✨ Company Notices and Name Change
1406
THE NEW ZEALAND GAZETTE.
[No. 27
NOTICE OF CHANGE OF NAME.
I, THOMAS FOREMAN, heretofore called THOMAS COLLINS, of Wellington, Labourer, do hereby give public notice that on the 11th day of April, 1927, I formally and absolutely renounced and relinquished and abandoned the use of my said surname of “Collins,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Foreman” instead of the said name of Collins. And I give further notice that by a deed poll dated the 11th day of April, 1927, duly executed, attested, and enrolled at the Supreme Court at Wellington, I formally and absolutely renounced the said surname of COLLINS, and declared that I had assumed and adopted and intended thenceforth upon all occasion whatsoever to use and subscribe the name of FOREMAN instead of Collins and so as to be at all times thereafter called and known by the name of FOREMAN exclusively.
Dated the 11th day of April, 1927.
THOMAS FOREMAN,
Late THOMAS COLLINS.
443
THE EGMONT GOLD MINING CO., LTD.
New Plymouth, 30th April, 1927.
PURSUANT to section 223 of the Companies Act, 1908, notice is hereby given that a special resolution was passed on the 13th day of April, 1927, for winding up the above company voluntarily.
R. F. PRICE, Chairman of Directors.
E. J. CARR, Secretary.
444
LEREW MOTORS, LTD.
WE, the undersigned, being the whole of the members of Lerew Motors, Limited, holding the whole of the shares in the capital of the said company, pursuant to and in exercise of the powers conferred by subsection 6 of section 168 of the Companies Act, 1908, and so that this resolution shall take effect as a special resolution, do hereby resolve that the said company be wound up voluntarily, and that MESSRS. ROBERT DOBSON AND CO., of Napier, Public Accountants, be appointed Liquidators at the usual scale of remuneration of the New Zealand Society of Accountants.
Dated this 26th day of April, 1927.
W. G. LEREW.
A. L. HEALE.
445
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of the Company: The Argo Concentrates, Ltd.
When formed and date of registration: 2nd August, 1924.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Secretary: Gleeson’s Buildings, Auckland—Edward Harold Sharp.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid in cash: £4,789 16s.
Paid-up value of scrip given to shareholders and the amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £5,000.
Number of shares into which the capital is divided: 12,000.
Number of shares allotted: 12,000.
Amount paid per share: 13s. 6d. on 6,546; 12s. 6d. on 454.
Amount called up per share: 13s. 6d.
Number of calls and amounts in arrears: Second; £22 14s.
Number of shares forfeited: 1,248.
Number of forfeited shares sold and the money received for same: Nil.
Number of shareholders at time of registration of the company: 7.
Present number of shareholders: 205.
Number of men employed by the company: Nil.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £171 16s. 1d.
Total expenditure since registration: £1,236 11s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £36 2s. 6d.
Amount of cash in hand: Nil.
Amount of debts due directly to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of the company (if any): £3,000.
Amount of debts owing by the company: £165 18s. 4d.
I, Edward Harold Sharp, of Auckland, the Secretary of the Argo Concentrates, Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st day of December, 1926, 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 26th day of April, 1927, before me—C. H. Furness, a Justice of the Peace in and for the Dominion of New Zealand.
436
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: North Big River Gold-mines (Limited).
When formed, and date of registration: 29th October, 1919.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 213 Manchester Street, Christchurch; Oscar W. B. Anderson.
Nominal capital: £75,000.
Amount of capital subscribed: £48,251.
Amount of calls actually paid up in cash: £11,319 0s. 6d; and £1,450 calls on forfeited shares.
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: £34,000.
Number of shares into which capital is divided: 75,000.
Number of shares allotted: 48,251.
Amount paid per share: 15s. 3d. on 6137, and 14s. 9d. on 42,014.
Amount called up per share: 15s. 3d.
Number and amount of calls in arrear: 19th call, £1,050 7s.
Number of shares forfeited: 6,188.
Number of forfeited shares sold, and money received for same: 100 shares; 8s. 4d.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 79.
Number of men employed by company: 2.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £1,303 12s. 4d.
Total expenditure since registration: £9,575 15s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £23 14s. 6d (overdraft).
Amount of cash in hand: £20 17s.
Amount of debts directly due to company: £120 3s. 11d.
Amount of debts considered good: £120 3s. 11d.
Amount of contingent liabilities of company (if any): Nil.
Amount of debts owing by company: Nil.
I, Oscar W. B. Anderson, of Christchurch, the Secretary of the North Big River Gold-mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on 31st December, 1926; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
OSCAR W. B. ANDERSON.
Declared at Christchurch this 30th day of April, 1927, before me—R. Browning, J.P.
446
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Hauraki Reefs (Limited), in liquidation.
When formed and date of registration: 28th April, 1910.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Liquidator: 210 Victoria Arcade, Auckland; C. A. Stubbs.
Nominal capital: £20,000.
Amount of capital subscribed: £12,416 13s. 4d.
Amount of capital actually paid up in cash: £11,681 11s. 2d.
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: £5,083 6s. 8d.
Number of shares into which capital is divided: 200,000.
Number of shares allotted: 175,000.
Amount paid per share: 1s. 8d. on 5,000, 2s. on 120,000, 2s. considered paid on 50,000.
Amount called up per share: 2s. on 125,000.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 27
NZLII —
NZ Gazette 1927, No 27
✨ LLM interpretation of page content
⚖️ Notice of Change of Name
⚖️ Justice & Law Enforcement11 April 1927
Name change, Deed poll, Wellington
- Thomas Foreman, Changed name from Thomas Collins
🏭 Voluntary Winding Up of The Egmont Gold Mining Co., Ltd.
🏭 Trade, Customs & Industry30 April 1927
Company liquidation, New Plymouth
- R. F. Price, Chairman of Directors
- E. J. Carr, Secretary
🏭 Voluntary Winding Up of Lerew Motors, Ltd.
🏭 Trade, Customs & Industry26 April 1927
Company liquidation, Napier
- Robert Dobson, Appointed Liquidator
- W. G. Lerew
- A. L. Heale
🏭 Statement of Affairs of The Argo Concentrates, Ltd.
🏭 Trade, Customs & Industry26 April 1927
Company financial statement, Auckland
- Edward Harold Sharp, Secretary
- C. H. Furness, Justice of the Peace
🏭 Statement of Affairs of North Big River Gold-mines (Limited)
🏭 Trade, Customs & Industry30 April 1927
Company financial statement, Christchurch
- Oscar W. B. Anderson, Secretary
- R. Browning, Justice of the Peace
🏭 Statement of Affairs of Hauraki Reefs (Limited)
🏭 Trade, Customs & IndustryCompany financial statement, Auckland
- C. A. Stubbs, Liquidator