✨ Company Notices and Unclaimed Money
Jan. 23.] THE NEW ZEALAND GAZETTE. 169
UNCLAIMED MONEYS ACT, 1908.
REGISTER of UNCLAIMED MONEYS held by the OTOROHANGA SALEYARDS COMPANY, LTD.
Charles Swan, Otorohanga, £2 3s.
A. D. PARK,
Secretary to the Treasury.
819
THE STEVENAGE CONSTRUCTION CO., LTD.
NOTICE is hereby given that this company by special resolution dated 31st December, 1930, go into voluntary liquidation.
Resolution: “That the company go into voluntary liquidation, and that Mr. C. G. SPEIGHT be appointed Liquidator.”
820
C. G. SPEIGHT, Liquidator.
In the matter of the Companies Act, 1908, and in the matter of THE NEON LIGHT CO., LTD. (in Liquidation), NEON SIGNS (N.Z.), LTD. (in Liquidation), and CLAUDE NEON PRODUCTS, LTD. (in Liquidation).
NOTICE is hereby given that the final meeting of the three above companies will be held in my office, 5th Floor, A.M.P. Building, Wellington, at 4 o’clock p.m. on 2nd February, 1931.
Business: To receive Liquidator’s report and final accounts.
821
P. E. PATRICK, Liquidator.
HAURAKI FLAX GROWERS AND HEMP PRODUCERS, LIMITED.
IN LIQUIDATION.
AT a meeting of shareholders, held at the Chamber of Commerce, Swanson Street, Auckland, on 23rd December, 1930, the following extraordinary resolution was passed:—
“That the company, by reason of its liabilities, cannot continue its business, and that it is advisable to wind up the company.”
All persons having claims against the company will forward same by proof of debt to the Liquidator before the 16th February, 1931, otherwise they may be excluded from any dividends that may be declared.
A. J. GRAHAM, Liquidator.
102 Chancery Chambers,
O’Connell Street, Auckland.
822
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of Company: The Kildare Consolidated Gold-mining Company, Ltd.
When formed, and date of registration: 19th June, 1928.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Ranfurly, Alexander H. Macdonald.
Nominal capital: £8,000.
Amount of capital subscribed: £8,000.
Amount of capital actually paid up in cash: £4,000.
Paid-up value of scrip given to shareholders, and amount of cash received for the same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £4,000.
Number of shares into which the capital is divided: 80,000.
Number of shares allotted: 80,000.
Amount paid per share: 2s.
Amount called up per share: 2s.
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: 135.
Number of men employed by company: 9.
Quantity and value of gold or silver produced since the last statement: 399 ozs. 5 dwts. 12 grs.: £1,576 7s. 5d.
Total quantity and value produced since registration: 937 ozs. 5 dwts.; £3,609 9s. 6d.
Amount expended in connection with carrying on operations since the last statement: £2,014 16s.
Total expenditure since registration: £6,320 7s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £635 2s. 7d.
Amount of cash in hand: £1 0s. 8d.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of the contingent liabilities of the company (if any): Nil.
Amount of debts owing by the company: £20 2s. 3d.
I, Alexander Hector Macdonald, of Ranfurly, the Secretary of the Kildare Consolidated Gold-mining Company, 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, 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.
A. H. MACDONALD.
Declared at Ranfurly, this 15th day of January, 1931, before me—J. I. Fraser, a solicitor of the Supreme Court of New Zealand.
823
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Buller Diversion Gold-mining Co., Ltd.
When formed and date of registration: 13th March, 1928.
Whether in active operation or not: Development-work.
Where business is conducted, and name of Secretary: Palmers-ton Street, Westport; John Radford.
Nominal capital: £12,500.
Amount of capital subscribed: £10,233 10s.
Amount of capital actually paid up in cash: £7,395 4s. 2d.
Paid-up value of scrip given to shareholders and amount of cash received for same (if any): Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: £3,125.
