Company Notices, Borough Drainage, Company Balance Sheet




638
THE NEW ZEALAND GAZETTE.
[No. 31

In the matter of “The Foreign Companies Act, 1884,” and of
the HANSEATIC FIRE INSURANCE COMPANY OF HAMBURG.

I, ALEXANDER JAMES McTAVISH, of the City of Wellington,
as the Attorney for the above-named company, do
hereby notify that I intend to continue the business of the
company in New Zealand heretofore carried on by me, and
that the following are the offices where such business is in-
tended to be carried on, and at which legal proceedings of
any kind may be served upon the company, and to which
notices of any kind may be addressed or given, viz. :

In Wellington, at my office, No. 13, Lambton Quay ;
In Auckland, at the office of Messrs. J. A. Barber and Co.,
Commission Agents, Fort Street ;
In Christchurch, at the office of Mr. J. T. Bell, Commission
Agent, Cathedral Square ;
In Dunedin, at the office of Messrs. Proctor, Jones, and
Co., Merchants, Bond Street.

A. J. McTAVISH.
Wellington, 7th May, 1885.
246

BOROUGH OF BLENHEIM.

NOTICE is hereby given that it is the intention of the
Blenheim Borough Council to construct a drain
through Section No. 5, Omaka District, such drain to run
from the southern boundary of said section to the Omaka
River ; and for the purpose of constructing such drain it is
the intention of the said Council to take a strip of land con-
taining by admeasurement 1 rood 38 perches, extending
through the said section from the southern boundary to the
said river : as the same is delineated on a plan deposited in
the office of the Town Clerk of the Borough of Blenheim,
situate at the Government Buildings, Blenheim. All persons
affected by the above public work are required to set forth in
writing any well-grounded objections they may have to the
execution of the said work or to the taking of such land, and
to send such writing to the office of the said Town Clerk, at
the Government Buildings aforesaid, within forty days from
the 15th day of May, 1885, being the date of the Government
Gazette containing the first publication of this notice.
Dated at Blenheim aforesaid, this 12th day of May, 1885.

WILLIAM NOSWORTHY,
Town Clerk.
259

I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees,
Executors, and Agency Company of New Zealand
(Limited), do solemnly and sincerely declare—

  1. That the liability of the company is limited.
  2. That the capital of the company is £50,000, divided into
    10,000 shares of £5 each.
  3. That the number of shares issued is £10,000.
  4. That calls to the amount of £1 per share have been
    made, under which the sum of £9,975 has been received.
  5. That the amount of money balance held to the credit
    of estates under administration on 30th September, 1884,
    was £24 9s.
  6. That the amount of all moneys received during six
    months on account of estates under administration is £1,038
    3s. 8d.
  7. That the amount of money paid during six months on
    account of estates under administration is £521 14s.
  8. That the amount of money balance held to the credit
    of estates under administration on 31st March was £540
    18s. 8d.
  9. That the following is the audited balance-sheet showing
    the company’s liabilities and assets at 31st March, 1885:—

BALANCE-SHEET FOR YEAR TO THE 31ST MARCH, 1885.

Liabilities.
£ s. d. £ s. d.
Capital, 10,000 shares at £5 each 50,000 0 0
Less £4 per share uncalled 40,000 0 0
——————
10,000 0 0
Calls in arrear .. 25 0 0
——————
9,975 0 0
Balance due to constituents .. 2,093 17 6
Open accounts due .. 302 2 6
Net balance at credit [of profit
and loss .. .. 301 15 4
——————
£12,672 15 4

Assets.
£ s. d.
Amount secured on mortgage .. 9,750 0 0
Balances due by constituents .. 1,658 4 1
Office furniture .. 100 0 0
Interest accrued .. 182 17 1
Balance of preliminary expenses .. 201 6 10
Cash in banks on current accounts .. 651 9 1
Cash in hand .. 128 18 3
——————
£12,672 15 4

Profit and Loss Account.

