Miscellaneous Notices




690
THE NEW ZEALAND GAZETTE.
[No. 15

page 759 thereof, and that such special rate shall be an annual-
recurring rate during the currency of such loan, and be pay-
able yearly on the 1st day of August in each and every year
during the currency of such loan, being a period of nineteen
years, or until the loan is fully paid off.

FRANK M. WATERS, Chairman.
EDGAR ASHCROFT, County Clerk.

I, Frank McIntyre Waters, hereby certify that the above
is a true copy of a resolution passed at a properly constituted
meeting of the Manukau County Council held in the Council
Chambers, corner of Princes and Shortland Streets, Auckland,
on Friday, the 14th day of February, 1930.

FRANK M. WATERS,
Chairman, Manukau County Council.
1393

SCHEDULE of UNCLAIMED MONEYS held by STRONACH,
MORRIS, AND CO., LTD., at 31st December, 1923.

£ s. d.
March, 1919. Fuller : Sheepskins .. .. 1 19 6
March, 1920. A. Hedges : Stock .. .. 0 16 6
December, 1921. Mrs. Stevenson : Stock .. 0 18 6
March, 1922. J. D. Brown : Sheepskins .. 0 10 9
March, 1922. R. G. Brown : Sheepskins .. 0 1 9
May, 1922. Eight rams left in yards from Burn-
side Ram Fair .. .. .. 12 8 3
July, 1922. C. Traves : Wool .. .. 0 3 6
July, 1922. G. Scott : Wool .. .. 0 3 4
July, 1922. J. Walker : Wool .. .. 0 19 2
July, 1922. Five wethers left in yards at Burnside 2 17 9
31st December, 1919, to 31st January, 1922 :
Railages .. .. .. .. 0 10 8
Rabbit-skins, sheep-skins, wool, hides, and calf-
skins unclaimed .. .. .. 31 2 9
£52 12 5
1394

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between ALICE CORSON and ANDREW COLE-
MAN MCELROY, both of Bannockburn, Sheep-farmers, who
carried on business at Bannockburn under the style or firm
of “Corson and McElroy,” has been dissolved as from the
first day of May, one thousand nine hundred and twenty-nine.
Dated this 16th day of February, 1930.

ALICE CORSON.

Witness to the signature of Alice Corson—D. A. Williams,
Solicitor, Oamaru.

ANDREW C. MCELROY.

Witness to the signature of Andrew Coleman McElroy—
Murdoch E. McLennan, Farmer, Moa Creek.
1398

BURROUGHS LIMITED.

NOTICE is hereby given that the situation and locality
of the office or place of business for delivery of notices
or service of legal process of the above company is at Mari-
time Buildings, Customhouse Quay, Wellington.
Dated this 25th day of February, 1930.

E. A. WALLACE,
Attorney of the said Company.
1400

SYNCHROTONE LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and SYNCHRO-
TONE LIMITED.

NOTICE is hereby given that by an extraordinary resolu-
tion dated the 20th February, 1930, the above com-
pany has gone into voluntary liquidation, and that the
undersigned has been appointed Liquidator.

I. MELTZER, A.P.A.N.Z., Liquidator.
Southern Cross Buildings,
Chancery Street, Auckland.
1401

SELECTRA RADIO, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and its amend-
ments, and in the matter of SELECTRA RADIO, LIMITED
(in Liquidation).

NOTICE is hereby given that at an extraordinary general
meeting duly convened and held at 703 Dilworth
Building, Auckland, on Tuesday, 4th February, 1930, the
following extraordinary resolution was duly passed :--

“That it is proved to the satisfaction of this meeting that
this company cannot, by reason of its liabilities, continue its
business, and that it is advisable to wind up the same.”

And at the same meeting ALEXANDER EDWARD IRVING,
Public Accountant, of Auckland, was appointed Liquidator
for the purpose of such winding-up.

All persons, firms, and corporations having claims against
the said company are hereby required to forward particulars
of such claims to the Liquidator at the address given below,
on or before Saturday, 1st March, 1930.

