✨ Company Notices and Partnership Dissolution
Mar. 1.] THE NEW ZEALAND GAZETTE. 569
plan Number 2461 ; thence following the eastern boundary of the said Lot 100A to the Topehaehae Stream ; and thence westerly along the Topehaehae Stream to the point of commencement : such portion of the borough being called by the short title of the “ Outer Area ”) : and that such rate shall be an annually recurring rate during the currency of such loan (being a period of 36½ years) or until the loan is fully paid off, and be payable in one sum yearly on the 1st day of July in each and every year during the currency of such loan.
S. S. ALLEN, Mayor.
C. H. McKAY, Town Clerk.
252
McKEE AND LAWRENCE, LTD.
IN LIQUIDATION.
A FINAL Meeting of the shareholders of the above company will be held in the office of the Liquidator, Broadway, Stratford, on 14th March, 1928, at 5.30 p.m.
H. F. FLEMING, Liquidator.
253
CLAYTON, SON, AND COMPANY, LIMITED.
NOTICE is hereby given that the above-named company intends to commence business at Wellington, in the Dominion of New Zealand, and that the situation of the office or place of business of the said company will be at Number 39, Lower Taranaki Street, Wellington.
Dated at Wellington, this 29th day of February, 1928.
EDWARD RABBIDGE,
Attorney for
CLAYTON, SON, AND COMPANY, LIMITED.
Witness : D. W. Virtue, Solicitor, Wellington.
254
NOTICE.
NOTICE is hereby given that I, WALTER SPENCER ALLEN, of Gisborne, the proprietor of the Gisborne Garage Motor Service, although trading under the name of “ Whitfield’s Motors ” between Gisborne and Te Araroa, am not in any way responsible for any liabilities contracted or incurred by any person connected with or employed by the said firm of “ Whitfield’s Motors,” as no partnership relationship of any kind exists or has existed between me and the said firm of Whitfield’s Motors.
W. S. ALLEN.
20th February, 1928.
255
OLSEN AND WOOD, LTD.
IN LIQUIDATION.
A GENERAL meeting of the shareholders, as required by section 230 of the Companies Act, 1908, will be held in the office of the Liquidator, H. A. C. NORTH, Public Accountant, 151 Hereford Street, Christchurch, on Thursday, the 22nd March, 1928, at 2 p.m., when an account showing how the assets of the company have been disposed of will be laid before the shareholders.
H. A. C. NORTH.
256
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between ROBERT MILLER (the Younger) and WILLIAM MILLER, both of Mandeville, in the Provincial District of Otago, carrying on business in co-partnership as Farmers at Mandeville aforesaid under the style or firm name of “ Miller Brothers,” has been dissolved by mutual consent as from the 10th day of February, 1928.
All persons having claims against the late firm are requested to send particulars thereof to either of the partners at Mandeville before the 1st day of April, 1928, by which date all persons owing money to the said Partnership are requested to arrange with either of the partners a settlement of their accounts.
Dated this 27th day of February, 1928.
ROBERT MILLER (THE YOUNGER).
WILLIAM MILLER.
By their Solicitors—Bowler and Bannerman, Solicitors, Gore.
259
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Lawrence Sluicing Company (Limited).
When formed, and date of registration : 18th March, 1916.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : Lawrence ; Ellen Alma Rose.
Nominal capital : £5,000.
Amount of capital subscribed : £5,000.
Amount of capital actually paid up in cash : £5,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any) : £5,000.
Paid-up value of scrip given to shareholders for which no cash has been paid : Nil.
Number of shares into which capital is divided : 5,000.
Number of shares allotted : 5,000.
Amount paid per share : £1.
Amount called up per share : £1.
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 : 20.
Present number of shareholders : 23.
Number of men employed by company : 6.
Quantity and value of gold produced since last statement: 708 oz. 1 dwt. ; £2,781 0s. 6d.
Total quantity and value produced since registration : 6,015 oz. 9 dwt. ; £25,050 17s. 2d.
Amount expended in connection with carrying on operations since last statement : £2,080 8s. 5d.
