✨ Company and Society Notices
994
THE NEW ZEALAND GAZETTE.
[No. 25
THE GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED.
I, JOHN MAYNARD STOKES, Manager of the Guardian, Trust, and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
- That the number of shares issued is 20,000.
- That calls to the amount of three pounds (£3) per share on 2,500 shares and three shillings (3s.) per share on 17,500 shares have been made, under which the sum of £10,125 has been received.
- That the amount of all moneys received on account of estates on the 1st day of January last is £5,180,395 2s. 11d.
- That the amount of all moneys paid on account of estates on that day is £5,175,008 15s. 3d.
- That the amount of the balances due to estates under administration on that day is £5,386 7s. 8d.
- That the liabilities of the company as on the 1st day of January last were £22,014 9s. 7d.
- That the contingent liabilities of the company on deposits on the 1st day of January last were nil.
- That the assets of the company on that day were £43,207 5s. 6d.
- That the first annual license was issued on the 10th day of March, 1911.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
J. M. STOKES, Manager.
Declared at Auckland, this 27th day of March, 1929, before me—W. Hampson, a solicitor of the Supreme Court of New Zealand.
In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.
W. WALLACE BRUCE, Auditor.
Auckland, 27th March, 1929.
344
THE CANTERBURY INDUSTRIAL CO-OPERATIVE SOCIETY, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of THE CANTERBURY INDUSTRIAL CO-OPERATIVE SOCIETY, LIMITED.
A T a special general meeting of the above-named society, duly convened and held at Christchurch on the 9th day of March, 1929, the following resolution was duly passed, and at a subsequent special general meeting of the members of the society, also duly convened and held at the same place on the 26th day of March, 1929, the same resolution was duly confirmed as a special resolution, viz.:—
“That the society be wound up voluntarily, and that Mr. P. N. QUARTERMAIN be appointed Liquidator for the purposes of such winding-up.”
Dated this 26th day of March, 1929.
WINTER COLE, Chairman.
Witness to signature—R. A. Mackenzie, Manager, Christchurch.
345
N.Z. ACETYLENE AND HARDWARE, LTD.
IN LIQUIDATION.
T HE final meeting of shareholders of the above-named company will be held in the registered office, 64 Stuart Street, Dunedin, on Friday, the 19th April, 1929, at 4 o’clock p.m.
Business.
To receive the Liquidator’s report and statement, showing how the assets of the company have been realized, the amount of the final dividend, and the total amount refunded to shareholders.
To arrange for the disposal of the books, accounts and documents of the company, and for this purpose to consider, and if thought fit, pass the following resolution:—
“That the books, accounts, and documents of the company be handed over to the Electric and Plumbing Supplies, Ltd.; to be kept under their custody for a period of five years, and then destroyed.”
General.
C. J. DARRACOTT, Liquidator.
Dunedin, 4th April, 1929.
347
METHODIST CHURCH OF NEW ZEALAND.
I, JOHN FRANCIS GOLDIE, President of the New Zealand Methodist Conference, certify that the Rev. MAJOR ALBERT RUGBY PRATT is appointed Authorized Representative for the year 1929–1930, in accordance with the provisions of the Methodist Church Property Trust Act, 1887.
JOHN F. GOLDIE,
President of the Conference.
Auckland, 1st April, 1929.
346
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: St. Bathan’s Channel Co., Ltd.
When formed, and date of registration: 10th November, 1881; 4th January, 1882.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: St. Bathan’s; W. Johnsen.
Nominal capital: £4,590.
Amount of capital subscribed: £4,590.
Amount of capital paid up in cash: £4,590.
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 the capital is divided: 81 shares (three issues of 27 each).
Number of shares allotted: 81.
Amount paid up per share: 27, each at £100, £40, and £30.
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: 11.
Present number of shareholders: 4.
Number of men employed: None regularly; labour only employed when construction work or repairs being done.
Quantity and value of gold produced during preceding year: Nil.
Total quantity and value of gold produced since registration: 1,507 oz. 11 dwt. 7 gr.; value, £5,817 11s. 7d.
Amount expended in connection with carrying on operations since last statement: £21 15s.
Total expenditure since registration: £11,135 11s.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bank on deposit: £2 3s. 7d.
Amount of cash in hand: Nil.
Amount of debts owing by company: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of company (if any): Nil.
I, Walter Johnsen, Secretary of the St. Bathan’s Channel Co., Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at 31st December, 1928, and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1882.
WALTER JOHNSEN.
Declared at Oamaru, this 30th day of March, 1929, before me—J. A. Macpherson, J.P.
348
THE GLOVER TYRE AND RUBBER CO., LTD.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of the GLOVER TYRE AND RUBBER CO., LTD.
N OTICE is hereby given that at a general meeting of the members of the company held on Tuesday, 26th March, 1929, the following extraordinary resolution was passed:—
“That it is proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities, continue its business, and that it is desirable to wind up the same, and accordingly that the company be wound up voluntarily; and that FRED TEMPEST EYRE, of Auckland, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”
Dated this 28th day of March, 1929.
R. A. SPINLEY, Chairman.
349
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 25
NZLII —
NZ Gazette 1929, No 25
✨ LLM interpretation of page content
💰 Declaration of Financial Affairs by The Guardian, Trust, and Executors Company of New Zealand, Limited
💰 Finance & Revenue27 March 1929
Financial declaration, Company assets, Liabilities, Shares, Estates
- John Maynard Stokes, Manager declaring financial affairs
- W. Hampson, Solicitor of the Supreme Court of New Zealand
- W. Wallace Bruce, Auditor
🏭 Voluntary Liquidation of The Canterbury Industrial Co-operative Society, Limited
🏭 Trade, Customs & Industry26 March 1929
Voluntary liquidation, Society winding-up, Liquidator appointment
- P. N. Quartermain, Appointed Liquidator
- Winter Cole, Chairman
- R. A. Mackenzie, Manager, Christchurch
🏭 Final Meeting of Shareholders for N.Z. Acetylene and Hardware, Ltd.
🏭 Trade, Customs & Industry4 April 1929
Final meeting, Shareholders, Liquidator's report, Dividend, Company dissolution
- C. J. Darraccott, Liquidator
🎓 Appointment of Authorized Representative for Methodist Church of New Zealand
🎓 Education, Culture & Science1 April 1929
Authorized representative, Methodist Church, Appointment
- Albert Rugby Pratt (Major), Appointed Authorized Representative
- John Francis Goldie, President of the New Zealand Methodist Conference
💰 Statement of Affairs for St. Bathan’s Channel Co., Ltd.
💰 Finance & Revenue30 March 1929
Company affairs, Financial statement, Gold production, Shareholders
- Walter Johnsen, Secretary
- J. A. Macpherson, Justice of the Peace
🏭 Voluntary Liquidation of The Glover Tyre and Rubber Co., Ltd.
🏭 Trade, Customs & Industry28 March 1929
Voluntary liquidation, Company winding-up, Liquidator appointment
- Fred Tempest Eyre, Appointed Liquidator
- R. A. Spinley, Chairman