✨ Company Notices and Regulations
Jan. 23.] THE NEW ZEALAND GAZETTE. 275
UNDER THE COMPANIES ACT, 1908.
ORMISTON BROS. AND STEGGALL (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the company held at the company’s registered office at Auckland, in New Zealand, on the 24th December, 1912, it was resolved:—
That the company be wound up voluntarily under the provisions of the Companies Act, 1908.”
The above resolution was duly confirmed at an extraordinary general meeting held on 15th January, 1913, and it was also then resolved:—
“That WILLIAM ROBERT PATERSON be appointed Liquidator.”
Dated at Auckland this 15th day of January, 1913.
61 W. R. PATERSON, Liquidator.
APPLICATION FOR LICENSE FOR A WATER-RACE
(In connection with Clyde—Alexandra—Manuherikia Irrigation Scheme).
UNDER THE MINING ACT, 1908, AND THE PUBLIC WORKS ACT, 1908.
To the Warden of the Otago Mining District, at Clyde.
PURSUANT to the Mining Act, 1908, and the Public Works Act, 1908, and on behalf of His Majesty the King, the undersigned, John Edward Walpole McEnnis, of Dunedin, Civil Engineer, hereby applies for the issue to His Majesty of a license for a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Precise time of marking out privilege applied for: 10 a.m. on 8th January, 1913.
Date and number of miner’s right: 24th July, 1912; No. 91391.
Address for service: The office of W. R. McKean, Solicitor, Clyde.
Dated at Clyde this 13th day of January, 1913.
Schedule.
Locality of the race and of its starting and terminal points: Commencing in the Manuherikia River one mile above Chinkeys’ Gully, extending through Runs 223r and 223g, thence through Sections 3 and 5, Block VII, and Run 221, Block VII, all in Tiger Hill District; thence through Sections 13 and 84, 80, 85, 81, 82, 83, 76, 82, 5, 39, and 40, Block VIII, Leaning Rock District; thence through Section 51, Block IX, Section 2, Block VII, and Sections 77 and 72, Block I, Leaning Rock District; and terminating at Waikerikeri Creek, near Clyde; together with a strip 10 ft. wide on each side of the race along the course thereof.
Length and intended course of race: 28¾ miles south-westerly.
Point of intake: Commencing-point.
Estimated time and cost of construction: ; £16,000 to £18,000.
Mean depth and breadth: 30 in. by 72 in.
Number of heads to be diverted: Forty.
Purpose for which water is to be used: Irrigation.
Proposed term of license: Forty-two years.
J. E. W. McENNIS
(By his Solicitor, W. R. McKEAN),
Applicant.
Precise time of filing the foregoing application: Noon on 15th January, 1913.
Time and place appointed for the hearing of the application and all objections thereto: Friday, 7th February, 1913, at 11 a.m., at Warden’s Court, Clyde.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.
F. JEFFERY,
Mining Registrar.
62
AUSTRALASIAN WIRELESS COMPANY (LIMITED).
IN pursuance of the requirements of the Companies Act, 1908, notice is hereby given that the office or place of business of the above-named company is situated at No. 197 Lambton Quay, in the City of Wellington.
Dated at Wellington this 21st day of January, 1913.
F. G. DALZIELL,
Attorney.
80
OXFORD COUNTY.
MOTOR REGULATION ACT, 1908.
PUBLIC notice is hereby given that the Oxford County Council have decided by resolution that Part II of the Motor Regulation Act, 1908, shall be brought into operation within the Oxford County on the 14th day of February, 1913.
R. H. GAINSFORD,
County Clerk.
83
MOA PETROLEUM (LIMITED).
IN VOLUNTARY LIQUIDATION.
IN pursuance of section 230 of the Companies Act, 1908, notice is hereby given that a general meeting of the members of the above-named company will be held at the office of the Liquidator, 100 Customhouse Quay, on Thursday, the 13th February, 1913, at 10.30 a.m., for the purpose of having an account laid before them 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 also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.
H. D. VICKERY, Liquidator.
Wellington, 20th January, 1913.
110
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Swastika Gold-mines (Limited).
When formed, and date of registration: 19th October, 1912.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: No. 27 Panama Street, Wellington; Josiah Lush.
Nominal capital: £4,000.
Amount of capital subscribed: £4,000.
Amount of capital actually paid up in cash: £896 5s.
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: £1,250.
Number of shares into which capital is divided: 16,000.
Number of shares allotted: 16,000.
Amount paid per share: 2s. on 4,550, 1s. 6d. on 5,500, 1s. on 200, 6d. on 750.
Amount called up per share: 2s. on 11,000.
Number and amount of calls in arrear: £203 15s.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 43.
Present number of shareholders: 43.
Number of men employed by company: 8.
Quantity and value of gold or silver produced since last statement:
Total quantity and value produced since registration: £22 18s. 9d.
Amount expended in connection with carrying on operations since last statement:
Total expenditure since registration: £878 18s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £16 6s. 11d.
Amount of cash in hand: £1.
Amount of debts directly due to company: £203 15s.
Amount of debts considered good: £203 15s.
Amount of debts owing by company: £186 12s. 8d.
Amount of contingent liabilities of company (if any): Nil.
I, Josiah Lush, of Wellington, the Secretary of the Swastika Gold-mines (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1912; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
J. LUSH,
Secretary.
Declared at Wellington this 9th day of January, 1913, before me—Horace D. Baker, J.P.
63
Next Page →
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of Ormiston Bros. and Steggall (Limited)
🏭 Trade, Customs & Industry15 January 1913
Company, Voluntary Winding Up, Liquidator Appointment, Auckland
- William Robert Paterson, Appointed Liquidator
- W. R. Paterson, Liquidator
🌾 Application for License for a Water-Race
🌾 Primary Industries & Resources13 January 1913
Water-Race License, Mining Act, Public Works Act, Clyde, Irrigation
- John Edward Walpole McEnnis, Applicant for water-race license
- J. E. W. McEnnis
- W. R. McKean, Solicitor
- F. Jeffery, Mining Registrar
🏭 Registered Office of Australasian Wireless Company (Limited)
🏭 Trade, Customs & Industry21 January 1913
Company, Registered Office, Wellington
- F. G. Dalziell, Attorney
🚂 Motor Regulation Act, 1908 in Oxford County
🚂 Transport & CommunicationsMotor Regulation Act, Oxford County, Implementation
- R. H. Gainsford, County Clerk
🏭 General Meeting of Moa Petroleum (Limited) in Voluntary Liquidation
🏭 Trade, Customs & Industry20 January 1913
Company, Voluntary Liquidation, General Meeting, Wellington
- H. D. Vickery, Liquidator
🏭 Statement of Affairs of Swastika Gold-mines (Limited)
🏭 Trade, Customs & Industry9 January 1913
Company, Statement of Affairs, Gold-mines, Wellington
- Josiah Lush, Secretary declaring statement of affairs
- Josiah Lush, Secretary
- Horace D. Baker, J.P.
NZ Gazette 1913, No 4