Company Notices and Unclaimed Moneys




52
THE NEW ZEALAND GAZETTE.
[No. 1

KOWHAI FRIESIANS, LIMITED (IN LIQUIDATION).

In the matter of the Companies Act, 1908; and in the matter of KOWHAI FRIESIANS, LIMITED (IN LIQUIDATION).

NOTICE TO CREDITORS.

(All known creditors having been paid in full, this notice is given merely to conform to the requirements of the Act.)

NOTICE is hereby given that all persons having any claims against the above company are required, on or before the 5th day of February, 1931, to send their names and addresses and particulars of their debts or claims to ROBERT DOUGLAS BROWN, the Liquidator of the said company, at his office, 127E Queen Street, Hastings; and if so required by notice in writing from the said Liquidator are personally or by their solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are so lodged or proved.

Dated at Hastings, this 22nd day of December, 1930.

788
R. D. BROWN, Liquidator.

WANGANUI MEAT-FREEZING COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of the WANGANUI MEAT-FREEZING COMPANY, LIMITED (in Liquidation).

NOTICE is hereby given that a general meeting of the above-named company will be held at Messrs. C. L. Duigan and Co.’s rooms on the 19th January, 1931, at 2.30 o’clock p.m., for the purpose of having the account of the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of, laid before such meeting, and of hearing any explanation that may be given by the Liquidator; and also of determining, by extraordinary resolution, the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

Dated this 23rd day of December, 1930.

789
T. H. SUTTON, Liquidator.

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Municipal Corporations Act, 1920, the Wellington City Empowering and Amendment Act, 1924, and their amendments, and the Public Works Act, 1928.

NOTICE is hereby given that the Wellington City Council proposes, under the provisions of the above-mentioned Acts, and all other Acts and powers enabling it in that behalf, to execute a certain public work—namely, for street purposes, at the corner of Patterson Street and Brougham Street, in the City of Wellington—and for the purpose of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land so required to be taken is deposited in the Public Office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said city, and is there open for inspection (without fee) by all persons during ordinary office hours, and that all persons affected by the execution of the said public work or the taking of such land should, if they have well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Wellington City Council, addressed to the Town Clerk, at his said office.

SCHEDULE.

All that piece of land situate in the City of Wellington, containing twenty-six one-hundredths of a perch (0·26 p.), being part of Lot 4 on deposited plan Number 1172, part Section 673, coloured red on the above-mentioned plan.

Dated at Wellington, this 19th day of December, 1930.

790
E. P. NORMAN, Town Clerk.

UNCLAIMED MONEYS ACT, 1908.

SCHEDULE of Unclaimed Moneys held by the Colonial Sugar-refining Co., Ltd., Auckland.

£ s. d.
Dennis, B., Address unknown .. .. 0 14 8
Smith, J. L., Address unknown.. .. 1 8 0
Keir, —, Address unknown .. .. 2 9 0

791
G. C. RODDA,
Assistant Secretary to the Treasury.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of Company: New Big River Gold-mining Company, Limited.

When formed, and date of registration: 19th August, 1907.

Whether in active operation or not: Not in active operation.

Where business is conducted, and name of Secretary: Reef ton; Thomas Hubert Lee.

Nominal capital: £6,000.

Amount of capital actually paid up in cash: £2,400.

Paid up value of script given to shareholders, and amount of cash received for same (if any): Nil.

Paid up value of script given to shareholders on which no cash has been paid: Nil.

Number of shares into which company is divided: 24,000.

Number of shares allotted: 24,000.

Amount paid per share: 2s.

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: 7.

Present number of shareholders: 69.

Average number of men employed in 1929: One man.

Quantity and value of gold produced in 1929: Nil.

