✨ Company Notices and Personal Announcements
June 23.
AMLEC, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at a meeting of AMLEC,
LIMITED, held on 9th June, 1927, it was resolved that
the company be wound up voluntarily, and that Mr. ALEX-
ANDER CAMERON, of Auckland, Secretary, be appointed
Liquidator for the purpose of such winding-up.
Creditors are required to furnish particulars of their claims
to the undersigned, 44 Ferry Buildings, Quay Street, Auckland,
not later than 30th June, 1927.
Dated at Auckland, this 9th day of June, 1927.
A. CAMERON, Liquidator.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Southern Mines Development Corporation, Limited.
When formed, and date of registration : 27th July, 1926.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : 80
Ridgway Street, Wanganui ; Thomas Ballingall.
Nominal capital : £125,000.
Amount of capital subscribed : £20,260.
Amount of capital actually paid up in cash : £3,569 15s.
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 : £125,000.
Number of shares allotted : 20,260.
Amount paid per share : Various—£3,569 15s. on 20,260
shares.
Amount called up per share : 5s. per share on 7,160, 4s. per
share on 13,100.
Number and amount of calls in arrear : Application, £102 10s. ;
allotment, £653 10s. ; first call, £84 5s.
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 : 206.
Number of men employed by company : Nil.
Quantity and value of gold and silver produced since last
statement : Nil.
Total quantity and value produced since registration : Nil.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : £89 11s. 2d.
Amount of cash in hand : Nil.
Amount of debts directly due to the company : Nil.
Amount of debts considered good : Nil.
Amount of contingent liabilities of company (if any) : Nil.
Amount of debts owing by company : Nil.
I, Thomas Ballinghall, of Wanganui, the Secretary of the
Southern Mines Development Corporation, Ltd., do solemnly
and sincerely declare that this is a true and complete statement
of the affairs of the said company at 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.
T. BALLINGALL.
Declared at Wanganui, this 14th day of June, 1927, before
me—E. F. Liffiton, J.P.
THE EVANS BAY AND MIRAMAR ESTATE COMPANY,
LIMITED (IN LIQUIDATION).
NOTICE is hereby given, in pursuance of section 230 of
the Companies Act, 1908, that a general meeting of
the members of the above-named company will be held at the
offices of Messrs. Harcourt and Co., Panama Street, Wellington,
on Monday, 11th July, 1927, at 12 o'clock noon, for the purpose
of having an account laid before them showing the manner in
which the winding-up has been conducted and the property
of the company disposed of, and of hearing any explanation
that may be given by the Liquidator, and also of determining
by extraordinary resolution the manner in which the books,
accounts, and documents of the company and of the Liquidator
thereof shall be disposed of.
Dated the 20th day of June, 1927.
J. M. GEDDIS, Liquidator.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that at an extraordinary general
meeting of the shareholders of THE GREAT NORTHERN
BREWERY, LIMITED, held on the 19th day of May, 1927, the
following special resolution was passed unanimously:-
"That the company be wound up voluntarily"; and at a
further extraordinary general meeting of the shareholders of
the company held on the 14th day of June, 1927, the foregoing
resolution was confirmed, and it was resolved that EDWARD
ROBERT NOLAN RUSSELL, HENRY OCTAVIUS NOLAN, PHILIP
CHARLES DICKINSON LUCKIE, and FRANK HOLDEN SECCOMBE
be appointed Liquidators of the company.
Dated this 16th day of June, 1927.
PHILIP LUCKIE, Secretary.
THE TAIERI RIVER TRUST.
RESOLUTION PASSED AT MEETING OF THE TAIERI RIVER
TRUST ON 6TH JUNE, 1927.
It was resolved that all the lands between the new protective
embankment and the Taieri River, from Otokia Railway-
bridge to the Titiri Railway-bridge, be declared a special-rating
area, and that the Clerk be instructed to take steps to have
same gazetted.
We therefore certify that the above is a true copy of a resolution
passed at a meeting of the Trust held at Mosgiel, this
6th day of June, 1927.
ROBT. T. SADD, Chairman.
J. T. GIBSON, Clerk.
AHIPARA GUM COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
Wellington, 9th June, 1927.
