Company Notices and Legal Proceedings




Aug. 3.] THE NEW ZEALAND GAZETTE. 2005

THE SUN NEWSPAPERS, LIMITED.

In the matter of THE SUN NEWSPAPERS, LIMITED, a duly incorporated company, and in the matter of the Companies Act, 1908.

NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 21st day of July, 1933, confirming the reduction of the capital of the above-named company from £300,000 to £125,000 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute were registered by the Assistant Registrar of Companies at Auckland on the 24th day of July, 1933.

Dated at Christchurch, this 31st day of July, 1933.

J. J. DOUGALL, SON, AND HUTCHISON,
Solicitors for the Company.

290

GOOD HOPE GOLD-MINING CO., LTD.

In the matter of the Companies Act, 1908, and in the matter of the GOOD HOPE GOLD-MINING CO., LIMITED.

NOTICE is hereby given, pursuant to sections 230 and 252 of the Companies Act, 1908, that a general meeting of the shareholders of the above-named company will be held at the office of Mr. R. S. Frapwell, Solicitor, corner Princes Street and Moray Place, Dunedin, on Thursday, the 17th day of August, 1933, at 7 o’clock p.m., for the purpose of having an account laid before the company showing the manner in which the winding-up has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator, and of determining by special resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

Dated at Dunedin, this 28th day of July, 1933.

R. S. FRAPWELL, Liquidator.

291

WHEATLEY’S MOTORS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of WHEATLEY’S MOTORS, LIMITED.

NOTICE is hereby given that at a meeting of the shareholders of the above-named company held at Christchurch on the 26th day of July, 1933, the following resolution was duly passed :—

“That the company be wound up voluntarily, and that STANLEY WHEATLEY, of 17 Marshland Road, Christchurch, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated at Christchurch, this 26th day of July, 1933.

STANLEY WHEATLEY, Liquidator.

292

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, at present suspended.
Where business is conducted, and name of Secretary: Palmers- ton Street, Westport; J. Radford.
Nominal capital: £12,500.
Amount of capital subscribed: £10,634 10s.
Amount of capital actually paid up in cash: £6,343 3s. 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: 49,910.
Amount paid per share: Various amounts.
Amount called up per share: 5s. per share on 35,432 shares.
3s. ,, 1,978 ,,
Number and amount of calls in arrear: £1,005 18s. 10d
Number of shares forfeited: 7,372.
Number of forfeited shares sold and the money received for the 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: None at present.
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: £121 5s. 3d.
Total expenditure since registration: £7,846 14s. 4d.

Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £20 19s. 3d.
Amount of cash in hand: £5.
Amount of debts directly due to the company: £1,005 18s. 10d.
Amount of debts considered good: £195 12s.
Amount of contingent liabilities of the company (if any): Nil.
Amount of debts owing by the company: £194 12s. 2d.

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 at the 31st day of March, 1933; 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 29th day of July, 1933, before me—J. J. Molony, a Solicitor of the Supreme Court of New Zealand.

293

WAIKATO COUNTY COUNCIL.

In the matter of the Public Works Act, 1928.

PUBLIC notice is hereby given that the Waikato County Council proposes to execute a certain public work, to wit: The formation of a road for which purpose the following lands require to be taken by the Waikato County Council under the provisions of the Public Works Act, 1928, sections 22 and 23 (that is to say):—

All that piece or parcel of land in the Provincial District of Auckland, containing by admeasurement one rood fifteen perches (more or less), being portion of Allotment Number Two hundred and seventy-three of the Parish of Kirikiriroa: Bounded towards the north-east by a road Two hundred and sixty-one links; towards the south-west by other part of the said Allotment Number Two hundred and seventy-three, One hundred and eighty-nine and three-tenths links; towards the south by other part of the said Allotment Number Two hundred and seventy-three, One hundred and ten and eight-tenths links; towards the south-east by other part of the said Allotment Number Two hundred and seventy-three, One hundred and one and seven-tenths links, One hundred and thirty-five and five-tenths links, and Two hundred and six and two-tenths links; and towards the north-west by a road Four hundred and seventy-four and four-tenths links.

A plan of the lands required to be taken as aforesaid is open for inspection at the office of the Waikato County Council, Grey Street, Hamilton East.

All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such lands, and to send such writing to the Waikato County Council within forty days from the date of the first publication of this notice.

Dated at Hamilton, this 1st day of August, 1933.

C. F. E. BARTON,
Clerk.

This notice was first published on the 2nd day of August, 1933.

294

PRIVATE BILL.

In the matter of an Act to enable CATHERINE THOMSON, of Waihi, and others, to succeed to the property of JAMES THOMSON, of Waihi, Engine-driver (deceased).

NOTICE is hereby given that application by petition to the General Assembly for leave to bring in a Bill for passing at the next ensuing session of the General Assembly will be made by Catherine Thomson, of Waihi. The object of the Bill will be to declare that the said James Thomson and Catherine Thomson shall be deemed to have been lawfully intermarried, to legitimize the issue of the said James Thomson and Catherine Thomson, and to enable the said Catherine Thomson and the natural children of the said James Thomson and Catherine Thomson to succeed to the property of the said James Thomson, deceased. Printed copies of the Bill will be deposited in the Private Bill Office not earlier than thirty days before and not later than fourteen days after the commencement of the next ensuing session of the General Assembly. The Bill will provide for the annulling of the right or privilege of the Crown to succeed to the said property as bona vacantia, and for the refund of excess death duties notwithstanding the limitation of time for the claiming of refunds imposed by the Death Duties Act, 1921.

Dated at Auckland, this 31st day of July, 1933.

RUSSELL, McVEAGH, MACKY, AND BARROWCLOUGH,
Solicitors for the said Catherine Thomson.
South British Building, Shortland Street, Auckland.

295



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 55


NZLII PDF NZ Gazette 1933, No 55





✨ LLM interpretation of page content

🏭 Capital Reduction Confirmation for The Sun Newspapers, Limited

🏭 Trade, Customs & Industry
31 July 1933
Capital Reduction, Supreme Court Order, Company Registration
  • J. J. Douglass, Son, and Hutchison, Solicitors for the Company

🏭 General Meeting Notice for Good Hope Gold-Mining Co., Ltd.

🏭 Trade, Customs & Industry
28 July 1933
General Meeting, Winding-up, Liquidator Report
  • R. S. Frapwell, Liquidator

🏭 Voluntary Liquidation of Wheatley’s Motors, Limited

🏭 Trade, Customs & Industry
26 July 1933
Voluntary Liquidation, Shareholder Meeting, Liquidator Appointment
  • Stanley Wheatley, Appointed Liquidator

  • Stanley Wheatley, Liquidator

🏭 Statement of Affairs for The Buller Diversion Gold-mining Co., Ltd.

🏭 Trade, Customs & Industry
29 July 1933
Company Affairs, Financial Statement, Gold Mining
  • John Radford, Secretary declaring company affairs

  • John Radford, Secretary
  • J. J. Molony, Solicitor

🏗️ Waikato County Council Road Formation Notice

🏗️ Infrastructure & Public Works
1 August 1933
Road Formation, Public Works Act, Land Acquisition
  • C. F. E. Barton, Clerk

⚖️ Private Bill Application for Catherine Thomson

⚖️ Justice & Law Enforcement
31 July 1933
Private Bill, Marriage Legitimization, Property Succession
  • Catherine Thomson, Applicant for Private Bill
  • James Thomson, Deceased person whose property is in question

  • Russell, McVeagh, Macky, and Barrowclough, Solicitors