✨ Miscellaneous Notices
1960
THE NEW ZEALAND GAZETTE.
[No. 52
NEW ZEALAND DAIRY-PRODUCE CONTROL BOARD.
Wellington, 17th July, 1933.
IT is hereby notified for public information that in accordance with the provisions of section 15 of the Dairy-produce Export Control Act, 1923, the New Zealand Dairy-produce Control Board has fixed the following amounts as the charges to be paid by way of levy on all dairy-produce shipped on the exporting vessel from New Zealand after Monday the 31st July, 1933, viz. :—
(a) In the case of butter, three sixty-fourths of a penny per pound ; and
(b) In the case of cheese, three one hundred and twenty-eighths of a penny per pound.
T. C. BRASH,
Secretary.
264
Under the Mining Act, 1926.
APPLICATION FOR LICENSE FOR A WATER-RACE.
To the Warden of the Otago Mining District at Lawrence.
PURSUANT to the Mining Act, 1926, the undersigned Malcolm McIver and John Williamson, both of Tuapeka Mouth, Miners, hereby apply for a license for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Precise time of marking out privilege applied for : 11.30 a.m., 27/6/33.
Date and number of miners’ rights : 18/4/33, No. 41222 ; 18/4/33, No. 41221.
Address for service : Office of D. Finlayson, Solicitor, Lawrence.
Dated at Lawrence, this 28th day of June, 1933.
SCHEDULE.
Locality of the race, and of its starting and terminal points : Commencing in Crookburn, about one mile above Balclutha Main Road, in Allotment 22A, Block I, Waitahuna West District, belonging to Clark Bros., and running westerly for about 1,200 yd. and northerly for about 1,400 yd., and going through Crown land being Allotment 26A of said block, held by Joseph John Cross ; thence through Sections 37 and 38 of said block (freehold of David Blair), and Section 36 of said block (freehold of John Francis Rodgers), and terminating in said Section 36, and crossing road from Main Balclutha Road to said Allotment 22A, and taking in a strip of land 10 ft. on each side of water-race.
Length and intended course of race : 1½ miles ; westerly and northerly.
Points of intake : At Crookburn.
Estimated time and cost of construction : Five months ; £200.
Mean depth and breadth : 18 in. by 2 ft.
Number of heads to be diverted : Nine heads.
Purpose for which water is to be used : Mining purposes.
Proposed term of license : Twenty-one years.
Pegs marked M.
MALCOLM McIVER.
JOHN WILLIAMSON.
By their solicitor—
D. FINLAYSON.
Precise time of filing the foregoing application : 2 p.m., 28/6/33.
Time and place appointed for the hearing of the application and all objections thereto : 2 p.m., 14/8/33, at the Warden’s Court, Lawrence.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
266
T. W. PARKHILL, Mining Registrar.
MARKS LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the above-named company will be held at the Public Trust Office, Oxford Terrace, Christchurch, on Thursday, the 10th day of August, 1933, at 2.30 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator, and also of determining the manner in which the books, accounts, and documents of the company shall be disposed of.
Dated at Christchurch, this 22nd day of July, 1933.
ERNEST BRITTEN, Liquidator.
105 Hereford Street, Christchurch.
267
THE PRIME HARDWARE COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held at Hamilton on the 22nd day of July, 1933, the following extraordinary resolution was passed :—
“That it having been proved to the satisfaction of the company that it cannot by reason of its liabilities continue its business it is advisable to wind up the same. That THOMAS GORDON REYNOLDS, of Hamilton, Public Accountant, be and the same is hereby appointed Liquidator for the purpose of such voluntary winding-up. That the remuneration of the Liquidator be on the scale laid down by the New Zealand Society of Accountants for liquidators.”
KEN PRIME.
HELEN PRIME.
D. PRIME.
Dated this 22nd day of July, 1933.
TOMPKINS AND WAKE,
Solicitors for the above-named company.
268
SELWRIGHTS (N.Z.), LTD.
IN LIQUIDATION.