Dr.
£ s. d.
Parliamentary expenses written off .. 255 3 0
Preliminary expenses written off in part .. 344 19 1
Directors’ fees, Auditors’ fees, rent, office ex-
penses, and salaries .. 681 13 9
Government license fee and property-tax .. 39 6 8
Office stationery, petty cash, law costs, and
sundry expenses .. 62 15 7
Printing and advertising .. 110 10 6
Parliamentary fees (Amendment Act, 1884) .. 27 10 0
Salary to Manager out of profits, as per agree-
ment of engagement .. 200 0 0
Net balance .. .. 301 15 4
——————
£2,023 13 11

Cr.
£ s. d.
Balance from last statement .. 600 2 1
General account, transfers, &c. .. 3 19 6
Agency and commission, &c. .. 720 7 1
Interest and discount .. 699 5 3
——————
£2,023 13 11

We have examined the books, vouchers, and accounts of
the Trustees, Executors, and Agency Company of New Zea-
land (Limited), and have seen the securities held on behalf
of its constituents and on its own account, and certify that
in our opinion the above balance-sheet fully and fairly repre-
sents the position of the company’s affairs at date of balance.

WILLIAM BROWN, }
WM. H. QUICK, } Auditors.

And I make this solemn declaration conscientiously
believing the same to be true, and by virtue of the provisions
of an Act of the General Assembly of New Zealand intituled
“The Justices of the Peace Act, 1882.”

W. LAURENCE SIMPSON.

Declared this 7th day of May, 1885, before me—W. Cuning-
ham Smith, J.P.
258

CONTENTS.
PAGE
APPOINTMENTS .. .. 613, 615, 616, 631
GOLD FIELDS NOTICES .. .. .. 626
LAND—
Not required for Public Use to be sold .. 611
Recreation-ground brought under “The Public
Domains Act, 1881” .. 612
Reserve authorized for Sale .. 614
Sales .. 627
Set apart on Deferred Payments .. 610
Setting apart of Village Settlement revoked .. 610
Taken for Roads .. 611
Vesting Reserves .. 614
LAND TRANSFER ACT NOTICES .. 630, 636
MINING NOTICES .. .. 636
MISCELLANEOUS—
Agricultural Statistics .. .. 632
Application for Registration of a Trade Mark .. 618
Applications for Patents .. .. 622
Authority to frank .. .. 620
Bonded Warehouse Account .. .. 633
Friendly Society registered .. .. 622
Importation of Sheep from New Zealand prohibited 618
Justice of the Peace resigned .. .. 619
Letters of Naturalisation issued .. .. 618
Names withdrawn from List of Officiating
Ministers .. .. 622
Native Assessor elected .. .. 622
Notice of proposed Borough Loan .. .. 618
Notice to Mariners .. .. 620
Notice under “The Crown and Native Lands
Rating Act, 1882” .. .. 620
Officiating Ministers .. .. 622
Post Offices opened and closed .. .. 631
Powers delegated to Domain Board .. .. 612
Railway-line defined .. .. 609
Regulations for the Examination of Masters and
Mates .. .. 619
Regulations for the Volunteer Force .. .. 613
Road Board Electins .. .. 621
Special County Orders.. .. .. 617
Statutes of the New Zealand University .. .. 623
Tenders .. .. 620
Trade Union registered .. .. 622
NATIVE LAND COURT NOTICES .. .. 626
PRIVATE ADVERTISEMENTS.. .. .. 637
VOLUNTEERS AND MILITIA.. .. .. 616, 621

By Authority: GEORGE DIDSBURY, Govt. Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1885, No 31





✨ LLM interpretation of page content

🏭 Continuation of Business by Hanseatic Fire Insurance Company

🏭 Trade, Customs & Industry
7 May 1885
Insurance, Company Business, Offices, Legal Proceedings
  • Alexander James McTavish, Attorney

🏗️ Blenheim Borough Council Drain Construction Notice

🏗️ Infrastructure & Public Works
12 May 1885
Drain Construction, Land Acquisition, Public Works, Objections
  • William Nosworthy, Town Clerk

💰 Trustees, Executors, and Agency Company of New Zealand (Limited) Balance Sheet

💰 Finance & Revenue
7 May 1885
Company Balance Sheet, Liabilities, Assets, Financial Statements
  • William Laurence Simpson, Manager
  • William Brown, Auditor
  • William H. Quick, Auditor
  • W. Cunningham Smith, J.P.