Company Liquidations and Local Government Rates




3862
THE NEW ZEALAND GAZETTE.
[No. 130

raised by the said Waipawa County Council, under the above-mentioned Act, for forming, culverting, metalling, and bridging the new College Road as deviated through the Te Auto College land, being part of Section 142, Waipukurau Crown-grant District, the said Waipawa County Council hereby makes and levies a special rate of threepence and thirteen-fiftieths of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the College Road Special-rating Area, comprising part of Section 142, Waipukurau Crown-grant District; 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 July in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.

We hereby certify that the foregoing is a true copy of a resolution passed by the Waipawa County Council at a meeting held on the 5th day of November, 1915.

L. McKAY,
Chairman.

JOHN DICK,
County Clerk.

827

NOTICE OF SPECIAL RESOLUTION TO WIND UP.

In the matter of the Companies Act, 1908, and its amendments; and in the matter of the RAGLAN PRINTING AND PUBLISHING COMPANY (LIMITED).

At an extraordinary general meeting of the above-named company duly convened and held at Raglan on the ninth day of October, 1915, the following extraordinary resolution was duly passed, and at a subsequent extraordinary general meeting of the above-named company duly convened and held at Raglan on the sixth day of November, 1915, the following resolution was duly confirmed as a special resolution:—

That the company be wound up voluntarily under the provisions of the Companies Act, 1908, and its amendments; and that Mr. JOHN MARSHALL THOMPSON, of Raglan, Accountant, be hereby appointed Liquidator for the purposes of such winding-up.

Dated at Raglan this 13th day of November, 1915.

A. L. PEGLER, Chairman.

828

RAGLAN PRINTING AND PUBLISHING COMPANY (LIMITED).

IN LIQUIDATION.

All claims against the above company must be lodged with the undersigned on or before Wednesday, 15th December, 1915.

J. M. THOMPSON,
Liquidator.

Raglan, 12th November, 1915.

829

IN VOLUNTARY LIQUIDATION.

SCENIC RAIL TOURS (LIMITED).

Notice is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the company’s premises on the 11th day of November, 1915, the following extraordinary resolution was carried unanimously:—

“ That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that ERNEST GERARD, of Auckland, Public Accountant, be and is hereby appointed Liquidator for the purpose of such winding-up.”

H. S. BERRIDGE,
Chairman.

Auckland, 12th November, 1915.

830

STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: New Zealand Crown Mines Company (Limited).

When formed, and date of registration of office of company in New Zealand: 13th January, 1914; 13th March, 1914.

Whether in active operation or not: Under protection.

Where business is conducted, and names of Attorneys: 60 Shortland Street, Auckland; Herbert William Hopkins and Thomas Frederick Wallace.

Where mines are situate: Karangahake.

Nominal capital: £100,000.

Amount of capital subscribed: £34,457 15s.

Amount of capital actually paid up in cash in New Zealand: £8,366 10s. 6d.

Price paid to vendors of mines—
(a.) In fully paid-up shares: 16 shares at 4s.
(b.) In partly paid-up shares, credited as 2s. paid up: 200,218 shares; £20,021 16s.
(c.) In cash: £2,476 9s. 1d.

Number of shares into which capital is divided: 500,000.

Number of shares on New Zealand Register: 116,529.

Amount paid per share (New Zealand Register): 14,926 shares at 3s., 101,603 at 3s. 6d.

Amount called up per share (New Zealand Register): 4s.

Number and amount of calls in arrear (New Zealand Register): 22; £373 3s.

Number of forfeited shares on New Zealand Register sold, and money received for same: Nil.

Number of shareholders on New Zealand Register: 163.

Number of men employed by company in New Zealand: 48.

Quantity and value of gold or silver produced since last statement: 2,101 oz. gold, 3,733 oz. silver; value, £9,280 16s. 1d.

Total quantity and value produced since registration of office of company in New Zealand: 2,101 oz. gold, 3,783 oz. silver; value, £9,280 16s. 1d.