THE following resolution was passed at a meeting of shareholders held in New Plymouth on the 20th July, 1933 :—
“It having been proved to the satisfaction of members that the company cannot by reason of its liabilities continue its business, it is hereby resolved that the company be wound up voluntarily, and that Mr. D. LeC. MORGAN be appointed Liquidator.”
D. LeC. MORGAN, Liquidator.
Box 131, New Plymouth.
269
HUTT FLOCK MILLS, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and its amendments, and in the matter of the HUTT FLOCK MILLS, LIMITED (in Liquidation).
NOTICE is hereby given that on the 26th day of June, 1933, at an extraordinary general meeting of Hutt Flock Mills, Limited, the company passed the following resolutions :—
“(a) An extraordinary resolution to the effect that it was proved to its satisfaction that the company could not by reason of its liabilities continue its business, and that it was advisable to wind up the same.
“(b) A resolution appointing WILLIAM THOMAS HILDRETH, of 31 Lorne Street, Wellington, Merchant, the Liquidator of the company.”
Dated at Wellington, this 24th day of July, 1933.
W. T. HILDRETH, Liquidator.
270
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Gold Options, Limited.
When formed and date of registration : 1st March, 1932.
Whether in active operation or not : Not in active operation.
Where business is conducted, and name of Secretary : Greymouth ; E. Souter, Public Accountant, Mackay Street, Greymouth.
Nominal capital : £2,500.
Amount of capital subscribed : £2,500.
Amount of capital actually paid up in cash (31st December, 1932) : £554 12s. 6d.
Paid-up value of scrip given to shareholders, and the amount of cash received for same (if any) : £554 12s. 6d.
Paid-up value of scrip given to shareholders on which no cash has been paid : £750.
Number of shares into which capital is divided : 2,500.
Number of shares allotted : 2,500.
Amount paid on 1,090 shares, 7s. per share ; amount paid on 350 shares, 6s. per share ; amount paid on 235 shares, 5s. per share ; amount paid on 75 shares, 2s. 6d. per share.
Amount called up per share : 7s.
Number and amount of calls in arrears : 350 shares, 1s. per share in arrear ; 235 shares, 2s. per share in arrear ; 75 shares, 4s. 6d. per share in arrear.
Number of shares forfeited : Nil.
Number of shareholders at time of registration of company : 38.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1933, No 52
NZLII —
NZ Gazette 1933, No 52
✨ LLM interpretation of page content
🌾 Dairy-produce Export Levy Charges
🌾 Primary Industries & Resources17 July 1933
Dairy-produce, Export levy, Butter, Cheese
- T. C. Brash, Secretary
🗺️ Application for Water-Race License
🗺️ Lands, Settlement & Survey28 June 1933
Mining, Water-race, License application, Otago
- Malcolm McIver, Applicant for water-race license
- John Williamson, Applicant for water-race license
- Joseph John Cross, Landholder mentioned in application
- David Blair, Landholder mentioned in application
- John Francis Rodgers, Landholder mentioned in application
- D. Finlayson, Solicitor
- T. W. Parkhill, Mining Registrar
🏭 General Meeting of Marks Limited
🏭 Trade, Customs & Industry22 July 1933
Company meeting, Liquidator’s account, Christchurch
- Ernest Britten, Liquidator
🏭 Voluntary Liquidation of The Prime Hardware Company, Limited
🏭 Trade, Customs & Industry22 July 1933
Company liquidation, Hamilton
- Thomas Gordon Reynolds, Appointed Liquidator
- Ken Prime
- Helen Prime
- D. Prime
- Tompkins and Wake, Solicitors
🏭 Voluntary Liquidation of Selwrights (N.Z.), Ltd.
🏭 Trade, Customs & Industry20 July 1933
Company liquidation, New Plymouth
- D. LeC. Morgan, Appointed Liquidator
- D. LeC. Morgan, Liquidator
🏭 Voluntary Liquidation of Hutt Flock Mills, Limited
🏭 Trade, Customs & Industry24 July 1933
Company liquidation, Wellington
- William Thomas Hildreth, Appointed Liquidator
- W. T. Hildreth, Liquidator
🏭 Statement of Affairs of Gold Options, Limited
🏭 Trade, Customs & IndustryCompany affairs, Greymouth
- E. Souter, Public Accountant