✨ Company Notices
JULY 31.] THE NEW ZEALAND GAZETTE. 2343
BURROUGHS LTD.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that the office of the company where legal process may be served or notices delivered has been removed to the D.I.C. Building, Lambton Quay, Wellington.
The company will carry on at the new address its business formerly carried on at Maritime Buildings, Wellington, of suppliers of “Burroughs” Adding, Billing, Bookkeeping, and Calculating Machines, and their parts and accessories.
Dated at Wellington, this 17th day of July, 1930.
E. A. WALLACE,
Attorney for the said company.
Bell, Gully, Mackenzie, and O’Leary,
Solicitors.
333
MIDLAND CATTLE PRODUCTS, LIMITED.
In the matter of the Companies Act, 1908, and its amendments, and in the matter of MIDLAND CATTLE PRODUCTS, LIMITED, an English company carrying on business in New Zealand under Part 9 of the above Act.
MIDLAND CATTLE PRODUCTS, LIMITED, hereby gives notice that it intends voluntarily to cease, and will cease carrying on business in New Zealand at the expiration of four months from the date hereof.
Dated this 22nd day of July, 1930.
J. F. B. STEVENSON,
Attorney for the said company.
350
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Gold Seekers, Ltd.
When formed, and date of registration: 27th August, 1928.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Acting Secretary: 411 Cooke’s Building, Queen Street, Auckland; Henry Cumberland Cotton.
Nominal capital: £2,250.
Amount of capital subscribed: 2,475 shares of 10s. each, £1,237 10s.
Amount of capital actually paid in cash: £937 10s.
Paid-up value of scrip given to shareholders and the amount of cash received for same (if any): £937 10s.
Paid-up value of scrip given to shareholders on which no cash has been received: £300.
Number of shares into which the capital is divided: 4,500 shares of 10s. each.
Number of shares allotted: 2,475.
Amount paid per share: 10s. on 1,875 shares.
Amount called up per share: 10s.
Number and amount of calls in arrears: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold and the money received for the same: Nil.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 29.
Number of men employed by the company: Nil.
Quantity and value of gold or silver produced since the last statement: Gold, 7 oz. 13 dwts., valued at £21 7s.
Total quantity and value produced since registration: Gold, 7 oz. 13 dwts., valued at £21 7s.
Amount expended in connection with carrying on operations since the last statement: £327 8s. 11d.
Total expenditure since registration: £953 11s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Total amount of cash in bank: Nil.
Total amount of cash in hand: £5 4s.
Total amount of debts due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of the company: Nil.
Amount of debts owing by the company: £162 10s. 10d.
I, Henry Cumberland Cotton, of Auckland, the Acting Secretary of Gold Seekers, 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, 1929; and I make this solemn declaration conscientiously believing the same to be true and by virtue of the Justices of the Peace Act, 1927.
H. C. COTTON.
Declared at Auckland this 15th day of July, 1930, before me—C. H. Metcalfe, a solicitor of the Supreme Court of New Zealand.
357
WHANGAMOMONA COUNTY COUNCIL.
RESOLUTION MAKING AND LEVYING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Whangamomona County Council hereby resolves as follows:—
That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of two thousand pounds (£2,000), authorized to be raised by the Whangamomona County Council under the Local Bodies’ Loans Act, 1926, for the purpose of metalling a portion of Kohuratahi Road from the end of the existing metal as far as the money will go, such works to include the preparation of the road to receive the metal, the said Whangamomona County Council hereby makes and levies a special rate of four pence and three farthings (4¾) in the pound upon the rateable value of all rateable property of the Kohuratahi Road Loan, 1929, of £2,000, Special-rating Area, comprising Sections 1, 2, and half of Section 3, all in Block IV, Mahoe Survey District; Sections 10s and 11s, Kohura Settlement, Sections 1, 11, and half of Sections 12, 66, and part 68, all in Block XIV, Pouatu Survey District; Sections 4s, 7s, 8s, 9s, and 12s, Kohura Settlement, Sections 1, 7, 14, 18, 23, and 24, and half of Sections 3s and 5s, Kohura Settlement, all in Block XV, Pouatu Survey District; Sections 1, 2, 4, 5, 6, 7, 8, 10, and 17, all in Block XVI, Pouatu Survey District, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during the currency of such loan, being a period of twenty (20) years, or until the loan is fully paid off.