Amount expended in connection with carrying on mining operations in New Zealand since last statement: £19,257 1s. 1d.

Total expenditure since registration of office of company in New Zealand: £19,257 1s. 1d.

Total amount of dividends paid in New Zealand: Nil.

Amount of cash in bank in New Zealand: £1,781 1s. 8d.

Amount of cash in hand in New Zealand: Nil.

Amount of debts directly due to company in New Zealand: £27 18s. 3d.

Amount of such debts considered good: £27 18s. 3d.

Amount of liabilities of company in New Zealand: £36.

I, Thomas Frederick Wallace, one of the Attorneys of the New Zealand Crown Mines Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st December, 1914 (being the date of the last balance-sheet); and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

T. F. WALLACE,
Attorney.

Declared at Auckland this 16th day of November, 1915, before me—Hy. J. Durham, a Solicitor of the Supreme Court of New Zealand.

831

COUNTY OF EGMONT.

RESOLUTION MAKING SPECIAL RATE.

In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Egmont County Council hereby resolves as follows:—

“ That, for the purpose of providing the interest and other charges on a loan of £1,475, authorized to be raised by the Egmont County Council, under the above-mentioned Act, for the purpose of clearing, forming, and metalling that portion of the Oeo Road from the Skeet Road to a point about 160 chains south of the Skeet Road, the said Egmont County Council hereby makes and levies a special rate of twenty-five twenty-sevenths (25/27ths) of one penny in the pound upon the rateable value of all the rateable property of the Oeo Road Special-rating Area No. 3, as described in the Schedule hereunder; 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 January in each and every year during the currency of such loan, being a period of thirty-six and one-half years, or until the loan is fully paid off.”

SCHEDULE.

Special-rating Area.

No. of Section. Block. Survey District. Area.
28 XIII Kaupokonui A. R. P. 82 3 0
Lots 1 and 2 of Section 27 XIII " 5 0 7·1
29 XIII " 75 0 0
Part 24 II Oeo 342 0 0
Part 24 II " 181 0 37
Part 24 II " 277 0 0

I hereby certify that the above is a true copy of a resolution passed at a properly constituted meeting of the Egmont County Council held on the 12th day of November, 1915.

GEO. W. ROGERS,
County Clerk.

832



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 130


NZLII PDF NZ Gazette 1915, No 130





✨ LLM interpretation of page content

🏘️ Waipawa County Council Special Rate Resolution (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Local Bodies' Loans Act, Waipawa, College Road
  • L. McKay, Chairman
  • John Dick, County Clerk

🏭 Notice of Special Resolution to Wind Up Raglan Printing and Publishing Company

🏭 Trade, Customs & Industry
13 November 1915
Company Liquidation, Raglan Printing and Publishing Company, Voluntary Winding Up
  • John Marshall Thompson, Appointed Liquidator

  • A. L. Pegler, Chairman

🏭 Notice of Claims for Raglan Printing and Publishing Company in Liquidation

🏭 Trade, Customs & Industry
12 November 1915
Company Liquidation, Claims, Raglan Printing and Publishing Company
  • J. M. Thompson, Liquidator

🏭 Notice of Voluntary Liquidation for Scenic Rail Tours Limited

🏭 Trade, Customs & Industry
12 November 1915
Company Liquidation, Scenic Rail Tours Limited, Voluntary Winding Up
  • Ernest Gerard, Appointed Liquidator

  • H. S. Berridge, Chairman

🌾 Statement of Affairs for New Zealand Crown Mines Company Limited

🌾 Primary Industries & Resources
16 November 1915
Mining Company, Financial Statement, New Zealand Crown Mines Company, Karangahake
  • Herbert William Hopkins, Attorney for the company
  • Thomas Frederick Wallace, Attorney for the company

  • T. F. Wallace, Attorney
  • Hy. J. Durham, Solicitor

🏘️ Egmont County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Local Bodies' Loans Act, Egmont County, Oeo Road
  • Geo. W. Rogers, County Clerk