Local Government and Business Notices




Feb. 5.] THE NEW ZEALAND GAZETTE. 517

consent, and thereon bordered red. And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of May in each and every year during the currency of such loan, being a period of thirty-six years and a half, or until the loan is fully paid off, the interest and repayment of such loan being together at the rate of £5 12s. 2d. per centum per annum.

It is hereby certified that the foregoing resolution was duly made and passed at a special meeting of the Rangitikei County Council held on the 24th day of January, 1914.

R. K. SIMPSON,
Chairman.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Rangitikei was hereunto affixed in the presence of—

[l.s.] HAROLD H. RICHARDSON,
County Clerk.

144

TE KUITI BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE FOR PROVIDING INTEREST AND OTHER CHARGES ON LOAN OF £2,725, BEING 10 PER CENT. ON £27,275 LOAN.

THAT, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, the Te Kuiti Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £2,725, authorized to be raised by the Te Kuiti Borough Council, under the above-mentioned Act, for the completion of streets, drainage, and water-supply works, &c., the said Te Kuiti Borough Council hereby makes and levies a special rate of (17/96d.) seventeen ninety-sixths of a penny in the pound upon the rateable value of all rateable property of the Borough of Te Kuiti, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the fifteenth days of January and July in each and every year during the currency of such loan, being a period of 32½ years, or until the loan is fully paid off.

I hereby certify that the above resolution was duly passed at a meeting of the Te Kuiti Borough Council held on Monday, the 8th December, 1913, and is a true extract from the minute-book of such Council.

F. EDWARD LAMB,
Town Clerk.

Dated this 22nd day of January, 1914.

145

RESOLUTION MADE BY NEWMARKET BOROUGH COUNCIL.

THAT, in pursuance and exercise of the powers vested in it on that behalf by the Local Bodies’ Loans Act, 1908, and the amendments thereto, that for the purpose of providing interest and other charges on a supplementary loan of £3,000, being 10 per cent. additional on the loan of £30,000 recently authorized by the ratepayers for street improvements, the Newmarket Borough Council do resolve by way of special order to make and levy a special rate of 1½d. in the pound on all rateable property in the Borough of Newmarket, such rate to be an annual-recurring rate during the currency of such loan for a period of 36½ years at 5 per cent. per annum.

The common seal of the Mayor, Councillors, and Burgesses of the Borough of Newmarket was affixed to the above-written resolution by order of the Council of such borough, this 21st day of January, 1914, by and in the presence of—

DAVID TEED,
Mayor.

L. BUISSON,
Town Clerk.

146

NOTICE.

NOTICE is hereby given that the Partnership hereto existing between DAVID VALENTINE HARBOUR and HENRY STEVENS BURGESS, of Dunedin, Building Contractors, &c., has been dissolved by mutual consent as from the 24th December, 1913.

Dated this 12th day of January, 1914.

DAVID V. HARBOUR,
HENRY S. BURGESS.

Witnesses to both signatures—F. Zwingle Moore, Solicitor Dunedin.

147 P

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Skippers Sluicing Company (Limited).
When formed, and date of registration: 20th November, 1911.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Acting Secretary: Dunedin; A. Johnston C. Brown.
Nominal capital: £5,500.
Amount of capital subscribed: Contributing capital, £3,450.
Amount of capital actually paid up in cash: £345.
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: £3,105.
Number of shares into which capital is divided: 5,500.
Number of shares allotted: 3,450.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
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: 28.
Present number of shareholders: 27.
Number of men employed by company: 4.
Quantity and value of gold produced during preceding year: 277 oz. 18 dwt. 9 gr.; £1,067 9s. 1d.
Total quantity and value produced since registration: 454 oz. 16 dwt. 15 gr.; £1,747 10s. 5d.
Amount expended in connection with carrying on operations since last statement: £842 1s. 3d.
Total expenditure since registration: £1,992 4s. 10d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: In current accounts, £182 17s. 8d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: Estimated. £225 14s. 2d.
Amount of contingent liabilities of company (if any): Nil.

I, Alexander Johnston Cree Brown, the Acting Secretary of the Skippers Sluicing 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 December, 1913; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

A. JOHNSTON C. BROWN,
Acting Secretary.

Declared at Dunedin this 24th day of January, 1914, before me—John Angus, J.P.

148

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Paterson’s Freehold Gold-mining Company (Limited).
When formed, and date of registration: 15th July, 1899.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: 15 Stock Exchange Buildings, Dunedin, R. A. Mathewson.
Nominal capital: £12,000.
Amount of capital subscribed: £12,000.
Amount of capital actually paid up in cash: £8,000.
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: £4,000.
Number of shares into which capital is divided: 12,000.
Number of shares allotted: 12,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
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: 24.
Present number of shareholders: 32.
Number of men employed by company: 17.
Quantity and value of gold produced during preceding year: 1,201 oz. 4 dwt. 2 gr.; £4,804 16s. 9d.
Total quantity and value of gold produced since registration: 19,676 oz.; £78,707 5s. 7d.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 10


NZLII PDF NZ Gazette 1914, No 10





✨ LLM interpretation of page content

🏘️ Rangitikei County Council Special Rate for Puke, Omatane, and Makopua Roads (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Road Works, Rangitikei County
  • R. K. Simpson, Chairman
  • HAROLD H. RICHARDSON, County Clerk

🏘️ Te Kuiti Borough Council Special Rate for Loan Interest

🏘️ Provincial & Local Government
22 January 1914
Special Rate, Loan, Te Kuiti Borough Council
  • F. Edward Lamb, Town Clerk

🏘️ Newmarket Borough Council Special Rate for Supplementary Loan

🏘️ Provincial & Local Government
21 January 1914
Special Rate, Loan, Newmarket Borough Council
  • DAVID TEED, Mayor
  • L. Buisson, Town Clerk

🏭 Dissolution of Partnership between Harbour and Burgess

🏭 Trade, Customs & Industry
12 January 1914
Partnership Dissolution, Building Contractors, Dunedin
  • David Valentine Harbour, Dissolved partnership
  • Henry Stevens Burgess, Dissolved partnership

  • F. Zwingle Moore, Solicitor

🏭 Statement of Affairs of Skippers Sluicing Company (Limited)

🏭 Trade, Customs & Industry
24 January 1914
Company Statement, Gold Mining, Dunedin
  • A. Johnston C. Brown, Acting Secretary
  • John Angus, J.P.

🏭 Statement of Affairs of Paterson’s Freehold Gold-mining Company (Limited)

🏭 Trade, Customs & Industry
Company Statement, Gold Mining, Dunedin
  • R. A. Mathewson, Legal Manager