Company and Council Notices




Oct. 19.] THE NEW ZEALAND GAZETTE. 3339

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: £38,267 14s. 6d.

Amount of capital actually paid up in cash in New Zealand: £10,509 15s.

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, 2s. paid-up.

(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): 80,654 at 4s., 26,024 at 3s. 6d., 9,851 at 3s.; £1,143 3s.

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

Number and amount of calls in arrear (New Zealand Register): 51.

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: 12.

Quantity and value of gold or silver produced since last statement: Gold, 65 oz.; silver, 98 oz.; £269 15s. 6d.

Total quantity and value produced since registration of office of company in New Zealand: Gold, 2,166 oz.; silver, 3,471 oz.; £9,550 11s. 7s.

Amount expended in connection with carrying on mining operations in New Zealand since last statement: £4,078 19s. 7d.

Total expenditure since registration of office of company in New Zealand: £23,336 0s. 8d.

Total amount of dividends paid in New Zealand: Nil.

Amount of cash in bank in New Zealand: £1,738 17s. 6d.

Amount of cash in hand in New Zealand: Nil.

Amount of debts directly due to company in New Zealand: £6.

Amount of such debts considered good: £6.

Amount of liabilities of company in New Zealand: Nil.

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 day of December, 1915 (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.

Declared at Auckland this 13th day of October, 1916, before me—L. A. Taylor, a Solicitor of the Supreme Court of New Zealand.

669

In the matter of the Companies Act, 1908; and in the matter of the Marlborough Farmers’ Co-operative Bacon Company (Limited).

NOTICE is hereby given that at a special general meeting of members of the above company held in the Borough Council Chambers, Blenheim, on 7th September, 1916, the following resolutions were duly carried, and were duly confirmed at a subsequent duly convened special meeting of the members held at Blenheim on the 22nd September, 1916:—

  1. That the company be voluntarily wound up.

  2. That Mr. A. J. Maclaine be appointed Liquidator of the company on the following terms, viz.: 10 per cent. on collection of calls and debts, 1½ per cent. on sale of property and plant if effected, with a minimum fee of £25 and not to exceed £50.

L. GRIFFITHS,

Chairman of Directors and of Confirming Meeting.

Dated at Blenheim this 29th day of September, 1916. 670

THAMES COUNTY COUNCIL.

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 Thames County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of one thousand five hundred pounds (£1,500), authorized to be raised by the Thames County Council, under the above-mentioned Act, for the construction and erection of a bridge over the Piako River at Ngatea, the said Thames County Council hereby makes and levies a special rate of 11/16 of a penny in the pound upon the rateable value of all rateable property of the special-rating district comprising the area bounded as follows,—

Commencing at the middle-line in the Piako River opposite the Te Hopai Road; thence in a right line to the north-western corner of Section 1, Block II, Waihou Survey District; thence along the northern boundary of the said Section 1 to the middle-line of the Kopuarahi-Kerepeehi Road; thence along the middle-line of the Kopuarahi-Kerepeehi Road to the southern boundary of the Thames County; thence in a westerly direction along the southern boundary of the County of Thames to its intersection with the Pouarua Road; thence in a northerly direction along the middle-line of the said Pouarua Road to the north-western corner of Section 3, Block I, Waihou Survey District; thence in an easterly direction along the northern boundaries of Sections 3 and 4, Block I, Waihou Survey District, to the middle-line of the Pipiroa Road; thence in a southerly direction along the middle-line of the Pipiroa Road to the south-western corner of Section 7, Block I, Waihou Survey District; thence in an easterly direction along the southern boundaries of Sections 7 and 8, portion of the north-eastern boundary of the aforesaid Section 8, and the northern boundary of Section 10, all of Block I, Waihou Survey District, to the middle-line of the Piako River; thence north-easterly along the middle-line of the Piako River to a point opposite the north-eastern boundary of Section 31, Block X, Thames Survey District; thence north-westerly along the north-east boundary of the aforesaid Section 31 to the middle-line of the Te Hopai Road; and thence in a north-easterly direction along the middle-line of the Te Hopai Road to the point of commencement.

And that such rate shall be an annual-recurring rate during the currency of such loan, and be payable annually on the thirty-first day of March 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.

I hereby certify that the above is a true and correct copy of the resolution of the Thames County Council passed at the ordinary meeting held on the tenth day of October, 1916.

R. H. MUIR,

Acting Clerk and Treasurer, Thames County Council.

671

NOTICE OF FINAL MEETING.

TERAWHITI DYKES (LIMITED), IN LIQUIDATION.

NOTICE is hereby given, in pursuance of sections 230 and 252 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at Winder’s Building, Cuba Street, Wellington, on Monday, 30th October, 1916, at 12 noon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidators thereof shall be disposed of.

PETHERICK & ANDERSON, Liquidators.

Wellington, 12th October, 1916. 672

CLIFTON COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by section 16 of the Local Bodies’ Loans Act, 1913, the Counties Act, 1908, and the amendments thereof, and any other Acts it enabling, and with the consent of the ratepayers of the Tangitu Special-rating Area, as testified by a petition signed by not less than three-fourths of the ratepayers of the said special-rating district the capital values of whose properties as appearing on the valuation roll of the said district are collectively greater than the capital values of the ratepayers who did not so consent, the Clifton County Council hereby resolves that, for the purpose of providing interest and other charges on a loan of £2,000, authorized to be raised by the said Council, under the above-mentioned Act, for constructing the Tangitu Tunnel and a deviation of the Uruti Road, the said Council hereby makes and levies a special rate of one penny and five-eighths of a penny (1⅝d.) in the pound upon the rateable value of all rateable property of the said Tangitu Special-rating area, comprising Sections 7 and 9, Block VI, Upper Waitara Survey District; Sections 1, 2, and 3, Block VII, Upper Waitara Survey District; Sections 2 and 5, Block X, Upper Waitara Survey District; and Sections 1, 2, 5, and 6, Block XI, Upper Waitara Survey District.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 120


NZLII PDF NZ Gazette 1916, No 120





✨ LLM interpretation of page content

🏭 Statement of Affairs of New Zealand Crown Mines Company (continued from previous page)

🏭 Trade, Customs & Industry
13 October 1916
Mining Company, Statement of Affairs, Financial Report
  • Thomas Frederick Wallace, Attorney declaring statement of affairs

  • T. F. Wallace
  • L. A. Taylor, Solicitor of the Supreme Court of New Zealand

🏭 Voluntary Winding Up of Marlborough Farmers’ Co-operative Bacon Company

🏭 Trade, Customs & Industry
29 September 1916
Company Liquidation, Voluntary Winding Up, Blenheim
  • A. J. Maclaine (Mr), Appointed Liquidator

  • L. Griffiths, Chairman of Directors and of Confirming Meeting

🏘️ Thames County Council Special Rate for Bridge Construction

🏘️ Provincial & Local Government
10 October 1916
Special Rate, Bridge Construction, Piako River, Ngatea
  • R. H. Muir, Acting Clerk and Treasurer, Thames County Council

🏭 Final Meeting of Terawhiti Dykes (Limited) in Liquidation

🏭 Trade, Customs & Industry
12 October 1916
Company Liquidation, Final Meeting, Wellington
  • Petherick & Anderson, Liquidators

🏘️ Clifton County Council Special Rate for Tunnel and Road Construction

🏘️ Provincial & Local Government
Special Rate, Tunnel Construction, Road Deviation, Tangitu