Legal and Corporate Notices




1544
THE NEW ZEALAND GAZETTE.
[No. 30

and that A. R. ELCOCK, of Hokitika, be appointed Liquidator ;
and that at a duly convened meeting held on the 27th April,
1927, the said resolution was confirmed.

A. R. ELCOCK,
Liquidator.

499

In the Supreme Court of New Zealand,
Northern Judicial District.

In the matter of the Administration Act, 1908, and of
the Trustee Act, 1908; and in the matter of the
estate of ELLEN ALICE MALFROY, late of Rotorua, in
the Provincial District of Auckland, Widow (deceased),
who died on the 7th day of October, 1926, intestate.

PURSUANT to an order made by His Honour Mr. Justice
Stringer, a Judge of the Supreme Court of New Zealand,
on the 13th day of May, 1927, notice is hereby given that all
creditors, next-of-kin, or other persons having claims against
the estate of the above-named deceased, who died on or about
the 7th day of October last, and administration of whose
estate she being intestate as far as is known, was granted on
the 14th day of April last in this Honourable Court to CHARLES
FREDERICK BUDDLE, of Auckland, New Zealand, Solicitor,
administrator, as the duly appointed attorney of John
Edmund Jones and James William Jones, the present ascer-
tained next-of-kin of the said deceased, are hereby required
to send in full particulars in writing of their claims to the said
administrator at his office, Auckland, New Zealand, addressed
to Box 1309, General Post Office, Auckland, on or before
the last day of August next, after which date the said ad-
ministrator will proceed to distribute the assets of the de-
ceased among the persons entitled thereto, having regard only
to the claims and demands of which he shall at that date
have had notice.

Dated this 16th day of May, 1927.

BUDDLE, RICHMOND, AND BUDDLE,
Solicitors for the Administrator,
Auckland, New Zealand.

500

SOUTHLAND COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND FOR PUBLIC ROAD.

NOTICE is hereby given that the Southland County
Council proposes, under the provisions of the Public
Works Act, 1908, to execute a certain public work—to wit,
the construction of a public road in the Township of Rivers-
dale; and that for the purpose of such public work the lands
described in the Schedule hereto are required to be taken.

And notice is hereby further given that a plan of the lands
to be so taken is deposited with the Clerk of the Southland
County Council at Invercargill and is there open for inspection
(without fee) by all persons during ordinary office hours, and
that all persons affected by the execution of the said public
work or the taking of such lands should, if they have well-
grounded objections to the execution of the said public work
or the taking of the said lands, set forth the same in writing,
and send such writing within forty (40) days from the 17th
day of May, 1927, being the date of the first publication of
this notice, addressed to “The Clerk, Southland County
Council, Invercargill.”

SCHEDULE.

All that piece of land containing 16 poles, more or less,
being part of Lot 1, Block 38, deposited plan No. 67, Township
of Riversdale, which said piece of land is coloured red on the
said plan (R 551) deposited with the Clerk of the Southland
County Council.

All in the Land District of Southland; as the same is more
particularly delineated on the plan deposited as aforesaid.

As witness my hand at Invercargill this 14th day of May,
1927.

A. J. SERVICE,
Clerk to the Southland County Council.

501

In the matter of Part IX of the Companies Act, 1908, and
its amendments; and in the matter of CHUBB’S AUS-
TRALIAN COMPANY, LIMITED (an incorporated company
having its registered office at 128 Queen Victoria Street,
in the City of London).

NOTICE is hereby given that the office or place of business
of CHUBB’S AUSTRALAIN COMPANY, LIMITED, in the
City of Wellington has been changed to Number 20, Brandon
Street, in the said City of Wellington.

Dated this 17th day of May, 1927.

CHUBB’S AUSTRALIAN COMPANY, LIMITED
(By its Attorney,
CHRIS. LANGSWORTH,
Managing Director in Australasia).

