✨ Company Notices
RAUPO DRAINAGE BOARD.
I, WILLIAM SINCLAIR WALLACE, Chairman of the
Raupo Drainage Board, hereby certify in terms of the
Raupo Drainage Board Loans Conversion Orders, 1934 (Nos.
1 and 2), and section 9 (2) of the Local Authorities Interest
Reduction and Loans Conversion Act, 1932-33, that a special
resolution of the Board was passed at a special meeting of
the Board held on the 19th March, 1934, and confirmed at
an ordinary meeting of the Board held on the 23rd April,
1934.
Public notice of the said resolution was given twice in the
North Auckland Times on the 27th March and 3rd April, 1934.
WM. S. WALLACE,
Chairman.
OTAMATEA COUNTY COUNCIL.
I, EDWARD THOMAS RODNEY COATES, Chairman of
the Otamatea County Council, hereby certify in terms
of the Otamatea County Loans Conversion Orders, 1934
(Nos. 1 and 2), and section 9 (2) of the Local Authorities
Interest Reduction and Loans Conversion Act, 1932-33,
that a special resolution of the Council was passed at a special
meeting of the Council held on the 6th March, 1934, and
confirmed at an ordinary meeting of the Council held on the
18th April, 1934.
Public notice of the said resolution was given twice in the
N.Z. Herald on the 10th and 17th March, 1934.
R. COATES,
County Chairman.
PHOTOGRAMS (N.Z.), LTD.
A MEETING of creditors of the above company will be held
at Premier Buildings, Durham Street East, Auckland, on
Friday, 27th April, 1934, at 2.30 p.m., to consider a resolution
for voluntary winding-up of the company.
J. M. ELLIFFE,
Secretary.
R. HOLMES, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that by a resolution dated the
23rd day of March, 1934, the above company went
into voluntary liquidation, and the undersigned was appointed
liquidator of the said company.
All creditors having claims against the above company
are required to furnish particulars of the same on or before
the 15th day of May, 1934, otherwise they are liable to be
excluded from the distribution of funds.
Dated at Wellington, this 26th day of April, 1934.
J. BENJAMIN,
Liquidator.
T. and G. Building, Lambton Quay, Wellington.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Kells and Perrin, Limited,
has changed its name to Wm. R. Kells and Son,
Limited, and that the new name was this day entered on
my Register of Companies in place of the former name.
Dated at Wellington, this 24th day of April, 1934.
W. H. FLETCHER,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that the Aladdin Products,
Limited, has changed its name to Astral Products,
Limited, and that the new name was this day entered on my
Register of Companies in place of the former name.
Dated at Auckland, this 26th day of April, 1934.
H. B. WALTON,
Assistant Registrar of Companies.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Murray Creek Gold Mining Company,
Limited.
When formed and date of registration : 12th July, 1932.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reefton;
Thomas Herbert Lee, jun.
Nominal capital: £30,000.
Amount of capital subscribed: £29,355.
Amount of capital actually paid up in cash: £10,467 17s. 6d.
Paid-up value of scrip given to shareholders on which no cash
has been paid: £17,500.
Paid-up value of scrip given to shareholders and the amount
of cash received for same: Nil.
Number of shares into which the capital is divided: 30,000.
Number of shares allotted: 29,355.
Amount paid per share: 20s.
Amount called up per share: 20s.
Number and amount of calls in arrear: £1,387 2s. 6d.
Number of shares forfeited: Nil.
Number of forfeited shares sold and money received for same:
Nil.
Number of shareholders at the time of registration of the
company: 9.
Present number of shareholders: 130.
Average number of men employed by the company for year
1933: 10.
Quantity and value of gold produced since last statement:
Nil.
Amount expended in carrying on operations since last statement:
£5,830 0s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £3,057 18s. 4d.
Amount of cash in hand: Nil.
Amount of gold in hand and in transit: Nil.
Amount of debts directly due to the company: £1,324 12s. 6d.
Amount of debts considered good: £1,324 12s. 6d.
Amount of contingent liabilities: Nil.
