Company and Council Notices




1414

THE NEW ZEALAND GAZETTE.

[No. 39

debts and claims to DEMPSY AND LITCHFIELD, Public Account-
ants, Palmerston North, Liquidators of the said company,
and, if so required, by notice in writing from the said Liquidators
or by their solicitor or personally to come in and prove their
said debts and claims at such time and place as shall be
specified in such notice; or in default thereof they may be
excluded from the benefit of any distribution made before
such debts are proved.

Dated 25th May, 1932.

114

DEMPSY AND LITCHFIELD, Liquidators.

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.; £5,817 11s. 7d.
Amount expended in connection with carrying on operations
since last statement : £3 8s. 6d.
Total expenditure since registration : £11,150.
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 : £12 5s. 5d.
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 com-
pany as at 31st December, 1931, 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 Oturehua this 4th day of May, 1932, before
me—T. A. Lewis, J.P.

ANDREW CLEMENT & SONS, LIMITED.

NOTICE is hereby given that the above-named company,
being duly incorporated under the provisions of the
laws of Scotland relating to the incorporation of companies,
proposes to carry on its business in New Zealand at Banks's
Building, 11 Grey Street, Wellington ; at Wright's Buildings,
Fort Street, Auckland ; at New Zealand Insurance Co's.
Building, Devon Street, New Plymouth ; and at 101 Princes
Street, Dunedin ; at which addresses legal processes and
notices may be served, addressed, or delivered.

Dated this 19th day of May, 1932.

W. H. KENT,
Attorney for--
ANDREW CLEMENT & SONS, LIMITED.
Findlay, Hoggard, Cousins, & Wright, Solicitors, Wellington.
116

NOTICE OF CHANGE OF ADDRESS.

In the matter of the Companies Act, 1908, and in the
matter of HEARNE AND COMPANY, LIMITED, a company
duly incorporated in Victoria, in the Commonwealth of
Australia, and having a registered office in New Zealand
in Hearne's Buildings, Dixon Street, Wellington.

NOTICE is hereby given that the registered office of
HEARNE AND COMPANY, LIMITED, in New Zealand, at
98-100 Dixon Street, Wellington, has been changed to "C/o
E. B. Walker, Esquire, Estate Agent, James Smith Buildings,
Cuba Street, Wellington," and it is to be noted that this change
of address will not interfere in any way with the business
of the W. G. Hearne Estate which has heretofore been carried
on in New Zealand for many years past.

Dated at Wellington, this 31st day of May, 1932.

FRANK J. McQUARRIE,
Attorney for New Zealand.

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore
subsisting between JULIUS SANDTMANN, of Napier,
Accountant, and myself, FREDERICK HALL, of Gisborne,
Painter, in the business of Farmers and Graziers, in respect
of Rimanui Station, was dissolved as at the 1st day of May,
1929 ; and all debts due and owing by the said partnership
will be received and paid by me, the undersigned, who will
continue to carry on the said business on my own behalf.

Dated this 25th day of May, 1932.

F. HALL.
Witness to the signature of Frederick Hall—F. W. Nolan,
Solicitor, Gisborne.

HEATHCOTE COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE FOR MT. PLEASANT
No. 1 ELECTRIC REPAYMENT LOAN, 1932, OF £850.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act, 1926, the
Heathcote County Council hereby resolves as follows:
That for the purpose of providing interest at five and one-
quarter (5½) per cent., and sinking fund at £8 per cent. on
a loan of £850, authorized to be raised by the Heathcote
County Council under the above-mentioned Act for the
purpose of redeeming the outstanding liability in respect to
the Mt. Pleasant No. 1 Electricity Loan, maturing on the
lst August, 1932, the Heathcote County Council hereby
makes and levies a special rate of one-sixth (£⅙) of a penny
in the pound on the rateable value of all the rateable property
in the Mt. Pleasant Riding of the County of Heathcote, and
that such special rate shall be an annually recurring rate during
the currency of such loan, and to be payable on the 1st day of
August in each and every year during the currency of such
loan, being for a period of ten (10) years, or until the loan is
fully paid off.

CHARLES FLAVELL, Chairman.
J. H. McAULIFFE, County Clerk.

NOTICE THAT LAND IS VESTED IN THE PUBLIC
TRUSTEE PURSUANT TO THE PROVISIONS OF PART
II OF THE PUBLIC TRUST OFFICE ACT, 1908.

WHEREAS by notice published in the New Zealand Gazette
of the 5th November, 1931, and in the Hawera Star
on the 17th November, 1931, 25th November, 1931, and 3rd
December, 1931, the Public Trustee called upon the owners
of all that parcel of land containing 1 rood, more or less,
being Allotment 409, Township of Normanby Extension,
D.P. 22, which said land is part of Rural Allotment 560,
Patea District, being part of the land comprised in certificate
of title, Vol. No. 3, folio 251, Taranaki Registry (which said
parcel of land was transferred by J. Robson to William
Murray Thompson and Felix McGuire, both of Hawera,
Auctioneers, by Transfer No. 633, dated 3/9/1878), within
six months from the date of the said notice in the New Zealand
Gazette to establish to the satisfaction of the Public Trustee
their title to the said land, and stated in such notice that if
the said owners did not do so the Public Trustee would
exercise with regard to the said land all the powers and
authorities granted to the Public Trustee in and by the
Public Trust Office Act, 1908, Part II, and its amendments:
And whereas the owners of the said land have not established their title thereto : And whereas the value of the said
land is less than £500:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 39


NZLII PDF NZ Gazette 1932, No 39





✨ LLM interpretation of page content

🏭 Liquidation Notice for Hawke's Bay Horse Floats, Limited (continued from previous page)

🏭 Trade, Customs & Industry
25 May 1932
Companies Act, Voluntary liquidation, Creditors notice, Hawke's Bay
  • DEMPSY AND LITCHFIELD, Liquidators

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

🏭 Trade, Customs & Industry
4 May 1932
Company affairs, Financial statement, Gold production, St. Bathan's Channel Co.
  • Walter Johnsen, Secretary declaring company affairs

  • T. A. Lewis, J.P.

🏭 Notice of Business Operations by Andrew Clement & Sons, Limited

🏭 Trade, Customs & Industry
19 May 1932
Company incorporation, Business operations, Legal processes, Wellington, Auckland, New Plymouth, Dunedin
  • W. H. Kent, Attorney for Andrew Clement & Sons, Limited

🏭 Notice of Change of Address for Hearne and Company, Limited

🏭 Trade, Customs & Industry
31 May 1932
Change of address, Registered office, Wellington, Hearne and Company, Limited
  • FRANK J. McQUARRIE, Attorney for New Zealand

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
25 May 1932
Dissolution of partnership, Farmers and Graziers, Rimanui Station, Napier, Gisborne
  • Julius Sandtmann, Former partner in dissolved partnership
  • Frederick Hall, Former partner continuing business

  • F. W. Nolan, Solicitor, Gisborne

🏘️ Resolution for Special Rate by Heathcote County Council

🏘️ Provincial & Local Government
Special rate, Loan repayment, Mt. Pleasant, Electricity, Heathcote County Council
  • CHARLES FLAVELL, Chairman
  • J. H. McAULIFFE, County Clerk

🏢 Notice of Land Vested in the Public Trustee

🏢 State Enterprises & Insurance
Public Trustee, Land vesting, Normanby Extension, Hawera, Taranaki
  • J. Robson, Previous owner of the land
  • William Murray Thompson, Previous owner of the land
  • Felix McGuire, Previous owner of the land