Company and Financial Notices




S. G. GLENNIE AND SON, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of S. G. GLENNIE AND SON, LIMITED.
NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 8th day of March, 1939, confirming the reduction of the capital of the above-named company from £3,616 to £2,550, 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-mentioned Act, was registered by the Registrar of Companies on the 14th day of March, 1939. The said minute is in the words and figures following :—
“The capital of the company henceforth is two thousand five hundred and fifty pounds (£2,550) divided into 2,550 fully paid up shares of £1 each instead of the former capital of three thousand six hundred and sixteen pounds (£3,616) divided into 3,616 shares of £1 each.”
Dated the 13th day of March, 1939.
J. KINDER,
Solicitor for the Company.

THE NAPIER HARBOUR BOARD.
NOTICE OF INTENTION TO TAKE LAND.
Pursuant to section 22 of the Public Works Act, 1928.
NOTICE is hereby given that the Napier Harbour Board proposes under the powers conferred upon it by the Napier Harbour Board Empowering Act, 1932-33, to execute a certain public work—namely, to adjust the boundaries both external and internal of the Ahuriri Lagoon—and that accordingly the lands described in the Schedule hereto are required to be taken for the purposes of such work.
Notice is further given that a plan of the lands required to be taken for the purposes aforesaid is deposited in the offices of the Napier Harbour Board, Breakwater, Napier, and is open for inspection by all persons during ordinary office hours.
All persons affected by the execution of the said work, or the taking of the said lands, who have any well-grounded objections to the execution of the said work, or to the taking of such lands, must set forth their objections in writing and send the same to the Secretary to the Napier Harbour Board, P.O. Box 166, Napier, on or before the 2nd day of May, 1939, being a date not less than forty days from the first publication of this notice.
SCHEDULE.
Area of each parcel of land required to be taken:—
A. R. P. Being the Island or Land known as
5 1 20 Tuteranuku.
0 3 10 Poro Poro.
0 2 30 Tirowhangahe.
5 0 20 Awa-a-waka.
3 3 20 Matawhero.
16 0 00 Uruwiri.
All which islands or parcels of land are shown on a plan deposited in the Land Transfer Office at Napier under number 6227, and therein respectively edged green, and situated in Block IV, Heretaunga Survey District, and Block XVI, Puketapu Survey District.
V. E. SANDERS,
Secretary, Napier Harbour Board.

THE KUMARA GOLD MINING COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 13th day of March, 1939, the following special resolution was passed:—
“It is hereby resolved by way of special resolution that the company be wound up voluntarily.”
And it was further resolved by way of ordinary resolution that the undersigned HENRY LOVELL, of Westport, Solicitor, be appointed liquidator of the company.
Dated at Westport, this 15th day of March, 1939.
H. LOVELL,
Liquidator.

MUSIC-TEACHERS' REGISTRATION BOARD.
STATEMENT of revenue and expenditure of the Music Teachers' Registration Board for the year ended 31st December, 1938.
Expenditure.
31st December, 1938— £ s. d.
To Registrar, Office Rent, and Clerical Assistance .. 100 0 0
Board members’ expenses .. 61 10 11
Legal Expenses .. 15 15 0
Printing and stationery .. 10 9 3
Postages and telegrams .. 9 16 11
Prizes .. 4 4 0
Audit fee .. 1 11 6
Bank charges and Interest .. 1 4 6
£204 12 1
Balance surplus revenue for year .. 124 0 11
£328 13 0
Revenue.
31st December, 1938— £ s. d.
By Registration fees .. 11 11 0
Subscriptions .. 317 2 0
£328 13 0
BALANCE-SHEET AS AT 31ST DECEMBER, 1938.
Liabilities.
General Fund at 31st December, 1937 1,003 10 8
Plus surplus revenue for year .. 124 0 11
£1,127 11 7
Assets.
New Zealand Government Stock £ s. d.
£450 at 4 per cent.; £150 at 3½ per cent. .. 609 7 6
W.C.C. Debentures .. 322 10 0
Cash in National Bank of New Zealand .. 195 14 1
£1,127 11 7
PROVIDENT FUND.
Receipts.
Balance in Post Office Savings-bank at 31st December, 1937 .. 70 3 11
Commission—C. M. L. Group Assurance Interest—
New Zealand Government Stock .. 23 5 0
W. C. C. Debentures .. 6 7 6
Post Office Savings-bank Deposit .. 2 14 11
£111 18 5
Payments.
Income-tax .. 1 2 4
Balance in Post Office Savings-bank at 31st December, 1938 .. 110 16 1
£111 18 5
E. C. CACHEMAILLE, Registrar.
We have examined the books and accounts of the Music-teachers' Registration Board for the year ended 31st December, 1938, and certify that the above balance-sheet, revenue and expenditure account, and the statement of the Provident Fund are correct in accordance therewith.
HENRY KEMBER AND SON,
Public Accountants, Auditors.
Wellington, 15th March, 1939.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that Azzopardi and Holland, Limited, has changed its name to Azzopardi and Holland (Gisborne), Limited, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier, this 13th day of March, 1939.
E. C. ADAMS,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 19


NZLII PDF NZ Gazette 1939, No 19





✨ LLM interpretation of page content

🏭 Capital Reduction of S. G. Glennie and Son, Limited

🏭 Trade, Customs & Industry
13 March 1939
Capital reduction, Company, Supreme Court, Registrar of Companies
  • J. Kinder, Solicitor for the Company

🏗️ Napier Harbour Board Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
Land acquisition, Public Works Act, Napier Harbour Board, Ahuriri Lagoon
  • V. E. Sanders, Secretary, Napier Harbour Board

🏭 Voluntary Liquidation of The Kumara Gold Mining Company, Limited

🏭 Trade, Customs & Industry
15 March 1939
Voluntary liquidation, Company, Liquidator appointment
  • Henry Lovell, Appointed liquidator

  • H. Lovell, Liquidator

🎓 Music-Teachers' Registration Board Financial Statement

🎓 Education, Culture & Science
15 March 1939
Financial statement, Revenue, Expenditure, Balance sheet, Provident fund
  • E. C. Cachemaille, Registrar
  • Henry Kember and Son, Public Accountants, Auditors

🏭 Change of Name of Azzopardi and Holland, Limited

🏭 Trade, Customs & Industry
13 March 1939
Company name change, Registrar of Companies
  • E. C. Adams, Assistant Registrar of Companies