Local Government and Company Statements




484
THE NEW ZEALAND GAZETTE.
No. 15

Opuatia; thence west and south along the southern boundaries of Sections Nos. 1, 3, 2 Opuatia, 11B Opuatia, 11D Opuatia, 11A Opuatia, 17 Opuatia, 15 Opuatia, 15A Opuatia, and 14 Opuatia to the north-eastern corner of Section 3 of Block IX; thence south along the eastern boundary of same section and the northern and eastern boundaries of Section 8 to the south-eastern corner of Section 8; thence east along the northern boundary of Section 6 to the north-eastern boundary of same section; thence along the eastern and southern boundaries of Section 6 and the eastern boundary of Section 4 to the south-eastern boundary of Section 4; thence along the northern and eastern boundaries of Putataka No. 1A to the south-east boundary of same section; thence south and west and north, taking in portions of Te Akau A No. 6 and Te Akau No. 3A, to the south-eastern boundary of Section A 5, Te Akau; thence west to Trig. No. 64; thence south to the Hurawai Stream, and following the said stream to the coast-line; thence north and east along the coast-line and the southern bank of the Waikato River to the point of commencement.

And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of January in each and every year during the currency of such loan, being a period of 36½ years, and the rate of interest to be paid to be £4 10s. per centum per annum, together with an additional charge to provide the necessary sinking fund which is required, or until the loan is fully paid off; and it is the intention to pay out of loan the first year’s interest and sinking fund.

The above resolution was duly passed at a meeting of the Raglan County Council held at Raglan on the 19th January, 1916.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Raglan has hereunto been affixed this 19th day of January, 1916, in the presence of—

CAMPBELL JOHNSTONE,
Chairman.

H. MARSLAND,
Clerk.

123

WHAKATANE TOWN BOARD.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Town Boards Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the Whakatane Town Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the continuation of Bovieux Street, through the reserve on the northern boundary of Section 271 to its junction with the same named street on the southern boundary of Section 272, and for the purposes of such public work the land described in the Schedule hereto is required to be taken. And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of Clerk of the said Board, situate in the Strand, Whakatane, and is open for inspection (without fee) by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such land, who have any well-grounded objections to the execution of the said public work or to the taking of the said land, must state their objection in writing, and send the same, within forty days from the first publication of this notice, to the Town Clerk at the office of the Board.

SCHEDULE.

APPROXIMATE area of land proposed to be taken: 4·8 perches.
Being portion of Section 271, Block II, Parish of Waimana.
Coloured on plan: Green.
Situate in the Town of Whakatane.

Dated this 24th day of January, 1916.

CHAS. REID,
Town Clerk.

124

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Island Block Gold-dredging and Sluicing Company (Limited).
When formed, and date of registration: 26th February, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Dunedin; James Brown.
Nominal capital: £60,000.
Amount of capital subscribed: £24,030.
Amount of capital actually paid up in cash: £12,030.
Paid-up value of scrip given to shareholders, and the amount of cash received for same (if any): Nil.

Paid-up value of scrip given to shareholders on which no cash has been paid: £12,000.
Number of shares into which capital is divided: 60,000.
Number of shares allotted: 25,000.
Amount paid per share: 20s. per share on 12,030 shares.
Amount called up per share: 20s. per share on 12,030 shares.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 970.
Number of forfeited shares sold, and money received for same: Nil.
Number of shareholders at time of registration of company: 30.
Present number of shareholders: 111.
Number of men employed by company: When dredging, 4.
Quantity and value of gold or silver produced during preceding year: Nil.
Total quantity and value produced since registration: 8,092 oz. 8 dwt. 15 gr.; £31,540 3s. 9d.
Amount expended in connection with carrying on operations since last statement: £784 14s. 5d.
Total expenditure since registration: £41,241 6s. 5d.
Total amount of dividends declared: £2,403.
Total amount of dividends paid: £2,403.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank and on deposit: £737 12s. 1d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: £72 3s.
Amount of debts considered good: £72 3s.
Amount of debts owing by company: £1,204 18s. 6d.
Amount of contingent liabilities of company (if any): Nil.

I, James Brown, of Dunedin, the Secretary of the Island Block Gold-dredging and 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, 1915; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

JAMES BROWN,
Secretary.

Declared at Dunedin this 20th day of January, 1916, before me—H. C. Campbell, J.P.

125

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Millerton Gold-mining Company (Limited).
When formed, and date of registration: 19th November, 1912.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: 3 Werita Street, Greymouth; M. J. Fogarty, Secretary.
Nominal capital: £62,000, in 62,000 shares of £1 each.
Amount of capital subscribed: £51,154, including £24,000 issued to vendors fully paid up.
Amount of capital actually paid up in cash: £26,987 3s. 3d. (less £10,500, calls to vendors’ accounts).
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): Vendors have taken up 10,500 shares, calls on which are paid by contra.
Paid-up value of scrip given to shareholders on which no cash has been paid: £24,000, part purchase of property.
Number of shares into which capital is divided: 62,000.
Number of shares allotted: 51,154.
Amount paid per share: 20s. on 26,125 shares and 13s. on 1,029 shares.
Amount called up per share: 20s. on 26,125 shares and 13s. on 1,029 shares.
Number and amount of calls in arrear: 42; £425 13s. 5d.
Number of shares forfeited: 250.
Number of forfeited shares sold, and money received for same: 250; £47 10s.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 207.
Number of men employed by company: 15.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £2,314 8s. 11d.
Total expenditure since registration: £16,995 8s. 6d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £24 5s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: £38 16s. 8d.
Amount of debts considered good: £38 16s. 8d.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 15


NZLII PDF NZ Gazette 1916, No 15





✨ LLM interpretation of page content

🏘️ Resolution Striking Special Rate for Raglan County Council (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Loan, Port Waikato, Tuakau Bridge, Raglan County Council
  • CAMPBELL JOHNSTONE, Chairman
  • H. MARSLAND, Clerk

🏘️ Notice of Intention to Take Land by Whakatane Town Board

🏘️ Provincial & Local Government
24 January 1916
Land Acquisition, Public Works, Bovieux Street, Whakatane Town Board
  • CHAS. REID, Town Clerk

🏭 Statement of Affairs of Island Block Gold-dredging and Sluicing Company

🏭 Trade, Customs & Industry
20 January 1916
Company Affairs, Gold-dredging, Financial Statement, Dunedin
  • James Brown, Secretary of the company

  • JAMES BROWN, Secretary
  • H. C. Campbell, J.P.

🏭 Statement of Affairs of Millerton Gold-mining Company

🏭 Trade, Customs & Industry
Company Affairs, Gold-mining, Financial Statement, Greymouth
  • M. J. Fogarty, Secretary of the company

  • M. J. Fogarty, Secretary