Company Notices and Advertisements




2488
THE NEW ZEALAND GAZETTE.
[No. 51

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Muir’s Gold Reefs (Limited).
When formed, and date of registration: As private company, 16th August, 1917; public company, 14th May, 1920.
Whether in active operation or not: Temporarily closed down.
Where business is conducted, and name of Secretary: Muir’s Reefs, Te Puko; W. Devitt (acting).
Nominal capital: £125,000.
Amount of capital subscribed: £81,692 15s.
Amount of capital actually paid up in cash: £81,692 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: 81,754.
Amount paid per share: On 81,584, £1; on 170, varying amounts.
Amount called up per share: £1.
Number and amount of calls in arrears: 4 members; £61 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: Private company, 10; public company, 12.
Present number of shareholders: 206.
Number of men employed by company: 13.
Quantity and value of gold or silver produced since last statement: Nil.
Total produced since registration: £164,776 17s. 11d.
Amount expended in connection with carrying on operations since last statement: £1,862 12s. 4d.
Total expenditure since registration: £326,802 5s. 11d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: 5s. 9d.
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): £20,555 18s; 2d.
Amount of debts owing by company: £58,294 18s. 6d.

I, William Stevenson Devitt, of Auckland, the Acting Secretary of the Muir’s Gold Reefs (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as 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, 1882.

W. S. DEVITT.

Declared at Auckland, this 18th day of July, 1927, before me—Jonathan W. Coleman, Justice of the Peace.
645

BAY OF PLENTY SASH AND DOOR FACTORY, LTD.

NOTICE is hereby given that the following extraordinary resolution was signed by three-fourths of the members, holding in the aggregate at least three-quarters of the shares of the capital of the company, on the 24th May, 1927:—

“ That it is proved to its satisfaction that the Bay of Plenty Sash and Door Factory, Limited, cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that MORRIS, DUNCAN, and GYLLIES, of Auckland, Public Accountants, be and are hereby appointed Liquidators for the purpose of such winding-up.”

MORRIS, DUNCAN, AND GYLLIES,
Liquidators.
646

SMEETONS LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the above-named company passed the undermentioned resolution at an extraordinary general meeting of shareholders held on the 17th day of June, 1927, and that subsequently at an extraordinary general meeting of shareholders, held on the 4th day of July, 1927, the said resolution was confirmed.

RESOLUTION: “ That the company be wound up voluntarily.”

Also, by resolution of the said company, the undersigned HARRY CHARLES ROBINSON, Public Accountant, of Auckland, was appointed the Liquidator thereof.

Dated at Auckland, this 15th day of July, 1927.

H. C. ROBINSON, Liquidator.

206, 207, and 208 Southern Cross Building,
Chancery Street, Auckland.
647

RENDEZVOUS LTD. (IN LIQUIDATION).

NOTICE is hereby given that a meeting of shareholders in the above company will be held at the registered office of the company, 213 Manchester Street, Christchurch, on Monday, 1st August, 1927, at 4 p.m., to receive the Liquidator’s final statement of account.

WM. BOTTRELL
OSCAR W. B. ANDERSON
} Liquidators.
648

NOW READY.

PLACE-NAMES OF BANKS PENINSULA.

BY J. C. ANDERSEN.

Cloth covers, 13s. 6d.
Postage, 6d.

NOW READY.

ROYALTY IN NEW ZEALAND.

SPECIAL PICTORIAL SOUVENIR.

Price, 2s. 6d.
Postage, 6d.

CONTENTS.

ADVERTISEMENTS .. .. .. .. 2485
APPOINTMENTS, ETC. .. .. .. 2478
BANKRUPTCY NOTICES .. .. .. 2483

LAND—
Changing Name of District .. .. 2479
Crown Land proclaimed .. .. 2469
Foreshore, Licensing Use and Occupation of .. 2472
Foreshores, Revoking Orders in Council licensing Use and Occupation of .. .. 2471
Land Act, Declaring Land to be subject to Section 133 of the .. .. 2465
Native Land, Partial Revocation of Order in Council respecting .. .. 2471
Railway Purposes, Taken for .. .. 2469
Railway, Revoking Proclamation taking Land for 2470
Recreation-ground, Taken for .. .. 2468
Renewable Lease, Selection on.. .. 2477
Reserve, Notice as to Change of Purpose of .. 2477
Road, Laying out and taking .. .. 2469
Roads proclaimed .. .. 2467, 2468
Roads proclaimed and closed .. .. 2467
Roads, Taken for .. .. 2468, 2469
Sale or Selection .. .. 2477
Selection by Discharged Soldiers, Revoking the Setting-apart of Land for .. .. 2465
Settlement, for Selection .. .. 2478
Street exempted from the Provisions of Section 117 of the Public Works Act .. 2472
Street proclaimed .. .. 2468
Workers’ Dwelling, Consenting to Land being taken for .. .. 2470
Workers’ Dwelling, Taken for .. .. 2468

LAND TRANSFER ACT NOTICES .. .. 2485

MISCELLANEOUS—
Coroners Amendment Act, Fixing Fees payable under the .. .. .. 2471
Customs Examining-place appointed .. .. 2479
Domain Board appointed .. .. 2470
Incorporated Societies dissolved .. .. 2483
Kawarau Falls Dam, Amending Constitution of a Special Board created for the Purpose of Controlling the Gates of the .. .. 2470
Loans, Consenting to raising .. .. 2471
Loans, Prescribing Rates of Interest to be paid in respect of .. .. .. 2473
Mining Privilege .. .. 2483
Mutual Fire Insurance Statements .. .. 2480
National War Funds Council, Appointing a Member of the .. .. .. 2473
Postal Correspondence, &c., prohibited .. .. 2480
Public Trustee: Election to administer Estates .. 2480
Railways: Alterations to Scale of Charges .. 2481
Regulations for Trout-fishing .. .. 2472
Surveyor licensed .. .. 2483
Tenders .. .. 2483
Warden’s Court constituted .. .. 2470

By Authority: W. A. G. SKINNER, Government Printer, Wellington.

Price, 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 51


NZLII PDF NZ Gazette 1927, No 51





✨ LLM interpretation of page content

🏭 Statement of Affairs of Muir’s Gold Reefs (Limited)

🏭 Trade, Customs & Industry
18 July 1927
Company affairs, Financial statement, Gold mining, Te Puko
  • William Stevenson Devitt, Acting Secretary of Muir’s Gold Reefs (Limited)

  • Jonathan W. Coleman, Justice of the Peace

🏭 Winding Up of Bay of Plenty Sash and Door Factory, Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Extraordinary resolution, Auckland
  • MORRIS, DUNCAN, and GYLLIES, Liquidators

🏭 Voluntary Liquidation of Smeetons Limited

🏭 Trade, Customs & Industry
15 July 1927
Company liquidation, Voluntary winding up, Auckland
  • H. C. ROBINSON, Liquidator

🏭 Final Statement of Account for Rendezvous Ltd. (In Liquidation)

🏭 Trade, Customs & Industry
Company liquidation, Final statement, Christchurch
  • WM. BOTTRELL, Liquidator
  • OSCAR W. B. ANDERSON, Liquidator

🎓 Advertisement for Place-Names of Banks Peninsula

🎓 Education, Culture & Science
Book advertisement, Place-names, Banks Peninsula
  • J. C. Andersen, Author of Place-Names of Banks Peninsula

🎓 Advertisement for Royalty in New Zealand

🎓 Education, Culture & Science
Book advertisement, Royalty, Pictorial souvenir