Total expenditure since registration : £23,588 8s. 7d.
Total amount of dividends declared : £3,750.
Total amount of dividends paid : £3,750.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : £139 19s. 7d.
Amount of cash in hand : Nil.
Amount of debts directly due to company : Nil.
Amount of debts considered good : Nil.
Amount of debts owing by company : £46 2s. 6d.
Amount of contingent liabilities of company (if any) : Nil.
I, Ellen Alma Rose, the Secretary of the Lawrence Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1927 ; 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. A. ROSE.
Declared before me at Lawrence this 31st day of January, 1928—John Norrie. J P.
239
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Golden Crescent Sluicing Company (Limited).
When formed, and date of registration : 26th November, 1898.
Whether in active operation or not : In active operation.
Where business is conducted, and name of Secretary : Lawrence ; Ellen Alma Rose.
Nominal capital : £3,500.
Amount of capital subscribed : £3,500.
Amount of capital actually paid up in cash : £3,500.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any) : £3,500.
Paid-up value of scrip given to shareholders on which no cash has been paid : Nil.
Number of shares into which capital is divided : 3,500.
Number of shares allotted : 3,500.
Amount paid per share : £1.
Amount called up per share : £1.
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 : 15.
Present number of shareholders : 20.
Number of men employed by company : 6.
Quantity and value of gold produced since last statement: 303 oz. 18 dwt. ; £1,204 8s. 4d.
Total quantity and value produced since registration : 13,528 oz. 2 dwt. ; £54,080 16s. 7d.
Amount expended in connection with carrying on operations since last statement : £1,161 12s. 7d.
Total expenditure since registration : £44,693 2s. 11d.
Total amount of dividends declared : £14,175
Total amount of dividends paid : £14,175.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1928, No 16
NZLII —
NZ Gazette 1928, No 16
✨ LLM interpretation of page content
🏘️
Special Rate Resolution by Morrinsville Borough Council
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Sewerage, Morrinsville Borough
- S. S. Allen, Mayor
- C. H. McKay, Town Clerk
🏭 Final Meeting of Shareholders for McKee and Lawrence, Ltd.
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, Stratford
- H. F. Fleming, Liquidator
🏭 Notice of Business Commencement by Clayton, Son, and Company, Limited
🏭 Trade, Customs & Industry29 February 1928
Business Commencement, Wellington, Clayton Son and Company
- Edward Rabbidge, Attorney for Clayton, Son, and Company, Limited
- D. W. Virtue, Solicitor, Witness
🏭 Notice of Non-Responsibility for Liabilities by Walter Spencer Allen
🏭 Trade, Customs & Industry20 February 1928
Non-Responsibility, Liabilities, Gisborne Garage Motor Service, Whitfield’s Motors
- Walter Spencer Allen, Proprietor of Gisborne Garage Motor Service
- W. S. Allen
🏭 General Meeting of Shareholders for Olsen and Wood, Ltd.
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, Christchurch
- H. A. C. North, Liquidator
🏭 Notice of Dissolution of Partnership between Robert Miller and William Miller
🏭 Trade, Customs & Industry27 February 1928
Partnership Dissolution, Miller Brothers, Mandeville
- Robert Miller (The Younger), Partner in Miller Brothers
- William Miller, Partner in Miller Brothers
- Robert Miller (The Younger)
- William Miller
- Bowler and Bannerman, Solicitors
🌾 Statement of Affairs for Lawrence Sluicing Company (Limited)
🌾 Primary Industries & Resources31 January 1928
Company Affairs, Gold Production, Lawrence Sluicing Company
- Ellen Alma Rose, Secretary of Lawrence Sluicing Company
- E. A. Rose, Secretary
- John Norrie, Justice of the Peace
🌾 Statement of Affairs for Golden Crescent Sluicing Company (Limited)
🌾 Primary Industries & ResourcesCompany Affairs, Gold Production, Golden Crescent Sluicing Company
- Ellen Alma Rose, Secretary of Golden Crescent Sluicing Company
- E. A. Rose, Secretary