Company Statements, Partnership Dissolution, Road Board Notice




908
THE NEW ZEALAND GAZETTE.
[No. 43

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Break o' Day Quartz-mining Company (Limited).
When formed, and date of registration: 1889; 14th August, 1889.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Naseby; J. T. Brooke Hickson.
Nominal capital: £16,000.
Amount of capital subscribed: £16,000.
Amount of capital actually paid up in cash: £624 7s.
Paid-up value of scrip given to shareholders, and amount of cash received for same: £16,000; £624 7s.
Paid-up value of scrip given to shareholders on which no cash has been paid: £4,400.
Number of shares into which capital is divided: 32,000.
Number of shares allotted: 32,000.
Amount paid up per share: 4s. on 22,000.
Amount called up per share: 3s. 6d.
Number and amount of calls in arrear: £73 2s. 6d.
Number of shares forfeited: 6,912.
Number of forfeited shares sold, and money received for same: 100; 8s. 4d.
Number of shareholders at time of registration of company: 30.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: Nil.
Amount of cash in hand: £6 17s.
Amount of debts directly due to the company: £73 2s. 6d.
Amount of debts considered good: £73 2s. 6d.
Amount of contingent liabilities of the company: £594 14s.

I, John Theodore Brooke Hickson, of Naseby, the Manager of the Break o' Day Quartz-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

J. T. BROOKE HICKSON,
Manager.

Declared at Naseby, this 29th day of July, 1890, before me—S. M. Dalgliesh, J.P.
434

Private Advertisements.

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Copartnership heretofore subsisting between us, the undersigned JOHN GEORGE SHRIMPTON and CHARLES LEZARD, under the style or firm of “Lezard and Co.,” as Jewellers and Pawnbrokers, at Christchurch, has been dissolved by mutual consent as from the 25th day of June, 1890.

The business of the late firm will in future be carried on by the said John George Shrimpton on his own sole account, and he will receive and pay all moneys owing to and by the late firm.

As witness our hands, this 25th day of June, 1890.

JOHN GEORGE SHRIMPTON.
C. LEZARD.

Witness to both signatures—T. Walter Stringer, Solicitor, Christchurch.
414

AKAROA AND WAINUI ROAD BOARD.

PUBLIC NOTICE OF INTENTION TO TAKE LAND FOR PUBLIC WORK.

NOTICE is hereby given, in terms of Part II. of “The Public Works Act, 1882,” and Acts amending the same, that the Akaroa and Wainui Road Board propose to take certain land in French Farm Valley, Akaroa, for the purpose of forming a new road, being part of Rural Section No. 100, containing by admeasurement 1 rood 25 perches, more or less.

And any person affected thereby is called upon to set forth in writing any well-founded objection to the taking of such land within forty days from the date of this notice; and such objections to be sent addressed to the Chairman of the said Board.

A plan of the land to be taken is now open for inspection on Wednesdays and Saturdays, between the hours of 9 a.m. and 4 p.m., at the office of the Board, Duvauchelle’s Bay.

By order of the Board.

JOHN BARWICK,
Clerk to Board.

Road Board Office, 30th July, 1890.
427

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Wareatea Gold-mining Company (Limited).
When formed, and date of registration: 6th December, 1887.
Whether in active operation or not: In operation.
Where business is conducted, and name of Legal Manager: Dunedin; Douglas Harris Hastings.
Nominal capital: £7,500.
Amount of capital subscribed: £5,859.
Amount of capital actually paid up in cash: £2,663 8s. 11d.
Paid-up value of scrip given to shareholders on which no cash has been paid: £1,750
Number of shares into which capital is divided: 25,000.
Number of shares allotted: 19,530.
Amount called up per share: 5s.
Number and amount of calls in arrear: £164 12s. 2d.
Number of shares forfeited: 2,642.
Number of forfeited shares sold, and money received for same: 2,642; £47 4s. 4d.
Number of shareholders at time of registration of company: 83.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £41 18s. 11d.
Amount of debts considered good: £41 18s. 11d.
Amount of contingent liabilities of the company: £72 3s.

I, Douglas Harris Hastings, of Dunedin, the Manager of the Wareatea Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

D. HARRIS HASTINGS,
Manager.

Declared at Dunedin, this 9th day of July, 1890, before me—Frederick Mallard, J.P.
426

CONTENTS.

APPOINTMENTS .. .. .. .. 898, 906
CROWN LANDS NOTICES .. .. .. .. 903
LAND—
Notice of Intention to change the Purpose of a Reserve .. .. .. .. 898
Permanently reserved .. .. .. .. 897
Reserve vested .. .. .. .. 896
Taken for Railway Purposes .. .. .. 895
To be taken for a Public Work .. .. .. 899
LAND TRANSFER ACT NOTICES .. .. .. 906
MINING NOTICES .. .. .. .. 906
MISCELLANEOUS—
Borough Council to elect Member of Harbour Board 896
Boundaries of Resident Magistrate’s District .. 896
Civil Service Senior Examination .. .. 900
Commissioner’s Decisions under Tariff Acts .. 899
Errata .. .. .. .. 895
Justice of the Peace resigned .. .. .. 898
Member of Harbour Board removed .. .. 898
Meteorological Observations .. .. .. 905
Notices to Mariners .. .. .. .. 899
Particulars of Estates of Deceased Persons .. 905
Patents .. .. .. .. 900
Post Offices opened .. .. .. .. 906
Proposed Loan .. .. .. .. 899
Railway Tariff, Alterations in .. .. .. 900
Trade-marks .. .. .. .. 900
Trade Union registered .. .. .. 900
Will accepted by Public Trustee .. .. 900
NATIVE LAND COURT NOTICES .. .. .. 901
PRIVATE ADVERTISEMENTS .. .. .. .. 908
VOLUNTEERS .. .. .. .. 898

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




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1890, No 43





✨ LLM interpretation of page content

💰 Statement of Affairs of Break o' Day Quartz-mining Company

💰 Finance & Revenue
29 July 1890
Quartz Mining, Financial Statement, Naseby, Company Affairs
  • J. T. Brooke Hickson, Manager
  • S. M. Dalgliesh, J.P.

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
25 June 1890
Dissolution, Partnership, Jewellers, Pawnbrokers, Christchurch
  • John George Shrimpton, Dissolved Partnership
  • Charles Lezard, Dissolved Partnership

  • T. Walter Stringer, Solicitor

🗺️ Notice of Intention to Take Land for Public Work

🗺️ Lands, Settlement & Survey
30 July 1890
Land Taking, Public Work, Akaroa, Wainui Road Board
  • John Barwick, Clerk to Board

💰 Statement of Affairs of Wareatea Gold-mining Company

💰 Finance & Revenue
9 July 1890
Gold Mining, Financial Statement, Dunedin, Company Affairs
  • D. Harris Hastings, Manager
  • Frederick Mallard, J.P.