Number of shares into which capital is divided: 50,000.
Number of shares allotted: 47,932.
Amount paid per share: Various amounts.
Amount called up per share: 5s.
Amount of calls in arrear: £960 17s. 10d.
Number of shares forfeited and unsold: 6,998.
Number of forfeited shares sold and amount received for same: 3,266; £23 12s. 2d.
Number of shareholders at time of registration of company: 110.
Present number of shareholders: 155.
Number of men employed by the company: 4.
Total quantity and value of gold and silver produced since the last statement: Nil.
Total value and quantity produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £2,075 19s. 5d.
Total expenditure since registration: £7,097 6s. 6d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £6 6s. 8d.
Amount of cash in hand: Nil.
Amount of cash on deposit: £400.
Amount of debts directly due to the company: £960 17s. 10d.
Amount of debts considered good: £119 6s. 6d.
Amount of contingent liabilities of the company (if any): Nil.
Amount of debts owing by the company: £47 8s. 3d.
Amount of money held by the company in respect of shares applied for but not allotted: £48 19s. 6d.
I, John Radford, the Secretary of the Buller Diversion Gold-mining Company, Ltd., do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at the 31st day of 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.
J. RADFORD.
Declared at Westport, this 16th day of January, 1931, before me.—A. L. Black, a solicitor of the Supreme Court of New Zealand.
824
M. MICHELIN AND CO., LTD.
NOTICE is hereby given that the office of M. MICHELIN AND CO., LTD., is now situated at 85 Customhouse Quay, Wellington.
M. MICHELIN AND CO., LTD.,
By its Attorney—
M. LUQUET.
827
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1931, No 7
NZLII —
NZ Gazette 1931, No 7
✨ LLM interpretation of page content
💰 Register of Unclaimed Moneys held by Otorohanga Saleyards Company, Ltd.
💰 Finance & RevenueUnclaimed Money, Otorohanga Saleyards Company, Charles Swan
- Charles Swan, Holder of unclaimed money
- A. D. Park, Secretary to the Treasury
🏭 Voluntary Liquidation of The Stevenage Construction Co., Ltd.
🏭 Trade, Customs & Industry31 December 1930
Voluntary Liquidation, Stevenage Construction Co., Ltd., C. G. Speight
- C. G. Speight, Appointed Liquidator
- C. G. Speight, Liquidator
🏭 Final Meeting of The Neon Light Co., Ltd., Neon Signs (N.Z.), Ltd., and Claude Neon Products, Ltd.
🏭 Trade, Customs & IndustryFinal Meeting, Liquidation, Neon Light Co., Neon Signs (N.Z.), Claude Neon Products
- P. E. Patrick, Liquidator
🏭 Liquidation of Hauraki Flax Growers and Hemp Producers, Limited
🏭 Trade, Customs & Industry23 December 1930
Liquidation, Hauraki Flax Growers and Hemp Producers, Limited, A. J. Graham
- A. J. Graham, Liquidator
🏭 Statement of Affairs of The Kildare Consolidated Gold-mining Company, Ltd.
🏭 Trade, Customs & Industry15 January 1931
Statement of Affairs, Kildare Consolidated Gold-mining Company, Alexander H. Macdonald
- Alexander Hector Macdonald, Secretary declaring statement
- Alexander Hector Macdonald, Secretary
- J. I. Fraser, Solicitor
🏭 Statement of Affairs of The Buller Diversion Gold-mining Co., Ltd.
🏭 Trade, Customs & Industry16 January 1931
Statement of Affairs, Buller Diversion Gold-mining Co., John Radford
- John Radford, Secretary declaring statement
- John Radford, Secretary
- A. L. Black, Solicitor
🏭 Change of Office Address for M. Michelin and Co., Ltd.
🏭 Trade, Customs & IndustryOffice Address Change, M. Michelin and Co., Ltd., M. Luquet
- M. Luquet, Attorney for M. Michelin and Co., Ltd.