Company Statements and Notices




538
THE NEW ZEALAND GAZETTE.
[No. 18

I, Frederick Walter Inder, the Secretary of the Naseby Dredging and Hydraulic 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.

FRED. W. INDER,
Secretary.

Declared at Naseby this 9th day of February, 1916, before me—H. Wilson, J.P.
164

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: New Big River Gold-mining Company (Limited).
When formed, and date of registration: 19th August, 1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Reef ton; Thomas Hubert Lee.
Nominal capital: £6,000.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £600.
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: Nil.
Number of shares into which capital is divided: 24,000.
Number of shares allotted: 24,000.
Amount paid per share: 6d.
Amount called up per share: 6d.
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: 7.
Present number of shareholders: 61.
Number of men employed by company: 44.
Quantity and value of gold produced since last statement: Battery, 2,938 tons of quartz crushed for 1,951 oz. 4 dwt. of melted gold valued at £7,836 9s.; cyanide, 2,950 tons of sands treated for 564 oz. 3 dwt. of bullion valued at £2,154 1s. 1d.; concentrates, 84 tons 12 cwt. treated for bullion valued at £1,878 6s. 6d.
Total quantity and value produced since registration: Battery, 42,795 tons of quartz crushed for 46,515 oz. 17 dwt. of melted gold valued at £187,234 19s. 10d.; cyanide, 32,700 tons of sands treated for 7,101 oz. 19 dwt. of bullion valued at £20,498 19s. 4d.; concentrates, 496 tons 1 cwt. 1 qr. 9 lb. treated for a return of £9,047 5s. 11d.
Amount expended in carrying on operations since last statement: £17,074 9s. 4d.
Total expenditure since registration: £129,169 9s. 5d.
Total amount of dividends declared: £91,200.
Total amount of dividends paid: £91,200.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: Wages imprest account, £50.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £3,382 7s. 8d.
Amount of contingent liabilities of company (if any): £14 7s. 8d.

I, Thomas Hubert Lee, of Reef ton, the Secretary of the New Big River Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.

T. HUBERT LEE,
Secretary.

Declared at Reef ton this 9th day of February, 1916, before me—J. Patterson, a Solicitor of the Supreme Court of New Zealand.
168

EUREKA IMPLEMENT AND MACHINERY COMPANY OF NEW ZEALAND (LIMITED).

NOTICE is hereby given that an extraordinary general meeting of the Eureka Implement and Machinery Company of New Zealand (Limited) will be held at registered office, 33 Fort Street, Auckland, on Friday, the 21st January, 1916, at 10 o’clock a.m., for the purpose of considering and, if deemed expedient, passing as an extraordinary resolution the following, that is to say:—

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 P. K. McDONALD, of Auckland, Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.

Dated 12th January, 1916.
By order of the Board.

P. K. McDONALD, Secretary.
165

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between JAMES CHARLES LAMB and FRANCIS JOSEPH O’SULLIVAN, carrying on business as Land and Estate Agents at Wellington, under the style or firm of “Lamb and O’Sullivan,” has been dissolved as from the tenth day of February, one thousand nine hundred and sixteen.

Dated this 11th day of February, 1916.

JAMES CHARLES LAMB.

Witness to signature of James Charles Lamb—C. V. Goulter, Solicitor, Wellington.

F. J. O’SULLIVAN.

Witness to signature of Francis Joseph O’Sullivan—C. V. Goulter, Solicitor, Wellington.
166

P. W. REARDON (LIMITED).

NOTICE is hereby given that P. W. Reardon (Limited), Garage Proprietors and Motor Experts, of Masterton, under date 4th February, resolved that the company be wound up voluntarily; and that Mr. ARTHUR D. Low, Accountant, of Masterton, be appointed Liquidator.

ARTHUR D. LOW,
Liquidator.

Masterton, 12th February, 1916.
167

HOBSON COUNTY.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the Hobson County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, for the purposes of a road; and for the purposes of such public work the lands described in the Schedule hereto are 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 the Clerk to the said Council situate at Dargaville, and is open for inspection (without fee) by all persons during office hours.

All persons affected by the execution of the said public work or by taking of such lands, who have any well-grounded objections to the execution of the said public work or to the taking of the said lands, must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Council Chambers, Dargaville.

SCHEDULE.

APPROXIMATE areas of parcels of land to be taken:—
10 acres 0 roods 30·27 perches, being portion of Section Kaihu No. 1a No. 2, situate in Block VI, Kaihu S.D. Coloured blue on plan (17297, blue).
14·5 perches, being portion of Section 12A, School Site, situate in Block I, Tangihua S.D. Coloured red on plan (17137, blue).

Dated this 11th day of February, 1916.

J. HOGG,
County Clerk.
169

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately subsisting between the undersigned, JAMES PURDON LOMAX and WILLIAM MORTON BARTON, carrying on business as Land, Estate, and Commission Agents at Otaki, under the style or firm of “Barton & Co.,” has been dissolved by mutual consent as from the first day of February, 1916.

J. P. LOMAX.
W. M. BARTON.
170



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 18


NZLII PDF NZ Gazette 1916, No 18





✨ LLM interpretation of page content

🌾 Statement of Affairs of Naseby Dredging and Hydraulic Sluicing Company (continued from previous page)

🌾 Primary Industries & Resources
9 February 1916
Mining, Financial Statement, Naseby
  • Frederick Walter Inder, Secretary declaring statement

  • H. Wilson, J.P.

🌾 Statement of Affairs of New Big River Gold-mining Company

🌾 Primary Industries & Resources
9 February 1916
Mining, Financial Statement, Reefton
  • Thomas Hubert Lee, Secretary declaring statement

  • J. Patterson, Solicitor of the Supreme Court of New Zealand

🏭 Notice of Extraordinary General Meeting of Eureka Implement and Machinery Company

🏭 Trade, Customs & Industry
12 January 1916
Company Meeting, Voluntary Winding Up, Auckland
  • P. K. McDonald, Appointed Liquidator

  • P. K. McDonald, Secretary

🏭 Notice of Dissolution of Partnership between Lamb and O’Sullivan

🏭 Trade, Customs & Industry
11 February 1916
Partnership Dissolution, Land Agents, Wellington
  • James Charles Lamb, Partner in dissolved partnership
  • Francis Joseph O’Sullivan, Partner in dissolved partnership

  • C. V. Goulter, Solicitor, Wellington

🏭 Notice of Voluntary Winding Up of P. W. Reardon (Limited)

🏭 Trade, Customs & Industry
12 February 1916
Company Winding Up, Garage Proprietors, Masterton
  • Arthur D. Low, Appointed Liquidator

  • Arthur D. Low, Liquidator

🏘️ Notice of Intention to Take Land by Hobson County Council

🏘️ Provincial & Local Government
11 February 1916
Land Acquisition, Road Construction, Dargaville
  • J. Hogg, County Clerk

🏭 Notice of Dissolution of Partnership between Lomax and Barton

🏭 Trade, Customs & Industry
Partnership Dissolution, Land Agents, Otaki
  • James Purdon Lomax, Partner in dissolved partnership
  • William Morton Barton, Partner in dissolved partnership