A. E. IRVING, Liquidator,
P.O. Box 1324.
703 Dilworth Building, Auckland.
1402

LEGAL NOTICE.

In the matter of the Companies Act, 1908, and in the
matter of MITCHELL AND KING, LTD., a Company duly
incorporated under Part V of the said Act.

NOTICE is hereby given that on the 21st day of February,
1930, a resolution, signed by at least three-fourths of
the members of the above company, holding in the aggregate
at least three-fourths of the shares in the capital of the
company was duly passed in the form following :—

“That the company be wound up voluntarily under the
provisions of the Companies Act, 1908, for the reason that
the company has not commenced to carry on business and
does not intend to carry on business.”

The business will henceforth be carried on by Mr. F. A. King
trading under the name of “Mitchell and King.”
Dated at Wellington, this 22nd day of February, 1930.

D. M. FINDLAY AND MOIR,
Solicitors for the Company,
Lambton Quay, Wellington.
1403

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Golden Crescent Sluicing Company,
Ltd.
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 : Law-
rence ; Irene Ferguson.
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 :
28 oz. 9 dwt. ; £112 10s. 7d.
Total quantity and value produced since registration :
13,720 oz. 15 dwt. ; £54,831 2s. 1d.
Amount expended in connection with carrying on operations
since last statement : £1,318 14s. 1d.
Total expenditure since registration : £47,616 9s. 5d.
Total amount of dividends declared : £14,175.
Total amount of dividends paid : £14,175.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : Nil.
Amount of cash in hand : Nil.
Amount of debts directly due to company : £140.
Amount of debts considered good : £140.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 15


NZLII PDF NZ Gazette 1930, No 15





✨ LLM interpretation of page content

🏘️ Special Rate Resolution by Manukau County Council (continued from previous page)

🏘️ Provincial & Local Government
Special rate, Loan, Panmure–Howick Main Highway
  • FRANK M. WATERS, Chairman
  • EDGAR ASHCROFT, County Clerk

🏭 Schedule of Unclaimed Monies held by Stronach, Morris, and Co., Ltd.

🏭 Trade, Customs & Industry
Unclaimed monies, Stock, Wool, Sheepskins
8 names identified
  • Fuller, Unclaimed monies for sheepskins
  • A. Hedges, Unclaimed monies for stock
  • Stevenson (Mrs.), Unclaimed monies for stock
  • J. D. Brown, Unclaimed monies for sheepskins
  • R. G. Brown, Unclaimed monies for sheepskins
  • C. Traves, Unclaimed monies for wool
  • G. Scott, Unclaimed monies for wool
  • J. Walker, Unclaimed monies for wool

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
16 February 1930
Dissolution of partnership, Sheep-farmers, Bannockburn
  • Alice Corson, Dissolution of partnership
  • Andrew Coleman McElroy, Dissolution of partnership

  • D. A. Williams, Solicitor
  • Murdoch E. McLennan, Farmer

🏭 Notice of Office or Place of Business for Burroughs Limited

🏭 Trade, Customs & Industry
25 February 1930
Office location, Legal process, Maritime Buildings, Wellington
  • E. A. Wallace, Attorney

🏭 Notice of Voluntary Liquidation of Synchrotone Limited

🏭 Trade, Customs & Industry
20 February 1930
Voluntary liquidation, Companies Act, 1908
  • I. Meltzer, Liquidator

🏭 Notice of Liquidation of Selectra Radio, Limited

🏭 Trade, Customs & Industry
4 February 1930
Liquidation, Companies Act, 1908, Extraordinary resolution
  • A. E. Irving, Liquidator

🏭 Legal Notice of Voluntary Winding Up of Mitchell and King, Ltd.

🏭 Trade, Customs & Industry
22 February 1930
Voluntary winding up, Companies Act, 1908
  • F. A. King (Mr.), Continuing business under new name

  • D. M. Findlay and Moir, Solicitors

🏭 Statement of the Affairs of Golden Crescent Sluicing Company, Ltd.

🏭 Trade, Customs & Industry
Company affairs, Gold production, Financial statement
  • Irene Ferguson, Secretary of the company