502

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Mahakipawa Goldfields (Limited).
When formed, and date of registration: 12th October, 1923.
Whether in active operation or not: Active.
Where business is conducted, and name of Secretary: 101
Hereford Street, Christchurch; P. F. Peoples.
Nominal capital: £40,000, being 800,000 shares at 1s. each.
Amount of capital subscribed: £8,515 15s.
Amount of capital actually paid up in cash: £8,515 15s.
Paid-up value of scrip given to shareholders, and amount
of cash received for same (if any): £8,515 15s.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £15,025.
Number of shares into which capital is divided: 800,000.
Number of shares allotted: 384,563.
Amount paid per share: 1s., 3s. 4d., and 5s., the two latter-
priced being for premium issue.
Amount called up per share: Fully called.
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 time of registration of company:
110.
Present number of shareholders: 347.
Number of men employed by company: 10 to 15 up to 15th
November, 1926, when work ceased pending reconstruction
of finance.
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: £7,631 5s. 10d.
Total expenditure since registration: £11,526 15s.
Total amounts of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £131 9s. 9d.
Amount of cash in hand: £1 16s. 3d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): De-
bentures, £1,800.
Amount of debts owing by company: £814 5s. 7d.

I, Patrick Francis Peoples, of Christchurch, the Secretary
of the Mahakipawa Goldfields (Limited), do solemnly and
sincerely declare that this is a true and complete statement
of the affairs of the said company at the 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.

P. F. PEOPLES.

Declared at Christchurch, this 7th day of May, 1927,
before me—K. W. Robinson, J.P.

476

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Com-
pany (Limited).
Where formed, and date of registration: Vinegar Hill, St.
Bathan’s; 23rd September, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary:
Vinegar Hill, St. Bathan’s; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
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: 6,500.
Number of shares allotted: 6,000.
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 com-
pany: 10.
Present number of shareholders: 17.
Number of men employed by company: 3.
Quantity and value of gold produced since last statement:
149 oz. 15 dwt.; £551 2s. 6d.
Total quantity and value produced since registration:
5,462 oz. 1 dwt. 15 gr.; £20,905 2s. 6d.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 30


NZLII PDF NZ Gazette 1927, No 30





✨ LLM interpretation of page content

🌾 Voluntary Liquidation of Waitaha Co-operative Dairy Factory Company (continued from previous page)

🌾 Primary Industries & Resources
2 April 1927
Liquidation, Voluntary, Dairy Factory
  • A. R. Elcock, Appointed Liquidator

  • A. R. Elcock, Liquidator

⚖️ Notice to Creditors of Ellen Alice Malfroy Estate

⚖️ Justice & Law Enforcement
16 May 1927
Estate, Intestate, Creditors, Rotorua
  • Ellen Alice Malfroy, Deceased intestate
  • Charles Frederick Buddle, Administrator of estate
  • John Edmund Jones, Next-of-kin
  • James William Jones, Next-of-kin

  • Charles Frederick Buddle, Administrator
  • Buddle, Richmond, and Buddle, Solicitors

🏗️ Notice of Intention to Take Land for Public Road

🏗️ Infrastructure & Public Works
14 May 1927
Land Acquisition, Public Road, Riversdale, Southland
  • A. J. Service, Clerk to the Southland County Council

🏭 Change of Business Address for Chubb’s Australian Company, Limited

🏭 Trade, Customs & Industry
17 May 1927
Company Address Change, Wellington
  • Chris. Langsworth, Managing Director in Australasia

🌾 Statement of Affairs of Mahakipawa Goldfields (Limited)

🌾 Primary Industries & Resources
7 May 1927
Company Affairs, Goldfields, Financial Statement
  • Patrick Francis Peoples, Secretary declaring company affairs

  • P. F. Peoples, Secretary
  • K. W. Robinson, J.P.

🌾 Statement of Affairs of Vinegar Hill Hydraulic Sluicing Company (Limited)

🌾 Primary Industries & Resources
Company Affairs, Hydraulic Sluicing, Financial Statement
  • Edward Morgan, Secretary of company