The above resolution was passed at a meeting of the Whangamomona County Council, held on the 16th day of June, 1930, and the Common Seal of the Chairman, Councillors, and Inhabitants of the County of Whangamomona, was affixed hereto in accordance with a resolution of the Council.
N. R. CLELAND,
Chairman of the Whangamomona County Council.
355
PYROS LABORATORIES, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of PYROS LABORATORIES, LIMITED (PUBLIC COMPANY), in Voluntary Liquidation.
NOTICE is hereby given that the above company, by resolution dated the 18th day of July, 1930, went into voluntary liquidation, and appointed FREDERICK JAMES NEWBERY, Chancery Chambers, O’Connell Street, Auckland, as Liquidator.
All creditors of the above-named company are requested to forward their claims to the undersigned on or before the 14th day of August, 1930.
F. J. NEWBERY, Liquidator.
Chancery Chambers, O’Connell Street, Auckland.
356
THE CANADIAN FUR COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that the following entry was made on the 21st day of July, 1930, in the minute-book of the above-named company, and that such entry was signed in accordance with section 168, subsection (6), of the Companies Act, 1908. The entry reads as follows:—
“This company doth hereby, by an entry in its minute-book made under section 168, subsection (6), of the Companies Act, 1908, signed by at least three-fourths of the members of the company, holding at least three-fourths of the shares in the capital of the company, resolve: ‘That, as it has been proved to the satisfaction of the members of the company that the company is not carrying on its business at a profit, and cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, the company shall be wound up voluntarily, and Mr. ARTHUR NORMAN HAY, of Auckland, Company Secretary, is hereby appointed Liquidator for the purposes of such winding-up at a fee of five pounds five shillings (£5 5s.).’ ”
Dated at Auckland, this 21st day of July, 1930.
A. NORMAN HAY, Liquidator.
358
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1930, No 55
NZLII —
NZ Gazette 1930, No 55
✨ LLM interpretation of page content
🏭 Change of Office Address for Burroughs Ltd.
🏭 Trade, Customs & Industry17 July 1930
Company Office, Legal Process, Address Change, Wellington
- E. A. Wallace, Attorney for Burroughs Ltd.
- Bell, Gully, Mackenzie, and O’Leary, Solicitors
🏭 Notice of Cessation of Business by Midland Cattle Products, Limited
🏭 Trade, Customs & Industry22 July 1930
Voluntary Cessation, Business Closure, English Company
- J. F. B. Stevenson, Attorney for Midland Cattle Products, Limited
🏭 Statement of Affairs for Gold Seekers, Ltd.
🏭 Trade, Customs & Industry15 July 1930
Company Affairs, Financial Statement, Gold Mining, Auckland
- Henry Cumberland Cotton, Acting Secretary of Gold Seekers, Ltd.
- H. C. Cotton, Acting Secretary
- C. H. Metcalfe, Solicitor of the Supreme Court of New Zealand
🏘️ Special Rate Levy by Whangamomona County Council
🏘️ Provincial & Local Government16 June 1930
Special Rate, Road Metalling, Kohuratahi Road, Whangamomona
- N. R. Cleland, Chairman of the Whangamomona County Council
🏭 Voluntary Liquidation of Pyros Laboratories, Limited
🏭 Trade, Customs & Industry18 July 1930
Voluntary Liquidation, Liquidator Appointment, Auckland
- Frederick James Newbery, Appointed Liquidator
- F. J. Newbery, Liquidator
🏭 Voluntary Liquidation of The Canadian Fur Company, Limited
🏭 Trade, Customs & Industry21 July 1930
Voluntary Liquidation, Liquidator Appointment, Auckland
- Arthur Norman Hay, Appointed Liquidator
- A. Norman Hay, Liquidator