A MEETING of shareholders in above will be held at the
office of the company, 25 Panama Street, Wellington,
on Thursday, 30th June, at noon, to receive the report and
balance-sheet.
JOHN U. TURNBULL, Liquidator.
MEDICAL REGISTRATION.
NEWTON QUILLIAM, M.B., Ch.B., 1926, University
of N.Z., now residing in Auckland, hereby give notice
that I intend applying on the 13th July next to have 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.
NEWTON QUILLIAM,
Hospital, Auckland.
Dated at Auckland, 13th June, 1927.
CHANGE OF NAME.
HERBERT STANLEY LINDSAY, heretofore called
WARD, of Hamilton, in the Provincial District of Auckland and
Dominion of New Zealand, Settler, hereby give public notice
that on the 10th day of June, 1927, I formally and absolutely
renounced, relinquished, and abandoned the use of my said
surname of WARD, and then assumed and adopted and deter-
mined thenceforth on all occasions whatsoever to use and
subscribe the name of " Lindsay " instead of the said name
of " Ward."
And I give further notice that by a deed poll dated the 10th
day of June, 1927, duly executed and attested and enrolled
in the Supreme Court of New Zealand, at Hamilton, on the
20th day of June, 1927, I formally and absolutely renounced
and abandoned the said surname of " Ward," and declared
that I had assumed and adopted and intended thenceforth
upon all occasions whatsoever to use and subscribe the name
of HERBERT STANLEY LINDSAY instead of HERBERT STANLEY
WARD, and so as to be at all times thereafter called, known,
and described by the name of HERBERT STANLEY LINDSAY
exclusively.
Dated the 20th day of June, 1927.
HERBERT STANLEY LINDSAY.
Witness : Charles E. Armstrong, Solicitor, Hamilton.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 43
NZLII —
NZ Gazette 1927, No 43
✨ LLM interpretation of page content
🏭 Voluntary Liquidation of Amlec Limited
🏭 Trade, Customs & Industry9 June 1927
Voluntary liquidation, Amlec Limited, Creditors, Auckland
- Alexander Cameron, Appointed Liquidator
- A. Cameron, Liquidator
🏭 Statement of Affairs of Southern Mines Development Corporation
🏭 Trade, Customs & Industry14 June 1927
Company statement, Southern Mines Development Corporation, Financial details, Wanganui
- Thomas Ballingall, Secretary declaring company affairs
- T. Ballingall, Secretary
- E. F. Liffiton, J.P.
🏭 General Meeting of Evans Bay and Miramar Estate Company in Liquidation
🏭 Trade, Customs & Industry20 June 1927
General meeting, Evans Bay and Miramar Estate Company, Liquidation, Wellington
- J. M. Geddis, Liquidator
🏭 Voluntary Winding Up of The Great Northern Brewery Limited
🏭 Trade, Customs & Industry16 June 1927
Voluntary winding up, The Great Northern Brewery Limited, Liquidators, Auckland
- Edward Robert Nolan Russell, Appointed Liquidator
- Henry Octavius Nolan, Appointed Liquidator
- Philip Charles Dickinson Luckie, Appointed Liquidator
- Frank Holden Seccombe, Appointed Liquidator
- Philip Luckie, Secretary
🏘️ Resolution by Taieri River Trust for Special Rating Area
🏘️ Provincial & Local Government6 June 1927
Special rating area, Taieri River Trust, Mosgiel
- Robt. T. Sadd, Chairman
- J. T. Gibson, Clerk
🏭 Meeting of Shareholders of Ahipara Gum Company Limited
🏭 Trade, Customs & Industry9 June 1927
Shareholders meeting, Ahipara Gum Company Limited, Wellington
- John U. Turnbull, Liquidator
🏥 Medical Registration Notice by Newton Quilliam
🏥 Health & Social Welfare13 June 1927
Medical registration, Newton Quilliam, Auckland
- Newton Quilliam (M.B., Ch.B.), Intends to apply for medical registration
⚖️ Change of Name Notice by Herbert Stanley Lindsay
⚖️ Justice & Law Enforcement20 June 1927
Change of name, Herbert Stanley Lindsay, Hamilton
- Herbert Stanley Lindsay, Changed name from Ward
- Charles E. Armstrong, Solicitor