Total quantity and value of gold produced since registration: Battery, 87,730 tons of quartz crushed for 82,367 oz. 18 dwt. melted gold; cyanidation, 57,563 tons of sands treated for 11,319 oz. 8 dwt. 16 gr. bullion—total value, £375,742 15s. 5d. Concentrates, 1,092 tons 5 cwt. 0 qr. 4 lb. treated for bullion valued at £20,430 5s. 3d. Total value, £396,173 0s. 8d.

Amount expended in carrying on operations since last statement: £574 19s. 6d.

Total expenditure since registration: £295,686 6s. 11d.

Total amount of dividends declared: £112,800.

Total amount of unclaimed dividends: Nil.

Total amount of cash in bank: Nil.

Total amount of cash in hand: Nil.

Amount of debts due to company: £38.

Amount of debts considered good: £38.

Amount of debts owing by company: £5,652 3s. 11d.

Amount of contingent liabilities of company: Nil.

I, Thomas Hubert Lee, the Secretary of the New Big River Gold-mining 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, 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.

T. H. LEE.

Declared at Reef ton this 23rd day of December, 1930, before me—W. B. Auld, a Justice of the Peace in and for the Dominion of New Zealand.

792

GRAD-E-ATORS LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of GRAD-E-ATORS, LIMITED.

NOTICE is hereby given that, pursuant to clause 7 of section 168 of the Companies Act, 1908, the following resolution has been passed:—

“That it is desirable to wind up the company, and that accordingly the company be wound up voluntarily, and that ROBERT ARTHUR SPINLEY, of Auckland, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated this 14th day of December, 1930.

L. M. LANE.

795
ALFRED S. EVANS.

THE CONTINENTAL FUR AND FROCK COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of the Continental Fur and Frock Co., Ltd., a private company incorporated under the above Act.

NOTICE is hereby given that at a meeting of shareholders held at Auckland on Friday, 19th December, 1930, the following extraordinary resolution was passed:—

“That it is proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1931, No 1


NZLII PDF NZ Gazette 1931, No 1





✨ LLM interpretation of page content

🏭 Notice to Creditors - Kowhai Friesians, Limited (In Liquidation)

🏭 Trade, Customs & Industry
22 December 1930
Liquidation, Creditors, Kowhai Friesians, Limited
  • Robert Douglas Brown, Liquidator

🏭 General Meeting Notice - Wanganui Meat-Freezing Company, Limited (In Liquidation)

🏭 Trade, Customs & Industry
23 December 1930
Liquidation, General Meeting, Wanganui Meat-Freezing Company, Limited
  • T. H. Sutton, Liquidator

🏘️ Notice of Intention to Take Land - Wellington City Council

🏘️ Provincial & Local Government
19 December 1930
Land Acquisition, Public Works, Wellington City Council
  • E. P. Norman, Town Clerk

💰 Schedule of Unclaimed Moneys - Colonial Sugar-refining Co., Ltd.

💰 Finance & Revenue
Unclaimed Moneys, Colonial Sugar-refining Co., Ltd.
  • B. Dennis, Unclaimed money holder
  • J. L. Smith, Unclaimed money holder
  • Keir, Unclaimed money holder

  • G. C. Rodda, Assistant Secretary to the Treasury

🌾 Statement of Affairs - New Big River Gold-mining Company, Limited

🌾 Primary Industries & Resources
23 December 1930
Gold-mining, Company Affairs, New Big River Gold-mining Company, Limited
  • Thomas Hubert Lee, Secretary of the company

  • T. H. Lee, Secretary
  • W. B. Auld, Justice of the Peace

🏭 Voluntary Liquidation Notice - Grad-E-Ators Limited

🏭 Trade, Customs & Industry
14 December 1930
Voluntary Liquidation, Grad-E-Ators Limited
  • L. M. Lane
  • Robert Arthur Spinley, Liquidator

🏭 Extraordinary Resolution - The Continental Fur and Frock Company, Limited

🏭 Trade, Customs & Industry
Liquidation, Extraordinary Resolution, The Continental Fur and Frock Company, Limited