as follows, viz.: That the company be wound
up voluntarily and that Messrs. MITCHELL AND ALDRIDGE,
of the City of Christchurch, in New Zealand, Accountants,
be appointed Liquidators for the purpose of such winding-up.
Dated this 28th day of March, 1927.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 20
NZLII —
NZ Gazette 1927, No 20
✨ LLM interpretation of page content
🏥
Notice of Intent to Apply for Medical Registration
(continued from previous page)
🏥 Health & Social Welfare30 March 1927
Medical Registration, Auckland
- J. J. Brownlee (Junior), Intends to apply for medical registration
🏭 Dissolution of Partnership - Gaby, French, and Corrick
🏭 Trade, Customs & Industry5 April 1927
Partnership Dissolution, Mechanical Engineers, Wellington
- Charles Benjamin Gaby, Partner in dissolved firm
- William George French, Deceased partner
- John Francis Corrick, Partner in dissolved firm
- Gaby and Corrick
🏭 Dissolution of Partnership - Gruchy and Mager
🏭 Trade, Customs & Industry25 March 1927
Partnership Dissolution, Farmers, Silverdale
- Albert Ever Mager, Partner in dissolved firm
- Philip Ramsden Gruchy, Partner in dissolved firm
- A. E. Mager
- P. R. Gruchy
🏭 Voluntary Winding Up of D. D. Truesdale (Limited)
🏭 Trade, Customs & Industry4 April 1927
Company Liquidation, Creditors Notice, Christchurch
- Joseph Melmer Preston, Public Accountant, Liquidator
🏢 Declaration by Guardian, Trust, and Executors Company of New Zealand (Limited)
🏢 State Enterprises & Insurance4 April 1927
Company Declaration, Financial Statement, Auckland
- John Maynard Stokes (Manager), Declared company financial statement
- J. M. Stokes, Manager
- R. D. Bagnall, Solicitor
- W. Wallace Bruce, Auditor
🌾 Statement of Affairs of Taylor’s Creek Gold-slucing Company (Limited)
🌾 Primary Industries & Resources19 February 1927
Company Statement, Gold Mining, Nelson
- William Rout (Secretary), Declared company statement of affairs
- William Rout, Secretary
🏭 Notice of Voluntary Liquidation of Halswell Quarries, Limited
🏭 Trade, Customs & Industry28 March 1927
Company Liquidation, Special Resolution, Christchurch
- Mitchell and Aldridge, Accountants