Company Notices and Public Trust




MAY 30.] THE NEW ZEALAND GAZETTE. 1531

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:—
The Westland Brick Company, Limited. 1909/6.
Given under my hand at Hokitika, this 21st day of May, 1929.
E. C. ADAMS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:—
1916/5. Price and Bulleid, Limited.
1918/8. Thistle Coal Company, Limited.
1922/6. Household Supplies Company, Limited.
1925/2. New Zealand Fish and Oyster Company, Limited.
Dated at Invercargill, this 21st day of May, 1929.
J. A. FRASER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

NOTICE is hereby given that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved :—
1922/2. Sterling Coal Co., Limited.
Dated at Invercargill, this 27th day of May, 1929.
J. A. FRASER,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908, and its amendments.
NOTICE is hereby given, pursuant to section 302 of the Companies Act, 1908, that the OCEANIC AND ORIENTAL NAVIGATION COMPANY, a company duly incorporated in the State of Delaware, United States of America, intends to commence and carry on business at the following places in New Zealand:—
Auckland,
Napier,
Wellington,
New Plymouth,
Wanganui,
Nelson,
Lyttelton,
Dunedin,
Timaru, and
Bluff.
and that the situation of its offices will be at Maritime Buildings, Quay Street, in the City of Auckland.
Dated this 16th day of May, 1929.
OCEANIC AND ORIENTAL NAVIGATION COMPANY
(By its Attorney, E. ANDERSON).

NOTICE UNDER PART III OF THE PUBLIC TRUST OFFICE ACT AND ITS AMENDMENTS (RELATING TO UNCLAIMED PROPERTY).
WHEREAS John Augustus Samuel Brown, formerly of Wellington, in the Provincial District of Wellington, in the Dominion of New Zealand, Engineer, but now of parts unknown, is the owner of a certain life policy (No. 74805) in the Government Life Insurance Department, assuring the sum of £200: And whereas the said policy matured and the sum assured thereunder, together with accrued bonuses thereon, became payable by the said Government Life Insurance Department to the said John Augustus Samuel Brown on the 14th day of July, 1924, and there is now due and owing by the said Government Life Insurance Department to the said John Augustus Samuel Brown the sum of £217 14s. in terms of the said policy: And whereas it is not known where the said John Augustus Samuel Brown is or whether he is alive or dead: Now, the

Public Trustee hereby gives notice, pursuant to the provisions of section 87 of the Public Trust Office Act, 1908, as amended by section 41 of the Public Trust Office Amendment Act, 1921, that he intends to take possession of the said policy No. 74805 and of the said sum of £217 14s. payable thereunder, and to exercise in respect of the said policy and the said moneys the powers and authorities granted to him in and by the provisions of Part III of the Public Trust Office Act, 1908, and its amendments, and in particular upon payment to the Public Trustee of the said sum of £217 14s. to give a discharge therefor.
Dated at Wellington, this 20th day of May, 1929.
480 J. W. MACDONALD, Public Trustee.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Lady Ranfurly Gold-mining Co. (Kawarau), Ltd.
When formed, and date of registration: 12th June, 1928.
Whether in active operation or not: Not in active operation yet.
Where business is conducted, and name of Secretary: Dunedin; H. Booth, A.M.P. Buildings, Princes Street.
Nominal capital: £32,500.
Amount of capital subscribed: £6,748 16s.
Amount of capital actually paid up in cash: Nil.
Paid up value of script given to shareholders and the amount of cash received for same: Nil.
Paid up value of script given to shareholders on which no cash has been paid: £6,748 16s.
Number of shares into which capital is divided: 650,000.
Number of shares allotted: 134,976.
The amount paid per share: 1s.
The amount called up per share: 1s.
Number and amount of calls in arrear: Nil.
The number of shares forfeited: Nil.
The number of forfeited shares sold and the money received for same: Nil.
Number of shareholders at time of registration of company: 45.
Present number of shareholders: 45.
Number of men employed by company: One (Secretary).
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: Nil.
Total expenditure since registration: £72 4s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £361 6s. 11d.
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: Nil.
Amount of debts owing by company: Nil.

I, Harold Booth, Secretary of the Lady Ranfurly Gold-mining Co. (Kawarau), Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 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, 1908.
H. BOOTH.
Declared at Dunedin, this 17th day of May, 1929, before me—Thomas O'Shea, a Solicitor of the Supreme Court of New Zealand.

THE INDUSTRIAL CHEMICAL COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that, in pursuance of section 230 of the Companies Act, 1908, a general meeting of the above-named company will be held in the office of the Liquidator at 39 Johnston Street, Wellington, on the 17th day of June, at 2 o'clock p.m., for the purpose of receiving the Liquidator's account showing the manner in which the winding-up has been conducted and the assets of the company disposed of.
Dated this 23rd day of May, 1929.
482 J. JACKSON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 41


NZLII PDF NZ Gazette 1929, No 41





✨ LLM interpretation of page content

🏭 Dissolution of Westland Brick Company, Limited

🏭 Trade, Customs & Industry
21 May 1929
Company Dissolution, Hokitika
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
21 May 1929
Company Dissolution, Invercargill
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Sterling Coal Co., Limited

🏭 Trade, Customs & Industry
27 May 1929
Company Dissolution, Invercargill
  • J. A. Fraser, Assistant Registrar of Companies

🏭 Notice of Business Commencement by Oceanic and Oriental Navigation Company

🏭 Trade, Customs & Industry
16 May 1929
Business Commencement, Maritime, Auckland
  • E. Anderson, Attorney for Oceanic and Oriental Navigation Company

🏢 Notice of Unclaimed Property under Public Trust Office Act

🏢 State Enterprises & Insurance
20 May 1929
Unclaimed Property, Life Policy, Government Life Insurance
  • John Augustus Samuel Brown, Owner of unclaimed life policy

  • J. W. Macdonald, Public Trustee

🏭 Statement of Affairs of Lady Ranfurly Gold-mining Co. (Kawarau), Ltd.

🏭 Trade, Customs & Industry
17 May 1929
Company Affairs, Gold-mining, Dunedin
  • Harold Booth, Secretary of the company

  • Thomas O'Shea, Solicitor of the Supreme Court of New Zealand

🏭 Notice of General Meeting for Industrial Chemical Company, Limited in Liquidation

🏭 Trade, Customs & Industry
23 May 1929
Company Liquidation, General Meeting, Wellington
  • J. Jackson, Liquidator