Amount of debts owing by the company: £226 5s.
I, Thomas Herbert Lee, jun., the Secretary of the Murray
Creek Gold Mining Company, Limited, do solemnly and
sincerely declare that this is a true and complete statement
of the affairs of the said company on the 31st day of December,
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.
T. H. LEE, jun.
Declared at Reefton, this 27th day of April, 1934, before
me—W. B. Auld, a Justice of the Peace in and for the
Dominion of New Zealand.
WATSON AND SINCLAIR, LTD.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1908, and in the
matter of WATSON AND SINCLAIR, LTD. (in Voluntary
Liquidation).
NOTICE is hereby given pursuant to section 230 of the
Companies Act that a general meeting of the shareholders of the above company will be held at the office of
R. Y. Collins, Public Accountant, A.M.P. Building, Wellington,
on Tuesday, the 15th May, 1934, at 11 a.m., for the purpose of
enabling the Liquidator to lay before such meeting an account
showing the manner in which the winding-up has been conducted and the assets disposed of, and to arrange the disposal
of the books of account.
R. Y. COLLINS,
Liquidator.
26th April, 1934.
THE NEW VOGUE, LTD.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1908, and in the
matter of THE NEW VOGUE, LTD. (in Voluntary Liquidation).
NOTICE is hereby given pursuant to section 230 of the
Companies Act that a general meeting of the shareholders of the above company will be held at the office of
R. Y. Collins, Public Accountant, A.M.P. Building, Wellington,
on Tuesday, the 15th May, 1934, at 11 a.m., for the purpose of
enabling the Liquidator to lay before such meeting an account
showing the manner in which the winding-up has been conducted and the assets disposed of, and to arrange
the disposal of the books of account.
R. Y. COLLINS,
Liquidator.
26th April, 1934.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1934, No 30
NZLII —
NZ Gazette 1934, No 30
✨ LLM interpretation of page content
🏘️ Raupo Drainage Board Loan Conversion Certification
🏘️ Provincial & Local GovernmentDrainage Board, Loan Conversion, Certification, Raupo
- William Sinclair Wallace, Chairman of the Raupo Drainage Board
🏘️ Otamatea County Council Loan Conversion Certification
🏘️ Provincial & Local GovernmentCounty Council, Loan Conversion, Certification, Otamatea
- Edward Thomas Rodney Coates, Chairman of the Otamatea County Council
🏭 Meeting of Creditors for Photograms (N.Z.), Ltd.
🏭 Trade, Customs & IndustryCreditors Meeting, Voluntary Winding-Up, Photograms (N.Z.), Ltd.
- J. M. Elliffe, Secretary
🏭 Voluntary Liquidation of R. Holmes, Limited
🏭 Trade, Customs & Industry26 April 1934
Voluntary Liquidation, Creditors, R. Holmes, Limited
- J. Benjamin, Liquidator
🏭 Change of Name for Kells and Perrin, Limited
🏭 Trade, Customs & Industry24 April 1934
Company Name Change, Kells and Perrin, Limited, Wm. R. Kells and Son, Limited
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Change of Name for Aladdin Products, Limited
🏭 Trade, Customs & Industry26 April 1934
Company Name Change, Aladdin Products, Limited, Astral Products, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Statement of Affairs for Murray Creek Gold Mining Company, Limited
🏭 Trade, Customs & Industry27 April 1934
Company Affairs, Gold Mining, Murray Creek Gold Mining Company, Limited
- Thomas Herbert Lee (junior), Secretary of the company
- T. H. Lee, jun., Secretary
- W. B. Auld, Justice of the Peace
🏭 General Meeting of Shareholders for Watson and Sinclair, Ltd.
🏭 Trade, Customs & Industry26 April 1934
General Meeting, Shareholders, Watson and Sinclair, Ltd.
- R. Y. Collins, Liquidator
🏭 General Meeting of Shareholders for The New Vogue, Ltd.
🏭 Trade, Customs & Industry26 April 1934
General Meeting, Shareholders, The New Vogue, Ltd.
- R. Y. Collins, Liquidator