Company Liquidations and Notices




ARThUR'S LIMITED.

In the matter of the Companies Act, 1908, and in the matter of ARTHUR'S LIMITED.

A T an extraordinary general meeting of the members of the above-named company, duly convened and held at the office of A. Maurice Anderson, Huddart Parker Buildings, Wellington, on 19th March, 1931, the following extraordinary resolution was duly passed:

"That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that A. MAURICE ANDERSON, of Wellington, Public Accountant, be and is hereby appointed Liquidator for the purpose of such winding-up.

Dated this 31st day of March, 1931.

A. MAURICE ANDERSON,
Liquidator.
Box 1238, Wellington.
42

DAVID SILK, LTD.

IN LIQUIDATION.

A T a meeting of shareholders, held at the registered office, Queen Street, Auckland, on 23rd March, 1931, the following resolution was passed:

"That it being proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, the company be wound up voluntarily; and that Mr. E. S. BENNETT, of Auckland, Accountant, be appointed Liquidator thereof."
44

E. S. BENNETT, Liquidator.

NOTICE OF CHANGE OF SURNAME.

I, CHARLES JAMES FORBES RADCLIFFE-WRIGHT-BIDDULPH, heretofore called and known by the name of CHARLES JAMES FORBES RADCLIFFE, of Seddon, in the Provincial District of Marlborough, and Dominion of New Zealand, Sheep-farmer, hereby give public notice that on the 31st day of March, 1931 (in compliance with the last will of Anthony John Wright Biddulph, late of Burton Park, near Petworth, in the County of Sussex, in England (deceased), dated the 22nd day of November, 1887) I formally assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the surname of "Wright-Biddulph" in addition to the surname of "Radcliffe," but as my last and principal surname:

And I give further notice that by a deed poll dated the 31st day of March, 1931, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Blenheim on the 2nd day of April, 1931, I formally assumed and adopted the surname of "Wright-Biddulph" in addition to the surname of "Radcliffe," but as my last and principal surname, and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of "Charles James Forbes Radcliffe-Wright-Biddulph," instead of "Charles James Forbes Radcliffe," and so as to be at all times thereafter called, known, and described by the name of "Charles James Forbes Radcliffe-Wright-Biddulph" exclusively.

Dated the 2nd day of April, 1931.

CHARLES JAMES FORBES RADCLIFFE-WRIGHT-BIDDULPH.
45

MOUNT ROSKILL ROAD DISTRICT.

DECLARATION OF POLL ON THE PROPOSAL THAT THE SYSTEM OF RATING PROPERTY ON THE BASIS OF THE UNIMPROVED VALUE THEREOF BE RESCINDED IN THE MOUNT ROSKILL ROAD DISTRICT.

P URSUANT to section 42 of the Rating Act, 1925, I hereby given notice that at a poll of the ratepayers of the Mount Roskill Road District, taken on the 28th day of March, 1931, on the proposal that the system of rating properties in the said district on the basis of the unimproved value thereof be rescinded, the number of votes recorded for the proposal was 918; the number of votes recorded against the proposal was 1,019; informal, 8.

I therefore declare that the proposal was rejected.

E. F. JONES,
Chairman, Mount Roskill Road Board.

Dated this 2nd day of April, 1931.
47

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: St. Bathan's Channel Co.
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; Walter 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 on which no cash has been paid: Nil.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): 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.
Amount called up per share: £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 to be done.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value of gold produced since registration: 1,507 oz. 11 dwt. 7 gr.
Amount expended in connection with carrying on operations since last statement: £11 ls. 6d.
Total expenditure since registration: £11,146 12s. 6d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bank: Nil.
Amount of cash in hand: Nil.
Amount of debts owing by company: £8 16s. 11d.
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., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at 31st December, 1930, and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1927.

WALTER JOHNSEN.

Declared at St. Bathan's, this 30th day of March, 1931, before me—E. Morgan, J.P.
46

OPUNAKE ELECTRIC-POWER BOARD.

RESOLUTION MAKING SPECIAL RATE.

Moved by Mr. Edmonds.

IN pursuance of and in exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Opunake Electric-power Board hereby resolves as follows:

That, for the purpose of providing for the interest and other charges on a loan of £300, being 10 per centum additional on a loan of £3,000 authorized to be raised by the Opunake Electric-power Board under the above-mentioned Act for the purpose of completing the works for which the £3,000 was raised—namely, for the installation of additional plant and equipment in the Board's generating-station for standby purposes and making necessary additions to the said station therefor—the said Opunake Electric-power Board hereby makes and levies a special rate of one two-hundredth (1/200th) part of a penny in the pound sterling, upon the rateable value of all rateable property in the Opunake Electric-power District, comprising the Egmont County and the Opunake Town District, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable half-yearly on the first day of April and the first day of October in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.

Seconded by Mr. Tosland, and carried.

We hereby certify that the foregoing resolution is a correct extract of the minutes of the proceedings of the Opunake Electric-power Board at a special meeting held on the 24th day of March, 1931.

GEO GOODWIN, Chairman.
J. N. STEPHENSON, Secretary.
48



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1931, No 27


NZLII PDF NZ Gazette 1931, No 27





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Arthur's Limited

🏭 Trade, Customs & Industry
31 March 1931
Company liquidation, Voluntary winding up, Wellington
  • A. Maurice Anderson, Appointed Liquidator

  • A. Maurice Anderson, Liquidator

🏭 Voluntary Winding Up of David Silk, Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Voluntary winding up, Auckland
  • E. S. Bennett, Appointed Liquidator

  • E. S. Bennett, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
2 April 1931
Name change, Deed poll, Seddon, Marlborough
  • Charles James Forbes Radcliffe-Wright-Biddulph, Changed surname

  • Charles James Forbes Radcliffe-Wright-Biddulph

🏘️ Declaration of Poll on Rating System

🏘️ Provincial & Local Government
2 April 1931
Rating poll, Mount Roskill Road District, Unimproved value
  • E. F. Jones, Chairman, Mount Roskill Road Board

🏭 Statement of Affairs of St. Bathan's Channel Co.

🏭 Trade, Customs & Industry
30 March 1931
Company affairs, Financial statement, St. Bathan's
  • Walter Johnsen, Secretary declaring statement

  • Walter Johnsen, Secretary
  • E. Morgan, J.P.

🏗️ Resolution for Special Rate by Opunake Electric-Power Board

🏗️ Infrastructure & Public Works
Special rate, Loan, Opunake Electric-Power Board
  • Geo Goodwin, Chairman
  • J. N. Stephenson, Secretary